Liquidation
Company Information for P1 REALISATIONS LIMITED
158 EDMUND STREET, BIRMINGHAM, B3 2HB,
|
Company Registration Number
06820754
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
P1 REALISATIONS LIMITED | ||||
Legal Registered Office | ||||
158 EDMUND STREET BIRMINGHAM B3 2HB Other companies in B28 | ||||
Previous Names | ||||
|
Company Number | 06820754 | |
---|---|---|
Company ID Number | 06820754 | |
Date formed | 2009-02-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/05/2017 | |
Latest return | 17/02/2015 | |
Return next due | 16/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 01:15:14 |
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 |
---|---|---|
PETER MARK ANTHONY GRINBERGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL PAUL TAYLOR |
Company Secretary | ||
LINDSAY LOUISE TAYLOR |
Director | ||
DANIEL PAUL TAYLOR |
Director | ||
JPCORS LIMITED |
Company Secretary | ||
JOHN PATRICK O'DONNELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHLOW UK LIMITED | Director | 2015-03-25 | CURRENT | 2015-03-25 | Dissolved 2016-09-06 | |
ELITE REHAB LIMITED | Director | 2014-05-29 | CURRENT | 2010-04-13 | Active - Proposal to Strike off | |
PHYSIO 1ST SHOP LIMITED | Director | 2010-07-16 | CURRENT | 2010-07-16 | Dissolved 2016-09-20 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/01/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 1&2 MERCIA VILLAGE TORWOOD CLOSE WESTWOOD BUSINESS PARK COVENTRY WEST MIDLANDS CV4 8HX ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
RES15 | CHANGE OF NAME 08/01/2016 | |
CERTNM | COMPANY NAME CHANGED PHYSIO 1ST LIMITED CERTIFICATE ISSUED ON 12/01/16 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 1098 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 8AD | |
AA01 | PREVEXT FROM 28/02/2015 TO 31/08/2015 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 23/01/15 STATEMENT OF CAPITAL GBP 88 | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 88 | |
AR01 | 17/02/15 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 89 | |
SH06 | 24/10/14 STATEMENT OF CAPITAL GBP 89 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 25/07/14 STATEMENT OF CAPITAL GBP 90 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068207540001 | |
SH06 | 02/06/14 STATEMENT OF CAPITAL GBP 91 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 13/02/14 FULL LIST | |
SH06 | 18/02/14 STATEMENT OF CAPITAL GBP 92 | |
SH06 | 12/11/13 STATEMENT OF CAPITAL GBP 93 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES01 | ALTER ARTICLES 25/10/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DANIEL TAYLOR | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARK ANTHONY GRINBERGS / 30/09/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDSAY TAYLOR | |
AR01 | 13/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 1098 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 8AD | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED LINDSAY LOUISE TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL TAYLOR | |
AR01 | 15/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL TAYLOR / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK ANTHONY GRINBERGS / 08/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DANIEL PAUL TAYLOR / 08/10/2009 | |
RES01 | ALTER MEMORANDUM 27/07/2009 | |
CERTNM | COMPANY NAME CHANGED FITNESS 1ST LIMITED CERTIFICATE ISSUED ON 31/03/09 | |
288a | DIRECTOR AND SECRETARY APPOINTED DANIEL PAUL TAYLOR | |
288a | DIRECTOR APPOINTED PETER MARK ANTHONY GRINBERGS | |
88(2) | AD 06/03/09 GBP SI 99@1=99 GBP IC 1/100 | |
288b | APPOINTMENT TERMINATED SECRETARY JPCORS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN O'DONNELL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-11-02 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-01-12 |
Appointment of Liquidators | 2016-01-08 |
Resolutions for Winding-up | 2016-01-08 |
Meetings of Creditors | 2015-12-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P1 REALISATIONS LIMITED
The top companies supplying to UK government with the same SIC code (96040 - Physical well-being activities) as P1 REALISATIONS LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | PHYSIO 1ST LIMITED | Event Date | 2016-01-12 |
On 5 January 2016 the above-named company went into insolvent liquidation. I, Peter Mark Anthony Grinbergs of 34 King Edward Road, Birmingham B13 8HR was a director of the above-named company during the twelve months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Smart Report Limited, trading as Physio 1st. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PHYSIO 1ST LIMITED | Event Date | 2016-01-05 |
Nicholas Charles Osborn Lee of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB and Dean Anthony Nelson of Smith Cooper , St Helens House, King Street, Derby DE1 3EE : Further information about this case is available from James Davies at the offices of Smith Cooper on 0121 236 6789 or at james.davies@smithcooper.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PHYSIO 1ST LIMITED | Event Date | 2016-01-05 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 5 January 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Nicholas Charles Osborn Lee and Dean Anthony Nelson be and are hereby appointed Joint Liquidators for the purposes of such winding-up." At the subsequent Meeting of Creditors held on 5 January 2016 the appointment of Nicholas Charles Osborn Lee and Dean Anthony Nelson as Joint Liquidators was confirmed. Office Holder Details: Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB and Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helens House, King Street, Derby DE1 3EE . Date of Appointment: 5 January 2016 . Further information about this case is available from James Davies at the offices of Smith Cooper on 0121 236 6789 or at james.davies@smithcooper.co.uk. Peter Grinbergs , Director : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | P1 REALISATIONS LIMITED | Event Date | 2016-01-05 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a first and interim dividend to the unsecured creditors within a period of two months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at 158 Edmund Street, Birmingham B3 2HB by 21 November 2016 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB and Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helens House, King Street, Derby DE1 3EE . Date of Appointment: 5 January 2016 . Further information about this case is available from Richard Tonks at the offices of Smith Cooper on 0121 236 6789 or at richard.tonks@smithcooper.co.uk. Nicholas Charles Osborn Lee and Dean Anthony Nelson , Joint Liquidators | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PHYSIO 1ST LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at 158 Edmund Street, Birmingham B3 2HB on 5 January 2016 , at 10.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Smith Cooper, 158 Edmund Street, Birmingham B3 2HB by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from Richard Tonks at the offices of Smith Cooper on 0121 236 6789 or at richard.tonks@smithcooper.co.uk. Peter Grinbergs , Director : | |||
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. |