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

PLANNED MAINTENANCE ENGINEERING LIMITED

PWC 8TH FLOOR, CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
00737307
Private Limited Company
Liquidation

Company Overview

About Planned Maintenance Engineering Ltd
PLANNED MAINTENANCE ENGINEERING LIMITED was founded on 1962-10-08 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Planned Maintenance Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PLANNED MAINTENANCE ENGINEERING LIMITED
 
Legal Registered Office
PWC 8TH FLOOR, CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in WV1
 
Telephone01626362166
 
Filing Information
Company Number 00737307
Company ID Number 00737307
Date formed 1962-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2019-09-06 15:51:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLANNED MAINTENANCE ENGINEERING LIMITED
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.
Companies with same name PLANNED MAINTENANCE ENGINEERING LIMITED
The following companies were found which have the same name as PLANNED MAINTENANCE ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLANNED MAINTENANCE ENGINEERING LIMITED 52 BROOMFIELD ROAD BROOMFIELD INDUSTRIAL ESTATE DUBLIN 24 DUBLIN, DUBLIN, IRELAND Ceased IRL Company formed on the 1976-12-23
PLANNED MAINTENANCE ENGINEERING LIMITED Unknown

Company Officers of PLANNED MAINTENANCE ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
WESTLEY MAFFEI
Company Secretary 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON MARGARET SHEPLEY
Company Secretary 2005-03-08 2018-07-03
FRANCIS ROBIN HERZBERG
Director 2018-01-15 2018-06-18
LEE JAMES MILLS
Director 2011-09-20 2018-06-18
RICHARD JOHN HOWSON
Director 2011-09-28 2018-01-15
ZAFAR IQBAL KHAN
Director 2014-01-10 2017-09-11
TIMOTHY FRANCIS GEORGE
Company Secretary 2009-07-10 2017-06-30
JOHN CHRISTOPHER PLATT
Director 2012-02-29 2017-03-08
RICHARD JOHN ADAM
Director 2011-09-20 2016-10-31
MICHAEL HARRISON KASHER
Director 2011-10-06 2016-06-30
EMMA LOUISE MERCER
Director 2011-12-08 2014-01-10
GARY JOHN KIDD
Director 2012-02-29 2012-10-31
KAREN JANE BOOTH
Director 2010-12-15 2011-12-31
RODNEY HEWER HARRIS
Director 2005-03-08 2010-09-28
THOMAS DONALD KENNY
Director 2005-03-08 2010-08-31
MARTIN MICHAEL MCCORMACK
Director 2003-07-01 2008-12-31
PETER VERNON BLACK
Director 2007-10-19 2008-12-23
DAVID STUART HURCOMB
Director 2005-03-08 2008-12-05
STUART IAN LINNINGTON
Director 2003-07-01 2008-11-28
ANDREW RICHARD KERSHAW
Director 2006-01-30 2008-01-31
HUGH JOSEPH REGAN
Director 1999-06-08 2007-01-31
JOHN FRANCIS HOWLETT
Director 1992-04-22 2005-06-03
GEOFFREY NIGEL TIZARD
Company Secretary 1997-05-12 2005-03-08
JOHN EDWARD MUFFETT
Director 1998-05-01 2004-12-31
CHRISTOPHER NORMAN HORNBY
Director 1992-04-22 2004-08-31
PATRICK HENRI EMILES LECOCQ
Director 1999-09-27 2003-12-31
WALTER THOMAS MCDUELL
Director 1992-04-22 2003-12-31
BRIAN LIVERMORE
Director 1992-04-22 2000-07-28
MARTIN JOHN GRANVILLE
Director 1999-06-08 2000-01-31
JOHN MICHAEL CAMPION
Director 1992-04-22 1999-04-30
ANTHONY EDMONDS LINNIT
Director 1992-04-22 1999-03-31
MARTIN GODFREY BROWN
Director 1992-04-22 1997-09-29
JOHN MARIO FASKALLY PADOVAN
Director 1992-07-01 1997-08-31
PHILIP JAMES ANTHONY
Company Secretary 1992-04-22 1997-05-31
PHILIP JAMES ANTHONY
Director 1992-04-22 1997-05-31

