Company NamePlover Properties Limited
Company StatusDissolved
Company Number02700451
CategoryPrivate Limited Company
Incorporation Date25 March 1992(32 years, 1 month ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)
Previous NameSystemcredit Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Norman Richard Batchelor
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1992(5 months, 4 weeks after company formation)
Appointment Duration19 years, 1 month (closed 25 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Buckland Close
Washington
Tyne & Wear
NE38 7HG
Director NameMr Leo Harrison
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1992(5 months, 4 weeks after company formation)
Appointment Duration19 years, 1 month (closed 25 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ashleigh Close
Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 5NG
Secretary NameMr Norman Richard Batchelor
NationalityBritish
StatusClosed
Appointed21 September 1992(5 months, 4 weeks after company formation)
Appointment Duration19 years, 1 month (closed 25 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Buckland Close
Washington
Tyne & Wear
NE38 7HG
Director NameMr Stuart John Urquhart
Date of BirthMarch 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed19 June 1992(2 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 21 September 1992)
RoleSolicitor
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1LB
Director NameChristopher Jonathan Welch
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(2 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 21 September 1992)
RoleSolicitor
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE99 1YQ
Secretary NameChristopher Jonathan Welch
NationalityBritish
StatusResigned
Appointed19 June 1992(2 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 21 September 1992)
RoleSolicitor
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE99 1YQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 March 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 March 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address1 Buckland Close
Washington
Tyne And Wear
NE38 7HG
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington Central
Built Up AreaSunderland

Shareholders

1000 at £1Leo Harrison
50.00%
Ordinary
100 at £1Mr Norman Richard Batchelor
5.00%
Ordinary
900 at £1Inger Batchelor
45.00%
Ordinary

Financials

Year2014
Turnover£23,644
Net Worth£3,257
Cash£4,195
Current Liabilities£938

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
29 June 2011Application to strike the company off the register (3 pages)
29 June 2011Application to strike the company off the register (3 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (4 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (4 pages)
11 April 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 2,000
(5 pages)
11 April 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 2,000
(5 pages)
9 June 2010Total exemption full accounts made up to 31 August 2009 (4 pages)
9 June 2010Total exemption full accounts made up to 31 August 2009 (4 pages)
4 May 2010Director's details changed for Mr Norman Richard Batchelor on 23 March 2010 (2 pages)
4 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mr Leo Harrison on 23 March 2010 (2 pages)
4 May 2010Director's details changed for Mr Leo Harrison on 23 March 2010 (2 pages)
4 May 2010Director's details changed for Mr Norman Richard Batchelor on 23 March 2010 (2 pages)
4 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
3 June 2009Total exemption full accounts made up to 31 August 2008 (4 pages)
3 June 2009Total exemption full accounts made up to 31 August 2008 (4 pages)
20 April 2009Return made up to 23/03/09; full list of members (4 pages)
20 April 2009Return made up to 23/03/09; full list of members (4 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (4 pages)
14 April 2008Return made up to 23/03/08; full list of members (4 pages)
14 April 2008Return made up to 23/03/08; full list of members (4 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
11 April 2007Return made up to 23/03/07; full list of members (3 pages)
11 April 2007Return made up to 23/03/07; full list of members (3 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (4 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (4 pages)
25 April 2006Return made up to 23/03/06; full list of members (7 pages)
25 April 2006Return made up to 23/03/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (4 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (4 pages)
10 May 2005Return made up to 23/03/05; no change of members (5 pages)
10 May 2005Return made up to 23/03/05; no change of members (5 pages)
8 June 2004Total exemption full accounts made up to 31 August 2003 (4 pages)
8 June 2004Total exemption full accounts made up to 31 August 2003 (4 pages)
21 April 2004Return made up to 23/03/04; no change of members (7 pages)
21 April 2004Return made up to 23/03/04; no change of members (7 pages)
21 January 2004Amended accounts made up to 31 August 2002 (2 pages)
21 January 2004Amended accounts made up to 31 August 2002 (2 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
9 April 2003Return made up to 23/03/03; full list of members (7 pages)
9 April 2003Return made up to 23/03/03; full list of members (7 pages)
27 June 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
27 June 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
24 April 2002Return made up to 23/03/02; full list of members (6 pages)
24 April 2002Return made up to 23/03/02; full list of members (6 pages)
20 June 2001Full accounts made up to 31 August 2000 (6 pages)
20 June 2001Full accounts made up to 31 August 2000 (6 pages)
27 March 2001Return made up to 23/03/01; full list of members (6 pages)
27 March 2001Return made up to 23/03/01; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (2 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (2 pages)
22 April 2000£ nc 100/12098 15/04/00 (1 page)
22 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 April 2000£ nc 100/12098 15/04/00 (1 page)
22 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 April 2000Return made up to 25/03/00; full list of members (6 pages)
22 April 2000Return made up to 25/03/00; full list of members (6 pages)
22 April 2000Ad 15/04/00--------- £ si 12000@1=12000 £ ic 2/12002 (2 pages)
22 April 2000Ad 15/04/00--------- £ si 12000@1=12000 £ ic 2/12002 (2 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (3 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (3 pages)
9 May 1999Return made up to 25/03/99; no change of members (4 pages)
9 May 1999Return made up to 25/03/99; no change of members (4 pages)
21 May 1998Accounts made up to 31 August 1997 (1 page)
21 May 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
27 April 1998Return made up to 25/03/98; no change of members (4 pages)
27 April 1998Return made up to 25/03/98; no change of members (4 pages)
26 June 1997Accounts made up to 31 August 1996 (1 page)
26 June 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
28 May 1997Return made up to 09/04/97; full list of members (6 pages)
28 May 1997Return made up to 09/04/97; full list of members (6 pages)
26 June 1996Accounts made up to 31 August 1995 (1 page)
26 June 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
25 March 1996Return made up to 25/03/96; no change of members (6 pages)
25 March 1996Return made up to 25/03/96; no change of members (6 pages)
18 July 1995Accounts made up to 31 August 1994 (2 pages)
18 July 1995Accounts for a dormant company made up to 31 August 1994 (2 pages)
9 April 1995Return made up to 25/03/95; no change of members (4 pages)
9 April 1995Return made up to 25/03/95; no change of members (4 pages)