Company NameP.M.H. Services Limited
Company StatusDissolved
Company Number02413370
CategoryPrivate Limited Company
Incorporation Date14 August 1989(34 years, 8 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameTurnplace Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Michael Hillaby
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(2 years after company formation)
Appointment Duration29 years, 7 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameMrs Janice Hillaby
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2016(26 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Secretary NameMr Peter Michael Hillaby
NationalityBritish
StatusResigned
Appointed14 August 1991(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 27 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFiveways New Road
Nafferton
Driffield
Yorks
YO25 0JP
Secretary NameSandra Carol Harper
NationalityBritish
StatusResigned
Appointed27 September 1995(6 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 31 October 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Fieldfare
Bridlington Road
Driffield
East Yorkshire
YO25 5HL

Contact

Websitewww.pmhservices.com

Location

Registered AddressC/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor
Churchgate House, Churchgate
Bolton
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£23,536
Cash£1,243
Current Liabilities£20,260

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 January 2021Removal of liquidator by court order (14 pages)
16 December 2020Return of final meeting in a creditors' voluntary winding up (12 pages)
30 October 2020Appointment of a voluntary liquidator (3 pages)
29 July 2020Liquidators' statement of receipts and payments to 30 May 2020 (11 pages)
22 November 2019Appointment of a voluntary liquidator (13 pages)
22 November 2019Removal of liquidator by court order (2 pages)
6 August 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
24 June 2019Registered office address changed from Winn and Co 62-63 Westborough Scarborough North Yorkshire YO11 1TS to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate Bolton BL1 1HL on 24 June 2019 (2 pages)
21 June 2019Appointment of a voluntary liquidator (4 pages)
21 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-31
(1 page)
21 June 2019Statement of affairs (8 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
16 August 2018Change of details for Mr Peter Michael Hillaby as a person with significant control on 8 August 2018 (2 pages)
15 August 2018Director's details changed for Peter Michael Hillaby on 8 August 2018 (2 pages)
15 August 2018Change of details for Mr Peter Michael Hillaby as a person with significant control on 8 August 2018 (2 pages)
16 September 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
16 September 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
7 April 2016Appointment of Mrs Janice Hillaby as a director on 7 April 2016 (2 pages)
7 April 2016Appointment of Mrs Janice Hillaby as a director on 7 April 2016 (2 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 5
(3 pages)
1 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 5
(3 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 5
(3 pages)
30 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 5
(3 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 5
(3 pages)
9 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 5
(3 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 October 2012Termination of appointment of Sandra Harper as a secretary (1 page)
31 October 2012Termination of appointment of Sandra Harper as a secretary (1 page)
12 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 August 2009Return made up to 14/08/09; full list of members (3 pages)
19 August 2009Return made up to 14/08/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 February 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 August 2008Return made up to 14/08/08; full list of members (3 pages)
22 August 2008Return made up to 14/08/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
6 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
23 August 2007Return made up to 14/08/07; full list of members (2 pages)
23 August 2007Return made up to 14/08/07; full list of members (2 pages)
24 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
14 December 2006Secretary's particulars changed (1 page)
14 December 2006Secretary's particulars changed (1 page)
22 August 2006Return made up to 14/08/06; full list of members (2 pages)
22 August 2006Return made up to 14/08/06; full list of members (2 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 August 2005Return made up to 14/08/05; full list of members (2 pages)
18 August 2005Return made up to 14/08/05; full list of members (2 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 March 2005Registered office changed on 17/03/05 from: fiveways new road nafferton driffield yorks YO25 0JP (1 page)
17 March 2005Registered office changed on 17/03/05 from: fiveways new road nafferton driffield yorks YO25 0JP (1 page)
1 October 2004Return made up to 14/08/04; full list of members (6 pages)
1 October 2004Return made up to 14/08/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
18 August 2003Return made up to 14/08/03; full list of members (6 pages)
18 August 2003Return made up to 14/08/03; full list of members (6 pages)
13 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
13 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 August 2002Return made up to 14/08/02; full list of members (6 pages)
19 August 2002Return made up to 14/08/02; full list of members (6 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 August 2001Return made up to 14/08/01; full list of members (6 pages)
15 August 2001Return made up to 14/08/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
14 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
30 August 2000Return made up to 14/08/00; full list of members (6 pages)
30 August 2000Return made up to 14/08/00; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
16 December 1999Return made up to 14/08/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 December 1999Return made up to 14/08/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
7 October 1998Return made up to 14/08/98; no change of members
  • 363(287) ‐ Registered office changed on 07/10/98
(4 pages)
7 October 1998Return made up to 14/08/98; no change of members
  • 363(287) ‐ Registered office changed on 07/10/98
(4 pages)
31 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
31 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 October 1997Return made up to 14/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 October 1997Return made up to 14/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 July 1997Full accounts made up to 31 December 1996 (4 pages)
28 July 1997Full accounts made up to 31 December 1996 (4 pages)
19 November 1996Full accounts made up to 31 December 1995 (8 pages)
19 November 1996Return made up to 30/09/96; no change of members (6 pages)
19 November 1996Full accounts made up to 31 December 1995 (8 pages)
19 November 1996Secretary resigned (1 page)
19 November 1996Secretary resigned (1 page)
19 November 1996Return made up to 30/09/96; no change of members (6 pages)
4 October 1995New secretary appointed (2 pages)
4 October 1995Return made up to 31/07/95; no change of members (6 pages)
4 October 1995Return made up to 31/07/95; no change of members (6 pages)
4 October 1995Full accounts made up to 31 December 1994 (6 pages)
4 October 1995New secretary appointed (2 pages)
4 October 1995Full accounts made up to 31 December 1994 (6 pages)