Company NamePPS Acit Limited
Company StatusDissolved
Company Number03456208
CategoryPrivate Limited Company
Incorporation Date28 October 1997(26 years, 5 months ago)
Dissolution Date6 September 2008 (15 years, 7 months ago)
Previous NameACIT Services Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameChristopher Raymond Harris
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1997(same day as company formation)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address25 Lincoln Gardens
Ilford
Essex
IG1 3NF
Director NameChristopher Ronald Harris
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1997(same day as company formation)
RoleAuditor
Country of ResidenceEngland
Correspondence AddressThe Hollies 52 Nightingale Walk
Burntwood
Staffordshire
WS7 9QH
Director NameMoira Anne Mackie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1997(same day as company formation)
RoleAuditor
Correspondence Address39 Blakes Avenue
New Malden
Surrey
KT3 6RJ
Director NameStephen Henry Vinall
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1997(same day as company formation)
RoleAuditor
Correspondence Address77 Furlong Way
Great Amwell
Ware
Hertfordshire
SG12 9TE
Secretary NameMoira Anne Mackie
NationalityBritish
StatusClosed
Appointed28 October 1997(same day as company formation)
RoleAuditor
Correspondence Address39 Blakes Avenue
New Malden
Surrey
KT3 6RJ
Director NameTracey Elizabeth Shepherd
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(5 years, 6 months after company formation)
Appointment Duration5 years, 4 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
Appointed22 October 2004(6 years, 12 months after company formation)
Appointment Duration3 years, 10 months (closed 06 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 King Edward Avenue
Aylesbury
Buckinghamshire
HP21 7JD
Director NameDavid Ernest Holland
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 August 2005)
RoleCompany Director
Correspondence AddressResidential El Pinet
Sector Hr9 Parcela 24
La Marina
Alicante
Secretary NameDavid Ernest Holland
NationalityBritish
StatusResigned
Appointed01 May 2003(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 2004)
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(7 years, 9 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
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

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
Net Worth£709,523
Cash£6,044
Current Liabilities£459,225

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 2008Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
6 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 2008Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
25 October 2007Notice of ceasing to act as a voluntary liquidator (1 page)
25 October 2007C/O replacement of liquidator (4 pages)
25 October 2007Appointment of a voluntary liquidator (1 page)
25 October 2007Notice of ceasing to act as a voluntary liquidator (1 page)
23 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)
9 December 2005Statement of administrator's proposal (140 pages)
8 November 2005Statement of affairs (79 pages)
25 October 2005Director resigned (1 page)
6 October 2005Registered office changed on 06/10/05 from: elsinore house 43 buckingham street aylesbury buckinghamshire HP20 2NQ (1 page)
3 October 2005Appointment of an administrator (1 page)
2 September 2005Director resigned (1 page)
2 September 2005New director appointed (2 pages)
4 July 2005Particulars of mortgage/charge (7 pages)
29 April 2005Director's particulars changed (1 page)
27 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
3 November 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Director resigned (1 page)
29 June 2004Particulars of mortgage/charge (9 pages)
16 February 2004Company name changed acit services LIMITED\certificate issued on 16/02/04 (2 pages)
5 February 2004Full accounts made up to 31 March 2003 (17 pages)
19 December 2003Return made up to 28/10/03; full list of members (16 pages)
19 December 2003Location of register of members (1 page)
13 May 2003Registered office changed on 13/05/03 from: 1 great scotland yard london SW1A 2HN (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003Particulars of mortgage/charge (4 pages)
13 December 2002Director's particulars changed (1 page)
28 November 2002Return made up to 28/10/02; full list of members (12 pages)
8 September 2002Full accounts made up to 31 March 2002 (17 pages)
26 February 2002Memorandum and Articles of Association (33 pages)
26 February 2002Registered office changed on 26/02/02 from: 36 st olavs court lower road rotherhithe london SE16 2XB (1 page)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 February 2002Ad 21/01/02--------- £ si 700@1=700 £ ic 48091/48791 (2 pages)
31 December 2001Return made up to 28/10/01; full list of members (10 pages)
1 October 2001Full accounts made up to 31 March 2001 (16 pages)
28 November 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 October 2000Full accounts made up to 31 March 2000 (15 pages)
10 February 2000Return made up to 28/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 November 1999Director's particulars changed (1 page)
8 October 1999Particulars of mortgage/charge (3 pages)
7 July 1999Director's particulars changed (1 page)
5 July 1999Full accounts made up to 31 March 1999 (14 pages)
11 June 1999Location of register of directors' interests (1 page)
11 June 1999Location of register of members (1 page)
7 December 1998Director's particulars changed (1 page)
7 December 1998Return made up to 28/10/98; full list of members (8 pages)
17 June 1998Ad 20/05/98--------- £ si 48091@1=48091 £ ic 2/48093 (2 pages)
6 May 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
30 April 1998Memorandum and Articles of Association (23 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
28 October 1997Incorporation (19 pages)