Company NamePP 75 Limited
Company StatusDissolved
Company Number05736611
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)
Dissolution Date6 January 2016 (8 years, 3 months ago)
Previous NameBrand New Co (321) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr James William Pochin Nicholson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(4 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 06 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHutton Dene 47 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JN
Director NameMr Brian Thornley Reay
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(4 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 06 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Mentmore Gardens
Appleton
Warrington
Cheshire
WA4 3HF
Secretary NameMr David James Hedley
NationalityBritish
StatusClosed
Appointed31 July 2006(4 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 06 January 2016)
RoleCompany Director
Correspondence AddressBrentwood
Stevens Street
Alderley Edge
Cheshire
SK9 7NL
Director NameMr Alan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL

Location

Registered Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

75 at 1Midpoint Partners Limited
75.00%
Ordinary
25 at 1Elephant Ventures Limited
25.00%
Ordinary

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

6 January 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
29 May 2015Liquidators statement of receipts and payments to 3 May 2015 (5 pages)
29 May 2015Liquidators' statement of receipts and payments to 3 May 2015 (5 pages)
29 May 2015Liquidators statement of receipts and payments to 3 May 2015 (5 pages)
29 May 2015Liquidators' statement of receipts and payments to 3 May 2015 (5 pages)
16 December 2014Liquidators' statement of receipts and payments to 3 November 2014 (5 pages)
16 December 2014Liquidators statement of receipts and payments to 3 November 2014 (5 pages)
16 December 2014Liquidators statement of receipts and payments to 3 November 2014 (5 pages)
16 December 2014Liquidators' statement of receipts and payments to 3 November 2014 (5 pages)
23 October 2014Receiver's abstract of receipts and payments to 2 December 2011 (2 pages)
23 October 2014Receiver's abstract of receipts and payments to 2 December 2012 (2 pages)
23 October 2014Receiver's abstract of receipts and payments to 2 June 2011 (2 pages)
23 October 2014Receiver's abstract of receipts and payments to 2 June 2013 (2 pages)
23 October 2014Receiver's abstract of receipts and payments to 2 June 2014 (2 pages)
23 October 2014Notice of ceasing to act as receiver or manager (4 pages)
23 October 2014Receiver's abstract of receipts and payments to 2 June 2012 (2 pages)
23 October 2014Receiver's abstract of receipts and payments to 2 June 2010 (2 pages)
23 October 2014Receiver's abstract of receipts and payments to 2 June 2012 (2 pages)
23 October 2014Receiver's abstract of receipts and payments to 2 December 2010 (2 pages)
23 October 2014Receiver's abstract of receipts and payments to 2 June 2010 (2 pages)
23 October 2014Receiver's abstract of receipts and payments to 2 December 2013 (2 pages)
23 October 2014Receiver's abstract of receipts and payments to 2 December 2010 (2 pages)
23 October 2014Receiver's abstract of receipts and payments to 2 December 2012 (2 pages)
23 October 2014Receiver's abstract of receipts and payments to 2 June 2013 (2 pages)
23 October 2014Receiver's abstract of receipts and payments to 2 June 2011 (2 pages)
23 October 2014Receiver's abstract of receipts and payments to 2 December 2012 (2 pages)
23 October 2014Receiver's abstract of receipts and payments to 2 December 2011 (2 pages)
23 October 2014Receiver's abstract of receipts and payments to 2 December 2013 (2 pages)
23 October 2014Receiver's abstract of receipts and payments to 2 June 2013 (2 pages)
23 October 2014Receiver's abstract of receipts and payments to 2 June 2011 (2 pages)
23 October 2014Receiver's abstract of receipts and payments to 2 December 2011 (2 pages)
23 October 2014Receiver's abstract of receipts and payments to 2 June 2010 (2 pages)
23 October 2014Receiver's abstract of receipts and payments to 2 December 2010 (2 pages)
23 October 2014Receiver's abstract of receipts and payments to 2 June 2014 (2 pages)
23 October 2014Notice of ceasing to act as receiver or manager (4 pages)
23 October 2014Receiver's abstract of receipts and payments to 2 December 2013 (2 pages)
23 October 2014Receiver's abstract of receipts and payments to 2 June 2012 (2 pages)
23 October 2014Receiver's abstract of receipts and payments to 2 June 2014 (2 pages)
4 June 2014Liquidators' statement of receipts and payments to 3 May 2014 (5 pages)
4 June 2014Liquidators statement of receipts and payments to 3 May 2014 (5 pages)
4 June 2014Liquidators statement of receipts and payments to 3 May 2014 (5 pages)
4 June 2014Liquidators' statement of receipts and payments to 3 May 2014 (5 pages)
18 November 2013Registered office address changed from 1 St. Ann Street Manchester M2 7LR on 18 November 2013 (2 pages)
18 November 2013Registered office address changed from 1 St. Ann Street Manchester M2 7LR on 18 November 2013 (2 pages)
11 November 2013Liquidators statement of receipts and payments to 3 November 2013 (5 pages)
11 November 2013Liquidators' statement of receipts and payments to 3 November 2013 (5 pages)
11 November 2013Liquidators' statement of receipts and payments to 3 November 2013 (5 pages)
11 November 2013Liquidators statement of receipts and payments to 3 November 2013 (5 pages)
23 May 2013Liquidators' statement of receipts and payments to 3 May 2013 (5 pages)
23 May 2013Liquidators' statement of receipts and payments to 3 May 2013 (5 pages)
