PPMCR LIMITED

Register to unlock more data on OkredoRegister

PPMCR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05081717

Incorporation date

22/03/2004

Size

Small

Contacts

Registered address

Registered address

Regus City South Tower, 26 Elmfield Road, London, Bromley BR1 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2004)
dot icon29/11/2019
Final Gazette dissolved following liquidation
dot icon06/11/2019
Receiver's abstract of receipts and payments to 2019-06-03
dot icon30/08/2019
Notice of final account prior to dissolution
dot icon12/06/2019
Receiver's abstract of receipts and payments to 2019-04-25
dot icon26/02/2019
Registered office address changed from Airport House Frost Group Ltd Purley Way Croydon Surrey CR0 0XZ to Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR on 2019-02-27
dot icon12/02/2019
Receiver's abstract of receipts and payments to 2018-12-03
dot icon17/12/2018
Receiver's abstract of receipts and payments to 2018-10-25
dot icon02/07/2018
Receiver's abstract of receipts and payments to 2018-06-03
dot icon24/05/2018
Receiver's abstract of receipts and payments to 2018-04-25
dot icon01/02/2018
Receiver's abstract of receipts and payments to 2017-12-03
dot icon06/12/2017
Receiver's abstract of receipts and payments to 2017-10-25
dot icon04/07/2017
Receiver's abstract of receipts and payments to 2017-06-03
dot icon23/05/2017
Receiver's abstract of receipts and payments to 2017-04-25
dot icon08/01/2017
Receiver's abstract of receipts and payments to 2016-12-03
dot icon15/12/2016
Receiver's abstract of receipts and payments to 2016-10-25
dot icon25/08/2016
Receiver's abstract of receipts and payments to 2016-06-03
dot icon25/08/2016
Receiver's abstract of receipts and payments to 2015-06-03
dot icon16/08/2016
Receiver's abstract of receipts and payments to 2016-06-03
dot icon16/08/2016
Receiver's abstract of receipts and payments to 2015-12-03
dot icon16/08/2016
Receiver's abstract of receipts and payments to 2014-12-03
dot icon16/08/2016
Receiver's abstract of receipts and payments to 2013-06-03
dot icon20/06/2016
Receiver's abstract of receipts and payments to 2016-04-25
dot icon14/01/2016
Receiver's abstract of receipts and payments to 2015-12-03
dot icon23/11/2015
Receiver's abstract of receipts and payments to 2015-10-25
dot icon11/06/2015
Receiver's abstract of receipts and payments to 2015-04-25
dot icon18/02/2015
Appointment of a liquidator
dot icon18/02/2015
Order of court to wind up
dot icon18/02/2015
Insolvency court order
dot icon19/01/2015
Receiver's abstract of receipts and payments to 2014-12-03
dot icon17/11/2014
Receiver's abstract of receipts and payments to 2014-10-25
dot icon17/07/2014
Receiver's abstract of receipts and payments to 2014-06-03
dot icon02/07/2014
Receiver's abstract of receipts and payments to 2014-06-03
dot icon27/05/2014
Receiver's abstract of receipts and payments to 2014-04-25
dot icon23/01/2014
Receiver's abstract of receipts and payments to 2013-12-03
dot icon19/11/2013
Receiver's abstract of receipts and payments to 2013-10-25
dot icon02/06/2013
Receiver's abstract of receipts and payments to 2013-04-25
dot icon27/12/2012
Receiver's abstract of receipts and payments to 2012-12-03
dot icon22/11/2012
Receiver's abstract of receipts and payments to 2012-10-25
dot icon13/08/2012
Registered office address changed from Square Root Business Centre 102 Windmill Road Croydon CR0 2XQ on 2012-08-14
dot icon27/06/2012
Receiver's abstract of receipts and payments to 2012-06-03
dot icon22/05/2012
Receiver's abstract of receipts and payments to 2012-04-25
dot icon08/01/2012
Receiver's abstract of receipts and payments to 2011-12-03
dot icon20/11/2011
Receiver's abstract of receipts and payments to 2011-10-25
dot icon20/11/2011
Receiver's abstract of receipts and payments to 2011-10-25
dot icon20/11/2011
Receiver's abstract of receipts and payments to 2011-10-25
dot icon20/11/2011
Receiver's abstract of receipts and payments to 2011-10-25
dot icon07/07/2011
Receiver's abstract of receipts and payments to 2011-06-03
dot icon24/05/2011
Receiver's abstract of receipts and payments to 2011-04-25
dot icon06/01/2011
Receiver's abstract of receipts and payments to 2010-12-03
dot icon18/11/2010
Receiver's abstract of receipts and payments to 2010-10-25
dot icon25/08/2010
Registered office address changed from 75 Mosley Street Manchester Lancashire M2 3HR England on 2010-08-26
dot icon17/08/2010
Appointment of a liquidator
dot icon31/01/2010
Order of court to wind up
dot icon09/01/2010
Order of court to wind up
dot icon23/12/2009
Notice of appointment of receiver or manager
dot icon21/12/2009
Notice of appointment of receiver or manager
dot icon21/12/2009
Notice of appointment of receiver or manager
dot icon21/12/2009
Notice of appointment of receiver or manager
dot icon21/12/2009
Notice of appointment of receiver or manager
dot icon21/12/2009
Notice of appointment of receiver or manager
dot icon21/12/2009
Notice of appointment of receiver or manager
dot icon21/12/2009
Notice of appointment of receiver or manager
dot icon21/12/2009
Notice of appointment of receiver or manager
dot icon21/12/2009
Notice of appointment of receiver or manager
dot icon30/11/2009
Appointment of Miss Nazlin Nawaz as a director
dot icon30/11/2009
Termination of appointment of Matthew Billington as a director
dot icon26/11/2009
