PCW REALISATIONS LIMITED
Overview
| Company Name | PCW REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03864167 |
| 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 PCW REALISATIONS LIMITED?
- (5142) /
Where is PCW REALISATIONS LIMITED located?
| Registered Office Address | Central Square 8th Floor 29 Wellington Street LS1 4DL Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PCW REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRIMA CORPORATE WEAR LIMITED | Apr 28, 2000 | Apr 28, 2000 |
| UU LIMITED | Dec 20, 1999 | Dec 20, 1999 |
| BROOMCO (1973) LIMITED | Oct 25, 1999 | Oct 25, 1999 |
What are the latest accounts for PCW REALISATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2009 |
What are the latest filings for PCW REALISATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 28 pages | LIQ14 | ||
Liquidators' statement of receipts and payments to Mar 22, 2019 | 28 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Mar 22, 2018 | 28 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Mar 22, 2017 | 27 pages | 4.68 | ||
Insolvency court order Court order INSOLVENCY:re block transfer replacement of liq | 9 pages | LIQ MISC OC | ||
Appointment of a voluntary liquidator | 1 pages | 600 | ||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||
Insolvency court order Court order insolvency:court order - removal/replacement of liquidator | 10 pages | LIQ MISC OC | ||
Insolvency filing Insolvency:secretary of state certificate of release of liquidator | 1 pages | LIQ MISC | ||
Appointment of a voluntary liquidator | 1 pages | 600 | ||
Insolvency court order Court order insolvency:court order replacement/removal of liquidator | 10 pages | LIQ MISC OC | ||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on Oct 14, 2016 | 2 pages | AD01 | ||
Liquidators' statement of receipts and payments to Mar 22, 2016 | 23 pages | 4.68 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 26 pages | 2.34B | ||
Liquidators' statement of receipts and payments to Mar 22, 2015 | 14 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Mar 22, 2014 | 20 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Mar 22, 2013 | 18 pages | 4.68 | ||
Insolvency filing Insolvency:court order replacement liquidators | 13 pages | LIQ MISC | ||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||
Liquidators' statement of receipts and payments to Dec 21, 2012 | 19 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Dec 29, 2011 | 16 pages | 4.68 | ||
Notice to Registrar of Companies of Notice of disclaimer | 6 pages | F10.2 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 26 pages | 2.34B | ||
Who are the officers of PCW REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROSSER, Paul Martyn | Secretary | 11 Coleridge Vale Road North BS21 6NR Clevedon North Somerset | British | 42442110001 | ||||||
| GIFFORD, Timothy Peter | Director | Walnut Cottage Main Street YO26 9RG Great Ouseburn North Yorkshire | England | British | 123865650001 | |||||
| ROSSER, Paul Martyn | Director | 11 Coleridge Vale Road North BS21 6NR Clevedon North Somerset | United Kingdom | British | 42442110001 | |||||
| ATKINSON, Christine Angela | Secretary | Woodlands 232 Abbeydale Road South Dore S17 3LA Sheffield South Yorkshire | British | 67566490001 | ||||||
| BOOTH, Philip Lindsay | Secretary | 45 Thellusson Way WD3 8RL Rickmansworth Hertfordshire | British | 114326960001 | ||||||
| TARIQ, Mohammed | Secretary | 70 Knotts Green Road E10 6DE Leyton London | British | 75424340005 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| ATKINSON, Nicholas | Director | 182 Walton Park Pannal HG3 1RJ Harrogate North Yorkshire | British | 67566510002 | ||||||
| BOOTH, Philip Lindsay | Director | 45 Thellusson Way WD3 8RL Rickmansworth Hertfordshire | England | British | 114326960001 | |||||
| BUDD, Julian Robert | Director | The Cottages Elmcote Lane GL2 7AS Cambridge Gloucestershire | England | British | 9276660003 | |||||
| FOUNTAIN, Ian Mark | Director | 5 Kingfisher Close Woodford Halse NN11 3EL Daventry Northamptonshire | United Kingdom | British | 14393530002 | |||||
| GIBBS, Kenneth Philip | Director | Poolfield Farm Charfield GL12 8HY Wotton Under Edge | England | British | 99210910001 | |||||
| HUSON, Robert Bernard | Director | 10 Jacksons Lane CB10 1PU Great Chesterford Essex | United Kingdom | British | 53615730002 | |||||
| JOHNSON, Michael Francis George | Director | 9 Needham Road W11 2RP London | United Kingdom | British | 141976100001 | |||||
| NEW, Elaine | Director | 2 Meryton House Longbourne SL4 3TW Windsor Berkshire | England | British | 75503470002 | |||||
| TABERNER, Paul Cameron | Director | Higher House Farm Great Mitton BB7 9PH Clitheroe Lancashire | United Kingdom | British | 78766820001 | |||||
| WILLIAMS, Michael Glyn | Director | Audley End Farmhouse Melford Road Lawshall IP29 4PY Bury St Edmunds Suffolk | England | British | 17494540001 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Does PCW REALISATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Memorandum of deposit | Created On Dec 13, 1999 Delivered On Dec 15, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars 200 £1 shares in the issued share capital of uniforms unlimited limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Dec 13, 1999 Delivered On Dec 15, 1999 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PCW REALISATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| |||||||||||||||||||||||||||||||||||||
| 2 |
| Creditors voluntary 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