Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P P F PUBLICATIONS LIMITED
Company Information for

P P F PUBLICATIONS LIMITED

BUSHEY, HERTFORDSHIRE, WD23 1FL,
Company Registration Number
03128485
Private Limited Company
Dissolved

Dissolved 2016-11-05

Company Overview

About P P F Publications Ltd
P P F PUBLICATIONS LIMITED was founded on 1995-11-20 and had its registered office in Bushey. The company was dissolved on the 2016-11-05 and is no longer trading or active.

Key Data
Company Name
P P F PUBLICATIONS LIMITED
 
Legal Registered Office
BUSHEY
HERTFORDSHIRE
WD23 1FL
Other companies in WD23
 
Filing Information
Company Number 03128485
Date formed 1995-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-10-31
Date Dissolved 2016-11-05
Type of accounts FULL
Last Datalog update: 2018-01-26 07:43:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P P F PUBLICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P P F PUBLICATIONS LIMITED

Current Directors
Officer Role Date Appointed
ROWEL GENN
Company Secretary 1995-11-20
MAURICE SAMUEL ROTH
Director 1995-11-20
NADIA SCLARE
Director 1999-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JACOB PERRIN
Director 1999-12-13 2005-09-05
GRAHAM PHILIP LITTLESTONE
Director 1995-11-20 1997-08-04
L & A SECRETARIAL LIMITED
Nominated Secretary 1995-11-20 1995-11-20
L & A REGISTRARS LIMITED
Nominated Director 1995-11-20 1995-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROWEL GENN CYWORKS PLC Company Secretary 2000-01-14 CURRENT 2000-01-05 Dissolved 2016-11-05
ROWEL GENN MEDICAL INFORMATION SYSTEMS LIMITED Company Secretary 1995-11-01 CURRENT 1995-10-20 Dissolved 2016-11-05
MAURICE SAMUEL ROTH HARPER ASSOCIATES LIMITED Director 2016-08-15 CURRENT 1998-01-06 Active
MAURICE SAMUEL ROTH ELECTRONIC DIGITAL MARKETING LTD Director 2013-07-09 CURRENT 2013-07-09 Dissolved 2016-11-08
MAURICE SAMUEL ROTH FERTA LIMITED Director 2011-11-16 CURRENT 2011-11-16 Dissolved 2015-01-20
MAURICE SAMUEL ROTH ELECTRONIC HEALTHCARE INFORMATION SERVICES LIMITED Director 2003-09-04 CURRENT 2003-09-04 Liquidation
MAURICE SAMUEL ROTH ELECTRONIC HEALTHCARE MARKETING LIMITED Director 2003-09-02 CURRENT 2003-09-02 Dissolved 2017-07-04
MAURICE SAMUEL ROTH ELECTRONIC HEALTH PRODUCTION LIMITED Director 2003-06-13 CURRENT 2003-06-13 Dissolved 2018-01-10
MAURICE SAMUEL ROTH CYWORKS PLC Director 2000-01-25 CURRENT 2000-01-05 Dissolved 2016-11-05
MAURICE SAMUEL ROTH NHS YEARBOOK LIMITED Director 1996-05-07 CURRENT 1996-05-07 Dissolved 2014-11-04
MAURICE SAMUEL ROTH MEDICAL INFORMATION SYSTEMS LIMITED Director 1995-11-01 CURRENT 1995-10-20 Dissolved 2016-11-05
NADIA SCLARE HARPER ASSOCIATES LIMITED Director 2016-09-09 CURRENT 1998-01-06 Active
NADIA SCLARE ELECTRONIC HEALTHCARE INFORMATION SERVICES LIMITED Director 2012-11-15 CURRENT 2003-09-04 Liquidation
NADIA SCLARE ELECTRONIC HEALTH PRODUCTION LIMITED Director 2012-07-23 CURRENT 2003-06-13 Dissolved 2018-01-10
NADIA SCLARE WILDCAT COMMUNICATIONS LIMITED Director 2010-03-23 CURRENT 2010-03-23 Dissolved 2015-09-29
NADIA SCLARE NHS YEARBOOK LIMITED Director 2008-09-16 CURRENT 1996-05-07 Dissolved 2014-11-04
NADIA SCLARE CYWORKS PLC Director 2000-01-25 CURRENT 2000-01-05 Dissolved 2016-11-05
NADIA SCLARE MEDICAL INFORMATION SYSTEMS LIMITED Director 1999-12-13 CURRENT 1995-10-20 Dissolved 2016-11-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2016
2016-08-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2016
2016-08-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2016
2016-06-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2015
2016-06-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2015
2016-06-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2014
2014-09-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-04LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR
2014-09-03LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER TO REMOVE LIQUIDATOR
2014-09-034.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2014 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX
2014-06-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2013
2014-06-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2014
2013-02-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2012
2013-02-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2013
2013-02-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2011
2013-02-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2012
2013-02-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2011
2010-07-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2010
2010-02-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2010
2009-08-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2009
2009-02-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2009
2008-01-304.20STATEMENT OF AFFAIRS
2008-01-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2008-01-30600APPOINTMENT OF LIQUIDATOR
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: ROMAN HOUSE 296 GOLDERS GREEN ROAD LONDON NW11 9PY
2007-12-17363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-02-09AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-12-22363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-01-26363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-09-13288bDIRECTOR RESIGNED
2005-08-25AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-12-13363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-06-02AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-01-09AUDAUDITOR'S RESIGNATION
2004-01-07363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-06-04AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-12-13363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-12-04363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-09-04AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-01-11363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-11363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2001-01-10AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-08-31244DELIVERY EXT'D 3 MTH 31/10/99
2000-05-17287REGISTERED OFFICE CHANGED ON 17/05/00 FROM: KNIGHTS QUARTER 14 ST JOHNS LANE LONDON EC1M 4AJ
1999-12-23288aNEW DIRECTOR APPOINTED
1999-12-23288aNEW DIRECTOR APPOINTED
1999-11-26AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-11-26363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-10-01AAFULL ACCOUNTS MADE UP TO 31/10/97
1999-08-1188(2)RAD 03/08/99--------- £ SI 98@1=98 £ IC 2/100
1998-11-30363sRETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS
1997-12-02288cSECRETARY'S PARTICULARS CHANGED
1997-12-02363sRETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS
1997-11-19225ACC. REF. DATE SHORTENED FROM 30/11/97 TO 31/10/97
1997-09-23AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-08-29288bDIRECTOR RESIGNED
1997-07-16287REGISTERED OFFICE CHANGED ON 16/07/97 FROM: 179 GREAT PORTLAND STREET LONDON W1N 6LS
1996-11-27363sRETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS
1995-12-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-11-30CERTNMCOMPANY NAME CHANGED DORNPARK LIMITED CERTIFICATE ISSUED ON 01/12/95
1995-11-27288NEW DIRECTOR APPOINTED
1995-11-27288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-11-27287REGISTERED OFFICE CHANGED ON 27/11/95 FROM: 31 CORSHAM STREET LONDON N1 6DR
1995-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
2211 - Publishing of books
2215 - Other publishing


