Portsmouth
PO3 5RZ
Director Name | Mr Philip Mark Payter |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(2 days after company formation) |
Appointment Duration | 20 years, 1 month (resigned 24 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 White Dirt Lane Waterlooville Hampshire PO8 0TT |
Secretary Name | Stuart Martell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | 3 Stumps End Bosham Chichester West Sussex PO18 8RB |
Secretary Name | Karen Whittingham-Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 November 2000) |
Role | Manager |
Correspondence Address | 16 Armory Lane Portsmouth Hampshire PO1 2PE |
Secretary Name | Janet Susan Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2000(2 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2003) |
Role | Management Accountant |
Correspondence Address | 190 Portsmouth Road Horndean Hampshire PO8 9HR |
Secretary Name | Carolyn Payter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(5 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 24 July 2018) |
Role | Sales Executive |
Correspondence Address | 2 St Albans Road Southsea Portsmouth Hampshire PO4 9AU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | ppgprint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 92662232 |
Telephone region | Southampton / Portsmouth |
Registered Address | Piccadilly Business Centre Blackett Street Manchester M12 6AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Philip Mark Payter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £576,842 |
Cash | £6,019 |
Current Liabilities | £264,881 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
10 June 2013 | Delivered on: 21 June 2013 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: L/H properties 18 ordnance court ackworth road hilsea portsmouth t/no PM1370. 19 ordnance court ackworth road hilsea portsmouth t/no HP536794. 20 ordnance court ackworth road hilsea portsmouth t/no PM373. 21 ordnance court ackworth road hilsea portsmouth t/no PM11161. Notification of addition to or amendment of charge. Outstanding |
---|---|
31 October 2008 | Delivered on: 6 November 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 19 ordnance court ackworth road hilsea portsmouth t/no HP536794. Outstanding |
5 May 2005 | Delivered on: 7 May 2005 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a unit 18 ordnance court, ackworth road, hilsea, portsmouth, hampshire t/no PM1370. Outstanding |
5 May 2005 | Delivered on: 7 May 2005 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a unit 20 ordnance court, ackworth road, hilsea, portsmouth, hampshire t/no PM373. Outstanding |
5 May 2005 | Delivered on: 7 May 2005 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a unit 21 ordnance court, ackworth road, hilsea, portsmouth, hampshire t/no PM11161. Outstanding |
6 April 2005 | Delivered on: 14 April 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
15 October 2021 | Delivered on: 15 October 2021 Persons entitled: Devon and Cornwall Securities Limited Classification: A registered charge Particulars: 18 ordnance court, ackworth road, hilsea, portsmouth PO3 5RZ as registered with absolute title at h m land registry under title number PM373 and 20 ordnance court, ackworth road, hilsea, portsmouth PO3 5RZ as registered with absolute title at h m land registry under title number PM1370 together with all fixtures and fittings therein by way of a first floating charge all of the undertakings and assets of ppg group limited whatsoever and wheresoever both present and future. Outstanding |
5 April 2016 | Delivered on: 11 April 2016 Persons entitled: Gqs Finance LTD Classification: A registered charge Outstanding |
9 July 2015 | Delivered on: 14 July 2015 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: N/A. Outstanding |
8 June 2004 | Delivered on: 9 June 2004 Satisfied on: 12 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 ordnance court ackworth road hilsea portsmouth hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 October 1998 | Delivered on: 12 November 1998 Satisfied on: 19 August 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 20 ordnance court ackworth road hilsea portsmouth hampshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 September 1998 | Delivered on: 7 October 1998 Satisfied on: 12 October 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 January 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
9 November 2020 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
3 November 2020 | Registered office address changed from 18-21 Ordnance Court Ackworth Road Hilsea Portsmouth Hampshire PO3 5RZ England to 85 Great Portland Street First Floor London W1W 7LT on 3 November 2020 (2 pages) |
28 October 2020 | Confirmation statement made on 20 June 2020 with no updates (2 pages) |
12 May 2020 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
28 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2019 | Compulsory strike-off action has been suspended (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
26 July 2019 | Resolutions
|
26 July 2019 | Statement of capital following an allotment of shares on 15 July 2019
|
24 April 2019 | Registered office address changed from Unit Ff 1B & 2 Twyford Mill Industrial Estate Twyford Road Twyford MK18 4DY England to 18-21 Ordnance Court Ackworth Road Hilsea Portsmouth Hampshire PO3 5RZ on 24 April 2019 (1 page) |
14 March 2019 | Notification of Diarmuid Foghlu as a person with significant control on 2 May 2018 (2 pages) |
16 January 2019 | Registered office address changed from 18-21 Ordnance Court Ackworth Road Hilsea Portsmouth Hampshire PO3 5RZ to Unit Ff 1B & 2 Twyford Mill Industrial Estate Twyford Road Twyford MK18 4DY on 16 January 2019 (1 page) |
