Dissolved
Dissolved 2015-09-18
Company Information for PMG MEZZANINE LIMITED
1 LITTLE NEW STREET, LONDON, EC4A,
|
Company Registration Number
07914831
Private Limited Company
Dissolved Dissolved 2015-09-18 |
Company Name | |
---|---|
PMG MEZZANINE LIMITED | |
Legal Registered Office | |
1 LITTLE NEW STREET LONDON | |
Company Number | 07914831 | |
---|---|---|
Date formed | 2012-01-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2015-09-18 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2015-09-23 02:46:03 |
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 |
---|---|---|
JAMES ROBERT FRANCE-HAYHURST |
||
WILLIAM ROBERT BLACKWELL |
||
JAMES ROBERT FRANCE-HAYHURST |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUESKIES 4EVER LIMITED | Director | 2010-07-28 | CURRENT | 2010-06-21 | Dissolved 2018-02-20 | |
CREAMERY BUSINESS PARC DEVELOPMENTS LIMITED | Director | 2009-08-06 | CURRENT | 2009-03-19 | Liquidation | |
TEAM BLACKWELL LIMITED | Director | 2008-03-20 | CURRENT | 2008-03-20 | Active - Proposal to Strike off | |
GOLDROCK INVESTMENTS LIMITED | Director | 2006-09-04 | CURRENT | 1997-06-27 | Dissolved 2014-11-01 | |
JANE EVA HOMES LIMITED | Director | 2006-03-27 | CURRENT | 2006-03-17 | Active | |
FLINTSHIRE INDUSTRIAL DEVELOPMENTS LIMITED | Director | 2005-12-08 | CURRENT | 2004-05-11 | Dissolved 2015-01-13 | |
SABLE CONTRACTING LIMITED | Director | 2003-03-29 | CURRENT | 2003-03-25 | Liquidation | |
BUNBURY PROPERTIES LIMITED | Director | 1997-02-20 | CURRENT | 1997-02-20 | Dissolved 2014-07-07 | |
PARKFIELD SECURITIES LIMITED | Director | 2014-10-13 | CURRENT | 2013-08-29 | Active | |
SPURSTOW ESTATES LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Active | |
PARKFIELD HOMES (PENMAENMAWR) LIMITED | Director | 2013-07-25 | CURRENT | 2013-07-25 | Active | |
CREAMERY BUSINESS PARC DEVELOPMENTS LIMITED | Director | 2009-08-06 | CURRENT | 2009-03-19 | Liquidation | |
GOLDROCK INVESTMENTS LIMITED | Director | 1997-06-27 | CURRENT | 1997-06-27 | Dissolved 2014-11-01 | |
WICKHAMBROOK INVESTMENTS LIMITED | Director | 1992-03-06 | CURRENT | 1988-06-28 | Dissolved 2016-04-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/06/2015 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/12/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/06/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/12/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/06/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/01/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/07/2012 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM MAYFIELD HOUSE MOSS LANE, BUNBURY HEATH TARPORLEY CW69SY ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
LATEST SOC | 18/01/12 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2012-02-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BANK OF SCOTLAND | |
CHARGE OVER SHARES | Outstanding | BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (None Supplied) as PMG MEZZANINE LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | PMG MEZZANINE LIMITED | Event Date | 2012-01-31 |
In the High Court of Justice, Chancery Division Companies Court case number 970 Matthew David Smith and Carlton Malcolm Siddle (IP Nos 009640 and 009524 ), both of Deloitte LLP , PO Box 810, 66 Shoe Lane, London EC4A 3WA For further details contact Arianne Bate, Tel: 0207 936 3000. : | |||
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. |