Liquidation
Company Information for P E REALISATIONS LIMITED
30 ST. PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1QZ,
|
Company Registration Number
02693266
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
P E REALISATIONS LIMITED | ||
Legal Registered Office | ||
30 ST. PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QZ Other companies in B3 | ||
Previous Names | ||
|
Company Number | 02693266 | |
---|---|---|
Company ID Number | 02693266 | |
Date formed | 1992-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2008-04-30 | |
Account next due | 2010-01-31 | |
Latest return | 2009-03-03 | |
Return next due | 2017-03-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-09 21:20:46 |
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. |
Officer | Role | Date Appointed |
---|---|---|
HARRY JOHN HARDIKER |
||
ANDRE CARL CLIFFORD PARSONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MASELEN DENNIS MARTIN |
Director | ||
PATRICIA MARGARET MARKEY |
Company Secretary | ||
PETER CHRISTOPHER JOSEPH MARKEY |
Director | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E.H. FRANCIS (DISTRIBUTORS) LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1946-03-26 | Liquidation | |
MANUFACTURING SERVICES WALSALL LIMITED | Director | 2018-05-25 | CURRENT | 2015-09-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2017-07-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/17 FROM C/O Poppleton & Appleby 35 Ludgate Hill Birmingham West Midlands B3 1EH | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-27 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-27 | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-27 | |
4.68 | Liquidators' statement of receipts and payments to 2014-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-27 | |
4.68 | Liquidators' statement of receipts and payments to 2013-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2012-07-27 | |
4.68 | Liquidators' statement of receipts and payments to 2012-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2011-07-27 | |
4.68 | Liquidators' statement of receipts and payments to 2011-01-27 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed parsons engineering LIMITED\certificate issued on 18/03/10 | |
RES15 | CHANGE OF COMPANY NAME 25/05/19 | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/10 FROM Parsons House Leamore Lane Bloxwich Walsall West Midlands WS2 7EB | |
363a | Return made up to 03/03/09; full list of members | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR MASLEN MARTIN | |
363s | RETURN MADE UP TO 03/03/08; NO CHANGE OF MEMBERS | |
RES04 | GBP NC 1000/20000 06/03/2008 | |
123 | NC INC ALREADY ADJUSTED 06/03/08 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97 | |
287 | REGISTERED OFFICE CHANGED ON 04/07/97 FROM: HAMILTON HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/03/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/94 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 03/03/95; NO CHANGE OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/93 | |
287 | REGISTERED OFFICE CHANGED ON 18/08/93 FROM: 202 SHERBOURNE MILL STUDIOS LADYWOOD BIRMINGHAM B16 8DG | |
363a | RETURN MADE UP TO 03/03/93; FULL LIST OF MEMBERS |
Notice of Intended Dividends | 2015-03-05 |
Proposal to Strike Off | 1995-08-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.38 | 9 |
MortgagesNumMortOutstanding | 1.47 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.91 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 3663 - Other manufacturing
The top companies supplying to UK government with the same SIC code (3663 - Other manufacturing) as P E REALISATIONS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | P E REALISATIONS LIMITED | Event Date | 2015-03-02 |
TAKE NOTICE that I, M D Hardy Office Holder Number 9160 of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH , telephone number 0121 200 2962, the undersigned Liquidator, intend to declare a first interim dividend to the Unsecured Creditors in the above matter. Creditors who have not yet lodged their proof of debt should do so in writing to the office of the Liquidator by 8 April 2015, which is the last date for proving. Creditors who do not prove by that date will be excluded from the benefit of the distribution. Creditors may also contact Siann Huntley on 0121 200 2962 or via email at the following address, siannh@poppletonandappleby.co.uk It is my intention to declare a first interim dividend no later than 2 months from the last date for proving. This notice is in accordance with Rule 11.2 of the Insolvency Rules 1986 (as amended). M D Hardy , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2001-06-18 | |
CPC REPROGRAPHICS LIMITEDNotice is hereby given, pursuant to section 48(c) of the Insolvency Act 1986, that a Meeting of the unsecured Creditors of the above-named Company will be held at St. Alphage House, 2 Fore Street, London EC2 5DH, on 2nd July 2001, at 11.30 a.m., for the purposes of having laid before it a copy of the report prepared by the Administrative Receiver(s) under the said Act. The Meeting may, if it thinks fit, establish a Creditors Committee to exercise the functions conferred on Creditors Committees by or under the Act. Creditors wishing to vote at the Meeting must lodge with me at St. Alphage House, 2 Fore Street, London EC2 5DH, no later than 12 noon on the working day prior to the Meeting, details of the debts they claim to be due to them by the Company, together with any proxy which the Creditor intends to be used on his behalf at the Meeting. A. Andronikou, Joint Administrative Receiver Note. Creditors whose claims are wholly secured are not entitled to attend or to be represented at the Meeting. 13th June 2001.(123) | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | P E REALISATIONS LIMITED | Event Date | 1995-08-01 |
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. |