Company NameP. P. P Limited
Company StatusDissolved
Company Number04330516
CategoryPrivate Limited Company
Incorporation Date28 November 2001(22 years, 4 months ago)
Dissolution Date8 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePeter Frank Gosling
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gatehouse Middleton Lane
Melmerby
Ripon
North Yorkshire
HG4 5HH
Director NameJohn Potts
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressVilla Maria Silksworth Hall Drive
Sunderland
Tyne & Wear
SR3 2PG
Director NameEric Sidney Armstrong
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(4 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (closed 08 August 2014)
RoleAccountant
Correspondence Address148 Moorside North
Newcastle Upon Tyne
Tyne & Wear
NE4 9DY
Secretary NameEric Sidney Armstrong
NationalityBritish
StatusClosed
Appointed25 April 2002(4 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (closed 08 August 2014)
RoleAccountant
Correspondence Address148 Moorside North
Newcastle Upon Tyne
Tyne & Wear
NE4 9DY
Director NameMr Malcolm Nicholson
Date of BirthJune 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Ovington View
Prudhoe
Northumberland
NE42 6RG
Secretary NameMr Malcolm Nicholson
NationalityEnglish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Ovington View
Prudhoe
Northumberland
NE42 6RG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address6th Floor 3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

8 August 2014Final Gazette dissolved following liquidation (1 page)
8 August 2014Final Gazette dissolved following liquidation (1 page)
8 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2014Notice of final account prior to dissolution (1 page)
8 May 2014Notice of final account prior to dissolution (1 page)
8 May 2014Return of final meeting of creditors (1 page)
24 March 2014Notice of completion of voluntary arrangement (36 pages)
24 March 2014Notice of completion of voluntary arrangement (36 pages)
3 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2014 (9 pages)
3 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2014 (9 pages)
4 April 2013Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2013 (6 pages)
4 April 2013Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2013 (6 pages)
28 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2011 (5 pages)
28 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2011 (5 pages)
14 March 2012Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2012 (7 pages)
14 March 2012Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2012 (7 pages)
27 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2010 (2 pages)
27 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2009 (2 pages)
27 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2009 (2 pages)
27 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2010 (2 pages)
12 August 2009Insolvency:secretary of state’s release of liquidator (1 page)
12 August 2009Insolvency:secretary of state’s release of liquidator (1 page)
3 July 2009Court order insolvency:replacement of liquidator (6 pages)
3 July 2009Appointment of a liquidator (1 page)
3 July 2009Court order insolvency:replacement of liquidator (6 pages)
3 July 2009Appointment of a liquidator (1 page)
23 June 2009Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
23 June 2009Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
13 November 2008Court order insolvency:removal of liquidator (15 pages)
13 November 2008Court order insolvency:appointment of supervisor (15 pages)
13 November 2008Court order insolvency:removal of liquidator (15 pages)
13 November 2008Court order insolvency:appointment of supervisor (15 pages)
22 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2008 (6 pages)
22 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2009 (6 pages)
22 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2008 (6 pages)
22 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2007 (7 pages)
22 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2009 (6 pages)
22 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2007 (7 pages)
28 June 2007C/O replacement of liquidator (7 pages)
28 June 2007C/O replacement of liquidator (7 pages)
28 June 2007Appointment of a liquidator (1 page)
28 June 2007Appointment of a liquidator (1 page)
7 February 2005Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
7 February 2005Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
8 June 2004Appointment of a liquidator (1 page)
8 June 2004Appointment of a liquidator (1 page)
8 June 2004Order of court to wind up (4 pages)
8 June 2004Order of court to wind up (4 pages)
17 March 2004Registered office changed on 17/03/04 from: 5 carlton court fifth avenue, team valley trading estate, gateshead tyne & wear NE11 0AZ (1 page)
17 March 2004Registered office changed on 17/03/04 from: 5 carlton court fifth avenue, team valley trading estate, gateshead tyne & wear NE11 0AZ (1 page)
27 January 2003Return made up to 28/11/02; full list of members (7 pages)
27 January 2003Return made up to 28/11/02; full list of members (7 pages)
14 May 2002Secretary resigned;director resigned (1 page)
14 May 2002Secretary resigned;director resigned (1 page)
14 May 2002New secretary appointed;new director appointed (1 page)
14 May 2002New secretary appointed;new director appointed (1 page)
7 December 2001Registered office changed on 07/12/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001Secretary resigned (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001New secretary appointed;new director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001New secretary appointed;new director appointed (2 pages)
7 December 2001Registered office changed on 07/12/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
7 December 2001New director appointed (2 pages)
28 November 2001Incorporation (13 pages)
28 November 2001Incorporation (13 pages)