Licences & Regulatory approval
We could not find any licences issued to P P F PUBLICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-16
Fines / Sanctions
No fines or sanctions have been issued against P P F PUBLICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
P P F PUBLICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 2211 - Publishing of books

Intangible Assets
Patents
We have not found any records of P P F PUBLICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P P F PUBLICATIONS LIMITED
Trademarks
We have not found any records of P P F PUBLICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P P F PUBLICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2211 - Publishing of books) as P P F PUBLICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where P P F PUBLICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyPPF PUBLICATIONS LIMITEDEvent Date2016-06-06
NOTICE IS HEREBY GIVEN that a final meeting of the members of PPF Publications Limited will be held at 10:00 am on 22 July 2016 , to be followed at 10.30 am on the same day by a meeting of the creditors of the Company. The meetings will be held at the offices of Libertas Associates Limited , 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows Herne, Bushey, Herts, WD23 1FL . The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that he may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meetings must be returned to the offices of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL no later than 12 noon on the working day immediately before the meetings. Names of Insolvency Practitioners calling the meetings: Nicholas Barnett : Address of Insolvency Practitioners: 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL : IP Number: 9731 : Contact Name: Steve Taylor : Email Address: staylor@libertasassociates.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P P F PUBLICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P P F PUBLICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.