26 November 2018 | Statement of capital following an allotment of shares on 2 May 2018
|
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
24 July 2018 | Appointment of Mr Diarmuid Foghlu as a director on 24 July 2018 (2 pages) |
24 July 2018 | Termination of appointment of Philip Mark Payter as a director on 24 July 2018 (1 page) |
24 July 2018 | Termination of appointment of Carolyn Payter as a secretary on 24 July 2018 (1 page) |
2 July 2018 | Confirmation statement made on 20 June 2018 with updates (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
16 August 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-09-30
|
30 September 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-09-30
|
29 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
23 August 2016 | Registered office address changed from 9 Stratfield Park, Elettra Avenue, Waterlooville Hampshire PO7 7XN to 18-21 Ordnance Court Ackworth Road Hilsea Portsmouth Hampshire PO3 5RZ on 23 August 2016 (2 pages) |
23 August 2016 | Registered office address changed from 9 Stratfield Park, Elettra Avenue, Waterlooville Hampshire PO7 7XN to 18-21 Ordnance Court Ackworth Road Hilsea Portsmouth Hampshire PO3 5RZ on 23 August 2016 (2 pages) |
11 April 2016 | Satisfaction of charge 035850250010 in full (3 pages) |
11 April 2016 | Registration of charge 035850250011, created on 5 April 2016 (36 pages) |
11 April 2016 | Satisfaction of charge 035850250010 in full (3 pages) |
11 April 2016 | Registration of charge 035850250011, created on 5 April 2016 (36 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
14 July 2015 | Registration of charge 035850250010, created on 9 July 2015 (40 pages) |
14 July 2015 | Registration of charge 035850250010, created on 9 July 2015 (40 pages) |
14 July 2015 | Registration of charge 035850250010, created on 9 July 2015 (40 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
21 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 September 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
21 June 2013 | Registration of charge 035850250009 (19 pages) |
21 June 2013 | Registration of charge 035850250009 (19 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
27 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
2 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
31 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
31 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 20/06/08; full list of members (3 pages) |
9 July 2009 | Return made up to 20/06/08; full list of members (3 pages) |
29 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
2 July 2007 | Director's particulars changed (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: compass house 125A london road waterlooville hampshire PO7 7DZ (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: compass house 125A london road waterlooville hampshire PO7 7DZ (1 page) |
21 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
21 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
16 August 2006 | Return made up to 20/06/06; full list of members (2 pages) |
16 August 2006 | Return made up to 20/06/06; full list of members (2 pages) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
16 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
30 August 2005 | Return made up to 20/06/05; full list of members (2 pages) |
30 August 2005 | Return made up to 20/06/05; full list of members (2 pages) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Particulars of mortgage/charge (9 pages) |
14 April 2005 | Particulars of mortgage/charge (9 pages) |
29 September 2004 | Return made up to 20/06/04; full list of members (6 pages) |
29 September 2004 | Return made up to 20/06/04; full list of members (6 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | New secretary appointed (2 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
1 July 2003 | Return made up to 20/06/03; full list of members
|
1 July 2003 | Return made up to 20/06/03; full list of members
|
29 June 2002 | Return made up to 22/06/02; full list of members (6 pages) |
29 June 2002 | Return made up to 22/06/02; full list of members (6 pages) |
14 March 2002 | Full accounts made up to 31 December 2001 (11 pages) |
14 March 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 March 2002 | Registered office changed on 04/03/02 from: compass house 125A london road waterlooville hampshire PO7 7DZ (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: compass house 125A london road waterlooville hampshire PO7 7DZ (1 page) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | Secretary resigned (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: cumberland business centre northumberland road portsmouth hampshire PO5 1DS (1 page) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: cumberland business centre northumberland road portsmouth hampshire PO5 1DS (1 page) |
12 December 2000 | New secretary appointed (2 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
8 March 2000 | Director's particulars changed (1 page) |
8 March 2000 | Director's particulars changed (1 page) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 August 1999 | Return made up to 22/06/99; full list of members
|
16 August 1999 | Return made up to 22/06/99; full list of members
|
16 March 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
16 March 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | New secretary appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
30 June 1998 | Secretary resigned;director resigned (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
30 June 1998 | Secretary resigned;director resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
22 June 1998 | Incorporation (18 pages) |
22 June 1998 | Incorporation (18 pages) |