Company NamePPSL District Energy Limited
Company StatusDissolved
Company Number01743430
CategoryPrivate Limited Company
Incorporation Date29 July 1983(40 years, 9 months ago)
Dissolution Date4 August 2017 (6 years, 8 months ago)
Previous NamesBiswell Limited and Perma-Pipe Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Garry James Wells
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(18 years, 9 months after company formation)
Appointment Duration15 years, 2 months (closed 04 August 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bennett Jones Insolvency 18-22 Lloyd Street
Manchester
M2 5WA
Director NameDonald John Baker
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(7 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address129 Marys Mead
Hazlemere
High Wycombe
Buckinghamshire
HP15 7DY
Director NameHenry Mautner
Date of BirthAugust 1926 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1991(7 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 March 2002)
RoleCompany Director
Correspondence Address1113 Fairway Lane
Northbrook Illinois 60062
Foreign
Director NameDavid Unger
Date of BirthOctober 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1991(7 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 March 2002)
RoleCompany Director
Correspondence Address330 Thornmeadow Road
Riverwoods Illinois 60015
Foreign
Secretary NamePeter Rogers
NationalityBritish
StatusResigned
Appointed29 June 1991(7 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address67 Rosebery Avenue
Leighton Buzzard
Bedfordshire
LU7 7RQ
Secretary NameMr Garry James Wells
NationalityBritish
StatusResigned
Appointed01 April 1999(15 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ranelagh Road
Hemel Hempstead
Hertfordshire
HP2 4RU
Secretary NameDonald John Baker
NationalityBritish
StatusResigned
Appointed01 June 2006(22 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2007)
RoleCompany Director
Correspondence Address129 Marys Mead
Hazlemere
High Wycombe
Buckinghamshire
HP15 7DY
Secretary NameMr Michael John Milsted
NationalityBritish
StatusResigned
Appointed30 July 2007(24 years after company formation)
Appointment Duration5 years, 10 months (resigned 07 June 2013)
RoleContract Manager
Correspondence AddressThe Coach House
Boxwell Road
Berkhamsted
Hertfordshire
HP4 3ET
Secretary NameMrs Anna Sarolta Davies
StatusResigned
Appointed07 June 2013(29 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 May 2014)
RoleCompany Director
Correspondence AddressThe Coach House Boxwell Road
Berkhamsted
Hertfordshire
HP4 3ET

Location

Registered AddressC/O Bennett Jones Insolvency
18-22 Lloyd Street
Manchester
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£374,992
Cash£292,090
Current Liabilities£278,041

