Company NamePMC Holdings Limited
Company StatusDissolved
Company Number02300629
CategoryPrivate Limited Company
Incorporation Date28 September 1988(35 years, 7 months ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Walter Ian Green
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(12 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 10 January 2006)
RoleConsultant
Correspondence AddressBrome Park Farm
Brome Avenue
Eye
Suffolk
IP23 7HW
Director NameMichael John Evans
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 February 2001)
RoleCompany Director
Correspondence AddressLittle Bokes
Hawkhurst
Kent
TN18 4XG
Director NameMichael Jacob Lieberman
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bentley Way
Stanmore
Middlesex
HA7 3RR
Director NameMr Vincent Stanley Mellor
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 January 1993)
RoleCompany Director
Correspondence Address17 Springbank Avenue
Hornchurch
Essex
RM12 5QT
Director NameIan Martin Norgett
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 May 1996)
RoleCompany Director
Correspondence Address39 Courtauld Road
Braintree
Essex
CM7 6BE
Director NameMr Michael John Selby
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Newport Drive
Alcester
Warwickshire
B49 5BJ
Director NameMr Michael Kenneth Napier Short
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address216 Somerset Road
Wimbledon
London
SW19 5JE
Director NameDonald David Woodford
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 January 1993)
RoleCompany Director
Correspondence Address33 Sherwood Road
Coulsdon
Surrey
CR5 3DJ
Secretary NameIan Martin Norgett
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 May 1996)
RoleCompany Director
Correspondence Address39 Courtauld Road
Braintree
Essex
CM7 6BE
Director NameMichael Hans May
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(7 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 April 2000)
RoleCompany Director
Correspondence Address4 Clockhouse Place
London
SW15 2EL
Secretary NameMichael Hans May
NationalityBritish
StatusResigned
Appointed25 April 1996(7 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 April 2000)
RoleCompany Director
Correspondence Address4 Clockhouse Place
London
SW15 2EL
Director NameMr Michael Vincent Russell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 17 March 2000)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address16 Celestial Gardens
Glenron Road
London
SE13 5RP
Secretary NameMichael Jacob Lieberman
NationalityBritish
StatusResigned
Appointed19 April 2000(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bentley Way
Stanmore
Middlesex
HA7 3RR
Director NameDavid Charles Chilton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(12 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLewknor House
Lissington Rd
Wickenby
Lincolnshire
LN3 5AB
Director NameDavid Holden
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(12 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Marsh Way
Catshill
Bromsgrove
Worcestershire
B61 0JD

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£14,081,000
Gross Profit£2,141,000
Net Worth£808,000
Current Liabilities£5,224,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

10 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2005Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2005 (2 pages)
26 October 2005Notice of completion of voluntary arrangement (9 pages)
5 October 2005Administrator's abstract of receipts and payments (2 pages)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
4 July 2005Administrator's abstract of receipts and payments (2 pages)
4 May 2005Notice of discharge of Administration Order (3 pages)
16 March 2005Voluntary arrangement supervisor's abstract of receipts and payments to 1 March 2005 (2 pages)
6 January 2005Administrator's abstract of receipts and payments (2 pages)
25 June 2004Administrator's abstract of receipts and payments (2 pages)
8 March 2004Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
6 January 2004Administrator's abstract of receipts and payments (3 pages)
2 July 2003Administrator's abstract of receipts and payments (3 pages)
10 February 2003Administrator's abstract of receipts and payments (3 pages)
27 October 2002Secretary resigned (1 page)
27 October 2002Director resigned (1 page)
19 September 2002Notice of result of meeting of creditors (3 pages)
