Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PMF-2 (BES I) LTD
Company Information for

PMF-2 (BES I) LTD

ALIXPARTNERS, THE ZENITH BUILDING, 26 SPRING GARDENS, MANCHESTER, M2 1AB,
Company Registration Number
06919578
Private Limited Company
Liquidation

Company Overview

About Pmf-2 (bes I) Ltd
PMF-2 (BES I) LTD was founded on 2009-05-29 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Pmf-2 (bes I) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
PMF-2 (BES III) LTD08/07/2009
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PMF-2 (BES I) 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 PMF-2 (BES I) LTD

Current Directors
Officer Role Date Appointed
THOMAS KELLY
Company Secretary 2013-03-27
CLARE CHARLOTTE RICHARDS
Company Secretary 2010-02-22
JEREMY ALAN WILTSHIRE
Director 2014-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HOLMES
Director 2013-08-01 2017-07-19
GREGORY PAUL MINSON
Director 2009-05-29 2015-04-14
CAROLINA MARTE
Director 2010-12-31 2014-03-21
SHAUN ANTHONY COLLINS
Director 2011-09-30 2013-04-10
NICHOLAS DAVID RUSSELL
Company Secretary 2009-05-29 2012-08-17
JACQUELINE ANN HALE
Director 2009-05-29 2010-07-09
ROY EDWIN CAMPBELL II
Director 2009-05-29 2010-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY ALAN WILTSHIRE ELQ INVESTORS, LTD Director 2015-05-08 CURRENT 2003-05-13 Active
JEREMY ALAN WILTSHIRE ELQ HOLDINGS (UK) LTD Director 2015-05-08 CURRENT 2007-10-25 Liquidation
JEREMY ALAN WILTSHIRE ELQ INVESTORS VI LTD Director 2015-05-08 CURRENT 2013-04-16 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS VII LTD Director 2015-05-08 CURRENT 2014-05-15 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS VIII LTD Director 2015-05-08 CURRENT 2014-08-19 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS II LTD Director 2015-05-08 CURRENT 2007-09-19 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS IV LTD Director 2015-05-08 CURRENT 2012-11-13 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS III LTD Director 2015-04-22 CURRENT 2007-10-25 Active
JEREMY ALAN WILTSHIRE VICTOR ACQUISITIONS LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
JEREMY ALAN WILTSHIRE YPSILON PORTFOLIO LTD Director 2014-09-26 CURRENT 2004-10-07 Dissolved 2017-07-07
JEREMY ALAN WILTSHIRE PMF-2, LTD Director 2014-09-26 CURRENT 2004-02-05 Active - Proposal to Strike off
JEREMY ALAN WILTSHIRE GS EUROPEAN OPPORTUNITIES FUND II GP LTD Director 2014-09-26 CURRENT 2006-03-06 Liquidation
JEREMY ALAN WILTSHIRE SOUTH WALES TPL INVESTMENTS LIMITED Director 2014-09-26 CURRENT 1991-02-01 Liquidation
JEREMY ALAN WILTSHIRE WESTERN POWER INVESTMENTS LIMITED Director 2014-09-26 CURRENT 1991-02-01 Liquidation
JEREMY ALAN WILTSHIRE PMF-1, LTD Director 2014-09-26 CURRENT 2004-01-13 Active - Proposal to Strike off
JEREMY ALAN WILTSHIRE MATTERHORN ACQUISITIONS LTD. Director 2014-09-26 CURRENT 2004-10-07 Liquidation
JEREMY ALAN WILTSHIRE SANA REAL ESTATE LTD Director 2014-09-26 CURRENT 2007-06-11 Liquidation
JEREMY ALAN WILTSHIRE SANA ACQUISITIONS LTD Director 2014-09-26 CURRENT 2006-04-25 Liquidation
JEREMY ALAN WILTSHIRE NEG (TPL) LIMITED Director 2014-09-26 CURRENT 1991-02-01 Liquidation
JEREMY ALAN WILTSHIRE KRETA ACQUISITIONS LTD Director 2014-09-26 CURRENT 2004-10-07 Active
JEREMY ALAN WILTSHIRE GS EUROPEAN STRATEGIC INVESTMENT GROUP (2009) LTD Director 2014-09-26 CURRENT 2009-05-29 Liquidation
JEREMY ALAN WILTSHIRE MONT BLANC ACQUISITIONS LTD Director 2014-09-26 CURRENT 2004-10-07 Liquidation
JEREMY ALAN WILTSHIRE YELLOW ACQUISITIONS LTD Director 2014-09-26 CURRENT 2004-10-07 Liquidation
JEREMY ALAN WILTSHIRE POSEIDON ACQUISITIONS LTD Director 2014-09-26 CURRENT 2006-04-25 Active - Proposal to Strike off
JEREMY ALAN WILTSHIRE CDV-3, LTD. Director 2014-09-26 CURRENT 2012-07-17 Liquidation
JEREMY ALAN WILTSHIRE UBERIOR SPECIAL SITUATIONS LIMITED Director 2014-08-22 CURRENT 2012-09-20 Liquidation

