Dissolved
Dissolved 2016-01-05
Company Information for P&MM GROUP LIMITED
MILTON KEYNES, BUCKINGHAMSHIRE, MK14,
|
Company Registration Number
04056991
Private Limited Company
Dissolved Dissolved 2016-01-05 |
Company Name | ||||
---|---|---|---|---|
P&MM GROUP LIMITED | ||||
Legal Registered Office | ||||
MILTON KEYNES BUCKINGHAMSHIRE | ||||
Previous Names | ||||
|
Company Number | 04056991 | |
---|---|---|
Date formed | 2000-08-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-01-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-11 02:38:49 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN ANN HOCKEN |
||
SEBASTIEN RAYMOND DE TRAMASURE |
||
SEBASTIEN DESIRE PAUL GODET |
||
SUSAN ANN HOCKEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MURRAY SYLVESTER |
Director | ||
KENNETH INGLIS YOUNG |
Director | ||
DAVID BASHAM |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE INCENTIVE TRAVEL CONSULTANCY LIMITED | Company Secretary | 2008-01-31 | CURRENT | 1988-06-28 | Dissolved 2016-01-05 | |
PROTRAVEL LIMITED | Company Secretary | 2007-11-15 | CURRENT | 1983-08-01 | Dissolved 2016-01-05 | |
PROTRAVEL TB LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2005-01-17 | Dissolved 2016-01-05 | |
MCGARVEY RUSSELL LIMITED | Company Secretary | 2007-11-09 | CURRENT | 1994-11-21 | Dissolved 2016-01-05 | |
PETER RAND LIMITED | Company Secretary | 2007-11-09 | CURRENT | 2001-04-10 | Dissolved 2016-01-05 | |
REWARDWAREHOUSE LIMITED | Company Secretary | 2007-11-09 | CURRENT | 1999-11-16 | Dissolved 2016-01-05 | |
MOTIVATION TRAVEL MANAGEMENT LIMITED | Company Secretary | 2007-08-23 | CURRENT | 1984-04-30 | Dissolved 2016-01-05 | |
THE VOUCHER SHOP LIMITED | Company Secretary | 2006-02-15 | CURRENT | 2005-12-29 | Dissolved 2016-01-05 | |
FOTORAMA (UK) LIMITED | Company Secretary | 2005-12-22 | CURRENT | 2004-11-21 | Dissolved 2016-01-05 | |
ARCHER YOUNG MOVEMENTS LIMITED | Company Secretary | 2005-04-29 | CURRENT | 1989-12-06 | Dissolved 2016-01-05 | |
GOLDSERVE LIMITED | Company Secretary | 2005-04-29 | CURRENT | 2000-08-02 | Dissolved 2016-01-05 | |
MOTIVWORLD LIMITED | Company Secretary | 1998-09-17 | CURRENT | 1996-12-09 | Dissolved 2016-01-05 | |
FOTORAMA HOLDINGS LIMITED | Company Secretary | 1998-09-17 | CURRENT | 1988-11-29 | Dissolved 2016-01-05 | |
LINFORD HOLDINGS LIMITED | Company Secretary | 1998-07-16 | CURRENT | 1992-02-27 | Dissolved 2016-01-05 | |
P&MM HOLDINGS LIMITED | Company Secretary | 1998-07-16 | CURRENT | 1997-12-16 | Dissolved 2016-01-05 | |
BREVIS MARKETING SERVICES LIMITED | Company Secretary | 1998-07-16 | CURRENT | 1979-10-25 | Dissolved 2016-01-05 | |
SODEXO HOME CARE SERVICES UK LIMITED | Director | 2017-03-13 | CURRENT | 2012-04-04 | Active - Proposal to Strike off | |
RYDOO MOBILITY AND EXPENSE LIMITED | Director | 2017-01-25 | CURRENT | 2017-01-25 | Active | |
LINFORD HOLDINGS LIMITED | Director | 2014-11-21 | CURRENT | 1992-02-27 | Dissolved 2016-01-05 | |
MCGARVEY RUSSELL LIMITED | Director | 2014-11-21 | CURRENT | 1994-11-21 | Dissolved 2016-01-05 | |
MOTIVATION TRAVEL MANAGEMENT LIMITED | Director | 2014-11-21 | CURRENT | 1984-04-30 | Dissolved 2016-01-05 | |
MOTIVWORLD LIMITED | Director | 2014-11-21 | CURRENT | 1996-12-09 | Dissolved 2016-01-05 | |
P&MM HOLDINGS LIMITED | Director | 2014-11-21 | CURRENT | 1997-12-16 | Dissolved 2016-01-05 | |
PETER RAND LIMITED | Director | 2014-11-21 | CURRENT | 2001-04-10 | Dissolved 2016-01-05 | |
