Plexus Cotton Limited

DataGardener
plexus cotton limited
in liquidation
Medium

Plexus Cotton Limited

02548312Private Limited With Share Capital

6Th Floor 9 Appold Street, London, EC2A2AP
Incorporated

15/10/1990

Company Age

35 years

Directors

4

Employees

700

SIC Code

74909

Risk

not scored

Company Overview

Registration, classification & business activity

Plexus Cotton Limited (02548312) is a private limited with share capital incorporated on 15/10/1990 (35 years old) and registered in london, EC2A2AP. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Headquarters based in the uk with sustainable farming operations in africa

Private Limited With Share Capital
SIC: 74909
Medium
Incorporated 15/10/1990
EC2A2AP
700 employees

Financial Overview

Total Assets

£38.15M

Liabilities

£27.42M

Net Assets

£10.73M

Turnover

£12.34M

Cash

£1.14M

Key Metrics

700

Employees

4

Directors

11

Shareholders

Board of Directors

3

Charges

26

Registered

0

Outstanding

0

Part Satisfied

26

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-08-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-06-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-06-2024
Resolution
Category:Resolution
Date:27-06-2024
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:20-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2023
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:07-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:04-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:06-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:09-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:15-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2019
Accounts With Accounts Type Group
Category:Accounts
Date:27-12-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:08-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:11-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2018
Accounts With Accounts Type Group
Category:Accounts
Date:05-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:23-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2017
Accounts With Accounts Type Group
Category:Accounts
Date:03-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2015
Accounts With Accounts Type Group
Category:Accounts
Date:28-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2015
Mortgage Create With Deed
Category:Mortgage
Date:12-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2014
Accounts With Accounts Type Group
Category:Accounts
Date:21-08-2014
Termination Director Company With Name
Category:Officers
Date:28-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-04-2014
Termination Director Company With Name
Category:Officers
Date:20-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2013
Accounts With Accounts Type Group
Category:Accounts
Date:15-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:30-01-2013
Termination Director Company With Name
Category:Officers
Date:30-01-2013
Legacy
Category:Mortgage
Date:09-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2012
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:01-10-2012
Legacy
Category:Mortgage
Date:20-08-2012
Legacy
Category:Mortgage
Date:19-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-07-2012
Accounts With Accounts Type Group
Category:Accounts
Date:28-06-2012
Legacy
Category:Mortgage
Date:21-02-2012
Legacy
Category:Mortgage
Date:23-01-2012
Legacy
Category:Mortgage
Date:23-01-2012
Legacy
Category:Mortgage
Date:23-01-2012
Legacy
Category:Mortgage
Date:23-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2011
Legacy
Category:Mortgage
Date:28-09-2011
Legacy
Category:Mortgage
Date:28-09-2011
Legacy
Category:Mortgage
Date:19-07-2011
Legacy
Category:Mortgage
Date:13-07-2011
Accounts With Accounts Type Group
Category:Accounts
Date:14-06-2011
Legacy
Category:Mortgage
Date:11-04-2011
Legacy
Category:Mortgage
Date:11-04-2011

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/12/2019
Filing Date19/12/2018
Latest Accounts31/03/2018

Trading Addresses

14 Castle Street, Liverpool, Merseyside, L20NE
6Th Floor 9 Appold Street, London, EC2A2APRegistered

Contact

01516508888
plexus-cotton.com
6Th Floor 9 Appold Street, London, EC2A2AP