PPP1 LIMITED
LONDON PARAGON PRINT AND PACKAGING (HOLDINGS) LIMITED GW 837 LIMITED

Hellopages » Greater London » Southwark » SE1 2AF

Company number 05557337
Status Liquidation
Incorporation Date 8 September 2005
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Liquidators statement of receipts and payments to 29 September 2016; Register(s) moved to registered inspection location Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN; Appointment of a voluntary liquidator. The most likely internet sites of PPP1 LIMITED are www.ppp1.co.uk, and www.ppp1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Ppp1 Limited is a Private Limited Company. The company registration number is 05557337. Ppp1 Limited has been working since 08 September 2005. The present status of the company is Liquidation. The registered address of Ppp1 Limited is 1 More London Place London Se1 2af. . BOSTOCK, Karl is a Secretary of the company. BOSTOCK, Karl Robert is a Director of the company. Secretary BURGESS, Andrew Elliott has been resigned. Secretary COX, Martin Terrance has been resigned. Secretary GW SECRETARIES LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BURGESS, Andrew Elliott has been resigned. Director COX, Terrance Martin has been resigned. Director CUSHING, Philip Edward has been resigned. Director DIXON, Andrew Richard has been resigned. Director DRAPER, Martin John has been resigned. Director HURLEY, Christopher Richard has been resigned. Director LAPPING, Mark Edward has been resigned. Director LENNON, Anthony Charles has been resigned. Director PARTINGTON, Ian Richard Batt has been resigned. Director PATTERSON, Dennis has been resigned. Director GW INCORPORATIONS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
BOSTOCK, Karl
Appointed Date: 18 October 2007

Director
BOSTOCK, Karl Robert
Appointed Date: 18 October 2007
48 years old

Resigned Directors

Secretary
BURGESS, Andrew Elliott
Resigned: 18 October 2007
Appointed Date: 22 December 2005

Secretary
COX, Martin Terrance
Resigned: 22 December 2005
Appointed Date: 22 December 2005

Secretary
GW SECRETARIES LIMITED
Resigned: 22 December 2005
Appointed Date: 08 September 2005

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 31 December 2012
Appointed Date: 22 December 2005

Director
BURGESS, Andrew Elliott
Resigned: 18 October 2007
Appointed Date: 22 December 2005
54 years old

Director
COX, Terrance Martin
Resigned: 18 October 2007
Appointed Date: 22 December 2005
68 years old

Director
CUSHING, Philip Edward
Resigned: 18 October 2007
Appointed Date: 26 January 2006
75 years old

Director
DIXON, Andrew Richard
Resigned: 18 October 2007
Appointed Date: 22 December 2005
64 years old

Director
DRAPER, Martin John
Resigned: 18 October 2007
Appointed Date: 22 December 2005
61 years old

Director
HURLEY, Christopher Richard
Resigned: 18 October 2007
Appointed Date: 22 December 2005
51 years old

Director
LAPPING, Mark Edward
Resigned: 31 August 2015
Appointed Date: 21 June 2013
56 years old

Director
LENNON, Anthony Charles
Resigned: 07 October 2014
Appointed Date: 22 December 2005
74 years old

Director
PARTINGTON, Ian Richard Batt
Resigned: 31 July 2015
Appointed Date: 22 December 2005
58 years old

Director
PATTERSON, Dennis
Resigned: 31 July 2015
Appointed Date: 22 December 2005
66 years old

Director
GW INCORPORATIONS LIMITED
Resigned: 22 December 2005
Appointed Date: 08 September 2005

PPP1 LIMITED Events

16 Dec 2016
Liquidators statement of receipts and payments to 29 September 2016
04 Mar 2016
Register(s) moved to registered inspection location Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN
10 Feb 2016
Appointment of a voluntary liquidator
10 Feb 2016
Court order INSOLVENCY:block transfer court order - replacement of liquidator
10 Feb 2016
Notice of ceasing to act as a voluntary liquidator
...
... and 102 more events
10 Jan 2006
New director appointed
10 Jan 2006
Secretary resigned
10 Jan 2006
Director resigned
23 Dec 2005
Particulars of mortgage/charge
08 Sep 2005
Incorporation

PPP1 LIMITED Charges

8 November 2013
Charge code 0555 7337 0005
Delivered: 15 November 2013
Status: Satisfied on 6 October 2015
Persons entitled: Goldman Sachs Bank Usa as Security Trustee for Itself and the Other Secured Parties
Description: Notification of addition to or amendment of charge…
3 June 2013
Charge code 0555 7337 0004
Delivered: 5 June 2013
Status: Satisfied on 19 November 2013
Persons entitled: Investec Bank PLC (The “Bank”)
Description: The chargor, as continuing security for the payment…
31 December 2012
Debenture
Delivered: 8 January 2013
Status: Satisfied on 5 November 2015
Persons entitled: Portugal Bidco Limited
Description: Fixed and floating charge over the undertaking and all…
18 October 2007
Composite guarantee and debenture
Delivered: 23 October 2007
Status: Satisfied on 12 January 2013
Persons entitled: Barclays Bank PLC (Security Agent)
Description: Fixed and floating charges over the undertaking and all…
22 December 2005
Debenture
Delivered: 23 December 2005
Status: Satisfied on 1 November 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

PPP VENTURE CAPITAL LTD PPP WORKING SOLUTIONS LTD PPP2 LIMITED PPP3 LIMITED PPP4 LIMITED PPPAWLAK LTD PPPAY LIMITED