PUBLIC LOSS ADJUSTING GROUP LTD

PUBLIC LOSS ADJUSTING GROUP LTD

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

    Company NamePUBLIC LOSS ADJUSTING GROUP LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04367706
    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 PUBLIC LOSS ADJUSTING GROUP LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PUBLIC LOSS ADJUSTING GROUP LTD located?

    Registered Office Address
    5 Mercia Business Village
    Torwood Close
    CV4 8HX Coventry
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of PUBLIC LOSS ADJUSTING GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    AMPM LOSS ADJUSTING GROUP LIMITEDOct 13, 2011Oct 13, 2011
    AMPM LTDMar 25, 2004Mar 25, 2004
    DAMP TECH LTDFeb 06, 2002Feb 06, 2002

    What are the latest accounts for PUBLIC LOSS ADJUSTING GROUP LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for PUBLIC LOSS ADJUSTING GROUP LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 25, 2024
    Next Confirmation Statement DueMar 10, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 25, 2023
    OverdueYes

    What are the latest filings for PUBLIC LOSS ADJUSTING GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Mar 03, 2025

    14 pagesLIQ03

    Registered office address changed from Unit 3 Blackpool Trade Park Preston New Road Blackpool FY4 4QX England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on Mar 27, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 04, 2024

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Feb 25, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on Feb 25, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Unit 10 Sovereign Court Wyrefields Poulton-Le-Fylde FY6 8JX England to Unit 3 Blackpool Trade Park Preston New Road Blackpool FY4 4QX on Jan 14, 2022

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Feb 25, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Feb 25, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Registered office address changed from Unit 2, Mulway House Rear of 43 Threlfall Road South Shore Blackpool Lancashire FY1 6NW England to Unit 10 Sovereign Court Wyrefields Poulton-Le-Fylde FY6 8JX on Apr 01, 2019

    1 pagesAD01

    Change of details for Pla Group Holdings Ltd as a person with significant control on Feb 23, 2019

    2 pagesPSC05

    Confirmation statement made on Feb 25, 2019 with updates

    5 pagesCS01

    Appointment of Mr Peter Goth as a director on Feb 20, 2019

    2 pagesAP01

    Termination of appointment of Gary Joseph Rogers as a director on Feb 20, 2019

    1 pagesTM01

    Termination of appointment of Gillian Margaret Goth as a director on Feb 20, 2019

    1 pagesTM01

    Termination of appointment of Simon Andrew Colburn as a director on Feb 20, 2019

    1 pagesTM01

    Confirmation statement made on Oct 15, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Unaudited abridged accounts made up to Mar 31, 2018

