Background WavePink WaveYellow Wave

PLATE NEWCO 2 LIMITED (13965061)

PLATE NEWCO 2 LIMITED (13965061) is a liquidation UK company. incorporated on 9 March 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PLATE NEWCO 2 LIMITED has been registered for 4 years. Current directors include HARPER, Alan Paul, WHITEHILL, Kyle.

Company Number
13965061
Status
liquidation
Type
ltd
Incorporated
9 March 2022
Age
4 years
Address
200 Aldersgate Aldersgate Street, London, EC1A 4HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARPER, Alan Paul, WHITEHILL, Kyle
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATE NEWCO 2 LIMITED

PLATE NEWCO 2 LIMITED is an liquidation company incorporated on 9 March 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PLATE NEWCO 2 LIMITED was registered 4 years ago.(SIC: 64209)

Status

liquidation

Active since 4 years ago

Company No

13965061

LTD Company

Age

4 Years

Incorporated 9 March 2022

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to N/A
Submitted on 12 July 2022 (3 years ago)

Next Due

Due by 31 December 2023
Period: 9 March 2022 - 31 December 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 8 March 2024 (2 years ago)
Submitted on 18 April 2024 (1 year ago)

Next Due

Due by 22 March 2025
For period ending 8 March 2025
Contact
Address

200 Aldersgate Aldersgate Street London, EC1A 4HD,

Previous Addresses

1 Ariel Way White City London W12 7SL United Kingdom
From: 16 June 2022To: 23 May 2025
Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom
From: 9 March 2022To: 16 June 2022
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Secured
Apr 22
Loan Cleared
Apr 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SHELDON-HILL, Bridget Lynn

Active
Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 15 Jun 2022

HARPER, Alan Paul

Active
Aldersgate Street, LondonEC1A 4HD
Born September 1956
Director
Appointed 13 Apr 2022

WHITEHILL, Kyle

Active
Aldersgate Street, LondonEC1A 4HD
Born October 1962
Director
Appointed 13 Apr 2022

VISTRA COSEC LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 18 Mar 2022
Resigned 15 Jun 2022

HOWELL-BOWLEY, Karen Elizabeth

Resigned
10 Temple Back, BristolBS1 6FL
Born January 1966
Director
Appointed 09 Mar 2022
Resigned 18 Mar 2022

MOORE, Lee Francis

Resigned
Templeback, BristolBS1 6FL
Born August 1980
Director
Appointed 18 Mar 2022
Resigned 13 Apr 2022

READER, Jason Antony

Resigned
Templeback, BristolBS1 6FL
Born August 1972
Director
Appointed 18 Mar 2022
Resigned 13 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
11-12 St. James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2022
Templeback, BristolBS1 6FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2022
Ceased 18 Mar 2022
Fundings
Financials
Latest Activities

Filing History

25

Liquidation Voluntary Creditors Return Of Final Meeting
9 February 2026
LIQ14LIQ14
Resolution
10 June 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 May 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
19 May 2025
600600
Liquidation Voluntary Statement Of Affairs
19 May 2025
LIQ02LIQ02
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
23 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 July 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
16 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 June 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control
21 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
18 March 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Incorporation Company
9 March 2022
NEWINCIncorporation