Liquidation
Company Information for PMMS PROPERTY LIMITED
269 CHURCH STREET, BLACKPOOL, LANCASHIRE, FY1 3PB,
|
Company Registration Number
03698639
Private Limited Company
Liquidation |
Company Name | |
---|---|
PMMS PROPERTY LIMITED | |
Legal Registered Office | |
269 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB Other companies in FY1 | |
Company Number | 03698639 | |
---|---|---|
Company ID Number | 03698639 | |
Date formed | 1999-01-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2008 | |
Account next due | 30/09/2010 | |
Latest return | 20/01/2009 | |
Return next due | 17/02/2010 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-10-04 13:36:06 |
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 |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY REES |
Company Secretary | ||
CHRISTINE STEELE |
Director | ||
CHRISTINE STEELE |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated 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 | |
PURCHASING AND MATERIALS MANAGEMENT SERVICES LIMITED | Company Secretary | 2005-04-29 | CURRENT | 1987-08-31 | Liquidation | |
NEGOTIATION RESOURCE INTERNATIONAL LIMITED | Company Secretary | 2005-04-29 | CURRENT | 1991-01-28 | Active - Proposal to Strike off | |
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 | |
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 | |
PURCHASING AND MATERIALS MANAGEMENT SERVICES LIMITED | Director | 1992-12-01 | CURRENT | 1987-08-31 | Liquidation | |
MANPOWER DEVELOPMENT SERVICES LIMITED | Director | 1991-11-09 | CURRENT | 1984-10-01 | Dissolved 2018-04-10 |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/06/2011 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.51 | CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 54 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LJ | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS | |
88(2)R | AD 30/06/06--------- £ SI 1534@1=1534 £ IC 2000/3534 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363s | RETURN MADE UP TO 20/01/05; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 20/01/03; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 54 CAUNCE STREET BLACKPOOL FY1 3LJ | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 20/01/02; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
88(2)R | AD 28/04/00--------- £ SI 438@1=438 £ IC 1564/2002 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 01/02/00--------- £ SI 1562@1=1562 £ IC 2/1564 | |
363s | RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-05-25 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as PMMS PROPERTY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PMMS PROPERTY LIMITED | Event Date | 2010-05-25 |
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. |