PP 2017 LIMITED
Overview
Company Name | PP 2017 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC345240 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PP 2017 LIMITED?
Company Name | From | Until |
---|---|---|
PINNACLE PLATFORMS LIMITED | Jul 02, 2008 | Jul 02, 2008 |
What are the latest accounts for PP 2017 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for PP 2017 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Aug 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Director's details changed for Mr David Eric Foster on May 02, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Aug 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of James Perry as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Raymond Ledger as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 17, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for David Eric Foster on Aug 01, 2013 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Raymond Ledger on Aug 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Eric Foster on Aug 01, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 17 pages | AA | ||||||||||
Termination of appointment of Leigh Baker as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 17, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Mr James Perry as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||
Who are the officers of PP 2017 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOSTER, David Eric | Secretary | Hornbeam Square South HG2 8NB Harrogate 13 North Yorkshire England | British | 151271440001 | ||||||
FOSTER, David Eric | Director | Hornbeam Square South HG2 8NB Harrogate 13 North Yorkshire England | England | British | Director | 133606820002 | ||||
UNSWORTH, Geraldine Louise | Director | Bradley Hall Trading Estate Bradley Lane Standish WN6 0XQ Wigan Unit 17-18a Lancashire | United Kingdom | British | Director | 123347740001 | ||||
MOONEY, Peter | Secretary | 22 Mote Hill ML3 6EF Hamilton | United Kingdom | 98561240001 | ||||||
BAKER, Leigh Charles | Director | Biggar Road Newarthill ML1 5SS Motherwell Alona House Lanarkshire Scotland | Scotland | British | Director | 131602860002 | ||||
LEDGER, Raymond | Director | Hornbeam Square South HG2 8NB Harrogate 13 North Yorkshire England | United Kingdom | British | Director | 123347680002 | ||||
MOONEY, Peter | Director | 22 Mote Hill ML3 6EF Hamilton | United Kingdom | United Kingdom | Director | 98561240001 | ||||
PERRY, James | Director | Biggar Road Newarthill ML1 5SS Motherwell Alona House Lanarkshire Scotland | Scotland | British | Managing Director | 130806250001 |
Who are the persons with significant control of PP 2017 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kimberly Group Limited | Apr 06, 2016 | Hornbeam Square South HG2 8NB Harrogate 13 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PP 2017 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
|
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