Company NamePPG Design And Print Limited
Company StatusDissolved
Company Number03538439
CategoryPrivate Limited Company
Incorporation Date1 April 1998(26 years ago)
Dissolution Date30 September 2022 (1 year, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Philip Mark Payter
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 White Dirt Lane
Waterlooville
Hampshire
PO8 0TT
Secretary NameCarolyn Payter
NationalityBritish
StatusClosed
Appointed01 December 2003(5 years, 8 months after company formation)
Appointment Duration18 years, 10 months (closed 30 September 2022)
RoleSales Executive
Correspondence Address2 St Albans Road
Southsea
Portsmouth
Hampshire
PO4 9AU
Secretary NameStuart Martell
NationalityBritish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Stumps End
Bosham
Chichester
West Sussex
PO18 8RB
Secretary NameKaren Whittingham-Brown
NationalityBritish
StatusResigned
Appointed01 August 1998(4 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 2000)
RoleCompany Director
Correspondence Address16 Armory Lane
Portsmouth
Hampshire
PO1 2PE
Secretary NameJanet Susan Harrison
NationalityBritish
StatusResigned
Appointed18 November 2000(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 December 2003)
RoleManagement Accountant
Correspondence AddressNorthgate
Hambledon Road, Denmead
Waterlooville
Hampshire
PO7 6PP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteppgprint.co.uk
Email address[email protected]
Telephone023 92662232
Telephone regionSouthampton / Portsmouth

Location

Registered AddressMha Macintyre Hudson
6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

100 at £1Ppg Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£371,424
Cash£31,113
Current Liabilities£1,821,995

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Charges

5 April 2016Delivered on: 11 April 2016
Persons entitled: Gqs Finance LTD

Classification: A registered charge
Outstanding
9 July 2015Delivered on: 14 July 2015
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
14 October 2005Delivered 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 2005Delivered 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 2005Delivered 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 2000Delivered 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 1999Delivered 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 1998Delivered 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

