P P SERVICES PROPERTIES LIMITED

P P SERVICES PROPERTIES LIMITED

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

    Company NameP P SERVICES PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05300832
    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 P P SERVICES PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is P P SERVICES PROPERTIES LIMITED located?

    Registered Office Address
    49 Zoar Street
    Lower Gornal
    DY3 2PA Dudley
    West Midlands
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for P P SERVICES PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2019

    What are the latest filings for P P SERVICES PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Oct 31, 2019

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Nov 30, 2019 with updates

    5 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Oct 31, 2018

    6 pagesAA

    Confirmation statement made on Nov 30, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Oct 31, 2017

    7 pagesAA

    Notification of Ian Lawrence Cole as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Nov 30, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2016

    6 pagesAA

    Confirmation statement made on Nov 30, 2016 with updates

    6 pagesCS01

    Registered office address changed from Unit 4 Swan Lane Industrial Estate Swan Lane West Bromwich West Midlands B70 0NU to 49 Zoar Street Lower Gornal Dudley West Midlands DY3 2PA on Sep 09, 2016

    1 pagesAD01

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

    6 pagesAA

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2016

    Statement of capital on Feb 22, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Oct 31, 2014

    6 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2014

    Statement of capital on Dec 03, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of David Steven Cole as a director on Sep 01, 2014

    1 pagesTM01

    Termination of appointment of Tina Marion Westwood as a secretary on Sep 01, 2014

    1 pagesTM02

    Total exemption small company accounts made up to Oct 31, 2013

    6 pagesAA

    Annual return made up to Nov 30, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2013

    Statement of capital on Dec 11, 2013

    • Capital: GBP 100
    SH01

    Current accounting period shortened from Jan 31, 2014 to Oct 31, 2013

    3 pagesAA01

    Who are the officers of P P SERVICES PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Ian Lawrence
    School Road
    Himley
    DY3 4LG Dudley
    10
    West Midlands
    Director
    School Road
    Himley
    DY3 4LG Dudley
    10
    West Midlands
    EnglandBritish6624840002
    FARRINGTON, Rachel
    Whiston House
    Orton Lane Norton Juxta Twycross
    CV9 3PU Atherstone
    Warwickshire
    Secretary
    Whiston House
    Orton Lane Norton Juxta Twycross
    CV9 3PU Atherstone
    Warwickshire
    British87043990005
    FARRINGTON, Stephen
    Whiston House
    Orton Lane Norton Juxta Twycross
    CV9 3PU Atherstone
    Warwickshire
    Secretary
    Whiston House
    Orton Lane Norton Juxta Twycross
    CV9 3PU Atherstone
    Warwickshire
    British112051170004
    WESTWOOD, Tina Marion
    Redhall Road
    Lower Gornal
    DY3 2NU Dudley
    24
    West Midlands
    Uk
    Secretary
    Redhall Road
    Lower Gornal
    DY3 2NU Dudley
    24
    West Midlands
    Uk
    British161628200001
    CROMBIES SECRETARIAL LIMITED
    34 Waterloo Road
    WV1 4DG Wolverhampton
    Secretary
    34 Waterloo Road
    WV1 4DG Wolverhampton
    82753050001
    BROOM, Claire Louise
    Sweney Cliff House Sweney Drive
    Coalport
    TF8 7JP Telford
    Shropshire
    Director
    Sweney Cliff House Sweney Drive
    Coalport
    TF8 7JP Telford
    Shropshire
    United KingdomBritish85799510004
    BROOM, Paul
    Sweney Cliff House Sweney Drive
    Coalport
    TF8 7JP Telford
    Shropshire
    Director
    Sweney Cliff House Sweney Drive
    Coalport
    TF8 7JP Telford
    Shropshire
    British80707330004
    COLE, David Steven
    Hunters Ride
    Lawnswood
    DY7 5QN Stourbridge
    The Rickstones
    West Midlands
    Uk
    Director
    Hunters Ride
    Lawnswood
    DY7 5QN Stourbridge
    The Rickstones
    West Midlands
    Uk
    EnglandBritish161628170001
    FARRINGTON, Rachel
    Whiston House
    Orton Lane Norton Juxta Twycross
    CV9 3PU Atherstone
    Warwickshire
    Director
    Whiston House
    Orton Lane Norton Juxta Twycross
    CV9 3PU Atherstone
    Warwickshire
    EnglandBritish87043990005
    FARRINGTON, Stephen
    Whiston House
    Orton Lane Norton Juxta Twycross
    CV9 3PU Atherstone
    Warwickshire
    Director
    Whiston House
    Orton Lane Norton Juxta Twycross
    CV9 3PU Atherstone
    Warwickshire
    EnglandBritish112051170004
    CROMBIES NOMINEES LIMITED
    34 Waterloo Road
    WV1 4DG Wolverhampton
    Director
    34 Waterloo Road
    WV1 4DG Wolverhampton
    82753040001

