Company NamePPW Consulting Limited
Company StatusDissolved
Company Number07591886
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohnathan Pipe-Wolferstan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMrs Linzi Pipe-Wolferstan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middx
EN2 6EY

Contact

Telephone0113 2590090
Telephone regionLeeds

Location

Registered AddressToronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

51 at £1Jonathan Pipe-wolferstan
51.00%
Ordinary A
49 at £1Linzi Pipe-wolferstan
49.00%
Ordinary B

Financials

Year2014
Net Worth£429,871
Cash£85,487
Current Liabilities£95,300

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 January 2018Final Gazette dissolved following liquidation (1 page)
9 October 2017Return of final meeting in a members' voluntary winding up (15 pages)
9 October 2017Return of final meeting in a members' voluntary winding up (15 pages)
7 February 2017Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to Toronto Square Toronto Street Leeds LS1 2HJ on 7 February 2017 (2 pages)
7 February 2017Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to Toronto Square Toronto Street Leeds LS1 2HJ on 7 February 2017 (2 pages)
3 February 2017Appointment of a voluntary liquidator (1 page)
3 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-18
(2 pages)
3 February 2017Appointment of a voluntary liquidator (1 page)
3 February 2017Declaration of solvency (3 pages)
3 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-18
(2 pages)
3 February 2017Declaration of solvency (3 pages)
8 June 2016Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 June 2016Administrative restoration application (3 pages)
8 June 2016Annual return made up to 5 April 2015
Statement of capital on 2016-06-08
  • GBP 100
(19 pages)
8 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 June 2016Administrative restoration application (3 pages)
8 June 2016Annual return made up to 5 April 2015
Statement of capital on 2016-06-08
  • GBP 100
(19 pages)
8 June 2016Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 June 2016Annual return made up to 5 April 2016
Statement of capital on 2016-06-08
  • GBP 100
(19 pages)
8 June 2016Annual return made up to 5 April 2016
Statement of capital on 2016-06-08
  • GBP 100
(19 pages)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
18 June 2015Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
18 June 2015Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
22 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
22 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
12 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
5 October 2012Appointment of Mrs Linzi Pipe-Wolferstan as a director (2 pages)
5 October 2012Appointment of Mrs Linzi Pipe-Wolferstan as a director (2 pages)
5 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
5 May 2011Appointment of Johnathan Pipe-Wolferstan as a director (2 pages)
5 May 2011Appointment of Johnathan Pipe-Wolferstan as a director (2 pages)
3 May 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 100.00
(4 pages)
3 May 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 100.00
(4 pages)
3 May 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 100.00
(4 pages)
13 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2011Termination of appointment of Clifford Wing as a director (1 page)
12 April 2011Termination of appointment of Clifford Wing as a director (1 page)
5 April 2011Incorporation (32 pages)
5 April 2011Incorporation (32 pages)