Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P.M.T. (METAL CRAFT) LIMITED
Company Information for

P.M.T. (METAL CRAFT) LIMITED

FAREHAM, HAMPSHIRE, PO15 5TD,
Company Registration Number
01028042
Private Limited Company
Dissolved

Dissolved 2018-04-22

Company Overview

About P.m.t. (metal Craft) Ltd
P.M.T. (METAL CRAFT) LIMITED was founded on 1971-10-20 and had its registered office in Fareham. The company was dissolved on the 2018-04-22 and is no longer trading or active.

Key Data
Company Name
P.M.T. (METAL CRAFT) LIMITED
 
Legal Registered Office
FAREHAM
HAMPSHIRE
PO15 5TD
Other companies in PO3
 
Filing Information
Company Number 01028042
Date formed 1971-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-10-30
Date Dissolved 2018-04-22
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-05-08 07:51:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.M.T. (METAL CRAFT) LIMITED
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 P.M.T. (METAL CRAFT) LIMITED

Current Directors
Officer Role Date Appointed
ANNETTE DOROTHY WRAGG
Company Secretary 1993-10-25
BRIAN HUGH WRAGG
Director 1993-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANNETTE DOROTHY WRAGG
Director 1993-10-25 2000-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNETTE DOROTHY WRAGG PMT WAREHOUSING LIMITED Company Secretary 1992-10-25 CURRENT 1965-02-11 Dissolved 2016-02-16
ANNETTE DOROTHY WRAGG PORTCHESTER MICROTOOLS LIMITED Company Secretary 1992-10-25 CURRENT 1962-05-18 Dissolved 2018-04-22
ANNETTE DOROTHY WRAGG PORTCHESTER MICROTOOLS (PRODUCTIONS) LIMITED Company Secretary 1991-07-20 CURRENT 1964-09-02 Dissolved 2016-02-16
BRIAN HUGH WRAGG PMT WAREHOUSING LIMITED Director 1992-10-25 CURRENT 1965-02-11 Dissolved 2016-02-16
BRIAN HUGH WRAGG PORTCHESTER MICROTOOLS LIMITED Director 1992-10-25 CURRENT 1962-05-18 Dissolved 2018-04-22
BRIAN HUGH WRAGG PORTCHESTER MICROTOOLS (PRODUCTIONS) LIMITED Director 1991-07-20 CURRENT 1964-09-02 Dissolved 2016-02-16

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
2018-04-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-22LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2017 FROM HAMBLE BUILDING BILTON WAY PORTSMOUTH HAMPSHIRE PO3 5FH
2017-03-174.70DECLARATION OF SOLVENCY
2017-03-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-17LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-174.70DECLARATION OF SOLVENCY
2017-03-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-17LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-24AA30/10/16 TOTAL EXEMPTION FULL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 9000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-11-02AA01PREVEXT FROM 30/04/2016 TO 30/10/2016
2015-11-15AA30/04/15 TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 9000
2015-11-11AR0125/10/15 FULL LIST
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 9000
2014-11-11AR0125/10/14 FULL LIST
2014-07-18AA30/04/14 TOTAL EXEMPTION FULL
2014-01-28AA30/04/13 TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 9000
2013-11-13AR0125/10/13 FULL LIST
2012-10-29AR0125/10/12 FULL LIST
2012-08-10AA30/04/12 TOTAL EXEMPTION SMALL
2011-10-27AR0125/10/11 FULL LIST
2011-07-11AA30/04/11 TOTAL EXEMPTION SMALL
2011-01-14AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-08AR0125/10/10 FULL LIST
2009-11-23AR0125/10/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HUGH WRAGG / 23/11/2009
2009-10-19AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-10AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-06363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-03-18123NC INC ALREADY ADJUSTED 19/02/08
2008-03-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-18RES04GBP NC 10000/60000 19/02/2008
2008-03-18RES01ADOPT ARTICLES 19/02/2008
2008-03-18RES12VARYING SHARE RIGHTS AND NAMES
2007-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-11-08363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-10-30363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-11-09363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2004-11-03363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-11-01363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-01-30AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-11-14363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-02-06287REGISTERED OFFICE CHANGED ON 06/02/02 FROM: HAMBLE BUILDING WALTON ROAD FARLINGTON PORTSMOUTH HAMPSHIRE PO6 1TR
2001-12-04363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2001-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2000-11-27288bDIRECTOR RESIGNED
2000-11-01363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
1999-11-03363sRETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
1999-07-08AAFULL ACCOUNTS MADE UP TO 30/04/99
1998-12-01AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-10-15363sRETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS
1997-11-24287REGISTERED OFFICE CHANGED ON 24/11/97 FROM: HAMBLE BUILDING BILTON BUSINESS PARK PORTSMOUTH HANTS PO3 5PP
1997-10-20363sRETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS
1997-07-15AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-07-11AAFULL ACCOUNTS MADE UP TO 30/04/97
1996-10-22363sRETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS
1995-10-12363sRETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS
1995-07-20AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-07-04363sRETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS
1994-08-26AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-08-15363bRETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS
1993-08-27395PARTICULARS OF MORTGAGE/CHARGE
1993-08-02AAFULL GROUP ACCOUNTS MADE UP TO 30/04/93
1993-08-02AAFULL GROUP ACCOUNTS MADE UP TO 30/04/92
1993-05-25363bRETURN MADE UP TO 25/10/92; NO CHANGE OF MEMBERS
1993-05-04288DIRECTOR RESIGNED
1991-09-25AAFULL GROUP ACCOUNTS MADE UP TO 30/04/91
1990-11-21363RETURN MADE UP TO 25/10/90; NO CHANGE OF MEMBERS
1990-11-21AAFULL GROUP ACCOUNTS MADE UP TO 30/04/90
1989-08-16363RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to P.M.T. (METAL CRAFT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-03-14
Appointment of Liquidators2017-03-14
Resolutions for Winding-up2017-03-14
Fines / Sanctions
No fines or sanctions have been issued against P.M.T. (METAL CRAFT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1993-08-27 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30

