P&S REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

P&S REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01418524

Incorporation date

09/05/1979

Size

Small

Contacts

Registered address

Registered address

100 Barbirolli Square, Manchester M2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1979)
dot icon03/09/2014
Final Gazette dissolved following liquidation
dot icon03/06/2014
Return of final meeting in a creditors' voluntary winding up
dot icon26/03/2014
Liquidators' statement of receipts and payments to 2014-02-05
dot icon06/03/2013
Administrator's progress report to 2013-02-06
dot icon19/02/2013
Appointment of a voluntary liquidator
dot icon06/02/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/09/2012
Administrator's progress report to 2012-08-09
dot icon04/05/2012
Notice of deemed approval of proposals
dot icon19/04/2012
Statement of affairs with form 2.14B
dot icon11/04/2012
Statement of administrator's proposal
dot icon13/03/2012
Certificate of change of name
dot icon13/03/2012
Change of name notice
dot icon08/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
dot icon08/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6
dot icon20/02/2012
Appointment of an administrator
dot icon14/02/2012
Registered office address changed from Beaumont Road Banbury Oxon OX16 1SD on 2012-02-14
dot icon26/08/2011
Termination of appointment of Keith Batchelor as a director
dot icon23/03/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon25/11/2010
Accounts for a small company made up to 2010-02-28
dot icon13/10/2010
Appointment of Barry Aughey as a director
dot icon22/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon22/01/2010
Director's details changed for Keith James Batchelor on 2009-10-01
dot icon22/01/2010
Director's details changed for Deirdre Costello on 2009-10-01
dot icon04/01/2010
Accounts for a small company made up to 2009-02-28
dot icon02/10/2009
Appointment terminated director andrew campbell
dot icon16/01/2009
Appointment terminate, director and secretary peter a mills logged form
dot icon16/01/2009
Appointment terminate, director peter a mills logged form
dot icon14/01/2009
Return made up to 28/12/08; full list of members
dot icon14/01/2009
Appointment terminated director peter mills
dot icon30/12/2008
Accounts for a small company made up to 2008-02-29
dot icon29/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/09/2008
Appointment terminated director john costello
dot icon20/08/2008
Director appointed john costello
dot icon12/08/2008
Resolutions
dot icon12/08/2008
Memorandum and Articles of Association
dot icon12/08/2008
Resolutions
dot icon12/08/2008
Director appointed deirdre costello
dot icon23/07/2008
Secretary appointed mr barry aughey
dot icon23/07/2008
Appointment terminated secretary peter mills
dot icon19/05/2008
Appointment terminated director nigel walsh
dot icon12/05/2008
Declaration of assistance for shares acquisition
dot icon12/05/2008
Declaration of assistance for shares acquisition
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon29/01/2008
Return made up to 28/12/07; full list of members
dot icon06/08/2007
Full accounts made up to 2007-02-28
dot icon21/03/2007
Full accounts made up to 2006-02-28
dot icon01/02/2007
Secretary's particulars changed;director's particulars changed
dot icon01/02/2007
Return made up to 28/12/06; full list of members
dot icon24/11/2006
Director's particulars changed
dot icon03/11/2006
Particulars of mortgage/charge
dot icon18/10/2006
Director resigned
dot icon11/05/2006
Director's particulars changed
dot icon17/03/2006
Director resigned
dot icon08/03/2006
Full accounts made up to 2005-02-28
dot icon09/02/2006
Return made up to 28/12/05; full list of members
dot icon13/01/2006
Director's particulars changed
dot icon13/01/2006
New director appointed
dot icon02/12/2005
Particulars of mortgage/charge
dot icon18/08/2005
New director appointed
dot icon12/01/2005
Return made up to 28/12/04; full list of members
dot icon05/01/2005
Director resigned
dot icon29/10/2004
Full accounts made up to 2004-02-28
dot icon16/08/2004
Director's particulars changed
dot icon19/01/2004
Return made up to 28/12/03; full list of members
dot icon06/01/2004
Full accounts made up to 2003-02-28
dot icon12/11/2003
Particulars of mortgage/charge
dot icon27/01/2003
Director's particulars changed
dot icon17/01/2003
Return made up to 28/12/02; full list of members
