PL REALISATIONS LIMITED

PL REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePL REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01580506
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PL REALISATIONS LIMITED?

    • (5212) /

    Where is PL REALISATIONS LIMITED located?

    Registered Office Address
    Ship Canal House 8th Floor
    98 King Street
    M2 4WU Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of PL REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAPERTREE LIMITEDFeb 27, 1987Feb 27, 1987
    SASSY LIMITEDAug 17, 1981Aug 17, 1981

    What are the latest accounts for PL REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 01, 2010

    What are the latest filings for PL REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 18, 2023

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 18, 2022

    21 pagesLIQ03

    Removal of liquidator by court order

    5 pagesLIQ10

    Removal of liquidator by court order

    5 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Apr 18, 2021

    21 pagesLIQ03

    Registered office address changed from The Zenith Buidling 26 Spring Gardens Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on Nov 25, 2020

    2 pagesAD01

    Liquidators' statement of receipts and payments to Apr 18, 2020

    20 pagesLIQ03

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Apr 18, 2019

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 18, 2018

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 18, 2017

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 18, 2016

    17 pages4.68

    Liquidators' statement of receipts and payments to Apr 18, 2015

    15 pages4.68

    Liquidators' statement of receipts and payments to Apr 18, 2014

    15 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Who are the officers of PL REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIN, Clinton Stuart
    8th Floor
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    Director
    8th Floor
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United KingdomBritishDirector1935590001
    LEWIN, Donald John
    8th Floor
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    Director
    8th Floor
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United KingdomBritishDirector1935600002
    BLOMFIELD, Richard Clive
    The Homestead 56 Main Road
    East Morton
    BD20 5TE Keighley
    West Yorkshire
    Secretary
    The Homestead 56 Main Road
    East Morton
    BD20 5TE Keighley
    West Yorkshire
    BritishDirector52147500003
    HALE, Donald
    Trees House Staupes Road
    High Birstwith
    HG3 2LF Harrogate
    North Yorkshire
    Secretary
    Trees House Staupes Road
    High Birstwith
    HG3 2LF Harrogate
    North Yorkshire
    British75316130001
    HARTOG, Barry Raymond
    54 Woodcock Hill
    Kenton
    HA3 0JF Harrow
    Middlesex
    Secretary
    54 Woodcock Hill
    Kenton
    HA3 0JF Harrow
    Middlesex
    BritishDirector9892960001
    SALADOR, Paul Neil
    The Crystal Building
    Langston Road
    IG10 3TH Loughton
    Essex
    Secretary
    The Crystal Building
    Langston Road
    IG10 3TH Loughton
    Essex
    British148919660001
    AHYE, Peter David Matthew
    32 Spennithorne Drive
    Westpark
    LS16 6HS Leeds
    West Yorkshire
    Director
    32 Spennithorne Drive
    Westpark
    LS16 6HS Leeds
    West Yorkshire
    BritishFinancial Director47179090001
    BLOMFIELD, Richard Clive
    The Homestead 56 Main Road
    East Morton
    BD20 5TE Keighley
    West Yorkshire
    Director
    The Homestead 56 Main Road
    East Morton
    BD20 5TE Keighley
    West Yorkshire
    BritishDirector52147500003
    BOLTON, Ivan Joseph, Doctor
    Stockagate Lee Lane
    Cottingley
    BD16 1UG Bingley
    West Yorkshire
    Director
    Stockagate Lee Lane
    Cottingley
    BD16 1UG Bingley
    West Yorkshire
    BritishCompany Director14333000001
    CHAPMAN, Keith
    Moorlands
    Moor Lane Burley Woodhead
    LS29 7SW Ilkley
    West Yorkshire
    Director
    Moorlands
    Moor Lane Burley Woodhead
    LS29 7SW Ilkley
    West Yorkshire
    EnglandBritishCompany Chairman14152780001
    CLEMENTS, Anthony John
    Winsham
    Kings Lane
    WD4 9EN Chipperfield
    Hertfordshire
    Director
    Winsham
    Kings Lane
    WD4 9EN Chipperfield
    Hertfordshire
    BritishCompany Director77621220001
    DAVIES, Ross
    2 Rooks Close
    Wyke
    BD12 9LR Bradford
    West Yorkshire
    Director
    2 Rooks Close
    Wyke
    BD12 9LR Bradford
    West Yorkshire
    BritishOperations Director37949420001
    DICKINSON, Peter William
    23 Gernhill Avenue
    Fixby
    HD2 2HR Huddersfield
    West Yorkshire
    Director
    23 Gernhill Avenue
    Fixby
    HD2 2HR Huddersfield
    West Yorkshire
    EnglandBritishCompany Director14333020001
    GRAVELLS, David Peter Anthony
    The Old Saw Mill
    Ripley
    HG3 3AY Harrogate
    North Yorkshire
    Director
    The Old Saw Mill
    Ripley
    HG3 3AY Harrogate
    North Yorkshire
    EnglandBritishDirector105471380001
    GREENWOOD, Stuart Alan
    Winterley House
    Moorber House Coniston Cold
    BD23 4EQ Skipton
    Director
    Winterley House
    Moorber House Coniston Cold
    BD23 4EQ Skipton
    EnglandBritishDirector126211960001
    HARTOG, Barry Raymond
    The Crystal Building
    Langston Road
    IG10 3TH Loughton
    Essex
    Director
    The Crystal Building
    Langston Road
    IG10 3TH Loughton
    Essex
    United KingdomBritishDirector9892960001
    JOHNSON, David Anthony
    Cold Knoll Farm
    Stanbury
    BD22 0HH Haworth
    West Yorkshire
    Director
    Cold Knoll Farm
    Stanbury
    BD22 0HH Haworth
    West Yorkshire
    United KingdomBritishManaging Director157156750001
    PERRY, Mark
    Prospect House 3 Withinfields
    HX3 9QJ Halifax
    West Yorkshire
    Director
    Prospect House 3 Withinfields
    HX3 9QJ Halifax
    West Yorkshire
    BritishFinancial Director26260600001
    ROBINSON, Michael Edward
    6 Plover Croft
    Thorpe Hesley
    S61 2TY Rotherham
    South Yorkshire
    Director
    6 Plover Croft
    Thorpe Hesley
    S61 2TY Rotherham
    South Yorkshire
    EnglandBritishBuying Director26260610001
    SALADOR, Paul Neil
    The Crystal Building
    Langston Road
    IG10 3TH Loughton
    Essex
    Director
    The Crystal Building
    Langston Road
    IG10 3TH Loughton
    Essex
    United KingdomBritishAccountant136162370001
    SHARP, Matthew Simon
    Braes Castle
    Long Lane, Harden
    BD16 1BU Bingley Bradford
    Yorkshire
    Director
    Braes Castle
    Long Lane, Harden
    BD16 1BU Bingley Bradford
    Yorkshire
    EnglandBritishCompany Director75316250001
    SMART, Michael
    60 Legh Road
    Prestbury
    SK10 4HX Macclesfield
    Cheshire
    Director
    60 Legh Road
    Prestbury
    SK10 4HX Macclesfield
    Cheshire
    BritishRetail144215400001
    TAYLOR, Paul Linley
    35 Shelt Hill
    NG14 6DG Woodborough
    Nottinghamshire
    Director
    35 Shelt Hill
    NG14 6DG Woodborough
    Nottinghamshire
    BritishDirector52147440001
    WILSON, Philip Arthur
    Rowan House Old Mill Farm
    Wilshaw
    HD7 3EB Huddersfield
    West Yorkshire
    Director
    Rowan House Old Mill Farm
    Wilshaw
    HD7 3EB Huddersfield
    West Yorkshire
    BritishCompany Director29456260002

