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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
169, Brent Road, Southall, United Kingdom, UB2 5LE | Director | 18 November 2011 | Active |
169, Brent Road, Southall, England, UB2 5LE | Director | 08 November 2012 | Active |
Flat 38 Craig House, Hartington Road Ealing, London, W13 8QJ | Secretary | 17 May 2000 | Active |
169, Brent Road, Southall, United Kingdom, UB2 5LE | Secretary | 01 April 2001 | Active |
2 Boyne Terrace Mews, London, W11 3LR | Secretary | - | Active |
82 Dawley Road, Hayes, UB3 1ND | Secretary | 02 November 1998 | Active |
Flat 38 Craig House, Hartington Road Ealing, London, W13 8QJ | Director | 31 March 2000 | Active |
169, Brent Road, Southall, United Kingdom, UB2 5LE | Director | 01 December 2001 | Active |
169, Brent Road, Southall, United Kingdom, UB2 5LE | Director | 31 October 2017 | Active |
169, Brent Road, Southall, United Kingdom, UB2 5LE | Director | 21 January 2002 | Active |
42 Tudor Manor Gardens, Watford, WD25 9TQ | Director | 01 April 2004 | Active |
2 Boyne Terrace Mews, London, W11 3LR | Director | - | Active |
55, Baker Street, London, W1U 7EU | Director | 31 March 2016 | Active |
1 Parkside, 172 Kew Road, Richmond, TW9 2AS | Director | - | Active |
Duff & Phelps Ltd The Shard 32, London Bridge Street, London, SE1 9SG | Director | 01 November 2014 | Active |
169, Brent Road, Southall, United Kingdom, UB2 5LE | Director | 23 July 2010 | Active |
1 The Acorns, Redehall Road Smallfield, Horley, RH6 9QJ | Director | 07 April 2003 | Active |
17 Mandeville Road, Sheppaton, TW17 0AL | Director | 01 April 2001 | Active |
3 Clove Close, Earley, Reading, RG6 5GJ | Director | 01 April 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-12-17 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-12-31 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-12-01 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2020-12-01 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-11-30 | Insolvency | Liquidation in administration court order ending administration. | Download |
2020-06-02 | Insolvency | Liquidation in administration progress report. | Download |
2020-01-22 | Insolvency | Liquidation in administration progress report. | Download |
2020-01-22 | Insolvency | Liquidation in administration extension of period. | Download |
2019-06-06 | Insolvency | Liquidation in administration progress report. | Download |
2018-12-12 | Insolvency | Liquidation in administration progress report. | Download |
2018-11-01 | Insolvency | Liquidation in administration extension of period. | Download |
2018-10-15 | Insolvency | Liquidation in administration extension of period. | Download |
2018-06-13 | Insolvency | Liquidation in administration progress report. | Download |
2018-01-11 | Change of name | Certificate change of name company. | Download |
2018-01-09 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-01-09 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-01-03 | Insolvency | Liquidation in administration proposals. | Download |
2017-12-14 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2017-12-14 | Officers | Termination director company with name termination date. | Download |
2017-12-13 | Resolution | Resolution. | Download |
2017-11-16 | Address | Change registered office address company with date old address new address. | Download |
2017-11-15 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-11-02 | Officers | Termination director company with name termination date. | Download |
2017-11-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.