Liquidation
Company Information for PMF-2 (BES I) LTD
ALIXPARTNERS, THE ZENITH BUILDING, 26 SPRING GARDENS, MANCHESTER, M2 1AB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PMF-2 (BES I) LTD | ||
Legal Registered Office | ||
ALIXPARTNERS, THE ZENITH BUILDING 26 SPRING GARDENS MANCHESTER M2 1AB Other companies in EC4A | ||
Previous Names | ||
|
Company Number | 06919578 | |
---|---|---|
Company ID Number | 06919578 | |
Date formed | 2009-05-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-07-05 11:56:49 |
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 |
---|---|---|
THOMAS KELLY |
||
CLARE CHARLOTTE RICHARDS |
||
JEREMY ALAN WILTSHIRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL HOLMES |
Director | ||
GREGORY PAUL MINSON |
Director | ||
CAROLINA MARTE |
Director | ||
SHAUN ANTHONY COLLINS |
Director | ||
NICHOLAS DAVID RUSSELL |
Company Secretary | ||
JACQUELINE ANN HALE |
Director | ||
ROY EDWIN CAMPBELL II |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELQ INVESTORS, LTD | Director | 2015-05-08 | CURRENT | 2003-05-13 | Active | |
ELQ HOLDINGS (UK) LTD | Director | 2015-05-08 | CURRENT | 2007-10-25 | Liquidation | |
ELQ INVESTORS VI LTD | Director | 2015-05-08 | CURRENT | 2013-04-16 | Active | |
ELQ INVESTORS VII LTD | Director | 2015-05-08 | CURRENT | 2014-05-15 | Active | |
ELQ INVESTORS VIII LTD | Director | 2015-05-08 | CURRENT | 2014-08-19 | Active | |
ELQ INVESTORS II LTD | Director | 2015-05-08 | CURRENT | 2007-09-19 | Active | |
ELQ INVESTORS IV LTD | Director | 2015-05-08 | CURRENT | 2012-11-13 | Active | |
ELQ INVESTORS III LTD | Director | 2015-04-22 | CURRENT | 2007-10-25 | Active | |
VICTOR ACQUISITIONS LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Active | |
YPSILON PORTFOLIO LTD | Director | 2014-09-26 | CURRENT | 2004-10-07 | Dissolved 2017-07-07 | |
PMF-2, LTD | Director | 2014-09-26 | CURRENT | 2004-02-05 | Active - Proposal to Strike off | |
GS EUROPEAN OPPORTUNITIES FUND II GP LTD | Director | 2014-09-26 | CURRENT | 2006-03-06 | Liquidation | |
SOUTH WALES TPL INVESTMENTS LIMITED | Director | 2014-09-26 | CURRENT | 1991-02-01 | Liquidation | |
WESTERN POWER INVESTMENTS LIMITED | Director | 2014-09-26 | CURRENT | 1991-02-01 | Liquidation | |
PMF-1, LTD | Director | 2014-09-26 | CURRENT | 2004-01-13 | Active - Proposal to Strike off | |
MATTERHORN ACQUISITIONS LTD. | Director | 2014-09-26 | CURRENT | 2004-10-07 | Liquidation | |
SANA REAL ESTATE LTD | Director | 2014-09-26 | CURRENT | 2007-06-11 | Liquidation | |
SANA ACQUISITIONS LTD | Director | 2014-09-26 | CURRENT | 2006-04-25 | Liquidation | |
NEG (TPL) LIMITED | Director | 2014-09-26 | CURRENT | 1991-02-01 | Liquidation | |
KRETA ACQUISITIONS LTD | Director | 2014-09-26 | CURRENT | 2004-10-07 | Active | |
GS EUROPEAN STRATEGIC INVESTMENT GROUP (2009) LTD | Director | 2014-09-26 | CURRENT | 2009-05-29 | Liquidation | |
MONT BLANC ACQUISITIONS LTD | Director | 2014-09-26 | CURRENT | 2004-10-07 | Liquidation | |
YELLOW ACQUISITIONS LTD | Director | 2014-09-26 | CURRENT | 2004-10-07 | Liquidation | |
POSEIDON ACQUISITIONS LTD | Director | 2014-09-26 | CURRENT | 2006-04-25 | Active - Proposal to Strike off | |
CDV-3, LTD. | Director | 2014-09-26 | CURRENT | 2012-07-17 | Liquidation | |
UBERIOR SPECIAL SITUATIONS LIMITED | Director | 2014-08-22 | CURRENT | 2012-09-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/04/2018:LIQ. CASE NO.1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM PETERBOROUGH COURT 133 FLEET STREET LONDON EC4A 2BB | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM PETERBOROUGH COURT 133 FLEET STREET LONDON EC4A 2BB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;EUR 3429411.6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;EUR 3429411.6 | |
