Company NamePMP Driving Limited
Company StatusDissolved
Company Number05041897
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Phillip Lionel Ullmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(2 years, 2 months after company formation)
Appointment Duration14 years, 11 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Secretary NameAlan Connor
NationalityBritish
StatusClosed
Appointed23 January 2009(4 years, 11 months after company formation)
Appointment Duration12 years, 2 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameDerek Skelton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressWhittlewood 6b Cattle End
Silverstone
Towcester
NN12 8UX
Director NameAndrew George Lewis
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleRecruitment Consultant
Correspondence Address217 Turnpike Drive
Luton
Bedfordshire
LU3 3RD
Director NameNicholas Mark Manley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleAccountant
Correspondence AddressJupiter
7 Mortens Wood
Amersham
Buckinghamshire
HP7 9EQ
Secretary NameNicholas Mark Manley
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleAccountant
Correspondence AddressJupiter
7 Mortens Wood
Amersham
Buckinghamshire
HP7 9EQ
Director NameKevin Highet
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(2 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 07 October 2004)
RoleRecruitment Consultant
Correspondence AddressFoxglove Cottage
16-18 West End
Longwhatton
Leicestershire
LE12 5DW
Director NameMr Martyn Joseph Ryan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 2006)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Peacock Hay
Emerson Valley
Milton Keynes
Buckinghamshire
MK4 2HS
Director NameMrs Lorraine Elizabeth Percival
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(2 years, 2 months after company formation)
Appointment Duration7 years (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Mark Jonathan Garratt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(2 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stradella Road
Herne Hill
London
SE24 9HN
Secretary NameMr Mark Jonathan Garratt
NationalityBritish
StatusResigned
Appointed28 April 2006(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stradella Road
Herne Hill
London
SE24 9HN
Director NameMrs Marianne Flora Ullmann
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(2 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Steven William Kirkpatrick
Date of BirthJune 1973 (Born 50 years ago)
NationalityNorthern Irish
StatusResigned
Appointed10 April 2014(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Jack Rainer Ullmann
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(10 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(11 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Contact

Websitepmprecruitment.co.uk
Telephone0161 2111313
Telephone regionManchester

Location

Registered AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London

Shareholders

79.2k at £0.01Cordant Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End28 December

Charges

31 August 2006Delivered on: 4 September 2006
Satisfied on: 28 August 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
11 May 2004Delivered on: 28 May 2004
Satisfied on: 28 August 2009
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

