PMY 2015 REALISATIONS LIMITED

PMY 2015 REALISATIONS LIMITED

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

    Company NamePMY 2015 REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03578963
    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 PMY 2015 REALISATIONS LIMITED?

    • Building of pleasure and sporting boats (30120) / Manufacturing

    Where is PMY 2015 REALISATIONS LIMITED located?

    Registered Office Address
    19 Goldicote Business Park
    Goldicote
    CV37 7NB Stratford Upon Avon
    Warwickshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PMY 2015 REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEARL MOTOR YACHTS LIMITEDJun 10, 1998Jun 10, 1998

    What are the latest accounts for PMY 2015 REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2013

    What is the status of the latest annual return for PMY 2015 REALISATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PMY 2015 REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Receiver's abstract of receipts and payments to Nov 12, 2015

    2 pages3.6
    A4LY4TFM

    Completion of winding up

    1 pagesL64.07
    A4HO0O21

    Order of court to wind up

    2 pagesCOCOMP
    A46U0EH7

    Certificate of change of name

    Company name changed pearl motor yachts LIMITED\certificate issued on 11/03/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 26, 2015

    RES15
    A42XRL09

    Change of name notice

    2 pagesCONNOT
    A42XRKZT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 26, 2015

    RES15

    Administrative Receiver's report

    29 pages3.10
    Q3Z1U2S3

    Appointment of receiver or manager

    4 pagesRM01
    A3LVSM8G

    Appointment of receiver or manager

    4 pagesRM01
    A3L3J7MZ

    Satisfaction of charge 035789630002 in full

    1 pagesMR04
    X3IGA9L7

    Satisfaction of charge 035789630003 in full

    1 pagesMR04
    X3IGA9SG

    Annual return made up to May 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 1,000
    SH01
    X387MASP

    Registration of charge 035789630003

    4 pagesMR01
    Annotations
    DateAnnotation
    May 12, 2014The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
    X37HVL5T

