About

Registered Number: 05418408
Date of Incorporation: 08/04/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 5 months ago)
Registered Address: Loxely House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR

 

Having been setup in 2005, Pph4 Ltd are based in Nottingham in Nottinghamshire, it's status is listed as "Dissolved". We don't know the number of employees at this business. The companies director is listed as Pendragon Management Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENDRAGON MANAGEMENT SERVICES LTD 22 June 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 04 October 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 14 April 2016
CH01 - Change of particulars for director 10 November 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 21 April 2011
CH01 - Change of particulars for director 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH03 - Change of particulars for secretary 20 April 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 13 April 2010
CH02 - Change of particulars for corporate director 13 April 2010
TM01 - Termination of appointment of director 12 January 2010
AP01 - Appointment of director 09 January 2010
AA - Annual Accounts 15 April 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
363s - Annual Return 06 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
395 - Particulars of a mortgage or charge 09 September 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
287 - Change in situation or address of Registered Office 04 July 2005
225 - Change of Accounting Reference Date 04 July 2005
CERTNM - Change of name certificate 20 June 2005
NEWINC - New incorporation documents 08 April 2005

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set off agreement date 22 april 1996 and 25 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.