19 January 2021First Gazette notice for voluntary strike-off (1 page)
8 January 2021Application to strike the company off the register (1 page)
9 April 2020Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
19 July 2018Amended accounts for a dormant company made up to 31 December 2016 (8 pages)
13 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
4 January 2017Previous accounting period extended from 29 June 2016 to 28 December 2016 (1 page)
4 January 2017Previous accounting period extended from 29 June 2016 to 28 December 2016 (1 page)
28 April 2016Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016 (1 page)
28 April 2016Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016 (1 page)
28 April 2016Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 (1 page)
28 April 2016Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 (1 page)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 792
(4 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 792
(4 pages)
30 September 2015Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages)
30 September 2015Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages)
4 August 2015Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page)
4 August 2015Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 792
(4 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 792
(4 pages)
23 April 2014Appointment of Mr Jack Rainer Ullmann as a director (2 pages)
23 April 2014Appointment of Mr Jack Rainer Ullmann as a director (2 pages)
23 April 2014Appointment of Mr Steven William Kirkpatrick as a director (2 pages)
23 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
23 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
23 April 2014Appointment of Mr Steven William Kirkpatrick as a director (2 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 792
(4 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 792
(4 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
24 May 2013Termination of appointment of Lorraine Percival as a director (2 pages)
24 May 2013Termination of appointment of Lorraine Percival as a director (2 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
2 March 2012Director's details changed for Lorraine Elizabeth Percival on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages)
2 March 2012Secretary's details changed for Alan Connor on 2 March 2012 (1 page)
2 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Lorraine Elizabeth Percival on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages)
2 March 2012Secretary's details changed for Alan Connor on 2 March 2012 (1 page)
2 March 2012Secretary's details changed for Alan Connor on 2 March 2012 (1 page)
2 March 2012Director's details changed for Lorraine Elizabeth Percival on 2 March 2012 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 June 2009Full accounts made up to 30 June 2008 (15 pages)
12 June 2009Full accounts made up to 30 June 2008 (15 pages)
27 February 2009Appointment terminated secretary mark garratt (1 page)
27 February 2009Appointment terminated secretary mark garratt (1 page)
26 February 2009Secretary appointed alan connor (1 page)
26 February 2009Secretary appointed alan connor (1 page)
18 February 2009Return made up to 12/02/09; full list of members (9 pages)
18 February 2009Return made up to 12/02/09; full list of members (9 pages)
22 May 2008Accounting reference date extended from 30/12/2007 to 29/06/2008 alignment with parent or subsidiary (1 page)
22 May 2008Accounting reference date extended from 30/12/2007 to 29/06/2008 alignment with parent or subsidiary (1 page)
3 March 2008Return made up to 12/02/08; full list of members (9 pages)
3 March 2008Return made up to 12/02/08; full list of members (9 pages)
9 January 2008Full accounts made up to 31 December 2006 (15 pages)
9 January 2008Full accounts made up to 31 December 2006 (15 pages)
1 March 2007Return made up to 12/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
1 March 2007Return made up to 12/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
4 September 2006Particulars of mortgage/charge (5 pages)
4 September 2006Particulars of mortgage/charge (5 pages)
14 August 2006Full accounts made up to 31 March 2006 (14 pages)
14 August 2006Full accounts made up to 31 March 2006 (14 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New secretary appointed;new director appointed (2 pages)
30 May 2006New secretary appointed;new director appointed (2 pages)
16 May 2006Registered office changed on 16/05/06 from: 35-37 wellington street luton bedfordshire LU1 2QH (1 page)
16 May 2006Secretary resigned;director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (4 pages)
16 May 2006Accounting reference date shortened from 31/03/07 to 30/12/06 (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Registered office changed on 16/05/06 from: 35-37 wellington street luton bedfordshire LU1 2QH (1 page)
16 May 2006Accounting reference date shortened from 31/03/07 to 30/12/06 (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned;director resigned (1 page)
16 May 2006New director appointed (4 pages)
15 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 May 2006Auditor's resignation (1 page)
5 May 2006Auditor's resignation (1 page)
11 April 2006Return made up to 12/02/06; full list of members (9 pages)
11 April 2006Return made up to 12/02/06; full list of members (9 pages)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
25 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
2 March 2005Return made up to 12/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 March 2005Return made up to 12/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 December 2004Director's particulars changed (1 page)
30 December 2004Director's particulars changed (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
8 September 2004Registered office changed on 08/09/04 from: 7 amersham hill high wycombe buckinghamshire HP13 6NS (1 page)
8 September 2004Registered office changed on 08/09/04 from: 7 amersham hill high wycombe buckinghamshire HP13 6NS (1 page)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 July 2004Particulars of contract relating to shares (3 pages)
7 July 2004Ad 01/03/04--------- £ si [email protected]=791 £ ic 1/792 (4 pages)
7 July 2004Particulars of contract relating to shares (3 pages)
7 July 2004Ad 01/03/04--------- £ si [email protected]=791 £ ic 1/792 (4 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
29 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
29 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
16 March 2004S-div 12/02/04 (2 pages)
16 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2004S-div 12/02/04 (2 pages)
15 March 2004New director appointed (3 pages)
15 March 2004New secretary appointed;new director appointed (3 pages)
15 March 2004New secretary appointed;new director appointed (3 pages)
15 March 2004New director appointed (3 pages)
15 March 2004New director appointed (3 pages)
15 March 2004New director appointed (3 pages)
10 March 2004Registered office changed on 10/03/04 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Registered office changed on 10/03/04 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD (1 page)
12 February 2004Incorporation (20 pages)
12 February 2004Incorporation (20 pages)