    Who are the persons with significant control of P P SERVICES PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Lawrence Cole
    School Road
    Himley
    DY3 4LG Dudley
    10
    West Midlands
    United Kingdom
    Apr 06, 2016
    School Road
    Himley
    DY3 4LG Dudley
    10
    West Midlands
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    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.

    Does P P SERVICES PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Sep 09, 2010
    Delivered On Sep 14, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Units 1, 2 and 4 swan lane industrial estate west bromwich t/nos WM840931, WM868668 and WM886407 and the proceeds of sale see image for full details.
    Persons Entitled
    • Bibby Financial Services Limited
    Transactions
    • Sep 14, 2010Registration of a charge (MG01)
    • Apr 06, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 27, 2010
    Delivered On Aug 28, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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
    • Bibby Financial Services Limited
    Transactions
    • Aug 28, 2010Registration of a charge (MG01)
    • Apr 06, 2016Satisfaction of a charge (MR04)
    Charge
    Created On Jun 25, 2009
    Delivered On Jun 27, 2009
    Outstanding
    Amount secured
    All sums due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Unit 2 swan lane industrial estate west bromwich.
    Persons Entitled
    • Ian Lawrence Cole
    Transactions
    • Jun 27, 2009Registration of a charge (395)
    Charge
    Created On Jun 25, 2009
    Delivered On Jun 27, 2009
    Outstanding
    Amount secured
    All sums due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Unit 1 swan lane industrial estate west bromwich.
    Persons Entitled
    • Ian Lawrence Cole
    Transactions
    • Jun 27, 2009Registration of a charge (395)
    Charge
    Created On Jun 25, 2009
    Delivered On Jun 27, 2009
    Outstanding
    Amount secured
    All sums due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Unit 4 swan lane industrial estate west bromwich.
    Persons Entitled
    • Ian Lawrence Cole
    Transactions
    • Jun 27, 2009Registration of a charge (395)
    Mortgage deed
    Created On Jul 17, 2008
    Delivered On Jul 25, 2008
    Outstanding
    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
    Unit 4 swan industrial estate, swan lane, west bromwich t/no WM886407 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 25, 2008Registration of a charge (395)
    Mortgage deed
    Created On Jul 17, 2008
    Delivered On Jul 25, 2008
    Outstanding
    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
    Unit 2 swan lane industrial estate, swan lane, west bromwich t/no WM868668 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 25, 2008Registration of a charge (395)
    Mortgage deed
    Created On Jul 17, 2008
    Delivered On Jul 25, 2008
    Outstanding
    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
    Unit 1 swan lane industrial estate, west bromwich t/no WM840931 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 25, 2008Registration of a charge (395)
    Debenture
    Created On Nov 16, 2007
    Delivered On Nov 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Bibby Financial Services Limited as Security Trustee
    Transactions
    • Nov 17, 2007Registration of a charge (395)
    • Jun 12, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 26, 2007
    Delivered On Oct 05, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 2 swan lane industrial estate swan lane west bromwich west midlands. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 05, 2007Registration of a charge (395)
    • Jun 12, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 21, 2007
    Delivered On Feb 23, 2007
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 23, 2007Registration of a charge (395)
    • Jan 14, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 23, 2006
    Delivered On Jul 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 4 swam lane industrial estate west bromwich west midlands. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 11, 2006Registration of a charge (395)
    • Jun 12, 2009Statement 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