PP LUTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePP LUTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03120093
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PP LUTON LIMITED?

    • (7499) /

    Where is PP LUTON LIMITED located?

    Registered Office Address
    One
    Wood Street
    EC2V 7WS London
    Undeliverable Registered Office AddressNo

    What were the previous names of PP LUTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINNACLE PODIATRY SERVICES LIMITEDAug 23, 2006Aug 23, 2006
    NESTOR SOCIAL CARE LIMITEDJun 22, 2006Jun 22, 2006
    PINNACLE HEALTH CARE LIMITEDDec 01, 1995Dec 01, 1995
    STANDARD HEALTHCALL LIMITEDOct 31, 1995Oct 31, 1995

    What are the latest accounts for PP LUTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 03, 2010

    What are the latest filings for PP LUTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Peter Andrew Gregory as a director on Mar 23, 2012

    2 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Thomas Charlton as a director

    2 pagesTM01

    Appointment of Pinnacle Staffing Group Plc as a director

    3 pagesAP02

    Appointment of Mr Peter Andrew Gregory as a director

    3 pagesAP01

    Termination of appointment of David Hope as a director

    2 pagesTM01

    Annual return made up to Oct 31, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2011

    Statement of capital on Jan 19, 2011

    • Capital: GBP 10,000
    SH01

    legacy

    3 pagesMG02

    Certificate of change of name

    Company name changed pinnacle podiatry services LIMITED\certificate issued on 11/11/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 06, 2010

    RES15

    Change of name notice

    1 pagesCONNOT

    Accounts for a dormant company made up to Jan 03, 2010

    3 pagesAA

    Annual return made up to Oct 31, 2009 with full list of shareholders

    14 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Jan 04, 2009

    3 pagesAA

    legacy

    2 pages288a

    Who are the officers of PP LUTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    PINNACLE STAFFING GROUP PLC
    Capability Green
    LU1 3LU Luton
    258
    Bedfordshire
    England
    Director
    Capability Green
    LU1 3LU Luton
    258
    Bedfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number5855668
    159547290001
    COLLISON, David
    44 Lowther Road
    SW13 9NU London
    England
    Secretary
    44 Lowther Road
    SW13 9NU London
    England
    British34835160001
    LAING, David
    Pickford Road
    Markyate
    AL3 8RS St Albans
    23
    Hertfordshire
    Secretary
    Pickford Road
    Markyate
    AL3 8RS St Albans
    23
    Hertfordshire
    BritishNone149448470001
    ROBERTS THOMAS, Caroline Emma
    5 Broomsleigh Street
    NW6 1QQ London
    Secretary
    5 Broomsleigh Street
    NW6 1QQ London
    BritishCompany Secretary76032450005
    SODHA, Nirmala
    7 Kenton Park Crescent
    HA3 8TZ Harrow
    Middlesex
    Secretary
    7 Kenton Park Crescent
    HA3 8TZ Harrow
    Middlesex
    British50758060003
    WAYNE, Harold
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    Nominee Secretary
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    British900005490001
    BOOTY, Stephen Martin
    South Lodge
    Guildford Road
    KT24 5QE Effingham
    Surrey
    Director
    South Lodge
    Guildford Road
    KT24 5QE Effingham
    Surrey
    EnglandBritishDirector147928010001
    CHARLTON, Thomas William George
    Flat 40 Forest Heights
    Epping New Road
    IG9 5TE Buckhurst Hill
    Director
    Flat 40 Forest Heights
    Epping New Road
    IG9 5TE Buckhurst Hill
    United KingdomBritishDirector2184160002
    ELLIS, Martyn Anthony
    83 Boss House
    Boss Street
    SE1 2PT London
    Director
    83 Boss House
    Boss Street
    SE1 2PT London
    EnglandBritishGroup Finance Director95749550002
    GREENWOOD, Julie Anne
    55 Hillside Road
    Linton
    DE12 6QW Swadlincote
    South Derbyshire
    Director
    55 Hillside Road
    Linton
    DE12 6QW Swadlincote
    South Derbyshire
    United KingdomBritishNone113701660001
    GREGORY, Peter Andrew
    Skipton Road
    BD23 6QR Skipton
    1st Floor Embsay Mill
    North Yorkshire
    England
    Director
    Skipton Road
    BD23 6QR Skipton
    1st Floor Embsay Mill
    North Yorkshire
    England
    EnglandBritishDirector83025370001
    HOPE, David
    5 Britton Avenue
    AL3 5EJ St. Albans
    Hertfordshire
    Director
    5 Britton Avenue
    AL3 5EJ St. Albans
    Hertfordshire
    United KingdomBritishDirector106461990001
    JEWITT, Justin Allan Spaven, Professor
    The Stables
    89 Aston End Road Aston
    SG2 7EY Stevenage
    Hertfordshire
    Director
    The Stables
    89 Aston End Road Aston
    SG2 7EY Stevenage
    Hertfordshire
    EnglandBritishGroup Chief Executive39701670001
    LAING, David
    Pickford Road
    Markyate
    AL3 8RS St Albans
    23
    Hertfordshire
    Director
    Pickford Road
    Markyate
    AL3 8RS St Albans
    23
    Hertfordshire
    EnglandBritishDirector149448470001
    SKINNER, Jacqueline Ann
    Tewkesbury Drive
    CV12 9ST Bedworth
    47
    Warwickshire
    Director
    Tewkesbury Drive
    CV12 9ST Bedworth
    47
    Warwickshire
    EnglandBritishManaging Director139144630001
    SODHA, Paresh
    7 Kenton Park Crescent
    HA3 8TZ Harrow
    Middlesex
    Director
    7 Kenton Park Crescent
    HA3 8TZ Harrow
    Middlesex
    United KingdomBritishPodiatrist63193800001
    WAYNE, Yvonne
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    Nominee Director
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    United KingdomBritish900005480001

    Does PP LUTON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Sep 04, 2006
    Delivered On Sep 23, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 23, 2006Registration of a charge (395)
    • Dec 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 30, 2002
    Delivered On Oct 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 08, 2002Registration of a charge (395)
    • Nov 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 24, 2000
    Delivered On Aug 01, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 01, 2000Registration of a charge (395)
    • Oct 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 12, 1998
    Delivered On Jan 14, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 14, 1998Registration of a charge (395)
    • May 22, 2002Statement of satisfaction of a charge in full or part (403a)

    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