29 August 2002Statement of administrator's proposal (26 pages)
1 July 2002Registered office changed on 01/07/02 from: astwith close holmewood chesterfield derbyshire S42 5UR (1 page)
28 June 2002Administration Order (4 pages)
28 June 2002Notice of Administration Order (1 page)
13 May 2002Return made up to 31/03/02; full list of members (10 pages)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
9 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 March 2002Particulars of mortgage/charge (7 pages)
20 December 2001New director appointed (2 pages)
16 August 2001£ ic 197098/178134 31/07/01 £ sr 18964@1=18964 (2 pages)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
10 July 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
13 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2001Director resigned (1 page)
10 May 2001Return made up to 31/03/01; full list of members (9 pages)
24 February 2001Particulars of mortgage/charge (7 pages)
20 November 2000£ ic 201098/197098 15/10/00 £ sr 4000@1=4000 (1 page)
13 November 2000Full group accounts made up to 31 December 1999 (30 pages)
24 August 2000Director resigned (1 page)
16 August 2000Registered office changed on 16/08/00 from: premier house premier corner 313 kilburn lane london W9 3EG (1 page)
24 May 2000Secretary resigned;director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
3 December 1999Return made up to 31/03/99; full list of members; amend (9 pages)
7 October 1999Full group accounts made up to 31 December 1998 (22 pages)
17 May 1999Return made up to 31/03/99; full list of members (8 pages)
17 May 1999Return made up to 31/03/99; full list of members; amend (14 pages)
12 February 1999Registered office changed on 12/02/99 from: 15-19 cavendish place london W1M 0EE (1 page)
3 September 1998Full group accounts made up to 31 December 1997 (23 pages)
1 April 1998Ad 19/03/98--------- £ si 4000@1=4000 £ ic 331808/335808 (2 pages)
1 April 1998Recon 19/03/98 (1 page)
3 October 1997Full group accounts made up to 31 December 1996 (22 pages)
6 August 1997Ad 27/06/97--------- £ si 5000@1=5000 £ ic 326808/331808 (2 pages)
6 August 1997Conve 25/07/97 (1 page)
29 July 1997£ ic 329815/326808 07/04/97 £ sr 3007@1=3007 (1 page)
29 July 1997£ sr 2460@1 20/03/97 (1 page)
14 June 1997Particulars of mortgage/charge (4 pages)
14 June 1997Particulars of mortgage/charge (4 pages)
29 April 1997New director appointed (2 pages)
23 September 1996Full group accounts made up to 31 December 1995 (23 pages)
6 September 1996Registered office changed on 06/09/96 from: 203/205 high street orpington kent BR6 0PF (1 page)
5 July 1996Secretary resigned;director resigned (1 page)
25 June 1996£ ic 343431/329815 01/04/96 £ sr 13616@1=13616 (1 page)
25 June 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(60 pages)
20 May 1996New secretary appointed;new director appointed (2 pages)
10 April 1996Return made up to 31/03/96; full list of members (6 pages)
20 October 1995Full group accounts made up to 31 December 1994 (23 pages)
6 September 1995Ad 04/07/95--------- £ si 2190@1=2190 £ ic 341241/343431 (2 pages)
31 August 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(16 pages)
31 August 1995£ ic 354171/341241 30/06/95 £ sr 12930@1=12930 (1 page)
31 August 1995Conve 14/06/95 (1 page)
31 August 1995Resolutions
  • WRES13 ‐ Written resolution
(8 pages)
10 July 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(5 pages)
28 June 1995Director resigned (2 pages)
19 April 1995Return made up to 31/03/95; change of members (8 pages)
13 October 1994Full group accounts made up to 31 December 1993 (20 pages)
4 November 1993Full group accounts made up to 31 December 1992 (18 pages)
12 May 1993Return made up to 31/03/93; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 November 1992Full group accounts made up to 31 December 1991 (17 pages)
29 April 1992Return made up to 31/03/92; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/04/92
(6 pages)
11 November 1991Full group accounts made up to 31 December 1990 (16 pages)
15 April 1991Return made up to 31/03/91; change of members (8 pages)
24 September 1990Full group accounts made up to 31 December 1989 (16 pages)
16 May 1990Return made up to 19/04/90; full list of members (6 pages)
7 December 1989Ad 01/12/89--------- £ si 7500@1=7500 £ ic 410000/417500 (2 pages)
28 September 1988Incorporation (15 pages)