Company NameP.M. Holdings Limited
DirectorVictor Mervyn Peachey
Company StatusDissolved
Company Number02284379
CategoryPrivate Limited Company
Incorporation Date4 August 1988(35 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Victor Mervyn Peachey
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed31 May 1991(2 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClavering Perry Lane
Langham
Colchester
Essex
CO4 5PH
Secretary NameDaphne Maureen Peachey
NationalityBritish
StatusCurrent
Appointed31 January 1996(7 years, 6 months after company formation)
Appointment Duration28 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClavering Perry Lane
Langham
Colchester
Essex
CO4 5PH
Director NameDavid William Muckley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address36 Haven Road
Canvey Island
Essex
SS8 0NG
Secretary NameMr Victor Mervyn Peachey
NationalityEnglish
StatusResigned
Appointed31 May 1991(2 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClavering Perry Lane
Langham
Colchester
Essex
CO4 5PH

Location

Registered AddressPannell House Charter Court
Severalls Business Park
Colchester
CO4 9YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Net Worth£1,377,809
Cash£800,579
Current Liabilities£166,654

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 April 2004Dissolved (1 page)
6 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
6 January 2004Liquidators statement of receipts and payments (5 pages)
6 November 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 October 2002Registered office changed on 24/10/02 from: unit 1, springfield trading estate, cuton lane, chelmsford essex CM2 6PB (1 page)
21 October 2002Declaration of solvency (3 pages)
21 October 2002Appointment of a voluntary liquidator (1 page)
21 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 June 2002Return made up to 31/05/02; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (8 pages)
12 June 2001Return made up to 31/05/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
12 June 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
9 June 1999Return made up to 31/05/99; full list of members (6 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
9 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/01/98
(1 page)
23 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
26 August 1997Return made up to 31/05/97; no change of members (4 pages)
24 April 1997Return made up to 31/05/96; full list of members (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
21 May 1996Director resigned (1 page)
18 March 1996Secretary resigned;new secretary appointed (2 pages)
25 October 1995Return made up to 31/05/95; no change of members (4 pages)