PPS HVAC AND CONTROL SPECIALISTS LIMITED

Register to unlock more data on OkredoRegister

PPS HVAC AND CONTROL SPECIALISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05241895

Incorporation date

26/09/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2004)
dot icon23/11/2021
Final Gazette dissolved following liquidation
dot icon23/08/2021
Return of final meeting in a creditors' voluntary winding up
dot icon23/08/2020
Liquidators' statement of receipts and payments to 2020-06-18
dot icon06/08/2020
Appointment of a voluntary liquidator
dot icon06/08/2020
Removal of liquidator by court order
dot icon27/08/2019
Liquidators' statement of receipts and payments to 2019-06-18
dot icon24/02/2019
Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2019-02-25
dot icon19/07/2018
Liquidators' statement of receipts and payments to 2018-06-18
dot icon29/08/2017
Liquidators' statement of receipts and payments to 2017-06-18
dot icon22/08/2016
Liquidators' statement of receipts and payments to 2016-06-18
dot icon02/09/2015
Appointment of a voluntary liquidator
dot icon22/07/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/06/2015
Resolutions
dot icon29/06/2015
Statement of affairs with form 4.19
dot icon08/06/2015
Registered office address changed from Hardy House Northbridge Road Berkhamsted Herts HP4 1EF to Bridge House London Bridge London SE1 9QR on 2015-06-09
dot icon09/11/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon09/11/2014
Director's details changed for Emma Lindsay Swanborough on 2014-01-17
dot icon09/11/2014
Director's details changed for Paul Adam Harvey on 2014-11-01
dot icon13/03/2014
Resolutions
dot icon24/02/2014
Change of share class name or designation
dot icon24/02/2014
Memorandum and Articles of Association
dot icon24/02/2014
Resolutions
dot icon04/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/11/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon16/06/2013
Registered office address changed from 31a High Street Chesham Bucks HP5 1BW on 2013-06-17
dot icon09/12/2012
Amended accounts made up to 2012-09-30
dot icon25/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon10/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon10/10/2012
Director's details changed for Steve John Spear on 2012-09-27
dot icon13/08/2012
Certificate of change of name
dot icon13/08/2012
Change of name notice
dot icon05/08/2012
Appointment of Steven John Spear as a director
dot icon28/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/11/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon19/10/2010
Director's details changed for Mr Mark Kenneth Swanborough on 2010-09-23
dot icon19/10/2010
Secretary's details changed for Mrs Karen Elizabeth Swanborough on 2010-09-23
dot icon19/10/2010
Director's details changed for Paul Adam Harvey on 2010-09-23
dot icon19/10/2010
Director's details changed for Mrs Karen Elizabeth Swanborough on 2010-09-23
dot icon19/10/2010
Director's details changed for Emma Lindsay Swanborough on 2010-09-23
dot icon19/10/2010
Director's details changed for Adrian Michael Cogzell on 2010-09-23
dot icon17/06/2010
Appointment of Paul Adam Harvey as a director
dot icon17/06/2010
Appointment of Adrian Michael Cogzell as a director
dot icon13/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon19/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon13/05/2009
Director appointed karen elizabeth swanborough
dot icon15/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon13/10/2008
Return made up to 27/09/08; full list of members
dot icon19/12/2007
Total exemption full accounts made up to 2007-09-30
dot icon11/10/2007
Return made up to 27/09/07; full list of members
dot icon11/10/2007
Director's particulars changed
dot icon07/08/2007
Director resigned
dot icon15/02/2007
Particulars of mortgage/charge
dot icon05/12/2006
Total exemption full accounts made up to 2006-09-30
dot icon11/10/2006
Return made up to 27/09/06; full list of members
dot icon16/01/2006
Total exemption full accounts made up to 2005-09-30
dot icon11/10/2005
Return made up to 27/09/05; full list of members
dot icon26/05/2005
New director appointed
dot icon25/10/2004
Director resigned
dot icon26/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Paul Adam
Director
01/05/2010 - Present
7
Swanborough, Mark Kenneth
Director
01/05/2005 - Present
6
Swanborough, Mark Kenneth
Director
27/09/2004 - 20/10/2004
6
Swanborough, Karen Elizabeth
Director
01/05/2009 - Present
6
Swanborough, Karen Elizabeth
Director
27/09/2004 - 31/07/2007
6

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 PPS HVAC AND CONTROL SPECIALISTS LIMITED

PPS HVAC AND CONTROL SPECIALISTS LIMITED is an(a) Dissolved company incorporated on 26/09/2004 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PPS HVAC AND CONTROL SPECIALISTS LIMITED?

toggle

PPS HVAC AND CONTROL SPECIALISTS LIMITED is currently Dissolved. It was registered on 26/09/2004 and dissolved on 23/11/2021.

Where is PPS HVAC AND CONTROL SPECIALISTS LIMITED located?

toggle

PPS HVAC AND CONTROL SPECIALISTS LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does PPS HVAC AND CONTROL SPECIALISTS LIMITED do?

toggle

PPS HVAC AND CONTROL SPECIALISTS LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for PPS HVAC AND CONTROL SPECIALISTS LIMITED?

toggle

The latest filing was on 23/11/2021: Final Gazette dissolved following liquidation.