ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Plate Newco 2 Limited

Plate Newco 2 Limited is a liquidation company incorporated on 9 March 2022 with the registered office located in London, City of London. Plate Newco 2 Limited was registered 3 years ago.
Status
Liquidation
In voluntary liquidation since 5 months ago
Company No
13965061
Private limited company
Age
3 years
Incorporated 9 March 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 231 days
Dated 8 March 2024 (1 year 8 months ago)
Next confirmation dated 8 March 2025
Was due on 22 March 2025 (7 months ago)
Last change occurred 2 years 6 months ago
Accounts
Overdue
Accounts overdue by 678 days
Awaiting first accounts
For period ending 31 December 2022
Due by 31 December 2023 (1 year 10 months remaining)
Address
200 Aldersgate Aldersgate Street
London
EC1A 4HD
Address changed on 23 May 2025 (5 months ago)
Previous address was 1 Ariel Way White City London W12 7SL United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1962
Director • British • Lives in England • Born in Sep 1956
Plate Newco 1 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Plate Newco 3 Limited
Kyle Whitehill and Alan Paul Harper are mutual people.
Active
Plate Bidco 4 Limited
Kyle Whitehill and Alan Paul Harper are mutual people.
Active
Ontix Sites No. 1 Ltd
Alan Paul Harper is a mutual person.
Active
Ontix Infrastructure Holdings Ltd
Alan Paul Harper is a mutual person.
Active
Ontix Trading Ltd
Alan Paul Harper is a mutual person.
Active
Ontix Sites No. 2 Ltd
Alan Paul Harper is a mutual person.
Active
Plate Newco 1 Limited
Kyle Whitehill and Alan Paul Harper are mutual people.
Liquidation
Financials
Plate Newco 2 Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Registered Address Changed
5 Months Ago on 23 May 2025
Voluntary Liquidator Appointed
5 Months Ago on 19 May 2025
Compulsory Gazette Notice
6 Months Ago on 29 Apr 2025
Charge Satisfied
6 Months Ago on 23 Apr 2025
Confirmation Submitted
1 Year 6 Months Ago on 18 Apr 2024
Confirmation Submitted
2 Years 6 Months Ago on 12 May 2023
Accounting Period Shortened
3 Years Ago on 12 Jul 2022
Registered Address Changed
3 Years Ago on 16 Jun 2022
Vistra Cosec Limited Resigned
3 Years Ago on 15 Jun 2022
Mrs Bridget Lynn Sheldon-Hill Appointed
3 Years Ago on 15 Jun 2022
Get Credit Report
Discover Plate Newco 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 10 Jun 2025
Registered office address changed from 1 Ariel Way White City London W12 7SL United Kingdom to 200 Aldersgate Aldersgate Street London EC1A 4HD on 23 May 2025
Submitted on 23 May 2025
Statement of affairs
Submitted on 19 May 2025
Appointment of a voluntary liquidator
Submitted on 19 May 2025
First Gazette notice for compulsory strike-off
Submitted on 29 Apr 2025
Satisfaction of charge 139650610001 in full
Submitted on 23 Apr 2025
Confirmation statement made on 8 March 2024 with no updates
Submitted on 18 Apr 2024
Confirmation statement made on 8 March 2023 with updates
Submitted on 12 May 2023
Current accounting period shortened from 31 March 2023 to 31 December 2022
Submitted on 12 Jul 2022
Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to 1 Ariel Way White City London W12 7SL on 16 June 2022
Submitted on 16 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year