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

PMG C.V. LIMITED

KEEN ROAD, CARDIFF, CF24,
Company Registration Number
07327665
Private Limited Company
Dissolved

Dissolved 2018-04-26

Company Overview

About Pmg C.v. Ltd
PMG C.V. LIMITED was founded on 2010-07-27 and had its registered office in Keen Road. The company was dissolved on the 2018-04-26 and is no longer trading or active.

Key Data
Company Name
PMG C.V. LIMITED
 
Legal Registered Office
KEEN ROAD
CARDIFF
 
Filing Information
Company Number 07327665
Date formed 2010-07-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-01-31
Date Dissolved 2018-04-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-19 17:31:24
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 PMG C.V. LIMITED

Current Directors
Officer Role Date Appointed
PAUL MEYRICK GUY
Company Secretary 2010-07-27
RICHARD JOHN CRANE
Director 2010-07-27
PAUL MEYRICK GUY
Director 2010-07-27
RICHARD GUY
Director 2010-07-27
ROSEMARY ANN GUY
Director 2010-07-27
MICHAEL ROBERT HALL
Director 2010-07-27
TRISTAN STEPHEN HOBBS
Director 2010-07-27
JOHN EDWARD CLARKE ROZIER
Director 2010-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIR DEBORAH HALL
Director 2010-07-27 2017-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN CRANE PMG (LECKWITH) LIMITED Director 2010-11-18 CURRENT 2005-11-23 Active - Proposal to Strike off
PAUL MEYRICK GUY LECKWITH (GENERAL PARTNER) LIMITED Director 2006-03-03 CURRENT 2005-10-14 Dissolved 2017-02-21
PAUL MEYRICK GUY PMG ESTATES LIMITED Director 2004-04-01 CURRENT 2004-02-11 Dissolved 2018-05-14
PAUL MEYRICK GUY P M G DEVELOPMENTS PLC Director 1997-07-20 CURRENT 1997-06-20 Dissolved 2017-10-07
PAUL MEYRICK GUY PHOENIX LIMITED Director 1996-12-20 CURRENT 1990-02-01 Active
ROSEMARY ANN GUY PMG LIMITED Director 2011-02-11 CURRENT 2006-09-06 Active
ROSEMARY ANN GUY PMG (LECKWITH) LIMITED Director 2010-11-18 CURRENT 2005-11-23 Active - Proposal to Strike off
ROSEMARY ANN GUY PMG ESTATES LIMITED Director 2009-12-15 CURRENT 2004-02-11 Dissolved 2018-05-14
ROSEMARY ANN GUY P M G DEVELOPMENTS PLC Director 1997-07-20 CURRENT 1997-06-20 Dissolved 2017-10-07
MICHAEL ROBERT HALL LGP2 LTD Director 2014-01-29 CURRENT 2014-01-29 Dissolved 2016-03-15
MICHAEL ROBERT HALL PMG TRIDENT LTD Director 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off
MICHAEL ROBERT HALL PMG ESTATES LIMITED Director 2004-04-01 CURRENT 2004-02-11 Dissolved 2018-05-14
MICHAEL ROBERT HALL P M G DEVELOPMENTS PLC Director 2002-12-19 CURRENT 1997-06-20 Dissolved 2017-10-07
TRISTAN STEPHEN HOBBS PMG 3 LTD Director 2015-11-06 CURRENT 2015-11-06 Active - Proposal to Strike off
TRISTAN STEPHEN HOBBS PMG 4 LIMITED Director 2015-03-11 CURRENT 2014-09-02 Dissolved 2017-02-07
TRISTAN STEPHEN HOBBS PMG FITZALAN COURT LTD Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
TRISTAN STEPHEN HOBBS OAK TREE HOMES SOUTH WALES LTD Director 2014-08-05 CURRENT 2014-08-05 Active - Proposal to Strike off
TRISTAN STEPHEN HOBBS TCH PROPERTY CONSULTANTS LTD Director 2011-03-22 CURRENT 2011-03-22 Dissolved 2017-04-18
TRISTAN STEPHEN HOBBS PMG LIMITED Director 2011-02-11 CURRENT 2006-09-06 Active
TRISTAN STEPHEN HOBBS PMG 2 LIMITED Director 2010-07-08 CURRENT 2010-07-08 Dissolved 2016-12-13
TRISTAN STEPHEN HOBBS PMG BRIDGE ROAD LIMITED Director 2010-07-08 CURRENT 2010-07-08 Dissolved 2017-07-07
JOHN EDWARD CLARKE ROZIER PMG 4 LIMITED Director 2015-03-11 CURRENT 2014-09-02 Dissolved 2017-02-07
JOHN EDWARD CLARKE ROZIER PMG FITZALAN COURT LTD Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
JOHN EDWARD CLARKE ROZIER OAK TREE HOMES SOUTH WALES LTD Director 2014-08-05 CURRENT 2014-08-05 Active - Proposal to Strike off
JOHN EDWARD CLARKE ROZIER PMG LIMITED Director 2011-02-11 CURRENT 2006-09-06 Active
JOHN EDWARD CLARKE ROZIER JR ACCOUNTING & BUSINESS SERVICES LIMITED Director 2010-07-22 CURRENT 2010-07-22 Dissolved 2017-03-07
JOHN EDWARD CLARKE ROZIER PMG 2 LIMITED Director 2010-07-08 CURRENT 2010-07-08 Dissolved 2016-12-13
JOHN EDWARD CLARKE ROZIER PMG BRIDGE ROAD LIMITED Director 2010-07-08 CURRENT 2010-07-08 Dissolved 2017-07-07

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
2018-04-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-26LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-26LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-29LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/04/2017:LIQ. CASE NO.1
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR CLAIR HALL
2016-06-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2016
2015-05-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2015
2014-05-29AA31/01/14 TOTAL EXEMPTION SMALL
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 2A OAK TREE COURT MULBERRY DRIVE, CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RS WALES
2014-04-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-30LRESSPSPECIAL RESOLUTION TO WIND UP
2014-04-304.70DECLARATION OF SOLVENCY
2014-02-05AA01PREVEXT FROM 31/07/2013 TO 31/01/2014
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 1 CALLAGHAN SQUARE CARDIFF SOUTH GLAMORGAN CF10 5BT UNITED KINGDOM
2013-08-09LATEST SOC09/08/13 STATEMENT OF CAPITAL;GBP 100
2013-08-09AR0127/07/13 FULL LIST
2013-03-19AA31/07/12 TOTAL EXEMPTION FULL
2012-08-08AR0127/07/12 FULL LIST
2012-03-27AA31/07/11 TOTAL EXEMPTION FULL
2011-07-28AR0127/07/11 FULL LIST
2010-07-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PMG C.V. LIMITED 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 PMG C.V. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PMG C.V. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of PMG C.V. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PMG C.V. LIMITED
Trademarks
We have not found any records of PMG C.V. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PMG C.V. 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 (68100 - Buying and selling of own real estate) as PMG C.V. LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PMG C.V. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PMG C.V. 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 PMG C.V. 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.