Company NamePPS Support Services Limited
Company StatusDissolved
Company Number02918295
CategoryPrivate Limited Company
Incorporation Date13 April 1994(29 years, 11 months ago)
Dissolution Date6 September 2008 (15 years, 6 months ago)
Previous NameAccount Direct Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameThomas Ross Dunlop
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(8 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 06 September 2008)
RoleCompany Director
Correspondence Address27 Barley Mead
Altmore Park
Maidenhead
Berkshire
SL6 3TE
Director NameDavid Ernest Holland
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(8 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 06 September 2008)
RoleCompany Director
Correspondence AddressResidential El Pinet
Sector Hr9 Parcela 24
La Marina
Alicante
Director NameTracey Elizabeth Shepherd
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2002(8 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 06 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 King Edward Avenue
Aylesbury
Buckinghamshire
HP21 7JD
Secretary NameTracey Elizabeth Shepherd
NationalityBritish
StatusClosed
Appointed09 April 2005(10 years, 12 months after company formation)
Appointment Duration3 years, 5 months (closed 06 September 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 King Edward Avenue
Aylesbury
Buckinghamshire
HP21 7JD
Director NameChristopher Hackett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994
Appointment Duration1 day (resigned 13 April 1994)
RoleCompany Director
Correspondence Address76 Clare Gardens
Petersfield
Hampshire
GU31 4UE
Secretary NameMarcus Cover
NationalityBritish
StatusResigned
Appointed12 April 1994
Appointment Duration1 day (resigned 13 April 1994)
RoleCompany Director
Correspondence Address5d Charles Street
Petersfield
Hampshire
GU32 3EH
Director NameMr Paul Robert Roebuck
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeara House
Chestnut Way
Stoke Mandeville
Buckinghamshire
HP22 5UY
Director NameJonathan Shellard
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(same day as company formation)
RoleAccountant
Correspondence AddressGreen Lane
Amersham
Buckinghamshire
HP6 6AS
Secretary NameJonathan Shellard
NationalityBritish
StatusResigned
Appointed13 April 1994(same day as company formation)
RoleAccountant
Correspondence AddressTrecento Missenden Road
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6DN
Director NameAndrew William Bowes
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(5 months after company formation)
Appointment Duration5 years (resigned 30 September 1999)
RoleTax Accountant
Correspondence Address210 Wendover Road
Weston Turville
Aylesbury
Buckinghamshire
HP22 5TG
Director NameJonathan Shellard
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(5 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 1999)
RoleAccountant
Correspondence AddressTrecento Missenden Road
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6DN
Secretary NameLinda Shirley Parsons
NationalityBritish
StatusResigned
Appointed30 September 1999(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeara House
Chestnut Way
Stoke Mandeville
Buckinghamshire
HP22 5UY
Director NameNicholas Henry Morgan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(5 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 March 2005)
RoleCompany Director
Correspondence AddressArden Croft Wixford Road
Bidford On Avon
Alcester
Warwickshire
B50 4LQ
Secretary NameNicholas Henry Morgan
NationalityBritish
StatusResigned
Appointed28 June 2001(7 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 2002)
RoleCompany Director
Correspondence AddressArden Croft Wixford Road
Bidford On Avon
Alcester
Warwickshire
B50 4LQ
Secretary NameDavid Ernest Holland
NationalityBritish
StatusResigned
Appointed01 June 2002(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 09 April 2005)
RoleCompany Director
Correspondence Address5 Metcalfe Avenue
Fareham
Hampshire
PO14 2HY
Director NameDavid John Bowles
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(11 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonebrooke House
Scothern Lane
Sudbrooke
Lincs
LN6 2QJ

Location

Registered AddressC/O Kroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£460,738

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2008Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
22 April 2008Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
25 October 2007Appointment of a voluntary liquidator (1 page)
25 October 2007Notice of ceasing to act as a voluntary liquidator (1 page)
25 October 2007Notice of ceasing to act as a voluntary liquidator (1 page)
25 October 2007C/O replacement of liquidator (4 pages)
10 October 2007Liquidators statement of receipts and payments (5 pages)
26 September 2006Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages)
23 May 2006Administrator's progress report (27 pages)
6 December 2005Statement of administrator's proposal (140 pages)
14 November 2005Statement of affairs (29 pages)
25 October 2005Director resigned (1 page)
7 October 2005Registered office changed on 07/10/05 from: elsinore house buckingham street aylesbury buckinghamshire HP20 2NQ (1 page)
4 October 2005Appointment of an administrator (1 page)
5 September 2005Secretary resigned (1 page)
2 September 2005New director appointed (2 pages)
4 July 2005Particulars of mortgage/charge (6 pages)
29 April 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005New secretary appointed (2 pages)
21 March 2005Director resigned (1 page)
27 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
29 June 2004Particulars of mortgage/charge (9 pages)
27 April 2004Return made up to 13/04/04; full list of members (8 pages)
16 February 2004Company name changed account direct LIMITED\certificate issued on 16/02/04 (2 pages)
25 November 2003Director's particulars changed (1 page)
3 November 2003Full accounts made up to 31 March 2003 (24 pages)
19 May 2003Return made up to 13/04/03; full list of members (8 pages)
13 May 2003Particulars of mortgage/charge (4 pages)
28 March 2003New director appointed (2 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
24 October 2002Accounting reference date extended from 30/12/02 to 31/03/03 (1 page)
25 September 2002Particulars of mortgage/charge (4 pages)
12 July 2002Director's particulars changed (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002New secretary appointed (2 pages)
18 April 2002Return made up to 13/04/02; full list of members (6 pages)
20 February 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001New secretary appointed (2 pages)
13 June 2001Particulars of mortgage/charge (4 pages)
10 May 2001Return made up to 13/04/01; full list of members (6 pages)
15 December 2000Accounting reference date extended from 30/06/00 to 30/12/00 (1 page)
7 June 2000£ nc 10000/100000 27/06/96 (1 page)
7 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 2000Memorandum and Articles of Association (11 pages)
25 May 2000Return made up to 13/04/00; full list of members (6 pages)
25 April 2000Full accounts made up to 30 June 1999 (9 pages)
21 March 2000New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Secretary resigned;director resigned (1 page)
7 October 1999New secretary appointed (2 pages)
1 June 1999Return made up to 13/04/99; no change of members (4 pages)
1 June 1999New director appointed (2 pages)
2 December 1998Full accounts made up to 30 June 1998 (9 pages)
5 May 1998Return made up to 13/04/98; no change of members (4 pages)
5 May 1998Full accounts made up to 30 June 1997 (9 pages)
6 May 1997Return made up to 13/04/97; full list of members (6 pages)
30 April 1997Full accounts made up to 30 June 1996 (9 pages)
20 February 1997Registered office changed on 20/02/97 from: buckingham house buckingham street aylesbury buckinghamshire HP20 2LA (1 page)
4 July 1996Ad 15/11/95--------- £ si 16@1 (2 pages)
20 June 1996Return made up to 13/04/96; full list of members (6 pages)
19 February 1996Accounts for a small company made up to 30 June 1995 (3 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Return made up to 13/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
13 April 1994Incorporation (17 pages)