dot icon02/01/2003
Full accounts made up to 2002-02-28
dot icon07/05/2002
Director resigned
dot icon05/02/2002
Return made up to 28/12/01; full list of members
dot icon18/09/2001
New director appointed
dot icon07/08/2001
Accounts for a medium company made up to 2000-08-31
dot icon25/01/2001
Return made up to 28/12/00; full list of members
dot icon19/01/2001
Accounting reference date extended from 31/08/01 to 28/02/02
dot icon19/10/2000
Director resigned
dot icon02/08/2000
Director's particulars changed
dot icon17/07/2000
Declaration of assistance for shares acquisition
dot icon17/07/2000
Resolutions
dot icon17/07/2000
Resolutions
dot icon13/07/2000
Particulars of mortgage/charge
dot icon08/07/2000
Particulars of mortgage/charge
dot icon28/06/2000
Accounts for a medium company made up to 1999-08-31
dot icon13/04/2000
New director appointed
dot icon07/02/2000
New director appointed
dot icon05/02/2000
Return made up to 28/12/99; full list of members
dot icon09/09/1999
Particulars of mortgage/charge
dot icon25/05/1999
Accounts for a medium company made up to 1998-08-31
dot icon16/02/1999
Return made up to 28/12/98; full list of members
dot icon02/07/1998
Accounts for a medium company made up to 1997-08-31
dot icon29/01/1998
Return made up to 28/12/97; no change of members
dot icon28/06/1997
Accounts for a small company made up to 1996-08-31
dot icon20/01/1997
Return made up to 28/12/96; no change of members
dot icon04/12/1996
Secretary's particulars changed;director's particulars changed
dot icon14/03/1996
Accounts for a medium company made up to 1995-08-31
dot icon12/02/1996
Return made up to 28/12/95; full list of members
dot icon04/07/1995
Accounts for a medium company made up to 1994-08-31
dot icon21/02/1995
Return made up to 28/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/07/1994
Accounts for a medium company made up to 1993-08-31
dot icon27/01/1994
Return made up to 28/12/93; no change of members
dot icon03/06/1993
Accounts for a medium company made up to 1992-08-31
dot icon27/01/1993
Return made up to 28/12/92; full list of members
dot icon25/11/1992
Director's particulars changed
dot icon05/06/1992
Accounts for a medium company made up to 1991-08-31
dot icon19/01/1992
Return made up to 28/12/91; no change of members
dot icon07/06/1991
Accounts for a medium company made up to 1990-08-31
dot icon16/01/1991
Return made up to 28/12/90; no change of members
dot icon07/06/1990
Accounts for a medium company made up to 1989-08-31
dot icon22/01/1990
Return made up to 29/12/89; full list of members
dot icon20/04/1989
Accounts for a medium company made up to 1988-08-31
dot icon25/01/1989
Return made up to 30/12/88; full list of members
dot icon15/04/1988
Accounts for a small company made up to 1987-08-31
dot icon10/02/1988
Return made up to 25/12/87; full list of members
dot icon13/10/1987
Accounts for a medium company made up to 1986-08-31
dot icon20/03/1987
Annual return made up to 26/12/86
dot icon11/07/1986
Accounts for a small company made up to 1985-08-31
dot icon01/09/1979
Certificate of change of name
dot icon09/05/1979
Incorporation
dot icon09/05/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2010
dot iconLast change occurred
28/02/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2010
dot iconNext account date
28/02/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Philip Anthony
Director
17/01/2000 - 17/04/2002
23
Campbell, Andrew Ian
Director
20/07/2001 - 03/04/2009
12
Schofield, Philip
Director
03/04/2000 - 01/03/2006
8
Aughey, Barry
Director
16/09/2010 - Present
3
Costello, John
Director
26/03/2008 - 05/04/2008
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About P&S REALISATIONS LIMITED

P&S REALISATIONS LIMITED is an(a) Dissolved company incorporated on 09/05/1979 with the registered office located at 100 Barbirolli Square, Manchester M2 3EY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of P&S REALISATIONS LIMITED?

toggle

P&S REALISATIONS LIMITED is currently Dissolved. It was registered on 09/05/1979 and dissolved on 03/09/2014.

Where is P&S REALISATIONS LIMITED located?

toggle

P&S REALISATIONS LIMITED is registered at 100 Barbirolli Square, Manchester M2 3EY.

What does P&S REALISATIONS LIMITED do?

toggle

P&S REALISATIONS LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for P&S REALISATIONS LIMITED?

toggle

The latest filing was on 03/09/2014: Final Gazette dissolved following liquidation.