PPG XYZ LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePPG XYZ LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02047089
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PPG XYZ LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PPG XYZ LIMITED located?

    Registered Office Address
    PO BOX 162 Needham Road
    Stowmarket
    IP14 2ZR Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of PPG XYZ LIMITED?

    Previous Company Names
    Company NameFromUntil
    PPG HELLIGE LIMITEDNov 27, 1986Nov 27, 1986
    LEGIBUS 778 LIMITEDAug 15, 1986Aug 15, 1986

    What are the latest accounts for PPG XYZ LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for PPG XYZ LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 22, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on May 12, 2018 with updates

    4 pagesCS01

    Appointment of Mrs Susan Elaine Clarkson as a director on Mar 01, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on May 12, 2017 with updates

    5 pagesCS01

    Appointment of Ruth Stewart as a director on Mar 01, 2017

    2 pagesAP01

    Termination of appointment of Susan Elaine Clarkson as a director on Mar 01, 2017

    1 pagesTM01

    Annual return made up to May 12, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2016

    Statement of capital on May 13, 2016

    • Capital: GBP 75,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to May 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: GBP 75,000
    SH01

    Termination of appointment of Michael John Clews as a director on Sep 30, 2014

    1 pagesTM01

    Appointment of Susan Clarkson as a director on Jun 23, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to May 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2014

    Statement of capital on May 12, 2014

    • Capital: GBP 75,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to May 12, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Who are the officers of PPG XYZ LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    CLARKSON, Susan Elaine
    Needham Road
    IP14 2ZR Stowmarket
    PO BOX 162
    Suffolk
    United Kingdom
    Director
    Needham Road
    IP14 2ZR Stowmarket
    PO BOX 162
    Suffolk
    United Kingdom
    United KingdomBritish191342780001
    STEWART, Ruth Kristina
    Needham Road
    IP14 2ZR Stowmarket
    PO BOX 162
    Suffolk
    United Kingdom
    Director
    Needham Road
    IP14 2ZR Stowmarket
    PO BOX 162
    Suffolk
    United Kingdom
    EnglandBritish227125940001
    FLAVELL, Ian Leonard
    8 Oaks Drive
    Wombourne
    WV5 0LA Wolverhampton
    Secretary
    8 Oaks Drive
    Wombourne
    WV5 0LA Wolverhampton
    British45723100001
    HOWELL, Daphne
    12 Welsby Avenue
    Great Barr
    B43 5QU Birmingham
    West Midlands
    Secretary
    12 Welsby Avenue
    Great Barr
    B43 5QU Birmingham
    West Midlands
    British46068300001
    WEBB, Keith Charles
    203 Rochfords Gardens
    SL2 5XD Slough
    Berkshire
    Secretary
    203 Rochfords Gardens
    SL2 5XD Slough
    Berkshire
    British71625780001
    CAWTHORPE, Richard Clive
    Hardwick Close
    SL6 5JU Maidenhead
    11
    Berkshire
    United Kingdom
    Director
    Hardwick Close
    SL6 5JU Maidenhead
    11
    Berkshire
    United Kingdom
    EnglandUnited Kingdom125698590001
    CLARKSON, Susan Elaine
    Needham Road
    IP14 2ZR Stowmarket
    PO BOX 162
    Suffolk
    United Kingdom
    Director
    Needham Road
    IP14 2ZR Stowmarket
    PO BOX 162
    Suffolk
    United Kingdom
    United KingdomBritish191342780001
    CLEWS, Michael John
    Church View
    Furzeway
    IP22 1QF Burgate
    Norfolk
    Director
    Church View
    Furzeway
    IP22 1QF Burgate
    Norfolk
    EnglandBritish125697920001
    CLIFTON, Louise Elizabeth
    34 Hillside Meadow
    Fordham
    CB7 5PJ Ely
    Cambridgeshire
    Director
    34 Hillside Meadow
    Fordham
    CB7 5PJ Ely
    Cambridgeshire
    United KingdomBritish118145250001
    DELO, David
    49 Windrush Drive
    LE10 0NY Hinckley
    Leicestershire
    Director
    49 Windrush Drive
    LE10 0NY Hinckley
    Leicestershire
    British73338530001
    DOERNER, Robert Edward
    Scherfginstrasse 44 D5000
    Cologne
    Germany
    Director
    Scherfginstrasse 44 D5000
    Cologne
    Germany
    German29572740001
    RADDATZ, Klaus Reinhold
    Am Strassle 12
    79232 March-Hugstetten
    Germany
    Director
    Am Strassle 12
    79232 March-Hugstetten
    Germany
    German42475200001
    RICHARDS, John Terence
    30 Avenue Carnot
    75017 Paris
    FOREIGN France
    Director
    30 Avenue Carnot
    75017 Paris
    FOREIGN France
    British3245990002
    RUBIO, Andrea
    82 Windermere Road
    W5 4TD London
    Director
    82 Windermere Road
    W5 4TD London
    Italian116793190001
    SHAH, Parit Shashikant
    95 Vistway
    Kenton
    HA3 0SJ Harrow
    Middlesex
    Director
    95 Vistway
    Kenton
    HA3 0SJ Harrow
    Middlesex
    EnglandBritish88704880001
    THOROLD, Jaclyn
    Little Green
    Thrandeston
    IP21 4BX Diss
    Field View
    Norfolk
    Director
    Little Green
    Thrandeston
    IP21 4BX Diss
    Field View
    Norfolk
    British135191870001
    WEBB, Keith Charles
    203 Rochfords Gardens
    SL2 5XD Slough
    Berkshire
    Director
    203 Rochfords Gardens
    SL2 5XD Slough
    Berkshire
    British71625780001

    Who are the persons with significant control of PPG XYZ LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Needham Road
    IP14 2ZR Stowmarket
    PO BOX 162
    Suffolk
    United Kingdom
    Apr 06, 2016
    Needham Road
    IP14 2ZR Stowmarket
    PO BOX 162
    Suffolk
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02110620
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0