Company NamePPW Star Limited
Company StatusDissolved
Company Number00578398
CategoryPrivate Limited Company
Incorporation Date13 February 1957(67 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Clive David Hartley
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1991(34 years, 1 month after company formation)
Appointment Duration33 years
RoleOperations Director
Correspondence Address6 Windmill Close
Upminster
Essex
RM14 2HD
Director NameIan Drury
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1992(35 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressGreat Readings Warley Road
Upminster
Essex
RM14 1TR
Secretary NameMr Clive David Hartley
NationalityBritish
StatusCurrent
Appointed31 October 1996(39 years, 9 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address6 Windmill Close
Upminster
Essex
RM14 2HD
Director NameGeorge Reynolds
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1996(39 years, 10 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address8 Curteys
Old Road
Harlow
Essex
CM17 0JG
Director NameAdrian Spreadborough
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(34 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 15 November 1995)
RoleFinance Director
Correspondence Address2 The Durdans
Landon Hills
Basildon
Essex
SS16 6DA
Secretary NameAdrian Spreadborough
NationalityBritish
StatusResigned
Appointed06 March 1992(35 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 1995)
RoleFinance Director
Correspondence Address2 The Durdans
Landon Hills
Basildon
Essex
SS16 6DA
Director NameGeorge Reynolds
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(38 years, 9 months after company formation)
Appointment Duration8 months (resigned 19 July 1996)
RoleManaging Director
Correspondence Address8 Curteys
Old Road
Harlow
Essex
CM17 0JG
Secretary NameGeorge Reynolds
NationalityBritish
StatusResigned
Appointed15 November 1995(38 years, 9 months after company formation)
Appointment Duration8 months (resigned 19 July 1996)
RoleManaging Director
Correspondence Address8 Curteys
Old Road
Harlow
Essex
CM17 0JG
Director NameHoward Kingston Pemberton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(39 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 1996)
RoleCompany Director
Correspondence Address10 Martins Shaw
Chipstead
Sevenoaks
Kent
TN13 2SE
Secretary NameHoward Kingston Pemberton
NationalityBritish
StatusResigned
Appointed19 July 1996(39 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 1996)
RoleCompany Director
Correspondence Address10 Martins Shaw
Chipstead
Sevenoaks
Kent
TN13 2SE

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£4,967,632
Gross Profit£721,885
Net Worth£281,884
Current Liabilities£2,211,642

Accounts

Latest Accounts30 April 1994 (29 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

20 February 2004Dissolved (1 page)
20 November 2003Return of final meeting of creditors (1 page)
5 December 2002Registered office changed on 05/12/02 from: kpmg 37 hills road cambridge CB2 1XL (1 page)
11 May 2001Receiver's abstract of receipts and payments (3 pages)
10 May 2001Receiver ceasing to act (1 page)
15 March 2001Receiver's abstract of receipts and payments (3 pages)
25 April 2000Receiver ceasing to act (4 pages)
29 February 2000Receiver's abstract of receipts and payments (3 pages)
11 March 1999Receiver's abstract of receipts and payments (3 pages)
16 March 1998Receiver's abstract of receipts and payments (2 pages)
17 June 1997Administrative Receiver's report (10 pages)
17 June 1997Statement of affairs (4 pages)
16 April 1997Appointment of a liquidator (1 page)
15 April 1997Voluntary arrangement supervisor's abstract of receipts and payments to 26 March 1997 (3 pages)
15 April 1997Notice of completion of voluntary arrangement (6 pages)
7 April 1997Order of court to wind up (1 page)
2 April 1997Court order notice of winding up (1 page)
4 March 1997Registered office changed on 04/03/97 from: 84 grosvenor street london W1X 9DF (1 page)
26 February 1997Appointment of receiver/manager (1 page)
13 January 1997New secretary appointed (2 pages)
13 January 1997Secretary resigned;director resigned (1 page)
23 December 1996New director appointed (2 pages)
12 August 1996Administrator's abstract of receipts and payments (2 pages)
11 August 1996Secretary resigned;director resigned (2 pages)
11 August 1996New secretary appointed;new director appointed (1 page)
24 July 1996Notice of discharge of Administration Order (3 pages)
12 June 1996Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
12 June 1996Statement of administrator's proposal (68 pages)
17 May 1996Return made up to 06/03/96; full list of members (9 pages)
7 April 1996Notice of Administration Order (1 page)
7 April 1996Administration Order (4 pages)
28 March 1996Registered office changed on 28/03/96 from: star house linford road chadwell st mary grays essex (1 page)
8 March 1995Return made up to 06/03/95; no change of members (4 pages)