Company NamePPS Hvac And Control Specialists Limited
Company StatusDissolved
Company Number05241895
CategoryPrivate Limited Company
Incorporation Date27 September 2004(19 years, 7 months ago)
Dissolution Date24 November 2021 (2 years, 5 months ago)
Previous NamePanel Plan Systems Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameEmma Lindsay Swanborough
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2004(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Secretary NameMrs Karen Elizabeth Swanborough
NationalityBritish
StatusClosed
Appointed27 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMr Mark Kenneth Swanborough
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(7 months after company formation)
Appointment Duration16 years, 7 months (closed 24 November 2021)
RoleHvac Controls Eng
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMrs Karen Elizabeth Swanborough
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(4 years, 7 months after company formation)
Appointment Duration12 years, 7 months (closed 24 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMr Adrian Michael Cogzell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(5 years, 7 months after company formation)
Appointment Duration11 years, 7 months (closed 24 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMr Paul Adam Harvey
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(5 years, 7 months after company formation)
Appointment Duration11 years, 7 months (closed 24 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameSteve John Spear
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(7 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 24 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMrs Karen Elizabeth Swanborough
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address17a Berkeley Avenue
Chesham
Bucks
HP5 2RN
Director NameMr Mark Kenneth Swanborough
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(same day as company formation)
RoleHvac Controls Engineer
Country of ResidenceEngland
Correspondence Address17a Berkeley Avenue
Chesham
Bucks
HP5 2RN

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£11,221
Current Liabilities£1,081,628

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 August 2020Liquidators' statement of receipts and payments to 18 June 2020 (20 pages)
7 August 2020Appointment of a voluntary liquidator (3 pages)
7 August 2020Removal of liquidator by court order (10 pages)
28 August 2019Liquidators' statement of receipts and payments to 18 June 2019 (19 pages)
25 February 2019Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
20 July 2018Liquidators' statement of receipts and payments to 18 June 2018 (17 pages)
30 August 2017Liquidators' statement of receipts and payments to 18 June 2017 (16 pages)
30 August 2017Liquidators' statement of receipts and payments to 18 June 2017 (16 pages)
23 August 2016Liquidators' statement of receipts and payments to 18 June 2016 (14 pages)
23 August 2016Liquidators' statement of receipts and payments to 18 June 2016 (14 pages)
3 September 2015Appointment of a voluntary liquidator (2 pages)
3 September 2015Appointment of a voluntary liquidator (2 pages)
23 July 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 July 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 June 2015Statement of affairs with form 4.19 (12 pages)
30 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-19
(1 page)
30 June 2015Statement of affairs with form 4.19 (12 pages)
9 June 2015Registered office address changed from Hardy House Northbridge Road Berkhamsted Herts HP4 1EF to Bridge House London Bridge London SE1 9QR on 9 June 2015 (2 pages)
9 June 2015Registered office address changed from Hardy House Northbridge Road Berkhamsted Herts HP4 1EF to Bridge House London Bridge London SE1 9QR on 9 June 2015 (2 pages)
9 June 2015Registered office address changed from Hardy House Northbridge Road Berkhamsted Herts HP4 1EF to Bridge House London Bridge London SE1 9QR on 9 June 2015 (2 pages)
10 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(7 pages)
10 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(7 pages)
10 November 2014Director's details changed for Paul Adam Harvey on 1 November 2014 (2 pages)
10 November 2014Director's details changed for Paul Adam Harvey on 1 November 2014 (2 pages)
10 November 2014Director's details changed for Emma Lindsay Swanborough on 17 January 2014 (2 pages)
10 November 2014Director's details changed for Emma Lindsay Swanborough on 17 January 2014 (2 pages)
10 November 2014Director's details changed for Paul Adam Harvey on 1 November 2014 (2 pages)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 February 2014Memorandum and Articles of Association (10 pages)
25 February 2014Change of share class name or designation (2 pages)
