PCW REALISATIONS LIMITED

PCW REALISATIONS LIMITED

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

    Company NamePCW REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03864167
    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 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 AddressNo

    What were the previous names of PCW REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRIMA CORPORATE WEAR LIMITEDApr 28, 2000Apr 28, 2000
    UU LIMITEDDec 20, 1999Dec 20, 1999
    BROOMCO (1973) LIMITEDOct 25, 1999Oct 25, 1999

    What are the latest accounts for PCW REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2009

    What are the latest filings for PCW REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    28 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 22, 2019

    28 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 22, 2018

    28 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 22, 2017

    27 pages4.68

    Insolvency court order

    Court order INSOLVENCY:re block transfer replacement of liq
    9 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Insolvency court order

    Court order insolvency:court order - removal/replacement of liquidator
    10 pagesLIQ MISC OC

    Insolvency filing

    Insolvency:secretary of state certificate of release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:court order replacement/removal of liquidator
    10 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    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 pagesAD01

    Liquidators' statement of receipts and payments to Mar 22, 2016

    23 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    26 pages2.34B

    Liquidators' statement of receipts and payments to Mar 22, 2015

    14 pages4.68

    Liquidators' statement of receipts and payments to Mar 22, 2014

    20 pages4.68

    Liquidators' statement of receipts and payments to Mar 22, 2013

    18 pages4.68

    Insolvency filing

    Insolvency:court order replacement liquidators
    13 pagesLIQ MISC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Dec 21, 2012

