PMS CONCRETE PRODUCTS LIMITED
Overview
| Company Name | PMS CONCRETE PRODUCTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04160383 |
| 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 PMS CONCRETE PRODUCTS LIMITED?
- (2661) /
Where is PMS CONCRETE PRODUCTS LIMITED located?
| Registered Office Address | Bardon Hall Copt Oak Road LE67 9PJ Markfield Leicestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PMS CONCRETE PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| P.M.S. PAVING LIMITED | Feb 14, 2001 | Feb 14, 2001 |
What are the latest filings for PMS CONCRETE PRODUCTS LIMITED?
| 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 | pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Feb 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Feb 14, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr John Ferguson Bowater on Nov 13, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Mary Ford on Nov 16, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr John Ferguson Bowater on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 4 pages | 288a | ||||||||||
legacy | 4 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of PMS CONCRETE PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORD, Mary | Secretary | Bardon Hall Copt Oak Road LE67 9PJ Markfield Leicestershire | British | 134124780001 | ||||||
| BOWATER, John Ferguson | Director | Bardon Hall Copt Oak Road LE67 9PJ Markfield Leicestershire | England | British | 158234900001 | |||||
| DIX, Andrew Robert | Director | Marcia House First Drift Wothorpe PE9 3JL Stamford Lincolnshire | United Kingdom | British | 88106120002 | |||||
| BARKER, Keith | Secretary | 97 Christchurch Lane WS13 8AL Lichfield Staffordshire | British | 46223160001 | ||||||
| CARLING, Ian | Secretary | Fosse Cottages Brokenborough SN16 0QZ Malmesbury Wiltshire | British | 5182770001 | ||||||
| GEORGALLIS, Maria Eleni | Secretary | 24 Locking Road BS23 3DF Weston Super Mare Avon | British | 72675700003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARLTROP, Philip Roy | Director | The Croft Butts Road Ashover S45 0AZ Chesterfield Derbyshire | England | British | 42777340001 | |||||
| CARLING, Ian | Director | Fosse Cottages Brokenborough SN16 0QZ Malmesbury Wiltshire | United Kingdom | British | 5182770001 | |||||
| CUNNINGHAM, Ralph Brander | Director | Newton Lodge Francis Lane LE67 2SD Newton Burgoland Leicestershire | United Kingdom | British | 113222450002 | |||||
| HAWKINS, James Nicholas Gillies | Director | New Court Llanllowell Lane Llanllowell NP15 1NH Usk Monmouthshire | Wales | British | 102387800001 | |||||
| MARSHALL, Philip David | Director | Underhill Norwood Green HX3 8QX Halifax West Yorkshire | England | British | 88106470001 | |||||
| SPRULES, Keith Martin | Director | Lockstone Villa The Gibb Littleton Drew SN14 7LJ Chippenham Wiltshire | Chippenham | British | 35080000001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does PMS CONCRETE PRODUCTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 11, 2002 Delivered On Jan 12, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property k/a land on the east side of blandford works clee hill road tenbury wells t/no SL139806 together with. 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
| ||||
| Legal mortgage | Created On Jan 02, 2002 Delivered On Jan 02, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a site @ cleehill road tenbury t/no SL139806. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Sep 13, 2001 Delivered On Sep 14, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). 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
| ||||
| Debenture | Created On Aug 21, 2001 Delivered On Sep 05, 2001 | Satisfied | Amount secured All monies 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
| ||||
| Debenture | Created On Aug 21, 2001 Delivered On Aug 31, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the debenture | |
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
| ||||
| Books debts debenture | Created On Jul 18, 2001 Delivered On Jul 25, 2001 | 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 on all book debts and other debts of the company both present and future save for those book debts and other debts sold by the company and purchased by the security holder under an invoice discounting agreement and not repurchased pursuant to the provisions thereof. | ||||
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