About

Registered Number: 01978570
Date of Incorporation: 16/01/1986 (38 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 8 months ago)
Registered Address: Units 8-13 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

 

Pps East Ltd was registered on 16 January 1986 and has its registered office in Uttoxeter, Staffordshire, it's status is listed as "Dissolved". We don't know the number of employees at this company. There are 4 directors listed as Tutt, Jeremy, Peggie, David Mitchell, Olgeirsson, Rosemary Helen, Woods, Ronald for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLGEIRSSON, Rosemary Helen N/A 27 April 1994 1
WOODS, Ronald N/A 14 November 2001 1
Secretary Name Appointed Resigned Total Appointments
TUTT, Jeremy 14 August 2018 - 1
PEGGIE, David Mitchell 12 February 2010 14 August 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
CS01 - N/A 12 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 17 June 2019
RESOLUTIONS - N/A 08 February 2019
MR04 - N/A 04 October 2018
AA - Annual Accounts 14 September 2018
TM02 - Termination of appointment of secretary 14 August 2018
AP03 - Appointment of secretary 14 August 2018
CS01 - N/A 14 August 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
CH01 - Change of particulars for director 24 February 2017
CH01 - Change of particulars for director 24 February 2017
CH01 - Change of particulars for director 24 February 2017
TM01 - Termination of appointment of director 24 February 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 15 June 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 19 April 2015
MR01 - N/A 28 February 2015
MR04 - N/A 19 December 2014
TM01 - Termination of appointment of director 25 November 2014
AP01 - Appointment of director 19 November 2014
AP01 - Appointment of director 19 November 2014
AP01 - Appointment of director 19 November 2014
AUD - Auditor's letter of resignation 21 October 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 17 June 2014
AD01 - Change of registered office address 06 June 2014
MR01 - N/A 06 January 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 01 July 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 29 June 2011
AA - Annual Accounts 26 July 2010
CERTNM - Change of name certificate 09 July 2010
CONNOT - N/A 09 July 2010
AR01 - Annual Return 09 July 2010
MG01 - Particulars of a mortgage or charge 30 March 2010
AP01 - Appointment of director 09 March 2010
AP01 - Appointment of director 09 March 2010
TM01 - Termination of appointment of director 09 March 2010
TM02 - Termination of appointment of secretary 09 March 2010
AP03 - Appointment of secretary 09 March 2010
AD01 - Change of registered office address 04 March 2010
RESOLUTIONS - N/A 11 February 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 February 2010
363a - Annual Return 02 September 2009
353 - Register of members 29 July 2009
287 - Change in situation or address of Registered Office 20 April 2009
AA - Annual Accounts 08 April 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
AA - Annual Accounts 15 July 2008
363s - Annual Return 09 July 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 07 June 2007
287 - Change in situation or address of Registered Office 29 March 2007
287 - Change in situation or address of Registered Office 24 January 2007
363s - Annual Return 11 July 2006
395 - Particulars of a mortgage or charge 29 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
395 - Particulars of a mortgage or charge 31 May 2006
AA - Annual Accounts 16 May 2006
287 - Change in situation or address of Registered Office 23 March 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 19 May 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 25 October 2004
AA - Annual Accounts 03 November 2003
287 - Change in situation or address of Registered Office 07 September 2003
363s - Annual Return 26 July 2003
AA - Annual Accounts 08 October 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
363s - Annual Return 26 June 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
RESOLUTIONS - N/A 24 September 2001
363s - Annual Return 09 July 2001
AA - Annual Accounts 24 May 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 21 June 2000
363s - Annual Return 01 July 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 06 July 1998
AA - Annual Accounts 22 June 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
363s - Annual Return 07 July 1997
AA - Annual Accounts 12 June 1997
363s - Annual Return 11 July 1996
AA - Annual Accounts 11 June 1996
288 - N/A 22 September 1995
363s - Annual Return 05 July 1995
RESOLUTIONS - N/A 05 May 1995
MEM/ARTS - N/A 05 May 1995
AA - Annual Accounts 26 April 1995
363s - Annual Return 20 July 1994
AA - Annual Accounts 01 June 1994
288 - N/A 08 May 1994
288 - N/A 08 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 02 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1993
AA - Annual Accounts 13 August 1992
363s - Annual Return 25 June 1992
395 - Particulars of a mortgage or charge 19 February 1992
395 - Particulars of a mortgage or charge 31 December 1991
AA - Annual Accounts 21 August 1991
363b - Annual Return 28 June 1991
AA - Annual Accounts 21 September 1990
363 - Annual Return 21 September 1990
AA - Annual Accounts 30 August 1989
363 - Annual Return 30 August 1989
287 - Change in situation or address of Registered Office 12 April 1989
AA - Annual Accounts 17 November 1988
363 - Annual Return 17 November 1988
363 - Annual Return 17 September 1987
AA - Annual Accounts 11 August 1987
395 - Particulars of a mortgage or charge 18 March 1987
288 - N/A 18 November 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 July 1986
288 - N/A 06 June 1986
287 - Change in situation or address of Registered Office 06 June 1986
MISC - Miscellaneous document 16 January 1986
- N/A 01 January 0001

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2015 Outstanding

N/A

A registered charge 06 January 2014 Outstanding

N/A

Rent deposit deed 24 March 2010 Fully Satisfied

N/A

Chattel mortgage 16 June 2006 Fully Satisfied

N/A

Debenture 24 May 2006 Outstanding

N/A

Guarantee and debenture 06 February 1992 Fully Satisfied

N/A

Fixed and floating charge 18 December 1991 Fully Satisfied

N/A

Fixed and floating charge 16 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.