Liquidation
Company Information for PMIB LIMITED
4TH FLOOR CUMBERLAND HOUSE 15-17, CUMBERLAND PLACE, SOUTHAMPTON, SO15 2BG,
|
Company Registration Number
02009050
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PMIB LIMITED | ||
Legal Registered Office | ||
4TH FLOOR CUMBERLAND HOUSE 15-17 CUMBERLAND PLACE SOUTHAMPTON SO15 2BG Other companies in EC1V | ||
Previous Names | ||
|
Company Number | 02009050 | |
---|---|---|
Company ID Number | 02009050 | |
Date formed | 1986-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-09-06 17:24:29 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PMIB LLC | California | Unknown | ||
PMIB PACIFIC MAINLAND INFORMATION BACKUP LTD | British Columbia | Dissolved | ||
PMIB, LLC | 2120 Carey Ave Cheyenne WY 82001 | Active | Company formed on the 2020-08-05 |
Officer | Role | Date Appointed |
---|---|---|
MARSHALL SECURITIES LIMITED |
||
NICOLA CHRISTINE LUETCHFORD |
||
LAURA TIBBS |
||
SAMUEL ALAN WAUCHOPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT SELLICK LUETCHFORD |
Director | ||
JOHN ANTHONY JOSEPH WEBB |
Director | ||
IAN LAWRENCE TIBBS |
Director | ||
IAN LAWRENCE TIBBS |
Company Secretary | ||
JEAN-CLAUDE RAMEL |
Company Secretary | ||
DAVID HENRY THOROTON HILDYARD |
Director | ||
THIERRY MICHEL LOMBARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVIP GROUP LIMITED | Director | 2013-09-23 | CURRENT | 2006-02-03 | Active | |
YOU AND YOUR HEALTH LIMITED | Director | 2004-03-02 | CURRENT | 2004-02-24 | Active - Proposal to Strike off | |
PROGRESSIVE EUROPEAN MARKETS LIMITED | Director | 1996-10-31 | CURRENT | 1996-10-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/16 FROM Imperial House 18-21 Kings Park Road Southampton SO15 2AT | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/16 FROM 145-157 st John Street London EC1V 4RE | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SAMUEL ALAN WAUCHOPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WEBB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LUETCHFORD | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN TIBBS | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN ANTHONY JOSEPH WEBB | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 30/06/10 ANNUAL RETURN FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARSHALL SECURITIES LIMITED / 30/06/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA TIBBS / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN LAWRENCE TIBBS / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SELLICK LUETCHFORD / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CHRISTINE LUETCHFORD / 27/11/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN TIBBS / 13/07/2009 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 | |
288a | DIRECTOR APPOINTED NICOLA CHRISTINE LUETCHFORD | |
288a | DIRECTOR APPOINTED LAURA TIBBS | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 145-157 STJOHN STREET LONDON EC1V 4RE | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN TIBBS / 01/07/2007 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/07/07 | |
363s | RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01 | |
CERTNM | COMPANY NAME CHANGED MARSHALL HOLDING UK LIMITED CERTIFICATE ISSUED ON 15/11/01 | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/07/99 | |
363s | RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/98 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/02/97 FROM: 99 CHARTERHOUSE STREET LONDON EC1M 6HR | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/94 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PMIB LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | PMIB LIMITED | Event Date | 2016-07-20 |
Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . : Further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Danny Hackling. | |||
Initiating party | Event Type | ||
Defending party | PMIB LIMITED | Event Date | 2016-07-20 |
Notice is hereby given that the Creditors of the above named Companies are required, on or before 01 September 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen John Adshead and Gregory Andrew Palfrey both of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT the Joint Liquidators of the said Companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 20 July 2016 Office Holder details: Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . Further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Danny Hackling. | |||
Initiating party | Event Type | ||
Defending party | PMIB LIMITED | Event Date | 2016-07-20 |
Notice is hereby given that the following resolutions were passed on 20 July 2016 , as a special and ordinary resolution respectively: That the Companies be wound up voluntarily and that Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT are hereby appointed as Joint Liquidators for the purposes of the windings up. Further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Danny Hackling. | |||
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. |