PME TECHNICAL SERVICES LIMITED

PME TECHNICAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePME TECHNICAL SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00531085
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of PME TECHNICAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARILLION TECHNICAL SERVICES LIMITEDMay 24, 2006May 24, 2006
    MOWLEM TECHNICAL SERVICES LIMITEDFeb 10, 2004Feb 10, 2004
    DUDLEY BOWER SERVICES LIMITEDAug 15, 2000Aug 15, 2000
    DUDLEY BOWER BUILDING SERVICES LTDOct 31, 1995Oct 31, 1995
    DUDLEY BOWER MIDLANDS (INC.R.H. MURCOTT) LTD.Mar 10, 1994Mar 10, 1994
    R.H. MURCOTT LIMITEDMar 27, 1954Mar 27, 1954

    What are the latest accounts for PME TECHNICAL SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnSep 30, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What is the status of the latest confirmation statement for PME TECHNICAL SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 31, 2018
    Next Confirmation Statement DueApr 14, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2017
    OverdueYes

    What are the latest filings for PME TECHNICAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    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 pagesAD01

    Change of details for Dudley Bower Group Plc as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Termination of appointment of Lee James Mills as a director on Jun 18, 2018

    1 pagesTM01

    Termination of appointment of Westley Maffei as a secretary on Jun 04, 2018

    1 pagesTM02

    Termination of appointment of Westley Maffei as a director on Jun 04, 2018

    1 pagesTM01

    Order of court to wind up

    3 pagesCOCOMP

    Termination of appointment of Richard John Howson as a director on Jan 15, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017

    1 pagesTM01

    Appointment of Mr Westley Maffei as a director on Jul 01, 2017

    2 pagesAP01

    Appointment of Westley Maffei as a secretary on Jul 01, 2017

    2 pagesAP03

    Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017

    1 pagesTM02

    Termination of appointment of Timothy Francis George as a director on Jun 30, 2017

    1 pagesTM01

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Termination of appointment of Alan Hayward as a director on Jan 06, 2017

    1 pagesTM01

    Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017

    2 pagesCH01

    Termination of appointment of Richard John Adam as a director on Oct 31, 2016

    1 pagesTM01

    Director's details changed for Mr Zafar Iqbal Khan on Mar 31, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2016

    Statement of capital on Mar 31, 2016

    • Capital: GBP 42,360
    SH01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Director's details changed for Mr Alan Hayward on Mar 02, 2015

    2 pagesCH01

    Annual return made up to Mar 31, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2015

    Statement of capital on Mar 31, 2015

    • Capital: GBP 42,360
    SH01

    Director's details changed for Mr Zafar Iqbal Khan on Mar 02, 2015

    2 pagesCH01

    Who are the officers of PME TECHNICAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLSON, Hilary Myra
    38 All Saints Close
    Glebe Park
    RG40 1WE Wokingham
    Berkshire
    Secretary
    38 All Saints Close
    Glebe Park
    RG40 1WE Wokingham
    Berkshire
    British42871570001
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    169302590001
    JONES, Trevor
    40 Fairhaven Avenue
    Shirley
    CR0 7RX Croydon
    Surrey
    Secretary
    40 Fairhaven Avenue
    Shirley
    CR0 7RX Croydon
    Surrey
    British58233430001
    MAFFEI, Westley
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    235170780001
    RACKHAM, Annette
    32 Denny Avenue
    EN9 1NS Waltham Abbey
    Essex
    Secretary
    32 Denny Avenue
    EN9 1NS Waltham Abbey
    Essex
    British20988170003
    CARILLION SECRETARIAT LIMITED
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    Secretary
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    33743910002
    ADAM, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish67133560004
    BOOKER, Robin Hilary
    Copperfield House
    Dickens Close
    TW10 7AU Petersham
    Surrey
    Director
    Copperfield House
    Dickens Close
    TW10 7AU Petersham
    Surrey
    EnglandBritish52790300001
    DAY, Stephen John
    Becca House Becca Lane
    Aberford
    LS25 3BD Leeds
    Director
    Becca House Becca Lane
    Aberford
    LS25 3BD Leeds
    EnglandBritish59028300002
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish24075160004
    HAYWARD, Alan
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish154549030001
    HOWSON, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish147650310001
    KHAN, Zafar Iqbal
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish195408780001
    LEWIS, Richard Norman
    Pari Westerham Road
    BR2 6HH Keston
    Kent
    Director
    Pari Westerham Road
    BR2 6HH Keston
    Kent
    British2914640001
    MAFFEI, Westley Anthony
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish189962560002
    MCGRORY, Jack
    12 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    Director
    12 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    United KingdomBritish96596920001
    MCMULLEN, Martin Alexander
    The Gleddings
    Common Hill
    RH20 2NL West Chiltington
    West Sussex
    Director
    The Gleddings
    Common Hill
    RH20 2NL West Chiltington
    West Sussex
    EnglandBritish37470200001
    MERCER, Emma Louise
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritish163383420001
    MILLS, Lee James
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish53951880001
    MOLONEY, Jeremiah Joseph
    75 Main Street
    LE12 5D Long Whatton
    Leicestershire
    Director
    75 Main Street
    LE12 5D Long Whatton
    Leicestershire
    EnglandBritish250942820001
    MOORE, Roger Patrick Jonas
    6 Cherwell Road
    Emmer Green
    RG4 8QH Reading
    Berkshire
    Director
    6 Cherwell Road
    Emmer Green
    RG4 8QH Reading
    Berkshire
    EnglandBritish64732960001
    MURCOTT, Robert James
    7a Main Street
    Long Whatton
    LE12 5DF Loughborough
    Leicestershire
    Director
    7a Main Street
    Long Whatton
    LE12 5DF Loughborough
    Leicestershire
    British31335720001
    O'SULLIVAN, John Paul
    44 Oaklands Avenue
    WD19 4LW Oxhey
    Watford
    Director
    44 Oaklands Avenue
    WD19 4LW Oxhey
    Watford
    EnglandBritish148987290001
    SPANN, Neil
    Regent Farm Road
    Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    Director
    Regent Farm Road
    Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    United KingdomBritish154870250001
    WATSON, Alan
    Bower Lodge Cottage Holtye Road
    Hammerwood
    RH19 3QE East Grinstead
    West Sussex
    Director
    Bower Lodge Cottage Holtye Road
    Hammerwood
    RH19 3QE East Grinstead
    West Sussex
    British76504780001
    WEBBER, Robert Denis
    Little Willows Fairstead Road
    Terling
    CM3 2BU Chelmsford
    Essex
    Director
    Little Willows Fairstead Road
    Terling
    CM3 2BU Chelmsford
    Essex
    British44638250001
    WILTON, Steven William
    3 The Pointers
    Stag Leys
    KT21 2TH Ashtead
    Surrey
    Director
    3 The Pointers
    Stag Leys
    KT21 2TH Ashtead
    Surrey
    United KingdomBritish33112080001
    CARILLION MANAGEMENT LIMITED
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    Director
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    36778210004

    Who are the persons with significant control of PME TECHNICAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Apr 06, 2016
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number566465
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PME TECHNICAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 24, 1986Registration of a charge
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 26, 1983Registration of a charge

    Does PME TECHNICAL SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 14, 2018Petition date
    Feb 16, 2018Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London

    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