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 August 2017Final Gazette dissolved following liquidation (1 page)
4 August 2017Final Gazette dissolved following liquidation (1 page)
4 May 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
4 May 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
5 August 2016Liquidators' statement of receipts and payments to 3 June 2016 (13 pages)
5 August 2016Liquidators' statement of receipts and payments to 3 June 2016 (13 pages)
10 August 2015Liquidators statement of receipts and payments to 3 June 2015 (8 pages)
10 August 2015Liquidators' statement of receipts and payments to 3 June 2015 (8 pages)
10 August 2015Liquidators' statement of receipts and payments to 3 June 2015 (8 pages)
10 August 2015Liquidators statement of receipts and payments to 3 June 2015 (8 pages)
13 June 2014Registered office address changed from the Coach House Boxwell Road Berkhamsted Hertfordshire HP4 3ET on 13 June 2014 (2 pages)
13 June 2014Registered office address changed from the Coach House Boxwell Road Berkhamsted Hertfordshire HP4 3ET on 13 June 2014 (2 pages)
12 June 2014Appointment of a voluntary liquidator (1 page)
12 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2014Statement of affairs with form 4.19 (7 pages)
12 June 2014Appointment of a voluntary liquidator (1 page)
12 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2014Statement of affairs with form 4.19 (7 pages)
19 May 2014Termination of appointment of Anna Davies as a secretary (1 page)
19 May 2014Termination of appointment of Anna Davies as a secretary (1 page)
21 March 2014Registration of charge 017434300004 (18 pages)
21 March 2014Registration of charge 017434300004 (18 pages)
11 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
11 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 300,000
(3 pages)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 300,000
(3 pages)
10 June 2013Termination of appointment of Michael Milsted as a secretary (1 page)
10 June 2013Termination of appointment of Michael Milsted as a secretary (1 page)
10 June 2013Appointment of Mrs Anna Sarolta Davies as a secretary (2 pages)
10 June 2013Appointment of Mrs Anna Sarolta Davies as a secretary (2 pages)
18 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
18 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
16 October 2012Change of name notice (2 pages)
16 October 2012Company name changed perma-pipe services LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-09
(2 pages)
16 October 2012Change of name notice (2 pages)
16 October 2012Company name changed perma-pipe services LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-09
(2 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
13 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
13 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
8 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
8 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (3 pages)
22 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (3 pages)
22 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (3 pages)
15 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
15 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
6 November 2009Director's details changed for Garry James Wells on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Garry James Wells on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Garry James Wells on 6 November 2009 (2 pages)
15 October 2009Secretary's details changed for Michael John Milstead on 15 October 2009 (1 page)
15 October 2009Secretary's details changed for Michael John Milstead on 15 October 2009 (1 page)
17 July 2009Return made up to 07/06/09; full list of members (3 pages)
17 July 2009Return made up to 07/06/09; full list of members (3 pages)
23 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
23 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
13 June 2008Return made up to 07/06/08; full list of members (3 pages)
13 June 2008Return made up to 07/06/08; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007New secretary appointed (2 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007New secretary appointed (2 pages)
30 July 2007Return made up to 07/06/07; full list of members (2 pages)
30 July 2007Return made up to 07/06/07; full list of members (2 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007Secretary resigned (1 page)
4 December 2006Accounts for a small company made up to 31 March 2006 (9 pages)
4 December 2006Accounts for a small company made up to 31 March 2006 (9 pages)
26 June 2006Return made up to 07/06/06; full list of members (6 pages)
26 June 2006Return made up to 07/06/06; full list of members (6 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed (1 page)
2 June 2006Director resigned (2 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006Director resigned (2 pages)
2 June 2006New secretary appointed (1 page)
20 February 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
20 February 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
7 June 2005Return made up to 07/06/05; full list of members (3 pages)
7 June 2005Return made up to 07/06/05; full list of members (3 pages)
17 May 2005Accounts for a small company made up to 31 January 2005 (7 pages)
17 May 2005Accounts for a small company made up to 31 January 2005 (7 pages)
22 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
22 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
7 July 2004Return made up to 22/06/04; full list of members (2 pages)
7 July 2004Return made up to 22/06/04; full list of members (2 pages)
20 August 2003Accounts for a small company made up to 31 January 2003 (7 pages)
20 August 2003Accounts for a small company made up to 31 January 2003 (7 pages)
14 July 2003Return made up to 22/06/03; full list of members (7 pages)
14 July 2003Return made up to 22/06/03; full list of members (7 pages)
17 December 2002Registered office changed on 17/12/02 from: 1 rectory lane berkhamsted herts HP4 2DH (1 page)
17 December 2002Registered office changed on 17/12/02 from: 1 rectory lane berkhamsted herts HP4 2DH (1 page)
4 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
5 September 2002Nc inc already adjusted 19/10/99 (1 page)
5 September 2002Nc inc already adjusted 19/10/99 (1 page)
28 August 2002Ad 19/10/99--------- £ si 80000@1 (2 pages)
28 August 2002Ad 19/10/99--------- £ si 80000@1 (2 pages)
28 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 August 2002Director resigned (1 page)
4 August 2002Director resigned (1 page)
4 August 2002New director appointed (2 pages)
4 August 2002Return made up to 29/06/02; full list of members (7 pages)
4 August 2002Director resigned (1 page)
4 August 2002Return made up to 29/06/02; full list of members (7 pages)
4 August 2002New director appointed (2 pages)
4 August 2002Director resigned (1 page)
25 September 2001Full accounts made up to 31 January 2001 (15 pages)
25 September 2001Full accounts made up to 31 January 2001 (15 pages)
6 September 2001Return made up to 29/06/01; full list of members (7 pages)
6 September 2001Return made up to 29/06/01; full list of members (7 pages)
20 November 2000Full accounts made up to 31 January 2000 (14 pages)
20 November 2000Full accounts made up to 31 January 2000 (14 pages)
19 July 2000Return made up to 29/06/00; full list of members (7 pages)
19 July 2000Return made up to 29/06/00; full list of members (7 pages)
22 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
12 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
12 November 1999Full accounts made up to 31 January 1999 (14 pages)
12 November 1999Full accounts made up to 31 January 1999 (14 pages)
16 July 1999Return made up to 29/06/99; no change of members (4 pages)
16 July 1999Return made up to 29/06/99; no change of members (4 pages)
17 April 1999Secretary resigned (1 page)
17 April 1999New secretary appointed (2 pages)
17 April 1999Secretary resigned (1 page)
17 April 1999New secretary appointed (2 pages)
21 September 1998Full accounts made up to 31 January 1998 (15 pages)
21 September 1998Full accounts made up to 31 January 1998 (15 pages)
17 July 1998Return made up to 29/06/98; full list of members (6 pages)
17 July 1998Return made up to 29/06/98; full list of members (6 pages)
13 July 1997Return made up to 29/06/97; full list of members (6 pages)
13 July 1997Return made up to 29/06/97; full list of members (6 pages)
13 May 1997Full accounts made up to 31 January 1997 (15 pages)
13 May 1997Full accounts made up to 31 January 1997 (15 pages)
19 February 1997Nc inc already adjusted 23/01/97 (1 page)
19 February 1997Nc inc already adjusted 23/01/97 (1 page)
19 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 February 1997Ad 23/01/97--------- £ si 120000@1=120000 £ ic 100000/220000 (2 pages)
19 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 February 1997Ad 23/01/97--------- £ si 120000@1=120000 £ ic 100000/220000 (2 pages)
9 July 1996Return made up to 29/06/96; full list of members (6 pages)
9 July 1996Return made up to 29/06/96; full list of members (6 pages)
15 May 1996Full accounts made up to 31 January 1996 (20 pages)
15 May 1996Full accounts made up to 31 January 1996 (20 pages)
12 October 1995Full accounts made up to 31 January 1995 (20 pages)
12 October 1995Full accounts made up to 31 January 1995 (20 pages)
28 July 1995Return made up to 29/06/95; full list of members (6 pages)
28 July 1995Return made up to 29/06/95; full list of members (6 pages)
14 July 1993Ad 24/05/93--------- £ si 70000@1 (2 pages)
14 July 1993Ad 24/05/93--------- £ si 70000@1 (2 pages)
29 July 1983Incorporation (14 pages)
29 July 1983Incorporation (14 pages)