Dissolved
Dissolved 2017-04-12
Company Information for DIF PPP UK LIMITED
LONDON, E14,
|
Company Registration Number
06489897
Private Limited Company
Dissolved Dissolved 2017-04-12 |
Company Name | |
---|---|
DIF PPP UK LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 06489897 | |
---|---|---|
Date formed | 2008-01-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-04-12 | |
Type of accounts | FULL |
Last Datalog update: | 2017-08-18 19:15:21 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IPFI FINANCIAL LTD |
||
ION BRUCE BALFOUR |
||
FABRICE ETIENNE MARIE KUN-DARBOIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ENGEL JOHAN ROELOF KOOLHAAS |
Director | ||
PAUL WILLIAM NASH |
Director | ||
MICHAEL STEENBERGEN |
Director | ||
WIM BLAASSE |
Director | ||
ENGEL JOHAN ROELOF KOOLHAAS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABERDEEN INFRASTRUCTURE II LIMITED | Director | 2016-03-14 | CURRENT | 2014-08-12 | Active | |
WOODLAND (CHEVENING LANE NORTH) LIMITED | Director | 2015-01-22 | CURRENT | 2015-01-22 | Active | |
DIF UK PARTNER LIMITED | Director | 2014-11-20 | CURRENT | 2008-10-14 | Dissolved 2017-04-12 | |
LINTEUM LIMITED | Director | 2014-11-20 | CURRENT | 1999-02-19 | Dissolved 2017-04-12 | |
TOPCO (ST ANDREWS HOSPITAL) HOLDINGS LIMITED | Director | 2014-11-20 | CURRENT | 2007-06-06 | Active | |
LINTEUM (UTTLESFORD) LIMITED | Director | 2014-11-20 | CURRENT | 2001-10-09 | Active | |
LINTEUM (LEWISHAM) LIMITED | Director | 2014-11-20 | CURRENT | 2004-05-20 | Active | |
LINTEUM (WILLESDEN) HOLDINGS LIMITED | Director | 2014-11-20 | CURRENT | 2004-08-20 | Active | |
HEALTHCARE SOLUTIONS (HULL) HOLDINGS LIMITED | Director | 2014-11-20 | CURRENT | 2005-07-28 | Active | |
AXIOM EDUCATION (ROCHDALE) LIMITED | Director | 2014-11-20 | CURRENT | 2005-08-04 | Active | |
DALKEITH SPV (HOLDINGS) LIMITED | Director | 2014-11-20 | CURRENT | 2002-01-18 | Active | |
CRAWLEY SCHOOLS (HOLDINGS) LIMITED | Director | 2014-11-20 | CURRENT | 2003-05-22 | Active | |
BRISTOL SCHOOLS (HOLDINGS) LIMITED | Director | 2014-11-20 | CURRENT | 2004-02-12 | Active | |
EAST RENFREWSHIRE SCHOOLS (HOLDINGS) LIMITED | Director | 2014-11-20 | CURRENT | 2004-02-19 | Active | |
BRISTOL SCHOOLS LIMITED | Director | 2014-11-20 | CURRENT | 2004-02-12 | Active | |
HEALTHCARE (ST ANDREWS) LIMITED | Director | 2014-11-20 | CURRENT | 2007-06-06 | Active | |
PROJCO (ST ANDREWS HOSPITAL) LIMITED | Director | 2014-11-20 | CURRENT | 2007-06-06 | Active | |
LINTEUM (UTTLESFORD) HOLDINGS LIMITED | Director | 2014-11-20 | CURRENT | 2001-12-28 | Active | |
LINTEUM (WILLESDEN) LIMITED | Director | 2014-11-20 | CURRENT | 2004-05-20 | Active | |
LINTEUM (LEWISHAM) HOLDINGS LIMITED | Director | 2014-11-20 | CURRENT | 2004-08-20 | Active | |
AXIOM EDUCATION (ROCHDALE) HOLDINGS LIMITED | Director | 2014-11-20 | CURRENT | 2005-07-28 | Active | |
HEALTHCARE SOLUTIONS (HULL) LIMITED | Director | 2014-11-20 | CURRENT | 2005-08-04 | Active | |
DALKEITH SPV LIMITED | Director | 2014-11-20 | CURRENT | 2002-01-18 | Active | |
CRAWLEY SCHOOLS LIMITED | Director | 2014-11-20 | CURRENT | 2003-04-25 | Active | |
EAST RENFREWSHIRE SCHOOLS LIMITED | Director | 2014-11-20 | CURRENT | 2004-03-25 | Active | |
LOCOTIUM LIMITED | Director | 2014-11-20 | CURRENT | 1998-08-28 | Dissolved 2016-04-26 | |
DIF UK PARTNER LIMITED | Director | 2014-11-20 | CURRENT | 2008-10-14 | Dissolved 2017-04-12 | |
LINTEUM LIMITED | Director | 2014-11-20 | CURRENT | 1999-02-19 | Dissolved 2017-04-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 2 HUNTING GATE HITCHIN HERTFORDSHIRE SG4 0TJ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/01/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM C/O C/O APPLEYARDS LTD TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEENBERGEN | |
AP01 | DIRECTOR APPOINTED FABRICE ETIENNE MARIE KUN-DARBOIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ENGEL KOOLHAAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL NASH | |
AP01 | DIRECTOR APPOINTED MR ION BRUCE BALFOUR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 31/01/14 FULL LIST | |