Notice of appointment of receiver or manager
dot icon26/11/2009
Notice of appointment of receiver or manager
dot icon26/11/2009
Notice of appointment of receiver or manager
dot icon07/10/2009
Accounts for a small company made up to 2009-03-31
dot icon07/10/2009
Accounts for a small company made up to 2008-03-31
dot icon04/08/2009
Registered office changed on 05/08/2009 from ashley house, ashley road altrincham cheshire WA14 2DW
dot icon02/08/2009
Accounts for a small company made up to 2007-03-31
dot icon16/07/2009
Return made up to 23/03/09; full list of members
dot icon09/03/2009
Appointment terminated director ali zolghadriha
dot icon09/03/2009
Appointment terminated secretary ali zolghadriha
dot icon16/02/2009
Certificate of change of name
dot icon21/01/2009
Director appointed mr. Matthew david billington
dot icon23/12/2008
Appointment terminated director nabeel chowdery
dot icon13/06/2008
Particulars of a mortgage or charge / charge no: 28
dot icon30/04/2008
Return made up to 23/03/08; full list of members
dot icon30/04/2008
Director's change of particulars / nabeel chowdery / 04/12/2007
dot icon07/04/2008
Particulars of a mortgage or charge / charge no: 26
dot icon07/04/2008
Particulars of a mortgage or charge / charge no: 27
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 24
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 25
dot icon24/03/2008
Resolutions
dot icon06/11/2007
Particulars of mortgage/charge
dot icon24/09/2007
Particulars of mortgage/charge
dot icon20/09/2007
Particulars of mortgage/charge
dot icon19/09/2007
Particulars of mortgage/charge
dot icon22/07/2007
Particulars of mortgage/charge
dot icon09/07/2007
Secretary's particulars changed;director's particulars changed
dot icon05/07/2007
Particulars of mortgage/charge
dot icon13/06/2007
Accounts for a small company made up to 2006-03-31
dot icon12/06/2007
Particulars of mortgage/charge
dot icon12/06/2007
Particulars of mortgage/charge
dot icon28/03/2007
Return made up to 23/03/07; full list of members
dot icon19/02/2007
Particulars of mortgage/charge
dot icon18/02/2007
Registered office changed on 19/02/07 from: 357A great western street rusholme manchester M14 4AH
dot icon29/01/2007
Particulars of mortgage/charge
dot icon07/12/2006
Particulars of mortgage/charge
dot icon27/11/2006
Particulars of mortgage/charge
dot icon22/11/2006
Particulars of mortgage/charge
dot icon22/11/2006
Particulars of mortgage/charge
dot icon18/06/2006
Registered office changed on 19/06/06 from: mayfair court 357A great western street rusholme, manchester lancashire M14 4AH
dot icon03/05/2006
Registered office changed on 04/05/06 from: eastdale, apartment 5 the avenue hale cheshire WA15 0LX
dot icon23/04/2006
New director appointed
dot icon19/04/2006
Particulars of mortgage/charge
dot icon10/04/2006
Return made up to 23/03/06; full list of members
dot icon10/04/2006
Registered office changed on 11/04/06 from: msv building suite 5 lower chatham street manchester M1 5SU
dot icon06/04/2006
Particulars of mortgage/charge
dot icon06/04/2006
Particulars of mortgage/charge
dot icon14/03/2006
Secretary resigned
dot icon14/03/2006
Director resigned
dot icon14/03/2006
New secretary appointed
dot icon14/03/2006
New director appointed
dot icon12/06/2005
Registered office changed on 13/06/05 from: darbishire house 293A upper brook street victoria park manchester M13 0FW
dot icon02/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/03/2005
Return made up to 23/03/05; full list of members
dot icon21/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Particulars of mortgage/charge
dot icon17/01/2005
Particulars of mortgage/charge
dot icon12/01/2005
Particulars of mortgage/charge
dot icon12/12/2004
Secretary resigned
dot icon12/12/2004
New secretary appointed
dot icon23/09/2004
Particulars of mortgage/charge
dot icon17/05/2004
Registered office changed on 18/05/04 from: 34 dean road handforth wilmslow cheshire SK9 3AF
dot icon10/05/2004
Particulars of mortgage/charge
dot icon10/05/2004
Particulars of mortgage/charge
dot icon28/04/2004
Ad 23/04/04--------- £ si 99@1=99 £ ic 1/100
dot icon28/04/2004
New secretary appointed
dot icon28/04/2004
New director appointed
dot icon24/03/2004
Secretary resigned
dot icon24/03/2004
Director resigned
dot icon22/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zolghadriha, Ali
Director
08/03/2006 - 23/12/2008
60
FORM 10 SECRETARIES FD LTD
Nominee Secretary
22/03/2004 - 24/03/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
22/03/2004 - 24/03/2004
41295
Zolghadriha, Ali
Secretary
08/03/2006 - 23/12/2008
2
Zolghadriha, Ali
Secretary
22/04/2004 - 28/11/2004
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PPMCR LIMITED

PPMCR LIMITED is an(a) Dissolved company incorporated on 22/03/2004 with the registered office located at Regus City South Tower, 26 Elmfield Road, London, Bromley BR1 1LR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PPMCR LIMITED?

toggle

PPMCR LIMITED is currently Dissolved. It was registered on 22/03/2004 and dissolved on 29/11/2019.

Where is PPMCR LIMITED located?

toggle

PPMCR LIMITED is registered at Regus City South Tower, 26 Elmfield Road, London, Bromley BR1 1LR.

What does PPMCR LIMITED do?

toggle

PPMCR LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for PPMCR LIMITED?

toggle

The latest filing was on 29/11/2019: Final Gazette dissolved following liquidation.