PMA NO 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePMA NO 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 12013460
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PMA NO 2 LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is PMA NO 2 LIMITED located?

    Registered Office Address
    3-4 Faulknor Square Charnham Street
    RG17 0EP Hungerford
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PMA NO 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2021

    What are the latest filings for PMA NO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a small company made up to Apr 30, 2021

    8 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on May 22, 2021 with updates

    5 pagesCS01

    Change of details for Ukl Office Group Limited as a person with significant control on May 24, 2021

    2 pagesPSC05

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 08/04/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Declare final dividend 09/04/2021
    RES13

    Accounts for a small company made up to Apr 30, 2020

    12 pagesAA

    Previous accounting period shortened from May 31, 2020 to Apr 30, 2020

    1 pagesAA01

    Confirmation statement made on May 22, 2020 with updates

    7 pagesCS01

    Notification of Ukl Office Group Limited as a person with significant control on Aug 01, 2019

    2 pagesPSC02

    Cessation of Simon Christopher Peter Maddox as a person with significant control on Jul 30, 2019

    1 pagesPSC07

    Cessation of Richard Michael Maddox as a person with significant control on Jul 30, 2019

    1 pagesPSC07

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from 6-10 George Street Wolverhampton WV2 4DN United Kingdom to 3-4 Faulknor Square Charnham Street Hungerford Berkshire RG17 0EP on Aug 08, 2019

    1 pagesAD01

    Appointment of Mr Rupert George Martyn Spice as a director on Aug 01, 2019

    2 pagesAP01

    Appointment of Mr George Gordon Nottage Palmer as a director on Aug 01, 2019

    2 pagesAP01

    Appointment of Ms Jennifer Ellen Kidston as a director on Aug 01, 2019

    2 pagesAP01

    Appointment of Mr Christopher Colin Tett as a director on Aug 01, 2019

    2 pagesAP01

    Termination of appointment of Simon Christopher Peter Maddox as a director on Aug 01, 2019

    1 pagesTM01

    Termination of appointment of Richard Michael Maddox as a director on Aug 01, 2019

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 30, 2019

    • Capital: GBP 26,816
    16 pagesSH01

    Who are the officers of PMA NO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIDSTON, Jennifer Ellen
    Charnham Street
    RG17 0EP Hungerford
    3-4 Faulknor Square
    Berkshire
    England
    Director
    Charnham Street
    RG17 0EP Hungerford
    3-4 Faulknor Square
    Berkshire
    England
    EnglandEnglish135230210001
    PALMER, George Gordon Nottage
    Charnham Street
    RG17 0EP Hungerford
    3-4 Faulknor Square
    Berkshire
    England
    Director
    Charnham Street
    RG17 0EP Hungerford
    3-4 Faulknor Square
    Berkshire
    England
    EnglandBritish248522100001
    SPICE, Rupert George Martyn
    Charnham Street
    RG17 0EP Hungerford
    3-4 Faulknor Square
    Berkshire
    England
    Director
    Charnham Street
    RG17 0EP Hungerford
    3-4 Faulknor Square
    Berkshire
    England
    United KingdomBritish261304980001
    TETT, Christopher Colin
    Charnham Street
    RG17 0EP Hungerford
    3-4 Faulknor Square
    Berkshire
    England
    Director
    Charnham Street
    RG17 0EP Hungerford
    3-4 Faulknor Square
    Berkshire
    England
    EnglandBritish35706710001
    MADDOX, Richard Michael
    WV2 4DN Wolverhampton
    6-10 George Street
    United Kingdom
    Director
    WV2 4DN Wolverhampton
    6-10 George Street
    United Kingdom
    United KingdomBritish8509760009
    MADDOX, Simon Christopher Peter
    WV2 4DN Wolverhampton
    6-10 George Street
    United Kingdom
    Director
    WV2 4DN Wolverhampton
    6-10 George Street
    United Kingdom
    EnglandBritish32709600002

    Who are the persons with significant control of PMA NO 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Uko Holdings Limited
    Charnham Street
    RG17 0EP Hungerford
    3-4 Faulknor Square
    Berkshire
    England
    Aug 01, 2019
    Charnham Street
    RG17 0EP Hungerford
    3-4 Faulknor Square
    Berkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Register Of England And Wales
    Registration Number11915298
    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.
    Mr Simon Christopher Peter Maddox
    Charnham Street
    RG17 0EP Hungerford
    3-4 Faulknor Square
    Berkshire
    England
    May 23, 2019
    Charnham Street
    RG17 0EP Hungerford
    3-4 Faulknor Square
    Berkshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mr Richard Michael Maddox
    Charnham Street
    RG17 0EP Hungerford
    3-4 Faulknor Square
    Berkshire
    England
    May 23, 2019
    Charnham Street
    RG17 0EP Hungerford
    3-4 Faulknor Square
    Berkshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.

    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