Dissolved
Dissolved 2015-06-09
Company Information for PMDG LIMITED
SOUTHAMPTON, HAMPSHIRE, SO50,
|
Company Registration Number
03139370
Private Limited Company
Dissolved Dissolved 2015-06-09 |
Company Name | ||
---|---|---|
PMDG LIMITED | ||
Legal Registered Office | ||
SOUTHAMPTON HAMPSHIRE | ||
Previous Names | ||
|
Company Number | 03139370 | |
---|---|---|
Date formed | 1995-12-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-08-31 | |
Date Dissolved | 2015-06-09 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-10 01:35:16 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PMDG ARK LLC | Arkansas | Unknown | ||
PMDG FLIGHT OPERATIONS, LLC | 401 RYLAND ST STE 301 RENO NV 89502 | Active | Company formed on the 2011-12-27 | |
PMDG INVESTMENTS PTY LTD | Active | Company formed on the 2014-12-05 | ||
PMDG LTD | 11 RUDYARD GROVE LONDON NW7 3EE | Active | Company formed on the 2022-06-09 | |
PMDG MARKETING COMMUNICATIONS, INC. | 901 VICTORIA ST STE C LAREDO TX 78040 | Active | Company formed on the 2009-01-08 | |
PMDG NOMINEES PTY LIMITED | VIC 3220 | Active | Company formed on the 2005-12-05 | |
PMDG REAL ESTATE, LLC | 149 NATCHES TRACE COPPELL Texas 75019 | Dissolved | Company formed on the 2012-08-15 | |
PMDG REAL ESTATE II, LLC | 3616 ABES LANDING DR GRANBURY TX 76049 | Active | Company formed on the 2022-12-09 | |
PMDG SERVICES LIMITED | 128 CITY ROAD LONDON EC1V 2NX | Active | Company formed on the 2022-07-13 | |
PMDG SIMULATIONS, LLC | 401 RYLAND ST STE 301 RENO NV 89502 | Active | Company formed on the 2006-05-15 | |
PMDG VENTURES LLC | California | Unknown | ||
PMDG2 SERVICES LLC | 4033 CHAMPIONS DR ABILENE TX 79606 | Active | Company formed on the 2022-12-28 | |
PMDGR TRANSPORT LLC | 1112 SHERIDAN AVE PROSSER WA 993501133 | Active | Company formed on the 2022-05-06 |
Officer | Role | Date Appointed |
---|---|---|
NIGEL LOUDON CONSTANTINE |
||
NIGEL KENRICK GROSVENOR PRESCOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SLC REGISTRARS LIMITED |
Company Secretary | ||
JAN RYDGREN-KNUDSEN |
Director | ||
SHANE PATRICK BEAMISH |
Director | ||
LUCA COPPOLA |
Director | ||
SIMON DUDLEY DE'ATH |
Director | ||
LUCA COPPOLA |
Company Secretary | ||
SUSAN LYNNE DE'ATH |
Company Secretary | ||
MICHAEL HEWITT PARSONS |
Director | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PETERS & MAY (PACKING) LIMITED | Director | 2010-10-28 | CURRENT | 1994-01-13 | Dissolved 2015-06-09 | |
CFL DORMANT LIMITED | Director | 2010-10-28 | CURRENT | 2003-06-18 | Dissolved 2015-09-11 | |
PETERS & MAY MANAGEMENT LIMITED | Director | 2010-10-28 | CURRENT | 1990-03-06 | Dissolved 2015-06-09 | |
LONDON & CLEVELAND INVESTMENTS LIMITED | Director | 1999-02-25 | CURRENT | 1998-12-01 | Dissolved 2015-06-09 | |
EDWARD NEEDHAM LIMITED | Director | 1995-01-03 | CURRENT | 1958-05-15 | Dissolved 2015-06-09 | |
CONSTANTINE INTERNATIONAL SERVICES LIMITED | Director | 1995-01-03 | CURRENT | 1920-12-24 | Dissolved 2015-06-09 | |
CHESTER AEROSPACE PARK LTD. | Director | 1992-01-26 | CURRENT | 1989-01-26 | Dissolved 2015-06-09 | |
LONDON & CLEVELAND ESTATES 2008 LIMITED | Director | 1991-12-12 | CURRENT | 1985-03-27 | Dissolved 2015-07-07 | |
YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED | Director | 1991-12-12 | CURRENT | 1927-05-18 | Dissolved 2015-06-09 | |
LONDON & CLEVELAND HOLDINGS LIMITED | Director | 1991-12-12 | CURRENT | 1967-04-03 | Dissolved 2015-09-08 | |
CONSTANTINE STORAGE SERVICES LIMITED | Director | 2018-03-08 | CURRENT | 2018-03-08 | Active | |
CONSTANTINE HOLDINGS LIMITED | Director | 2017-11-02 | CURRENT | 2017-11-02 | Active | |
SUMMIT HOMES LIMITED | Director | 2017-05-19 | CURRENT | 1964-04-22 | Active | |
COMPLETE FREIGHT LIMITED | Director | 2015-06-01 | CURRENT | 2006-02-28 | Active | |
EVAN COOK LIMITED | Director | 2014-11-17 | CURRENT | 1903-11-18 | Dissolved 2015-09-08 | |
CL58TS LIMITED | Director | 2014-07-11 | CURRENT | 1993-02-19 | Active | |
MORSOL LIMITED | Director | 2014-07-01 | CURRENT | 2014-03-25 | Active | |
LONDON & CLEVELAND ESTATES 2008 LIMITED | Director | 2013-12-31 | CURRENT | 1985-03-27 | Dissolved 2015-07-07 | |
YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED | Director | 2013-12-31 | CURRENT | 1927-05-18 | Dissolved 2015-06-09 | |
LONDON & CLEVELAND HOLDINGS LIMITED | Director | 2013-12-31 | CURRENT | 1967-04-03 | Dissolved 2015-09-08 | |
CLONDERMOT INVESTMENTS LIMITED | Director | 2013-12-31 | CURRENT | 1960-01-27 | Active - Proposal to Strike off | |
CONSTANTINE HOLDINGS (2008) LIMITED | Director | 2013-12-31 | CURRENT | 1962-06-20 | Dissolved 2017-10-10 | |
CLF3 LIMITED | Director | 2013-12-31 | CURRENT | 2010-02-15 | Active | |
TEMPLE GROVE ACADEMY TRUST | Director | 2013-07-01 | CURRENT | 2012-11-27 | Active | |
WOODSTON BUSINESS CENTRE LIMITED | Director | 2013-06-27 | CURRENT | 2013-06-27 | Active | |
CORPORATE EXPRESS COURIERS LIMITED | Director | 2013-04-02 | CURRENT | 1999-02-02 | Active | |
CONSTANTINE PROPERTY MANAGEMENT LIMITED | Director | 2013-04-02 | CURRENT | 1944-03-01 | Active | |
CONSTANTINE WIND ENERGY LIMITED | Director | 2013-04-02 | CURRENT | 2011-06-08 | Active | |
CLLG LIMITED | Director | 2012-08-15 | CURRENT | 2012-08-15 | Active | |
SIMTEX LOGISTICS LIMITED | Director | 2011-03-23 | CURRENT | 2011-03-23 | Dissolved 2017-09-12 | |
PETERS & MAY (PACKING) LIMITED | Director | 2010-10-28 | CURRENT | 1994-01-13 | Dissolved 2015-06-09 | |
PETERS & MAY MANAGEMENT LIMITED | Director | 2010-10-28 | CURRENT | 1990-03-06 | Dissolved 2015-06-09 | |
SIMTEX INTERNATIONAL LIMITED | Director | 2010-09-01 | CURRENT | 1995-12-05 | Active | |
CONSTANTINE ENERGY LIMITED | Director | 2010-07-13 | CURRENT | 2010-07-13 | Active | |
TEMPLE GROVE SCHOOLS TRUST LIMITED | Director | 2010-02-10 | CURRENT | 1957-01-11 | Active | |
PETERS & MAY GROUP LIMITED | Director | 2009-08-11 | CURRENT | 2009-08-11 | Active | |
CONSTANTINE INTERNATIONAL LIMITED | Director | 2005-11-24 | CURRENT | 2005-11-24 | Dissolved 2017-09-12 | |
CONSTANTINE LIMITED | Director | 2005-06-23 | CURRENT | 1969-02-21 | Active | |
CONSTANTINE LAND LIMITED | Director | 2001-04-12 | CURRENT | 1937-12-01 | Active | |
CONSTANTINE INTERNATIONAL SERVICES LIMITED | Director | 2000-11-08 | CURRENT | 1920-12-24 | Dissolved 2015-06-09 | |
WINGATE & JOHNSTON LIMITED | Director | 2000-11-08 | CURRENT | 1904-04-19 | Active | |
STORELANE LIMITED | Director | 2000-07-11 | CURRENT | 1978-03-16 | Active - Proposal to Strike off | |
