Company NamePGMC Limited
Company StatusDissolved
Company Number06472621
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Pablo Garcia Munoz
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySpanish
StatusClosed
Appointed15 January 2008(same day as company formation)
RoleEmc Consultant
Country of ResidenceEngland
Correspondence Address8 Cudworth Mead
Hedge End
Southampton
SO30 4SP
Secretary NameMrs Kate Garcia
NationalityBritish
StatusClosed
Appointed15 January 2008(same day as company formation)
RoleSolicitor
Correspondence Address8 Cudworth Mead
Hedge End
Southampton
SO30 4SP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4 Pondholton Drive
Witham
Essex
CM8 1QG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham South
Built Up AreaWitham
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£87,608
Gross Profit£87,608
Net Worth£11,522
Cash£27,130
Current Liabilities£16,982

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
23 November 2017Application to strike the company off the register (3 pages)
13 October 2017Notification of Pablo Garcia as a person with significant control on 13 September 2017 (2 pages)
13 October 2017Cessation of Gary Stephen Cook as a person with significant control on 13 September 2017 (1 page)
11 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
10 October 2017Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page)
20 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
26 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
17 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
17 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
18 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
13 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
13 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
13 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
13 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
11 April 2013Secretary's details changed for Mrs Kate Garcia on 10 April 2013 (2 pages)
11 April 2013Secretary's details changed for Mrs Kate Garcia on 10 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Pablo Garcia Munoz on 10 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Pablo Garcia Munoz on 10 April 2013 (2 pages)
15 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
16 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
18 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
18 March 2010Secretary's details changed for Kate Garcia on 13 March 2010 (2 pages)
18 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Pablo Garcia Munoz on 13 March 2010 (2 pages)
18 March 2010Secretary's details changed for Kate Garcia on 13 March 2010 (2 pages)
18 March 2010Director's details changed for Pablo Garcia Munoz on 13 March 2010 (2 pages)
7 February 2010Secretary's details changed for Kate Marten on 2 May 2009 (2 pages)
7 February 2010Secretary's details changed for Kate Marten on 2 May 2009 (2 pages)
7 February 2010Secretary's details changed for Kate Marten on 2 May 2009 (2 pages)
6 August 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
6 August 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
16 March 2009Return made up to 18/02/09; full list of members (3 pages)
16 March 2009Return made up to 18/02/09; full list of members (3 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008Registered office changed on 13/02/08 from: 4 pondholton drive witham essex CM8 1QG (1 page)
13 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
13 February 2008Registered office changed on 13/02/08 from: 4 pondholton drive, witham, essex, CM8 1QG (1 page)
13 February 2008Ad 15/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 2008Ad 15/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 2008New secretary appointed (2 pages)
13 February 2008New secretary appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Incorporation (9 pages)
15 January 2008Incorporation (9 pages)