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
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM Crown House Birch Street Wolverhampton WV1 4JX United Kingdom
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR
2018-10-01PSC05Change of details for Carillion Plc as a person with significant control on 2018-10-01
2018-07-03TM02Termination of appointment of Alison Margaret Shepley on 2018-07-03
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR LEE MILLS
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS HERZBERG
2018-06-11AP03Appointment of Westley Maffei as company secretary on 2017-07-01
2018-06-11TM02Termination of appointment of a secretary
2018-01-23COCOMPORDER OF COURT TO WIND UP
2018-01-23COCOMPORDER OF COURT TO WIND UP
2018-01-16AP01DIRECTOR APPOINTED MR FRANCIS ROBIN HERZBERG
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HOWSON
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ERNEST SHEPLEY
2017-11-27CH01Director's details changed for Mr Philip Ernest Shepley on 2017-11-20
2017-11-27CH03SECRETARY'S DETAILS CHNAGED FOR ALISON MARGARET SHEPLEY on 2017-11-20
2017-11-07RES0120/10/2017
2017-11-07RES0120/10/2017
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ZAFAR IQBAL KHAN
2017-07-07TM02Termination of appointment of Timothy Francis George on 2017-06-30
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 2977869
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER PLATT
2017-01-03CH01Director's details changed for Mr Zafar Iqbal Khan on 2017-01-01
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 007373070002
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ADAM
2016-10-27CH01Director's details changed for Mr Zafar Iqbal Khan on 2014-03-31
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KASHER
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 2977869
2016-06-01AR0131/05/16 FULL LIST
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KASHER / 16/10/2015
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PLATT / 16/10/2015
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ERNEST SHEPLEY / 16/10/2015
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 2977869
2015-06-25AR0131/05/15 FULL LIST
2015-03-20CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 17/03/2015
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL TAYLOR / 16/12/2010
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR IQBAL KHAN / 02/03/2015
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 02/03/2015
2015-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015
2015-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HOWSON / 02/03/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ADAM / 02/03/2015
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY
2014-12-19AUDAUDITOR'S RESIGNATION
2014-12-19AUDAUDITOR'S RESIGNATION
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 2977869
2014-06-02AR0131/05/14 FULL LIST
2014-01-10AP01DIRECTOR APPOINTED MR ZAFAR IQBAL KHAN
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MERCER
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-03AR0131/05/13 FULL LIST
2013-02-22AP01DIRECTOR APPOINTED PHILIP ERNEST SHEPLEY
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY KIDD
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07AR0131/05/12 FULL LIST
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TAYLOR
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN KIDD / 29/02/2012
2012-03-09AP01DIRECTOR APPOINTED GARY JOHN KIDD
2012-02-29AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER PLATT
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES
2012-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 20/02/2012
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BOOTH
2011-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/12/2011
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KASHER / 01/12/2011
2011-12-14AP01DIRECTOR APPOINTED EMMA MERCER
2011-10-06AP01DIRECTOR APPOINTED MICHAEL KASHER
2011-09-30AP01DIRECTOR APPOINTED RICHARD IAN SYKES
2011-09-28AP01DIRECTOR APPOINTED RICHARD JOHN HOWSON
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SEAN WICKENS
2011-09-20AP01DIRECTOR APPOINTED RICHARD JOHN ADAM
2011-09-20AP01DIRECTOR APPOINTED MR LEE JAMES MILLS
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC SHORROCKS
2011-06-01AR0131/05/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL TAYLOR / 17/01/2011
2011-01-05AP01DIRECTOR APPOINTED NIGEL PAUL TAYLOR
2010-12-16AP01DIRECTOR APPOINTED MRS KAREN JANE BOOTH
2010-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-15RES01ADOPT ARTICLES 11/10/2010
2010-10-25CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-25RES01ADOPT ARTICLES 11/10/2010
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY HARRIS
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KENNY
2010-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2010 FROM BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY
2010-06-02AR0131/05/10 FULL LIST
2009-10-25RES01ALTER ARTICLES
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DONALD KENNY / 01/10/2009
2009-07-14288aSECRETARY APPOINTED TIMOTHY FRANCIS GEORGE
2009-06-01363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-04-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-25288aDIRECTOR APPOINTED DOMINIC RICHARD SHORROCKS
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR STUART LINNINGTON
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR PETER BLACK
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR MARTIN MCCORMACK
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID HURCOMB
2008-09-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-10363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-02-01288bDIRECTOR RESIGNED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-19288aNEW DIRECTOR APPOINTED
2007-09-18288cSECRETARY'S PARTICULARS CHANGED
2007-06-01363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-02-07288bDIRECTOR RESIGNED
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-01363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PLANNED MAINTENANCE ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2018-01-19
Fines / Sanctions
No fines or sanctions have been issued against PLANNED MAINTENANCE ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1997-10-31 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLANNED MAINTENANCE ENGINEERING LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by PLANNED MAINTENANCE ENGINEERING LIMITED

PLANNED MAINTENANCE ENGINEERING LIMITED has registered 1 patents

GB2374147 ,

Domain Names
We could not find the registrant information for the domain

PLANNED MAINTENANCE ENGINEERING LIMITED owns 4 domain names.

