Dissolved 2015-08-27
Company Information for PPX2 LTD
MILL HILL, LONDON, NW7,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-08-27 |
Company Name | ||||||
---|---|---|---|---|---|---|
PPX2 LTD | ||||||
Legal Registered Office | ||||||
MILL HILL LONDON | ||||||
Previous Names | ||||||
|
Company Number | 06523110 | |
---|---|---|
Date formed | 2008-03-04 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2015-08-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:51:03 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GARY WHITE |
||
GARY WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 DIRECTORS FD LTD |
Director | ||
FORM 10 SECRETARIES FD LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLEXI OFFICE SOLUTIONS LTD | Director | 2015-03-27 | CURRENT | 2015-03-27 | Active - Proposal to Strike off | |
HARTLEY WHITE LTD | Director | 2013-07-02 | CURRENT | 2013-07-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 7 CHURCH PLAIN GREAT YARMOUTH NORFOLK NR30 1PL | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 3 GEORGE STREET GREAT YARMOUTH NORFOLK NR30 1HR | |
RES15 | CHANGE OF NAME 14/11/2013 | |
CERTNM | COMPANY NAME CHANGED ACCOUNTANTS CAREER SERVICES LIMITED CERTIFICATE ISSUED ON 10/12/13 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 04/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 01/04/2011 | |
CERTNM | COMPANY NAME CHANGED BIRDMOOR ACCOUNTS LTD CERTIFICATE ISSUED ON 23/05/11 | |
AR01 | 04/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY WHITE / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BIRDMOOR BUILDERS LTD CERTIFICATE ISSUED ON 23/02/09 | |
288a | DIRECTOR AND SECRETARY APPOINTED GARY WHITE | |
288b | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD | |
287 | REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
288b | APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-03-05 |
Resolutions for Winding-up | 2014-07-14 |
Appointment of Liquidators | 2014-07-14 |
Proposal to Strike Off | 2013-04-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2012-03-31 | £ 118,809 |
---|---|---|
Creditors Due Within One Year | 2011-03-31 | £ 8,709 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PPX2 LTD
Cash Bank In Hand | 2012-03-31 | £ 3,057 |
---|---|---|
Cash Bank In Hand | 2011-03-31 | £ 3,115 |
Current Assets | 2012-03-31 | £ 135,433 |
Current Assets | 2011-03-31 | £ 9,010 |
Debtors | 2012-03-31 | £ 132,376 |
Debtors | 2011-03-31 | £ 5,895 |
Shareholder Funds | 2012-03-31 | £ 210,246 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as PPX2 LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PPX2 LIMITED | Event Date | 2014-07-08 |
The Companies Act 2006 and the Insolvency Act 1986 At a general meeting of the Company, duly convened and held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 8 July 2014 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jeffrey Mark Brenner , Licensed Insolvency Practitioner, of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA , be appointed Liquidator of the Company for the purposes of the voluntary winding-up. At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Jeffrey Mark Brenner as Liquidator. Date on which Resolutions were passed: Members: 8 July 2014 Creditors: 8 July 2014 Liquidator details: Jeffrey Mark Brenner , IP number: 9301 of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Harshal Savla Gary White , Director : Dated 8 July 2014 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PPX2 LIMITED | Event Date | 2014-07-08 |
Jeffrey Mark Brenner of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Harshal Savla : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | PPX2 LIMITED | Event Date | 2014-07-08 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on 6 May 2015 at 3.00 pm and 3.05 pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office, and destroying of Company books and records. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA no later than 12 noon on the business day before the meetings. Jeffrey Mark Brenner , IP number: 9301 , Liquidator , B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Office Holder Contact Details: 020 8906 7730 or jeff@bcassociates.uk.com . Date of Appointment: 8 July 2014 . Person to contact with enquiries about the case: Harshal Savla on telephone number: 020 8906 7730 or email address: Harshal@bcassociates.uk.com | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PPX2 LTD | Event Date | 2013-04-16 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |