MOMENTA HOLDINGS (PPI) LIMITED
Overview
Company Name | MOMENTA HOLDINGS (PPI) LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 04406973 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MOMENTA HOLDINGS (PPI) LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is MOMENTA HOLDINGS (PPI) LIMITED located?
Registered Office Address | Pricewaterhousecoopers Llp 8th Floor, Central Square 29 Wellington Street LS1 4DL Leeds |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MOMENTA HOLDINGS (PPI) LIMITED?
Company Name | From | Until |
---|---|---|
MOMENTA HOLDINGS LIMITED | May 03, 2002 | May 03, 2002 |
LUDGATE 278 LIMITED | Mar 30, 2002 | Mar 30, 2002 |
What are the latest accounts for MOMENTA HOLDINGS (PPI) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for MOMENTA HOLDINGS (PPI) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 23, 2025 |
Next Confirmation Statement Due | Apr 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 23, 2024 |
Overdue | Yes |
What are the latest filings for MOMENTA HOLDINGS (PPI) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to May 12, 2025 | 27 pages | LIQ03 | ||||||||||
Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ to Pricewaterhousecoopers Llp 8th Floor, Central Square 29 Wellington Street Leeds LS1 4DL on May 22, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 13 pages | LIQ02 | ||||||||||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Antony Cooper Collins as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge 044069730015, created on Sep 25, 2023 | 81 pages | MR01 | ||||||||||
Termination of appointment of Richard William Stevens as a director on Sep 18, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Antony Cooper Collins as a director on Aug 25, 2023 | 2 pages | AP01 | ||||||||||
Registration of charge 044069730014, created on Jun 16, 2023 | 74 pages | MR01 | ||||||||||
Registration of charge 044069730013, created on Jun 16, 2023 | 74 pages | MR01 | ||||||||||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 27 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 26 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2020 | 26 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 25 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 25 pages | AA | ||||||||||
Appointment of Mr Mark Lee Westbrook as a director on Dec 05, 2018 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of MOMENTA HOLDINGS (PPI) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WESTBROOK, Mark Lee | Director | 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British | Chief Operating Officer | 209286590001 | ||||
PEART, Timothy William | Secretary | 25 Old Broad Street EC2N 1HQ London Tower 42 England | British | 96116360002 | ||||||
LUDGATE SECRETARIAL SERVICES LTD | Secretary | 7 Pilgrim Street EC4V 6LB London | 23404260001 | |||||||
BAKER, John William, Sir | Director | Troika House The Bothy GU22 8UD Pyrford Surrey | United Kingdom | British | Director | 65699350002 | ||||
COLLINS, Simon Antony Cooper | Director | 25 Old Broad Street EC2N 1HQ London Tower 42 | England | British | Consultant | 113184860004 | ||||
COTTMAN, Michael John | Director | Frog Lane Cuddington HP18 0AU Aylesbury Lower Farm Barn Buckinghamshire | England | British | Company Director | 140151720001 | ||||
DAVIES, Lee James | Director | 25 Old Broad Street EC2N 1HQ London Tower 42 England | United Kingdom | British | Director | 137602330002 | ||||
HOPKINS, Nicholas | Director | Field House Arnewood Bridge Road SO41 6DA Sway Hampshire | British | Director | 81221300001 | |||||
PEART, Timothy William | Director | 25 Old Broad Street EC2N 1HQ London Tower 42 England | United Kingdom | British | Financial Controller | 96116360002 | ||||
STEVENS, Richard William | Director | 42 25 Old Broad Street EC2N 1HQ London Tower United Kingdom | United Kingdom | British | Director | 173059400002 | ||||
LUDGATE NOMINEES LIMITED | Director | 7 Pilgrim Street EC4V 6LB London | 47778330001 | |||||||
LUDGATE SECRETARIAL SERVICES LTD | Director | 7 Pilgrim Street EC4V 6LB London | 23404260001 |
Who are the persons with significant control of MOMENTA HOLDINGS (PPI) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Momenta Solutions Limited | Sep 27, 2018 | 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard William Stevens | Mar 30, 2017 | 25 Old Broad Street EC2N 1HQ London Tower 42 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Timothy William Peart | Mar 30, 2017 | 25 Old Broad Street EC2N 1HQ London Tower 42 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Lee James Davies | Mar 30, 2017 | 25 Old Broad Street EC2N 1HQ London Tower 42 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does MOMENTA HOLDINGS (PPI) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 25, 2023 Delivered On Sep 26, 2023 | Outstanding | ||
Brief description First legal mortgage / first fixed charge over all its real property and first fixed charge over all its intellectual property (each term as defined in the debenture (as defined therein)). For more details, please refer to the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 16, 2023 Delivered On Jun 23, 2023 | Outstanding | ||
Brief description 1. trademark number UK00003001254. 2. trademark number UK00003001256. Please see instrument for further details. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 16, 2023 Delivered On Jun 19, 2023 | Outstanding | ||
Brief description 1. trademark number UK00003001254. 2. trademark number UK00003001256. Please see instrument for further details. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 18, 2018 Delivered On Oct 22, 2018 | Outstanding | ||
Brief description Intellectual property:. Mark: I get you. Numbers: UK00003001254,. UK00003001256,. UK00003001259. Classes: 9,41,42. 9,41,42. 9,41,42. please see instrument for further details. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 30, 2016 Delivered On Apr 06, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 06, 2015 Delivered On May 06, 2015 | Satisfied | ||
Brief description A legal assignment of contract monies. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 27, 2015 Delivered On Mar 27, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 04, 2015 Delivered On Mar 04, 2015 | Satisfied | ||
Brief description A fixed and floating charge over all assets. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 24, 2010 Delivered On Sep 29, 2010 | Satisfied | Amount secured £130,371 due or to become due from the company to the chargee | |
Short particulars Book debts see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Jul 10, 2009 Delivered On Jul 23, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The security obligor charged and agreed fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Mar 31, 2009 Delivered On Apr 04, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Leaf a 2ND floor tower 42 old broad street london fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
All assets debenture | Created On Sep 19, 2007 Delivered On Sep 22, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
Deed of admission to an omnibus guarantee and set-off agreement dated 15TH august 2002 | Created On Oct 26, 2004 Delivered On Oct 30, 2004 | 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 Any sum or sums for the time being standing to the credit of any account with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture deed | Created On Aug 15, 2002 Delivered On Aug 20, 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
An omnibus guarantee and set off agreement | Created On Aug 15, 2002 Delivered On Aug 17, 2002 | 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 Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
|
Does MOMENTA HOLDINGS (PPI) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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