AR01 | 31/03/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;EUR 3429411.6 | |
AR01 | 31/03/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY MINSON | |
AP01 | DIRECTOR APPOINTED MR JEREMY ALAN WILTSHIRE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 31/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINA MARTE | |
SH19 | 06/11/13 STATEMENT OF CAPITAL EUR 3429411.60 | |
CAP-SS | SOLVENCY STATEMENT DATED 01/11/13 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 01/11/2013 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | DIRECTORS AUTHORISED TO CREATE & ISSUE REDEEMABLE SHARES OF EUR 1.00 EACH 06/11/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HOLMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 29/10/2012 | |
AR01 | 31/03/13 FULL LIST | |
AP03 | SECRETARY APPOINTED THOMAS KELLY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN COLLINS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL MINSON / 15/11/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS RUSSELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. SHAUN ANTHONY COLLINS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL MINSON / 01/05/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED CAROLINA MARTE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HALE | |
AR01 | 31/03/10 FULL LIST | |
AP03 | SECRETARY APPOINTED CLARE CHARLOTTE RICHARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY EDWIN CAMPBELL II | |
88(2) | AD 21/07/09 EUR SI 1873761@1=1873761 EUR IC 1/1873762 | |
288a | DIRECTOR APPOINTED ROY EDWIN CAMPBELL II | |
288a | DIRECTOR APPOINTED JACQUELINE ANN HALE | |
225 | CURRSHO FROM 31/05/2010 TO 31/12/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED PMF-2 (BES III) LTD CERTIFICATE ISSUED ON 08/07/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-05-02 |
Appointmen | 2017-05-02 |
Resolution | 2017-05-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as PMF-2 (BES I) LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PMF-2 (BES I) LTD | Event Date | 2017-04-25 |
Notice is hereby given that Creditors of the above named Company, are required on or before 28 May 2017 to prove their debts by delivery their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 25 April 2017 Alastair Paul Beveridge (IP No. 08991 ) of AlixPartners , 6 New Street Square, London EC4A 3BF and Catherine Mary Williamson (IP No. 15570 ) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB , Further details contact the Liquidators, Telephone: 0161 838 4500 . Alternative contact: Tom McDermott, Email: tmcdermott@alixpartners.com Ag HF11955 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PMF-2 (BES I) LTD | Event Date | 2017-04-25 |
Alistair Paul Beveridge (IP No. 08991 ) of AlixPartners , 6 New Street Square, London EC4A 3BF and Catherine Mary Williamson (IP No. 015570 ) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB : Ag HF11955 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PMF-2 (BES I) LTD | Event Date | 2017-04-25 |
Notice is hereby given that the following resolutions were passed on 25 April 2017 , as a special resolution and ordinary resolution respectively: "That the Company be wound up voluntarily and that Alastair Paul Beveridge (IP No. 08991 ) of AlixPartners , 6 New Street Square, London EC4A 3BF and Catherine Mary Williamson (IP No. 015570 ) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB be appointed as Joint Liquidators for the purposes of such voluntary winding up." Date of Appointment: 25 April 2017 . For further details contact: The Joint Liquidators, Tel: 0161 838 4500 . Alternative contact: Tom McDermott, Email: tmcdermott@alixpartners.com . Ag HF11955 | |||
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. |