PLANNED MAINTENANCE ENGINEERING LIMITED

PLANNED MAINTENANCE ENGINEERING LIMITED

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

    Company NamePLANNED MAINTENANCE ENGINEERING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00737307
    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 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 AddressNo

    What were the previous names of PLANNED MAINTENANCE ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLANNED MAINTENANCE AND ENGINEERING LIMITED (THE)Oct 08, 1962Oct 08, 1962

    What are the latest accounts for PLANNED MAINTENANCE ENGINEERING 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 PLANNED MAINTENANCE ENGINEERING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 31, 2018
    Next Confirmation Statement DueJun 14, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2017
    OverdueYes

    What are the latest filings for PLANNED MAINTENANCE ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesTM02

    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 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 Carillion Plc as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Termination of appointment of Alison Margaret Shepley as a secretary on Jul 03, 2018

    1 pagesTM02

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

    1 pagesTM01

    Termination of appointment of Francis Robin Herzberg as a director on Jun 18, 2018

    1 pagesTM01

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

    2 pagesAP03

    Termination of appointment of a secretary

    1 pagesTM02

    Order of court to wind up

    3 pagesCOCOMP

    Appointment of Mr Francis Robin Herzberg as a director on Jan 15, 2018

    2 pagesAP01

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

    1 pagesTM01

    Termination of appointment of Philip Ernest Shepley as a director on Dec 21, 2017

    1 pagesTM01

    Director's details changed for Mr Philip Ernest Shepley on Nov 20, 2017

    2 pagesCH01

    Secretary's details changed for Alison Margaret Shepley on Nov 20, 2017

    1 pagesCH03

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

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

    1 pagesTM01

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

    1 pagesTM02

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01

    Termination of appointment of John Christopher Platt as a director on Mar 08, 2017