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 P.M.T. (METAL CRAFT) LIMITED

Intangible Assets
Patents
We have not found any records of P.M.T. (METAL CRAFT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.M.T. (METAL CRAFT) LIMITED
Trademarks
We have not found any records of P.M.T. (METAL CRAFT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.M.T. (METAL CRAFT) LIMITED. 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 (74990 - Non-trading company) as P.M.T. (METAL CRAFT) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where P.M.T. (METAL CRAFT) LIMITED 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 partyP.M.T. (METAL CRAFT) LIMITEDEvent Date2017-03-08
Notice is hereby given that the creditors of the above-named Company who have not yet already submitted their claims to me, are required to do so by no later than 12 April 2017 or in default thereof they will be excluded from the benefit of any distribution made. Claims should be sent to me at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. All creditors have been or will be paid in full. Date of Appointment: 08 March 2017 Office Holder details: Carl Derek Faulds , (IP No. 008767) and Michael Robert Fortune , (IP No. 008818) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . For further details contact: The Joint Liquidators, Tel: 01489 550 440, Email: post@portbfs.co.uk. Alternative contact: glen.carter@portbfs.co.uk Ag GF121294
 
Initiating party Event TypeAppointment of Liquidators
Defending partyP.M.T. (METAL CRAFT) LIMITEDEvent Date2017-03-08
Carl Derek Faulds , (IP No. 008767) and Michael Robert Fortune , (IP No. 008818) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . : For further details contact: The Joint Liquidators, Tel: 01489 550 440, Email: post@portbfs.co.uk. Alternative contact: glen.carter@portbfs.co.uk Ag GF121294
 
Initiating party Event TypeResolutions for Winding-up
Defending partyP.M.T. (METAL CRAFT) LIMITEDEvent Date2017-03-08
By way of Written Resolution of the shareholders of the Company the following Resolutions were duly passed on 08 March 2017 , and: That the Company be wound up voluntarily and that Carl Derek Faulds , (IP No. 008767) and Michael Robert Fortune , (IP No. 008818) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD are appointed Joint Liquidators of the Company. Any act required or authorised to be done by the Liquidators can be done by either of them acting alone. For further details contact: The Joint Liquidators, Tel: 01489 550 440, Email: post@portbfs.co.uk. Alternative contact: glen.carter@portbfs.co.uk Ag GF121294
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.M.T. (METAL CRAFT) LIMITED 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 P.M.T. (METAL CRAFT) LIMITED 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.