PPDL LIMITED
Overview
| Company Name | PPDL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05325359 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PPDL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PPDL LIMITED located?
| Registered Office Address | Milton Gate 60 Chiswell Street EC1Y 4AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PPDL LIMITED?
| Company Name | From | Until |
|---|---|---|
| PERTEMPS PEOPLE DEVELOPMENT LIMITED | Mar 15, 2008 | Mar 15, 2008 |
| PERTEMPS DISABILITY CONSULTANCY LTD | Oct 06, 2006 | Oct 06, 2006 |
| PERTEMPS MOUZER LIMITED | Apr 11, 2005 | Apr 11, 2005 |
| HILLBOX LIMITED | Jan 06, 2005 | Jan 06, 2005 |
What are the latest accounts for PPDL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest annual return for PPDL LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PPDL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 06, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for A G Secretarial Limited on Oct 01, 2009 | 1 pages | CH04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Certificate of change of name Company name changed pertemps people development LIMITED\certificate issued on 17/07/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Stephen Anthony King as a director on Jul 16, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Michael Donegan as a director on Jul 16, 2015 | 2 pages | AP01 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jan 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jan 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2013 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2012 | 9 pages | AA | ||||||||||
Termination of appointment of Colin Birchall as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Jan 06, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Jan 06, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Stephen Anthony King as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 8 pages | AA | ||||||||||
Termination of appointment of Barry Borzillo as a director | 1 pages | TM01 | ||||||||||
Who are the officers of PPDL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester |
| 90084920001 | ||||||||||
| DONEGAN, Steven Michael | Director | 271 Collins Street 3000 Melbourne Level 4 Victoria Australia | Australia | Australian | 199454580001 | |||||||||
| DUDLEY, Nigel John | Secretary | 106 Wychwood Avenue Knowle B93 9DQ Solihull West Midlands | British | 45866830002 | ||||||||||
| HALL, David Charles | Secretary | 18 High Street Bidford On Avon B50 4BU Alcester Warwickshire | British | 15067520004 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BIRCHALL, Colin | Director | 17 Westbourne Road Edgbaston B15 3TR Birmingham Westbourne Manor United Kingdom | England | British | 85397860001 | |||||||||
| BORZILLO, Barry | Director | 60 City Road Southbank C/O Level 20 Victoria 30006 Australia | Australia | Australian | 150539460001 | |||||||||
| EDWARDS, Gareth Russell | Director | 10 Larkfield Way Allesley Green CV5 7QB Coventry West Midlands | England | British | 86275090001 | |||||||||
| KING, Stephen Anthony | Director | 17 Westbourne Road Edgbaston B15 3TR Birmingham Westbourne Manor United Kingdom | England | British | 156718350001 | |||||||||
| MOUZER, Paul Anthony | Director | Hallfarm Manor Birlingham WR10 3AB Pershore Worcestershire | England | British | 66148240002 | |||||||||
| RALSTON, Prins Aubrey | Director | 17 Westbourne Road Edgbaston B15 3TR Birmingham Westbourne Manor United Kingdom | Australian | 133749390001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does PPDL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 03, 2008 Delivered On Oct 15, 2008 | Satisfied | Amount secured All monies due or to become due from the company or employment services finance pty limited to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars For details of properties charged, please refer to form 395 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
| ||||
| Debenture | Created On Mar 31, 2005 Delivered On Apr 02, 2005 | 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
| ||||
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