Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PPP4 LIMITED
Company Information for

PPP4 LIMITED

LONDON, SE1,
Company Registration Number
06367846
Private Limited Company
Dissolved

Dissolved 2017-10-13

Company Overview

About Ppp4 Ltd
PPP4 LIMITED was founded on 2007-09-11 and had its registered office in London. The company was dissolved on the 2017-10-13 and is no longer trading or active.

Key Data
Company Name
PPP4 LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
PIMCO 2692 LIMITED10/10/2007
Filing Information
Company Number 06367846
Date formed 2007-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-10-13
Type of accounts FULL
Last Datalog update: 2018-01-26 12:26:09
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 PPP4 LIMITED

Current Directors
Officer Role Date Appointed
KARL BOSTOCK
Company Secretary 2007-10-09
KARL ROBERT BOSTOCK
Director 2007-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARK EDWARD LAPPING
Director 2013-06-21 2015-08-31
IAN RICHARD BATT PARTINGTON
Director 2007-10-09 2015-07-31
ANTHONY CHARLES LENNON
Director 2007-10-09 2014-10-07
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2007-09-11 2012-12-31
PINSENT MASONS DIRECTOR LIMITED
Director 2007-09-11 2007-10-09

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 PPP1 LIMITED Company Secretary 2007-10-18 CURRENT 2005-09-08 Dissolved 2017-11-02
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 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 PPP1 LIMITED Director 2007-10-18 CURRENT 2005-09-08 Dissolved 2017-11-02
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

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
2017-10-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-13LIQ13NOTICE 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 187340
2015-12-04SH0125/09/15 STATEMENT OF CAPITAL GBP 187340
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-26AD02SAIL ADDRESS CREATED
2015-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2015 FROM HOLLAND PLACE WARDENTREE PARK PINCHBECK SPALDING LINCOLNSHIRE PE11 3ZN
2015-10-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-20LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-204.70DECLARATION OF SOLVENCY
2015-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063678460004
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK LAPPING
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN PARTINGTON
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LENNON
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 187338
2014-11-11AR0111/09/14 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2014 FROM HOLLAND PARK WARDENTREE PARK PINCHBECK SPALDING LINCOLNSHIRE PE11 3ZN ENGLAND
2014-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2014 FROM ENTERPRISE WAY PINCHBECK SPALDING LINCOLNSHIRE PE11 3YR
2013-11-21MEM/ARTSARTICLES OF ASSOCIATION
2013-11-21RES01ALTER ARTICLES 19/11/2013
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063678460003
2013-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 063678460004
2013-10-14AR0111/09/13 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 063678460003
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 1
2013-01-16TM02APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2013-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-17AR0111/09/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-26AR0111/09/11 FULL LIST
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 / IAN RICHARD BATT PARTINGTON / 12/04/2011
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES LENNON / 12/04/2011
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 1 BENNER ROAD INDUSTRIAL ESTATE PINCHBECK SPALDING LINCOLNSHIRE PE11 3PZ
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD BATT PARTINGTON / 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
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-14AR0111/09/10 FULL LIST
2009-09-16363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-04-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-19RES13S 175 25/09/2008
2008-09-22363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-01-02123NC INC ALREADY ADJUSTED 18/10/07
2007-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-21RES04NC INC ALREADY ADJUSTED 18/10/07
2007-12-0688(2)RAD 18/10/07--------- £ SI 187337@1=187337 £ IC 1/187338
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-23395PARTICULARS OF MORTGAGE/CHARGE
2007-10-11288bDIRECTOR RESIGNED
2007-10-11225ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08
2007-10-11287REGISTERED OFFICE CHANGED ON 11/10/07 FROM: 1 PARK ROW LEEDS LS1 5AB
2007-10-10CERTNMCOMPANY NAME CHANGED PIMCO 2692 LIMITED CERTIFICATE ISSUED ON 10/10/07
2007-09-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 PPP4 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 PPP4 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
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)
Intangible Assets
Patents
We have not found any records of PPP4 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PPP4 LIMITED
Trademarks
We have not found any records of PPP4 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PPP4 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 (70100 - Activities of head offices) as PPP4 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PPP4 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PPP4 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 PPP4 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 SE1