PROTRAVEL LIMITED | Director | 2014-11-21 | CURRENT | 1983-08-01 | Dissolved 2016-01-05 | |
PROTRAVEL TB LIMITED | Director | 2014-11-21 | CURRENT | 2005-01-17 | Dissolved 2016-01-05 | |
REWARDWAREHOUSE LIMITED | Director | 2014-11-21 | CURRENT | 1999-11-16 | Dissolved 2016-01-05 | |
TREATME.NET LIMITED | Director | 2014-11-21 | CURRENT | 2005-10-07 | Dissolved 2016-01-05 | |
ARCHER YOUNG MOVEMENTS LIMITED | Director | 2014-11-21 | CURRENT | 1989-12-06 | Dissolved 2016-01-05 | |
BREVIS MARKETING SERVICES LIMITED | Director | 2014-11-21 | CURRENT | 1979-10-25 | Dissolved 2016-01-05 | |
THE INCENTIVE TRAVEL CONSULTANCY LIMITED | Director | 2014-11-21 | CURRENT | 1988-06-28 | Dissolved 2016-01-05 | |
THE VOUCHER SHOP LIMITED | Director | 2014-11-21 | CURRENT | 2005-12-29 | Dissolved 2016-01-05 | |
FOTORAMA (UK) LIMITED | Director | 2014-11-21 | CURRENT | 2004-11-21 | Dissolved 2016-01-05 | |
FOTORAMA HOLDINGS LIMITED | Director | 2014-11-21 | CURRENT | 1988-11-29 | Dissolved 2016-01-05 | |
GOLDSERVE LIMITED | Director | 2014-11-21 | CURRENT | 2000-08-02 | Dissolved 2016-01-05 | |
MY FAMILY CARE VOUCHERS LIMITED | Director | 2014-11-21 | CURRENT | 2008-09-30 | Active - Proposal to Strike off | |
AYMTM LIMITED | Director | 2014-11-21 | CURRENT | 1992-12-04 | Active | |
MOTIVCOM LIMITED | Director | 2014-11-21 | CURRENT | 2003-02-13 | Active | |
P&MM LIMITED | Director | 2014-11-21 | CURRENT | 1973-01-09 | Active | |
SODEXO CIRCLES U.K LIMITED | Director | 2014-11-21 | CURRENT | 2004-09-28 | Active | |
VIVABOXES UK LIMITED | Director | 2013-05-08 | CURRENT | 2004-09-20 | Dissolved 2018-04-24 | |
PLUXEE UK LTD | Director | 2012-09-04 | CURRENT | 1992-01-23 | Active | |
SODEXO TRAVEL AND BUSINESS UK LIMITED | Director | 2004-11-21 | CURRENT | 1998-02-17 | Active - Proposal to Strike off | |
LINFORD HOLDINGS LIMITED | Director | 2014-11-21 | CURRENT | 1992-02-27 | Dissolved 2016-01-05 | |
MCGARVEY RUSSELL LIMITED | Director | 2014-11-21 | CURRENT | 1994-11-21 | Dissolved 2016-01-05 | |
MOTIVATION TRAVEL MANAGEMENT LIMITED | Director | 2014-11-21 | CURRENT | 1984-04-30 | Dissolved 2016-01-05 | |
P&MM HOLDINGS LIMITED | Director | 2014-11-21 | CURRENT | 1997-12-16 | Dissolved 2016-01-05 | |
PROTRAVEL LIMITED | Director | 2014-11-21 | CURRENT | 1983-08-01 | Dissolved 2016-01-05 | |
PROTRAVEL TB LIMITED | Director | 2014-11-21 | CURRENT | 2005-01-17 | Dissolved 2016-01-05 | |
REWARDWAREHOUSE LIMITED | Director | 2014-11-21 | CURRENT | 1999-11-16 | Dissolved 2016-01-05 | |
ARCHER YOUNG MOVEMENTS LIMITED | Director | 2014-11-21 | CURRENT | 1989-12-06 | Dissolved 2016-01-05 | |
BREVIS MARKETING SERVICES LIMITED | Director | 2014-11-21 | CURRENT | 1979-10-25 | Dissolved 2016-01-05 | |
THE INCENTIVE TRAVEL CONSULTANCY LIMITED | Director | 2014-11-21 | CURRENT | 1988-06-28 | Dissolved 2016-01-05 | |
THE VOUCHER SHOP LIMITED | Director | 2014-11-21 | CURRENT | 2005-12-29 | Dissolved 2016-01-05 | |
FOTORAMA (UK) LIMITED | Director | 2014-11-21 | CURRENT | 2004-11-21 | Dissolved 2016-01-05 | |
FOTORAMA HOLDINGS LIMITED | Director | 2014-11-21 | CURRENT | 1988-11-29 | Dissolved 2016-01-05 | |
GOLDSERVE LIMITED | Director | 2014-11-21 | CURRENT | 2000-08-02 | Dissolved 2016-01-05 | |
MY FAMILY CARE VOUCHERS LIMITED | Director | 2014-11-21 | CURRENT | 2008-09-30 | Active - Proposal to Strike off | |
