PML GROUP

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePML GROUP
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00457867
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PML GROUP?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PML GROUP located?

    Registered Office Address
    c/o SHELLEY STOCK HUTTER LLP
    1st Floor, 7-10 Chandos Street
    W1G 9DQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of PML GROUP?

    Previous Company Names
    Company NameFromUntil
    PAUL MICHAEL LEISUREWEAR PUBLIC LIMITED COMPANYJun 01, 1984Jun 01, 1984
    LOUIS ISRAEL (HOLDINGS) LIMITEDAug 13, 1948Aug 13, 1948

    What are the latest accounts for PML GROUP?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for PML GROUP?

    Annual Return
    Last Annual Return

    What are the latest filings for PML GROUP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account & capital redemption reserve 19/11/2014
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    accounts-with-accounts-type-

    7 pagesAA

    Annual return made up to Jul 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2014

    Statement of capital on Aug 04, 2014

    • Capital: GBP 1,785,781.5
    SH01

    Secretary's details changed for Mr Miles Fallman on Jul 15, 2014

    1 pagesCH03

    accounts-with-accounts-type-

    7 pagesAA

    Annual return made up to Jul 16, 2013 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mr Miles Fallman on Sep 27, 2012

    2 pagesCH03

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Jul 16, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    18 pagesAA

    legacy

    7 pagesMG01

    Annual return made up to Jul 16, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Matthew John Collecott on Jan 01, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Annual return made up to Jul 16, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Wendy Brooker as a secretary

    1 pagesTM02

    Registered office address changed from 25 Manchester Square London W1U 3PY on Aug 24, 2010

    1 pagesAD01

    Termination of appointment of Wendy Brooker as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    legacy

    4 pages363a

    legacy

    3 pages395

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    Who are the officers of PML GROUP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FALLMAN, Miles Adam
    Eastcastle Street
    W1W 8DL London
    31
    England
    Secretary
    Eastcastle Street
    W1W 8DL London
    31
    England
    British41356490005
    COLLECOTT, Matthew John
    High Road
    N17 0AP London
    748
    United Kingdom
    Director
    High Road
    N17 0AP London
    748
    United Kingdom
    EnglandBritishChartered Accountant111791200001
    LEVY, Daniel Philip
    748 High Road
    N17 0AP London
    Director
    748 High Road
    N17 0AP London
    United KingdomBritishCompany Director85549940002
    BROOKER, Wendy
    44 Merlin Grove
    BR3 3HU Beckenham
    Kent
    Secretary
    44 Merlin Grove
    BR3 3HU Beckenham
    Kent
    British22526050001
    JENNER, Lynn
    1 Ash Court
    Maybank Road
    E18 1EN South Woodford
    Essex
    Director
    1 Ash Court
    Maybank Road
    E18 1EN South Woodford
    Essex
    BritishPersonal Assistant49910500001
    MITSUYAMA, Yoshio
    5 Links Drive
    Totteridge
    N20 8QU London
    Director
    5 Links Drive
    Totteridge
    N20 8QU London
    JapaneseCompany Director1841980001
    ROSENBERG, David John
    7685 Debeaubien Drive
    Orlando
    Florida 32835
    The United States Of America
    Director
    7685 Debeaubien Drive
    Orlando
    Florida 32835
    The United States Of America
    United StatesBritishCompany Director33017460001

    Does PML GROUP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over shares
    Created On Aug 03, 2011
    Delivered On Aug 05, 2011
    Outstanding
    Amount secured
    All monies due or to become due from acton regeneration company limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the shares being- 1 ordinary share of £1 each in the issued share capital of the company, and the derivative assets see image for full details.
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • Aug 05, 2011Registration of a charge (MG01)
    Mortgage over shares
    Created On Jun 30, 2009
    Delivered On Jul 17, 2009
    Outstanding
    Amount secured
    £4,000,000.00 due or to become due from transglobal estates limited to enic group under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the issued share capital of transglobal estates limited and any dividend or interest see image for full details.
    Persons Entitled
    • Enic Property Limited
    Transactions
    • Jul 17, 2009Registration of a charge (395)
    Deposit deed
    Created On Apr 15, 1997
    Delivered On Apr 23, 1997
    Satisfied
    Amount secured
    All obligations of the company to the chargee arising out of the lease dated 15TH april 1997
    Short particulars
    All interest of pml group in the deposit held by evans row property company limited currently in the amount of £13,725.
    Persons Entitled
    • Evans Row Property Company Limted
    Transactions
    • Apr 23, 1997Registration of a charge (395)
    • Jun 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 01, 1994
    Delivered On Aug 02, 1994
    Satisfied
    Amount secured
    £1,000,000 due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Rapallo Limited
    Transactions
    • Aug 02, 1994Registration of a charge (395)
    • Apr 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 23, 1993
    Delivered On Sep 04, 1993
    Satisfied
    Amount secured
    All monies due from E.P. shoes limited to the chargee on any account whatsoever
    Short particulars
    The sum of £350,000 & all other sums deposited from time to time. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Lyonnais Bank Nederland N.V.
    Transactions
    • Sep 04, 1993Registration of a charge (395)
    • Jun 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 22, 1992
    Delivered On Aug 04, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 26TH july 1984
    Short particulars
    First fixed charge on all goodwill & uncalled capital all patents applications inventions trade marks & names registered designs copyrights & all licences.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 04, 1992Registration of a charge (395)
    • Jun 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 26, 1984
    Delivered On Aug 08, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge over all book & other debts with a floating charge on. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 08, 1984Registration of a charge
    • Jun 03, 2003Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0