PPDL LIMITED

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

    Company NamePPDL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05325359
    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 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 AddressNo

    What were the previous names of PPDL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERTEMPS PEOPLE DEVELOPMENT LIMITEDMar 15, 2008Mar 15, 2008
    PERTEMPS DISABILITY CONSULTANCY LTDOct 06, 2006Oct 06, 2006
    PERTEMPS MOUZER LIMITEDApr 11, 2005Apr 11, 2005
    HILLBOX LIMITEDJan 06, 2005Jan 06, 2005

    What are the latest accounts for PPDL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for PPDL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PPDL LIMITED?

    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

    Annual return made up to Jan 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2016

    Statement of capital on Mar 01, 2016

    • Capital: GBP 100
    SH01

    Secretary's details changed for A G Secretarial Limited on Oct 01, 2009

    1 pagesCH04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Certificate of change of name

    Company name changed pertemps people development LIMITED\certificate issued on 17/07/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 17, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 16, 2015

    RES15

    Termination of appointment of Stephen Anthony King as a director on Jul 16, 2015

    1 pagesTM01

    Appointment of Mr Steven Michael Donegan as a director on Jul 16, 2015

    2 pagesAP01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Jun 30, 2014

    7 pagesAA

    Annual return made up to Jan 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to Jan 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Jun 30, 2013

    7 pagesAA

    Total exemption full accounts made up to Jun 30, 2012

    9 pagesAA

    Termination of appointment of Colin Birchall as a director

    1 pagesTM01

    Annual return made up to Jan 06, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Jun 30, 2011

    8 pagesAA

    Annual return made up to Jan 06, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Jan 06, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Stephen Anthony King as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2010

    8 pagesAA

    Termination of appointment of Barry Borzillo as a director

    1 pagesTM01

    Who are the officers of PPDL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    DONEGAN, Steven Michael
    271 Collins Street
    3000 Melbourne
    Level 4
    Victoria
    Australia
    Director
    271 Collins Street
    3000 Melbourne
    Level 4
    Victoria
    Australia
    AustraliaAustralian199454580001
    DUDLEY, Nigel John
    106 Wychwood Avenue
    Knowle
    B93 9DQ Solihull
    West Midlands
    Secretary
    106 Wychwood Avenue
    Knowle
    B93 9DQ Solihull
    West Midlands
    British45866830002
    HALL, David Charles
    18 High Street
    Bidford On Avon
    B50 4BU Alcester
    Warwickshire
    Secretary
    18 High Street
    Bidford On Avon
    B50 4BU Alcester
    Warwickshire
    British15067520004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BIRCHALL, Colin
    17 Westbourne Road
    Edgbaston
    B15 3TR Birmingham
    Westbourne Manor
    United Kingdom
    Director
    17 Westbourne Road
    Edgbaston
    B15 3TR Birmingham
    Westbourne Manor
    United Kingdom
    EnglandBritish85397860001
    BORZILLO, Barry
    60 City Road
    Southbank
    C/O Level 20
    Victoria 30006
    Australia
    Director
    60 City Road
    Southbank
    C/O Level 20
    Victoria 30006
    Australia
    AustraliaAustralian150539460001
    EDWARDS, Gareth Russell
    10 Larkfield Way
    Allesley Green
    CV5 7QB Coventry
    West Midlands
    Director
    10 Larkfield Way
    Allesley Green
    CV5 7QB Coventry
    West Midlands
    EnglandBritish86275090001
    KING, Stephen Anthony
    17 Westbourne Road
    Edgbaston
    B15 3TR Birmingham
    Westbourne Manor
    United Kingdom
    Director
    17 Westbourne Road
    Edgbaston
    B15 3TR Birmingham
    Westbourne Manor
    United Kingdom
    EnglandBritish156718350001
    MOUZER, Paul Anthony
    Hallfarm Manor
    Birlingham
    WR10 3AB Pershore
    Worcestershire
    Director
    Hallfarm Manor
    Birlingham
    WR10 3AB Pershore
    Worcestershire
    EnglandBritish66148240002
    RALSTON, Prins Aubrey
    17 Westbourne Road
    Edgbaston
    B15 3TR Birmingham
    Westbourne Manor
    United Kingdom
    Director
    17 Westbourne Road
    Edgbaston
    B15 3TR Birmingham
    Westbourne Manor
    United Kingdom
    Australian133749390001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does PPDL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Westpac Administration Pty Limited (Security Trustee)
    Transactions
    • Oct 15, 2008Registration of a charge (395)
    • Aug 12, 2015Satisfaction of a charge (MR04)
    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
    • Pertemps People Development Group Limited
    Transactions
    • Apr 02, 2005Registration of a charge (395)
    • Apr 08, 2008Statement 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