Company NamePMC Realisations Limited
DirectorsJoseph Vincent Zizza and Raymond Collin Rankmore
Company StatusDissolved
Company Number03100591
CategoryPrivate Limited Company
Incorporation Date11 September 1995(28 years, 7 months ago)
Previous NamePMI Management Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Joseph Vincent Zizza
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed17 October 1995(1 month after company formation)
Appointment Duration28 years, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address37 Thorpe Meadows
Peterborough
Cambridgeshire
PE3 6GA
Secretary NameMr Joseph Vincent Zizza
NationalityAmerican
StatusCurrent
Appointed17 October 1995(1 month after company formation)
Appointment Duration28 years, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address37 Thorpe Meadows
Peterborough
Cambridgeshire
PE3 6GA
Director NameMr Raymond Collin Rankmore
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2002(7 years, 1 month after company formation)
Appointment Duration21 years, 6 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressPembroke Cottage Middle Street
Elton
Peterborough
Cambridgeshire
PE8 6RA
Director NameRolf Ad Gerritsen
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed17 October 1995(1 month after company formation)
Appointment Duration6 years, 11 months (resigned 27 September 2002)
RoleDirector/Management Consultant
Correspondence AddressFlat 2 Painters Yard
10-14 Old Church Street
London
SW3 5DQ
Director NameDavid Roy Kastorff
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 1995(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 December 1997)
RoleManagement Consultant
Correspondence AddressMoyenne
The Avenue
Fleet
Hampshire
GU13 8DL
Director NameCharles Llewellyn
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(6 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 23 October 2002)
RoleCompany Director
Correspondence Address44 Drayton Gardens
London
SW10 9SA
Director NameCharles Llewellyn
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(6 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 23 October 2002)
RoleCompany Director
Correspondence Address44 Drayton Gardens
London
SW10 9SA
Director NameCharles Henry John Benedict Crofton Chetwynd-Talbot
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(8 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 March 1997)
RolePR Consultant Land Owner
Correspondence AddressWanfield Hall
Kingstone
Uttoxeter
Staffs
ST14 8QT
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed11 September 1995(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Director NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 1995(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 1995(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD

Location

Registered AddressBaker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

20 May 2007Dissolved (1 page)
20 February 2007Liquidators statement of receipts and payments (6 pages)
20 February 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
20 February 2007Liquidators statement of receipts and payments (6 pages)
2 August 2006Liquidators statement of receipts and payments (5 pages)
26 January 2006Liquidators statement of receipts and payments (5 pages)
4 August 2005Liquidators statement of receipts and payments (5 pages)
28 January 2005Liquidators statement of receipts and payments (5 pages)
12 August 2004Liquidators statement of receipts and payments (5 pages)
12 August 2004Liquidators statement of receipts and payments (5 pages)
3 February 2004Liquidators statement of receipts and payments (5 pages)
26 June 2003Registered office changed on 26/06/03 from: c/o baker tilly 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page)
26 March 2003Company name changed pmi management consultancy limit ed\certificate issued on 26/03/03 (2 pages)
28 January 2003Statement of affairs (7 pages)
28 January 2003Registered office changed on 28/01/03 from: 5A praed street london W2 1NJ (1 page)
24 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2003Appointment of a voluntary liquidator (1 page)
21 November 2002New director appointed (2 pages)
1 November 2002Director resigned (1 page)
11 October 2002Return made up to 11/09/02; full list of members (7 pages)
9 October 2002Director resigned (1 page)
19 September 2002Full accounts made up to 30 September 2001 (15 pages)
29 October 2001Full accounts made up to 30 September 2000 (14 pages)
9 October 2001Return made up to 11/09/01; full list of members (7 pages)
17 November 2000Return made up to 11/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2000Full accounts made up to 30 September 1999 (14 pages)
20 September 1999Return made up to 11/09/99; no change of members (6 pages)
6 June 1999Full accounts made up to 30 September 1998 (14 pages)
4 February 1999Company name changed productivity management internat ional LIMITED\certificate issued on 05/02/99 (3 pages)
22 October 1998New director appointed (2 pages)
12 October 1998Return made up to 11/09/98; full list of members (6 pages)
12 October 1998Director's particulars changed (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
7 July 1998Full accounts made up to 30 September 1997 (14 pages)
13 October 1997Return made up to 11/09/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 July 1997Full accounts made up to 30 September 1996 (15 pages)
26 January 1997New director appointed (2 pages)
17 December 1996Return made up to 11/09/96; full list of members (8 pages)
28 February 1996Statement of affairs (69 pages)
28 February 1996Ad 17/10/95--------- £ si 998@1 (2 pages)
1 December 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
24 November 1995Secretary resigned;director resigned (2 pages)
24 November 1995Director resigned (2 pages)
27 October 1995Particulars of mortgage/charge (16 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Registered office changed on 27/10/95 from: sceptre court 40 tower hill london EC3N 4BB (1 page)
27 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
27 October 1995Declaration of assistance for shares acquisition (14 pages)
18 October 1995Company name changed hakone LIMITED\certificate issued on 18/10/95 (6 pages)
11 September 1995Incorporation (76 pages)