UKBizDB.co.uk

PPL REALISATIONS 2017 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ppl Realisations 2017 Limited. The company was founded 35 years ago and was given the registration number 02341479. The firm's registered office is in LONDON. You can find them at Duff & Phelps Ltd The Shard 32, London Bridge Street, London, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:PPL REALISATIONS 2017 LIMITED
Company Number:02341479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1989
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Duff & Phelps Ltd The Shard 32, London Bridge Street, London, SE1 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
169, Brent Road, Southall, United Kingdom, UB2 5LE

Director18 November 2011Active
169, Brent Road, Southall, England, UB2 5LE

Director08 November 2012Active
Flat 38 Craig House, Hartington Road Ealing, London, W13 8QJ

Secretary17 May 2000Active
169, Brent Road, Southall, United Kingdom, UB2 5LE

Secretary01 April 2001Active
2 Boyne Terrace Mews, London, W11 3LR

Secretary-Active
82 Dawley Road, Hayes, UB3 1ND

Secretary02 November 1998Active
Flat 38 Craig House, Hartington Road Ealing, London, W13 8QJ

Director31 March 2000Active
169, Brent Road, Southall, United Kingdom, UB2 5LE

Director01 December 2001Active
169, Brent Road, Southall, United Kingdom, UB2 5LE

Director31 October 2017Active
169, Brent Road, Southall, United Kingdom, UB2 5LE

Director21 January 2002Active
42 Tudor Manor Gardens, Watford, WD25 9TQ

Director01 April 2004Active
2 Boyne Terrace Mews, London, W11 3LR

Director-Active
55, Baker Street, London, W1U 7EU

Director31 March 2016Active
1 Parkside, 172 Kew Road, Richmond, TW9 2AS

Director-Active
Duff & Phelps Ltd The Shard 32, London Bridge Street, London, SE1 9SG

Director01 November 2014Active
169, Brent Road, Southall, United Kingdom, UB2 5LE

Director23 July 2010Active
1 The Acorns, Redehall Road Smallfield, Horley, RH6 9QJ

Director07 April 2003Active
17 Mandeville Road, Sheppaton, TW17 0AL

Director01 April 2001Active
3 Clove Close, Earley, Reading, RG6 5GJ

Director01 April 2001Active

People with Significant Control

Purple Parking Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:55, Baker Street, London, United Kingdom, W1U 7EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Insolvency

Liquidation compulsory winding up progress report.

Download
2022-12-17Insolvency

Liquidation compulsory winding up progress report.

Download
2021-12-31Insolvency

Liquidation compulsory winding up progress report.

Download
2020-12-01Insolvency

Liquidation compulsory appointment liquidator.

Download
2020-12-01Insolvency

Liquidation compulsory winding up order.

Download
2020-11-30Insolvency

Liquidation in administration court order ending administration.

Download
2020-06-02Insolvency

Liquidation in administration progress report.

Download
2020-01-22Insolvency

Liquidation in administration progress report.

Download
2020-01-22Insolvency

Liquidation in administration extension of period.

Download
2019-06-06Insolvency

Liquidation in administration progress report.

Download
2018-12-12Insolvency

Liquidation in administration progress report.

Download
2018-11-01Insolvency

Liquidation in administration extension of period.

Download
2018-10-15Insolvency

Liquidation in administration extension of period.

Download
2018-06-13Insolvency

Liquidation in administration progress report.

Download
2018-01-11Change of name

Certificate change of name company.

Download
2018-01-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-01-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-01-03Insolvency

Liquidation in administration proposals.

Download
2017-12-14Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2017-12-14Officers

Termination director company with name termination date.

Download
2017-12-13Resolution

Resolution.

Download
2017-11-16Address

Change registered office address company with date old address new address.

Download
2017-11-15Insolvency

Liquidation in administration appointment of administrator.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-11-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.