P&MM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

P&MM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03482099

Incorporation date

15/12/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MOTIVCOM PLC, Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire MK14 6LDCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1997)
dot icon04/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon19/10/2015
First Gazette notice for voluntary strike-off
dot icon11/10/2015
Application to strike the company off the register
dot icon07/10/2015
Statement by Directors
dot icon07/10/2015
Statement of capital on 2015-10-08
dot icon07/10/2015
Solvency Statement dated 04/09/15
dot icon07/10/2015
Resolutions
dot icon05/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon20/12/2014
Appointment of Mr Sebastien Desire Paul Godet as a director on 2014-11-21
dot icon16/12/2014
Appointment of Sebastien Raymond De Tramasure as a director on 2014-11-21
dot icon01/12/2014
Statement of company's objects
dot icon01/12/2014
Resolutions
dot icon22/11/2014
Termination of appointment of Nigel Phillip Cooper as a director on 2014-11-20
dot icon22/11/2014
Termination of appointment of John Murray Sylvester as a director on 2014-11-21
dot icon22/11/2014
Termination of appointment of David Christopher Lebond as a director on 2014-11-21
dot icon15/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon24/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon19/12/2011
Director's details changed for Mr Nigel Phillip Cooper on 2011-05-27
dot icon19/04/2011
Full accounts made up to 2010-12-31
dot icon20/03/2011
Registered office address changed from Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 2011-03-21
dot icon15/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon14/04/2010
Full accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon20/04/2009
Full accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 16/12/08; full list of members
dot icon22/06/2008
Full accounts made up to 2007-12-31
dot icon18/12/2007
Return made up to 16/12/07; full list of members
dot icon18/12/2007
Director's particulars changed
dot icon26/11/2007
Declaration of satisfaction of mortgage/charge
dot icon26/11/2007
Declaration of satisfaction of mortgage/charge
dot icon26/11/2007
Declaration of satisfaction of mortgage/charge
dot icon26/11/2007
Declaration of satisfaction of mortgage/charge
dot icon26/11/2007
Declaration of satisfaction of mortgage/charge
dot icon14/11/2007
Particulars of mortgage/charge
dot icon15/04/2007
Full accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 16/12/06; full list of members
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon28/12/2005
Return made up to 16/12/05; full list of members
dot icon23/05/2005
Full accounts made up to 2004-12-31
dot icon28/12/2004
Return made up to 16/12/04; full list of members
dot icon27/05/2004
Full accounts made up to 2003-12-31
dot icon23/12/2003
Memorandum and Articles of Association
dot icon21/12/2003
Return made up to 16/12/03; full list of members
dot icon18/09/2003
Resolutions
dot icon18/09/2003
Resolutions
dot icon18/08/2003
Particulars of mortgage/charge
dot icon18/08/2003
Particulars of mortgage/charge
dot icon18/08/2003
Particulars of mortgage/charge
dot icon18/08/2003
Particulars of mortgage/charge
dot icon14/05/2003
Declaration of assistance for shares acquisition
dot icon12/05/2003
Declaration of assistance for shares acquisition
dot icon12/05/2003
Declaration of assistance for shares acquisition
dot icon12/05/2003
Declaration of assistance for shares acquisition
dot icon12/05/2003
Memorandum and Articles of Association
dot icon08/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon07/05/2003
Director resigned
dot icon07/05/2003
Director resigned
dot icon06/05/2003
Certificate of change of name
dot icon01/05/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Particulars of mortgage/charge
