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

PMDG LIMITED

SOUTHAMPTON, HAMPSHIRE, SO50,
Company Registration Number
03139370
Private Limited Company
Dissolved

Dissolved 2015-06-09

Company Overview

About Pmdg Ltd
PMDG LIMITED was founded on 1995-12-19 and had its registered office in Southampton. The company was dissolved on the 2015-06-09 and is no longer trading or active.

Key Data
Company Name
PMDG LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Previous Names
SIMTEX INTERNATIONAL LIMITED01/09/2009
Filing Information
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
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.
Companies with same name PMDG LIMITED
The following companies were found which have the same name as PMDG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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 Forfeited 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

Company Officers of PMDG LIMITED

Current Directors
Officer Role Date Appointed
NIGEL LOUDON CONSTANTINE
Director 2010-10-28
NIGEL KENRICK GROSVENOR PRESCOT
Director 2010-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
SLC REGISTRARS LIMITED
Company Secretary 2008-11-05 2014-11-01
JAN RYDGREN-KNUDSEN
Director 2008-09-19 2010-10-28
SHANE PATRICK BEAMISH
Director 2008-09-19 2010-05-31
LUCA COPPOLA
Director 2008-09-19 2009-09-01
SIMON DUDLEY DE'ATH
Director 1995-12-19 2009-09-01
LUCA COPPOLA
Company Secretary 2008-09-19 2008-11-05
SUSAN LYNNE DE'ATH
Company Secretary 1995-12-19 2008-09-19
MICHAEL HEWITT PARSONS
Director 1995-12-19 2008-09-19
IRENE LESLEY HARRISON
Nominated Secretary 1995-12-19 1995-12-19
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1995-12-19 1995-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL LOUDON CONSTANTINE PETERS & MAY (PACKING) LIMITED Director 2010-10-28 CURRENT 1994-01-13 Dissolved 2015-06-09
NIGEL LOUDON CONSTANTINE CFL DORMANT LIMITED Director 2010-10-28 CURRENT 2003-06-18 Dissolved 2015-09-11
NIGEL LOUDON CONSTANTINE PETERS & MAY MANAGEMENT LIMITED Director 2010-10-28 CURRENT 1990-03-06 Dissolved 2015-06-09
NIGEL LOUDON CONSTANTINE LONDON & CLEVELAND INVESTMENTS LIMITED Director 1999-02-25 CURRENT 1998-12-01 Dissolved 2015-06-09
NIGEL LOUDON CONSTANTINE EDWARD NEEDHAM LIMITED Director 1995-01-03 CURRENT 1958-05-15 Dissolved 2015-06-09
NIGEL LOUDON CONSTANTINE CONSTANTINE INTERNATIONAL SERVICES LIMITED Director 1995-01-03 CURRENT 1920-12-24 Dissolved 2015-06-09
NIGEL LOUDON CONSTANTINE CHESTER AEROSPACE PARK LTD. Director 1992-01-26 CURRENT 1989-01-26 Dissolved 2015-06-09
NIGEL LOUDON CONSTANTINE LONDON & CLEVELAND ESTATES 2008 LIMITED Director 1991-12-12 CURRENT 1985-03-27 Dissolved 2015-07-07
NIGEL LOUDON CONSTANTINE YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED Director 1991-12-12 CURRENT 1927-05-18 Dissolved 2015-06-09
NIGEL LOUDON CONSTANTINE LONDON & CLEVELAND HOLDINGS LIMITED Director 1991-12-12 CURRENT 1967-04-03 Dissolved 2015-09-08
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE STORAGE SERVICES LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE HOLDINGS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
NIGEL KENRICK GROSVENOR PRESCOT SUMMIT HOMES LIMITED Director 2017-05-19 CURRENT 1964-04-22 Active
NIGEL KENRICK GROSVENOR PRESCOT COMPLETE FREIGHT LIMITED Director 2015-06-01 CURRENT 2006-02-28 Active
