2 PLANTATION PLACE LIMITED

YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX

Company Number: 04513273
Incorporation date: 16-Aug-2002
Dissolved date: 27-Mar-2012
Status: Dissolved
Entity type: Private Limited Company

SIC codes:
70110





SUMMARY

This company is 21.7 years old and is currently dissolved since 27-Mar-2012. There is no financial data because the company is Dissolved. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)


Accounts Filed: FULL (31-Mar-2010)



Financial data not available

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
unknown Ndiana EKPO 30 Apr 2009 18 Apr 2024 Other 0 - 291
Resigned Rebecca Jane SCUDAMORE 28 Aug 2002 30 Apr 2009 Other 0 - 350

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned? Christopher Michael John FORSHAW 18 Dec 2006 Company Director British 4 - 506164 (32.2%)
Resigned Anthony BRAINE 18 Dec 2006 23 Nov 2011 Chartered Secretary British 0 - 430117 (27.2%)
Resigned Peter Courtenay CLARKE 14 Jul 2006 16 Aug 2010 Chartered Secretary British 3 - 441137 (30.9%)
Resigned Nigel Mark WEBB 14 Jul 2006 23 Nov 2011 Chartered Surveyor British 0 - 30779 (25.7%)
Resigned Timothy Andrew ROBERTS 14 Jul 2006 23 Nov 2011 Chartered Surveyor British 39 - 39998 (22.4%)
Resigned Sarah Morrell BARZYCKI 14 Jul 2006 23 Nov 2011 Head Of Finance British 19 - 391138 (33.7%)
Resigned Lucinda Margaret BELL 14 Jul 2006 23 Nov 2011 Chartered Accountant British 3 - 410111 (26.9%)
Resigned Andrew Marc JONES 14 Jul 2006 06 Nov 2009 Company Director British 50 - 393134 (30.2%)
Resigned Stephen Alan Michael HESTER 07 Jan 2005 15 Nov 2008 Chief Executive British 0 - 29072 (24.8%)
Resigned Robert Edward BOWDEN 28 Aug 2002 31 Dec 2007 Chartered Surveyor British 3 - 386133 (34.2%)
Resigned Cyril METLISS 28 Aug 2002 14 Jul 2006 Chartered Accountant British 0 - 22982 (35.8%)
Resigned John, Sir RITBLAT 28 Aug 2002 31 Dec 2006 Chairman And Managing Director British 26 - 22655 (21.8%)
Resigned Graham Charles ROBERTS 28 Aug 2002 30 Jun 2011 Chartered Accountant British 0 - 30694 (30.7%)
Resigned Nicholas Simon Jonathan RITBLAT 28 Aug 2002 31 Aug 2005 Company Director British 0 - 24667 (27.2%)
Resigned John Harry WESTON SMITH 28 Aug 2002 14 Jul 2006 Chartered Secretary British 0 - 24463 (25.8%)
Resigned COMBINED SECRETARIAL SERVICES LIMITED 16 Aug 2002 28 Aug 2002 0 - 122325125 (41.9%)
Resigned COMBINED NOMINEES LIMITED 16 Aug 2002 28 Aug 2002 0 - 67282828 (42.0%)
Resigned COMBINED SECRETARIAL SERVICES LIMITED 16 Aug 2002 28 Aug 2002 0 - 122325125 (41.9%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

No shareholder data available

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

2 PLANTATION PLACE LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 70110 )

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes

LIQUIDATION RISK (BETA)



This company is Dissolved. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
Company status 100.0% 100.0% 100.0% High
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.5% 1.8% 3.9% Medium
Sic code count 0.7% 3.5% 7.0% Medium