Company NamePDM Homes Limited
Company StatusDissolved
Company Number05206880
CategoryPrivate Limited Company
Incorporation Date16 August 2004(19 years, 8 months ago)
Dissolution Date2 May 2023 (11 months, 4 weeks ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stephen Paul Edwards
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(same day as company formation)
RoleBuilder
Country of ResidenceWales
Correspondence AddressTeg Annedd Duke Street
Rhos
Wrexham
Clwyd
LL14 1SU
Wales
Director NameMr Darren Wayne Hannaby
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(same day as company formation)
RoleBuilder
Country of ResidenceWales
Correspondence AddressMountain View
Brook Street, Rhosllanerchrugog
Wrexham
Clwyd
LL14 2ED
Wales
Director NameMark Stephen Jones
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(same day as company formation)
RoleBuilder
Country of ResidenceWales
Correspondence Address24 New Hall Road
Ruabon
Wrexham
LL14 6AS
Wales
Secretary NameMr Stephen Paul Edwards
NationalityBritish
StatusClosed
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTeg Annedd Duke Street
Rhos
Wrexham
Clwyd
LL14 1SU
Wales

Location

Registered Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£47,400
Cash£2,583
Current Liabilities£85,271

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

10 December 2008Delivered on: 13 December 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land adjacent to salem chapel, bank street, ponciau, wrexham with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
2 November 2007Delivered on: 7 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Mortgage
Secured details: £118,000 due or to become due from the company to.
Particulars: Land adjacent to salem chapel bank street ponciau wrexham.
Outstanding
27 October 2005Delivered on: 2 November 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land on the corner of cemetry road and victoria street rhosllanerchrugog. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 February 2005Delivered on: 11 February 2005
Persons entitled: Hsbc 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.
Outstanding

Filing History

29 December 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
18 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
20 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
17 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
25 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 February 2016Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page)
18 February 2016Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page)
24 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 300
(6 pages)
24 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 300
(6 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 November 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 300
(6 pages)
10 November 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 300
(6 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
1 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 300
(6 pages)
1 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 300
(6 pages)
26 September 2013Changing officer's dob (1 page)
26 September 2013Changing officer's dob (1 page)
6 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 November 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
9 October 2012Registered office address changed from 28 Brook Street Wrexham LL13 7LL on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 28 Brook Street Wrexham LL13 7LL on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 28 Brook Street Wrexham LL13 7LL on 9 October 2012 (1 page)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 August 2009Return made up to 16/08/09; full list of members (4 pages)
18 August 2009Return made up to 16/08/09; full list of members (4 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 August 2008Return made up to 16/08/08; full list of members (4 pages)
18 August 2008Return made up to 16/08/08; full list of members (4 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
17 August 2007Return made up to 16/08/07; full list of members (3 pages)
17 August 2007Return made up to 16/08/07; full list of members (3 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 September 2006Return made up to 16/08/06; full list of members (3 pages)
4 September 2006Return made up to 16/08/06; full list of members (3 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
7 October 2005Return made up to 16/08/05; full list of members (7 pages)
7 October 2005Return made up to 16/08/05; full list of members (7 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 October 2004Ad 16/08/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
11 October 2004Ad 16/08/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
16 August 2004Incorporation (10 pages)
16 August 2004Incorporation (10 pages)