Company NamePPCF Limited
Company StatusDissolved
Company Number07133790
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 2 months ago)
Dissolution Date22 April 2016 (7 years, 11 months ago)
Previous NameGweco 464 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Roderick Hardless
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(2 months, 1 week after company formation)
Appointment Duration6 years (closed 22 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Carlton Court Brown Lane West
Leeds
LS12 6LT
Director NameMr Timothy Peter Simpson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(2 months, 1 week after company formation)
Appointment Duration6 years (closed 22 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Carlton Court Brown Lane West
Leeds
LS12 6LT
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Director NameGweco Directors Ltd (Corporation)
StatusResigned
Appointed22 January 2010(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Contact

Websitewww.ppcf.co.uk
Telephone0113 2428000
Telephone regionLeeds

Location

Registered Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£517,188
Cash£292
Current Liabilities£75,200

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 April 2016Final Gazette dissolved following liquidation (1 page)
22 April 2016Final Gazette dissolved following liquidation (1 page)
22 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2016Return of final meeting in a members' voluntary winding up (9 pages)
22 January 2016Return of final meeting in a members' voluntary winding up (9 pages)
5 February 2015Liquidators statement of receipts and payments to 21 November 2014 (8 pages)
5 February 2015Liquidators' statement of receipts and payments to 21 November 2014 (8 pages)
5 February 2015Liquidators' statement of receipts and payments to 21 November 2014 (8 pages)
22 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages)
4 December 2013Registered office address changed from 19 Park Place Leeds West Yorkshire LS1 2SJ on 4 December 2013 (2 pages)
4 December 2013Registered office address changed from 19 Park Place Leeds West Yorkshire LS1 2SJ on 4 December 2013 (2 pages)
4 December 2013Registered office address changed from 19 Park Place Leeds West Yorkshire LS1 2SJ on 4 December 2013 (2 pages)
3 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 December 2013Appointment of a voluntary liquidator (1 page)
3 December 2013Appointment of a voluntary liquidator (1 page)
3 December 2013Declaration of solvency (3 pages)
3 December 2013Declaration of solvency (3 pages)
3 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 January 2013Annual return made up to 22 January 2013 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 85
(3 pages)
30 January 2013Annual return made up to 22 January 2013 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 85
(3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 August 2012Purchase of own shares. (3 pages)
16 August 2012Purchase of own shares. (3 pages)
9 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 August 2012Cancellation of shares. Statement of capital on 9 August 2012
  • GBP 85
(4 pages)
9 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 August 2012Cancellation of shares. Statement of capital on 9 August 2012
  • GBP 85
(4 pages)
9 August 2012Cancellation of shares. Statement of capital on 9 August 2012
  • GBP 85
(4 pages)
2 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2011Director's details changed for David Roderick Hardless on 25 January 2011 (2 pages)
26 January 2011Director's details changed for Mr Timothy Peter Simpson on 25 January 2011 (2 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
26 January 2011Director's details changed for David Roderick Hardless on 25 January 2011 (2 pages)
26 January 2011Director's details changed for Mr Timothy Peter Simpson on 25 January 2011 (2 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
20 October 2010Company name changed gweco 464 LIMITED\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
(3 pages)
20 October 2010Change of name notice (2 pages)
20 October 2010Company name changed gweco 464 LIMITED\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
(3 pages)
20 October 2010Change of name notice (2 pages)
24 June 2010Sub-division of shares on 10 May 2010 (5 pages)
24 June 2010Sub-division of shares on 10 May 2010 (5 pages)
24 June 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 100
(4 pages)
24 June 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 100
(4 pages)
15 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 2
(4 pages)
15 April 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
15 April 2010Appointment of Timothy Peter Simpson as a director (3 pages)
15 April 2010Registered office address changed from 14 Piccadilly Bradford BD1 3LX United Kingdom on 15 April 2010 (2 pages)
15 April 2010Registered office address changed from 14 Piccadilly Bradford BD1 3LX United Kingdom on 15 April 2010 (2 pages)
15 April 2010Appointment of Timothy Peter Simpson as a director (3 pages)
15 April 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
15 April 2010Appointment of David Roderick Hardless as a director (3 pages)
15 April 2010Termination of appointment of Gweco Directors Ltd as a director (2 pages)
15 April 2010Termination of appointment of Gweco Directors Ltd as a director (2 pages)
15 April 2010Termination of appointment of John Holden as a director (2 pages)
15 April 2010Termination of appointment of John Holden as a director (2 pages)
15 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 2
(4 pages)
15 April 2010Appointment of David Roderick Hardless as a director (3 pages)
22 January 2010Incorporation (22 pages)
22 January 2010Incorporation (22 pages)