Company number 05040734
Status Liquidation
Incorporation Date 11 February 2004
Company Type Private Limited Company
Address 3 RIVERGATE, TEMPLE QUAY, BRISTOL, BS1 6GD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Liquidators statement of receipts and payments to 7 April 2016; Appointment of a voluntary liquidator; Court order INSOLVENCY:court order - replacement of liquidator. The most likely internet sites of PMG ESTATES LIMITED are www.pmgestates.co.uk, and www.pmg-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Pmg Estates Limited is a Private Limited Company.
The company registration number is 05040734. Pmg Estates Limited has been working since 11 February 2004.
The present status of the company is Liquidation. The registered address of Pmg Estates Limited is 3 Rivergate Temple Quay Bristol Bs1 6gd. . GUY, Paul Meyrick is a Secretary of the company. GUY, Alexander David is a Director of the company. GUY, Paul Meyrick is a Director of the company. GUY, Richard James is a Director of the company. GUY, Rosemary Ann is a Director of the company. HALL, Clair Deborah is a Director of the company. HALL, Michael Robert is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 01 April 2004
Appointed Date: 11 February 2004
Nominee Director
EVERDIRECTOR LIMITED
Resigned: 01 April 2004
Appointed Date: 11 February 2004
PMG ESTATES LIMITED Events
13 May 2016
Liquidators statement of receipts and payments to 7 April 2016
21 Sep 2015
Appointment of a voluntary liquidator
21 Sep 2015
Court order INSOLVENCY:court order - replacement of liquidator
21 Sep 2015
Notice of ceasing to act as a voluntary liquidator
12 Jun 2015
Liquidators statement of receipts and payments to 7 April 2015
...
... and 56 more events
15 Apr 2004
New secretary appointed;new director appointed
15 Apr 2004
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
15 Apr 2004
Resolutions
-
RES10 ‐
Resolution of allotment of securities
13 Apr 2004
Company name changed ever 2306 LIMITED\certificate issued on 13/04/04
11 Feb 2004
Incorporation
16 November 2011
Legal charge over shares
Delivered: 24 November 2011
Status: Satisfied
on 2 May 2014
Persons entitled: Abbey National Treasury Services PLC
Description: Shares. Leckwith (general partner) limited england and…
7 May 2009
Deed of charge over account balances
Delivered: 13 May 2009
Status: Satisfied
on 2 May 2014
Persons entitled: Principality Building Society
Description: Fixed and floating charge all its rights title and interest…
4 May 2007
Deed of charge over account balances
Delivered: 14 May 2007
Status: Satisfied
on 2 May 2014
Persons entitled: Principality Building Society
Description: By way of first fixed charge all its rights title and…
31 March 2006
Legal charge
Delivered: 8 April 2006
Status: Satisfied
on 2 May 2014
Persons entitled: Principality Building Society
Description: Land and buildings on the south of glass avenue ocean park…
21 December 2004
Debenture
Delivered: 24 December 2004
Status: Satisfied
on 2 May 2014
Persons entitled: Principality Building Society
Description: Fixed and floating charges over the undertaking and all…
21 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied
on 2 May 2014
Persons entitled: Principality Building Society
Description: F/H property land at upper bank,pentrechwyth,swansea t/no…