Company NamePPE (UK) Limited
Company StatusDissolved
Company Number07665232
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 10 months ago)
Dissolution Date27 April 2015 (9 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr David John Atkins
Date of BirthDecember 1944 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed10 June 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Old Watling Street
Flamstead
St. Albans
Herts
AL3 8HL
Director NameMrs Julia Ann Atkins
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Valentine & Co 3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
Director NamePeter Robert Atkins
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressC/O Valentine & Co 3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
Director NameMr Stuart Robert Atkins
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2011(same day as company formation)
RoleSales Director
Country of ResidenceWales
Correspondence AddressCharter House Malborough Park
Southdown Road
Harpenden
Herts
AL5 1NL
Director NameMs Yvonne Helen Atkins
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House Marlborough Park
Southdown Road
Harpenden
Herts
AL5 1NL
Director NameMr Richard David Peter Atkins
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House Marlborough Park
Southdown Road
Harpenden
Herts
AL5 1NL

Location

Registered AddressC/O Valentine & Co 3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1David John Atkins
16.67%
Ordinary
1 at £1Julia Ann Atkins
16.67%
Ordinary
1 at £1Peter Robert Atkins
16.67%
Ordinary
1 at £1Richard David Peter Atkins
16.67%
Ordinary
1 at £1Stuart Robert Atkins
16.67%
Ordinary
1 at £1Yvonne Helen Atlkins
16.67%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

27 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2015Final Gazette dissolved following liquidation (1 page)
27 April 2015Final Gazette dissolved following liquidation (1 page)
27 January 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
27 January 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
7 November 2014Liquidators' statement of receipts and payments to 29 October 2014 (17 pages)
7 November 2014Liquidators statement of receipts and payments to 29 October 2014 (17 pages)
7 November 2014Liquidators' statement of receipts and payments to 29 October 2014 (17 pages)
9 January 2014Liquidators' statement of receipts and payments to 29 October 2013 (13 pages)
9 January 2014Liquidators statement of receipts and payments to 29 October 2013 (13 pages)
9 January 2014Liquidators' statement of receipts and payments to 29 October 2013 (13 pages)
11 December 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 December 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
29 November 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
29 November 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 November 2012Registered office address changed from Charter House Marlborough Park Harpenden Herts AL5 1NL United Kingdom on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from Charter House Marlborough Park Harpenden Herts AL5 1NL United Kingdom on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from Charter House Marlborough Park Harpenden Herts AL5 1NL United Kingdom on 5 November 2012 (2 pages)
2 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 2012Statement of affairs with form 4.19 (6 pages)
2 November 2012Appointment of a voluntary liquidator (1 page)
2 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 2012Appointment of a voluntary liquidator (1 page)
2 November 2012Statement of affairs with form 4.19 (6 pages)
27 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 6
(7 pages)
27 June 2012Termination of appointment of Richard David Peter Atkins as a director on 29 May 2012 (1 page)
27 June 2012Termination of appointment of Richard David Peter Atkins as a director on 29 May 2012 (1 page)
27 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 6
(7 pages)
28 July 2011Appointment of Julia Ann Atkins as a director (2 pages)
28 July 2011Appointment of Julia Ann Atkins as a director (2 pages)
15 July 2011Appointment of Stuart Robert Atkins as a director (2 pages)
15 July 2011Appointment of Stuart Robert Atkins as a director (2 pages)
14 July 2011Appointment of Peter Robert Atkins as a director (2 pages)
14 July 2011Appointment of Yvonne Helen Atkins as a director (2 pages)
14 July 2011Appointment of Peter Robert Atkins as a director (2 pages)
14 July 2011Appointment of Yvonne Helen Atkins as a director (2 pages)
14 July 2011Appointment of Richard David Peter Atkins as a director (2 pages)
14 July 2011Appointment of Richard David Peter Atkins as a director (2 pages)
1 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 60
(7 pages)
1 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 60
(7 pages)
10 June 2011Incorporation (18 pages)
10 June 2011Incorporation (18 pages)