Company NamePPSG Ltd
Company StatusDissolved
Company Number03297734
CategoryPrivate Limited Company
Incorporation Date31 December 1996(27 years, 3 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)
Previous Names6

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMoira Ann Bygrave
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1997(3 days after company formation)
Appointment Duration23 years, 10 months (closed 10 November 2020)
RoleCompany Director
Correspondence AddressPO Box 75609
Dubai
United Arab Emirates
Director NameStephen Victor Bygrave
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1997(3 days after company formation)
Appointment Duration23 years, 10 months (closed 10 November 2020)
RoleCompany Director
Correspondence AddressPO Box 75609
Dubai
United Arab Emirates
Director NameRoss James Bygrave
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2008(11 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolm Oaks
North Orbital Road
St Albans
Hertfordshire
AL2 1DN
Secretary NameMoira Ann Bygrave
StatusClosed
Appointed28 August 2019(22 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 10 November 2020)
RoleCompany Director
Correspondence AddressPO Box 75609
Dubai
United Arab Emirates
Secretary NameStephen Victor Bygrave
NationalityBritish
StatusResigned
Appointed03 January 1997(3 days after company formation)
Appointment Duration17 years, 11 months (resigned 04 December 2014)
RoleCompany Director
Correspondence AddressPO Box 75609
Dubai
United Arab Emirates
Secretary NameBruce Courtney
NationalityBritish
StatusResigned
Appointed04 December 2014(17 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 August 2019)
RoleCompany Director
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address29/30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Mr Ross James Bygrave
50.00%
Ordinary
500 at £1Stephen Victor Bygrave & Moira Ann Bygrave
50.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

2 April 1998Delivered on: 4 April 1998
Satisfied on: 20 January 2015
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
18 August 2020Application to strike the company off the register (3 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
3 September 2019Termination of appointment of Bruce Courtney as a secretary on 28 August 2019 (1 page)
3 September 2019Appointment of Moira Ann Bygrave as a secretary on 28 August 2019 (2 pages)
16 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
6 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
24 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-23
(3 pages)
24 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-23
(3 pages)
9 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 March 2017Secretary's details changed for Bruce Courtney on 8 March 2017 (1 page)
8 March 2017Secretary's details changed for Bruce Courtney on 8 March 2017 (1 page)
10 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 February 2016Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ to 29/30 Fitzroy Square London W1T 6LQ on 3 February 2016 (1 page)
3 February 2016Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ to 29/30 Fitzroy Square London W1T 6LQ on 3 February 2016 (1 page)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(6 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(6 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
20 January 2015Satisfaction of charge 1 in full (5 pages)
20 January 2015Satisfaction of charge 1 in full (5 pages)
24 December 2014Appointment of Bruce Courtney as a secretary on 4 December 2014 (3 pages)
24 December 2014Termination of appointment of Stephen Victor Bygrave as a secretary on 4 December 2014 (2 pages)
24 December 2014Termination of appointment of Stephen Victor Bygrave as a secretary on 4 December 2014 (2 pages)
24 December 2014Termination of appointment of Stephen Victor Bygrave as a secretary on 4 December 2014 (2 pages)
24 December 2014Appointment of Bruce Courtney as a secretary on 4 December 2014 (3 pages)
24 December 2014Appointment of Bruce Courtney as a secretary on 4 December 2014 (3 pages)
8 December 2014Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 8 December 2014 (2 pages)
8 December 2014Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 8 December 2014 (2 pages)
8 December 2014Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 8 December 2014 (2 pages)
10 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(6 pages)
10 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(6 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
9 April 2014Company name changed online and direct LTD.\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2014Company name changed online and direct LTD.\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-09
  • NM01 ‐ Change of name by resolution
(3 pages)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(6 pages)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(6 pages)
10 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
10 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
11 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
11 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
4 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
1 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
1 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
3 November 2010Director's details changed for Moira Ann Bygrave on 29 October 2010 (2 pages)
3 November 2010Director's details changed for Stephen Victor Bygrave on 29 October 2010 (2 pages)
3 November 2010Director's details changed for Moira Ann Bygrave on 29 October 2010 (2 pages)
3 November 2010Director's details changed for Ross James Bygrave on 29 October 2010 (2 pages)
3 November 2010Director's details changed for Stephen Victor Bygrave on 29 October 2010 (2 pages)
3 November 2010Director's details changed for Ross James Bygrave on 29 October 2010 (2 pages)