    19 pages4.68

    Liquidators' statement of receipts and payments to Dec 29, 2011

    16 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    6 pagesF10.2

    Notice of move from Administration case to Creditors Voluntary Liquidation

    26 pages2.34B

    Who are the officers of PCW REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSSER, Paul Martyn
    11 Coleridge Vale Road North
    BS21 6NR Clevedon
    North Somerset
    Secretary
    11 Coleridge Vale Road North
    BS21 6NR Clevedon
    North Somerset
    British42442110001
    GIFFORD, Timothy Peter
    Walnut Cottage
    Main Street
    YO26 9RG Great Ouseburn
    North Yorkshire
    Director
    Walnut Cottage
    Main Street
    YO26 9RG Great Ouseburn
    North Yorkshire
    EnglandBritish123865650001
    ROSSER, Paul Martyn
    11 Coleridge Vale Road North
    BS21 6NR Clevedon
    North Somerset
    Director
    11 Coleridge Vale Road North
    BS21 6NR Clevedon
    North Somerset
    United KingdomBritish42442110001
    ATKINSON, Christine Angela
    Woodlands 232 Abbeydale Road South
    Dore
    S17 3LA Sheffield
    South Yorkshire
    Secretary
    Woodlands 232 Abbeydale Road South
    Dore
    S17 3LA Sheffield
    South Yorkshire
    British67566490001
    BOOTH, Philip Lindsay
    45 Thellusson Way
    WD3 8RL Rickmansworth
    Hertfordshire
    Secretary
    45 Thellusson Way
    WD3 8RL Rickmansworth
    Hertfordshire
    British114326960001
    TARIQ, Mohammed
    70 Knotts Green Road
    E10 6DE Leyton
    London
    Secretary
    70 Knotts Green Road
    E10 6DE Leyton
    London
    British75424340005
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    ATKINSON, Nicholas
    182 Walton Park
    Pannal
    HG3 1RJ Harrogate
    North Yorkshire
    Director
    182 Walton Park
    Pannal
    HG3 1RJ Harrogate
    North Yorkshire
    British67566510002
    BOOTH, Philip Lindsay
    45 Thellusson Way
    WD3 8RL Rickmansworth
    Hertfordshire
    Director
    45 Thellusson Way
    WD3 8RL Rickmansworth
    Hertfordshire
    EnglandBritish114326960001
    BUDD, Julian Robert
    The Cottages
    Elmcote Lane
    GL2 7AS Cambridge
    Gloucestershire
    Director
    The Cottages
    Elmcote Lane
    GL2 7AS Cambridge
    Gloucestershire
    EnglandBritish9276660003
    FOUNTAIN, Ian Mark
    5 Kingfisher Close
    Woodford Halse
    NN11 3EL Daventry
    Northamptonshire
    Director
    5 Kingfisher Close
    Woodford Halse
    NN11 3EL Daventry
    Northamptonshire
    United KingdomBritish14393530002
    GIBBS, Kenneth Philip
    Poolfield Farm
    Charfield
    GL12 8HY Wotton Under Edge
    Director
    Poolfield Farm
    Charfield
    GL12 8HY Wotton Under Edge
    EnglandBritish99210910001
    HUSON, Robert Bernard
    10 Jacksons Lane
    CB10 1PU Great Chesterford
    Essex
    Director
    10 Jacksons Lane
    CB10 1PU Great Chesterford
    Essex
    United KingdomBritish53615730002
    JOHNSON, Michael Francis George
    9 Needham Road
    W11 2RP London
    Director
    9 Needham Road
    W11 2RP London
    United KingdomBritish141976100001
    NEW, Elaine
    2 Meryton House
    Longbourne
    SL4 3TW Windsor
    Berkshire
    Director
    2 Meryton House
    Longbourne
    SL4 3TW Windsor
    Berkshire
    EnglandBritish75503470002
    TABERNER, Paul Cameron
    Higher House Farm
    Great Mitton
    BB7 9PH Clitheroe
    Lancashire
    Director
    Higher House Farm
    Great Mitton
    BB7 9PH Clitheroe
    Lancashire
    United KingdomBritish78766820001
    WILLIAMS, Michael Glyn
    Audley End Farmhouse
    Melford Road Lawshall
    IP29 4PY Bury St Edmunds
    Suffolk
    Director
    Audley End Farmhouse
    Melford Road Lawshall
    IP29 4PY Bury St Edmunds
    Suffolk
    EnglandBritish17494540001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Does PCW REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Dec 15, 1999Registration of a charge (395)
    • May 12, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 15, 1999Registration of a charge (395)
    • May 12, 2005Statement of satisfaction of a charge in full or part (403a)

    Does PCW REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 14, 2010Administration started
    Dec 30, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Derek Howell
    Pricewaterhousecoopers
    31 Great George Street
    BS1 5QD Bristol
    practitioner
    Pricewaterhousecoopers
    31 Great George Street
    BS1 5QD Bristol
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    31 Great George Street
    BS1 5QD Bristol
    practitioner
    Pricewaterhousecoopers Llp
    31 Great George Street
    BS1 5QD Bristol
    Robert Jonathan Hunt
    31 Great George Street
    BS1 5DQ Bristol
    practitioner
    31 Great George Street
    BS1 5DQ Bristol
    2
    DateType
    Dec 30, 2010Commencement of winding up
    Nov 01, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Howell
    Pricewaterhousecoopers
    31 Great George Street
    BS1 5QD Bristol
    practitioner
    Pricewaterhousecoopers
    31 Great George Street
    BS1 5QD Bristol
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    31 Great George Street
    BS1 5QD Bristol
    practitioner
    Pricewaterhousecoopers Llp
    31 Great George Street
    BS1 5QD Bristol
    Robert Jonathan Hunt
    31 Great George Street
    BS1 5DQ Bristol
    practitioner
    31 Great George Street
    BS1 5DQ Bristol
    Roger Gareth Hale
    One Kingsway
    CF10 3PW Cardiff
    practitioner
    One Kingsway
    CF10 3PW Cardiff
    Ross David Connock
    2 Glass Wharf
    BS2 0EL Bristol
    Avon
    practitioner
    2 Glass Wharf
    BS2 0EL Bristol
    Avon

    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