Company NamePNM Laboratories Limited
Company StatusDissolved
Company Number01964246
CategoryPrivate Limited Company
Incorporation Date25 November 1985(38 years, 5 months ago)
Dissolution Date21 March 2019 (5 years, 1 month ago)
Previous NameStatusguard Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Chandrakant Vallabhbai Patel
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1993(7 years, 2 months after company formation)
Appointment Duration26 years, 1 month (closed 21 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address75 The Avenue
Hatch End
Middlesex
HA5 4EL
Secretary NameMr Vinodray Savchand Narbheram Khanderia
NationalityBritish
StatusClosed
Appointed31 January 1993(7 years, 2 months after company formation)
Appointment Duration26 years, 1 month (closed 21 March 2019)
RoleCompany Director
Correspondence Address6 Hayden Avenue
Purley
Surrey
CR8 4AE
Director NameMr Himatlal Bhagwanji Lakhani
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(7 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 August 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence Address29 Rothschilds Road
London
E4 7HT
Director NameMr Peter Michael Thurgood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(20 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 01 February 2017)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address73 Villa Road
Higham
Rochester
Kent
ME3 7BX
Director NameMr Sean Michael Bennett
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(20 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 01 February 2017)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Hadlow Road
Vinters Park
Maidstone
Kent
ME14 5PY

Contact

Telephone020 89836983
Telephone regionLondon

Location

Registered Address65 Vyner Street
London
E2 9DQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£29,256
Cash£598
Current Liabilities£137,551

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

3 February 1998Delivered on: 13 February 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or lab one limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 January 1997Delivered on: 20 January 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
26 October 1992Delivered on: 30 October 1992
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings known as 18 blackfriars road, london, SE1 title no sgl 501122, 217 ,and 217A and 217B long lane, london SE 1, southwark, title no 327795 please see doc for full details,.
Outstanding
27 April 1990Delivered on: 15 May 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 217, 217A and 217B long lane l/b southwark t/no 237795.
Outstanding
7 July 1987Delivered on: 10 July 1987
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (other than in its capacity as a holder of any class of shares in the capital of the company).
Particulars: F/Hold land & buildings k/a 18, blackfriars road, london SE1 t/no sgl 401122 fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery stock in trade, work in progress, prepayments, stock exchange, investments in cash.
Outstanding

Filing History

21 March 2019Final Gazette dissolved following liquidation (1 page)
21 December 2018Return of final meeting in a creditors' voluntary winding up (8 pages)
30 April 2018Liquidators' statement of receipts and payments to 23 February 2018 (13 pages)
14 March 2017Registered office address changed from 65 Vyner Street London E2 9DQ to 65 Vyner Street London E2 9DQ on 14 March 2017 (1 page)
14 March 2017Registered office address changed from 65 Vyner Street London E2 9DQ to 65 Vyner Street London E2 9DQ on 14 March 2017 (1 page)
7 March 2017Statement of affairs with form 4.19 (6 pages)
7 March 2017Statement of affairs with form 4.19 (6 pages)
7 March 2017Appointment of a voluntary liquidator (1 page)
7 March 2017Appointment of a voluntary liquidator (1 page)
7 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-24
(1 page)
7 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-24
(1 page)
13 February 2017Satisfaction of charge 1 in full (4 pages)
13 February 2017Satisfaction of charge 2 in full (4 pages)
13 February 2017Satisfaction of charge 3 in full (4 pages)
13 February 2017Satisfaction of charge 3 in full (4 pages)
13 February 2017Satisfaction of charge 1 in full (4 pages)
13 February 2017Satisfaction of charge 2 in full (4 pages)
9 February 2017Termination of appointment of Peter Michael Thurgood as a director on 1 February 2017 (1 page)
9 February 2017Termination of appointment of Sean Bennett as a director on 1 February 2017 (1 page)
9 February 2017Termination of appointment of Peter Michael Thurgood as a director on 1 February 2017 (1 page)
9 February 2017Termination of appointment of Sean Bennett as a director on 1 February 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 310,000
(7 pages)
4 February 2016Secretary's details changed for Mr Vinodray Savchand Narbheram Khanderia on 26 January 2016 (1 page)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 310,000
(7 pages)
4 February 2016Secretary's details changed for Mr Vinodray Savchand Narbheram Khanderia on 26 January 2016 (1 page)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 310,000
(7 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 310,000
(7 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 310,000
(7 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 310,000
(7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2010Director's details changed for Sean Bennett on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Peter Michael Thurgood on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Sean Bennett on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Peter Michael Thurgood on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Sean Bennett on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Peter Michael Thurgood on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 February 2009Return made up to 31/01/09; full list of members (6 pages)
6 February 2009Return made up to 31/01/09; full list of members (6 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 February 2008Return made up to 31/01/08; full list of members (5 pages)
28 February 2008Return made up to 31/01/08; full list of members (5 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 March 2007Return made up to 31/01/07; full list of members (8 pages)
9 March 2007Return made up to 31/01/07; full list of members (8 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 May 2006Registered office changed on 25/05/06 from: 9 hitherwood drive london SE19 1XA (1 page)
25 May 2006Registered office changed on 25/05/06 from: 9 hitherwood drive london SE19 1XA (1 page)
28 March 2006Return made up to 31/01/06; full list of members (7 pages)
28 March 2006Return made up to 31/01/06; full list of members (7 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 February 2005Return made up to 31/01/05; full list of members (7 pages)
15 February 2005Return made up to 31/01/05; full list of members (7 pages)
14 April 2004Return made up to 31/01/04; full list of members (7 pages)
14 April 2004Return made up to 31/01/04; full list of members (7 pages)
30 January 2004Full accounts made up to 31 March 2003 (15 pages)
30 January 2004Full accounts made up to 31 March 2003 (15 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
18 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2003Full accounts made up to 31 March 2002 (15 pages)
5 February 2003Full accounts made up to 31 March 2002 (15 pages)
26 February 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
(7 pages)
26 February 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
(7 pages)
6 November 2001Accounts for a small company made up to 31 March 2001 (9 pages)
6 November 2001Accounts for a small company made up to 31 March 2001 (9 pages)
8 February 2001Return made up to 31/01/01; full list of members (7 pages)
8 February 2001Return made up to 31/01/01; full list of members (7 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
11 April 2000Accounts for a small company made up to 31 March 1999 (9 pages)
11 April 2000Accounts for a small company made up to 31 March 1999 (9 pages)
8 March 2000Return made up to 31/01/00; full list of members (7 pages)
8 March 2000Return made up to 31/01/00; full list of members (7 pages)
29 June 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
29 June 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
4 March 1999Return made up to 31/01/99; no change of members (4 pages)
4 March 1999Return made up to 31/01/99; no change of members (4 pages)
22 June 1998Return made up to 31/01/98; full list of members (6 pages)
22 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 June 1998Return made up to 31/01/98; full list of members (6 pages)
22 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
19 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 May 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
26 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
26 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)