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
2018-05-29LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/04/2018:LIQ. CASE NO.1
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2017 FROM PETERBOROUGH COURT 133 FLEET STREET LONDON EC4A 2BB
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2017 FROM PETERBOROUGH COURT 133 FLEET STREET LONDON EC4A 2BB
2017-05-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-08LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-08LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-08LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-08LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;EUR 3429411.6
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-08-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;EUR 3429411.6
2016-04-28AR0131/03/16 FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;EUR 3429411.6
2015-04-28AR0131/03/15 FULL LIST
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MINSON
2014-09-26AP01DIRECTOR APPOINTED MR JEREMY ALAN WILTSHIRE
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30AR0131/03/14 FULL LIST
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINA MARTE
2013-11-06SH1906/11/13 STATEMENT OF CAPITAL EUR 3429411.60
2013-11-06CAP-SSSOLVENCY STATEMENT DATED 01/11/13
2013-11-06SH20STATEMENT BY DIRECTORS
2013-11-06RES06REDUCE ISSUED CAPITAL 01/11/2013
2013-10-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-16RES13DIRECTORS AUTHORISED TO CREATE & ISSUE REDEEMABLE SHARES OF EUR 1.00 EACH 06/11/2012
2013-10-09RES12VARYING SHARE RIGHTS AND NAMES
2013-10-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-09-24AP01DIRECTOR APPOINTED MR MICHAEL HOLMES
2013-08-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-14RES01ADOPT ARTICLES 29/10/2012
2013-04-25AR0131/03/13 FULL LIST
2013-04-19AP03SECRETARY APPOINTED THOMAS KELLY
2013-04-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN COLLINS
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL MINSON / 15/11/2012
2012-08-23TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS RUSSELL
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-27AR0131/03/12 FULL LIST
2011-12-13AP01DIRECTOR APPOINTED MR. SHAUN ANTHONY COLLINS
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL MINSON / 01/05/2011
2011-06-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-28AR0131/03/11 FULL LIST
2011-01-24AP01DIRECTOR APPOINTED CAROLINA MARTE
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HALE
2010-04-23AR0131/03/10 FULL LIST
2010-04-22AP03SECRETARY APPOINTED CLARE CHARLOTTE RICHARDS
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROY EDWIN CAMPBELL II
2009-08-0688(2)AD 21/07/09 EUR SI 1873761@1=1873761 EUR IC 1/1873762
2009-07-22288aDIRECTOR APPOINTED ROY EDWIN CAMPBELL II
2009-07-22288aDIRECTOR APPOINTED JACQUELINE ANN HALE
2009-07-20225CURRSHO FROM 31/05/2010 TO 31/12/2009
2009-07-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-08CERTNMCOMPANY NAME CHANGED PMF-2 (BES III) LTD CERTIFICATE ISSUED ON 08/07/09
2009-05-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PMF-2 (BES I) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-05-02
Appointmen2017-05-02
Resolution2017-05-02
Fines / Sanctions
No fines or sanctions have been issued against PMF-2 (BES I) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PMF-2 (BES I) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of PMF-2 (BES I) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PMF-2 (BES I) LTD
Trademarks
We have not found any records of PMF-2 (BES I) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PMF-2 (BES I) LTD. 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 (64999 - Financial intermediation not elsewhere classified) as PMF-2 (BES I) LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where PMF-2 (BES I) LTD 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 TypeNotices to Creditors
Defending partyPMF-2 (BES I) LTDEvent Date2017-04-25
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 TypeAppointment of Liquidators
Defending partyPMF-2 (BES I) LTDEvent Date2017-04-25
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 TypeResolutions for Winding-up
Defending partyPMF-2 (BES I) LTDEvent Date2017-04-25
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PMF-2 (BES I) LTD 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 PMF-2 (BES I) LTD 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.