Company NamePPM Rental Professionals Limited
Company StatusDissolved
Company Number05030552
CategoryPrivate Limited Company
Incorporation Date30 January 2004(20 years, 2 months ago)
Dissolution Date6 September 2019 (4 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameSteven Robert Atkinson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(same day as company formation)
RoleProperty Rentals
Country of ResidenceUnited Kingdom
Correspondence AddressRsm 3 Hardman Street
Manchester
M3 3HF
Director NameMr Antony John Williams
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(same day as company formation)
RoleProperty Rentals
Country of ResidenceEngland
Correspondence AddressRsm 3 Hardman Street
Manchester
M3 3HF
Secretary NameMr Antony John Williams
NationalityBritish
StatusClosed
Appointed30 January 2004(same day as company formation)
RoleProperty Rentals
Country of ResidenceEngland
Correspondence AddressRsm 3 Hardman Street
Manchester
M3 3HF
Director NameMrs Sharon Lesley Williams
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(6 years after company formation)
Appointment Duration9 years, 6 months (closed 06 September 2019)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence AddressRsm 3 Hardman Street
Manchester
M3 3HF
Director NameMrs Sharon Lesley Williams
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(6 years after company formation)
Appointment DurationResigned same day (resigned 11 February 2010)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address755 Ormskirk Road
Wigan
Lancashire
WN5 8AT
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websiteppmrentals.co.uk
Telephone01942 677655
Telephone regionWigan

Location

Registered AddressRsm
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

12 at £1Anthony Williams
60.00%
Ordinary
8 at £1Steven Robert Atkinson
40.00%
Ordinary

Financials

Year2014
Net Worth£363,571
Cash£66,847
Current Liabilities£488,736

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End08 March

Charges

1 February 2006Delivered 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

Filing History

6 September 2019Final Gazette dissolved following liquidation (1 page)
6 June 2019Return of final meeting in a members' voluntary winding up (16 pages)
15 May 2018Liquidators' statement of receipts and payments to 8 March 2018 (16 pages)
23 December 2017Satisfaction of charge 1 in full (4 pages)
23 December 2017Satisfaction of charge 1 in full (4 pages)
25 July 2017Previous accounting period extended from 31 January 2017 to 8 March 2017 (1 page)
25 July 2017Previous accounting period extended from 31 January 2017 to 8 March 2017 (1 page)
19 April 2017Registered 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 2017Registered 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 2017Change of share class name or designation (2 pages)
27 March 2017Change of share class name or designation (2 pages)
25 March 2017Declaration of solvency (5 pages)
25 March 2017Appointment of a voluntary liquidator (2 pages)
25 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-09
(1 page)
25 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-09
(1 page)
25 March 2017Declaration of solvency (5 pages)
25 March 2017Appointment of a voluntary liquidator (2 pages)
23 March 2017Particulars of variation of rights attached to shares (3 pages)
23 March 2017Particulars of variation of rights attached to shares (3 pages)
21 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
8 December 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
8 December 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 20
(4 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 20
(4 pages)
21 January 2016Total exemption small company accounts made up to 31 January 2015 (8 pages)
21 January 2016Total exemption small company accounts made up to 31 January 2015 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 January 2014 (16 pages)
27 February 2015Total exemption small company accounts made up to 31 January 2014 (16 pages)
20 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 20
(4 pages)
20 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 20
(4 pages)
24 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 20
(4 pages)
24 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 20
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 January 2013 (8 pages)
8 January 2014Total exemption small company accounts made up to 31 January 2013 (8 pages)
18 April 2013Amended accounts made up to 31 January 2012 (7 pages)
18 April 2013Amended accounts made up to 31 January 2012 (7 pages)
1 February 2013Secretary's details changed for Mr Antony John Williams on 31 January 2013 (1 page)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
1 February 2013Secretary's details changed for Mr Antony John Williams on 31 January 2013 (1 page)
19 November 2012Amended accounts made up to 31 January 2011 (7 pages)
19 November 2012Amended accounts made up to 31 January 2011 (7 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
14 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
3 October 2011Registered office address changed from 755 Ormskirk Road Wigan Lancashire WN5 8AT United Kingdom on 3 October 2011 (1 page)
3 October 2011Registered office address changed from 755 Ormskirk Road Wigan Lancashire WN5 8AT United Kingdom on 3 October 2011 (1 page)
3 October 2011Registered office address changed from 755 Ormskirk Road Wigan Lancashire WN5 8AT United Kingdom on 3 October 2011 (1 page)
18 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
17 February 2011Termination of appointment of Sharon Williams as a director (1 page)
17 February 2011Termination of appointment of Sharon Williams as a director (1 page)
25 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
23 February 2010Appointment of Mrs Sharon Lesley Williams as a director (2 pages)
23 February 2010Director's details changed for Mr Antony John Williams on 22 February 2010 (2 pages)
23 February 2010Appointment of Mrs Sharon Lesley Williams as a director (2 pages)
23 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Steven Robert Atkinson on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Antony John Williams on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Steven Robert Atkinson on 22 February 2010 (2 pages)
11 February 2010Appointment of Mrs Sharon Lesley Williams as a director (2 pages)
11 February 2010Appointment of Mrs Sharon Lesley Williams as a director (2 pages)
12 November 2009Registered office address changed from 86 Market Street Hindley Wigan WN2 3AN on 12 November 2009 (1 page)
12 November 2009Registered office address changed from 86 Market Street Hindley Wigan WN2 3AN on 12 November 2009 (1 page)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 June 2009Return made up to 30/01/09; full list of members (4 pages)
5 June 2009Return made up to 30/01/09; full list of members (4 pages)
3 February 2009Return made up to 24/01/08; full list of members (6 pages)
3 February 2009Return made up to 24/01/08; full list of members (6 pages)
12 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 March 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
11 July 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 July 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 April 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2006Ad 18/05/06--------- £ si 10@1=10 £ ic 10/20 (2 pages)
8 June 2006Ad 18/05/06--------- £ si 10@1=10 £ ic 10/20 (2 pages)
26 April 2006Return made up to 30/01/06; full list of members
  • 363(287) ‐ Registered office changed on 26/04/06
(8 pages)
26 April 2006Return made up to 30/01/06; full list of members
  • 363(287) ‐ Registered office changed on 26/04/06
(8 pages)
14 March 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 March 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
1 September 2005Return made up to 30/01/05; full list of members (2 pages)
1 September 2005Return made up to 30/01/05; full list of members (2 pages)
27 May 2004New secretary appointed;new director appointed (2 pages)
27 May 2004New secretary appointed;new director appointed (2 pages)
21 May 2004Registered office changed on 21/05/04 from: btc house, chapel hill longridge preston lancs PR3 2JY (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004Registered office changed on 21/05/04 from: btc house, chapel hill longridge preston lancs PR3 2JY (1 page)
21 May 2004New director appointed (2 pages)
20 May 2004Ad 30/01/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
20 May 2004Ad 30/01/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Secretary resigned (1 page)
30 January 2004Incorporation (12 pages)
30 January 2004Incorporation (12 pages)