This company is commonly known as Pmc Contractors (london) Limited. The company was founded 14 years ago and was given the registration number 07188548. The firm's registered office is in HENWOOD. You can find them at Gateway House, Highpoint Business Village, Henwood, Ashford. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | PMC CONTRACTORS (LONDON) LIMITED |
---|---|---|
Company Number | : | 07188548 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 March 2010 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Langley Court, Pyle Street, Newport, United Kingdom, PO30 1LA | Director | 30 October 2017 | Active |
Livermore House, High Street, Great Dunmow, United Kingdom, CM6 1AW | Director | 13 November 2017 | Active |
Livermore House, High Street, Dunmow, England, CM6 1AW | Director | 09 June 2014 | Active |
The Malthouse, Weavering Street, Weavering, Maidstone, England, ME14 5JN | Director | 13 January 2014 | Active |
17 The Chimes, Bell Lane, Bearsted, Maidstone, ME14 4RE | Director | 22 November 2010 | Active |
C/O Westbury Consultancy, Livermore House, High Street, Great Dunmow, England, CM6 1AW | Director | 28 September 2017 | Active |
Livermore House, High Street, Dunmow, England, CM6 1AW | Director | 13 March 2013 | Active |
4, Albion Place, Lower Ground, Maidstone, ME14 5DY | Director | 12 March 2010 | Active |
Mr Christopher Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Langley Court, Pyle Street, Newport, England, PO30 1LA |
Nature of control | : |
|
Mr Michael Edward Phillips Jnr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Langley Court, Pyle Street, Newport, England, PO30 1LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Address | Change registered office address company with date old address new address. | Download |
2023-12-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-14 | Address | Change registered office address company with date old address new address. | Download |
2018-11-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-11-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-09 | Resolution | Resolution. | Download |
2018-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-24 | Officers | Change person director company. | Download |
2018-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-21 | Officers | Change person director company with change date. | Download |
2018-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Address | Change registered office address company with date old address new address. | Download |
2017-11-14 | Officers | Appoint person director company with name date. | Download |
2017-11-14 | Officers | Termination director company with name termination date. | Download |
2017-11-02 | Officers | Appoint person director company with name date. | Download |
2017-09-28 | Officers | Appoint person director company with name date. | Download |
2017-09-28 | Officers | Termination director company with name termination date. | Download |
2017-08-10 | Officers | Termination director company with name termination date. | Download |
2017-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.