PPSG LTD

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

    Company NamePPSG LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03297734
    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 PPSG LTD?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Real estate agencies (68310) / Real estate activities
    • specialised design activities (74100) / Professional, scientific and technical activities
    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is PPSG LTD located?

    Registered Office Address
    29/30 Fitzroy Square
    W1T 6LQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PPSG LTD?

    Previous Company Names
    Company NameFromUntil
    MARCUS MORTIMER BY DESIGN LTDApr 09, 2014Apr 09, 2014
    ONLINE AND DIRECT LTD.Sep 02, 2008Sep 02, 2008
    PARTNERS-DIRECT.CO.UK LIMITEDOct 03, 2000Oct 03, 2000
    PARTNERSDIRECT.CO.UK LIMITEDMay 15, 2000May 15, 2000
    PARTNERS DIRECT WORLDWIDE LIMITEDNov 18, 1998Nov 18, 1998
    PARTNERS WHOLESALE TRADING COMPANY LIMITEDDec 31, 1996Dec 31, 1996

    What are the latest accounts for PPSG LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for PPSG LTD?

    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

    Confirmation statement made on Oct 30, 2019 with no updates

    3 pagesCS01

    Appointment of Moira Ann Bygrave as a secretary on Aug 28, 2019

    2 pagesAP03

    Termination of appointment of Bruce Courtney as a secretary on Aug 28, 2019

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Oct 30, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Oct 30, 2017 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 24, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 23, 2017

    RES15

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Secretary's details changed for Bruce Courtney on Mar 08, 2017

    1 pagesCH03

    Confirmation statement made on Oct 30, 2016 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ to 29/30 Fitzroy Square London W1T 6LQ on Feb 03, 2016

    1 pagesAD01

    Annual return made up to Oct 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2015

    Statement of capital on Oct 30, 2015

    • Capital: GBP 1,000
    SH01

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

    3 pagesAA

    Satisfaction of charge 1 in full

    5 pagesMR04

    Termination of appointment of Stephen Victor Bygrave as a secretary on Dec 04, 2014

    2 pagesTM02

    Appointment of Bruce Courtney as a secretary on Dec 04, 2014

    3 pagesAP03

    Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on Dec 08, 2014

    2 pagesAD01

    Annual return made up to Oct 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 1,000
    SH01

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

    1 pagesAA

    Certificate of change of name

    Company name changed online and direct LTD.\certificate issued on 09/04/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 09, 2014

    Change company name resolution on Apr 09, 2014

    RES15
    change-of-nameApr 09, 2014

    Change of name by resolution

    NM01

    Who are the officers of PPSG LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BYGRAVE, Moira Ann
    Dubai
    P O Box 75609
    United Arab Emirates
    Secretary
    Dubai
    P O Box 75609
    United Arab Emirates
    262018080001
    BYGRAVE, Moira Ann
    PO BOX 75609
    Dubai
    United Arab Emirates
    Director
    PO BOX 75609
    Dubai
    United Arab Emirates
    British38478350003
    BYGRAVE, Ross James
    Holm Oaks
    North Orbital Road
    AL2 1DN St Albans
    Hertfordshire
    Director
    Holm Oaks
    North Orbital Road
    AL2 1DN St Albans
    Hertfordshire
    United KingdomBritish96512370001
    BYGRAVE, Stephen Victor
    PO BOX 75609
    Dubai
    United Arab Emirates
    Director
    PO BOX 75609
    Dubai
    United Arab Emirates
    British29218090003
    BYGRAVE, Stephen Victor
    PO BOX 75609
    Dubai
    United Arab Emirates
    Secretary
    PO BOX 75609
    Dubai
    United Arab Emirates
    British29218090003
    COURTNEY, Bruce
    Fitzroy Square
    W1T 6LQ London
    29/30
    United Kingdom
    Secretary
    Fitzroy Square
    W1T 6LQ London
    29/30
    United Kingdom
    British193709560001
    SEMKEN LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005970001
    LUFMER LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005960001

    Who are the persons with significant control of PPSG LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ross James Bygrave
    North Orbital Road
    AL2 1DN St Albans
    Holm Oaks
    Herts
    United Kingdom
    Apr 06, 2016
    North Orbital Road
    AL2 1DN St Albans
    Holm Oaks
    Herts
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Moira Ann Bygrave
    Dubai
    P O Box 75609
    United Arab Emirates
    Apr 06, 2016
    Dubai
    P O Box 75609
    United Arab Emirates
    No
    Nationality: British
    Country of Residence: United Arab Emirates
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stephen Victor Bygrave
    Dubai
    P O Box 75609
    United Arab Emirates
    Apr 06, 2016
    Dubai
    P O Box 75609
    United Arab Emirates
    No
    Nationality: British
    Country of Residence: United Arab Emirates
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does PPSG LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 02, 1998
    Delivered On Apr 04, 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.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 04, 1998Registration of a charge (395)
    • Jan 20, 2015Satisfaction of a charge (MR04)

    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