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

ABLE SERVICES PDM LIMITED

1066 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 3NA,
Company Registration Number
05385949
Private Limited Company
Liquidation

Company Overview

About Able Services Pdm Ltd
ABLE SERVICES PDM LIMITED was founded on 2005-03-08 and has its registered office in Leigh On Sea. The organisation's status is listed as "Liquidation". Able Services Pdm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABLE SERVICES PDM LIMITED
 
Legal Registered Office
1066 LONDON ROAD
LEIGH ON SEA
ESSEX
SS9 3NA
Other companies in CT1
 
Previous Names
P MENZIES SERVICES LIMITED20/04/2011
Filing Information
Company Number 05385949
Company ID Number 05385949
Date formed 2005-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 08:40:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABLE SERVICES PDM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CHOICE BUSINESS SOLUTIONS LTD   PALASON (CLC) LTD.   MA CONSULTANTCY LIMITED   NOKES & CO LIMITED   TPC SERVICES LTD
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 ABLE SERVICES PDM LIMITED

Current Directors
Officer Role Date Appointed
ROSEMARIE VIOLET MENZIES
Company Secretary 2005-03-09
PETER MENZIES
Director 2005-03-09
ROBERT CHARLES MENZIES
Director 2011-10-05
ROBERT JOHN VICTOR THOMAS
Director 2018-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
PREMIER SECRETARIES LIMITED
Nominated Secretary 2005-03-08 2005-03-09
PREMIER DIRECTORS LIMITED
Nominated Director 2005-03-08 2005-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CHARLES MENZIES ONYX WATER TREATMENT LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
ROBERT CHARLES MENZIES MENZIES ENERGY MANAGEMENT LIMITED Director 2009-11-26 CURRENT 2009-11-26 Dissolved 2017-12-13
ROBERT CHARLES MENZIES ABLE SERVICES LIMITED Director 2001-12-11 CURRENT 2001-12-04 Dissolved 2016-09-28

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
2023-12-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-09-19Voluntary liquidation Statement of receipts and payments to 2023-07-11
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG
2022-08-04600Appointment of a voluntary liquidator
2022-08-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-07-12
2022-07-25Voluntary liquidation Statement of affairs
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM King Arthur's Court Maidstone Road Charing Ashford Kent TN27 0JS England
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM King Arthur's Court Maidstone Road Charing Ashford Kent TN27 0JS England
2022-07-25LIQ02Voluntary liquidation Statement of affairs
2022-02-10CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11CH01Director's details changed for Mr Robert Charles Menzies on 2021-06-11
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2020-03-20AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM King Arthur's Court Maidstone Road Charing Ashford Kent TN25 0JS England
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS England
2019-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/19 FROM Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2019-07-04AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2019-04-26PSC02Notification of Able Pdm Holdings Limited as a person with significant control on 2019-03-19
2019-04-26PSC09Withdrawal of a person with significant control statement on 2019-04-26
2019-04-11CH01Director's details changed for Mr Robert Charles Menzies on 2019-03-08
2019-03-13CH01Director's details changed for Peter Menzies on 2017-10-01
2018-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 053859490003
2018-04-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18AP01DIRECTOR APPOINTED MR ROBERT JOHN VICTOR THOMAS
2018-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 053859490002
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 4
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-01-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-12AR0108/03/16 ANNUAL RETURN FULL LIST
2016-01-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-02AR0108/03/15 ANNUAL RETURN FULL LIST
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-07AR0108/03/14 ANNUAL RETURN FULL LIST
2014-05-07CH01Director's details changed for Peter Menzies on 2014-01-16
2014-04-29AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AR0108/03/13 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AR0108/03/12 ANNUAL RETURN FULL LIST
2012-02-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-02-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2012-02-08SH0117/01/12 STATEMENT OF CAPITAL GBP 4
2012-01-03AA01PREVEXT FROM 31/03/2011 TO 30/09/2011
2011-12-13AP01DIRECTOR APPOINTED ROBERT CHARLES MENZIES
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM C/O RIDDINGTONS LTD THE OLD BARN OFF WOOD STREET SWANLEY VILLAGE SWANLEY KENT BR8 7PA ENGLAND
2011-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-20RES15CHANGE OF NAME 13/04/2011
2011-04-20CERTNMCOMPANY NAME CHANGED P MENZIES SERVICES LIMITED CERTIFICATE ISSUED ON 20/04/11
2011-04-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-28AR0108/03/11 FULL LIST
2011-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2011 FROM THE LODGE DARENTH HILL DARTFORD DA2 7QR
2011-01-07AA31/03/10 TOTAL EXEMPTION FULL
2010-04-01AR0108/03/10 FULL LIST
2010-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / ROSEMARIE VIOLET MENZIES / 01/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MENZIES / 01/10/2009
2009-12-10AA31/03/09 TOTAL EXEMPTION FULL
2009-05-27363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-11-18AA31/03/08 TOTAL EXEMPTION FULL
2008-04-03363sRETURN MADE UP TO 08/03/08; NO CHANGE OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-01363sRETURN MADE UP TO 08/03/07; NO CHANGE OF MEMBERS
2006-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-06363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-01-31DISS40STRIKE-OFF ACTION DISCONTINUED
2006-01-25288aNEW SECRETARY APPOINTED
2006-01-25288aNEW DIRECTOR APPOINTED
2006-01-17GAZ1FIRST GAZETTE
2005-03-09288bSECRETARY RESIGNED
2005-03-09287REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF
2005-03-09288bDIRECTOR RESIGNED
2005-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to ABLE SERVICES PDM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-07-21
Appointmen2022-07-21
Proposal to Strike Off2006-01-17
Fines / Sanctions
No fines or sanctions have been issued against ABLE SERVICES PDM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-11 Outstanding BIBBY FINANCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 ABLE SERVICES PDM LIMITED

Intangible Assets
Patents
We have not found any records of ABLE SERVICES PDM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABLE SERVICES PDM LIMITED
Trademarks
We have not found any records of ABLE SERVICES PDM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABLE SERVICES PDM 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 (43220 - Plumbing, heat and air-conditioning installation) as ABLE SERVICES PDM LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where ABLE SERVICES PDM 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 TypeResolution
Defending partyABLE SERVICES PDM LIMITEDEvent Date2022-07-21
 
Initiating party Event TypeAppointmen
Defending partyABLE SERVICES PDM LIMITEDEvent Date2022-07-21
Name of Company: ABLE SERVICES PDM LIMITED Company Number: 05385949 Nature of Business: Plumbing, heat and air-conditioning installation Previous Name of Company: P Menzies Services Limited Registered…
 
Initiating party Event TypeProposal to Strike Off
Defending partyABLE SERVICES PDM LIMITEDEvent Date2006-01-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABLE SERVICES PDM 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 ABLE SERVICES PDM 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.