Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PPP1 LIMITED
Company Information for

PPP1 LIMITED

LONDON, SE1 2AF,
Company Registration Number
05557337
Private Limited Company
Dissolved

Dissolved 2017-11-02

Company Overview

About Ppp1 Ltd
PPP1 LIMITED was founded on 2005-09-08 and had its registered office in London. The company was dissolved on the 2017-11-02 and is no longer trading or active.

Key Data
Company Name
PPP1 LIMITED
 
Legal Registered Office
LONDON
SE1 2AF
Other companies in PE11
 
Previous Names
PARAGON PRINT AND PACKAGING (HOLDINGS) LIMITED27/01/2009
GW 837 LIMITED27/02/2006
Filing Information
Company Number 05557337
Date formed 2005-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-11-02
Type of accounts FULL
Last Datalog update: 2018-01-26 13:26:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PPP1 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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.
Companies with same name PPP1 LIMITED
The following companies were found which have the same name as PPP1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PPP1 LIMITED 15 DANIELL WAY GREAT BOUGHTON CHESTER CH3 5XH Active Company formed on the 2018-07-26
PPP1 LLC 13411 FM 1560 N HELOTES TX 78023 Active Company formed on the 2021-08-05
PPP123A LLC 18312 Dalewood Ave Maple Heights OH 44137 Inactive - Administratively Dissolved (Tax) Company formed on the 2019-08-27

Company Officers of PPP1 LIMITED

Current Directors
Officer Role Date Appointed
KARL BOSTOCK
Company Secretary 2007-10-18
KARL ROBERT BOSTOCK
Director 2007-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARK EDWARD LAPPING
Director 2013-06-21 2015-08-31
IAN RICHARD BATT PARTINGTON
Director 2005-12-22 2015-07-31
DENNIS PATTERSON
Director 2005-12-22 2015-07-31
ANTHONY CHARLES LENNON
Director 2005-12-22 2014-10-07
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2005-12-22 2012-12-31
ANDREW ELLIOTT BURGESS
Company Secretary 2005-12-22 2007-10-18
ANDREW ELLIOTT BURGESS
Director 2005-12-22 2007-10-18
TERRANCE MARTIN COX
Director 2005-12-22 2007-10-18
PHILIP EDWARD CUSHING
Director 2006-01-26 2007-10-18
ANDREW RICHARD DIXON
Director 2005-12-22 2007-10-18
MARTIN JOHN DRAPER
Director 2005-12-22 2007-10-18
CHRISTOPHER RICHARD HURLEY
Director 2005-12-22 2007-10-18
MARTIN TERRANCE COX
Company Secretary 2005-12-22 2005-12-22
GW SECRETARIES LIMITED
Company Secretary 2005-09-08 2005-12-22
GW INCORPORATIONS LIMITED
Director 2005-09-08 2005-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL BOSTOCK CARTON LABELLERS LIMITED Company Secretary 2007-10-18 CURRENT 2004-08-17 Dissolved 2017-10-13
KARL BOSTOCK CREATIVE LABELS LIMITED Company Secretary 2007-10-18 CURRENT 1974-05-03 Dissolved 2017-10-13
KARL BOSTOCK PARAGON PRINT & PACKAGING LIMITED Company Secretary 2007-10-18 CURRENT 2001-06-28 Dissolved 2017-10-13
KARL BOSTOCK PARAGON PRINT AND PACKAGING (HOLDINGS) LIMITED Company Secretary 2007-10-09 CURRENT 2007-08-13 Dissolved 2017-10-13
KARL BOSTOCK PPP2 LIMITED Company Secretary 2007-10-09 CURRENT 2007-09-11 Dissolved 2017-10-13
KARL BOSTOCK PPP4 LIMITED Company Secretary 2007-10-09 CURRENT 2007-09-11 Dissolved 2017-10-13
KARL ROBERT BOSTOCK LEAROYD PACKAGING (HOLDINGS) LIMITED Director 2014-08-20 CURRENT 2009-05-19 Dissolved 2017-06-02
KARL ROBERT BOSTOCK LEAROYD PACKAGING LIMITED Director 2014-08-20 CURRENT 2003-11-11 Dissolved 2018-03-13
KARL ROBERT BOSTOCK ST NEOTS HOLDINGS LIMITED Director 2014-06-11 CURRENT 2008-01-31 Dissolved 2017-06-02
KARL ROBERT BOSTOCK ST. NEOTS PACKAGING HOLDINGS LIMITED Director 2014-06-11 CURRENT 1998-03-09 Dissolved 2017-06-02
KARL ROBERT BOSTOCK ST.NEOTS INVESTMENTS LIMITED Director 2014-06-11 CURRENT 2001-11-28 Dissolved 2017-06-02
KARL ROBERT BOSTOCK COVERIS FLEXIBLES (ST NEOTS) UK LIMITED Director 2014-06-11 CURRENT 1993-11-25 Liquidation
KARL ROBERT BOSTOCK CARTON LABELLERS LIMITED Director 2007-10-18 CURRENT 2004-08-17 Dissolved 2017-10-13
KARL ROBERT BOSTOCK CREATIVE LABELS LIMITED Director 2007-10-18 CURRENT 1974-05-03 Dissolved 2017-10-13
KARL ROBERT BOSTOCK IMAGENET SOLUTIONS LIMITED Director 2007-10-18 CURRENT 2004-10-12 Dissolved 2017-10-13
KARL ROBERT BOSTOCK PARAGON LABELS (WISBECH) LIMITED Director 2007-10-18 CURRENT 2005-08-31 Dissolved 2017-06-09
KARL ROBERT BOSTOCK PARAGON PRINT & PACKAGING LIMITED Director 2007-10-18 CURRENT 2001-06-28 Dissolved 2017-10-13
KARL ROBERT BOSTOCK PARAGON PRINT AND PACKAGING (HOLDINGS) LIMITED Director 2007-10-09 CURRENT 2007-08-13 Dissolved 2017-10-13
KARL ROBERT BOSTOCK PPP2 LIMITED Director 2007-10-09 CURRENT 2007-09-11 Dissolved 2017-10-13
KARL ROBERT BOSTOCK PPP4 LIMITED Director 2007-10-09 CURRENT 2007-09-11 Dissolved 2017-10-13

