Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PMG BRIDGE ROAD LIMITED
Company Information for

PMG BRIDGE ROAD LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
07308606
Private Limited Company
Dissolved

Dissolved 2017-07-07

Company Overview

About Pmg Bridge Road Ltd
PMG BRIDGE ROAD LIMITED was founded on 2010-07-08 and had its registered office in 1 Little New Street. The company was dissolved on the 2017-07-07 and is no longer trading or active.

Key Data
Company Name
PMG BRIDGE ROAD LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Filing Information
Company Number 07308606
Date formed 2010-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-07-31
Date Dissolved 2017-07-07
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-26 11:30:04
Primary Source:Companies House
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 PMG BRIDGE ROAD LIMITED

Current Directors
Officer Role Date Appointed
PAUL MEYRICK GUY
Company Secretary 2010-07-08
PAUL MEYRICK GUY
Director 2010-07-08
RICHARD GUY
Director 2010-07-08
ROSEMARY ANN GUY
Director 2010-07-08
MICHAEL ROBERT HALL
Director 2010-07-08
TRISTAN STEPHEN HOBBS
Director 2010-07-08
JOHN EDWARD CLARKE ROZIER
Director 2010-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIR DEBORAH HALL
Director 2010-07-08 2017-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GUY PMG 2 LIMITED Director 2010-07-08 CURRENT 2010-07-08 Dissolved 2016-12-13
ROSEMARY ANN GUY PMG 4 LIMITED Director 2015-03-11 CURRENT 2014-09-02 Dissolved 2017-02-07
ROSEMARY ANN GUY PMG FITZALAN COURT LTD Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
ROSEMARY ANN GUY OAK TREE HOMES SOUTH WALES LTD Director 2014-08-05 CURRENT 2014-08-05 Active - Proposal to Strike off
ROSEMARY ANN GUY PMG ENERGY LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
ROSEMARY ANN GUY PMG 2 LIMITED Director 2010-07-08 CURRENT 2010-07-08 Dissolved 2016-12-13
MICHAEL ROBERT HALL PMG 4 LIMITED Director 2015-03-11 CURRENT 2014-09-02 Dissolved 2017-02-07
MICHAEL ROBERT HALL PMG FITZALAN COURT LTD Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
MICHAEL ROBERT HALL PMG ENERGY LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
MICHAEL ROBERT HALL PMG 2 LIMITED Director 2010-07-08 CURRENT 2010-07-08 Dissolved 2016-12-13
MICHAEL ROBERT HALL PMG PROPERTIES LIMITED Director 2009-12-22 CURRENT 2009-12-22 Dissolved 2017-08-04
MICHAEL ROBERT HALL PMG LIMITED Director 2006-09-06 CURRENT 2006-09-06 Active
MICHAEL ROBERT HALL PMG (LECKWITH) LIMITED Director 2006-03-15 CURRENT 2005-11-23 Active - Proposal to Strike off
MICHAEL ROBERT HALL LECKWITH (GENERAL PARTNER) LIMITED Director 2006-03-03 CURRENT 2005-10-14 Dissolved 2017-02-21
TRISTAN STEPHEN HOBBS PMG 3 LTD Director 2015-11-06 CURRENT 2015-11-06 Active - Proposal to Strike off
TRISTAN STEPHEN HOBBS PMG 4 LIMITED Director 2015-03-11 CURRENT 2014-09-02 Dissolved 2017-02-07
TRISTAN STEPHEN HOBBS PMG FITZALAN COURT LTD Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
TRISTAN STEPHEN HOBBS OAK TREE HOMES SOUTH WALES LTD Director 2014-08-05 CURRENT 2014-08-05 Active - Proposal to Strike off
TRISTAN STEPHEN HOBBS TCH PROPERTY CONSULTANTS LTD Director 2011-03-22 CURRENT 2011-03-22 Dissolved 2017-04-18
TRISTAN STEPHEN HOBBS PMG LIMITED Director 2011-02-11 CURRENT 2006-09-06 Active
TRISTAN STEPHEN HOBBS PMG C.V. LIMITED Director 2010-07-27 CURRENT 2010-07-27 Dissolved 2018-04-26
TRISTAN STEPHEN HOBBS PMG 2 LIMITED Director 2010-07-08 CURRENT 2010-07-08 Dissolved 2016-12-13
JOHN EDWARD CLARKE ROZIER PMG 4 LIMITED Director 2015-03-11 CURRENT 2014-09-02 Dissolved 2017-02-07
JOHN EDWARD CLARKE ROZIER PMG FITZALAN COURT LTD Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
JOHN EDWARD CLARKE ROZIER OAK TREE HOMES SOUTH WALES LTD Director 2014-08-05 CURRENT 2014-08-05 Active - Proposal to Strike off
JOHN EDWARD CLARKE ROZIER PMG LIMITED Director 2011-02-11 CURRENT 2006-09-06 Active
JOHN EDWARD CLARKE ROZIER PMG C.V. LIMITED Director 2010-07-27 CURRENT 2010-07-27 Dissolved 2018-04-26
JOHN EDWARD CLARKE ROZIER JR ACCOUNTING & BUSINESS SERVICES LIMITED Director 2010-07-22 CURRENT 2010-07-22 Dissolved 2017-03-07
JOHN EDWARD CLARKE ROZIER PMG 2 LIMITED Director 2010-07-08 CURRENT 2010-07-08 Dissolved 2016-12-13

