PPMCR LIMITED
CROYDON PRESTIGE PROPERTIES (MANCHESTER) LIMITED

Hellopages » Greater London » Croydon » CR0 0XZ

Company number 05081717
Status Liquidation
Incorporation Date 23 March 2004
Company Type Private Limited Company
Address AIRPORT HOUSE FROST GROUP LTD, PURLEY WAY, CROYDON, SURREY, CR0 0XZ
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Receiver's abstract of receipts and payments to 3 December 2016; Receiver's abstract of receipts and payments to 25 October 2016; Receiver's abstract of receipts and payments to 3 June 2016. The most likely internet sites of PPMCR LIMITED are www.ppmcr.co.uk, and www.ppmcr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Ppmcr Limited is a Private Limited Company. The company registration number is 05081717. Ppmcr Limited has been working since 23 March 2004. The present status of the company is Liquidation. The registered address of Ppmcr Limited is Airport House Frost Group Ltd Purley Way Croydon Surrey Cr0 0xz. . NAWAZ, Nazlin is a Director of the company. Secretary AKRAM, Sajjad has been resigned. Secretary ZOLGHADRIHA, Ali has been resigned. Secretary ZOLGHADRIHA, Ali has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BILLINGTON, Matthew has been resigned. Director CHOWDERY, Nabeel Mussarat has been resigned. Director MUSSARAT, Aneel has been resigned. Director ZOLGHADRIHA, Ali has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director
NAWAZ, Nazlin
Appointed Date: 30 November 2009
42 years old

Resigned Directors

Secretary
AKRAM, Sajjad
Resigned: 09 March 2006
Appointed Date: 29 November 2004

Secretary
ZOLGHADRIHA, Ali
Resigned: 24 December 2008
Appointed Date: 09 March 2006

Secretary
ZOLGHADRIHA, Ali
Resigned: 29 November 2004
Appointed Date: 23 April 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 25 March 2004
Appointed Date: 23 March 2004

Director
BILLINGTON, Matthew
Resigned: 30 November 2009
Appointed Date: 22 January 2009
51 years old

Director
CHOWDERY, Nabeel Mussarat
Resigned: 24 December 2008
Appointed Date: 09 March 2006
51 years old

Director
MUSSARAT, Aneel
Resigned: 09 March 2006
Appointed Date: 23 April 2004
55 years old

Director
ZOLGHADRIHA, Ali
Resigned: 24 December 2008
Appointed Date: 09 March 2006
68 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 25 March 2004
Appointed Date: 23 March 2004

PPMCR LIMITED Events

09 Jan 2017
Receiver's abstract of receipts and payments to 3 December 2016
16 Dec 2016
Receiver's abstract of receipts and payments to 25 October 2016
26 Aug 2016
Receiver's abstract of receipts and payments to 3 June 2016
26 Aug 2016
Receiver's abstract of receipts and payments to 3 June 2015
17 Aug 2016
Receiver's abstract of receipts and payments to 3 June 2016
...
... and 113 more events
29 Apr 2004
New secretary appointed
29 Apr 2004
New director appointed
25 Mar 2004
Secretary resigned
25 Mar 2004
Director resigned
23 Mar 2004
Incorporation

PPMCR LIMITED Charges

11 June 2008
Legal charge
Delivered: 14 June 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a part basement, the ground floor and first…
2 April 2008
Legal charge
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 180/182 ashley road hale altrincham cheshire t/n GM382414…
2 April 2008
Debenture
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Fixed and floating charge over the undertaking and all…
28 March 2008
Debenture
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 March 2008
Legal mortgage
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 97A and 97B george street altrincham; with the benefit…
2 November 2007
Legal charge
Delivered: 7 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 465 wilmslow road withington manchester t/no GM570377. And…
13 September 2007
Legal charge
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: Land and buildings on the south east side of church lane…
11 September 2007
Legal charge
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and buildings on the south east side of church lane…
6 September 2007
Legal charge
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 2 and 4 broomfield lane hale altrincham cheshire t/n…
13 July 2007
Legal charge
Delivered: 23 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 67 and 69 bridge street and 13 back bridge street…
27 June 2007
Legal charge
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 9 and 11 london road alderley edge cheshire t/no CH340193…
8 June 2007
Debenture (floating charge)
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: With full title guarantee charges by way of first floating…
8 June 2007
Legal charge
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a churchgate house and 14 16 and 18…
12 February 2007
Legal charge
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 13-25 liverpool road manchester. And all buildings…
26 January 2007
Legal charge
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 82 high street cheadle stockport t/no…
4 December 2006
Legal charge
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The l/h property k/a land and buildings on the east side of…
20 November 2006
Legal charge
Delivered: 28 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 180-182 ashley road hale cheshire t/no GM382414 and…
14 November 2006
Charge on deposit
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The deposit and all entitlements to interest repayment and…
14 November 2006
Legal charge
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 50-52 bridge street manchester t/n's LA355273 and MAN59476…
11 April 2006
Legal charge
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Denzell house, dunham road, bowdon, altrincham, cheshire…
4 April 2006
Legal charge
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land and buildings at park 66 pilsworth road bury t/no…
4 April 2006
Debenture
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
9 February 2005
Legal charge
Delivered: 12 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a 3 carlos place, london, t/no…
13 January 2005
Legal charge
Delivered: 18 January 2005
Status: Satisfied on 22 February 2005
Persons entitled: Davenham Trust PLC
Description: 3 carlos place london t/no NGL364322.
11 January 2005
Deed
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: Grosvenor West End Properties
Description: £2,000.00.
16 September 2004
Legal charge
Delivered: 24 September 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property k/a lancaster buildings 65 to 77 (odd)…
4 May 2004
Legal charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property being old colony house 6 south king street t/n…
4 May 2004
Debenture
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of a floating charge all property and assets.