    1 pagesTM01

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

    2 pagesCH01

    Registration of charge 007373070002, created on Dec 09, 2016

    30 pagesMR01

    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

    Who are the officers of PLANNED MAINTENANCE ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANTHONY, Philip James
    22 Ernle Road
    Wimbledon
    SW20 0HJ London
    Secretary
    22 Ernle Road
    Wimbledon
    SW20 0HJ London
    British35484170001
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    British24075160004
    MAFFEI, Westley
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    247268310001
    SHEPLEY, Alison Margaret
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    Secretary
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    British84788390002
    TIZARD, Geoffrey Nigel
    28 Owen Road
    GU20 6JG Windlesham
    Surrey
    Secretary
    28 Owen Road
    GU20 6JG Windlesham
    Surrey
    British905090001
    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
    ANTHONY, Philip James
    22 Ernle Road
    Wimbledon
    SW20 0HJ London
    Director
    22 Ernle Road
    Wimbledon
    SW20 0HJ London
    British35484170001
    BLACK, Peter Vernon
    6 Birch Spinney
    Mawsley
    NN14 1QW Kettering
    Northamptonshire
    Director
    6 Birch Spinney
    Mawsley
    NN14 1QW Kettering
    Northamptonshire
    British125268440001
    BOOTH, Karen Jane
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish192636860001
    BROWN, Martin Godfrey
    1 Arundel Road
    KT1 3RX Kingston Upon Thames
    Surrey
    Director
    1 Arundel Road
    KT1 3RX Kingston Upon Thames
    Surrey
    British42728540002
    CAMPION, John Michael
    Paddock End Boughton Hall Avenue
    Send
    GU23 7DD Woking
    Surrey
    Director
    Paddock End Boughton Hall Avenue
    Send
    GU23 7DD Woking
    Surrey
    British27079070002
    GRANVILLE, Martin John
    Merrymead
    Front Street, Churchill
    BS19 5NB Bristol
    Director
    Merrymead
    Front Street, Churchill
    BS19 5NB Bristol
    United KingdomBritish64586680001
    HARRIS, Rodney Hewer
    16 Home Way
    GU31 4EE Petersfield
    Hampshire
    Director
    16 Home Way
    GU31 4EE Petersfield
    Hampshire
    United KingdomBritish104017460001
    HERZBERG, Francis Robin
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish52429400001
    HORNBY, Christopher Norman
    10 The Fairway
    Fixby
    HD2 2HU Huddersfield
    West Yorkshire
    Director
    10 The Fairway
    Fixby
    HD2 2HU Huddersfield
    West Yorkshire
    EnglandBritish27079080002
    HOWLETT, John Francis
    Solent View 3 Solent Way
    Selsey
    PO20 0JR Chichester
    West Sussex
    Director
    Solent View 3 Solent Way
    Selsey
    PO20 0JR Chichester
    West Sussex
    British61320360001
    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
    HURCOMB, David Stuart
    Sandlands
    Roman Road
    RH4 3EU Dorking
    Surrey
    Director
    Sandlands
    Roman Road
    RH4 3EU Dorking
    Surrey
    United KingdomBritish34516340004
    KASHER, Michael Harrison
    7077 Keele Street
    4th Floor Concord
    L4K 0B6 Ontario
    Carillion Canada Inc
    Canada
    Director
    7077 Keele Street
    4th Floor Concord
    L4K 0B6 Ontario
    Carillion Canada Inc
    Canada
    EnglandBritish140185150001
    KENNY, Thomas Donald
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandIrish85390230002
    KERSHAW, Andrew Richard
    Gold Hill North
    Chalfont St Peter
    SL9 9JG Nr Slough
    Brooklands
    Slough
    Director
    Gold Hill North
    Chalfont St Peter
    SL9 9JG Nr Slough
    Brooklands
    Slough
    British135115960001
    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
    KIDD, Gary John
    Eversholt Street
    NW1 2DN London
    1
    United Kingdom
    Director
    Eversholt Street
    NW1 2DN London
    1
    United Kingdom
    United KingdomBritish190462280001
    LECOCQ, Patrick Henri Emiles
    Enton End Cottage
    Station Lane
    GU8 5AN Milford
    Surrey
    Director
    Enton End Cottage
    Station Lane
    GU8 5AN Milford
    Surrey
    French37760280001
    LINNINGTON, Stuart Ian
    Sunnyside Cottage
    Guildford Road
    GU6 8PA Cranleigh
    Surrey
    Director
    Sunnyside Cottage
    Guildford Road
    GU6 8PA Cranleigh
    Surrey
    British90980210001
    LINNIT, Anthony Edmonds
    12 Cedar Road
    Winchmore Hill
    N21 3HB London
    Director
    12 Cedar Road
    Winchmore Hill
    N21 3HB London
    British3547640001
    LIVERMORE, Brian
    Laragh Burn
    Riding Lane, Hildenborough
    TN11 9LL Tonbridge
    Kent
    Director
    Laragh Burn
    Riding Lane, Hildenborough
    TN11 9LL Tonbridge
    Kent
    British31972220002
    MCCORMACK, Martin Michael
    1 Lodge Close
    Howell Hill Grove
    KT17 3EA Ewell
    Surrey
    Director
    1 Lodge Close
    Howell Hill Grove
    KT17 3EA Ewell
    Surrey
    EnglandBritish90980270003
    MCDUELL, Walter Thomas
    3 Ashcroft Park
    KT11 2DN Cobham
    Surrey
    Director
    3 Ashcroft Park
    KT11 2DN Cobham
    Surrey
    British25053980002
    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
    MUFFETT, John Edward
    64 Burton Old Road West
    WS13 6EN Lichfield
    Staffordshire
    Director
    64 Burton Old Road West
    WS13 6EN Lichfield
    Staffordshire
    British58246740001
    PADOVAN, John Mario Faskally
    15 Lord North Street
    Westminster
    SW1P 3LD London
    Director
    15 Lord North Street
    Westminster
    SW1P 3LD London
    British7814570003
    PLATT, John Christopher
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish58749660002
    REGAN, Hugh Joseph
    35 Church Avenue
    DA14 6BU Sidcup
    Kent
    Director
    35 Church Avenue
    DA14 6BU Sidcup
    Kent
    British64586530001

    Who are the persons with significant control of PLANNED MAINTENANCE ENGINEERING 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
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3782379
    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 PLANNED MAINTENANCE ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Santander UK PLC as Security Agent for the Secured Parties
    Transactions
    • Dec 16, 2016Registration of a charge (MR01)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 21, 1997Registration of a charge (395)
    • Sep 26, 1998Statement of satisfaction of a charge in full or part (403a)
    • Jan 13, 1999Statement of satisfaction of a charge in full or part (403a)

    Does PLANNED MAINTENANCE ENGINEERING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 15, 2018Petition date
    Jan 15, 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