Company NamePPD Group Holdings Limited
Company StatusDissolved
Company Number12578466
CategoryPrivate Limited Company
Incorporation Date29 April 2020(3 years, 11 months ago)
Dissolution Date10 October 2023 (5 months, 2 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christopher Mark Bell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2020(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Neptune Court
Orion Business Park
North Shields
NE29 7UW
Director NameMr Lee Gibson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2020(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Neptune Court
Orion Business Park
North Shields
NE29 7UW
Director NameMr Adam Roger Goodwin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2020(same day as company formation)
RoleManaging Diretor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Neptune Court
Orion Business Park
North Shields
NE29 7UW

Location

Registered AddressUnit 6 Neptune Court
Orion Business Park
North Shields
NE29 7UW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 April 2023Delivered on: 2 May 2023
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding

Filing History

10 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2023First Gazette notice for voluntary strike-off (1 page)
17 July 2023Application to strike the company off the register (3 pages)
10 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
2 May 2023Registration of charge 125784660001, created on 28 April 2023 (43 pages)
13 September 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
18 July 2022Confirmation statement made on 2 July 2022 with updates (5 pages)
11 October 2021Current accounting period extended from 31 October 2021 to 31 March 2022 (1 page)
5 October 2021Change of share class name or designation (2 pages)
5 October 2021Memorandum and Articles of Association (10 pages)
5 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 October 2021Particulars of variation of rights attached to shares (2 pages)
29 September 2021Termination of appointment of Adam Roger Goodwin as a director on 31 July 2021 (1 page)
29 September 2021Cessation of Adam Roger Goodwin as a person with significant control on 31 July 2021 (1 page)
29 September 2021Notification of Bell Gibson Limited as a person with significant control on 31 July 2021 (2 pages)
29 September 2021Cessation of Lee Gibson as a person with significant control on 31 July 2021 (1 page)
29 September 2021Cessation of Christopher Mark Bell as a person with significant control on 31 July 2021 (1 page)
29 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
21 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
2 July 2020Confirmation statement made on 2 July 2020 with updates (7 pages)
11 June 2020Current accounting period shortened from 30 April 2021 to 31 October 2020 (1 page)
8 June 2020Statement of capital following an allotment of shares on 31 May 2020
  • GBP 1,600
(5 pages)
8 June 2020Notification of Adam Goodwin as a person with significant control on 31 May 2020 (2 pages)
8 June 2020Statement of capital following an allotment of shares on 31 May 2020
  • GBP 2,400
(6 pages)
29 April 2020Incorporation
Statement of capital on 2020-04-29
  • GBP 2
(38 pages)