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

P M L HOLDINGS LIMITED

CHANDOS STREET, LONDON, W1G,
Company Registration Number
02996802
Private Limited Company
Dissolved

Dissolved 2015-06-23

Company Overview

About P M L Holdings Ltd
P M L HOLDINGS LIMITED was founded on 1994-12-01 and had its registered office in Chandos Street. The company was dissolved on the 2015-06-23 and is no longer trading or active.

Key Data
Company Name
P M L HOLDINGS LIMITED
 
Legal Registered Office
CHANDOS STREET
LONDON
 
Filing Information
Company Number 02996802
Date formed 1994-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-06-23
Type of accounts SMALL
Last Datalog update: 2015-09-09 22:05:38
Primary Source:Companies House
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 P M L HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MILES FALLMAN
Company Secretary 2003-02-06
DANIEL PHILIP LEVY
Director 1994-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY BROOKER
Company Secretary 1994-12-16 2010-07-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-12-01 1994-12-16
INSTANT COMPANIES LIMITED
Nominated Director 1994-12-01 1994-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILES FALLMAN CONDICI HOLDINGS LIMITED Company Secretary 2003-01-06 CURRENT 1994-11-22 Active
MILES FALLMAN CONDICI LIMITED Company Secretary 2003-01-06 CURRENT 1982-11-17 Active
MILES FALLMAN PML GROUP Company Secretary 2002-12-01 CURRENT 1948-08-13 Dissolved 2015-06-09
DANIEL PHILIP LEVY DEBT COLLECT LONDON LTD Director 2012-05-04 CURRENT 2009-03-21 Dissolved 2014-03-04
DANIEL PHILIP LEVY SIAPITA INVESTMENTS LIMITED Director 2011-10-07 CURRENT 2002-06-26 Dissolved 2014-03-04
DANIEL PHILIP LEVY NORTHWISE LIMITED Director 2009-11-30 CURRENT 2009-02-12 Active - Proposal to Strike off
DANIEL PHILIP LEVY COMPTON AVENUE LIMITED Director 2009-10-15 CURRENT 2009-10-15 Dissolved 2014-12-30
DANIEL PHILIP LEVY QUIZLANE LIMITED Director 2008-12-22 CURRENT 2007-04-11 Dissolved 2016-01-26
DANIEL PHILIP LEVY KAMOJO LIMITED Director 2008-12-12 CURRENT 2008-09-16 Dissolved 2014-05-13
DANIEL PHILIP LEVY TRANSGLOBAL ESTATES LIMITED Director 2008-12-01 CURRENT 2008-02-05 Active - Proposal to Strike off
DANIEL PHILIP LEVY ENIC PROPERTY LIMITED Director 2008-05-23 CURRENT 2008-05-23 Dissolved 2015-03-10
DANIEL PHILIP LEVY ENIC ENTERPRISES LIMITED Director 2007-10-10 CURRENT 2007-08-30 Active - Proposal to Strike off
DANIEL PHILIP LEVY TOTTENHAM HOTSPUR PROPERTY CO. LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
DANIEL PHILIP LEVY ENIC LIMITED Director 2002-10-17 CURRENT 2002-10-09 Active
DANIEL PHILIP LEVY ENIC SPORTS LIMITED Director 2000-05-30 CURRENT 2000-04-25 Dissolved 2015-04-07
DANIEL PHILIP LEVY ENIC ENTERTAINMENT (RESTAURANTS) LIMITED Director 1998-03-30 CURRENT 1998-03-20 Active
DANIEL PHILIP LEVY ENIC ENTERTAINMENT LIMITED Director 1998-03-24 CURRENT 1998-03-13 Active
DANIEL PHILIP LEVY ENIC GROUP Director 1995-11-07 CURRENT 1920-02-14 Active
DANIEL PHILIP LEVY RAPALLO LIMITED Director 1992-09-26 CURRENT 1990-09-26 Active - Proposal to Strike off
DANIEL PHILIP LEVY RAZ AIR LIMITED Director 1991-07-26 CURRENT 1954-06-18 Active - Proposal to Strike off
DANIEL PHILIP LEVY PML GROUP Director 1991-07-16 CURRENT 1948-08-13 Dissolved 2015-06-09

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
2015-06-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-03-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-27DS01APPLICATION FOR STRIKING-OFF
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-22AR0101/12/14 FULL LIST
2014-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR MILES FALLMAN / 26/07/2014
2014-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-03AR0101/12/13 FULL LIST
2013-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-12-11AR0101/12/12 FULL LIST
2012-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR MILES FALLMAN / 27/09/2012
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-24AR0101/12/11 FULL LIST
2011-11-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-09AR0101/12/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 25 MANCHESTER SQUARE LONDON W1U 3PY
2010-08-24TM02APPOINTMENT TERMINATED, SECRETARY WENDY BROOKER
2009-12-05AR0101/12/09 FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-05363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-11363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-05363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-02363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-08363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-10-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-08363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-18287REGISTERED OFFICE CHANGED ON 18/05/03 FROM: 1 CONDUIT STREET LONDON W1R 9TG
2003-03-26288cDIRECTOR'S PARTICULARS CHANGED
2003-01-24288aNEW SECRETARY APPOINTED
2003-01-07363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-08-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-13288cDIRECTOR'S PARTICULARS CHANGED
2001-12-13363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-10-27RES13CHANGE OF AUDITORS 28/09/01
2001-08-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-09363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-10-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-16287REGISTERED OFFICE CHANGED ON 16/08/00 FROM: 2ND FLOOR REGENT HOUSE 235-241 REGENT STREET LONDON WIR 7AG
1999-12-29363aRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-12-10363aRETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS
1998-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-12-15ELRESS386 DISP APP AUDS 01/12/97
1997-12-15ELRESS252 DISP LAYING ACC 01/12/97
1997-12-15363sRETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS
1997-12-15ELRESS366A DISP HOLDING AGM 01/12/97
1997-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-12-22363sRETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS
1996-09-19SRES03EXEMPTION FROM APPOINTING AUDITORS 21/08/96
1996-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-12-27363sRETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS
1995-03-02225(1)ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12
1995-02-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-02-10287REGISTERED OFFICE CHANGED ON 10/02/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1995-02-02224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1995-01-30288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-01-06123£ NC 1000/100000 16/12/94
1995-01-06SRES04NC INC ALREADY ADJUSTED 16/12/94
1995-01-04SRES01ALTER MEM AND ARTS 16/12/94
1994-12-22CERTNMCOMPANY NAME CHANGED MARKETDIARY LIMITED CERTIFICATE ISSUED ON 22/12/94
1994-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to P M L HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P M L HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
P M L HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of P M L HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P M L HOLDINGS LIMITED
Trademarks
We have not found any records of P M L HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P M L HOLDINGS 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 (70100 - Activities of head offices) as P M L HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where P M L HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P M L HOLDINGS 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 P M L HOLDINGS 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.