PLANNED MAINTENANCE ENGINEERING LIMITED
Overview
| Company Name | PLANNED MAINTENANCE ENGINEERING LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00737307 |
| 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 PLANNED MAINTENANCE ENGINEERING LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is PLANNED MAINTENANCE ENGINEERING 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 PLANNED MAINTENANCE ENGINEERING LIMITED?
| Company Name | From | Until |
|---|---|---|
| PLANNED MAINTENANCE AND ENGINEERING LIMITED (THE) | Oct 08, 1962 | Oct 08, 1962 |
What are the latest accounts for PLANNED MAINTENANCE ENGINEERING 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 PLANNED MAINTENANCE ENGINEERING LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 31, 2018 |
| Next Confirmation Statement Due | Jun 14, 2018 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2017 |
| Overdue | Yes |
What are the latest filings for PLANNED MAINTENANCE ENGINEERING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Westley Maffei as a secretary on Jun 04, 2018 | 2 pages | TM02 | ||||||||||
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 16, 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 Carillion Plc as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Alison Margaret Shepley as a secretary on Jul 03, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Lee James Mills as a director on Jun 18, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Francis Robin Herzberg as a director on Jun 18, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Westley Maffei as a secretary on Jul 01, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Appointment of Mr Francis Robin Herzberg as a director on Jan 15, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard John Howson as a director on Jan 15, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Ernest Shepley as a director on Dec 21, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Philip Ernest Shepley on Nov 20, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Alison Margaret Shepley on Nov 20, 2017 | 1 pages | CH03 | ||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of John Christopher Platt as a director on Mar 08, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017 | 2 pages | CH01 | ||||||||||
Registration of charge 007373070002, created on Dec 09, 2016 | 30 pages | MR01 | ||||||||||
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 | ||||||||||
Who are the officers of PLANNED MAINTENANCE ENGINEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANTHONY, Philip James | Secretary | 22 Ernle Road Wimbledon SW20 0HJ London | British | 35484170001 | ||||||
| GEORGE, Timothy Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | 24075160004 | ||||||
| MAFFEI, Westley | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 247268310001 | |||||||
| SHEPLEY, Alison Margaret | Secretary | 10-12 Russell Square Bloomsbury WC1B 5EH London Russell Square House United Kingdom | British | 84788390002 | ||||||
| TIZARD, Geoffrey Nigel | Secretary | 28 Owen Road GU20 6JG Windlesham Surrey | British | 905090001 | ||||||
| ADAM, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 67133560004 | |||||
| ANTHONY, Philip James | Director | 22 Ernle Road Wimbledon SW20 0HJ London | British | 35484170001 | ||||||
| BLACK, Peter Vernon | Director | 6 Birch Spinney Mawsley NN14 1QW Kettering Northamptonshire | British | 125268440001 | ||||||
| BOOTH, Karen Jane | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 192636860001 | |||||
| BROWN, Martin Godfrey | Director | 1 Arundel Road KT1 3RX Kingston Upon Thames Surrey | British | 42728540002 | ||||||
| CAMPION, John Michael | Director | Paddock End Boughton Hall Avenue Send GU23 7DD Woking Surrey | British | 27079070002 | ||||||
| GRANVILLE, Martin John | Director | Merrymead Front Street, Churchill BS19 5NB Bristol | United Kingdom | British | 64586680001 | |||||
| HARRIS, Rodney Hewer | Director | 16 Home Way GU31 4EE Petersfield Hampshire | United Kingdom | British | 104017460001 | |||||
| HERZBERG, Francis Robin | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 52429400001 | |||||
| HORNBY, Christopher Norman | Director | 10 The Fairway Fixby HD2 2HU Huddersfield West Yorkshire | England | British | 27079080002 | |||||
| HOWLETT, John Francis | Director | Solent View 3 Solent Way Selsey PO20 0JR Chichester West Sussex | British | 61320360001 | ||||||
| HOWSON, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 147650310001 | |||||
| HURCOMB, David Stuart | Director | Sandlands Roman Road RH4 3EU Dorking Surrey | United Kingdom | British | 34516340004 | |||||
| KASHER, Michael Harrison | Director | 7077 Keele Street 4th Floor Concord L4K 0B6 Ontario Carillion Canada Inc Canada | England | British | 140185150001 | |||||
| KENNY, Thomas Donald | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | Irish | 85390230002 | |||||
| KERSHAW, Andrew Richard | Director | Gold Hill North Chalfont St Peter SL9 9JG Nr Slough Brooklands Slough | British | 135115960001 | ||||||
| KHAN, Zafar Iqbal | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 195408780001 | |||||
| KIDD, Gary John | Director | Eversholt Street NW1 2DN London 1 United Kingdom | United Kingdom | British | 190462280001 | |||||
| LECOCQ, Patrick Henri Emiles | Director | Enton End Cottage Station Lane GU8 5AN Milford Surrey | French | 37760280001 | ||||||
| LINNINGTON, Stuart Ian | Director | Sunnyside Cottage Guildford Road GU6 8PA Cranleigh Surrey | British | 90980210001 | ||||||
| LINNIT, Anthony Edmonds | Director | 12 Cedar Road Winchmore Hill N21 3HB London | British | 3547640001 | ||||||
| LIVERMORE, Brian | Director | Laragh Burn Riding Lane, Hildenborough TN11 9LL Tonbridge Kent | British | 31972220002 | ||||||
| MCCORMACK, Martin Michael | Director | 1 Lodge Close Howell Hill Grove KT17 3EA Ewell Surrey | England | British | 90980270003 | |||||
| MCDUELL, Walter Thomas | Director | 3 Ashcroft Park KT11 2DN Cobham Surrey | British | 25053980002 | ||||||
| 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 | |||||
| MUFFETT, John Edward | Director | 64 Burton Old Road West WS13 6EN Lichfield Staffordshire | British | 58246740001 | ||||||
| PADOVAN, John Mario Faskally | Director | 15 Lord North Street Westminster SW1P 3LD London | British | 7814570003 | ||||||
| PLATT, John Christopher | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 58749660002 | |||||
| REGAN, Hugh Joseph | Director | 35 Church Avenue DA14 6BU Sidcup Kent | British | 64586530001 |
Who are the persons with significant control of PLANNED MAINTENANCE ENGINEERING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carillion Plc | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PLANNED MAINTENANCE ENGINEERING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 09, 2016 Delivered On Dec 16, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Oct 31, 1997 Delivered On Nov 21, 1997 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PLANNED MAINTENANCE ENGINEERING 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