PPNL SPV 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePPNL SPV 2 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 09230846
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of PPNL SPV 2 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PPNL SPV 2 LIMITED located?

    Registered Office Address
    27 Old Gloucester Street
    WC1N 3AX London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PPNL SPV 2 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnSep 30, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for PPNL SPV 2 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 23, 2023
    Next Confirmation Statement DueOct 07, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 23, 2022
    OverdueYes

    What are the latest filings for PPNL SPV 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 29, 2024

    7 pagesLIQ03

    Termination of appointment of Mark Weedon as a director on Sep 23, 2023

    1 pagesTM01

    Register inspection address has been changed from C/O Emmaus Chartered Accountants Limited Westmead House Westmead Farnborough Hampshire GU14 7LP England to C/O Emmaus Chartered Accountants 377-399 London Road Camberley Surrey GU15 3HL

    1 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 30, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Director's details changed

    2 pagesCH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pagesSH20

    Statement of capital on Oct 31, 2022

    • Capital: GBP 0.000001
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced from £86449 to nil 10/10/2022
    RES13

    Termination of appointment of Robert Aidan Owain Weaver as a director on Oct 03, 2022

    1 pagesTM01

    Confirmation statement made on Sep 23, 2022 with updates

    4 pagesCS01

    Appointment of Mr Mark Weedon as a director on Sep 09, 2022

    2 pagesAP01

    Appointment of Mr Robert Aidan Owain Weaver as a director on Dec 01, 2021

    2 pagesAP01

    Termination of appointment of Glassmill Limited as a director on Dec 01, 2021

    1 pagesTM01

    Termination of appointment of Liberty Rebecca Davey as a director on Dec 01, 2021

    1 pagesTM01

    Confirmation statement made on Sep 23, 2021 with updates

    4 pagesCS01

    Register inspection address has been changed from 180 Borough High Street London SE1 1LB England to C/O Emmaus Chartered Accountants Limited Westmead House Westmead Farnborough Hampshire GU14 7LP

    1 pagesAD02

    Director's details changed for Mr Hiren Patel on Sep 23, 2021

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Sep 23, 2020 with updates

    4 pagesCS01

    Who are the officers of PPNL SPV 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Hiren
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    EnglandBritishAccountant264150690005
    COLES RIDGE LIMITED
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Identification TypeUK Limited Company
    Registration Number9548174
    196964940001
    DAVEY, Liberty Rebecca
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1
    Surrey
    United Kingdom
    Director
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1
    Surrey
    United Kingdom
    United KingdomBritishCompany Secretarial Assistant162857690005
    GANDESHA, Daniel Mark
    Cole Street
    SE1 4YH London
    16
    England
    Director
    Cole Street
    SE1 4YH London
    16
    England
    United KingdomBritishChartered Accountant183769740001
    PARR, Nicholas Oliver Daniel
    Cole Street
    SE1 4YH London
    16
    England
    Director
    Cole Street
    SE1 4YH London
    16
    England
    United KingdomBritishCfo187109490001
    WEAVER, Robert Aidan Owain
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    United KingdomBritishFund Manager241650810004
    WEEDON, Mark
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    EnglandBritishBusiness Development Director299941460001
    WILLIAMS, David
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    EnglandBritishFinancial Controller221828090010
    GLASSMILL LIMITED
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1
    Surrey
    United Kingdom
    Director
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2941430
    192170160001

    Who are the persons with significant control of PPNL SPV 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Apr 06, 2016
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09060483
    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 PPNL SPV 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 14, 2025Due to be dissolved on
    Jan 30, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT 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