Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PNM LABORATORIES LIMITED
Company Information for

PNM LABORATORIES LIMITED

65 VYNER STREET, LONDON, E2 9DQ,
Company Registration Number
01964246
Private Limited Company
Liquidation

Company Overview

About Pnm Laboratories Ltd
PNM LABORATORIES LIMITED was founded on 1985-11-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Pnm Laboratories Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PNM LABORATORIES LIMITED
 
Legal Registered Office
65 VYNER STREET
LONDON
E2 9DQ
Other companies in E2
 
Filing Information
Company Number 01964246
Company ID Number 01964246
Date formed 1985-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-06 16:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PNM LABORATORIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PNM LABORATORIES LIMITED

Current Directors
Officer Role Date Appointed
VINODRAY SAVCHAND NARBHERAM KHANDERIA
Company Secretary 1993-01-31
CHANDRAKANT VALLABHBAI PATEL
Director 1993-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN BENNETT
Director 2006-01-01 2017-02-01
PETER MICHAEL THURGOOD
Director 2006-01-01 2017-02-01
HIMATLAL BHAGWANJI LAKHANI
Director 1993-01-31 2003-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHANDRAKANT VALLABHBAI PATEL TERRACE DEVELOPMENTS LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active - Proposal to Strike off
CHANDRAKANT VALLABHBAI PATEL 2DQ MARKETING LIMITED Director 2005-11-07 CURRENT 2005-11-07 Dissolved 2014-08-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-03-21GAZ2Final Gazette dissolved via compulsory strike-off
2018-12-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-04-30LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-23
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/17 FROM 65 Vyner Street London E2 9DQ
2017-03-07600Appointment of a voluntary liquidator
2017-03-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-02-24
2017-03-074.20Volunatary liquidation statement of affairs with form 4.19
2017-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR SEAN BENNETT
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER THURGOOD
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 310000
2016-02-04AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-04CH03SECRETARY'S DETAILS CHNAGED FOR MR VINODRAY SAVCHAND NARBHERAM KHANDERIA on 2016-01-26
2015-05-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 310000
2015-02-03AR0131/01/15 ANNUAL RETURN FULL LIST
2014-10-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 310000
2014-02-03AR0131/01/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AR0131/01/13 ANNUAL RETURN FULL LIST
2012-10-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0131/01/12 ANNUAL RETURN FULL LIST
2011-10-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-09AR0131/01/11 ANNUAL RETURN FULL LIST
2010-08-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-01AR0131/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL THURGOOD / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN BENNETT / 01/02/2010
2009-05-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-09-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-09363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-25287REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 9 HITHERWOOD DRIVE LONDON SE19 1XA
2006-03-28363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-20288aNEW DIRECTOR APPOINTED
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-15363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-04-14363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-01-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-29288bDIRECTOR RESIGNED
2003-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-18363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-26363(287)REGISTERED OFFICE CHANGED ON 26/02/02
2002-02-26363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-08363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-03-08363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-06-29225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/03/99
1999-03-04363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1998-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-06-22363sRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1998-02-13395PARTICULARS OF MORTGAGE/CHARGE
1997-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-19363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1997-01-20395PARTICULARS OF MORTGAGE/CHARGE
1996-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-02-26363sRETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS
1995-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-02-05363sRETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS
1994-02-25363sRETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS
1994-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-05-2088(2)RAD 15/04/93--------- £ SI 85000@1=85000 £ IC 825000/910000
1993-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-04-30123NC INC ALREADY ADJUSTED 01/04/93
1993-04-30SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/04/93
1993-04-30SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 01/04/93
1993-02-18363bRETURN MADE UP TO 31/01/93; CHANGE OF MEMBERS
1992-12-22288DIRECTOR RESIGNED
1992-11-10SRES01ALTER MEM AND ARTS 28/10/92
1992-10-30395PARTICULARS OF MORTGAGE/CHARGE
1992-07-23AUDAUDITOR'S RESIGNATION
1992-03-13363sRETURN MADE UP TO 31/01/92; CHANGE OF MEMBERS
1992-03-13AAFULL GROUP ACCOUNTS MADE UP TO 30/09/91
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PNM LABORATORIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-01
Resolutions for Winding-up2017-03-01
Meetings of Creditors2017-02-13
Fines / Sanctions
No fines or sanctions have been issued against PNM LABORATORIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1998-02-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 1997-01-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 1992-10-30 Satisfied 3I GROUP PLC
LEGAL CHARGE 1990-05-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 1987-07-10 Satisfied INVESTORS IN INDUSTRY PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 137,551
Creditors Due Within One Year 2012-04-01 £ 99,457

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PNM LABORATORIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 310,000
Called Up Share Capital 2012-04-01 £ 310,000
Cash Bank In Hand 2012-04-01 £ 1,096
Current Assets 2013-03-31 £ 89,809
Current Assets 2012-04-01 £ 74,013
Debtors 2013-03-31 £ 84,211
Debtors 2012-04-01 £ 67,917
Fixed Assets 2013-03-31 £ 18,486
Fixed Assets 2012-04-01 £ 27,056
Stocks Inventory 2013-03-31 £ 5,000
Stocks Inventory 2012-04-01 £ 5,000
Tangible Fixed Assets 2013-03-31 £ 18,360
Tangible Fixed Assets 2012-04-01 £ 26,930

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PNM LABORATORIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PNM LABORATORIES LIMITED
Trademarks
We have not found any records of PNM LABORATORIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PNM LABORATORIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as PNM LABORATORIES LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where PNM LABORATORIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPNM LABORATORIES LIMITEDEvent Date2017-02-24
Liquidator's name and address: Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU : Further information about this case is available from Julie Jackson at the offices of Carter Clark on 020 8559 5086.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPNM LABORATORIES LIMITEDEvent Date2017-02-24
At a General Meeting of the members of the above named company, duly convened and held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 24 February 2017 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That the Company be wound-up voluntarily. 2. That Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU (IP No. 8760) be and he is hereby appointed Liquidator for the purposes of the voluntary winding up. Office Holder Details: Alan J Clark (IP number 8760 ) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU . Date of Appointment: 24 February 2017 . Further information about this case is available from Julie Jackson at the offices of Carter Clark on 020 8559 5086. Chandrakant Patel , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyPNM LABORATORIES LIMITEDEvent Date2017-02-13
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 24 February 2017 at 3:30 pm for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU not later than 12 noon on 23 February 2017. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that prior to the meeting Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency practitioner (IP No. 8760), will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. The telephone number of Alan Clark is 020 8524 1447. Julie Jackson, who can be contacted on 020 8559 5086, will be able to assist with enquires by creditors. Resolutions to be taken at the aforementioned meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may also receive information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Chandrakant Patel , Director : By Order of the Board Dated 6 February 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PNM LABORATORIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PNM LABORATORIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.