Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PMG 4 LIMITED
Company Information for

PMG 4 LIMITED

CARDIFF GATE BUSINESS PARK, CARDIFF, CF23,
Company Registration Number
09200378
Private Limited Company
Dissolved

Dissolved 2017-02-07

Company Overview

About Pmg 4 Ltd
PMG 4 LIMITED was founded on 2014-09-02 and had its registered office in Cardiff Gate Business Park. The company was dissolved on the 2017-02-07 and is no longer trading or active.

Key Data
Company Name
PMG 4 LIMITED
 
Legal Registered Office
CARDIFF GATE BUSINESS PARK
CARDIFF
 
Previous Names
MANDACO 804 LIMITED03/03/2015
Filing Information
Company Number 09200378
Date formed 2014-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2017-02-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-14 21:08:15
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.
Companies with same name PMG 4 LIMITED
The following companies were found which have the same name as PMG 4 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PMG 400 BISCAYNE HOLDINGS, LLC 1441 BRICKELL AVENUE MIAMI FL 33131 Active Company formed on the 2017-07-27
PMG 400 BISCAYNE MANAGER, LLC 1441 BRICKELL AVENUE MIAMI FL 33131 Active Company formed on the 2017-08-30
PMG 400 BISCAYNE DEVELOPERS GROUP, LLC 1441 BRICKELL AVENUE MIAMI FL 33131 Active Company formed on the 2017-07-27
PMG 400 BISCAYNE SHORTFALL, LLC 1441 BRICKELL AVENUE MIAMI FL 33131 Active Company formed on the 2019-05-17
PMG 400 BISCAYNE COMMON, LLC 1441 BRICKELL AVENUE MIAMI FL 33131 Active Company formed on the 2019-05-17
PMG 400 BISCAYNE PREFERRED, LLC 1441 BRICKELL AVENUE MIAMI FL 33131 Active Company formed on the 2019-05-17
PMG 400 BISCAYNE INVESTORS, LLC 1441 BRICKELL AVENUE MIAMI FL 33131 Active Company formed on the 2019-05-17
PMG 400 BISCAYNE HOLDINGS II, LLC 1441 BRICKELL AVENUE MIAMI FL 33131 Inactive Company formed on the 2020-02-20
PMG 420 WHEELER LLC 1646 S MARKET BLVD CHEHALIS WA 985323827 Active Company formed on the 2017-06-06
PMG 43 WOOSTER LLC 111 5TH AVENUE 6TH FLOOR NEW YORK NY 10003 Active Company formed on the 2000-10-16
PMG 4UR CARE LTD 165 BRUSSELS WAY LUTON LU3 3TJ Active Company formed on the 2023-01-02

Company Officers of PMG 4 LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARD CLARKE ROZIER
Company Secretary 2015-03-11
PAUL MEYRICK GUY
Director 2015-03-11
ROSEMARY ANN GUY
Director 2015-03-11
MICHAEL ROBERT HALL
Director 2015-03-11
TRISTAN STEPHEN HOBBS
Director 2015-03-11
ANDREW WILLIAM MARTIN
Director 2015-03-11
JOHANNA FRANCIS MARTIN
Director 2015-03-11
JOHN EDWARD CLARKE ROZIER
Director 2015-03-11
PHILLIPA ANNE WIDNALL
Director 2015-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
ACUITY SECRETARIES LIMITED
Company Secretary 2014-09-02 2015-03-11
ACUITY NOMINEES LIMITED
Director 2014-09-02 2015-03-11
STEPHEN RICHARD BERRY
Director 2014-09-02 2015-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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
ROSEMARY ANN GUY PMG BRIDGE ROAD LIMITED Director 2010-07-08 CURRENT 2010-07-08 Dissolved 2017-07-07
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 BRIDGE ROAD LIMITED Director 2010-07-08 CURRENT 2010-07-08 Dissolved 2017-07-07
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 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
TRISTAN STEPHEN HOBBS PMG BRIDGE ROAD LIMITED Director 2010-07-08 CURRENT 2010-07-08 Dissolved 2017-07-07
ANDREW WILLIAM MARTIN PMG FITZALAN COURT LTD Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
ANDREW WILLIAM MARTIN OAK TREE HOMES SOUTH WALES LTD Director 2014-08-05 CURRENT 2014-08-05 Active - Proposal to Strike off
ANDREW WILLIAM MARTIN MARTIN PROPERTY CONSULTANTS LIMITED Director 2014-06-09 CURRENT 2014-06-09 Active
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
JOHN EDWARD CLARKE ROZIER PMG BRIDGE ROAD LIMITED Director 2010-07-08 CURRENT 2010-07-08 Dissolved 2017-07-07

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
2017-02-07GAZ2STRUCK OFF AND DISSOLVED
2016-11-22GAZ1FIRST GAZETTE
2016-07-28AA30/09/15 TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 300
2015-10-29AR0102/09/15 FULL LIST
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 300
2015-04-02SH0111/03/15 STATEMENT OF CAPITAL GBP 300.00
2015-04-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-02RES12VARYING SHARE RIGHTS AND NAMES
2015-04-02RES01ADOPT ARTICLES 11/03/2015
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERRY
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ACUITY NOMINEES LIMITED
2015-03-11AP03SECRETARY APPOINTED MR JOHN EDWARD CLARKE ROZIER
2015-03-11TM02APPOINTMENT TERMINATED, SECRETARY ACUITY SECRETARIES LIMITED
2015-03-11AP01DIRECTOR APPOINTED MS PHILLIPA ANNE WIDNALL
2015-03-11AP01DIRECTOR APPOINTED MRS JOHANNA FRANCIS MARTIN
2015-03-11AP01DIRECTOR APPOINTED MR ANDREW WILLIAM MARTIN
2015-03-11AP01DIRECTOR APPOINTED MR JOHN EDWARD CLARKE ROZIER
2015-03-11AP01DIRECTOR APPOINTED MR TRISTAN STEPHEN HOBBS
2015-03-11AP01DIRECTOR APPOINTED MR MICHAEL ROBERT HALL
2015-03-11AP01DIRECTOR APPOINTED MRS ROSEMARY ANN GUY
2015-03-11AP01DIRECTOR APPOINTED MR PAUL MEYRICK GUY
2015-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2015 FROM C/O ACUITY LEGAL LIMITED 3 ASSEMBLY SQUARE BRITANNIA QUAY CARDIFF CF10 4PL UNITED KINGDOM
2015-03-03RES15CHANGE OF NAME 03/03/2015
2015-03-03CERTNMCOMPANY NAME CHANGED MANDACO 804 LIMITED CERTIFICATE ISSUED ON 03/03/15
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-09-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
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 4 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PMG 4 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 4 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

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
2015-09-30

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 PMG 4 LIMITED

Intangible Assets
Patents
We have not found any records of PMG 4 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PMG 4 LIMITED
Trademarks
We have not found any records of PMG 4 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PMG 4 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 4 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PMG 4 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PMG 4 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 4 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.