About

Registered Number: 02551963
Date of Incorporation: 25/10/1990 (34 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (5 years and 9 months ago)
Registered Address: Whittington Hall, Whittington Road, Whittington, Worcester, Worcestershire, WR5 2ZX

 

Founded in 1990, First Predator Plus Ltd has its registered office in Worcester. The companies director is Ockenden, Robert Vaughan, Brig.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OCKENDEN, Robert Vaughan, Brig N/A 18 June 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 11 April 2019
RESOLUTIONS - N/A 14 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 December 2018
SH19 - Statement of capital 14 December 2018
CAP-SS - N/A 14 December 2018
CH01 - Change of particulars for director 12 November 2018
CS01 - N/A 07 November 2018
CS01 - N/A 05 November 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 18 August 2017
PSC05 - N/A 27 July 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 16 December 2014
CH01 - Change of particulars for director 16 August 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 24 November 2010
AP01 - Appointment of director 15 October 2010
TM01 - Termination of appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 13 January 2010
CH02 - Change of particulars for corporate director 13 January 2010
CH04 - Change of particulars for corporate secretary 13 January 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 28 October 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 06 November 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 02 November 2005
363a - Annual Return 26 November 2004
AA - Annual Accounts 12 October 2004
AUD - Auditor's letter of resignation 09 January 2004
363a - Annual Return 26 November 2003
AA - Annual Accounts 28 October 2003
AUD - Auditor's letter of resignation 28 May 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 02 November 2002
288a - Notice of appointment of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
363s - Annual Return 22 November 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 02 November 2000
395 - Particulars of a mortgage or charge 28 July 2000
400 - Particulars of a mortgage or charge subject to which property has been acquired 28 July 2000
400 - Particulars of a mortgage or charge subject to which property has been acquired 28 July 2000
400 - Particulars of a mortgage or charge subject to which property has been acquired 28 July 2000
287 - Change in situation or address of Registered Office 25 April 2000
288c - Notice of change of directors or secretaries or in their particulars 06 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1999
363s - Annual Return 09 November 1999
AA - Annual Accounts 27 October 1999
RESOLUTIONS - N/A 22 June 1999
RESOLUTIONS - N/A 22 June 1999
395 - Particulars of a mortgage or charge 21 June 1999
395 - Particulars of a mortgage or charge 21 June 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 June 1999
395 - Particulars of a mortgage or charge 11 June 1999
363s - Annual Return 12 November 1998
AA - Annual Accounts 06 November 1998
225 - Change of Accounting Reference Date 06 November 1998
395 - Particulars of a mortgage or charge 12 December 1997
363s - Annual Return 24 November 1997
395 - Particulars of a mortgage or charge 18 November 1997
395 - Particulars of a mortgage or charge 18 November 1997
395 - Particulars of a mortgage or charge 18 November 1997
395 - Particulars of a mortgage or charge 18 November 1997
395 - Particulars of a mortgage or charge 18 November 1997
395 - Particulars of a mortgage or charge 18 November 1997
RESOLUTIONS - N/A 14 November 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 November 1997
AA - Annual Accounts 05 November 1997
RESOLUTIONS - N/A 16 October 1997
RESOLUTIONS - N/A 16 October 1997
CERT10 - Re-registration of a company from public to private 16 October 1997
MAR - Memorandum and Articles - used in re-registration 16 October 1997
53 - Application by a public company for re-registration as a private company 16 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1997
288c - Notice of change of directors or secretaries or in their particulars 12 September 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
287 - Change in situation or address of Registered Office 26 June 1997
RESOLUTIONS - N/A 27 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 16 December 1996
288b - Notice of resignation of directors or secretaries 09 December 1996
288c - Notice of change of directors or secretaries or in their particulars 04 December 1996
288c - Notice of change of directors or secretaries or in their particulars 12 November 1996
363s - Annual Return 12 November 1996
AA - Annual Accounts 15 October 1996
363s - Annual Return 22 November 1995
AA - Annual Accounts 11 October 1995
363s - Annual Return 11 November 1994
353 - Register of members 07 November 1994
287 - Change in situation or address of Registered Office 03 November 1994
AA - Annual Accounts 05 October 1994
288 - N/A 14 September 1994
288 - N/A 22 March 1994
363s - Annual Return 10 November 1993
288 - N/A 10 November 1993
AA - Annual Accounts 25 August 1993
363x - Annual Return 14 December 1992
288 - N/A 03 December 1992
395 - Particulars of a mortgage or charge 13 November 1992
AA - Annual Accounts 06 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1992
325 - Location of register of directors' interests in shares etc 22 June 1992
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 June 1992
363x - Annual Return 30 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1991
288 - N/A 04 April 1991
288 - N/A 04 April 1991
CERT8 - Certificate to entitle a public company to commence business and borrow 25 March 1991
117 - Application by a public company for certificate to commence business and statutory declaration in support 25 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 March 1991
RESOLUTIONS - N/A 05 March 1991
RESOLUTIONS - N/A 05 March 1991
MEM/ARTS - N/A 05 March 1991
PROSP - Prospectus 28 February 1991
CERTNM - Change of name certificate 04 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 January 1991
288 - N/A 27 November 1990
NEWINC - New incorporation documents 25 October 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 July 2000 Outstanding

N/A

Legal charge 30 December 1999 Outstanding

N/A

Legal charge 03 June 1999 Outstanding

N/A

Legal charge 03 June 1999 Outstanding

N/A

Legal charge 03 June 1999 Outstanding

N/A

Debenture 03 June 1999 Outstanding

N/A

Composite guarantee and debenture 03 June 1999 Outstanding

N/A

Legal mortgage 28 November 1997 Fully Satisfied

N/A

Legal mortgage 06 November 1997 Fully Satisfied

N/A

Legal mortgage 06 November 1997 Fully Satisfied

N/A

Legal mortgage 06 November 1997 Fully Satisfied

N/A

Legal mortgage 06 November 1997 Fully Satisfied

N/A

Mortgage debenture 06 November 1997 Fully Satisfied

N/A

Legal mortgage 06 November 1997 Fully Satisfied

N/A

Fixed and floating charge 12 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.