Active
Company Information for PRECO REALISATIONS LIMITED
2 CORNWALL STREET, BIRMINGHAM, WEST MIDLANDS, B3 2DL,
|
Company Registration Number
00509814
Private Limited Company
Active |
Company Name | |
---|---|
PRECO REALISATIONS LIMITED | |
Legal Registered Office | |
2 CORNWALL STREET BIRMINGHAM WEST MIDLANDS B3 2DL | |
Company Number | 00509814 | |
---|---|---|
Company ID Number | 00509814 | |
Date formed | 1952-07-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/1998 | |
Account next due | 31/10/2000 | |
Latest return | 19/09/1999 | |
Return next due | 17/10/2000 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2020-05-14 21:00:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2008-10-10 | |
4.68 | Liquidators' statement of receipts and payments to 2008-10-10 | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
287 | Registered office changed on 16/02/06 from: 45 church street birmingham B3 2DL | |
3.6 | Receiver abstract summary of receipts and payments | |
405(2) | Receiver ceasing to act | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
287 | Registered office changed on 22/02/05 from: no 1 colmore square birmingham B4 6HQ | |
3.6 | Receiver abstract summary of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
287 | Registered office changed on 05/08/04 from: one colmore row birmingham B3 2DB | |
4.68 | Liquidators' statement of receipts and payments | |
405(2) | Receiver ceasing to act | |
3.6 | Receiver abstract summary of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
MISC | SEC/STATE REL/LIQ 21/11/02 | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
MISC | O/C 16/09/02 REPLACEMENT LIQS | |
4.40 | NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR | |
287 | REGISTERED OFFICE CHANGED ON 10/06/02 FROM: 45 CHURCH STREET BIRMINGHAM B3 2DL | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
288b | DIRECTOR RESIGNED | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/10/00 FROM: P O BOX 55 1 SURREY STREET LONDON WC2R 2NT | |
4.20 | STATEMENT OF AFFAIRS | |
600 | APPOINTMENT OF LIQUIDATOR | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED PRECONOMY LTD CERTIFICATE ISSUED ON 13/04/00 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/01/00 FROM: 2650 KINGS COURT THE CRESCENT BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
SRES13 | DEB/PRINCIPLES 24/09/99 | |
363a | RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (2852 - General mechanical engineering) as PRECO REALISATIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |