Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PURCHASING AND MATERIALS MANAGEMENT SERVICES LIMITED
Company Information for

PURCHASING AND MATERIALS MANAGEMENT SERVICES LIMITED

C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
02159390
Private Limited Company
Liquidation

Company Overview

About Purchasing And Materials Management Services Ltd
PURCHASING AND MATERIALS MANAGEMENT SERVICES LIMITED was founded on 1987-08-31 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Purchasing And Materials Management Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PURCHASING AND MATERIALS MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
C/O BDO LLP 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in FY4
 
Filing Information
Company Number 02159390
Company ID Number 02159390
Date formed 1987-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 26/12/2018
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB531626757  
Last Datalog update: 2021-11-06 00:00:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURCHASING AND MATERIALS MANAGEMENT SERVICES 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.

Company Officers of PURCHASING AND MATERIALS MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN THOMAS
Company Secretary 2005-04-29
PAUL THOMAS STEELE
Director 1992-12-01
STEPHEN THOMAS
Director 1992-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN THOMAS COOLEY
Director 1998-12-20 2007-06-18
BRIAN HENRY COURT
Director 1992-12-01 2005-06-08
DAVID STEPHEN WOOD
Director 1992-12-01 2005-06-08
ANTHONY REES
Company Secretary 2002-11-28 2005-04-29
PAUL SMITHARD
Director 1998-12-20 2004-09-20
TERENCE HUGH BLAKE
Director 1992-12-01 2004-08-31
GRAHAM COLLIER
Director 1998-12-20 2004-08-31
CHRISTINE STEELE
Director 1992-12-10 2002-11-30
CHRISTINE STEELE
Company Secretary 1992-12-01 2002-11-08
BRIAN HAWKSEY
Director 1992-12-01 1998-01-01
RICHARD CLIVE RUSSILL
Director 1992-12-01 1998-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN THOMAS PMMS RECRUITMENT SERVICES LIMITED Company Secretary 2005-04-29 CURRENT 2000-11-29 Dissolved 2016-01-26
STEPHEN THOMAS CREATIVE TRAINING SOLUTIONS LIMITED Company Secretary 2005-04-29 CURRENT 1995-09-04 Dissolved 2016-01-26
STEPHEN THOMAS MANPOWER DEVELOPMENT SERVICES LIMITED Company Secretary 2005-04-29 CURRENT 1984-10-01 Dissolved 2018-04-10
STEPHEN THOMAS NEGOTIATION RESOURCE INTERNATIONAL LIMITED Company Secretary 2005-04-29 CURRENT 1991-01-28 Active - Proposal to Strike off
STEPHEN THOMAS PMMS PROPERTY LIMITED Company Secretary 2005-04-29 CURRENT 1999-01-20 Liquidation
PAUL THOMAS STEELE ARCBLUE GROUP LIMITED Director 2016-08-27 CURRENT 2016-08-27 Active - Proposal to Strike off
PAUL THOMAS STEELE ARCBLUE GLOBAL LTD Director 2015-05-07 CURRENT 2015-05-07 Active - Proposal to Strike off
PAUL THOMAS STEELE PMMS RECRUITMENT SERVICES LIMITED Director 2000-11-29 CURRENT 2000-11-29 Dissolved 2016-01-26
PAUL THOMAS STEELE PMMS PROPERTY LIMITED Director 1999-01-20 CURRENT 1999-01-20 Liquidation
PAUL THOMAS STEELE CREATIVE TRAINING SOLUTIONS LIMITED Director 1995-09-13 CURRENT 1995-09-04 Dissolved 2016-01-26
PAUL THOMAS STEELE NEGOTIATION RESOURCE INTERNATIONAL LIMITED Director 1993-01-27 CURRENT 1991-01-28 Active - Proposal to Strike off
PAUL THOMAS STEELE PMMS CONSULTING GROUP LIMITED Director 1993-01-13 CURRENT 1992-01-13 Liquidation
PAUL THOMAS STEELE MANPOWER DEVELOPMENT SERVICES LIMITED Director 1991-11-09 CURRENT 1984-10-01 Dissolved 2018-04-10
STEPHEN THOMAS ARCBLUE GROUP LIMITED Director 2016-08-27 CURRENT 2016-08-27 Active - Proposal to Strike off
STEPHEN THOMAS ARCBLUE GLOBAL LTD Director 2015-05-07 CURRENT 2015-05-07 Active - Proposal to Strike off
STEPHEN THOMAS PMMS CONSULTING GROUP LIMITED Director 1993-01-13 CURRENT 1992-01-13 Liquidation