Filing History

12 June 2020Liquidators' statement of receipts and payments to 4 April 2020 (13 pages)
22 January 2020Registered 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 2019Liquidators' statement of receipts and payments to 4 April 2019 (13 pages)
13 June 2018Liquidators' statement of receipts and payments to 4 April 2018 (16 pages)
4 August 2017Administrator's progress report to 5 April 2017 (14 pages)
4 August 2017Administrator's progress report to 5 April 2017 (14 pages)
19 April 2017Appointment of a voluntary liquidator (1 page)
19 April 2017Appointment of a voluntary liquidator (1 page)
5 April 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
5 April 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
5 December 2016Administrator's progress report to 28 October 2016 (11 pages)
5 December 2016Administrator's progress report to 28 October 2016 (11 pages)
18 July 2016Result of meeting of creditors (32 pages)
18 July 2016Result of meeting of creditors (32 pages)
5 July 2016Statement of administrator's proposal (24 pages)
5 July 2016Statement of administrator's proposal (24 pages)
24 May 2016Registered 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 2016Registered 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 2016Appointment of an administrator (1 page)
18 May 2016Appointment of an administrator (1 page)
11 April 2016Satisfaction of charge 035384390007 in full (4 pages)
11 April 2016Satisfaction of charge 035384390007 in full (4 pages)
11 April 2016Registration of charge 035384390008, created on 5 April 2016 (36 pages)
11 April 2016Registration of charge 035384390008, created on 5 April 2016 (36 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 July 2015Registration of charge 035384390007, created on 9 July 2015 (40 pages)
14 July 2015Registration of charge 035384390007, created on 9 July 2015 (40 pages)
14 July 2015Registration of charge 035384390007, created on 9 July 2015 (40 pages)
19 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
27 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
16 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
10 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
21 September 2009Return made up to 25/03/09; full list of members (3 pages)
21 September 2009Return made up to 25/03/09; full list of members (3 pages)
29 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
19 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 April 2008Return made up to 25/03/08; full list of members (3 pages)
29 April 2008Return made up to 25/03/08; full list of members (3 pages)
20 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 July 2007Return made up to 25/03/07; full list of members (2 pages)
2 July 2007Return made up to 25/03/07; full list of members (2 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
10 April 2007Registered office changed on 10/04/07 from: compass house 125A london road waterlooville hampshire PO7 7DZ (1 page)
10 April 2007Registered office changed on 10/04/07 from: compass house 125A london road waterlooville hampshire PO7 7DZ (1 page)
21 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
21 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
23 May 2006Return made up to 25/03/06; full list of members (2 pages)
23 May 2006Return made up to 25/03/06; full list of members (2 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
16 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
9 September 2005Declaration of satisfaction of mortgage/charge (1 page)
9 September 2005Declaration of satisfaction of mortgage/charge (1 page)
28 April 2005Return made up to 25/03/05; full list of members (2 pages)
28 April 2005Return made up to 25/03/05; full list of members (2 pages)
15 April 2005Particulars of mortgage/charge (8 pages)
15 April 2005Particulars of mortgage/charge (8 pages)
14 April 2005Particulars of mortgage/charge (9 pages)
14 April 2005Particulars of mortgage/charge (9 pages)
15 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 March 2004Return made up to 25/03/04; full list of members (6 pages)
25 March 2004Return made up to 25/03/04; full list of members (6 pages)
3 December 2003New secretary appointed (2 pages)
3 December 2003New secretary appointed (2 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003Secretary resigned (1 page)
16 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
16 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
1 April 2003Return made up to 25/03/03; full list of members (6 pages)
1 April 2003Return made up to 25/03/03; full list of members (6 pages)
16 April 2002Return made up to 01/04/02; full list of members (6 pages)
16 April 2002Return made up to 01/04/02; full list of members (6 pages)
14 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 March 2002Registered office changed on 04/03/02 from: compass house 125A london road waterlooville hampshire PO7 7DZ (1 page)
4 March 2002Registered office changed on 04/03/02 from: compass house 125A london road waterlooville hampshire PO7 7DZ (1 page)
29 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 March 2001Return made up to 01/04/01; full list of members (6 pages)
30 March 2001Return made up to 01/04/01; full list of members (6 pages)
20 January 2001Secretary resigned (1 page)
20 January 2001Secretary resigned (1 page)
12 December 2000New secretary appointed (2 pages)
12 December 2000New secretary appointed (2 pages)
12 December 2000Registered office changed on 12/12/00 from: bkr haines watts holbrook court cumberland business centre portsmouth hampshire PO5 1DS (1 page)
12 December 2000Registered office changed on 12/12/00 from: bkr haines watts holbrook court cumberland business centre portsmouth hampshire PO5 1DS (1 page)
26 October 2000Particulars of mortgage/charge (11 pages)
26 October 2000Particulars of mortgage/charge (11 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2000Director's particulars changed (1 page)
8 March 2000Director's particulars changed (1 page)
17 August 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
17 August 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
16 April 1999Return made up to 01/04/99; full list of members
  • 363(287) ‐ Registered office changed on 16/04/99
(6 pages)
16 April 1999Return made up to 01/04/99; full list of members
  • 363(287) ‐ Registered office changed on 16/04/99
(6 pages)
29 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
29 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
22 February 1999Accounting reference date shortened from 30/04/99 to 31/08/98 (1 page)
22 February 1999Accounting reference date shortened from 30/04/99 to 31/08/98 (1 page)
17 August 1998Particulars of mortgage/charge (3 pages)
17 August 1998Particulars of mortgage/charge (3 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998New secretary appointed (2 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998New secretary appointed (2 pages)
30 April 1998Secretary resigned;director resigned (1 page)
30 April 1998New secretary appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New secretary appointed (2 pages)
30 April 1998Secretary resigned;director resigned (1 page)
30 April 1998Ad 01/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 April 1998Registered office changed on 30/04/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
30 April 1998Registered office changed on 30/04/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
30 April 1998Ad 01/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
1 April 1998Incorporation (18 pages)
1 April 1998Incorporation (18 pages)