Company Information for PURCHASING AND MATERIALS MANAGEMENT SERVICES LIMITED
C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
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 | |
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 |
Last Datalog update: | 2021-11-06 00:00:10 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN THOMAS |
||
PAUL THOMAS STEELE |
||
STEPHEN THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN THOMAS COOLEY |
Director | ||
BRIAN HENRY COURT |
Director | ||
DAVID STEPHEN WOOD |
Director | ||
ANTHONY REES |
Company Secretary | ||
PAUL SMITHARD |
Director | ||
TERENCE HUGH BLAKE |
Director | ||
GRAHAM COLLIER |
Director | ||
CHRISTINE STEELE |
Director | ||
CHRISTINE STEELE |
Company Secretary | ||
BRIAN HAWKSEY |
Director | ||
RICHARD CLIVE RUSSILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PMMS RECRUITMENT SERVICES LIMITED | Company Secretary | 2005-04-29 | CURRENT | 2000-11-29 | Dissolved 2016-01-26 | |
CREATIVE TRAINING SOLUTIONS LIMITED | Company Secretary | 2005-04-29 | CURRENT | 1995-09-04 | Dissolved 2016-01-26 | |
MANPOWER DEVELOPMENT SERVICES LIMITED | Company Secretary | 2005-04-29 | CURRENT | 1984-10-01 | Dissolved 2018-04-10 | |
NEGOTIATION RESOURCE INTERNATIONAL LIMITED | Company Secretary | 2005-04-29 | CURRENT | 1991-01-28 | Active - Proposal to Strike off | |
PMMS PROPERTY LIMITED | Company Secretary | 2005-04-29 | CURRENT | 1999-01-20 | Liquidation | |
ARCBLUE GROUP LIMITED | Director | 2016-08-27 | CURRENT | 2016-08-27 | Active - Proposal to Strike off | |
ARCBLUE GLOBAL LTD | Director | 2015-05-07 | CURRENT | 2015-05-07 | Active - Proposal to Strike off | |
PMMS RECRUITMENT SERVICES LIMITED | Director | 2000-11-29 | CURRENT | 2000-11-29 | Dissolved 2016-01-26 | |
PMMS PROPERTY LIMITED | Director | 1999-01-20 | CURRENT | 1999-01-20 | Liquidation | |
CREATIVE TRAINING SOLUTIONS LIMITED | Director | 1995-09-13 | CURRENT | 1995-09-04 | Dissolved 2016-01-26 | |
NEGOTIATION RESOURCE INTERNATIONAL LIMITED | Director | 1993-01-27 | CURRENT | 1991-01-28 | Active - Proposal to Strike off | |
PMMS CONSULTING GROUP LIMITED | Director | 1993-01-13 | CURRENT | 1992-01-13 | Liquidation | |
MANPOWER DEVELOPMENT SERVICES LIMITED | Director | 1991-11-09 | CURRENT | 1984-10-01 | Dissolved 2018-04-10 | |
ARCBLUE GROUP LIMITED | Director | 2016-08-27 | CURRENT | 2016-08-27 | Active - Proposal to Strike off | |
ARCBLUE GLOBAL LTD | Director | 2015-05-07 | CURRENT | 2015-05-07 | Active - Proposal to Strike off | |
PMMS CONSULTING GROUP LIMITED | Director | 1993-01-13 | CURRENT | 1992-01-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/21 FROM C/O Bdo Llp 3 Hardman Street Manchester M3 3AT | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-21 | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/19 FROM Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/12/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/13 FROM 54 Caunce Street Blackpool Lancashire FY1 3LJ | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 01/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen Thomas on 2010-01-11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 15 CHURCH ROAD LYTHAM LANCASHIRE FY8 5LH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS |
Appointment of Liquidators | 2019-03-05 |
Notices to Creditors | 2019-03-05 |
Resolutions for Winding-up | 2019-03-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
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
|
|
|
|
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
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
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:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PURCHASING AND MATERIALS MANAGEMENT SERVICES LIMITED | Event Date | 2019-03-05 |
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 Type | Notices to | |
Defending party | PURCHASING AND MATERIALS MANAGEMENT SERVICES LIMITED | Event Date | 2019-03-05 |
Initiating party | Event Type | Resolution | |
Defending party | PURCHASING AND MATERIALS MANAGEMENT SERVICES LIMITED | Event Date | 2019-03-05 |
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. |