Company NamePPN Taverns Limited
Company StatusDissolved
Company Number04322010
CategoryPrivate Limited Company
Incorporation Date13 November 2001(22 years, 5 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)
Previous NamePPN Investments Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Paul Andrew Nolan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed13 November 2001(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence Address95a Mitcham Lane
London
SW16 6LY
Secretary NameRichard Nolan
NationalityBritish
StatusClosed
Appointed13 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address96a Galpins Road
Thornton Heath
Surrey
CR7 6ED
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone020 86748225
Telephone regionLondon

Location

Registered Address95a Mitcham Lane
London
SW16 6LY
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Paul Nolan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

10 March 2010Delivered on: 11 March 2010
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
22 January 2007Delivered on: 3 February 2007
Persons entitled: Trustees of Ppn Investments Limited Ssas

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all assets.
Outstanding

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
27 April 2016Application to strike the company off the register (3 pages)
27 April 2016Application to strike the company off the register (3 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
26 November 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
26 November 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
18 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
18 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
18 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
17 October 2012Director's details changed for Paul Andrew Nolan on 1 January 2012 (2 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
17 October 2012Director's details changed for Paul Andrew Nolan on 1 January 2012 (2 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
17 October 2012Director's details changed for Paul Andrew Nolan on 1 January 2012 (2 pages)
12 March 2012Registered office address changed from Bank of Swans Clarence Avenue Clapham London SW4 8PP on 12 March 2012 (1 page)
12 March 2012Registered office address changed from Bank of Swans Clarence Avenue Clapham London SW4 8PP on 12 March 2012 (1 page)
14 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
14 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
11 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Paul Andrew Nolan on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Paul Andrew Nolan on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Paul Andrew Nolan on 1 October 2009 (2 pages)
27 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
27 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
7 October 2008Return made up to 01/10/08; full list of members (3 pages)
7 October 2008Return made up to 01/10/08; full list of members (3 pages)
3 October 2008Secretary's change of particulars / richard nolan / 01/01/2008 (1 page)
3 October 2008Secretary's change of particulars / richard nolan / 01/01/2008 (1 page)
14 July 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
14 July 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
2 December 2007Return made up to 13/11/07; no change of members (6 pages)
2 December 2007Return made up to 13/11/07; no change of members (6 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 December 2006Return made up to 13/11/06; full list of members (6 pages)
1 December 2006Return made up to 13/11/06; full list of members (6 pages)
22 November 2005Return made up to 13/11/05; full list of members (6 pages)
22 November 2005Return made up to 13/11/05; full list of members (6 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 November 2004Return made up to 13/11/04; full list of members (6 pages)
8 November 2004Return made up to 13/11/04; full list of members (6 pages)
17 November 2003Return made up to 13/11/03; full list of members (6 pages)
17 November 2003Return made up to 13/11/03; full list of members (6 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 November 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2002Registered office changed on 14/05/02 from: unit 1 81-85 culmore road london SE15 2RQ (1 page)
14 May 2002Registered office changed on 14/05/02 from: unit 1 81-85 culmore road london SE15 2RQ (1 page)
3 May 2002Company name changed ppn investments LIMITED\certificate issued on 03/05/02 (2 pages)
3 May 2002Company name changed ppn investments LIMITED\certificate issued on 03/05/02 (2 pages)
25 April 2002Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
25 April 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
25 April 2002Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Registered office changed on 12/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Secretary resigned (1 page)
13 November 2001Incorporation (31 pages)
13 November 2001Incorporation (31 pages)