    Total exemption small company accounts made up to Jul 31, 2013

    4 pagesAA
    X36RPLU2

    Registration of charge 035789630002

    4 pagesMR01
    X2JGAV21

    Annual return made up to May 17, 2013 with full list of shareholders

    4 pagesAR01
    X28LPDD4

    Total exemption small company accounts made up to Jul 31, 2012

    6 pagesAA
    A27DSXVU

    Director's details changed for Paul Christopher Hannah on May 17, 2012

    2 pagesCH01
    X193G05M

    Annual return made up to May 17, 2012 with full list of shareholders

    4 pagesAR01
    X193EQPL

    Director's details changed for Iain Peter Smallridge on May 17, 2012

    2 pagesCH01
    X193EQP5

    Director's details changed for Mr Ronald Anthony Whittaker on May 17, 2012

    2 pagesCH01
    X193EQPD

    Total exemption small company accounts made up to Jul 31, 2011

    6 pagesAA
    A17AYR4P

    Annual return made up to May 17, 2011 with full list of shareholders

    5 pagesAR01
    XGY8KWML

    Director's details changed for Iain Peter Smallridge on Aug 12, 2011

    2 pagesCH01
    XGY8JWMK

    Who are the officers of PMY 2015 REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMALLRIDGE, Iain Peter
    19 Goldicote Business Park
    Goldicote
    CV37 7NB Stratford Upon Avon
    Warwickshire
    Secretary
    19 Goldicote Business Park
    Goldicote
    CV37 7NB Stratford Upon Avon
    Warwickshire
    147709340001
    HANNAH, Paul Christopher
    19 Goldicote Business Park
    Goldicote
    CV37 7NB Stratford Upon Avon
    Warwickshire
    Director
    19 Goldicote Business Park
    Goldicote
    CV37 7NB Stratford Upon Avon
    Warwickshire
    United KingdomBritishProduction Dirctor109707800005
    SMALLRIDGE, Iain Peter
    19 Goldicote Business Park
    Goldicote
    CV37 7NB Stratford Upon Avon
    Warwickshire
    Director
    19 Goldicote Business Park
    Goldicote
    CV37 7NB Stratford Upon Avon
    Warwickshire
    United KingdomBritishBoat Manufacturing77739360008
    WHITTAKER, Ronald Anthony
    19 Goldicote Business Park
    Goldicote
    CV37 7NB Stratford Upon Avon
    Warwickshire
    Director
    19 Goldicote Business Park
    Goldicote
    CV37 7NB Stratford Upon Avon
    Warwickshire
    United KingdomBritishRya Instructor51303550002
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    Nominee Secretary
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    British900004890001
    CHURCHILL, Richard
    22 Kiln Lane
    Leigh Sinton
    WR13 5HH Malvern
    Worcestershire
    Secretary
    22 Kiln Lane
    Leigh Sinton
    WR13 5HH Malvern
    Worcestershire
    British92214370001
    HUTCHISON, Malcolm George
    High Street
    Mickleton
    GL55 6RT Chipping Campden
    The End House
    Gloucestershire
    Secretary
    High Street
    Mickleton
    GL55 6RT Chipping Campden
    The End House
    Gloucestershire
    British103219790002
    MCVEIGH, Michael Francis Peter
    1 Quiney's Road
    CV37 9BW Stratford Upon Avon
    Warwickshire
    Secretary
    1 Quiney's Road
    CV37 9BW Stratford Upon Avon
    Warwickshire
    BritishAccountant118070970001
    WILSON, Neil Guest
    8 Wolverton Road
    Snitterfield
    CV37 0HB Stratford Upon Avon
    Warwickshire
    Secretary
    8 Wolverton Road
    Snitterfield
    CV37 0HB Stratford Upon Avon
    Warwickshire
    BritishDirector/Secretary84361240001
    YARNOLD, Judith Margaret
    1908
    Hampton On The Hill
    CV35 8HB Warwick
    Warwickshire
    Secretary
    1908
    Hampton On The Hill
    CV35 8HB Warwick
    Warwickshire
    British26369560001
    BAILEY, Mark Greville
    19 Wessons Road
    Bidford On Avon
    B50 4DR Alcester
    Warwickshire
    Director
    19 Wessons Road
    Bidford On Avon
    B50 4DR Alcester
    Warwickshire
    BritishBoat Manufacturing70229520002
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    EnglandBritish900004880001
    HUTCHISON, Malcolm George
    High Street
    Mickleton
    GL55 6RT Chipping Campden
    The End House
    Gloucestershire
    Director
    High Street
    Mickleton
    GL55 6RT Chipping Campden
    The End House
    Gloucestershire
    BritishOperations Management103219790002
    WILSON, Neil Guest
    8 Wolverton Road
    Snitterfield
    CV37 0HB Stratford Upon Avon
    Warwickshire
    Director
    8 Wolverton Road
    Snitterfield
    CV37 0HB Stratford Upon Avon
    Warwickshire
    EnglandBritishDirector/Secretary84361240001
    YARNOLD, John Ernest
    1908
    Hampton On The Hill
    CV35 8HB Warwick
    Warwickshire
    Director
    1908
    Hampton On The Hill
    CV35 8HB Warwick
    Warwickshire
    BritishDirector12261010001

    Does PMY 2015 REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 07, 2014
    Delivered On May 09, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 09, 2014Registration of a charge (MR01)
    • Oct 13, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 17, 2013
    Delivered On Oct 21, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 21, 2013Registration of a charge (MR01)
    • Oct 13, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 26, 2002
    Delivered On May 15, 2002
    Outstanding
    Amount secured
    £330,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Anthony Whittaker
    Transactions
    • May 15, 2002Registration of a charge (395)
    • 1Nov 21, 2014Appointment of a receiver or manager (RM01)
    • 1Dec 02, 2014Appointment of a receiver or manager (RM01)
      • Case Number 1

    Does PMY 2015 REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    administrative receiver
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    administrative receiver
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    2
    DateType
    Oct 06, 2015Conclusion of winding up
    Feb 10, 2015Petition date
    Apr 27, 2015Commencement of winding up
    Jan 19, 2016Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Birmingham
    4th Floor Cannon House
    18 The Priory Queensway
    B4 6FD Birmingham
    practitioner
    4th Floor Cannon House
    18 The Priory Queensway
    B4 6FD Birmingham

    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