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
2022-07-28LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-04-12LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-21
2021-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/21 FROM C/O Bdo Llp 3 Hardman Street Manchester M3 3AT
2021-06-17600Appointment of a voluntary liquidator
2021-04-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-21
2020-12-21LIQ09Voluntary liquidation. Death of a liquidator
2020-04-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-21
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU
2019-03-14LIQ02Voluntary liquidation Statement of affairs
2019-03-14600Appointment of a voluntary liquidator
2019-03-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-02-22
2018-09-26AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-10-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 2000
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-04AR0101/12/15 ANNUAL RETURN FULL LIST
2015-12-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 2000
2014-12-11AR0101/12/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 2000
2013-12-12AR0101/12/13 ANNUAL RETURN FULL LIST
2013-10-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/13 FROM 54 Caunce Street Blackpool Lancashire FY1 3LJ
2013-01-10AR0101/12/12 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AR0101/12/11 ANNUAL RETURN FULL LIST
2011-06-24AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-13AR0101/12/10 ANNUAL RETURN FULL LIST
2010-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-01-11AR0101/12/09 ANNUAL RETURN FULL LIST
2010-01-11CH01Director's details changed for Mr Stephen Thomas on 2010-01-11
2009-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-18363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-16363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-14288bDIRECTOR RESIGNED
2007-02-21395PARTICULARS OF MORTGAGE/CHARGE
2007-01-12363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-13363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-21288bDIRECTOR RESIGNED
2005-07-21288bDIRECTOR RESIGNED
2005-06-07288bSECRETARY RESIGNED
2005-06-07288aNEW SECRETARY APPOINTED
2005-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-04363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-11-22288cDIRECTOR'S PARTICULARS CHANGED
2004-11-10288bDIRECTOR RESIGNED
2004-11-10288bDIRECTOR RESIGNED
2004-11-10288bDIRECTOR RESIGNED
2004-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-24363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-07288bDIRECTOR RESIGNED
2002-12-19363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-12-18288aNEW SECRETARY APPOINTED
2002-12-10288bSECRETARY RESIGNED
2002-12-10287REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 15 CHURCH ROAD LYTHAM LANCASHIRE FY8 5LH
2002-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-29363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-11363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-30363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-11-24288cDIRECTOR'S PARTICULARS CHANGED
1999-11-24288cSECRETARY'S PARTICULARS CHANGED
1999-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-23288aNEW DIRECTOR APPOINTED
1999-03-23288aNEW DIRECTOR APPOINTED
1999-03-23288aNEW DIRECTOR APPOINTED
1999-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-22363sRETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS
1998-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-06288bDIRECTOR RESIGNED
1998-02-06288bDIRECTOR RESIGNED
1997-12-10363sRETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-12363sRETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS
1996-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-01363sRETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to PURCHASING AND MATERIALS MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-03-05
Notices to Creditors2019-03-05
Resolutions for Winding-up2019-03-05
Fines / Sanctions
No fines or sanctions have been issued against PURCHASING AND MATERIALS MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-02-21 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 914,692
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 PURCHASING AND MATERIALS MANAGEMENT SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2,000
Cash Bank In Hand 2012-01-01 £ 20,813
Current Assets 2012-01-01 £ 896,986
Debtors 2012-01-01 £ 876,173
Fixed Assets 2012-01-01 £ 82,472
Shareholder Funds 2012-01-01 £ 64,766
Tangible Fixed Assets 2012-01-01 £ 82,472

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PURCHASING AND MATERIALS MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURCHASING AND MATERIALS MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of PURCHASING AND MATERIALS MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURCHASING AND MATERIALS MANAGEMENT SERVICES LIMITED. 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 (70229 - Management consultancy activities other than financial management) as PURCHASING AND MATERIALS MANAGEMENT SERVICES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where PURCHASING AND MATERIALS MANAGEMENT SERVICES 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 TypeAppointmen
Defending partyPURCHASING AND MATERIALS MANAGEMENT SERVICES LIMITEDEvent Date2019-03-05
Company Number: 02159390 Name of Company: PURCHASING AND MATERIALS MANAGEMENT SERVICES LIMITED Nature of Business: Management Consultancy Services Type of Liquidation: Creditors' Voluntary Liquidation…
 
Initiating party Event TypeNotices to
Defending partyPURCHASING AND MATERIALS MANAGEMENT SERVICES LIMITEDEvent Date2019-03-05
 
Initiating party Event TypeResolution
Defending partyPURCHASING AND MATERIALS MANAGEMENT SERVICES LIMITEDEvent Date2019-03-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PURCHASING AND MATERIALS MANAGEMENT SERVICES 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 PURCHASING AND MATERIALS MANAGEMENT SERVICES 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.