SODEXO TRAVEL AND BUSINESS UK LIMITED | Director | 2014-11-21 | CURRENT | 1998-02-17 | Active - Proposal to Strike off | |
AYMTM LIMITED | Director | 2014-11-21 | CURRENT | 1992-12-04 | Active | |
MOTIVCOM LIMITED | Director | 2014-11-21 | CURRENT | 2003-02-13 | Active | |
P&MM LIMITED | Director | 2004-11-21 | CURRENT | 1973-01-09 | Active | |
GRANGE RESIDENTS COMPANY LIMITED(THE) | Director | 2018-03-20 | CURRENT | 1963-07-03 | Active | |
MOTIVWORLD LIMITED | Director | 2014-11-21 | CURRENT | 1996-12-09 | Dissolved 2016-01-05 | |
THE VOUCHER SHOP LIMITED | Director | 2014-11-21 | CURRENT | 2005-12-29 | Dissolved 2016-01-05 | |
FOTORAMA (UK) LIMITED | Director | 2014-11-21 | CURRENT | 2004-11-21 | Dissolved 2016-01-05 | |
FOTORAMA HOLDINGS LIMITED | Director | 2014-11-21 | CURRENT | 1988-11-29 | Dissolved 2016-01-05 | |
PETER RAND LIMITED | Director | 2014-11-18 | CURRENT | 2001-04-10 | Dissolved 2016-01-05 | |
REWARDWAREHOUSE LIMITED | Director | 2014-11-18 | CURRENT | 1999-11-16 | Dissolved 2016-01-05 | |
ARCHER YOUNG MOVEMENTS LIMITED | Director | 2014-11-18 | CURRENT | 1989-12-06 | Dissolved 2016-01-05 | |
THE INCENTIVE TRAVEL CONSULTANCY LIMITED | Director | 2014-11-18 | CURRENT | 1988-06-28 | Dissolved 2016-01-05 | |
TREATME.NET LIMITED | Director | 2012-11-01 | CURRENT | 2005-10-07 | Dissolved 2016-01-05 | |
PROTRAVEL LIMITED | Director | 2007-11-15 | CURRENT | 1983-08-01 | Dissolved 2016-01-05 | |
PROTRAVEL TB LIMITED | Director | 2007-11-15 | CURRENT | 2005-01-17 | Dissolved 2016-01-05 | |
MCGARVEY RUSSELL LIMITED | Director | 2007-11-09 | CURRENT | 1994-11-21 | Dissolved 2016-01-05 | |
MOTIVATION TRAVEL MANAGEMENT LIMITED | Director | 2007-08-23 | CURRENT | 1984-04-30 | Dissolved 2016-01-05 | |
GOLDSERVE LIMITED | Director | 2005-02-08 | CURRENT | 2000-08-02 | Dissolved 2016-01-05 | |
LINFORD HOLDINGS LIMITED | Director | 2003-04-16 | CURRENT | 1992-02-27 | Dissolved 2016-01-05 | |
BREVIS MARKETING SERVICES LIMITED | Director | 2003-04-16 | CURRENT | 1979-10-25 | Dissolved 2016-01-05 | |
P&MM HOLDINGS LIMITED | Director | 2000-02-17 | CURRENT | 1997-12-16 | Dissolved 2016-01-05 |
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 | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/08/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED SEBASTIEN RAYMOND DE TRAMASURE | |
AP01 | DIRECTOR APPOINTED SEBASTIEN DESIRE PAUL GODET | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES13 | THE RESTRICTION OF CAPITAL HEREBY REVOKED AND DELETED 21/11/2014 | |
RES01 | ADOPT ARTICLES 21/11/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SYLVESTER | |
AP01 | DIRECTOR APPOINTED MISS SUSAN ANN HOCKEN | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/08/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/08/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/08/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2011 FROM ROCKINGHAM DRIVE LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6LY | |
AR01 | 22/08/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
CERTNM | COMPANY NAME CHANGED MOTIVCOM LIMITED CERTIFICATE ISSUED ON 20/03/06 | |
363s | RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
CERTNM | COMPANY NAME CHANGED P&MM (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 30/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS | |
88(2)R | AD 22/03/01--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as P&MM GROUP 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. |