Company NamePPR Realisations Limited
DirectorAntoinette Boardman
Company StatusDissolved
Company Number02896331
CategoryPrivate Limited Company
Incorporation Date4 February 1994(30 years, 2 months ago)
Previous NamePestroyed Preservations (Richmond) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAntoinette Boardman
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(5 years, 11 months after company formation)
Appointment Duration24 years, 3 months
RoleSecretary
Correspondence Address10 Campden Mansions
Kensington Mall
London
W8 4DU
Secretary NameSuzanne Helene Boardman
NationalityBritish
StatusCurrent
Appointed11 March 2002(8 years, 1 month after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address5a Station Road
Hampton Wick
Kingston
Surrey
KT1 4HG
Director NameMr John Brent Fenton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Hereford Road
London
W2 4AB
Secretary NameSummerlee Loaporn
NationalityThai
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Hereford Road
London
W3
Director NameTimothy David Boardman
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 1999)
RoleManager
Correspondence Address1st Floor, 92 Kew Road
Richmond
Surrey
TW9 2PQ
Director NameMr Raymond Anthony Punter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(5 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 07 March 2000)
RoleSurveyor
Correspondence Address150 Upper Richmond Road West
London
SW14 8DP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address66 Wigmore Street
London
W1U 2HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,116
Current Liabilities£72,683

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 April 2005Dissolved (1 page)
17 January 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
17 January 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
14 October 2004Liquidators statement of receipts and payments (5 pages)
22 April 2004Liquidators statement of receipts and payments (5 pages)
15 October 2003Liquidators statement of receipts and payments (5 pages)
10 May 2002Statement of affairs (7 pages)
22 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 2002Company name changed pestroyed preservations (richmon d) LIMITED\certificate issued on 22/04/02 (2 pages)
22 April 2002Appointment of a voluntary liquidator (1 page)
3 April 2002Registered office changed on 03/04/02 from: 92 kew road richmond surrey TW9 2PQ (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned (1 page)
8 March 2002Return made up to 04/02/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (12 pages)
27 March 2001Return made up to 04/02/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
24 May 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 February 2000New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 March 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
30 March 1999Return made up to 04/02/99; no change of members (4 pages)
16 December 1998Return made up to 04/02/96; no change of members (4 pages)
15 December 1998Registered office changed on 15/12/98 from: 1 hereford road london W2 4AB (1 page)
15 December 1998Return made up to 04/02/98; full list of members (6 pages)
30 March 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
10 February 1998New director appointed (2 pages)
31 March 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
20 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 October 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
11 May 1995Return made up to 04/02/95; full list of members (6 pages)
7 March 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)