25 February 2014Change of share class name or designation (2 pages)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 February 2014Memorandum and Articles of Association (10 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
8 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(7 pages)
8 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(7 pages)
17 June 2013Registered office address changed from 31a High Street Chesham Bucks HP5 1BW on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 31a High Street Chesham Bucks HP5 1BW on 17 June 2013 (1 page)
10 December 2012Amended accounts made up to 30 September 2012 (4 pages)
10 December 2012Amended accounts made up to 30 September 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 October 2012Director's details changed for Steve John Spear on 27 September 2012 (2 pages)
11 October 2012Director's details changed for Steve John Spear on 27 September 2012 (2 pages)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
14 August 2012Company name changed panel plan systems LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-07-26
(2 pages)
14 August 2012Change of name notice (2 pages)
14 August 2012Change of name notice (2 pages)
14 August 2012Company name changed panel plan systems LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-07-26
(2 pages)
6 August 2012Appointment of Steven John Spear as a director (3 pages)
6 August 2012Appointment of Steven John Spear as a director (3 pages)
29 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 October 2010Director's details changed for Mrs Karen Elizabeth Swanborough on 23 September 2010 (2 pages)
20 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
20 October 2010Director's details changed for Emma Lindsay Swanborough on 23 September 2010 (2 pages)
20 October 2010Director's details changed for Paul Adam Harvey on 23 September 2010 (2 pages)
20 October 2010Director's details changed for Adrian Michael Cogzell on 23 September 2010 (2 pages)
20 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
20 October 2010Secretary's details changed for Mrs Karen Elizabeth Swanborough on 23 September 2010 (1 page)
20 October 2010Director's details changed for Mrs Karen Elizabeth Swanborough on 23 September 2010 (2 pages)
20 October 2010Director's details changed for Paul Adam Harvey on 23 September 2010 (2 pages)
20 October 2010Director's details changed for Emma Lindsay Swanborough on 23 September 2010 (2 pages)
20 October 2010Director's details changed for Mr Mark Kenneth Swanborough on 23 September 2010 (2 pages)
20 October 2010Secretary's details changed for Mrs Karen Elizabeth Swanborough on 23 September 2010 (1 page)
20 October 2010Director's details changed for Mr Mark Kenneth Swanborough on 23 September 2010 (2 pages)
20 October 2010Director's details changed for Adrian Michael Cogzell on 23 September 2010 (2 pages)
18 June 2010Appointment of Adrian Michael Cogzell as a director (3 pages)
18 June 2010Appointment of Adrian Michael Cogzell as a director (3 pages)
18 June 2010Appointment of Paul Adam Harvey as a director (3 pages)
18 June 2010Appointment of Paul Adam Harvey as a director (3 pages)
14 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
14 May 2009Director appointed karen elizabeth swanborough (2 pages)
14 May 2009Director appointed karen elizabeth swanborough (2 pages)
16 December 2008Total exemption full accounts made up to 30 September 2008 (10 pages)
16 December 2008Total exemption full accounts made up to 30 September 2008 (10 pages)
14 October 2008Return made up to 27/09/08; full list of members (4 pages)
14 October 2008Return made up to 27/09/08; full list of members (4 pages)
20 December 2007Total exemption full accounts made up to 30 September 2007 (10 pages)
20 December 2007Total exemption full accounts made up to 30 September 2007 (10 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007Return made up to 27/09/07; full list of members (3 pages)
12 October 2007Return made up to 27/09/07; full list of members (3 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
16 February 2007Particulars of mortgage/charge (4 pages)
16 February 2007Particulars of mortgage/charge (4 pages)
6 December 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
6 December 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
12 October 2006Return made up to 27/09/06; full list of members (8 pages)
12 October 2006Return made up to 27/09/06; full list of members (8 pages)
17 January 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
17 January 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
12 October 2005Return made up to 27/09/05; full list of members (7 pages)
12 October 2005Return made up to 27/09/05; full list of members (7 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
27 September 2004Incorporation (17 pages)
27 September 2004Incorporation (17 pages)