23 May 2013Liquidators statement of receipts and payments to 3 May 2013 (5 pages)
23 May 2013Liquidators statement of receipts and payments to 3 May 2013 (5 pages)
19 November 2012Liquidators statement of receipts and payments to 3 November 2012 (5 pages)
19 November 2012Liquidators statement of receipts and payments to 3 November 2012 (5 pages)
19 November 2012Liquidators' statement of receipts and payments to 3 November 2012 (5 pages)
19 November 2012Liquidators' statement of receipts and payments to 3 November 2012 (5 pages)
11 June 2012Liquidators statement of receipts and payments to 3 May 2012 (5 pages)
11 June 2012Liquidators statement of receipts and payments to 3 May 2012 (5 pages)
11 June 2012Liquidators' statement of receipts and payments to 3 May 2012 (5 pages)
11 June 2012Liquidators' statement of receipts and payments to 3 May 2012 (5 pages)
6 March 2012Appointment of a voluntary liquidator (4 pages)
6 March 2012Notice of ceasing to act as a voluntary liquidator (1 page)
6 March 2012Notice of ceasing to act as a voluntary liquidator (1 page)
6 March 2012Appointment of a voluntary liquidator (1 page)
6 March 2012Appointment of a voluntary liquidator (4 pages)
6 March 2012Notice of ceasing to act as a voluntary liquidator (7 pages)
6 March 2012Notice of ceasing to act as a voluntary liquidator (7 pages)
6 March 2012Appointment of a voluntary liquidator (1 page)
14 November 2011Liquidators statement of receipts and payments to 3 November 2011 (5 pages)
14 November 2011Liquidators statement of receipts and payments to 3 November 2011 (5 pages)
14 November 2011Liquidators' statement of receipts and payments to 3 November 2011 (5 pages)
14 November 2011Liquidators' statement of receipts and payments to 3 November 2011 (5 pages)
9 August 2011Notice of ceasing to act as a voluntary liquidator (1 page)
9 August 2011Notice of ceasing to act as a voluntary liquidator (1 page)
9 August 2011Court order insolvency:re removal of liquidator (3 pages)
9 August 2011Court order insolvency:re removal of liquidator (3 pages)
18 May 2011Liquidators' statement of receipts and payments to 3 May 2011 (5 pages)
18 May 2011Liquidators statement of receipts and payments to 3 May 2011 (5 pages)
18 May 2011Liquidators statement of receipts and payments to 3 May 2011 (5 pages)
18 May 2011Liquidators' statement of receipts and payments to 3 May 2011 (5 pages)
23 December 2010Registered office address changed from Vantis Business Recovery Services 1St Floor North Point Faverdale North Faverdale Industrial Estate Darlington County Durham DL3 0PH on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from Vantis Business Recovery Services 1St Floor North Point Faverdale North Faverdale Industrial Estate Darlington County Durham DL3 0PH on 23 December 2010 (2 pages)
18 November 2010Liquidators statement of receipts and payments to 3 November 2010 (5 pages)
18 November 2010Liquidators statement of receipts and payments to 3 November 2010 (5 pages)
18 November 2010Liquidators' statement of receipts and payments to 3 November 2010 (5 pages)
18 November 2010Liquidators' statement of receipts and payments to 3 November 2010 (5 pages)
3 August 2010Registered office address changed from Brooks Lane Middlewich Cheshire CW10 0JQ on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from Brooks Lane Middlewich Cheshire CW10 0JQ on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from Brooks Lane Middlewich Cheshire CW10 0JQ on 3 August 2010 (2 pages)
13 November 2009Statement of affairs with form 4.19 (6 pages)
13 November 2009Appointment of a voluntary liquidator (1 page)
13 November 2009Statement of affairs with form 4.19 (6 pages)
13 November 2009Appointment of a voluntary liquidator (1 page)
13 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2009Notice of appointment of receiver or manager (2 pages)
8 June 2009Notice of appointment of receiver or manager (2 pages)
13 March 2009Return made up to 09/03/09; full list of members (4 pages)
13 March 2009Return made up to 09/03/09; full list of members (4 pages)
17 December 2008Full accounts made up to 31 May 2008 (10 pages)
17 December 2008Full accounts made up to 31 May 2008 (10 pages)
26 March 2008Return made up to 09/03/08; full list of members (4 pages)
26 March 2008Return made up to 09/03/08; full list of members (4 pages)
11 January 2008Full accounts made up to 31 May 2007 (9 pages)
11 January 2008Full accounts made up to 31 May 2007 (9 pages)
8 January 2008Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
8 January 2008Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
29 March 2007Return made up to 09/03/07; full list of members (7 pages)
29 March 2007Return made up to 09/03/07; full list of members (7 pages)
25 August 2006New director appointed (4 pages)
25 August 2006New director appointed (4 pages)
17 August 2006Ad 31/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2006Ad 31/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2006New secretary appointed (2 pages)
17 August 2006New director appointed (3 pages)
17 August 2006New secretary appointed (2 pages)
17 August 2006Registered office changed on 17/08/06 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page)
17 August 2006Registered office changed on 17/08/06 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Particulars of mortgage/charge (10 pages)
17 August 2006Particulars of mortgage/charge (10 pages)
17 August 2006New director appointed (3 pages)
12 July 2006Company name changed brand new co (321) LIMITED\certificate issued on 12/07/06 (2 pages)
12 July 2006Company name changed brand new co (321) LIMITED\certificate issued on 12/07/06 (2 pages)
9 March 2006Incorporation (26 pages)
9 March 2006Incorporation (26 pages)