dot icon30/12/2002
Return made up to 16/12/02; full list of members
dot icon22/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon03/07/2002
Resolutions
dot icon03/07/2002
Resolutions
dot icon22/04/2002
Director resigned
dot icon22/04/2002
Director resigned
dot icon07/04/2002
New director appointed
dot icon19/12/2001
Return made up to 16/12/01; full list of members
dot icon17/12/2001
Memorandum and Articles of Association
dot icon17/12/2001
Resolutions
dot icon17/12/2001
Resolutions
dot icon17/12/2001
Notice of assignment of name or new name to shares
dot icon21/06/2001
Director resigned
dot icon19/06/2001
Full group accounts made up to 2000-12-31
dot icon14/06/2001
New director appointed
dot icon01/01/2001
Return made up to 16/12/00; full list of members
dot icon12/03/2000
Full group accounts made up to 1999-12-31
dot icon27/02/2000
New director appointed
dot icon27/02/2000
New director appointed
dot icon27/02/2000
New director appointed
dot icon16/01/2000
Ad 21/12/99--------- £ si [email protected]=1179 £ ic 20020/21199
dot icon05/01/2000
Nc inc already adjusted 21/12/99
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Resolutions
dot icon04/01/2000
Director resigned
dot icon29/12/1999
Return made up to 16/12/99; full list of members
dot icon14/10/1999
Full group accounts made up to 1998-12-31
dot icon14/10/1999
Director resigned
dot icon14/09/1999
Certificate of change of name
dot icon23/12/1998
Return made up to 16/12/98; full list of members
dot icon04/11/1998
New director appointed
dot icon26/07/1998
Secretary resigned
dot icon26/07/1998
New secretary appointed
dot icon06/05/1998
Registered office changed on 07/05/98 from: equity house 7 rowchester court whittall street birmingham B4 6DD
dot icon06/05/1998
Ad 22/04/98--------- £ si [email protected]=693 £ ic 19329/20022
dot icon06/05/1998
Ad 22/04/98--------- £ si [email protected]=19320 £ ic 9/19329
dot icon06/05/1998
Nc inc already adjusted 22/04/98
dot icon06/05/1998
Resolutions
dot icon06/05/1998
Resolutions
dot icon06/05/1998
Resolutions
dot icon06/05/1998
Resolutions
dot icon05/05/1998
New director appointed
dot icon24/04/1998
Particulars of mortgage/charge
dot icon22/04/1998
Resolutions
dot icon22/04/1998
Secretary resigned;director resigned
dot icon22/04/1998
Director resigned
dot icon22/04/1998
Ad 08/04/98--------- £ si [email protected]=5 £ ic 4/9
dot icon22/04/1998
£ nc 100/700 08/04/98
dot icon22/04/1998
Ad 08/04/98--------- £ si 2@1=2 £ ic 2/4
dot icon22/04/1998
New secretary appointed;new director appointed
dot icon22/04/1998
New director appointed
dot icon22/04/1998
New director appointed
dot icon22/04/1998
New director appointed
dot icon22/04/1998
S-div 08/04/98
dot icon15/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Simon Nicholas
Secretary
16/12/1997 - 08/04/1998
6
Garrad, Victoria Louise
Director
16/12/1997 - 08/04/1998
16
Godet, Sebastien Desire Paul
Director
21/11/2014 - Present
21
De Tramasure, Sebastien Raymond
Director
21/11/2014 - Present
33
Tullett, Andrew John
Director
08/04/1998 - 30/09/1999
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About P&MM HOLDINGS LIMITED

P&MM HOLDINGS LIMITED is an(a) Dissolved company incorporated on 15/12/1997 with the registered office located at C/O MOTIVCOM PLC, Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire MK14 6LD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of P&MM HOLDINGS LIMITED?

toggle

P&MM HOLDINGS LIMITED is currently Dissolved. It was registered on 15/12/1997 and dissolved on 04/01/2016.

Where is P&MM HOLDINGS LIMITED located?

toggle

P&MM HOLDINGS LIMITED is registered at C/O MOTIVCOM PLC, Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire MK14 6LD.

What does P&MM HOLDINGS LIMITED do?

toggle

P&MM HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for P&MM HOLDINGS LIMITED?

toggle

The latest filing was on 04/01/2016: Final Gazette dissolved via voluntary strike-off.