Company NamePP Mech Limited
Company StatusDissolved
Company Number08029605
CategoryPrivate Limited Company
Incorporation Date13 April 2012(12 years ago)
Dissolution Date24 January 2020 (4 years, 3 months ago)
Previous NamesInterdri Mechanical Services Limited and Matthew Rathbone Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameSteven Hemmings
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steppes Moss Hill
Stockton Brook
Stoke-On-Trent
ST9 9NW
Director NameMatthew Rathbone
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressScope House Weston Road
Crewe
CW1 6DD

Location

Registered AddressScope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

24 January 2020Final Gazette dissolved following liquidation (1 page)
24 October 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
10 January 2019Liquidators' statement of receipts and payments to 20 November 2018 (18 pages)
26 January 2018Liquidators' statement of receipts and payments to 20 November 2017 (18 pages)
25 January 2017Liquidators' statement of receipts and payments to 20 November 2016 (32 pages)
25 January 2017Liquidators' statement of receipts and payments to 20 November 2016 (32 pages)
10 December 2015Liquidators' statement of receipts and payments to 20 November 2015 (20 pages)
10 December 2015Liquidators' statement of receipts and payments to 20 November 2015 (20 pages)
10 December 2015Liquidators statement of receipts and payments to 20 November 2015 (20 pages)
26 January 2015Liquidators statement of receipts and payments to 20 November 2014 (19 pages)
26 January 2015Liquidators' statement of receipts and payments to 20 November 2014 (19 pages)
26 January 2015Liquidators' statement of receipts and payments to 20 November 2014 (19 pages)
28 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2013Statement of affairs with form 4.19 (9 pages)
28 November 2013Appointment of a voluntary liquidator (1 page)
28 November 2013Statement of affairs with form 4.19 (9 pages)
28 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2013Appointment of a voluntary liquidator (1 page)
7 November 2013Registered office address changed from Unit 503 Lowfield Drive, Centre 500 Wolstanton Newcastle Staffordshire ST5 0UU United Kingdom on 7 November 2013 (1 page)
7 November 2013Registered office address changed from Unit 503 Lowfield Drive, Centre 500 Wolstanton Newcastle Staffordshire ST5 0UU United Kingdom on 7 November 2013 (1 page)
7 November 2013Registered office address changed from Unit 503 Lowfield Drive, Centre 500 Wolstanton Newcastle Staffordshire ST5 0UU United Kingdom on 7 November 2013 (1 page)
1 November 2013Company name changed interdri mechanical services LIMITED\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2013Company name changed matthew rathbone LIMITED\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2013Company name changed interdri mechanical services LIMITED\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2013Company name changed matthew rathbone LIMITED\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2013Director's details changed for Steven Hemmings on 23 November 2012 (2 pages)
9 May 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 2
(4 pages)
9 May 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 2
(4 pages)
9 May 2013Director's details changed for Steven Hemmings on 23 November 2012 (2 pages)
21 August 2012Current accounting period extended from 30 April 2013 to 31 May 2013 (1 page)
21 August 2012Director's details changed for Matthew Rathbone on 21 August 2012 (2 pages)
21 August 2012Director's details changed for Matthew Rathbone on 21 August 2012 (2 pages)
21 August 2012Current accounting period extended from 30 April 2013 to 31 May 2013 (1 page)
26 April 2012Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 26 April 2012 (1 page)
26 April 2012Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 26 April 2012 (1 page)
13 April 2012Incorporation (37 pages)
13 April 2012Incorporation (37 pages)