    10 pagesAA

    Who are the officers of PUBLIC LOSS ADJUSTING GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOTH, Peter
    Torwood Close
    CV4 8HX Coventry
    5 Mercia Business Village
    West Midlands
    Director
    Torwood Close
    CV4 8HX Coventry
    5 Mercia Business Village
    West Midlands
    EnglandBritishLoss Adjuster214890080001
    MULLIGAN, Antony John
    Flat 3 71 Bloomfeild Road
    FY1 6JN Blackpool
    Director
    Flat 3 71 Bloomfeild Road
    FY1 6JN Blackpool
    EnglandBritishDirector80151490008
    DE ROME, Patricia Denice
    54 Rosedale Avenue
    FY4 4JB Blackpool
    Lancashire
    Secretary
    54 Rosedale Avenue
    FY4 4JB Blackpool
    Lancashire
    United States72556280002
    HALFPENNY, Mary Margaret
    18 Regency Gardens
    FY2 0WX Blackpool
    Lancashire
    Secretary
    18 Regency Gardens
    FY2 0WX Blackpool
    Lancashire
    Irish104965020001
    LUKACS, Christina
    535 Lytham Road
    South Shore
    FY4 1TE Blackpool
    Lancashire
    Secretary
    535 Lytham Road
    South Shore
    FY4 1TE Blackpool
    Lancashire
    BritishAccounts Office Manager103310280001
    MULLIGAN, Micheal Patrick Andrew
    8 Liveras Park
    IV49 9AW Broadford
    Isle Of Skye
    Secretary
    8 Liveras Park
    IV49 9AW Broadford
    Isle Of Skye
    IrishSelf Employed Consultant95725700001
    SMITH, Denise
    Rear Of 43 Threlfall Road
    South Shore
    FY1 6NW Blackpool
    Unit 2, Mulway House
    Lancashire
    England
    Secretary
    Rear Of 43 Threlfall Road
    South Shore
    FY1 6NW Blackpool
    Unit 2, Mulway House
    Lancashire
    England
    187767900001
    EBG MANAGEMENT LIMITED
    214 Church Street
    FY1 3PT Blackpool
    Lancashire
    Secretary
    214 Church Street
    FY1 3PT Blackpool
    Lancashire
    85234680001
    COLBURN, Simon Andrew
    Gravesend Road
    Wrotham
    TN15 7JR Sevenoaks
    Lindenwood Cottage
    Kent
    England
    Director
    Gravesend Road
    Wrotham
    TN15 7JR Sevenoaks
    Lindenwood Cottage
    Kent
    England
    EnglandBritishCompany Director162001370002
    DE ROME, Paul Anthony
    54 Rosedale Avenue
    FY4 4JB Blackpool
    Lancashire
    Director
    54 Rosedale Avenue
    FY4 4JB Blackpool
    Lancashire
    BritishCompany Director62746980002
    GOTH, Gillian Margaret
    Rear Of 43 Threlfall Road
    South Shore
    FY1 6NW Blackpool
    Unit 2, Mulway House
    Lancashire
    England
    Director
    Rear Of 43 Threlfall Road
    South Shore
    FY1 6NW Blackpool
    Unit 2, Mulway House
    Lancashire
    England
    EnglandBritishSecretary154992230001
    GOTH, Gillian Margaret
    Rear Of 43 Threlfall Road
    FY1 6NW Blackpool
    Unit 1
    Lancashire
    Director
    Rear Of 43 Threlfall Road
    FY1 6NW Blackpool
    Unit 1
    Lancashire
    EnglandBritishCompany Director154992230001
    GOTH, Peter
    Hardhorn Road
    FY6 7SR Poulton Le Fylde
    19
    Lancashire
    England
    Director
    Hardhorn Road
    FY6 7SR Poulton Le Fylde
    19
    Lancashire
    England
    EnglandBritishCompany Director108406130001
    MULLIGAN, Kevin Patrick
    3 Brun Grove
    FY1 6PG Blackpool
    Lancashire
    Director
    3 Brun Grove
    FY1 6PG Blackpool
    Lancashire
    BritishGen Contractor86012830001
    ROGERS, Gary Joseph
    Cranborne Avenue
    ME15 7EB Maidstone
    31
    Kent
    England
    Director
    Cranborne Avenue
    ME15 7EB Maidstone
    31
    Kent
    England
    EnglandBritishCompany Director51686000002
    ROGERS, Gary Joseph
    Cranbourne Avenue
    ME15 7EB Maidstone
    31
    Kent
    England
    Director
    Cranbourne Avenue
    ME15 7EB Maidstone
    31
    Kent
    England
    EnglandBritishCompany Director51686000002
    SWAIN, Stephen Roy
    Sanderling Drive
    WN7 1HU Leigh
    48
    Greater Manchester
    England
    Director
    Sanderling Drive
    WN7 1HU Leigh
    48
    Greater Manchester
    England
    United KingdomBritishCompany Director158803920001
    NOMINEE DIRECTOR LTD
    Suite B
    29 Harley Street
    W1G 9QR London
    Nominee Director
    Suite B
    29 Harley Street
    W1G 9QR London
    900023500001

    Who are the persons with significant control of PUBLIC LOSS ADJUSTING GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pla Group Holdings Ltd
    Rear Of 43 Threlfall Road
    FY1 6NW Blackpool
    Mulway House
    England
    Feb 22, 2017
    Rear Of 43 Threlfall Road
    FY1 6NW Blackpool
    Mulway House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Register
    Registration Number10135643
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Antony John Mulligan
    Rear Of 43 Threlfall Road
    South Shore
    FY1 6NW Blackpool
    Unit 2, Mulway House
    Lancashire
    England
    Apr 06, 2016
    Rear Of 43 Threlfall Road
    South Shore
    FY1 6NW Blackpool
    Unit 2, Mulway House
    Lancashire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does PUBLIC LOSS ADJUSTING GROUP LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 01, 2012
    Delivered On Mar 06, 2012
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 06, 2012Registration of a charge (MG01)
    • Nov 05, 2018Satisfaction of a charge (MR04)

    Does PUBLIC LOSS ADJUSTING GROUP LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 04, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brendan P Hogan
    5 Mercia Business Village Torwood Close
    CV4 8HX Coventry
    West Midlands
    practitioner
    5 Mercia Business Village Torwood Close
    CV4 8HX Coventry
    West Midlands

    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