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
2017-11-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-02LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-12-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2016
2016-03-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2016-02-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-10LIQ MISC OCCOURT ORDER INSOLVENCY:BLOCK TRANSFER COURT ORDER - REPLACEMENT OF LIQUIDATOR
2016-02-104.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-12-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 8880247
2015-12-04SH0125/09/15 STATEMENT OF CAPITAL GBP 8880247
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2015 FROM HOLLAND PLACE WARDENTREE PARK PINCHBECK SPALDING LINCOLNSHIRE PE11 3ZN
2015-11-06AD02SAIL ADDRESS CREATED
2015-11-054.70DECLARATION OF SOLVENCY
2015-11-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-05LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055573370005
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK LAPPING
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS PATTERSON
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN PARTINGTON
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LENNON
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 8880246
2014-11-11AR0106/10/14 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2014 FROM ENTERPRISE WAY PINCHBECK SPALDING LINCOLNSHIRE PE11 3YR
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055573370004
2013-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 055573370005
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 8880246
2013-11-06AR0106/10/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-15AP01DIRECTOR APPOINTED MARK EDWARD LAPPING
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 055573370004
2013-01-29AUDAUDITOR'S RESIGNATION
2013-01-22AUDAUDITOR'S RESIGNATION
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-16TM02APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2013-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-05AR0106/10/12 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-28AR0106/10/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES LENNON / 24/06/2011
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL BOSTOCK / 24/06/2011
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS PATTERSON / 12/04/2011
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD BATT PARTINGTON / 12/04/2011
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD BATT PARTINGTON / 12/04/2011
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES LENNON / 12/04/2011
2011-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / KARL BOSTOCK / 12/04/2011
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL BOSTOCK / 12/04/2011
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS PATTERSON / 12/04/2011
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 1 BENNER ROAD INDUSTRIAL ESTATE PINCHBECK SPALDING LINCOLNSHIRE PE11 3PZ
2010-11-01AR0106/10/10 FULL LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-27AR0106/10/09 FULL LIST
2009-04-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-17AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/07
2009-01-24CERTNMCOMPANY NAME CHANGED PARAGON PRINT AND PACKAGING (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 27/01/09
2008-12-01363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-11-19RES13S 175 25/09/2008
2008-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-06122CONSO 18/09/07
2007-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-01RES13CONSOLIDATION 18/10/07
2007-11-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-10-31288bDIRECTOR RESIGNED
2007-10-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-31288bDIRECTOR RESIGNED
2007-10-31288bDIRECTOR RESIGNED
2007-10-31288bDIRECTOR RESIGNED
2007-10-31288bDIRECTOR RESIGNED
2007-10-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-25RES13FINANCE DOCUMENTS 18/10/07
2007-10-23395PARTICULARS OF MORTGAGE/CHARGE
2007-10-09363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-02-06363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2007-01-23288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing not elsewhere classified

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to PPP1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PPP1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-15 Satisfied GOLDMAN SACHS BANK USA AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
2013-06-03 Satisfied INVESTEC BANK PLC (THE “BANK”)
DEBENTURE 2013-01-08 Satisfied PORTUGAL BIDCO LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2007-10-18 Satisfied BARCLAYS BANK PLC (SECURITY AGENT)
DEBENTURE 2005-12-22 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PPP1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PPP1 LIMITED
Trademarks
We have not found any records of PPP1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PPP1 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 (18129 - Printing not elsewhere classified) as PPP1 LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where PPP1 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 Type
Defending partyPPP1 LIMITEDEvent Date2015-09-30
Russell Payne , (IP No. 11530) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : The Joint Liquidators can be contacted by Tel: 020 7951 7229. Alternative contact: Florence Lightfoot.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PPP1 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 PPP1 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.