PPTEK LIMITED

Register to unlock more data on OkredoRegister

PPTEK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04047710

Incorporation date

03/08/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2000)
dot icon05/12/2017
Final Gazette dissolved following liquidation
dot icon05/09/2017
Return of final meeting in a members' voluntary winding up
dot icon05/06/2017
Liquidators' statement of receipts and payments to 2017-03-23
dot icon06/03/2017
Insolvency filing
dot icon26/10/2016
Insolvency court order
dot icon26/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon26/10/2016
Appointment of a voluntary liquidator
dot icon14/04/2016
Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ to 15 Canada Square London E14 5GL on 2016-04-15
dot icon08/04/2016
Declaration of solvency
dot icon08/04/2016
Appointment of a voluntary liquidator
dot icon08/04/2016
Resolutions
dot icon31/08/2015
Secretary's details changed for Mr Graham Mark Ellinor on 2015-09-01
dot icon31/08/2015
Director's details changed for Mr Graham Mark Ellinor on 2015-09-01
dot icon23/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon23/10/2014
Resolutions
dot icon13/10/2014
Termination of appointment of John Hayward as a director on 2014-10-01
dot icon13/10/2014
Termination of appointment of David John Hayward as a director on 2014-10-01
dot icon13/10/2014
Termination of appointment of William George Charles Cowing as a director on 2014-10-01
dot icon13/10/2014
Termination of appointment of John Hayward as a secretary on 2014-10-01
dot icon13/10/2014
Registered office address changed from Pptek Limited, Orchard Business Park, North End Road Yapton West Sussex BN18 0GA to Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ on 2014-10-14
dot icon13/10/2014
Current accounting period extended from 2015-01-31 to 2015-06-30
dot icon13/10/2014
Appointment of Mr James Alan David Elsey as a director on 2014-10-01
dot icon13/10/2014
Appointment of Mr Graham Mark Ellinor as a secretary on 2014-10-01
dot icon13/10/2014
Appointment of Mr Graham Mark Ellinor as a director on 2014-10-01
dot icon30/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/09/2014
Satisfaction of charge 2 in full
dot icon24/09/2014
Satisfaction of charge 1 in full
dot icon24/09/2014
Satisfaction of charge 3 in full
dot icon17/09/2014
All of the property or undertaking has been released from charge 1
dot icon17/09/2014
All of the property or undertaking has been released from charge 3
dot icon17/09/2014
All of the property or undertaking has been released from charge 2
dot icon06/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon11/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon31/05/2011
Director's details changed for Mr John Hayward on 2011-05-22
dot icon31/05/2011
Director's details changed for David John Hayward on 2011-05-22
dot icon31/05/2011
Secretary's details changed for John Hayward on 2011-05-22
dot icon01/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon01/08/2010
Director's details changed for John Hayward on 2010-07-30
dot icon01/08/2010
Director's details changed for David John Hayward on 2010-07-30
dot icon01/08/2010
Director's details changed for William George Charles Cowing on 2010-07-30
dot icon19/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/08/2009
Return made up to 31/07/09; full list of members
dot icon17/08/2009
Director's change of particulars / david hayward / 18/08/2009
dot icon02/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon20/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon03/08/2008
Return made up to 31/07/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/02/2008
Particulars of mortgage/charge
dot icon06/08/2007
Return made up to 31/07/07; full list of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon05/01/2007
Accounting reference date extended from 31/07/07 to 31/01/08
dot icon22/08/2006
Return made up to 31/07/06; full list of members
dot icon22/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon20/03/2006
Registered office changed on 21/03/06 from: white horses southdean drive middleton on sea west sussex PO22 7TB
dot icon10/01/2006
New director appointed
dot icon15/08/2005
Return made up to 31/07/05; full list of members
dot icon15/08/2005
Director resigned
dot icon21/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon19/12/2004
Certificate of change of name
dot icon19/12/2004
Ad 20/11/04-10/12/04 £ si 100@1=100 £ ic 200/300
dot icon19/12/2004
New director appointed
dot icon09/11/2004
Nc inc already adjusted 04/11/04
dot icon09/11/2004
Resolutions
dot icon18/08/2004
Return made up to 31/07/04; full list of members
dot icon30/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon10/08/2003
Return made up to 31/07/03; full list of members
dot icon15/11/2002
Total exemption small company accounts made up to 2002-07-31
dot icon06/08/2002
Return made up to 31/07/02; full list of members
dot icon26/05/2002
Secretary resigned
dot icon09/05/2002
Particulars of mortgage/charge
dot icon22/04/2002
Total exemption small company accounts made up to 2001-07-31
dot icon22/04/2002
Secretary resigned
dot icon13/03/2002
Notice of assignment of name or new name to shares
dot icon07/02/2002
Director resigned
dot icon14/11/2001
Accounting reference date shortened from 31/12/01 to 31/07/01
dot icon06/08/2001
Return made up to 04/08/01; full list of members
dot icon06/08/2001
New secretary appointed;new director appointed
dot icon07/06/2001
Resolutions
dot icon07/06/2001
£ nc 100/200 23/05/01
dot icon28/05/2001
Notice of assignment of name or new name to shares
dot icon07/02/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon11/01/2001
Registered office changed on 12/01/01 from: 19 warren hall court mold road broughton chester cheshire CH4 0SD
dot icon11/01/2001
Director resigned
dot icon11/01/2001
New secretary appointed;new director appointed
dot icon18/12/2000
Director's particulars changed
dot icon18/12/2000
Secretary resigned
dot icon30/08/2000
New director appointed
dot icon30/08/2000
New director appointed
dot icon30/08/2000
New secretary appointed
dot icon08/08/2000
Ad 04/08/00--------- £ si 98@1=98 £ ic 2/100
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Secretary resigned
dot icon03/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2014
dot iconLast change occurred
30/01/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2014
dot iconNext account date
30/01/2015
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayward, John
Director
31/07/2001 - 01/10/2014
3
Elsey, James Alan David
Director
01/10/2014 - Present
101
Ellinor, Graham Mark
Director
01/10/2014 - Present
135
Hackett, Christopher
Nominee Secretary
04/08/2000 - 04/08/2000
131
Ellinor, Graham Mark
Secretary
01/10/2014 - Present
-

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 PPTEK LIMITED

PPTEK LIMITED is an(a) Dissolved company incorporated on 03/08/2000 with the registered office located at 15 Canada Square, London E14 5GL. There are currently 3 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 PPTEK LIMITED?

toggle

PPTEK LIMITED is currently Dissolved. It was registered on 03/08/2000 and dissolved on 05/12/2017.

Where is PPTEK LIMITED located?

toggle

PPTEK LIMITED is registered at 15 Canada Square, London E14 5GL.

What does PPTEK LIMITED do?

toggle

PPTEK LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for PPTEK LIMITED?

toggle

The latest filing was on 05/12/2017: Final Gazette dissolved following liquidation.