PPCE HOLDINGS LIMITED
Overview
| Company Name | PPCE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10674990 |
| 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 PPCE HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is PPCE HOLDINGS LIMITED located?
| Registered Office Address | Suite 3 Regency House 91 Western Road BN1 2NW Brighton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PPCE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PATRICK PARSONS HOLDINGS LIMITED | Aug 02, 2018 | Aug 02, 2018 |
| TIMEC 1601 LIMITED | Mar 16, 2017 | Mar 16, 2017 |
What are the latest accounts for PPCE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2019 |
What is the status of the latest confirmation statement for PPCE HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 15, 2021 |
What are the latest filings for PPCE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Apr 28, 2023 | 15 pages | LIQ03 | ||||||||||
Termination of appointment of Robin Clive Powell as a director on Apr 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carl Anthony Pykett as a director on Apr 30, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from Time Central Gallowgate Newcastle upon Tyne NE1 4BF United Kingdom to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on May 11, 2022 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Neil John Charles Hobbs as a director on May 07, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gail Bamforth as a director on May 06, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Stephen Laker as a director on May 06, 2022 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Apr 05, 2022
| 9 pages | SH01 | ||||||||||
Registered office address changed from Design Works William Street Gateshead NE10 0JP England to Time Central Gallowgate Newcastle upon Tyne NE1 4BF on Jun 17, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from 40 st. Pauls Square Birmingham B3 1FQ United Kingdom to Design Works William Street Gateshead NE10 0JP on Apr 03, 2021 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Nov 30, 2020 to May 31, 2021 | 1 pages | AA01 | ||||||||||
Second filing of Confirmation Statement dated Mar 15, 2021 | 9 pages | RP04CS01 | ||||||||||
Confirmation statement made on Mar 15, 2021 with updates | 6 pages | CS01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Nov 30, 2019 | 40 pages | AA | ||||||||||
Appointment of Mr Carl Anthony Pykett as a director on Jun 18, 2020 | 2 pages | AP01 | ||||||||||
15/03/20 Statement of Capital gbp 8732.9 | 8 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 05, 2019
| 4 pages | SH01 | ||||||||||
Termination of appointment of Jane Angela Caroline Gilbert Boot as a director on Mar 02, 2020 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Jane Angela Caroline Gilbert Boot on Feb 24, 2020 | 2 pages | CH01 | ||||||||||
Registered office address changed from Fourth Floor Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ United Kingdom to 40 st. Pauls Square Birmingham B3 1FQ on Feb 05, 2020 | 1 pages | AD01 | ||||||||||
Who are the officers of PPCE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MARSHALL, Stuart | Secretary | Central Square Forth Street NE1 3PJ Newcastle Upon Tyne Fourth Floor Tyne And Wear United Kingdom | 251290610001 | |||||||||||
| MUCKLE SECRETARY LIMITED | Secretary | Time Central 32 Gallowgate NE1 4BF Newcastle Upon Tyne C/O Muckle Llp Tyne & Wear United Kingdom |
| 101749170003 | ||||||||||
| BAMFORTH, Gail | Director | Gallowgate NE1 4BF Newcastle Upon Tyne Time Central United Kingdom | United Kingdom | British | 259070860001 | |||||||||
| BODNAR-HORVATH, Robert Edmund Paul | Director | Central Square Forth Street NE1 3PJ Newcastle Upon Tyne Fourth Floor Tyne And Wear United Kingdom | England | British | 46232460002 | |||||||||
| DAVISON, Andrew John | Director | Time Central 32 Gallowgate NE1 4BF Newcastle Upon Tyne Muckle Llp Tyne & Wear United Kingdom | United Kingdom | British | 3159270006 | |||||||||
| GILBERT BOOT, Jane Angela Caroline | Director | St. Pauls Square B3 1FQ Birmingham 40 United Kingdom | England | British | 228144580001 | |||||||||
| HOBBS, Neil John Charles | Director | Gallowgate NE1 4BF Newcastle Upon Tyne Time Central United Kingdom | United Kingdom | British | 261963640001 | |||||||||
| LAKER, Richard Stephen | Director | Gallowgate NE1 4BF Newcastle Upon Tyne Time Central United Kingdom | United Kingdom | British | 160256950002 | |||||||||
| MARSHALL, Stuart | Director | Central Square Forth Street NE1 3PJ Newcastle Upon Tyne Fourth Floor Tyne And Wear United Kingdom | United Kingdom | British | 251508290001 | |||||||||
| POWELL, Robin Clive | Director | 91 Western Road BN1 2NW Brighton Suite 3 Regency House | United Kingdom | British | 258953050001 | |||||||||
| PYKETT, Carl Anthony | Director | 91 Western Road BN1 2NW Brighton Suite 3 Regency House | England | British | 267685240001 | |||||||||
| SNOW, Ben | Director | Central Square Forth Street NE1 3PJ Newcastle Upon Tyne Fourth Floor Tyne And Wear United Kingdom | United Kingdom | British | 237826140001 | |||||||||
| STIENLET, Peter Vincent | Director | Central Square Forth Street NE1 3PJ Newcastle Upon Tyne Fourth Floor Tyne And Wear United Kingdom | England | British | 212666900001 |
Who are the persons with significant control of PPCE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ldc Vi Lp | Aug 30, 2017 | Queens Road AB15 4NZ Aberdeen 39 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Vincent Stienlet | Aug 17, 2017 | Thornton Street NE1 4AP Newcastle Upon Tyne Waterloo House England England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Muckle Director Limited | Mar 16, 2017 | Time Central 32 Gallowgate NE1 4BF Newcastle Upon Tyne C/O Muckle Llp Tyne & Wear United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PPCE HOLDINGS 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