PPH0 LIMITED

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

    Company NamePPH0 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05418426
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PPH0 LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is PPH0 LIMITED located?

    Registered Office Address
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PPH0 LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 2041 LIMITEDApr 08, 2005Apr 08, 2005

    What are the latest accounts for PPH0 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for PPH0 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PPH0 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

    Compulsory strike-off action has been discontinued

    DISS40

    Annual return made up to Apr 08, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2015

    Statement of capital on Apr 13, 2015

    • Capital: GBP 603,343
    SH01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Appointment of receiver or manager

    4 pagesRM01

    All of the property or undertaking has been released and no longer forms part of charge 3

    5 pagesMR05

    All of the property or undertaking has been released from charge 4

    5 pagesMR05

    Annual return made up to Apr 08, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2013

    Statement of capital on Apr 09, 2013

    • Capital: GBP 603,343
    SH01

    Group of companies' accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Apr 08, 2012 with full list of shareholders

    6 pagesAR01

    Group of companies' accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to Apr 08, 2011 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Miss Hilary Claire Sykes on Apr 20, 2011

    1 pagesCH03

    Statement of capital following an allotment of shares on Dec 14, 2010

    • Capital: GBP 603,343
    11 pagesSH01

    Termination of appointment of Stuart Legassick as a director

    2 pagesTM01

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of David Cleland Maxwell as a director

    3 pagesAP01

    legacy

    11 pagesMG01

    Group of companies' accounts made up to Dec 31, 2009

    16 pagesAA

    Group of companies' accounts made up to Dec 31, 2008

    16 pagesAA

    Who are the officers of PPH0 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SYKES, Hilary Claire
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    British41559790001
    MAXWELL, David Cleland
    Berkeley Square
    W1J 5BF London
    35
    Director
    Berkeley Square
    W1J 5BF London
    35
    United KingdomBritish156499880001
    PENDRAGON MANAGEMENT SERVICES LIMITED
    2 Oakwood Court Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    United Kingdom
    Director
    2 Oakwood Court Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2304195
    130286450001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    BAILEY, Neil
    16 Park Terrace
    NG1 5DN Nottingham
    Director
    16 Park Terrace
    NG1 5DN Nottingham
    United KingdomBritish97012250001
    CASHA, Martin Shaun
    11 Saxon Croft
    Milton Road
    DE65 6FY Repton
    Derbyshire
    Director
    11 Saxon Croft
    Milton Road
    DE65 6FY Repton
    Derbyshire
    British41114490002
    EIGHTEEN, Stephen Brian
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    Director
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    United KingdomBritish76313640003
    ELTON, James Robert
    27 Elsie Road
    SE22 8DX London
    Director
    27 Elsie Road
    SE22 8DX London
    United KingdomBritish55689440001
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritish43015720002
    FINN, Trevor Garry
    The Laurels
    Duffield Bank Duffield Road
    DE56 4BG Derby
    Director
    The Laurels
    Duffield Bank Duffield Road
    DE56 4BG Derby
    United KingdomBritish2652610013
    FORSYTH, David Robertson
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    Director
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    United KingdomBritish55127120002
    LEGASSICK, Stuart
    Eaton Terrace
    SW1W 8TS London
    34
    Director
    Eaton Terrace
    SW1W 8TS London
    34
    United KingdomBritish136156810001
    MOY, Neal St John
    1 Highberry
    ME19 5QT Leybourne
    Kent
    Director
    1 Highberry
    ME19 5QT Leybourne
    Kent
    British98781970001
    SYKES, Hilary Claire
    Cornerstone 17 Palatine Grove
    Heatherton Village Littleover
    DE23 3RR Derby
    Derbyshire
    Director
    Cornerstone 17 Palatine Grove
    Heatherton Village Littleover
    DE23 3RR Derby
    Derbyshire
    EnglandBritish41559790001
    MITRE DIRECTORS LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900024450001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900027570001
    PENDRAGON MANAGEMENT SERVICES LIMITED
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    50880100004

    Does PPH0 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Dec 14, 2010
    Delivered On Dec 20, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the shares and all related rights see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 20, 2010Registration of a charge (MG01)
    • Dec 02, 2013All of the property or undertaking has been released from the charge (MR05)
    Mortgage of shares
    Created On Dec 22, 2006
    Delivered On Dec 27, 2006
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All shares and related rights. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Facility Agent)
    Transactions
    • Dec 27, 2006Registration of a charge (395)
    • Dec 02, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • 1Dec 11, 2013Appointment of a receiver or manager (RM01)
    • 1Sep 05, 2014Notice of ceasing to act as a receiver or manager (RM02)
    • 1Sep 05, 2014Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
    Mortgage of shares
    Created On Oct 31, 2005
    Delivered On Nov 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First legal mortgage all the shares owned by it or held by any nominee on its behalf and first fixed charge all related rights being any dividend or interest paid or payable in relation to any shares and any right money or property in relation to any shares. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Facility Agent)
    Transactions
    • Nov 08, 2005Registration of a charge (395)
    • Jan 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of admission to an omnibus guarantee and set off agreement date 22 april 1996 and
    Created On Aug 25, 2005
    Delivered On Sep 09, 2005
    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 standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 09, 2005Registration of a charge (395)
    • Nov 19, 2005Statement of satisfaction of a charge in full or part (403a)

    Does PPH0 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Shay Bannon
    55 Baker Street
    London
    receiver manager
    55 Baker Street
    London
    Sarah Megan Rayment
    55 Baker Street
    W14 7EU London
    receiver manager
    55 Baker Street
    W14 7EU London

    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