Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PML GROUP
Company Information for

PML GROUP

CHANDOS STREET, LONDON, W1G,
Company Registration Number
00457867
Private Unlimited Company
Dissolved

Dissolved 2015-06-09

Company Overview

About Pml Group
PML GROUP was founded on 1948-08-13 and had its registered office in Chandos Street. The company was dissolved on the 2015-06-09 and is no longer trading or active.

Key Data
Company Name
PML GROUP
 
Legal Registered Office
CHANDOS STREET
LONDON
 
Filing Information
Company Number 00457867
Date formed 1948-08-13
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-06-09
Type of accounts SMALL
Last Datalog update: 2015-09-10 01:36:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PML GROUP

Current Directors
Officer Role Date Appointed
MILES FALLMAN
Company Secretary 2002-12-01
MATTHEW JOHN COLLECOTT
Director 2005-02-16
DANIEL PHILIP LEVY
Director 1991-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY BROOKER
Company Secretary 1991-07-16 2010-07-28
LYNN JENNER
Director 1996-10-13 2000-01-01
YOSHIO MITSUYAMA
Director 1991-07-16 1996-07-08
DAVID JOHN ROSENBERG
Director 1991-07-16 1992-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILES FALLMAN P M L HOLDINGS LIMITED Company Secretary 2003-02-06 CURRENT 1994-12-01 Dissolved 2015-06-23
MILES FALLMAN CONDICI HOLDINGS LIMITED Company Secretary 2003-01-06 CURRENT 1994-11-22 Active
MILES FALLMAN CONDICI LIMITED Company Secretary 2003-01-06 CURRENT 1982-11-17 Active
MATTHEW JOHN COLLECOTT MELDENE LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
MATTHEW JOHN COLLECOTT NORTHWISE LIMITED Director 2009-11-30 CURRENT 2009-02-12 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT QUIZLANE LIMITED Director 2008-12-22 CURRENT 2007-04-11 Dissolved 2016-01-26
MATTHEW JOHN COLLECOTT CANVAX LIMITED Director 2008-12-21 CURRENT 2007-04-24 Active
MATTHEW JOHN COLLECOTT GREENBAY PROPERTY LIMITED Director 2008-12-05 CURRENT 2007-03-19 Active
MATTHEW JOHN COLLECOTT TRANSGLOBAL ESTATES LIMITED Director 2008-12-01 CURRENT 2008-02-05 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT ENIC ENTERPRISES LIMITED Director 2007-10-10 CURRENT 2007-08-30 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT RAZ AIR LIMITED Director 2007-07-02 CURRENT 1954-06-18 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR PROPERTY CO. LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT NORTHUMBERLAND DEVELOPMENT LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FOOTBALL CO LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT ENFIELD PROPERTY COMPANY LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT PAXTON17 LTD Director 2006-04-07 CURRENT 1922-04-05 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FOUNDATION Director 2006-03-29 CURRENT 2006-03-29 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FINANCE COMPANY LIMITED Director 2003-10-27 CURRENT 2002-09-06 Dissolved 2017-04-25
MATTHEW JOHN COLLECOTT WHITE HART LANE STADIUM LIMITED Director 2003-10-27 CURRENT 2002-09-06 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR LIMITED Director 2003-10-27 CURRENT 1983-03-14 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC CO. LTD Director 2003-10-27 CURRENT 1898-05-03 Active
MATTHEW JOHN COLLECOTT STARDARE LIMITED Director 2003-10-27 CURRENT 1987-12-28 Active
MATTHEW JOHN COLLECOTT ENIC LIMITED Director 2003-10-13 CURRENT 2002-10-09 Active
MATTHEW JOHN COLLECOTT PAXTON ROAD LIMITED Director 2003-09-15 CURRENT 2002-04-17 Dissolved 2017-04-25
MATTHEW JOHN COLLECOTT SIAPITA INVESTMENTS LIMITED Director 2002-06-26 CURRENT 2002-06-26 Dissolved 2014-03-04
MATTHEW JOHN COLLECOTT ENIC ENTERTAINMENT LIMITED Director 2002-06-24 CURRENT 1998-03-13 Active
MATTHEW JOHN COLLECOTT ENIC ENTERTAINMENT (RESTAURANTS) LIMITED Director 2002-06-24 CURRENT 1998-03-20 Active
MATTHEW JOHN COLLECOTT ENIC SPORTS LIMITED Director 2001-11-05 CURRENT 2000-04-25 Dissolved 2015-04-07
MATTHEW JOHN COLLECOTT ENIC GROUP Director 2001-07-01 CURRENT 1920-02-14 Active
DANIEL PHILIP LEVY DEBT COLLECT LONDON LTD Director 2012-05-04 CURRENT 2009-03-21 Dissolved 2014-03-04
DANIEL PHILIP LEVY SIAPITA INVESTMENTS LIMITED Director 2011-10-07 CURRENT 2002-06-26 Dissolved 2014-03-04
DANIEL PHILIP LEVY NORTHWISE LIMITED Director 2009-11-30 CURRENT 2009-02-12 Active - Proposal to Strike off
DANIEL PHILIP LEVY COMPTON AVENUE LIMITED Director 2009-10-15 CURRENT 2009-10-15 Dissolved 2014-12-30
DANIEL PHILIP LEVY QUIZLANE LIMITED Director 2008-12-22 CURRENT 2007-04-11 Dissolved 2016-01-26
DANIEL PHILIP LEVY KAMOJO LIMITED Director 2008-12-12 CURRENT 2008-09-16 Dissolved 2014-05-13
DANIEL PHILIP LEVY TRANSGLOBAL ESTATES LIMITED Director 2008-12-01 CURRENT 2008-02-05 Active - Proposal to Strike off
DANIEL PHILIP LEVY ENIC PROPERTY LIMITED Director 2008-05-23 CURRENT 2008-05-23 Dissolved 2015-03-10
DANIEL PHILIP LEVY ENIC ENTERPRISES LIMITED Director 2007-10-10 CURRENT 2007-08-30 Active - Proposal to Strike off
DANIEL PHILIP LEVY TOTTENHAM HOTSPUR PROPERTY CO. LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
DANIEL PHILIP LEVY ENIC LIMITED Director 2002-10-17 CURRENT 2002-10-09 Active
DANIEL PHILIP LEVY ENIC SPORTS LIMITED Director 2000-05-30 CURRENT 2000-04-25 Dissolved 2015-04-07
