PPCE HOLDINGS LIMITED

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

    Company NamePPCE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10674990
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of PPCE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PATRICK PARSONS HOLDINGS LIMITEDAug 02, 2018Aug 02, 2018
    TIMEC 1601 LIMITEDMar 16, 2017Mar 16, 2017

    What are the latest accounts for PPCE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2019

    What is the status of the latest confirmation statement for PPCE HOLDINGS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2021

    What are the latest filings for PPCE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 28, 2023

    15 pagesLIQ03

    Termination of appointment of Robin Clive Powell as a director on Apr 30, 2022

    1 pagesTM01

    Termination of appointment of Carl Anthony Pykett as a director on Apr 30, 2022

    1 pagesTM01

    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 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 29, 2022

    LRESSP

    Termination of appointment of Neil John Charles Hobbs as a director on May 07, 2022

    1 pagesTM01

    Termination of appointment of Gail Bamforth as a director on May 06, 2022

    1 pagesTM01

    Termination of appointment of Richard Stephen Laker as a director on May 06, 2022

    1 pagesTM01

    Statement of capital following an allotment of shares on Apr 05, 2022

    • Capital: GBP 8,832.9
    9 pagesSH01

    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 pagesAD01

    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 pagesAD01

    Current accounting period extended from Nov 30, 2020 to May 31, 2021

    1 pagesAA01

    Second filing of Confirmation Statement dated Mar 15, 2021

    9 pagesRP04CS01

    Confirmation statement made on Mar 15, 2021 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Mar 18, 2021Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 18/03/21

    Group of companies' accounts made up to Nov 30, 2019

    40 pagesAA

    Appointment of Mr Carl Anthony Pykett as a director on Jun 18, 2020

    2 pagesAP01

    15/03/20 Statement of Capital gbp 8732.9

    8 pagesCS01

    Statement of capital following an allotment of shares on Sep 05, 2019

    • Capital: GBP 8,732.9
    4 pagesSH01

    Termination of appointment of Jane Angela Caroline Gilbert Boot as a director on Mar 02, 2020

    1 pagesTM01

    Director's details changed for Ms Jane Angela Caroline Gilbert Boot on Feb 24, 2020

    2 pagesCH01

    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 pagesAD01

    Who are the officers of PPCE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSHALL, Stuart
    Central Square
    Forth Street
    NE1 3PJ Newcastle Upon Tyne
    Fourth Floor
    Tyne And Wear
    United Kingdom
    Secretary
    Central Square
    Forth Street
    NE1 3PJ Newcastle Upon Tyne
    Fourth Floor
    Tyne And Wear
    United Kingdom
    251290610001
    MUCKLE SECRETARY LIMITED
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Secretary
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5276019
    101749170003
    BAMFORTH, Gail
    Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    United Kingdom
    Director
    Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    United Kingdom
    United KingdomBritish259070860001
    BODNAR-HORVATH, Robert Edmund Paul
    Central Square
    Forth Street
    NE1 3PJ Newcastle Upon Tyne
    Fourth Floor
    Tyne And Wear
    United Kingdom
    Director
    Central Square
    Forth Street
    NE1 3PJ Newcastle Upon Tyne
    Fourth Floor
    Tyne And Wear
    United Kingdom
    EnglandBritish46232460002
    DAVISON, Andrew John
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Muckle Llp
    Tyne & Wear
    United Kingdom
    Director
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Muckle Llp
    Tyne & Wear
    United Kingdom
    United KingdomBritish3159270006
    GILBERT BOOT, Jane Angela Caroline
    St. Pauls Square
    B3 1FQ Birmingham
    40
    United Kingdom
    Director
    St. Pauls Square
    B3 1FQ Birmingham
    40
    United Kingdom
    EnglandBritish228144580001
    HOBBS, Neil John Charles
    Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    United Kingdom
    Director
    Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    United Kingdom
    United KingdomBritish261963640001
    LAKER, Richard Stephen
    Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    United Kingdom
    Director
    Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    United Kingdom
    United KingdomBritish160256950002
    MARSHALL, Stuart
    Central Square
    Forth Street
    NE1 3PJ Newcastle Upon Tyne
    Fourth Floor
    Tyne And Wear
    United Kingdom
    Director
    Central Square
    Forth Street
    NE1 3PJ Newcastle Upon Tyne
    Fourth Floor
    Tyne And Wear
    United Kingdom
    United KingdomBritish251508290001
    POWELL, Robin Clive
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    Director
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    United KingdomBritish258953050001
    PYKETT, Carl Anthony
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    Director
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    EnglandBritish267685240001
    SNOW, Ben
    Central Square
    Forth Street
    NE1 3PJ Newcastle Upon Tyne
    Fourth Floor
    Tyne And Wear
    United Kingdom
    Director
    Central Square
    Forth Street
    NE1 3PJ Newcastle Upon Tyne
    Fourth Floor
    Tyne And Wear
    United Kingdom
    United KingdomBritish237826140001
    STIENLET, Peter Vincent
    Central Square
    Forth Street
    NE1 3PJ Newcastle Upon Tyne
    Fourth Floor
    Tyne And Wear
    United Kingdom
    Director
    Central Square
    Forth Street
    NE1 3PJ Newcastle Upon Tyne
    Fourth Floor
    Tyne And Wear
    United Kingdom
    EnglandBritish212666900001

    Who are the persons with significant control of PPCE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queens Road
    AB15 4NZ Aberdeen
    39
    Scotland
    Aug 30, 2017
    Queens Road
    AB15 4NZ Aberdeen
    39
    Scotland
    No
    Legal FormLimited Partnership
    Country RegisteredScotland
    Legal Authority1907 Limited Partnership Act
    Place RegisteredCompanies House
    Registration NumberSl029406
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Peter Vincent Stienlet
    Thornton Street
    NE1 4AP Newcastle Upon Tyne
    Waterloo House
    England
    England
    Aug 17, 2017
    Thornton Street
    NE1 4AP Newcastle Upon Tyne
    Waterloo House
    England
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Mar 16, 2017
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number5276020
    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.

    Does PPCE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 29, 2022Commencement of winding up
    Jul 27, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan Charles Marston
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    Lyn L Vardy
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex

    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