PPNL SPV 28 LIMITED
Overview
| Company Name | PPNL SPV 28 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09632014 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PPNL SPV 28 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PPNL SPV 28 LIMITED located?
| Registered Office Address | 27 Old Gloucester Street WC1N 3AX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PPNL SPV 28 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for PPNL SPV 28 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 10, 2023 |
What are the latest filings for PPNL SPV 28 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to May 30, 2024 | 8 pages | LIQ03 | ||||||||||
Termination of appointment of Mark Weedon as a director on Dec 22, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Mcananey as a director on Dec 22, 2023 | 2 pages | AP01 | ||||||||||
Liquidators' statement of receipts and payments to May 30, 2023 | 8 pages | LIQ03 | ||||||||||
Register inspection address has been changed from C/O Emmaus Chartered Accountants Westmead House Westmead Farnborough Hampshire GU14 7LP England to C/O Emmaus Chartered Accountants 377-399 London Road Camberley Surrey GU15 3HL | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jun 10, 2023 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Mark Weedon on May 25, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Robert Aidan Owain Weaver as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Weedon as a director on Sep 09, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 10, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Appointment of Mr Robert Aidan Owain Weaver as a director on Dec 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Glassmill Limited as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Liberty Rebecca Davey as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 10, 2021 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed from 180 Borough High Street London SE1 1LB United Kingdom to C/O Emmaus Chartered Accountants Westmead House Westmead Farnborough Hampshire GU14 7LP | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Hiren Patel on Jun 10, 2021 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2020 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of PPNL SPV 28 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCANANEY, Martin Daniel | Director | Old Gloucester Street WC1N 3AX London 27 England | England | Irish | 319017740001 | |||||||||
| PATEL, Hiren | Director | Old Gloucester Street WC1N 3AX London 27 England | England | British | 264150690005 | |||||||||
| COLES RIDGE LIMITED | Director | Old Gloucester Street WC1N 3AX London 27 England |
| 196964940001 | ||||||||||
| DAVEY, Liberty Rebecca | Director | Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames 1 Surrey United Kingdom | United Kingdom | British | 162857690005 | |||||||||
| WEAVER, Robert Aidan Owain | Director | Old Gloucester Street WC1N 3AX London 27 England | United Kingdom | British | 241650810004 | |||||||||
| WEEDON, Mark | Director | Old Gloucester Street WC1N 3AX London 27 England | England | British | 299941460002 | |||||||||
| WILLIAMS, David | Director | Old Gloucester Street WC1N 3AX London 27 England | England | British | 221828090010 | |||||||||
| GLASSMILL LIMITED | Director | Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames 1 Surrey United Kingdom |
| 192170160001 |
Who are the persons with significant control of PPNL SPV 28 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Property Partner Nominee Limited | Apr 06, 2016 | Old Gloucester Street WC1N 3AX London 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PPNL SPV 28 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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