    Does PL REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On Oct 27, 2011
    Delivered On Nov 07, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each debtor to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Nov 07, 2011Registration of a charge (MG01)
    Debenture
    Created On Mar 23, 2009
    Delivered On Apr 06, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each debtor to the charge or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charges, assignments and floating charge see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Apr 06, 2009Registration of a charge (395)
    Legal charge
    Created On Mar 24, 1997
    Delivered On Apr 01, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a land and buildings at carr lane low moor bradford t/nos.WYK465258 and WYK127843 and all buildings and other structures goodwill all plant machinery and other items assignment of rents. Floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 01, 1997Registration of a charge (395)
    • Dec 08, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 19, 1997
    Delivered On Apr 01, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 01, 1997Registration of a charge (395)
    • Feb 10, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 14, 1983
    Delivered On Dec 14, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H no 4. north mall, the arndale centre, doncaster south yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 14, 1983Registration of a charge
    Debenture
    Created On Jun 27, 1983
    Delivered On Jun 27, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 27, 1983Registration of a charge

    Does PL REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2012Administration started
    Apr 19, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Simon Vincent Freakley
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    Peter Mark Saville
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    2
    DateType
    Feb 28, 2024Due to be dissolved on
    Apr 19, 2013Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Simon Vincent Freakley
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    Peter Mark Saville
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Catherine Williamson
    Ship Canal House 8th Floor 98 King Street
    M2 4WU Manchester
    practitioner
    Ship Canal House 8th Floor 98 King Street
    M2 4WU Manchester
    Alastair Paul Beveridge
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0