PMR FIXERS LIMITED
CASTLE DONINGTON

Hellopages » Leicestershire » North West Leicestershire » DE74 2SA

Company number 04064100
Status Liquidation
Incorporation Date 4 September 2000
Company Type Private Limited Company
Address SKY VIEW ARGOSY ROAD, EAST MIDLANDS AIRPORT, CASTLE DONINGTON, DERBYSHIRE, DE74 2SA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Liquidators statement of receipts and payments to 16 April 2016; INSOLVENCY:secretary of states certificate of release of liquidator; Appointment of a voluntary liquidator. The most likely internet sites of PMR FIXERS LIMITED are www.pmrfixers.co.uk, and www.pmr-fixers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Long Eaton Rail Station is 4.5 miles; to Peartree Rail Station is 7.8 miles; to Derby Rail Station is 8.4 miles; to Beeston Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pmr Fixers Limited is a Private Limited Company. The company registration number is 04064100. Pmr Fixers Limited has been working since 04 September 2000. The present status of the company is Liquidation. The registered address of Pmr Fixers Limited is Sky View Argosy Road East Midlands Airport Castle Donington Derbyshire De74 2sa. . O'SHAUGHNESSY, Matthew Francis is a Secretary of the company. CONNELL, Jane is a Director of the company. Secretary CONNELL, Jane Caroline has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRADBURY, Emma has been resigned. Director HOOLEY, Darren Edward has been resigned. Director ROBOTHAM, Nicholas John has been resigned. Director ROBOTHAM, Stephen John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
O'SHAUGHNESSY, Matthew Francis
Appointed Date: 07 April 2009

Director
CONNELL, Jane
Appointed Date: 07 February 2013
57 years old

Resigned Directors

Secretary
CONNELL, Jane Caroline
Resigned: 07 April 2009
Appointed Date: 04 September 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 September 2000
Appointed Date: 04 September 2000

Director
BRADBURY, Emma
Resigned: 05 November 2012
Appointed Date: 29 July 2011
44 years old

Director
HOOLEY, Darren Edward
Resigned: 17 April 2013
Appointed Date: 03 October 2011
57 years old

Director
ROBOTHAM, Nicholas John
Resigned: 17 April 2013
Appointed Date: 04 January 2013
33 years old

Director
ROBOTHAM, Stephen John
Resigned: 22 March 2013
Appointed Date: 04 September 2000
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 September 2000
Appointed Date: 04 September 2000

PMR FIXERS LIMITED Events

24 Jun 2016
Liquidators statement of receipts and payments to 16 April 2016
14 Mar 2016
INSOLVENCY:secretary of states certificate of release of liquidator
25 Feb 2016
Appointment of a voluntary liquidator
25 Feb 2016
Court order insolvency:replacement of liquidator
25 Feb 2016
Notice of ceasing to act as a voluntary liquidator
...
... and 60 more events
08 Sep 2000
Director resigned
08 Sep 2000
Secretary resigned
08 Sep 2000
New director appointed
08 Sep 2000
New secretary appointed
04 Sep 2000
Incorporation

PMR FIXERS LIMITED Charges

1 May 2013
Charge code 0406 4100 0007
Delivered: 4 May 2013
Status: Outstanding
Persons entitled: Shearstud LTD
Description: Chapel house mayfield road mayfield ashbourne t/no…
11 March 2013
Debenture
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
24 March 2011
Debenture
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 March 2011
Legal charge
Delivered: 23 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: F/H chapel house mayfield road mayfield ashbourne t/n…
9 September 2010
Mortgage
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a chapel house mayfield road mayfield…
19 February 2009
Mortgage
Delivered: 27 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a land to the rear of the old chapel, mayfield…
26 September 2000
Debenture
Delivered: 30 September 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…