Company NamePaper Plant Services (Engineering) Ltd
Company StatusDissolved
Company Number03770762
CategoryPrivate Limited Company
Incorporation Date14 May 1999(24 years, 10 months ago)
Dissolution Date20 August 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Brian Goodayle
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address44 Newbury Avenue
Maidstone
Kent
ME16 0RA
Director NameMr Jason Goodayle
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Odiham Drive
Maidstone
Kent
ME16 0TW
Secretary NameClaire Goodayle
NationalityBritish
StatusClosed
Appointed26 September 2001(2 years, 4 months after company formation)
Appointment Duration12 years, 11 months (closed 20 August 2014)
RoleCompany Director
Correspondence Address2 Odiham Drive
Maidstone
Kent
ME16 0TW
Director NameMr Trevor Savage
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(3 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 20 August 2014)
RoleEngineering
Country of ResidenceEngland
Correspondence Address9 Sidney Street
Maidstone
Kent
ME16 8LH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameNicola Pritchard
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(same day as company formation)
RoleHousewife
Correspondence Address27 Shearwater
Maidstone
Kent
ME16 0DW
Secretary NameAnn Mary Goodayle
NationalityBritish
StatusResigned
Appointed14 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Roseholme
Maidstone
Kent
ME16 8DY
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitewww.ppsengineering.co.uk

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Shareholders

400 at £1Jason Goodayle
40.00%
Ordinary
200 at £1Nicola Pritchard
20.00%
Ordinary
200 at £1Trevor Savage
20.00%
Ordinary
100 at £1A.m. Goodayle
10.00%
Ordinary
100 at £1B.g. Goodayle
10.00%
Ordinary

Financials

Year2014
Turnover£1,127,178
Gross Profit£302,871
Net Worth-£24,689
Cash£2,329
Current Liabilities£508,597

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

20 August 2014Final Gazette dissolved following liquidation (1 page)
20 August 2014Final Gazette dissolved following liquidation (1 page)
20 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
20 May 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
19 July 2013Registered office address changed from Unit 20 Hopewell Business Centre 105 Hopewell Drive Chatham Kent ME5 7DX on 19 July 2013 (1 page)
19 July 2013Registered office address changed from Unit 20 Hopewell Business Centre 105 Hopewell Drive Chatham Kent ME5 7DX on 19 July 2013 (1 page)
11 July 2013Appointment of a voluntary liquidator (1 page)
11 July 2013Appointment of a voluntary liquidator (1 page)
11 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2013Statement of affairs with form 4.19 (10 pages)
11 July 2013Statement of affairs with form 4.19 (10 pages)
11 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 1,000
(7 pages)
13 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 1,000
(7 pages)
5 March 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
5 March 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
2 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (13 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (13 pages)
1 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
1 July 2010Director's details changed for Jason Goodayle on 14 May 2010 (2 pages)
1 July 2010Director's details changed for Trevor Savage on 14 May 2010 (2 pages)
1 July 2010Director's details changed for Trevor Savage on 14 May 2010 (2 pages)
1 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Mr Brian Goodayle on 14 May 2010 (2 pages)
1 July 2010Director's details changed for Jason Goodayle on 14 May 2010 (2 pages)
1 July 2010Director's details changed for Mr Brian Goodayle on 14 May 2010 (2 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
6 July 2009Return made up to 14/05/09; full list of members (5 pages)
6 July 2009Return made up to 14/05/09; full list of members (5 pages)
13 March 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
13 March 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
2 June 2008Return made up to 14/05/08; full list of members (5 pages)
2 June 2008Return made up to 14/05/08; full list of members (5 pages)
20 March 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
20 March 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
23 May 2007Return made up to 14/05/07; full list of members (3 pages)
23 May 2007Return made up to 14/05/07; full list of members (3 pages)
14 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
14 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
19 May 2006Return made up to 14/05/06; full list of members (3 pages)
19 May 2006Return made up to 14/05/06; full list of members (3 pages)
9 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 December 2005Registered office changed on 05/12/05 from: 7 clarendon place king street maidstone kent ME14 1BQ (1 page)
5 December 2005Registered office changed on 05/12/05 from: 7 clarendon place king street maidstone kent ME14 1BQ (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
24 May 2005Return made up to 14/05/05; full list of members (3 pages)
24 May 2005Return made up to 14/05/05; full list of members (3 pages)
11 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
24 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
16 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
28 October 2002Accounts for a small company made up to 31 May 2002 (7 pages)
28 October 2002Accounts for a small company made up to 31 May 2002 (7 pages)
1 June 2002Return made up to 14/05/02; full list of members (8 pages)
1 June 2002Return made up to 14/05/02; full list of members (8 pages)
17 October 2001Accounts for a small company made up to 31 May 2001 (7 pages)
17 October 2001Accounts for a small company made up to 31 May 2001 (7 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001Secretary resigned (1 page)
28 September 2001New secretary appointed (2 pages)
28 September 2001Return made up to 14/05/01; full list of members (8 pages)
28 September 2001Return made up to 14/05/01; full list of members (8 pages)
28 September 2001New secretary appointed (2 pages)
6 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
6 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
3 July 2000Return made up to 14/05/00; full list of members (6 pages)
3 July 2000Return made up to 14/05/00; full list of members (6 pages)
3 July 2000Ad 28/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 July 2000Ad 28/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 May 1999Particulars of mortgage/charge (6 pages)
26 May 1999Particulars of mortgage/charge (6 pages)
19 May 1999Director resigned (1 page)
19 May 1999Registered office changed on 19/05/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Director resigned (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999Registered office changed on 19/05/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 May 1999Secretary resigned (1 page)
19 May 1999New director appointed (2 pages)
14 May 1999Incorporation (18 pages)
14 May 1999Incorporation (18 pages)