PMY 2015 REALISATIONS LIMITED
Overview
Company Name | PMY 2015 REALISATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03578963 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PMY 2015 REALISATIONS LIMITED?
Company Name | From | Until |
---|---|---|
PEARL MOTOR YACHTS LIMITED | Jun 10, 1998 | Jun 10, 1998 |
What are the latest accounts for PMY 2015 REALISATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2013 |
What is the status of the latest annual return for PMY 2015 REALISATIONS LIMITED?
Annual Return |
|
---|
What are the latest filings for PMY 2015 REALISATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Receiver's abstract of receipts and payments to Nov 12, 2015 | 2 pages | 3.6 | ||||||||||
Completion of winding up | 1 pages | L64.07 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Certificate of change of name Company name changed pearl motor yachts LIMITED\certificate issued on 11/03/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Administrative Receiver's report | 29 pages | 3.10 | ||||||||||
Appointment of receiver or manager | 4 pages | RM01 | ||||||||||
Appointment of receiver or manager | 4 pages | RM01 | ||||||||||
Satisfaction of charge 035789630002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 035789630003 in full | 1 pages | MR04 | ||||||||||
Annual return made up to May 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 035789630003 | 4 pages | MR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 4 pages | AA | ||||||||||
Registration of charge 035789630002 | 4 pages | MR01 | ||||||||||
Annual return made up to May 17, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 6 pages | AA | ||||||||||
Director's details changed for Paul Christopher Hannah on May 17, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to May 17, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Iain Peter Smallridge on May 17, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ronald Anthony Whittaker on May 17, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to May 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Iain Peter Smallridge on Aug 12, 2011 | 2 pages | CH01 | ||||||||||
Who are the officers of PMY 2015 REALISATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMALLRIDGE, Iain Peter | Secretary | 19 Goldicote Business Park Goldicote CV37 7NB Stratford Upon Avon Warwickshire | 147709340001 | |||||||
HANNAH, Paul Christopher | Director | 19 Goldicote Business Park Goldicote CV37 7NB Stratford Upon Avon Warwickshire | United Kingdom | British | Production Dirctor | 109707800005 | ||||
SMALLRIDGE, Iain Peter | Director | 19 Goldicote Business Park Goldicote CV37 7NB Stratford Upon Avon Warwickshire | United Kingdom | British | Boat Manufacturing | 77739360008 | ||||
WHITTAKER, Ronald Anthony | Director | 19 Goldicote Business Park Goldicote CV37 7NB Stratford Upon Avon Warwickshire | United Kingdom | British | Rya Instructor | 51303550002 | ||||
BREWER, Suzanne | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | 900004890001 | ||||||
CHURCHILL, Richard | Secretary | 22 Kiln Lane Leigh Sinton WR13 5HH Malvern Worcestershire | British | 92214370001 | ||||||
HUTCHISON, Malcolm George | Secretary | High Street Mickleton GL55 6RT Chipping Campden The End House Gloucestershire | British | 103219790002 | ||||||
MCVEIGH, Michael Francis Peter | Secretary | 1 Quiney's Road CV37 9BW Stratford Upon Avon Warwickshire | British | Accountant | 118070970001 | |||||
WILSON, Neil Guest | Secretary | 8 Wolverton Road Snitterfield CV37 0HB Stratford Upon Avon Warwickshire | British | Director/Secretary | 84361240001 | |||||
YARNOLD, Judith Margaret | Secretary | 1908 Hampton On The Hill CV35 8HB Warwick Warwickshire | British | 26369560001 | ||||||
BAILEY, Mark Greville | Director | 19 Wessons Road Bidford On Avon B50 4DR Alcester Warwickshire | British | Boat Manufacturing | 70229520002 | |||||
BREWER, Kevin, Dr | Nominee Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | England | British | 900004880001 | |||||
HUTCHISON, Malcolm George | Director | High Street Mickleton GL55 6RT Chipping Campden The End House Gloucestershire | British | Operations Management | 103219790002 | |||||
WILSON, Neil Guest | Director | 8 Wolverton Road Snitterfield CV37 0HB Stratford Upon Avon Warwickshire | England | British | Director/Secretary | 84361240001 | ||||
YARNOLD, John Ernest | Director | 1908 Hampton On The Hill CV35 8HB Warwick Warwickshire | British | Director | 12261010001 |
Does PMY 2015 REALISATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 07, 2014 Delivered On May 09, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
|
Does PMY 2015 REALISATIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 | Administrative receiver appointed |
| ||||||||||||||||||||||
2 |
| Compulsory liquidation |
|
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