Company Information for PBMV LTD
71A KIRKLAKE ROAD, FORMBY, MERSEYSIDE, L37 2DA,
|
Company Registration Number
08059043
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PBMV LTD | |
Legal Registered Office | |
71A KIRKLAKE ROAD FORMBY MERSEYSIDE L37 2DA Other companies in L37 | |
Company Number | 08059043 | |
---|---|---|
Company ID Number | 08059043 | |
Date formed | 2012-05-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 04/05/2016 | |
Return next due | 01/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 06:30:19 |
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 |
---|---|---|
DAVID GARY WEBSTER |
||
JAKE MICHAEL WEBSTER |
||
JAKE MICHAEL WEBSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAY JOHN LOVELL |
Director | ||
RAY LOVELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEAK AIR SARL LIMITED | Director | 2015-05-27 | CURRENT | 2015-05-27 | Dissolved 2016-11-08 | |
79TH ELEMENT MB LIMITED | Director | 2016-05-31 | CURRENT | 2016-05-31 | Active - Proposal to Strike off | |
79TH GROUP CLIENT LTD | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
PEAK AIR SARL LIMITED | Director | 2015-05-27 | CURRENT | 2015-05-27 | Dissolved 2016-11-08 | |
PEAK GUINEA LIMITED | Director | 2014-07-24 | CURRENT | 2014-07-24 | Dissolved 2016-03-01 | |
79TH ELEMENT LIMITED | Director | 2014-07-24 | CURRENT | 2014-07-24 | Active | |
PEAK CORPORATE LIMITED | Director | 2014-06-19 | CURRENT | 2014-06-19 | Active - Proposal to Strike off | |
NORTHERN STOCK SUPPLIES LIMITED | Director | 2012-01-24 | CURRENT | 2012-01-24 | Dissolved 2013-09-03 | |
23 MOBILE LIMITED | Director | 2011-09-29 | CURRENT | 2010-08-24 | Dissolved 2015-04-28 | |
CELTIC MOBILE LIMITED | Director | 2011-08-09 | CURRENT | 2011-08-09 | Dissolved 2015-04-21 | |
79TH ELEMENT MB LIMITED | Director | 2016-05-31 | CURRENT | 2016-05-31 | Active - Proposal to Strike off | |
79TH GROUP CLIENT LTD | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
PEAK AIR SARL LIMITED | Director | 2015-05-27 | CURRENT | 2015-05-27 | Dissolved 2016-11-08 | |
PEAK GUINEA LIMITED | Director | 2014-07-24 | CURRENT | 2014-07-24 | Dissolved 2016-03-01 | |
79TH ELEMENT LIMITED | Director | 2014-07-24 | CURRENT | 2014-07-24 | Active | |
PEAK CORPORATE LIMITED | Director | 2014-06-19 | CURRENT | 2014-06-19 | Active - Proposal to Strike off | |
NORTHERN STOCK SUPPLIES LIMITED | Director | 2012-01-24 | CURRENT | 2012-01-24 | Dissolved 2013-09-03 | |
23 MOBILE LIMITED | Director | 2011-09-29 | CURRENT | 2010-08-24 | Dissolved 2015-04-28 | |
CELTIC MOBILE LIMITED | Director | 2011-08-09 | CURRENT | 2011-08-09 | Dissolved 2015-04-21 |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 01/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/05/16 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/05/15 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/05/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2014 FROM GROUND FLOOR 73 LIVERPOOL ROAD CROSBY MERSEYSIDE L23 5SE UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARY WEBSTER / 11/03/2014 | |
AP01 | DIRECTOR APPOINTED MR JAKE MICHAEL WEBSTER | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 60-62 STEPHENSON WAY FORMBY LIVERPOOL MERSEYSIDE L378EG UNITED KINGDOM | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID GARY WEBSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAY LOVELL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM GROUND FLOOR 73 LIVERPOOL ROAD CROSBY MERSEYSIDE L23 5SE UNITED KINGDOM | |
AR01 | 04/05/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 60-62 STEPHENSON WAY FORMBY LIVERPOOL MERSEYSIDE L37 8EG UNITED KINGDOM | |
SH01 | 23/05/12 STATEMENT OF CAPITAL GBP 1 | |
SH01 | 01/06/12 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED RAYMOND JOHN LOVELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAY LOVELL | |
AP01 | DIRECTOR APPOINTED MR JAKE MICHAEL WEBSTER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Proposal to Strike Off | 2014-09-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Creditors Due Within One Year | 2013-05-31 | £ 231,301 |
---|
Creditors and other liabilities
|
|
|
|
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 PBMV LTD
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Cash Bank In Hand | 2013-05-31 | £ 1,653 |
Current Assets | 2013-05-31 | £ 230,653 |
Debtors | 2013-05-31 | £ 229,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PBMV LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PBMV LTD | Event Date | 2014-09-09 |
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. |