CONSTANTINE GROUP LIMITED | Director | 1995-12-07 | CURRENT | 1960-02-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 22/01/15 | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 26/01/15 STATEMENT OF CAPITAL GBP 1 | |
RES13 | REDUCE CAPITAL REDEMPTION RESERVE 22/01/2015 | |
RES06 | REDUCE ISSUED CAPITAL 22/01/2015 | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LOUDON CONSTANTINE / 20/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KENRICK GROSVENOR PRESCOT / 20/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KENRICK GROSVENOR PRESCOT / 20/08/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 13/01/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 | |
AR01 | 13/01/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2012 FROM PRYSMIAN HOUSE DEW LANE EASTLEIGH SOUTHAMPTON HAMPSHIRE SO50 9PX | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 13/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 13/01/11 FULL LIST | |
AR01 | 19/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED NIGEL KENRICK GROSVENOR PRESCOT | |
AP01 | DIRECTOR APPOINTED NIGEL LOUDON CONSTANTINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAN RYDGREN-KNUDSEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAN RYDGREN-KNUDSEN / 01/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHANE BEAMISH | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
AR01 | 19/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAN RYDGREN KNUDSEN / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHANE PATRICK BEAMISH / 06/11/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON DE'ATH | |
288b | APPOINTMENT TERMINATED DIRECTOR LUCA COPPOLA | |
287 | REGISTERED OFFICE CHANGED ON 02/09/2009 FROM MANOR FARM COURTYARD WEST HAGBOURNE DIDCOT OXFORDSHIRE OX11 0ND | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SIMTEX INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 01/09/09 | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DE'ATH / 01/06/2009 | |
287 | REGISTERED OFFICE CHANGED ON 25/03/2009 FROM PRYSMIAN HOUSE DEW LANE EASTLEIGH SOUTHAMPTON HAMPSHIRE SO50 9PX | |
287 | REGISTERED OFFICE CHANGED ON 20/02/2009 FROM MANOR FARM COURTYARD WEST HAGBOURNE DIDCOT OXFORDSHIRE OX11 0ND | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY LUCA COPPOLA | |
288a | SECRETARY APPOINTED SLC REGISTRARS LIMITED | |
288a | DIRECTOR APPOINTED JAN RYDGREN KNUDSEN | |
225 | PREVSHO FROM 30/09/2008 TO 31/08/2008 | |
288a | DIRECTOR APPOINTED SHANE BEAMISH | |
288a | DIRECTOR AND SECRETARY APPOINTED LUCA COPPOLA | |
288b | APPOINTMENT TERMINATED SECRETARY SUSAN DE'ATH | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL PARSONS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 41 CORNMARKET STREET OXFORD OX1 3HA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 100000/2000000 20/09/02 | |
RES04 | NC INC ALREADY ADJUSTED 20/09/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
169 | £ IC 100000/60000 20/02/02 £ SR 40000@1=40000 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | CHRISTOPHER F LAY NICHOLAS G LAY |
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as PMDG LIMITED are:
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. |