PMS CONCRETE PRODUCTS LIMITED

PMS CONCRETE PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePMS CONCRETE PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04160383
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of PMS CONCRETE PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    P.M.S. PAVING LIMITEDFeb 14, 2001Feb 14, 2001

    What are the latest filings for PMS CONCRETE PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    pagesDS01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Feb 14, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2011

    Statement of capital on Mar 14, 2011

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Feb 14, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr John Ferguson Bowater on Nov 13, 2009

    2 pagesCH01

    Secretary's details changed for Mrs Mary Ford on Nov 16, 2009

    1 pagesCH03

    Director's details changed for Mr John Ferguson Bowater on Oct 01, 2009

    3 pagesCH01

    Director's details changed

    3 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    4 pages288a

    legacy

    4 pages288a

    legacy

    2 pages288a

    Who are the officers of PMS CONCRETE PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORD, Mary
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Secretary
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    British134124780001
    BOWATER, John Ferguson
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Director
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    EnglandBritish158234900001
    DIX, Andrew Robert
    Marcia House
    First Drift Wothorpe
    PE9 3JL Stamford
    Lincolnshire
    Director
    Marcia House
    First Drift Wothorpe
    PE9 3JL Stamford
    Lincolnshire
    United KingdomBritish88106120002
    BARKER, Keith
    97 Christchurch Lane
    WS13 8AL Lichfield
    Staffordshire
    Secretary
    97 Christchurch Lane
    WS13 8AL Lichfield
    Staffordshire
    British46223160001
    CARLING, Ian
    Fosse Cottages
    Brokenborough
    SN16 0QZ Malmesbury
    Wiltshire
    Secretary
    Fosse Cottages
    Brokenborough
    SN16 0QZ Malmesbury
    Wiltshire
    British5182770001
    GEORGALLIS, Maria Eleni
    24 Locking Road
    BS23 3DF Weston Super Mare
    Avon
    Secretary
    24 Locking Road
    BS23 3DF Weston Super Mare
    Avon
    British72675700003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARLTROP, Philip Roy
    The Croft Butts Road
    Ashover
    S45 0AZ Chesterfield
    Derbyshire
    Director
    The Croft Butts Road
    Ashover
    S45 0AZ Chesterfield
    Derbyshire
    EnglandBritish42777340001
    CARLING, Ian
    Fosse Cottages
    Brokenborough
    SN16 0QZ Malmesbury
    Wiltshire
    Director
    Fosse Cottages
    Brokenborough
    SN16 0QZ Malmesbury
    Wiltshire
    United KingdomBritish5182770001
    CUNNINGHAM, Ralph Brander
    Newton Lodge
    Francis Lane
    LE67 2SD Newton Burgoland
    Leicestershire
    Director
    Newton Lodge
    Francis Lane
    LE67 2SD Newton Burgoland
    Leicestershire
    United KingdomBritish113222450002
    HAWKINS, James Nicholas Gillies
    New Court
    Llanllowell Lane Llanllowell
    NP15 1NH Usk
    Monmouthshire
    Director
    New Court
    Llanllowell Lane Llanllowell
    NP15 1NH Usk
    Monmouthshire
    WalesBritish102387800001
    MARSHALL, Philip David
    Underhill
    Norwood Green
    HX3 8QX Halifax
    West Yorkshire
    Director
    Underhill
    Norwood Green
    HX3 8QX Halifax
    West Yorkshire
    EnglandBritish88106470001
    SPRULES, Keith Martin
    Lockstone Villa
    The Gibb Littleton Drew
    SN14 7LJ Chippenham
    Wiltshire
    Director
    Lockstone Villa
    The Gibb Littleton Drew
    SN14 7LJ Chippenham
    Wiltshire
    Chippenham British35080000001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does PMS CONCRETE PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 12, 2002Registration of a charge (395)
    • Jul 15, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 02, 2002Registration of a charge (395)
    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
    • Five Arrows Commercial Finance Limited
    Transactions
    • Sep 14, 2001Registration of a charge (395)
    • Sep 20, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 05, 2001Registration of a charge (395)
    • Sep 20, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Bardon Investments Limited
    Transactions
    • Aug 31, 2001Registration of a charge (395)
    • Sep 20, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Five Arrows Commercial Finance Limited
    Transactions
    • Jul 25, 2001Registration of a charge (395)
    • Sep 20, 2003Statement of satisfaction of a charge in full or part (403a)

    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