SH01 | 20/12/13 STATEMENT OF CAPITAL GBP 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 31/01/13 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IPFI FINANCIAL LTD / 31/01/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2011 FROM APPLEYARDS HOUSE 72 BRIGHTON ROAD HORSHAM WEST SUSSEX RH13 5BU | |
AR01 | 31/01/11 FULL LIST | |
AA01 | CURRSHO FROM 31/01/2011 TO 31/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
AR01 | 31/01/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2010 FROM DARREN BARCLAY, APPLEYARDS HOUSE 72 BRIGHTON ROAD HORSHAM WEST SUSSEX RH13 5BU | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IPFI FINANCIAL LTD / 18/02/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR MICHEL STEENBERGEN | |
288b | APPOINTMENT TERMINATED DIRECTOR WIM BLAASSE | |
288a | DIRECTOR APPOINTED MR PAUL WILLIAM NASH | |
288a | SECRETARY APPOINTED IPFI FINANCIAL LTD | |
288b | APPOINTMENT TERMINATED SECRETARY ENGEL KOOLHAAS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-23 |
Notices to Creditors | 2016-03-08 |
Appointment of Liquidators | 2016-03-08 |
Resolutions for Winding-up | 2016-03-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ACCOUNT SECURITY | Satisfied | DEXIA MANAGEMENT SERVICES LIMITED (THE SECURITY TRUSTEE) |
|
|
|
|
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 DIF PPP UK LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as DIF PPP UK LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DIF PPP UK LIMITED | Event Date | 2016-03-03 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 08 April 2016 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 8 April 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder details: John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG Restructuring , 15 Canada Square, London, E14 5GL . For further details contact: Maria French, Email: maria.french2@kpmg.co.uk or telephone +44 (0) 20 7694 1757 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DIF PPP UK LIMITED | Event Date | 2016-02-29 |
John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG Restructuring , 15 Canada Square, London, E14 5GL . : For further details contact: Maria French, Email: maria.french@2kpmg.co.uk or telephone +44 (0) 20 7694 1757 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DIF PPP UK LIMITED | Event Date | 2016-02-29 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 29 February 2016 , as a special resolution and an ordinary resolution: That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG LLP , 15 Canada Square, London, E14 5GL be and are hereby appointed Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. For further details contact: Maria French, Email: maria.french2@kpmg.co.uk or telephone +44 (0) 20 7694 1757 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | LEYBOURNE ASSOCIATES LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Newcastle upon Tyne District Registry case number 1267 Greg Whitehead (IP No 8827 ), of Northpoint Associates , Saville Exchange, Howard Street, North Shields, Tyne & Wear NE30 1SE . : | |||
Initiating party | Event Type | ||
Defending party | DIF PPP UK LIMITED | Event Date | |
Registered Office: 15 Canada Square, London E14 5GL Former Trading Address: 2 Hunting Gate, Hitchin, Hertfordshire SG4 0TJ (in Members Voluntary Liquidation) in the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named companies will be held at 10.00 am, 10.15 am and 10.30am on 3 January 2017 at KPMG LLP, 15 Canada Square, London E14 5GL for the purpose of receiving an account showing the manner in which the liquidation has been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL by no later than 12:00 noon on 23 December 2016. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Further information about this case is available from Maria French at the offices of KPMG LLP on +44 (0) 20 7694 1757 or at Maria.French2@KPMG.co.uk. Dated: 22 November 2016 John Milsom , Joint Liquidator | |||
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. |