Company NamePPS Agile Limited
Company StatusDissolved
Company Number04034920
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 8 months ago)
Dissolution Date6 September 2008 (15 years, 6 months ago)
Previous NameAgile It Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStuart Alan Burgess
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Kestrel Way
Aylesbury
Buckinghamshire
HP19 0GH
Director NameTracey Elizabeth Shepherd
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2004(4 years, 1 month after company formation)
Appointment Duration4 years (closed 06 September 2008)
RoleGroup Company Secretary
Country of ResidenceEngland
Correspondence Address1 King Edward Avenue
Aylesbury
Buckinghamshire
HP21 7JD
Secretary NameTracey Elizabeth Shepherd
NationalityBritish
StatusClosed
Appointed20 August 2004(4 years, 1 month after company formation)
Appointment Duration4 years (closed 06 September 2008)
RoleGroup Company Secretary
Country of ResidenceEngland
Correspondence Address1 King Edward Avenue
Aylesbury
Buckinghamshire
HP21 7JD
Secretary NameMiss Karen Baxter
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Kestrel Way
Aylesbury
Buckinghamshire
HP19 0GH
Secretary NameChristopher Hackett
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressNametrak House
8 Greenfields
Liss
Hampshire
GU33 7EH
Director NameMr Paul Robert Roebuck
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeara House
Chestnut Way
Stoke Mandeville
Buckinghamshire
HP22 5UY
Director NameMiss Karen Baxter
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Kestrel Way
Aylesbury
Buckinghamshire
HP19 0GH
Director NameDavid Ernest Holland
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(4 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 August 2005)
RoleCompany Director
Correspondence AddressResedencial El Pinet
Sector Mr9 Parcela 24
La Marina
Alicante
03194
Director NameDavid John Bowles
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(5 years 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
Director NameChichester Directors Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence AddressNametrak House
8 Greenfields
Liss
Hampshire
GU33 7EH

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

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2008Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
22 April 2008Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
25 October 2007Appointment of a voluntary liquidator (1 page)
25 October 2007Notice of ceasing to act as a voluntary liquidator (1 page)
25 October 2007Notice of ceasing to act as a voluntary liquidator (1 page)
25 October 2007C/O replacement of liquidator (4 pages)
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 (22 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)
4 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 (6 pages)
20 April 2005Director's particulars changed (1 page)
10 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
1 December 2004Particulars of mortgage/charge (9 pages)
6 September 2004Company name changed agile it LIMITED\certificate issued on 06/09/04 (2 pages)
2 September 2004New secretary appointed;new director appointed (2 pages)
2 September 2004Director resigned (1 page)
6 July 2004Return made up to 29/06/04; full list of members (7 pages)
31 March 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
23 October 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
26 August 2003Return made up to 17/07/03; full list of members (7 pages)
10 July 2003Ad 11/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 April 2003Memorandum and Articles of Association (12 pages)
1 April 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
11 March 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
4 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
24 August 2001Return made up to 17/07/01; full list of members (6 pages)
1 August 2000Registered office changed on 01/08/00 from: 41 kestrel way aylesbury buckinghamshire HP19 0GH (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000New secretary appointed (3 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000Director resigned (1 page)