17 March 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
17 March 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
31 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
31 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
6 May 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
6 May 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
7 November 2008Return made up to 30/10/08; full list of members (4 pages)
7 November 2008Return made up to 30/10/08; full list of members (4 pages)
2 September 2008Company name changed partners-direct.co.uk LIMITED\certificate issued on 02/09/08 (2 pages)
2 September 2008Director appointed ross james bygrave (3 pages)
2 September 2008Director appointed ross james bygrave (3 pages)
2 September 2008Company name changed partners-direct.co.uk LIMITED\certificate issued on 02/09/08 (2 pages)
13 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
13 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 November 2007Return made up to 30/10/07; full list of members (2 pages)
15 November 2007Return made up to 30/10/07; full list of members (2 pages)
10 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 October 2006Return made up to 30/10/06; full list of members (2 pages)
24 October 2006Return made up to 30/10/06; full list of members (2 pages)
10 March 2006Secretary's particulars changed;director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Secretary's particulars changed;director's particulars changed (1 page)
26 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 November 2005Return made up to 07/11/05; full list of members (2 pages)
30 November 2005Return made up to 07/11/05; full list of members (2 pages)
18 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
18 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 April 2005Secretary's particulars changed;director's particulars changed (1 page)
27 April 2005Secretary's particulars changed;director's particulars changed (1 page)
11 January 2005Return made up to 31/12/04; full list of members (5 pages)
11 January 2005Return made up to 31/12/04; full list of members (5 pages)
21 May 2004Secretary's particulars changed;director's particulars changed (1 page)
21 May 2004Director's particulars changed (1 page)
21 May 2004Director's particulars changed (1 page)
21 May 2004Secretary's particulars changed;director's particulars changed (1 page)
19 March 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 March 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
4 February 2004Return made up to 31/12/03; full list of members (5 pages)
4 February 2004Return made up to 31/12/03; full list of members (5 pages)
24 March 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
24 March 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (5 pages)
7 January 2003Return made up to 31/12/02; full list of members (5 pages)
13 March 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
13 March 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
3 January 2002Registered office changed on 03/01/02 from: goodman jones 29 30 fitzroy square london W1P 6LQ (1 page)
3 January 2002Registered office changed on 03/01/02 from: goodman jones 29 30 fitzroy square london W1P 6LQ (1 page)
3 January 2002Return made up to 31/12/01; full list of members (5 pages)
3 January 2002Return made up to 31/12/01; full list of members (5 pages)
30 April 2001Full accounts made up to 31 December 2000 (7 pages)
30 April 2001Full accounts made up to 31 December 2000 (7 pages)
5 January 2001Return made up to 31/12/00; full list of members (5 pages)
5 January 2001Return made up to 31/12/00; full list of members (5 pages)
2 October 2000Company name changed partnersdirect.co.uk LIMITED\certificate issued on 03/10/00 (2 pages)
2 October 2000Company name changed partnersdirect.co.uk LIMITED\certificate issued on 03/10/00 (2 pages)
12 May 2000Company name changed partners direct worldwide limite d\certificate issued on 15/05/00 (2 pages)
12 May 2000Company name changed partners direct worldwide limite d\certificate issued on 15/05/00 (2 pages)
20 March 2000Full accounts made up to 31 December 1999 (9 pages)
20 March 2000Full accounts made up to 31 December 1999 (9 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 February 1999Full accounts made up to 31 December 1998 (10 pages)
17 February 1999Full accounts made up to 31 December 1998 (10 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
17 November 1998Company name changed partners wholesale trading compa ny LIMITED\certificate issued on 18/11/98 (2 pages)
17 November 1998Company name changed partners wholesale trading compa ny LIMITED\certificate issued on 18/11/98 (2 pages)
18 April 1998Full accounts made up to 31 December 1997 (11 pages)
18 April 1998Full accounts made up to 31 December 1997 (11 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
4 March 1998Return made up to 31/12/97; full list of members (6 pages)
4 March 1998Return made up to 31/12/97; full list of members (6 pages)
4 March 1998New director appointed (3 pages)
4 March 1998New director appointed (3 pages)
14 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1997New secretary appointed (2 pages)
7 April 1997New secretary appointed (2 pages)
6 April 1997£ nc 100/1000 03/01/97 (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997Secretary resigned (1 page)
6 April 1997£ nc 100/1000 03/01/97 (1 page)
6 April 1997Ad 03/01/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 April 1997Ad 03/01/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997Secretary resigned (1 page)
16 January 1997Registered office changed on 16/01/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Registered office changed on 16/01/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Secretary resigned (1 page)
16 January 1997Secretary resigned (1 page)
31 December 1996Incorporation (14 pages)
31 December 1996Incorporation (14 pages)