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

DIF PPP UK LIMITED

LONDON, E14,
Company Registration Number
06489897
Private Limited Company
Dissolved

Dissolved 2017-04-12

Company Overview

About Dif Ppp Uk Ltd
DIF PPP UK LIMITED was founded on 2008-01-31 and had its registered office in London. The company was dissolved on the 2017-04-12 and is no longer trading or active.

Key Data
Company Name
DIF PPP UK LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
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
Primary Source:Companies House
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 DIF PPP UK LIMITED

Current Directors
Officer Role Date Appointed
IPFI FINANCIAL LTD
Company Secretary 2008-09-24
ION BRUCE BALFOUR
Director 2014-11-20
FABRICE ETIENNE MARIE KUN-DARBOIS
Director 2014-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
ENGEL JOHAN ROELOF KOOLHAAS
Director 2008-01-31 2014-11-20
PAUL WILLIAM NASH
Director 2008-11-28 2014-11-20
MICHAEL STEENBERGEN
Director 2008-11-28 2014-11-20
WIM BLAASSE
Director 2008-01-31 2008-11-28
ENGEL JOHAN ROELOF KOOLHAAS
Company Secretary 2008-01-31 2008-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ION BRUCE BALFOUR ABERDEEN INFRASTRUCTURE II LIMITED Director 2016-03-14 CURRENT 2014-08-12 Active
ION BRUCE BALFOUR WOODLAND (CHEVENING LANE NORTH) LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
ION BRUCE BALFOUR DIF UK PARTNER LIMITED Director 2014-11-20 CURRENT 2008-10-14 Dissolved 2017-04-12
ION BRUCE BALFOUR LINTEUM LIMITED Director 2014-11-20 CURRENT 1999-02-19 Dissolved 2017-04-12
ION BRUCE BALFOUR TOPCO (ST ANDREWS HOSPITAL) HOLDINGS LIMITED Director 2014-11-20 CURRENT 2007-06-06 Active
ION BRUCE BALFOUR LINTEUM (UTTLESFORD) LIMITED Director 2014-11-20 CURRENT 2001-10-09 Active
ION BRUCE BALFOUR LINTEUM (LEWISHAM) LIMITED Director 2014-11-20 CURRENT 2004-05-20 Active
ION BRUCE BALFOUR LINTEUM (WILLESDEN) HOLDINGS LIMITED Director 2014-11-20 CURRENT 2004-08-20 Active
ION BRUCE BALFOUR HEALTHCARE SOLUTIONS (HULL) HOLDINGS LIMITED Director 2014-11-20 CURRENT 2005-07-28 Active
ION BRUCE BALFOUR AXIOM EDUCATION (ROCHDALE) LIMITED Director 2014-11-20 CURRENT 2005-08-04 Active
ION BRUCE BALFOUR DALKEITH SPV (HOLDINGS) LIMITED Director 2014-11-20 CURRENT 2002-01-18 Active
ION BRUCE BALFOUR CRAWLEY SCHOOLS (HOLDINGS) LIMITED Director 2014-11-20 CURRENT 2003-05-22 Active
ION BRUCE BALFOUR BRISTOL SCHOOLS (HOLDINGS) LIMITED Director 2014-11-20 CURRENT 2004-02-12 Active
ION BRUCE BALFOUR EAST RENFREWSHIRE SCHOOLS (HOLDINGS) LIMITED Director 2014-11-20 CURRENT 2004-02-19 Active
ION BRUCE BALFOUR BRISTOL SCHOOLS LIMITED Director 2014-11-20 CURRENT 2004-02-12 Active
ION BRUCE BALFOUR HEALTHCARE (ST ANDREWS) LIMITED Director 2014-11-20 CURRENT 2007-06-06 Active
ION BRUCE BALFOUR PROJCO (ST ANDREWS HOSPITAL) LIMITED Director 2014-11-20 CURRENT 2007-06-06 Active
ION BRUCE BALFOUR LINTEUM (UTTLESFORD) HOLDINGS LIMITED Director 2014-11-20 CURRENT 2001-12-28 Active
ION BRUCE BALFOUR LINTEUM (WILLESDEN) LIMITED Director 2014-11-20 CURRENT 2004-05-20 Active
ION BRUCE BALFOUR LINTEUM (LEWISHAM) HOLDINGS LIMITED Director 2014-11-20 CURRENT 2004-08-20 Active
ION BRUCE BALFOUR AXIOM EDUCATION (ROCHDALE) HOLDINGS LIMITED Director 2014-11-20 CURRENT 2005-07-28 Active
ION BRUCE BALFOUR HEALTHCARE SOLUTIONS (HULL) LIMITED Director 2014-11-20 CURRENT 2005-08-04 Active
ION BRUCE BALFOUR DALKEITH SPV LIMITED Director 2014-11-20 CURRENT 2002-01-18 Active
ION BRUCE BALFOUR CRAWLEY SCHOOLS LIMITED Director 2014-11-20 CURRENT 2003-04-25 Active
ION BRUCE BALFOUR EAST RENFREWSHIRE SCHOOLS LIMITED Director 2014-11-20 CURRENT 2004-03-25 Active
FABRICE ETIENNE MARIE KUN-DARBOIS LOCOTIUM LIMITED Director 2014-11-20 CURRENT 1998-08-28 Dissolved 2016-04-26
FABRICE ETIENNE MARIE KUN-DARBOIS DIF UK PARTNER LIMITED Director 2014-11-20 CURRENT 2008-10-14 Dissolved 2017-04-12
FABRICE ETIENNE MARIE KUN-DARBOIS LINTEUM LIMITED Director 2014-11-20 CURRENT 1999-02-19 Dissolved 2017-04-12

