Company NamePlazawise Limited
Company StatusDissolved
Company Number01370302
CategoryPrivate Limited Company
Incorporation Date24 May 1978(45 years, 11 months ago)
Dissolution Date15 January 2021 (3 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Barry Brownlee
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(13 years, 1 month after company formation)
Appointment Duration29 years, 6 months (closed 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedheugh House Teesdale South
Thornaby Place
Stockton On Tees
TS17 6SG
Director NameMrs Gillian Margaret Brownlee
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(13 years, 1 month after company formation)
Appointment Duration29 years, 6 months (closed 15 January 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRedheugh House Teesdale South
Thornaby Place
Stockton On Tees
TS17 6SG
Secretary NameMrs Gillian Margaret Brownlee
NationalityBritish
StatusClosed
Appointed11 July 1991(13 years, 1 month after company formation)
Appointment Duration29 years, 6 months (closed 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Willow Chase
Long Newton
Stockton On Tees
Cleveland
TS21 1PD

Contact

Telephone01642 586078
Telephone regionMiddlesbrough

Location

Registered AddressRedheugh House Teesdale South
Thornaby Place
Stockton On Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

100 at £1Gillian Margaret Brownlee
5.00%
Ordinary
700 at £1Alistair David Brownlee
35.00%
Ordinary
700 at £1Gregory Richard Stewart Brownlee
35.00%
Ordinary
500 at £1Barry Brownlee
25.00%
Ordinary

Financials

Year2014
Net Worth£836,590
Cash£73,002
Current Liabilities£5,984

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

12 April 1988Delivered on: 20 April 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12A & 14-28 milton street. Saltburn & cleveland title no. Ce 73139.
Outstanding
27 July 1987Delivered on: 31 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 129 norton road stockton-on-tees cleveland t/no tes 18015.
Outstanding

Filing History

15 January 2021Final Gazette dissolved following liquidation (1 page)
15 October 2020Return of final meeting in a members' voluntary winding up (18 pages)
16 October 2019Liquidators' statement of receipts and payments to 22 August 2019 (20 pages)
13 September 2018Declaration of solvency (7 pages)
13 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-23
(2 pages)
13 September 2018Registered office address changed from 22 the Willow Chase Long Newton Stockton on Tees TS21 1PD to Redheugh House Teesdale South Thornaby Place Stockton on Tees TS17 6SG on 13 September 2018 (2 pages)
13 September 2018Appointment of a voluntary liquidator (2 pages)
18 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
14 November 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
14 November 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
14 June 2017Confirmation statement made on 22 May 2017 with updates (8 pages)
14 June 2017Confirmation statement made on 22 May 2017 with updates (8 pages)
3 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
3 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2,000
(4 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2,000
(4 pages)
10 May 2016Change of share class name or designation (2 pages)
10 May 2016Change of share class name or designation (2 pages)
10 May 2016Change of share class name or designation (2 pages)
10 May 2016Change of share class name or designation (2 pages)
11 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2,000
(4 pages)
2 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2,000
(4 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
26 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2,000
(4 pages)
26 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2,000
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 June 2010Director's details changed for Gillian Margaret Brownlee on 22 May 2010 (2 pages)
7 June 2010Director's details changed for Barry Brownlee on 22 May 2010 (2 pages)
7 June 2010Director's details changed for Gillian Margaret Brownlee on 22 May 2010 (2 pages)
7 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Barry Brownlee on 22 May 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 June 2009Return made up to 22/05/09; full list of members (4 pages)
3 June 2009Return made up to 22/05/09; full list of members (4 pages)
15 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 June 2008Return made up to 22/05/08; full list of members (4 pages)
3 June 2008Return made up to 22/05/08; full list of members (4 pages)
14 March 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
14 March 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
20 June 2007Return made up to 22/05/07; full list of members (7 pages)
20 June 2007Return made up to 22/05/07; full list of members (7 pages)
15 March 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
15 March 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
5 June 2006Return made up to 22/05/06; full list of members (8 pages)
5 June 2006Return made up to 22/05/06; full list of members (8 pages)
11 April 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
11 April 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
5 July 2005Return made up to 22/05/05; full list of members (8 pages)
5 July 2005Return made up to 22/05/05; full list of members (8 pages)
31 March 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
31 March 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
15 June 2004Return made up to 22/05/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
(8 pages)
15 June 2004Return made up to 22/05/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
(8 pages)
20 April 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
20 April 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
3 June 2003Return made up to 22/05/03; full list of members (8 pages)
3 June 2003Return made up to 22/05/03; full list of members (8 pages)
28 February 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
28 February 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
31 May 2002Return made up to 22/05/02; full list of members (8 pages)
31 May 2002Return made up to 22/05/02; full list of members (8 pages)
21 February 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
21 February 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
4 June 2001Return made up to 22/05/01; full list of members (7 pages)
4 June 2001Return made up to 22/05/01; full list of members (7 pages)
2 March 2001Full accounts made up to 31 October 2000 (6 pages)
2 March 2001Full accounts made up to 31 October 2000 (6 pages)
15 June 2000Return made up to 22/05/00; full list of members (7 pages)
15 June 2000Return made up to 22/05/00; full list of members (7 pages)
11 April 2000Full accounts made up to 31 October 1999 (6 pages)
11 April 2000Full accounts made up to 31 October 1999 (6 pages)
14 June 1999Return made up to 22/05/99; full list of members (6 pages)
14 June 1999Return made up to 22/05/99; full list of members (6 pages)
26 February 1999Full accounts made up to 31 October 1998 (6 pages)
26 February 1999Full accounts made up to 31 October 1998 (6 pages)
5 June 1998Return made up to 22/05/98; no change of members (4 pages)
5 June 1998Return made up to 22/05/98; no change of members (4 pages)
8 May 1998Full accounts made up to 31 October 1997 (6 pages)
8 May 1998Full accounts made up to 31 October 1997 (6 pages)
2 June 1997Return made up to 24/05/97; full list of members (6 pages)
2 June 1997Return made up to 24/05/97; full list of members (6 pages)
18 March 1997Full accounts made up to 31 October 1996 (6 pages)
18 March 1997Full accounts made up to 31 October 1996 (6 pages)
8 July 1996Return made up to 24/05/96; change of members (6 pages)
8 July 1996Return made up to 24/05/96; change of members (6 pages)
5 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
5 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
19 July 1995Full accounts made up to 31 October 1994 (6 pages)
19 July 1995Full accounts made up to 31 October 1994 (6 pages)
30 May 1995Return made up to 24/05/95; change of members (6 pages)
30 May 1995Return made up to 24/05/95; change of members (6 pages)
24 May 1978Incorporation (14 pages)
24 May 1978Incorporation (14 pages)