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

PPPPP LTD

C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, FOURTH FLOOR UNIT 5B, BOLTON, BL6 4SD,
Company Registration Number
04251343
Private Limited Company
Liquidation

Company Overview

About Ppppp Ltd
PPPPP LTD was founded on 2001-07-12 and has its registered office in Bolton. The organisation's status is listed as "Liquidation". Ppppp Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PPPPP LTD
 
Legal Registered Office
C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP
FOURTH FLOOR UNIT 5B
BOLTON
BL6 4SD
Other companies in PR2
 
Previous Names
ALL IN PROPERTY SERVICES LTD24/11/2020
Filing Information
Company Number 04251343
Company ID Number 04251343
Date formed 2001-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB732309553  
Last Datalog update: 2024-01-07 07:53:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PPPPP LTD
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 PPPPP LTD

Current Directors
Officer Role Date Appointed
JOHN PETER BOARDMAN
Director 2001-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE JONES
Company Secretary 2006-07-01 2018-01-31
RONALD NORMAN MOTT
Director 2006-07-01 2015-03-04
RONALD NORMAN MOTT
Company Secretary 2004-12-01 2006-07-01
REBECCA ANNE BOARDMAN
Company Secretary 2001-07-27 2004-12-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-07-12 2001-07-16
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-07-12 2001-07-16

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
2024-01-26Voluntary liquidation Statement of receipts and payments to 2023-12-09
2023-12-14REGISTERED OFFICE CHANGED ON 14/12/23 FROM Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR
2023-02-09Voluntary liquidation Statement of receipts and payments to 2022-12-09
2022-02-15Voluntary liquidation Statement of receipts and payments to 2021-12-09
2022-02-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-09
2021-03-08LIQ06Voluntary liquidation. Resignation of liquidator
2020-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/20 FROM Bluebell House Brian Johnson Way Preston PR2 5PE
2020-12-23LIQ02Voluntary liquidation Statement of affairs
2020-12-23600Appointment of a voluntary liquidator
2020-12-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-12-10
2020-11-24RES15CHANGE OF COMPANY NAME 24/11/20
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2019-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042513430005
2019-09-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 042513430006
2018-10-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-02-05TM02Termination of appointment of Julie Jones on 2018-01-31
2017-10-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21CH01Director's details changed for Mr John Peter Boardman on 2017-07-12
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-08-21CH03SECRETARY'S DETAILS CHNAGED FOR JULIE JONES on 2017-07-12
2016-09-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2015-10-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-11AR0112/07/15 ANNUAL RETURN FULL LIST
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR RONALD NORMAN MOTT
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-31AR0112/07/14 ANNUAL RETURN FULL LIST
2014-07-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01AA01Previous accounting period shortened from 30/09/14 TO 31/03/14
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/14 FROM Sumner House St Thomas's Road Chorley Lancashire PR7 1HP
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042513430005
2013-12-18SH19Statement of capital on 2013-12-18 GBP 1,000.00
2013-12-18SH20Statement by directors
2013-12-18CAP-SSSolvency statement dated 13/12/13
2013-12-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-12-17SH02Sub-division of shares on 2013-12-13
2013-12-17RES12Resolution of varying share rights or name
2013-07-30AR0112/07/13 FULL LIST
2012-12-12AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-30AA01PREVEXT FROM 31/03/2012 TO 30/09/2012
2012-10-11RES01ALTER ARTICLES 28/09/2012
2012-10-11RES12VARYING SHARE RIGHTS AND NAMES
2012-10-11RES13SHARE PURCHASE AND PROPERTY ACQUISITION 28/09/2012
2012-10-10SH0128/09/12 STATEMENT OF CAPITAL GBP 300320
2012-10-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-17AR0112/07/12 FULL LIST
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM YORKSHIRE BANK CHAMBERS 86A WHITEGATE DRIVE BLACKPOOL LANCS FY3 9DA
2011-10-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-11AR0112/07/11 FULL LIST
2010-11-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-20AR0112/07/10 FULL LIST
2009-10-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER BOARDMAN / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD NORMAN MOTT / 01/10/2009
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BOARDMAN / 12/08/2009
2009-07-27363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-07-27288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BOARDMAN / 12/07/2009
2008-12-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD MOTT / 07/07/2008
2008-05-27395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-06363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-03-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-15288cDIRECTOR'S PARTICULARS CHANGED
2007-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-01-13395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-08-07363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-18288aNEW SECRETARY APPOINTED
2006-07-18288bSECRETARY RESIGNED
2006-07-1888(2)RAD 01/07/06--------- £ SI 10@1=10 £ IC 310/320
2006-06-22287REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 65 ADELAIDE STREET BLACKPOOL LANCASHIRE FY1 4NQ
2005-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-21363aRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-05-20395PARTICULARS OF MORTGAGE/CHARGE
2005-05-19288cDIRECTOR'S PARTICULARS CHANGED
2004-12-08288aNEW SECRETARY APPOINTED
2004-12-08288bSECRETARY RESIGNED
2004-12-0888(2)RAD 01/12/04--------- £ SI 10@1=10 £ IC 300/310
2004-09-10363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-01363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2002-07-19363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PPPPP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-12-22
Fines / Sanctions
No fines or sanctions have been issued against PPPPP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-28 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-05-01 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2008-05-01 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-01-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-05-19 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PPPPP LTD

Intangible Assets
Patents
We have not found any records of PPPPP LTD registering or being granted any patents
Domain Names

PPPPP LTD owns 2 domain names.

allinmaintenance.co.uk   transparenttransactions.co.uk  

Trademarks
We have not found any records of PPPPP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PPPPP LTD. 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 (82990 - Other business support service activities n.e.c.) as PPPPP LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PPPPP LTD 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 TypeResolution
Defending partyPPPPP LTDEvent Date2020-12-22
 
Initiating party Event TypeAppointmen
Defending partyPPPPP LTDEvent Date2020-12-22
Name of Company: PPPPP LTD Company Number: 04251343 Nature of Business: Other business support activities Previous Name of Company: All In Property Services Ltd Registered office: Bluebell House, Bria…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PPPPP LTD 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 PPPPP LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4