Dissolved 2017-06-20
Company Information for PPA ENERGY DEVELOPMENTS LIMITED
LONDON, EC4A,
|
Company Registration Number
07367794
Private Limited Company
Dissolved Dissolved 2017-06-20 |
Company Name | |
---|---|
PPA ENERGY DEVELOPMENTS LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 07367794 | |
---|---|---|
Date formed | 2010-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-01-31 | |
Date Dissolved | 2017-06-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 12:25:08 |
Companies House |
Menu
|
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 |
---|---|---|
PATRICIA MARY RYAN |
||
MARK WILLIAM GARRETT |
||
IAN JEFFREY GIBSON |
||
DAVID JOHN SHERMANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT THOMAS BELL |
Director | ||
TIMOTHY JOHN CURTIS |
Director | ||
NEIL MAURICE PINTO |
Director | ||
IAN FRASER ROGERSON |
Director | ||
ANTHONY CLIVE WOODS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SBD AUTOMOTIVE LTD | Director | 2016-11-25 | CURRENT | 1997-07-14 | Active | |
RICARDO CERTIFICATION LIMITED | Director | 2015-03-10 | CURRENT | 2015-03-10 | Active | |
RICARDO EMEA LIMITED | Director | 2015-02-26 | CURRENT | 2015-02-26 | Active | |
POWER PLANNING ASSOCIATES LIMITED | Director | 2014-11-13 | CURRENT | 1997-08-14 | Active | |
RICARDO STRATEGIC CONSULTING LIMITED | Director | 2014-10-08 | CURRENT | 1999-01-18 | Active | |
RICARDO PLC | Director | 2008-07-01 | CURRENT | 1927-06-30 | Active | |
POWER PLANNING ASSOCIATES LIMITED | Director | 2014-11-13 | CURRENT | 1997-08-14 | Active | |
RICARDO STRATEGIC CONSULTING LIMITED | Director | 2014-10-08 | CURRENT | 1999-01-18 | Active | |
RICARDO INVESTMENTS LIMITED | Director | 2014-06-10 | CURRENT | 1988-05-04 | Active | |
RICARDO UK LIMITED | Director | 2013-07-01 | CURRENT | 1993-05-06 | Active | |
RICARDO-AEA LIMITED | Director | 2013-07-01 | CURRENT | 2012-09-26 | Active | |
RICARDO PLC | Director | 2013-07-01 | CURRENT | 1927-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2017 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/09/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2016 FROM SHOREHAM TECHNICAL CENTRE SHOREHAM BY SEA WEST SUSSEX BN43 5FG | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2016 FROM, SHOREHAM TECHNICAL CENTRE SHOREHAM BY SEA, WEST SUSSEX, BN43 5FG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 07/09/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CURTIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ROGERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL PINTO | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 07/09/15 STATEMENT OF CAPITAL GBP 400 | |
AP01 | DIRECTOR APPOINTED MR ROBERT THOMAS BELL | |
AP03 | SECRETARY APPOINTED PATRICIA MARY RYAN | |
AP01 | DIRECTOR APPOINTED MR IAN FRASER ROGERSON | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN CURTIS | |
AP01 | DIRECTOR APPOINTED DAVID JOHN SHERMANS | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM GARRETT | |
AP01 | DIRECTOR APPOINTED NEIL MAURICE PINTO | |
AP01 | DIRECTOR APPOINTED MR IAN JEFFREY GIBSON | |
RES01 | ADOPT ARTICLES 13/11/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WOODS | |
AA01 | CURREXT FROM 31/01/2015 TO 30/06/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 1 FREDERICK SANGER ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YD | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2014 FROM, 1 FREDERICK SANGER ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7YD | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 07/09/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/13 FULL LIST | |
AR01 | 07/09/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/09/2011 TO 31/01/2012 | |
AR01 | 07/09/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering
Creditors Due After One Year | 2012-02-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 0 |
Provisions For Liabilities Charges | 2012-02-01 | £ 0 |
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 PPA ENERGY DEVELOPMENTS LIMITED
Called Up Share Capital | 2012-02-01 | £ 400 |
---|---|---|
Shareholder Funds | 2012-02-01 | £ 400 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as PPA ENERGY DEVELOPMENTS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | PPA ENERGY DEVELOPMENTS LIMITED | Event Date | 2016-02-17 |
NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named Companies, on 17 February 2016 the following special resolution was passed for each Company: "That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up". The Company also passed the following ordinary resolution for each Company: "That Karen Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis". Office Holder Details: Karen Ann Spears and Matthew Robert Haw (IP numbers 8854 and 9627 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 17 February 2016 . Further information about these cases is available from Hilary Norris at the offices of RSM Restructuring Advisory LLP on 0203 201 8233. Mark Garrett , Director : Dated: 17 February 2016 | |||
Initiating party | Event Type | ||
Defending party | PPA ENERGY DEVELOPMENTS LIMITED | Event Date | 2016-02-17 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Companies, which are being voluntarily wound up, who have not already proved their debt are required, on or before 25 March 2016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office Holder Details: Karen Ann Spears and Matthew Robert Haw (IP numbers 8854 and 9627 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 17 February 2016 . Further information about these cases is available from Hilary Norris at the offices of RSM Restructuring Advisory LLP on 0203 201 8233. Karen Ann Spears and Matthew Robert Haw , Joint Liquidators Dated: 18 February 2016 | |||
Initiating party | Event Type | ||
Defending party | PPA ENERGY DEVELOPMENTS LIMITED | Event Date | 2016-02-17 |
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the members of the above named companies will be held at 25 Farringdon Street, London EC4A 4AB on 16 December 2016 at 10:00 am, 10.30 am, 11.00 am, 11.30 am and 12.00 pm respectively, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the companies. Proxies to be used at the meetings, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon on the preceding business day. Office Holder Details: Karen Ann Spears and Matthew Robert Haw (IP numbers 8854 and 9627 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 17 February 2016 . Further information about these cases is available from Hilary Norris at the offices of RSM Tenon Restructuring on 020 3201 8233. Karen Ann Spears and Matthew Robert Haw , Joint Liquidators Dated 4 November 2016 | |||
Category | Award/Grant | |
---|---|---|
SPRINT Smart Dynamic Profiles for Distribution Network Management : Feasibility Study | 2012-08-01 | £ 14,261 |
Klick Fit Sensors for non-invasive real-time power cable measurements for challenging conditions : Feasibility Study | 2012-08-01 | £ 8,873 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |