PML GROUP
Overview
Company Name | PML GROUP |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 00457867 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PML GROUP?
Company Name | From | Until |
---|---|---|
PAUL MICHAEL LEISUREWEAR PUBLIC LIMITED COMPANY | Jun 01, 1984 | Jun 01, 1984 |
LOUIS ISRAEL (HOLDINGS) LIMITED | Aug 13, 1948 | Aug 13, 1948 |
What are the latest accounts for PML GROUP?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for PML GROUP?
Annual Return |
|
---|
What are the latest filings for PML GROUP?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
accounts-with-accounts-type- | 7 pages | AA | ||||||||||||||
Annual return made up to Jul 16, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Mr Miles Fallman on Jul 15, 2014 | 1 pages | CH03 | ||||||||||||||
accounts-with-accounts-type- | 7 pages | AA | ||||||||||||||
Annual return made up to Jul 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Secretary's details changed for Mr Miles Fallman on Sep 27, 2012 | 2 pages | CH03 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||||||
Annual return made up to Jul 16, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 18 pages | AA | ||||||||||||||
legacy | 7 pages | MG01 | ||||||||||||||
Annual return made up to Jul 16, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Mr Matthew John Collecott on Jan 01, 2011 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||||||
Annual return made up to Jul 16, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Termination of appointment of Wendy Brooker as a secretary | 1 pages | TM02 | ||||||||||||||
Registered office address changed from 25 Manchester Square London W1U 3PY on Aug 24, 2010 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Wendy Brooker as a secretary | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2008 | 15 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 3 pages | 395 | ||||||||||||||
Full accounts made up to Dec 31, 2007 | 14 pages | AA | ||||||||||||||
Who are the officers of PML GROUP?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FALLMAN, Miles Adam | Secretary | Eastcastle Street W1W 8DL London 31 England | British | 41356490005 | ||||||
COLLECOTT, Matthew John | Director | High Road N17 0AP London 748 United Kingdom | England | British | Chartered Accountant | 111791200001 | ||||
LEVY, Daniel Philip | Director | 748 High Road N17 0AP London | United Kingdom | British | Company Director | 85549940002 | ||||
BROOKER, Wendy | Secretary | 44 Merlin Grove BR3 3HU Beckenham Kent | British | 22526050001 | ||||||
JENNER, Lynn | Director | 1 Ash Court Maybank Road E18 1EN South Woodford Essex | British | Personal Assistant | 49910500001 | |||||
MITSUYAMA, Yoshio | Director | 5 Links Drive Totteridge N20 8QU London | Japanese | Company Director | 1841980001 | |||||
ROSENBERG, David John | Director | 7685 Debeaubien Drive Orlando Florida 32835 The United States Of America | United States | British | Company Director | 33017460001 |
Does PML GROUP have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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