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
2017-04-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-07LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2017-01-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-27LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR
2016-10-274.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 2 HUNTING GATE HITCHIN HERTFORDSHIRE SG4 0TJ
2016-03-144.70DECLARATION OF SOLVENCY
2016-03-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-14LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-12GAZ1FIRST GAZETTE
2015-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-27AUDAUDITOR'S RESIGNATION
2015-08-24AUDAUDITOR'S RESIGNATION
2015-07-03AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-07-03GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-03AR0131/01/15 FULL LIST
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2015 FROM C/O C/O APPLEYARDS LTD TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEENBERGEN
2014-11-26AP01DIRECTOR APPOINTED FABRICE ETIENNE MARIE KUN-DARBOIS
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ENGEL KOOLHAAS
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NASH
2014-11-26AP01DIRECTOR APPOINTED MR ION BRUCE BALFOUR
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-07AR0131/01/14 FULL LIST
2014-01-03SH0120/12/13 STATEMENT OF CAPITAL GBP 1
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-19AUDAUDITOR'S RESIGNATION
2013-05-02AUDAUDITOR'S RESIGNATION
2013-02-07AR0131/01/13 FULL LIST
2013-02-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IPFI FINANCIAL LTD / 31/01/2013
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-08AR0131/01/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2011 FROM APPLEYARDS HOUSE 72 BRIGHTON ROAD HORSHAM WEST SUSSEX RH13 5BU
2011-02-08AR0131/01/11 FULL LIST
2010-12-04AA01CURRSHO FROM 31/01/2011 TO 31/12/2010
2010-11-05AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-02-19AR0131/01/10 FULL LIST
2010-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2010 FROM DARREN BARCLAY, APPLEYARDS HOUSE 72 BRIGHTON ROAD HORSHAM WEST SUSSEX RH13 5BU
2010-02-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IPFI FINANCIAL LTD / 18/02/2010
2009-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-02-06363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-01-12288aDIRECTOR APPOINTED MR MICHEL STEENBERGEN
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR WIM BLAASSE
2008-12-15288aDIRECTOR APPOINTED MR PAUL WILLIAM NASH
2008-10-01288aSECRETARY APPOINTED IPFI FINANCIAL LTD
2008-10-01288bAPPOINTMENT TERMINATED SECRETARY ENGEL KOOLHAAS
2008-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DIF PPP UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-23
Notices to Creditors2016-03-08
Appointment of Liquidators2016-03-08
Resolutions for Winding-up2016-03-08
Fines / Sanctions
No fines or sanctions have been issued against DIF PPP UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCOUNT SECURITY 2009-12-22 Satisfied DEXIA MANAGEMENT SERVICES LIMITED (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 DIF PPP UK LIMITED

Intangible Assets
Patents
We have not found any records of DIF PPP UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIF PPP UK LIMITED
Trademarks
We have not found any records of DIF PPP UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIF PPP UK 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 (64209 - Activities of other holding companies not elsewhere classified) as DIF PPP UK LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where DIF PPP UK 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 TypeNotices to Creditors
Defending partyDIF PPP UK LIMITEDEvent Date2016-03-03
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 TypeAppointment of Liquidators
Defending partyDIF PPP UK LIMITEDEvent Date2016-02-29
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 TypeResolutions for Winding-up
Defending partyDIF PPP UK LIMITEDEvent Date2016-02-29
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 TypeAppointment of Administrators
Defending partyLEYBOURNE ASSOCIATES LIMITEDEvent 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 partyDIF PPP UK LIMITEDEvent 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIF PPP UK 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 DIF PPP UK 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.
    Other companies at postcode E14