DANIEL PHILIP LEVY ENIC ENTERTAINMENT (RESTAURANTS) LIMITED Director 1998-03-30 CURRENT 1998-03-20 Active
DANIEL PHILIP LEVY ENIC ENTERTAINMENT LIMITED Director 1998-03-24 CURRENT 1998-03-13 Active
DANIEL PHILIP LEVY ENIC GROUP Director 1995-11-07 CURRENT 1920-02-14 Active
DANIEL PHILIP LEVY P M L HOLDINGS LIMITED Director 1994-12-16 CURRENT 1994-12-01 Dissolved 2015-06-23
DANIEL PHILIP LEVY RAPALLO LIMITED Director 1992-09-26 CURRENT 1990-09-26 Active - Proposal to Strike off
DANIEL PHILIP LEVY RAZ AIR LIMITED Director 1991-07-26 CURRENT 1954-06-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-06-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-02-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-11DS01APPLICATION FOR STRIKING-OFF
2014-12-01RES06REDUCE ISSUED CAPITAL 19/11/2014
2014-12-01RES13CANCELLATION OF SHARE PREMIUM ACCOUNT & CAPITAL REDEMPTION RESERVE 19/11/2014
2014-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1785781.5
2014-08-04AR0116/07/14 FULL LIST
2014-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR MILES FALLMAN / 15/07/2014
2013-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-31AR0116/07/13 FULL LIST
2012-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR MILES FALLMAN / 27/09/2012
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-24AR0116/07/12 FULL LIST
2011-11-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-21AR0116/07/11 FULL LIST
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 01/01/2011
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-30AR0116/07/10 FULL LIST
2010-09-29TM02APPOINTMENT TERMINATED, SECRETARY WENDY BROOKER
2010-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 25 MANCHESTER SQUARE LONDON W1U 3PY
2010-08-24TM02APPOINTMENT TERMINATED, SECRETARY WENDY BROOKER
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-24363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-30363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-04-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-26363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-18363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-11363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-03-08288aNEW DIRECTOR APPOINTED
2004-10-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-23363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-13363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-06-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-06287REGISTERED OFFICE CHANGED ON 06/05/03 FROM: 1 CONDUIT STREET LONDON W1S 2XA
2003-03-26288cDIRECTOR'S PARTICULARS CHANGED
2003-01-15288aNEW SECRETARY APPOINTED
2002-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-09363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-08-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-27RES13CHANGE OF AUDITORS 28/09/01
2001-08-03287REGISTERED OFFICE CHANGED ON 03/08/01 FROM: 1 CONDUIT STREET LONDON W1R 9TG
2001-08-03363aRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-07-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-27288bDIRECTOR RESIGNED
2000-08-16287REGISTERED OFFICE CHANGED ON 16/08/00 FROM: SECOND FLOOR REGENT HOUSE 235/241 REGENT STREET LONDON
2000-08-16363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
2000-08-14AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-06363aRETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS
1998-11-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-24363sRETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-01363sRETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS
1997-08-01ELRESS252 DISP LAYING ACC 16/07/97
1997-08-01ELRESS366A DISP HOLDING AGM 16/07/97
1997-08-01ELRESS386 DISP APP AUDS 16/07/97
1997-04-23395PARTICULARS OF MORTGAGE/CHARGE
1996-12-06SRES13RED OF SHARE PREM ACT 26/11/96
1996-12-06SRES06REDUCTION OF ISSUED CAPITAL 26/11/96
1996-10-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PML GROUP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PML GROUP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2011-08-05 Outstanding INVESTEC BANK PLC
MORTGAGE OVER SHARES 2009-07-17 Outstanding ENIC PROPERTY LIMITED
DEPOSIT DEED 1997-04-15 Satisfied EVANS ROW PROPERTY COMPANY LIMTED
DEBENTURE 1994-08-01 Satisfied RAPALLO LIMITED
CHARGE 1993-08-23 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
CHARGE 1992-07-22 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1984-07-26 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of PML GROUP registering or being granted any patents
Domain Names
We do not have the domain name information for PML GROUP
Trademarks
We have not found any records of PML GROUP registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE LANDSCAPE ESTATES LIMITED 2003-01-10 Outstanding

We have found 1 mortgage charges which are owed to PML GROUP

Income
Government Income
We have not found government income sources for PML GROUP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PML GROUP are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PML GROUP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PML GROUP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PML GROUP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.