PPNL SPV B8 LIMITED
Overview
Company Name | PPNL SPV B8 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09879057 |
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 B8 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PPNL SPV B8 LIMITED located?
Registered Office Address | 197 Kingston Road KT19 0AB Epsom Surrey |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PPNL SPV B8 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for PPNL SPV B8 LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Nov 18, 2024 |
What are the latest filings for PPNL SPV B8 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Confirmation statement made on Nov 18, 2024 with updates | 4 pages | CS01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Termination of appointment of Hiren Patel as a director on Aug 15, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 197 Kingston Road Epsom Surrey KT19 0AB on Mar 05, 2024 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2023 to Feb 27, 2024 | 1 pages | AA01 | ||||||||||
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 | ||||||||||
Confirmation statement made on Nov 18, 2023 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Nov 18, 2022 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Mark Weedon on Nov 18, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Robert Aidan Owain Weaver as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Appointment of Mr Mark Weedon as a director on Sep 09, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Aidan Owain Weaver as a director on Nov 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Glassmill Limited as a director on Nov 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Liberty Rebecca Davey as a director on Nov 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Hiren Patel as a director on Nov 01, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 18, 2021 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Who are the officers of PPNL SPV B8 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 | Director | 319017740001 | ||||||||
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 | Company Secretarial Assistant | 162857690005 | ||||||||
PATEL, Hiren | Director | Kingston Road KT19 0AB Epsom 197 Surrey | England | British | Accountant | 264150690005 | ||||||||
WEAVER, Robert Aidan Owain | Director | Old Gloucester Street WC1N 3AX London 27 England | United Kingdom | British | Fund Manager | 241650810004 | ||||||||
WEEDON, Mark | Director | Old Gloucester Street WC1N 3AX London 27 England | England | British | Business Development Director | 299941460002 | ||||||||
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 B8 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 B8 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