Manchester
M3 3HF
Director Name | Mr Antony John Williams |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2004(same day as company formation) |
Role | Property Rentals |
Country of Residence | England |
Correspondence Address | Rsm 3 Hardman Street Manchester M3 3HF |
Secretary Name | Mr Antony John Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2004(same day as company formation) |
Role | Property Rentals |
Country of Residence | England |
Correspondence Address | Rsm 3 Hardman Street Manchester M3 3HF |
Director Name | Mrs Sharon Lesley Williams |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2010(6 years after company formation) |
Appointment Duration | 9 years, 6 months (closed 06 September 2019) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | Rsm 3 Hardman Street Manchester M3 3HF |
Director Name | Mrs Sharon Lesley Williams |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(6 years after company formation) |
Appointment Duration | Resigned same day (resigned 11 February 2010) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 755 Ormskirk Road Wigan Lancashire WN5 8AT |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | ppmrentals.co.uk |
---|---|
Telephone | 01942 677655 |
Telephone region | Wigan |
Registered Address | Rsm 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
12 at £1 | Anthony Williams 60.00% Ordinary |
---|---|
8 at £1 | Steven Robert Atkinson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £363,571 |
Cash | £66,847 |
Current Liabilities | £488,736 |
Latest Accounts | 31 January 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 08 March |
1 February 2006 | Delivered on: 4 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Outstanding |
---|
6 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 June 2019 | Return of final meeting in a members' voluntary winding up (16 pages) |
15 May 2018 | Liquidators' statement of receipts and payments to 8 March 2018 (16 pages) |
23 December 2017 | Satisfaction of charge 1 in full (4 pages) |
23 December 2017 | Satisfaction of charge 1 in full (4 pages) |
25 July 2017 | Previous accounting period extended from 31 January 2017 to 8 March 2017 (1 page) |
25 July 2017 | Previous accounting period extended from 31 January 2017 to 8 March 2017 (1 page) |
19 April 2017 | Registered office address changed from 86 Market Street Hindley Wigan Lancashire WN2 3AN to Rsm 3 Hardman Street Manchester M3 3HF on 19 April 2017 (2 pages) |
19 April 2017 | Registered office address changed from 86 Market Street Hindley Wigan Lancashire WN2 3AN to Rsm 3 Hardman Street Manchester M3 3HF on 19 April 2017 (2 pages) |
27 March 2017 | Change of share class name or designation (2 pages) |
27 March 2017 | Change of share class name or designation (2 pages) |
25 March 2017 | Declaration of solvency (5 pages) |
25 March 2017 | Appointment of a voluntary liquidator (2 pages) |
25 March 2017 | Resolutions
|
25 March 2017 | Resolutions
|
25 March 2017 | Declaration of solvency (5 pages) |
25 March 2017 | Appointment of a voluntary liquidator (2 pages) |
23 March 2017 | Particulars of variation of rights attached to shares (3 pages) |
23 March 2017 | Particulars of variation of rights attached to shares (3 pages) |
21 March 2017 | Resolutions
|
21 March 2017 | Resolutions
|
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
21 January 2016 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 January 2014 (16 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 January 2014 (16 pages) |
20 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
24 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
8 January 2014 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
18 April 2013 | Amended accounts made up to 31 January 2012 (7 pages) |
18 April 2013 | Amended accounts made up to 31 January 2012 (7 pages) |
1 February 2013 | Secretary's details changed for Mr Antony John Williams on 31 January 2013 (1 page) |
1 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Secretary's details changed for Mr Antony John Williams on 31 January 2013 (1 page) |
19 November 2012 | Amended accounts made up to 31 January 2011 (7 pages) |
19 November 2012 | Amended accounts made up to 31 January 2011 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
14 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
3 October 2011 | Registered office address changed from 755 Ormskirk Road Wigan Lancashire WN5 8AT United Kingdom on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from 755 Ormskirk Road Wigan Lancashire WN5 8AT United Kingdom on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from 755 Ormskirk Road Wigan Lancashire WN5 8AT United Kingdom on 3 October 2011 (1 page) |
18 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Termination of appointment of Sharon Williams as a director (1 page) |
17 February 2011 | Termination of appointment of Sharon Williams as a director (1 page) |
25 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
23 February 2010 | Appointment of Mrs Sharon Lesley Williams as a director (2 pages) |
23 February 2010 | Director's details changed for Mr Antony John Williams on 22 February 2010 (2 pages) |
23 February 2010 | Appointment of Mrs Sharon Lesley Williams as a director (2 pages) |
23 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Steven Robert Atkinson on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Antony John Williams on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Steven Robert Atkinson on 22 February 2010 (2 pages) |
11 February 2010 | Appointment of Mrs Sharon Lesley Williams as a director (2 pages) |
11 February 2010 | Appointment of Mrs Sharon Lesley Williams as a director (2 pages) |
12 November 2009 | Registered office address changed from 86 Market Street Hindley Wigan WN2 3AN on 12 November 2009 (1 page) |
12 November 2009 | Registered office address changed from 86 Market Street Hindley Wigan WN2 3AN on 12 November 2009 (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
5 June 2009 | Return made up to 30/01/09; full list of members (4 pages) |
5 June 2009 | Return made up to 30/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 24/01/08; full list of members (6 pages) |
3 February 2009 | Return made up to 24/01/08; full list of members (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
30 April 2007 | Return made up to 30/01/07; full list of members
|
30 April 2007 | Return made up to 30/01/07; full list of members
|
8 June 2006 | Ad 18/05/06--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
8 June 2006 | Ad 18/05/06--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
26 April 2006 | Return made up to 30/01/06; full list of members
|
26 April 2006 | Return made up to 30/01/06; full list of members
|
14 March 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Return made up to 30/01/05; full list of members (2 pages) |
1 September 2005 | Return made up to 30/01/05; full list of members (2 pages) |
27 May 2004 | New secretary appointed;new director appointed (2 pages) |
27 May 2004 | New secretary appointed;new director appointed (2 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: btc house, chapel hill longridge preston lancs PR3 2JY (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: btc house, chapel hill longridge preston lancs PR3 2JY (1 page) |
21 May 2004 | New director appointed (2 pages) |
20 May 2004 | Ad 30/01/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
20 May 2004 | Ad 30/01/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Secretary resigned (1 page) |
30 January 2004 | Incorporation (12 pages) |
30 January 2004 | Incorporation (12 pages) |