NIGEL KENRICK GROSVENOR PRESCOT EVAN COOK LIMITED Director 2014-11-17 CURRENT 1903-11-18 Dissolved 2015-09-08
NIGEL KENRICK GROSVENOR PRESCOT CL58TS LIMITED Director 2014-07-11 CURRENT 1993-02-19 Active
NIGEL KENRICK GROSVENOR PRESCOT MORSOL LIMITED Director 2014-07-01 CURRENT 2014-03-25 Active
NIGEL KENRICK GROSVENOR PRESCOT LONDON & CLEVELAND ESTATES 2008 LIMITED Director 2013-12-31 CURRENT 1985-03-27 Dissolved 2015-07-07
NIGEL KENRICK GROSVENOR PRESCOT YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED Director 2013-12-31 CURRENT 1927-05-18 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT LONDON & CLEVELAND HOLDINGS LIMITED Director 2013-12-31 CURRENT 1967-04-03 Dissolved 2015-09-08
NIGEL KENRICK GROSVENOR PRESCOT CLONDERMOT INVESTMENTS LIMITED Director 2013-12-31 CURRENT 1960-01-27 Active - Proposal to Strike off
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE HOLDINGS (2008) LIMITED Director 2013-12-31 CURRENT 1962-06-20 Dissolved 2017-10-10
NIGEL KENRICK GROSVENOR PRESCOT CLF3 LIMITED Director 2013-12-31 CURRENT 2010-02-15 Active
NIGEL KENRICK GROSVENOR PRESCOT TEMPLE GROVE ACADEMY TRUST Director 2013-07-01 CURRENT 2012-11-27 Active
NIGEL KENRICK GROSVENOR PRESCOT WOODSTON BUSINESS CENTRE LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
NIGEL KENRICK GROSVENOR PRESCOT CORPORATE EXPRESS COURIERS LIMITED Director 2013-04-02 CURRENT 1999-02-02 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE PROPERTY MANAGEMENT LIMITED Director 2013-04-02 CURRENT 1944-03-01 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE WIND ENERGY LIMITED Director 2013-04-02 CURRENT 2011-06-08 Active
NIGEL KENRICK GROSVENOR PRESCOT CLLG LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
NIGEL KENRICK GROSVENOR PRESCOT SIMTEX LOGISTICS LIMITED Director 2011-03-23 CURRENT 2011-03-23 Dissolved 2017-09-12
NIGEL KENRICK GROSVENOR PRESCOT PETERS & MAY (PACKING) LIMITED Director 2010-10-28 CURRENT 1994-01-13 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT PETERS & MAY MANAGEMENT LIMITED Director 2010-10-28 CURRENT 1990-03-06 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT SIMTEX INTERNATIONAL LIMITED Director 2010-09-01 CURRENT 1995-12-05 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE ENERGY LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active
NIGEL KENRICK GROSVENOR PRESCOT TEMPLE GROVE SCHOOLS TRUST LIMITED Director 2010-02-10 CURRENT 1957-01-11 Active
NIGEL KENRICK GROSVENOR PRESCOT PETERS & MAY GROUP LIMITED Director 2009-08-11 CURRENT 2009-08-11 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE INTERNATIONAL LIMITED Director 2005-11-24 CURRENT 2005-11-24 Dissolved 2017-09-12
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE LIMITED Director 2005-06-23 CURRENT 1969-02-21 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE LAND LIMITED Director 2001-04-12 CURRENT 1937-12-01 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE INTERNATIONAL SERVICES LIMITED Director 2000-11-08 CURRENT 1920-12-24 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT WINGATE & JOHNSTON LIMITED Director 2000-11-08 CURRENT 1904-04-19 Active
NIGEL KENRICK GROSVENOR PRESCOT STORELANE LIMITED Director 2000-07-11 CURRENT 1978-03-16 Active - Proposal to Strike off
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE GROUP LIMITED Director 1995-12-07 CURRENT 1960-02-12 Active

