PME TECHNICAL SERVICES LIMITED
Overview
| Company Name | PME TECHNICAL SERVICES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00531085 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PME TECHNICAL SERVICES LIMITED?
- Electrical installation (43210) / Construction
Where is PME TECHNICAL SERVICES LIMITED located?
| Registered Office Address | Pwc 8th Floor Central Square 29 Wellington Street LS1 4DL Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PME TECHNICAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARILLION TECHNICAL SERVICES LIMITED | May 24, 2006 | May 24, 2006 |
| MOWLEM TECHNICAL SERVICES LIMITED | Feb 10, 2004 | Feb 10, 2004 |
| DUDLEY BOWER SERVICES LIMITED | Aug 15, 2000 | Aug 15, 2000 |
| DUDLEY BOWER BUILDING SERVICES LTD | Oct 31, 1995 | Oct 31, 1995 |
| DUDLEY BOWER MIDLANDS (INC.R.H. MURCOTT) LTD. | Mar 10, 1994 | Mar 10, 1994 |
| R.H. MURCOTT LIMITED | Mar 27, 1954 | Mar 27, 1954 |
What are the latest accounts for PME TECHNICAL SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2017 |
| Next Accounts Due On | Sep 30, 2018 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2016 |
What is the status of the latest confirmation statement for PME TECHNICAL SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 31, 2018 |
| Next Confirmation Statement Due | Apr 14, 2018 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2017 |
| Overdue | Yes |
What are the latest filings for PME TECHNICAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Jul 19, 2019 | 2 pages | AD01 | ||||||||||
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on Oct 01, 2018 | 1 pages | AD01 | ||||||||||
Change of details for Dudley Bower Group Plc as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Lee James Mills as a director on Jun 18, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Westley Maffei as a secretary on Jun 04, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Westley Maffei as a director on Jun 04, 2018 | 1 pages | TM01 | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Termination of appointment of Richard John Howson as a director on Jan 15, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Westley Maffei as a director on Jul 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Westley Maffei as a secretary on Jul 01, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Timothy Francis George as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Alan Hayward as a director on Jan 06, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Richard John Adam as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Zafar Iqbal Khan on Mar 31, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Director's details changed for Mr Alan Hayward on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Zafar Iqbal Khan on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of PME TECHNICAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLSON, Hilary Myra | Secretary | 38 All Saints Close Glebe Park RG40 1WE Wokingham Berkshire | British | 42871570001 | ||||||
| GEORGE, Timothy Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 169302590001 | |||||||
| JONES, Trevor | Secretary | 40 Fairhaven Avenue Shirley CR0 7RX Croydon Surrey | British | 58233430001 | ||||||
| MAFFEI, Westley | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 235170780001 | |||||||
| RACKHAM, Annette | Secretary | 32 Denny Avenue EN9 1NS Waltham Abbey Essex | British | 20988170003 | ||||||
| CARILLION SECRETARIAT LIMITED | Secretary | 24 Birch Street WV1 4HY Wolverhampton West Midlands | 33743910002 | |||||||
| ADAM, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 67133560004 | |||||
| BOOKER, Robin Hilary | Director | Copperfield House Dickens Close TW10 7AU Petersham Surrey | England | British | 52790300001 | |||||
| DAY, Stephen John | Director | Becca House Becca Lane Aberford LS25 3BD Leeds | England | British | 59028300002 | |||||
| GEORGE, Timothy Francis | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 24075160004 | |||||
| HAYWARD, Alan | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 154549030001 | |||||
| HOWSON, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 147650310001 | |||||
| KHAN, Zafar Iqbal | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 195408780001 | |||||
| LEWIS, Richard Norman | Director | Pari Westerham Road BR2 6HH Keston Kent | British | 2914640001 | ||||||
| MAFFEI, Westley Anthony | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 189962560002 | |||||
| MCGRORY, Jack | Director | 12 Woodlands Park Scarcroft LS14 3JU Leeds West Yorkshire | United Kingdom | British | 96596920001 | |||||
| MCMULLEN, Martin Alexander | Director | The Gleddings Common Hill RH20 2NL West Chiltington West Sussex | England | British | 37470200001 | |||||
| MERCER, Emma Louise | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | 163383420001 | |||||
| MILLS, Lee James | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 53951880001 | |||||
| MOLONEY, Jeremiah Joseph | Director | 75 Main Street LE12 5D Long Whatton Leicestershire | England | British | 250942820001 | |||||
| MOORE, Roger Patrick Jonas | Director | 6 Cherwell Road Emmer Green RG4 8QH Reading Berkshire | England | British | 64732960001 | |||||
| MURCOTT, Robert James | Director | 7a Main Street Long Whatton LE12 5DF Loughborough Leicestershire | British | 31335720001 | ||||||
| O'SULLIVAN, John Paul | Director | 44 Oaklands Avenue WD19 4LW Oxhey Watford | England | British | 148987290001 | |||||
| SPANN, Neil | Director | Regent Farm Road Gosforth NE3 3AF Newcastle Upon Tyne Partnership House United Kingdom | United Kingdom | British | 154870250001 | |||||
| WATSON, Alan | Director | Bower Lodge Cottage Holtye Road Hammerwood RH19 3QE East Grinstead West Sussex | British | 76504780001 | ||||||
| WEBBER, Robert Denis | Director | Little Willows Fairstead Road Terling CM3 2BU Chelmsford Essex | British | 44638250001 | ||||||
| WILTON, Steven William | Director | 3 The Pointers Stag Leys KT21 2TH Ashtead Surrey | United Kingdom | British | 33112080001 | |||||
| CARILLION MANAGEMENT LIMITED | Director | 24 Birch Street WV1 4HY Wolverhampton West Midlands | 36778210004 |
Who are the persons with significant control of PME TECHNICAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dudley Bower Group Plc | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PME TECHNICAL SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 17, 1986 Delivered On Oct 24, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental charge | Created On Jan 14, 1983 Delivered On Jan 26, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 7.9.72 | |
Short particulars A specific charge over the benefit of all book debts and other debts now or on the future owing to the company but so that the company shall pay into the company account with the bank all monies which it may receive in respect of such debt. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PME TECHNICAL SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
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