BEH.co.uk   pme.co.uk   pmeonline.co.uk   behonline.co.uk  

Trademarks
We have not found any records of PLANNED MAINTENANCE ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PLANNED MAINTENANCE ENGINEERING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2015-1 GBP £109,516 Repairs & Maintenance
City of London 2014-12 GBP £111,501 Repairs & Maintenance
City of London 2014-11 GBP £16,278 Repairs & Maintenance
City of London 2014-10 GBP £21,616 Repairs & Maintenance
City of London 2014-9 GBP £41,009 Repairs & Maintenance
City of London 2014-8 GBP £101,792 Repairs & Maintenance
London Borough of Newham 2014-7 GBP £2,229
City of London 2014-7 GBP £24,922 Repairs & Maintenance
London Borough of Newham 2014-6 GBP £48,911
City of London 2014-6 GBP £113,770 Repairs & Maintenance
City of London 2014-5 GBP £22,135 Repairs & Maintenance
London Borough of Newham 2014-5 GBP £61,337
London Borough of Newham 2014-4 GBP £124,207
City of London 2014-4 GBP £72,910 Repairs & Maintenance
Birmingham City Council 2014-3 GBP £1,223
City of London 2014-3 GBP £150,402
London Borough of Newham 2014-3 GBP £208,067
London Borough of Newham 2014-2 GBP £224,645
City of London 2014-2 GBP £191,867
London Borough of Newham 2014-1 GBP £166,370
City of London 2014-1 GBP £192,473
City of London 2013-12 GBP £50,553 Repairs & Maintenance
London Borough of Newham 2013-11 GBP £254,519
City of London 2013-11 GBP £142,865 Repairs & Maintenance
London Borough of Newham 2013-10 GBP £356,188
City of London 2013-10 GBP £38,534 Repairs & Maintenance
London Borough of Newham 2013-9 GBP £150,497
City of London 2013-9 GBP £35,520 Repairs and Maintenance
Birmingham City Council 2013-8 GBP £66,831
City of London 2013-8 GBP £26,924 Repairs & Maintenance
Birmingham City Council 2013-7 GBP £198,206
City of London 2013-7 GBP £125,681 Repairs & Maintenance
City of London 2013-6 GBP £15,642 Repairs & Maintenance
City of London 2013-5 GBP £41,177 Repairs and Maintenance
City of London 2013-4 GBP £21,510 Repairs & Maintenance
City of London 2013-3 GBP £99,157 Repairs & Maintenance
City of London 2013-2 GBP £47,187 Repairs & Maintenance
City of London 2012-12 GBP £37,367 Repairs & Maintenance
City of London 2012-11 GBP £81,210 Repairs & Maintenance
City of London 2012-10 GBP £86,777 Repairs & Maintenance
City of London 2012-9 GBP £21,528 Repairs & Maintenance
City of London 2012-8 GBP £13,082 Repairs & Maintenance
City of London 2012-7 GBP £92,545 Repairs & Maintenance
City of London 2012-5 GBP £60,711 Repairs & Maintenance
City of London 2012-4 GBP £96,436 Repairs & Maintenance
City of London 2012-3 GBP £58,968 Repairs & Maintenance
City of London 2012-2 GBP £26,388 Repairs & Maintenance
Bristol City Council 2012-1 GBP £3,223
Bristol City Council 2011-12 GBP £7,740 ESTATES
City of London 2011-12 GBP £36,829 Repairs & Maintenance
Bristol City Council 2011-11 GBP £734 ESTATES
Bristol City Council 2011-10 GBP £10,433 ESTATES
Bristol City Council 2011-9 GBP £5,915 ESTATES
City of London 2011-9 GBP £47,207 Repairs & Maintenance
City of London 2011-8 GBP £50,333 Repairs & Maintenance
Bristol City Council 2011-7 GBP £2,543 ESTATES
Bristol City Council 2011-6 GBP £14,164 ESTATES
Middlesbrough Council 2011-5 GBP £1,328 Responsive Maintenance
City of London 2011-5 GBP £40,686 Repairs & Maintenance
Bristol City Council 2011-4 GBP £8,179
Bristol City Council 2011-3 GBP £19,276 ESTATES
Middlesbrough Council 2011-3 GBP £1,892 Material testing
Middlesbrough Council 2011-2 GBP £523 Responsive Maintenance
Bristol City Council 2011-1 GBP £13,728 ESTATES
Middlesbrough Council 2010-11 GBP £1,892 Material testing
Middlesbrough Council 2010-10 GBP £2,424 Responsive Maintenance
Middlesbrough Council 2010-9 GBP £3,785 Material testing
Middlesbrough Council 2010-8 GBP £1,626 Responsive Maintenance
Middlesbrough Council 2010-7 GBP £1,892 Material testing
Middlesbrough Council 2010-6 GBP £1,892 Material testing
City of London Corporation 2010-5 GBP £250,698
Middlesbrough Council 2010-5 GBP £3,784 Material testing
London Borough of Newham 2000-1 GBP £156,116
London Borough of Newham 0-0 GBP £100,157
Bristol City Council 0-0 GBP £36,717
City of London 0-0 GBP £507,517 Repairs & Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PLANNED MAINTENANCE ENGINEERING LIMITED 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.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyPLANNED MAINTENANCE ENGINEERING LIMITEDEvent Date2018-01-15
In the High Court Of Justice case number 00349 Liquidator appointed: D Chapman 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 , email: LondonA.OR@insolvency.gsi.gov.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLANNED MAINTENANCE ENGINEERING LIMITED 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 PLANNED MAINTENANCE ENGINEERING LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1