Waterlooville
Hampshire
PO8 0TT
Secretary Name | Carolyn Payter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(5 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 30 September 2022) |
Role | Sales Executive |
Correspondence Address | 2 St Albans Road Southsea Portsmouth Hampshire PO4 9AU |
Secretary Name | Stuart Martell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Stumps End Bosham Chichester West Sussex PO18 8RB |
Secretary Name | Karen Whittingham-Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 2000) |
Role | Company Director |
Correspondence Address | 16 Armory Lane Portsmouth Hampshire PO1 2PE |
Secretary Name | Janet Susan Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2000(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2003) |
Role | Management Accountant |
Correspondence Address | Northgate Hambledon Road, Denmead Waterlooville Hampshire PO7 6PP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | ppgprint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 92662232 |
Telephone region | Southampton / Portsmouth |
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
100 at £1 | Ppg Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £371,424 |
Cash | £31,113 |
Current Liabilities | £1,821,995 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
5 April 2016 | Delivered on: 11 April 2016 Persons entitled: Gqs Finance LTD Classification: A registered charge Outstanding |
---|---|
9 July 2015 | Delivered on: 14 July 2015 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: N/A. Outstanding |
14 October 2005 | Delivered on: 18 October 2005 Persons entitled: Print Finance PLC Classification: Charge over plant and machinery Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1999 komori lithrone L52811 (em) printing press serial no. 2195. Outstanding |
6 April 2005 | Delivered on: 14 April 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Outstanding |
12 April 2005 | Delivered on: 15 April 2005 Satisfied on: 12 October 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
19 October 2000 | Delivered on: 26 October 2000 Satisfied on: 12 October 2005 Persons entitled: Lombard Natwest Factors Limited(The "Security Holder") Classification: All assets 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. See the mortgage charge document for full details. Fully Satisfied |
10 February 1999 | Delivered on: 24 February 1999 Satisfied on: 12 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a 20 ordinance court ackworth road portsmouth hampshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 August 1998 | Delivered on: 17 August 1998 Satisfied on: 9 September 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 June 2020 | Liquidators' statement of receipts and payments to 4 April 2020 (13 pages) |
---|---|
22 January 2020 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages) |
12 June 2019 | Liquidators' statement of receipts and payments to 4 April 2019 (13 pages) |
13 June 2018 | Liquidators' statement of receipts and payments to 4 April 2018 (16 pages) |
4 August 2017 | Administrator's progress report to 5 April 2017 (14 pages) |
4 August 2017 | Administrator's progress report to 5 April 2017 (14 pages) |
19 April 2017 | Appointment of a voluntary liquidator (1 page) |
19 April 2017 | Appointment of a voluntary liquidator (1 page) |
5 April 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
5 April 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
5 December 2016 | Administrator's progress report to 28 October 2016 (11 pages) |
5 December 2016 | Administrator's progress report to 28 October 2016 (11 pages) |
18 July 2016 | Result of meeting of creditors (32 pages) |
18 July 2016 | Result of meeting of creditors (32 pages) |
5 July 2016 | Statement of administrator's proposal (24 pages) |
5 July 2016 | Statement of administrator's proposal (24 pages) |
24 May 2016 | Registered office address changed from 9 Stratfield Park, Elettra Avenue, Waterlooville Hampshire PO7 7XN to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 24 May 2016 (2 pages) |
24 May 2016 | Registered office address changed from 9 Stratfield Park, Elettra Avenue, Waterlooville Hampshire PO7 7XN to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 24 May 2016 (2 pages) |
18 May 2016 | Appointment of an administrator (1 page) |
18 May 2016 | Appointment of an administrator (1 page) |
11 April 2016 | Satisfaction of charge 035384390007 in full (4 pages) |
11 April 2016 | Satisfaction of charge 035384390007 in full (4 pages) |
11 April 2016 | Registration of charge 035384390008, created on 5 April 2016 (36 pages) |
11 April 2016 | Registration of charge 035384390008, created on 5 April 2016 (36 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 July 2015 | Registration of charge 035384390007, created on 9 July 2015 (40 pages) |
14 July 2015 | Registration of charge 035384390007, created on 9 July 2015 (40 pages) |
14 July 2015 | Registration of charge 035384390007, created on 9 July 2015 (40 pages) |
19 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
27 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
16 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
10 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
21 September 2009 | Return made up to 25/03/09; full list of members (3 pages) |
21 September 2009 | Return made up to 25/03/09; full list of members (3 pages) |
29 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
19 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
19 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
29 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
20 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
20 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 July 2007 | Return made up to 25/03/07; full list of members (2 pages) |
2 July 2007 | Return made up to 25/03/07; full list of members (2 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: compass house 125A london road waterlooville hampshire PO7 7DZ (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: compass house 125A london road waterlooville hampshire PO7 7DZ (1 page) |
21 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
21 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
23 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
23 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
16 September 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
28 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
15 April 2005 | Particulars of mortgage/charge (8 pages) |
15 April 2005 | Particulars of mortgage/charge (8 pages) |
14 April 2005 | Particulars of mortgage/charge (9 pages) |
14 April 2005 | Particulars of mortgage/charge (9 pages) |
15 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
25 March 2004 | Return made up to 25/03/04; full list of members (6 pages) |
25 March 2004 | Return made up to 25/03/04; full list of members (6 pages) |
3 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | Secretary resigned (1 page) |
16 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
16 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
1 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
1 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
16 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
16 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
14 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 March 2002 | Registered office changed on 04/03/02 from: compass house 125A london road waterlooville hampshire PO7 7DZ (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: compass house 125A london road waterlooville hampshire PO7 7DZ (1 page) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 March 2001 | Return made up to 01/04/01; full list of members (6 pages) |
30 March 2001 | Return made up to 01/04/01; full list of members (6 pages) |
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | Secretary resigned (1 page) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: bkr haines watts holbrook court cumberland business centre portsmouth hampshire PO5 1DS (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: bkr haines watts holbrook court cumberland business centre portsmouth hampshire PO5 1DS (1 page) |
26 October 2000 | Particulars of mortgage/charge (11 pages) |
26 October 2000 | Particulars of mortgage/charge (11 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 April 2000 | Return made up to 01/04/00; full list of members
|
17 April 2000 | Return made up to 01/04/00; full list of members
|
8 March 2000 | Director's particulars changed (1 page) |
8 March 2000 | Director's particulars changed (1 page) |
17 August 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
17 August 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
16 April 1999 | Return made up to 01/04/99; full list of members
|
16 April 1999 | Return made up to 01/04/99; full list of members
|
29 March 1999 | Resolutions
|
29 March 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
29 March 1999 | Resolutions
|
29 March 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
22 February 1999 | Accounting reference date shortened from 30/04/99 to 31/08/98 (1 page) |
22 February 1999 | Accounting reference date shortened from 30/04/99 to 31/08/98 (1 page) |
17 August 1998 | Particulars of mortgage/charge (3 pages) |
17 August 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | New secretary appointed (2 pages) |
30 April 1998 | Secretary resigned;director resigned (1 page) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | Secretary resigned;director resigned (1 page) |
30 April 1998 | Ad 01/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
30 April 1998 | Registered office changed on 30/04/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
30 April 1998 | Ad 01/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
1 April 1998 | Incorporation (18 pages) |
1 April 1998 | Incorporation (18 pages) |