Company NamePPJ Engineering Limited
Company StatusDissolved
Company Number06519055
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 1 month ago)
Dissolution Date29 March 2018 (6 years ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMrs Julie Anne Yeoman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2008(5 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 29 March 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Sand Lane
South Milford
Leeds
West Yorkshire
LS25 5BA
Director NameMr Paul John Frank Yeoman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address69 Sand Lane
South Milford
Leeds
LS25 5BA
Secretary NameMr Peter John Lorriman
NationalityEnglish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Elvaston Avenue
Hornsea
North Humberside
HU18 1HA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2012
Net Worth£4,117
Cash£85
Current Liabilities£165,101

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

29 March 2018Final Gazette dissolved following liquidation (1 page)
29 December 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
29 December 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
31 May 2017Liquidators' statement of receipts and payments to 26 March 2017 (19 pages)
31 May 2017Liquidators' statement of receipts and payments to 26 March 2017 (19 pages)
24 May 2017Appointment of a voluntary liquidator (1 page)
24 May 2017Appointment of a voluntary liquidator (1 page)
19 May 2017Removal of liquidator by court order (10 pages)
19 May 2017Removal of liquidator by court order (10 pages)
10 June 2016Liquidators statement of receipts and payments to 26 March 2016 (21 pages)
10 June 2016Liquidators' statement of receipts and payments to 26 March 2016 (21 pages)
10 June 2016Liquidators' statement of receipts and payments to 26 March 2016 (21 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
4 June 2015Liquidators statement of receipts and payments to 26 March 2015 (17 pages)
4 June 2015Liquidators' statement of receipts and payments to 26 March 2015 (17 pages)
4 June 2015Liquidators' statement of receipts and payments to 26 March 2015 (17 pages)
2 April 2014Registered office address changed from Unit 30 Moor Lane Trading Estate Sherburn in Elmet Leeds LS25 6ES England on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from Unit 30 Moor Lane Trading Estate Sherburn in Elmet Leeds LS25 6ES England on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from Unit 30 Moor Lane Trading Estate Sherburn in Elmet Leeds LS25 6ES England on 2 April 2014 (2 pages)
1 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2014Statement of affairs with form 4.19 (8 pages)
1 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2014Appointment of a voluntary liquidator (1 page)
1 April 2014Appointment of a voluntary liquidator (1 page)
1 April 2014Statement of affairs with form 4.19 (8 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2013Registered office address changed from Unit 19 Moor Lane Trading Estate Sherburn in Elmet W Yorkshire LS25 6ES on 15 April 2013 (1 page)
15 April 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 2
(3 pages)
15 April 2013Registered office address changed from Unit 19 Moor Lane Trading Estate Sherburn in Elmet W Yorkshire LS25 6ES on 15 April 2013 (1 page)
15 April 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 2
(3 pages)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
8 March 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
8 March 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
8 July 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
15 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
21 May 2010Director's details changed for Julie Anne Yeoman on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Julie Anne Yeoman on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Julie Anne Yeoman on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 August 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
24 August 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
10 June 2009Appointment terminated secretary peter lorriman (2 pages)
10 June 2009Appointment terminated secretary peter lorriman (2 pages)
14 May 2009Return made up to 28/02/09; full list of members (3 pages)
14 May 2009Return made up to 28/02/09; full list of members (3 pages)
21 August 2008Director appointed julie anne yeoman (1 page)
21 August 2008Appointment terminated director paul yeoman (1 page)
21 August 2008Appointment terminated director paul yeoman (1 page)
21 August 2008Director appointed julie anne yeoman (1 page)
31 March 2008Registered office changed on 31/03/2008 from unit 19 moor lane trading estates sherburn in elmet leeds LS25 6ES (1 page)
31 March 2008Registered office changed on 31/03/2008 from unit 19 moor lane trading estates sherburn in elmet leeds LS25 6ES (1 page)
31 March 2008Director appointed paul john frank yeoman (1 page)
31 March 2008Director appointed paul john frank yeoman (1 page)
31 March 2008Secretary appointed peter lorriman (1 page)
31 March 2008Secretary appointed peter lorriman (1 page)
4 March 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
4 March 2008Appointment terminated director hanover directors LIMITED (1 page)
4 March 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
4 March 2008Appointment terminated director hanover directors LIMITED (1 page)
29 February 2008Incorporation (6 pages)
29 February 2008Incorporation (6 pages)