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
2015-06-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-02-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-11DS01APPLICATION FOR STRIKING-OFF
2015-01-26SH20STATEMENT BY DIRECTORS
2015-01-26CAP-SSSOLVENCY STATEMENT DATED 22/01/15
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-26SH1926/01/15 STATEMENT OF CAPITAL GBP 1
2015-01-26RES13REDUCE CAPITAL REDEMPTION RESERVE 22/01/2015
2015-01-26RES06REDUCE ISSUED CAPITAL 22/01/2015
2014-12-08AD04REGISTER(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
2014-12-08TM02APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LOUDON CONSTANTINE / 20/08/2014
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KENRICK GROSVENOR PRESCOT / 20/08/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KENRICK GROSVENOR PRESCOT / 20/08/2014
2014-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 60000
2014-02-10AR0113/01/14 FULL LIST
2013-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2013-02-22AR0113/01/13 FULL LIST
2012-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2012 FROM PRYSMIAN HOUSE DEW LANE EASTLEIGH SOUTHAMPTON HAMPSHIRE SO50 9PX
2012-04-17AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-18AR0113/01/12 FULL LIST
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-13AR0113/01/11 FULL LIST
2010-12-22AR0119/12/10 FULL LIST
2010-10-28AP01DIRECTOR APPOINTED NIGEL KENRICK GROSVENOR PRESCOT
2010-10-28AP01DIRECTOR APPOINTED NIGEL LOUDON CONSTANTINE
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JAN RYDGREN-KNUDSEN
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN RYDGREN-KNUDSEN / 01/08/2010
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SHANE BEAMISH
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-23AR0119/12/09 FULL LIST
2009-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN RYDGREN KNUDSEN / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE PATRICK BEAMISH / 06/11/2009
2009-10-17AD03REGISTER(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
2009-10-16AD02SAIL ADDRESS CREATED
2009-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR SIMON DE'ATH
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR LUCA COPPOLA
2009-09-02287REGISTERED OFFICE CHANGED ON 02/09/2009 FROM MANOR FARM COURTYARD WEST HAGBOURNE DIDCOT OXFORDSHIRE OX11 0ND
2009-09-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-01CERTNMCOMPANY NAME CHANGED SIMTEX INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 01/09/09
2009-06-26AA31/08/08 TOTAL EXEMPTION FULL
2009-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON DE'ATH / 01/06/2009
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM PRYSMIAN HOUSE DEW LANE EASTLEIGH SOUTHAMPTON HAMPSHIRE SO50 9PX
2009-02-20287REGISTERED OFFICE CHANGED ON 20/02/2009 FROM MANOR FARM COURTYARD WEST HAGBOURNE DIDCOT OXFORDSHIRE OX11 0ND
2009-02-19353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-01-07363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-11-12288bAPPOINTMENT TERMINATED SECRETARY LUCA COPPOLA
2008-11-12288aSECRETARY APPOINTED SLC REGISTRARS LIMITED
2008-11-12288aDIRECTOR APPOINTED JAN RYDGREN KNUDSEN
2008-10-16225PREVSHO FROM 30/09/2008 TO 31/08/2008
2008-10-13288aDIRECTOR APPOINTED SHANE BEAMISH
2008-10-13288aDIRECTOR AND SECRETARY APPOINTED LUCA COPPOLA
2008-10-13288bAPPOINTMENT TERMINATED SECRETARY SUSAN DE'ATH
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PARSONS
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2008-01-14363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 41 CORNMARKET STREET OXFORD OX1 3HA
2007-05-31395PARTICULARS OF MORTGAGE/CHARGE
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-10363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-22363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-22363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-30363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-15363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-10-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-15123£ NC 100000/2000000 20/09/02
2002-10-15RES04NC INC ALREADY ADJUSTED 20/09/02
2002-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-04-10169£ IC 100000/60000 20/02/02 £ SR 40000@1=40000
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to PMDG 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 PMDG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-05-24 Satisfied CHRISTOPHER F LAY NICHOLAS G LAY
Intangible Assets
Patents
We have not found any records of PMDG LIMITED registering or being granted any patents
Domain Names

PMDG LIMITED owns 1 domain names.

simtexinternational.co.uk  

Trademarks
We have not found any records of PMDG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PMDG 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 (52290 - Other transportation support activities) as PMDG LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PMDG 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 PMDG 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 PMDG 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.