Company NamePPC UK Limited
Company StatusDissolved
Company Number03889941
CategoryPrivate Limited Company
Incorporation Date7 December 1999(24 years, 3 months ago)
Dissolution Date28 December 2016 (7 years, 3 months ago)
Previous NamePrime Powder Coatings Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Brian Richard Hooson
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrag Nook Farm Two Laws
Oldfield
Keighley
West Yorkshire
BD2 0JL
Director NameMr Stephen Shaw
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ingham Close
Halifax
West Yorkshire
HX2 9PQ
Secretary NameMr Stephen Shaw
NationalityBritish
StatusClosed
Appointed25 June 2003(3 years, 6 months after company formation)
Appointment Duration13 years, 6 months (closed 28 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ingham Close
Halifax
West Yorkshire
HX2 9PQ
Director NameMr Robert James Hooson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2013(13 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 28 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 36 Park Row
Leeds
LS1 5JL
Director NameMr Ben Shaw
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2013(13 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 28 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 36 Park Row
Leeds
LS1 5JL
Director NameJohn Charnock
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address72 West View
Holywell Green
Halifax
West Yorkshire
HX4 9EN
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameJohn Charnock
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address72 West View
Holywell Green
Halifax
West Yorkshire
HX4 9EN
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered Address6th Floor 36 Park Row
Leeds
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£17,833
Current Liabilities£373,555

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 December 2016Final Gazette dissolved following liquidation (1 page)
28 December 2016Final Gazette dissolved following liquidation (1 page)
25 October 2016Administrator's progress report to 16 September 2016 (17 pages)
25 October 2016Administrator's progress report to 16 September 2016 (17 pages)
28 September 2016Notice of move from Administration to Dissolution on 16 September 2016 (17 pages)
28 September 2016Notice of move from Administration to Dissolution on 16 September 2016 (17 pages)
29 April 2016Administrator's progress report to 18 March 2016 (16 pages)
29 April 2016Administrator's progress report to 18 March 2016 (16 pages)
5 October 2015Administrator's progress report to 18 September 2015 (17 pages)
5 October 2015Notice of extension of period of Administration (1 page)
5 October 2015Administrator's progress report to 18 September 2015 (17 pages)
5 October 2015Notice of extension of period of Administration (1 page)
9 September 2015Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages)
18 May 2015Notice of deemed approval of proposals (1 page)
18 May 2015Notice of deemed approval of proposals (1 page)
12 May 2015Administrator's progress report to 2 April 2015 (16 pages)
12 May 2015Administrator's progress report to 2 April 2015 (16 pages)
12 May 2015Administrator's progress report to 2 April 2015 (16 pages)
20 November 2014Statement of administrator's proposal (34 pages)
20 November 2014Statement of administrator's proposal (34 pages)
20 October 2014Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Albion Court 5 Albion Place Leeds LS1 6JL on 20 October 2014 (2 pages)
20 October 2014Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Albion Court 5 Albion Place Leeds LS1 6JL on 20 October 2014 (2 pages)
17 October 2014Appointment of an administrator (1 page)
17 October 2014Appointment of an administrator (1 page)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(6 pages)
19 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(6 pages)
19 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(6 pages)
13 June 2013Appointment of Mr Benjamin Shaw as a director (2 pages)
13 June 2013Appointment of Mr Robert James Hooson as a director (2 pages)
13 June 2013Appointment of Mr Robert James Hooson as a director (2 pages)
13 June 2013Appointment of Mr Benjamin Shaw as a director (2 pages)
27 March 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 April 2012Amended accounts made up to 30 June 2010 (6 pages)
2 April 2012Amended accounts made up to 30 June 2010 (6 pages)
16 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 May 2011Company name changed prime powder coatings LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-12
(2 pages)
13 May 2011Change of name notice (2 pages)
13 May 2011Change of name notice (2 pages)
13 May 2011Company name changed prime powder coatings LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-12
(2 pages)
3 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
12 July 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 July 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
1 June 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
1 June 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
21 May 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 April 2009Return made up to 07/12/08; full list of members (4 pages)
1 April 2009Return made up to 07/12/08; full list of members (4 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
12 February 2008Return made up to 07/12/07; full list of members (2 pages)
12 February 2008Return made up to 07/12/07; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
11 January 2007Return made up to 07/12/06; full list of members (7 pages)
11 January 2007Return made up to 07/12/06; full list of members (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 May 2006Return made up to 07/12/05; full list of members (7 pages)
9 May 2006Return made up to 07/12/05; full list of members (7 pages)
22 March 2006Ad 03/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2006Ad 03/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 May 2005Return made up to 07/12/04; full list of members (7 pages)
16 May 2005Return made up to 07/12/04; full list of members (7 pages)
25 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 December 2003Return made up to 07/12/02; no change of members (6 pages)
30 December 2003Return made up to 07/12/02; no change of members (6 pages)
3 December 2003Return made up to 07/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2003Return made up to 07/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
24 July 2003New secretary appointed (1 page)
24 July 2003New secretary appointed (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002Secretary resigned (1 page)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
20 December 2001Return made up to 07/12/01; full list of members (7 pages)
20 December 2001Return made up to 07/12/01; full list of members (7 pages)
23 August 2001Registered office changed on 23/08/01 from: 11 woodside place boothtown halifax west yorkshire HX3 6EQ (1 page)
23 August 2001Registered office changed on 23/08/01 from: 11 woodside place boothtown halifax west yorkshire HX3 6EQ (1 page)
8 August 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
8 August 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
6 February 2001Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2001Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2001Registered office changed on 05/01/01 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
5 January 2001Registered office changed on 05/01/01 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
14 February 2000New secretary appointed;new director appointed (2 pages)
14 February 2000New secretary appointed;new director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999Secretary resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
7 December 1999Incorporation (12 pages)
7 December 1999Incorporation (12 pages)