PP 2017 LIMITED

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

    Company NamePP 2017 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC345240
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PP 2017 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PP 2017 LIMITED located?

    Registered Office Address
    Alona House Biggar Road
    Newarthill
    ML1 5SS Motherwell
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PP 2017 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINNACLE PLATFORMS LIMITEDJul 02, 2008Jul 02, 2008

    What are the latest accounts for PP 2017 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for PP 2017 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 18, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 17, 2017

    RES15

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Confirmation statement made on Aug 17, 2016 with updates

    5 pagesCS01

    Annual return made up to Aug 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2015

    Statement of capital on Oct 07, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Director's details changed for Mr David Eric Foster on May 02, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Annual return made up to Aug 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of James Perry as a director

    1 pagesTM01

    Termination of appointment of Raymond Ledger as a director

    1 pagesTM01

    Annual return made up to Aug 17, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 04, 2013

    Statement of capital on Oct 04, 2013

    • Capital: GBP 100
    SH01

    Secretary's details changed for David Eric Foster on Aug 01, 2013

    2 pagesCH03

    Director's details changed for Mr Raymond Ledger on Aug 01, 2013

    2 pagesCH01

    Director's details changed for Mr David Eric Foster on Aug 01, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Termination of appointment of Leigh Baker as a director

    1 pagesTM01

    Annual return made up to Aug 17, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of Mr James Perry as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Who are the officers of PP 2017 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER, David Eric
    Hornbeam Square South
    HG2 8NB Harrogate
    13
    North Yorkshire
    England
    Secretary
    Hornbeam Square South
    HG2 8NB Harrogate
    13
    North Yorkshire
    England
    British151271440001
    FOSTER, David Eric
    Hornbeam Square South
    HG2 8NB Harrogate
    13
    North Yorkshire
    England
    Director
    Hornbeam Square South
    HG2 8NB Harrogate
    13
    North Yorkshire
    England
    EnglandBritishDirector133606820002
    UNSWORTH, Geraldine Louise
    Bradley Hall Trading Estate
    Bradley Lane Standish
    WN6 0XQ Wigan
    Unit 17-18a
    Lancashire
    Director
    Bradley Hall Trading Estate
    Bradley Lane Standish
    WN6 0XQ Wigan
    Unit 17-18a
    Lancashire
    United KingdomBritishDirector123347740001
    MOONEY, Peter
    22 Mote Hill
    ML3 6EF Hamilton
    Secretary
    22 Mote Hill
    ML3 6EF Hamilton
    United Kingdom98561240001
    BAKER, Leigh Charles
    Biggar Road
    Newarthill
    ML1 5SS Motherwell
    Alona House
    Lanarkshire
    Scotland
    Director
    Biggar Road
    Newarthill
    ML1 5SS Motherwell
    Alona House
    Lanarkshire
    Scotland
    ScotlandBritishDirector131602860002
    LEDGER, Raymond
    Hornbeam Square South
    HG2 8NB Harrogate
    13
    North Yorkshire
    England
    Director
    Hornbeam Square South
    HG2 8NB Harrogate
    13
    North Yorkshire
    England
    United KingdomBritishDirector123347680002
    MOONEY, Peter
    22 Mote Hill
    ML3 6EF Hamilton
    Director
    22 Mote Hill
    ML3 6EF Hamilton
    United KingdomUnited KingdomDirector98561240001
    PERRY, James
    Biggar Road
    Newarthill
    ML1 5SS Motherwell
    Alona House
    Lanarkshire
    Scotland
    Director
    Biggar Road
    Newarthill
    ML1 5SS Motherwell
    Alona House
    Lanarkshire
    Scotland
    ScotlandBritishManaging Director130806250001

    Who are the persons with significant control of PP 2017 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hornbeam Square South
    HG2 8NB Harrogate
    13
    England
    Apr 06, 2016
    Hornbeam Square South
    HG2 8NB Harrogate
    13
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number06157988
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PP 2017 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jul 14, 2011
    Delivered On Jul 30, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jul 30, 2011Registration of a charge (MG01s)
    • Jul 30, 2011Alteration to a floating charge (466 Scot)
    • Jul 20, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jan 27, 2011
    Delivered On Feb 09, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Development Capital Limited
    Transactions
    • Feb 09, 2011Registration of a charge (MG01s)
    • Feb 09, 2011Alteration to a floating charge (466 Scot)
    • Aug 02, 2011Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jan 27, 2011
    Delivered On Feb 09, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Development Capital Limited
    Transactions
    • Feb 09, 2011Registration of a charge (MG01s)
    • Feb 09, 2011Alteration to a floating charge (466 Scot)
    • Aug 02, 2011Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 06, 2010
    Delivered On May 19, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Development Capital Limited
    Transactions
    • May 19, 2010Registration of a charge (MG01s)
    • May 19, 2010Alteration to a floating charge (466 Scot)
    • Feb 09, 2011Alteration to a floating charge (466 Scot)
    • Aug 02, 2011Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 06, 2010
    Delivered On May 19, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Development Capital Limited
    Transactions
    • May 19, 2010Registration of a charge (MG01s)
    • May 19, 2010Alteration to a floating charge (466 Scot)
    • Feb 09, 2011Alteration to a floating charge (466 Scot)
    • Aug 02, 2011Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 06, 2010
    Delivered On May 19, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Development Capital Limited
    Transactions
    • May 19, 2010Registration of a charge (MG01s)
    • May 19, 2010Alteration to a floating charge (466 Scot)
    • Feb 09, 2011Alteration to a floating charge (466 Scot)
    • Aug 02, 2011Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 06, 2010
    Delivered On May 12, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 12, 2010Registration of a charge (MG01s)
    • May 20, 2010Alteration to a floating charge (466 Scot)
    • Feb 03, 2011Alteration to a floating charge (466 Scot)
    • Jul 27, 2011Alteration to a floating charge (466 Scot)
    • Jul 20, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    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