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
2017-07-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CLAIR HALL
2017-04-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-05AD02SAIL ADDRESS CREATED
2016-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 2A OAK TREE COURT MULBERRY DRIVE, CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RS
2016-04-12AA31/07/15 TOTAL EXEMPTION FULL
2016-04-084.70DECLARATION OF SOLVENCY
2016-04-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-08LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-06AR0108/07/15 FULL LIST
2015-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MEYRICK GUY / 01/12/2013
2015-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY ANN GUY / 01/12/2013
2015-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GUY / 05/08/2014
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT HALL / 12/06/2013
2015-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MEYRICK GUY / 05/08/2014
2015-01-06AA31/07/14 TOTAL EXEMPTION FULL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-11AR0108/07/14 FULL LIST
2014-04-29AA31/07/13 TOTAL EXEMPTION FULL
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 1 CALLAGHAN SQUARE CARDIFF SOUTH GLAMORGAN CF10 5BT UNITED KINGDOM
2013-07-19AR0108/07/13 FULL LIST
2013-03-19AA31/07/12 TOTAL EXEMPTION FULL
2012-08-08AR0108/07/12 FULL LIST
2012-03-27AA31/07/11 TOTAL EXEMPTION FULL
2011-07-12AR0108/07/11 FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE HALL / 08/07/2010
2010-07-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PMG BRIDGE ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-23
Final Meetings2016-11-23
Notices to Creditors2016-04-04
Appointment of Liquidators2016-04-04
Resolutions for Winding-up2016-04-04
Fines / Sanctions
No fines or sanctions have been issued against PMG BRIDGE ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PMG BRIDGE ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

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

Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

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 PMG BRIDGE ROAD LIMITED

Intangible Assets
Patents
We have not found any records of PMG BRIDGE ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PMG BRIDGE ROAD LIMITED
Trademarks
We have not found any records of PMG BRIDGE ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PMG BRIDGE ROAD 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 (68100 - Buying and selling of own real estate) as PMG BRIDGE ROAD LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PMG BRIDGE ROAD 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 TypeFinal Meetings
Defending partyPMG BRIDGE ROAD LIMITEDEvent Date2017-02-22
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final General Meeting of the Company will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 28 March 2017 at 10.00 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 30 March 2016. Office Holder details: Stephen Roland Browne, (IP No. 9281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ Please contact Usman Hyder on 020 7303 4534 or at uhyder@deloitte.co.uk for further information. Ag FF112803
 
Initiating party Event TypeFinal Meetings
Defending partyPMG BRIDGE ROAD LIMITEDEvent Date2016-11-18
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final General Meeting of the Company will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 5 January 2017 at 10.00 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of appointment: 30 March 2016 Office Holder details: Stephen Roland Browne and Christopher Richard Frederick Day, (IP Nos. 9281 and 8072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Usman Hyder, Tel: 020 7303 4534, Email: uhyder@deloitte.co.uk
 
Initiating party Event TypeNotices to Creditors
Defending partyPMG BRIDGE ROAD LIMITEDEvent Date2016-03-30
The Company was placed into Members Voluntary Liquidation on 30 March 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the Company are required to prove their debts before 29 April 2016 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 29 April 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 7303 5056.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPMG BRIDGE ROAD LIMITEDEvent Date2016-03-30
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 7303 5056.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPMG BRIDGE ROAD LIMITEDEvent Date2016-03-25
Notification of written resolutions of the Company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 25 March 2016 , Effective Date: on 30 March 2016. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 7303 5056.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PMG BRIDGE ROAD 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 PMG BRIDGE ROAD 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.