P I REALISATIONS 2012 LIMITED

Register to unlock more data on OkredoRegister

P I REALISATIONS 2012 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01978915

Incorporation date

16/01/1986

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1986)
dot icon18/05/2014
Final Gazette dissolved following liquidation
dot icon18/02/2014
Notice of move from Administration to Dissolution
dot icon27/08/2013
Administrator's progress report to 2013-08-16
dot icon23/07/2013
Notice of extension of period of Administration
dot icon15/03/2013
Administrator's progress report to 2013-02-16
dot icon06/12/2012
Statement of affairs with form 2.14B
dot icon01/11/2012
Notice of deemed approval of proposals
dot icon29/10/2012
Statement of administrator's proposal
dot icon04/10/2012
Certificate of change of name
dot icon04/10/2012
Change of name notice
dot icon30/08/2012
Registered office address changed from Powakaddy Eurolink Industrial Centre Castle Road, Sittingbourne Kent ME10 3RN on 2012-08-30
dot icon23/08/2012
Appointment of an administrator
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon01/08/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon03/08/2011
Appointment of Mr Graham White as a director
dot icon03/08/2011
Termination of appointment of Robert Ledger as a secretary
dot icon03/08/2011
Termination of appointment of Robert Ledger as a director
dot icon07/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon18/03/2011
Termination of appointment of Stephen Riley as a director
dot icon02/03/2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 11
dot icon02/03/2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 10
dot icon02/03/2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 13
dot icon05/08/2010
Termination of appointment of Terry Hale as a director
dot icon23/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon21/07/2010
Auditor's resignation
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon17/09/2009
Return made up to 04/07/09; full list of members
dot icon17/09/2009
Director and secretary's change of particulars / robert ledger / 22/05/2008
dot icon17/09/2009
Director's change of particulars / simon homer / 20/05/2009
dot icon25/06/2009
Full accounts made up to 2008-12-31
dot icon31/07/2008
Return made up to 04/07/08; full list of members
dot icon18/06/2008
Full accounts made up to 2007-12-31
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon03/08/2007
Return made up to 04/07/07; full list of members
dot icon03/08/2007
Location of debenture register
dot icon03/08/2007
Location of register of members
dot icon03/08/2007
Registered office changed on 03/08/07 from: egb house eurolink industrial centre, castle road sittingbourne ME10 3RN
dot icon27/01/2007
Group of companies' accounts made up to 2005-12-31
dot icon04/01/2007
New director appointed
dot icon02/01/2007
New director appointed
dot icon02/01/2007
New director appointed
dot icon02/01/2007
New secretary appointed;new director appointed
dot icon10/12/2006
Declaration of assistance for shares acquisition
dot icon08/12/2006
Secretary resigned
dot icon08/12/2006
Director resigned
dot icon08/12/2006
Director resigned
dot icon30/11/2006
Particulars of mortgage/charge
dot icon30/11/2006
Particulars of mortgage/charge
dot icon22/11/2006
Director resigned
dot icon08/11/2006
Registered office changed on 08/11/06 from: sitingbourne industrial park sittingbourne kent ME10 3JH
dot icon01/08/2006
Return made up to 04/07/06; full list of members
dot icon01/08/2006
New secretary appointed
dot icon01/08/2006
Director's particulars changed
dot icon01/08/2006
Director resigned
dot icon01/08/2006
Director resigned
dot icon01/08/2006
Secretary resigned
dot icon17/01/2006
New director appointed
dot icon17/01/2006
Director resigned
dot icon12/12/2005
Director resigned
dot icon19/07/2005
Return made up to 04/07/05; full list of members
dot icon18/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon30/06/2005
Director resigned
dot icon15/12/2004
New secretary appointed;new director appointed
dot icon08/12/2004
Director resigned
dot icon08/12/2004
Secretary resigned;director resigned
dot icon09/11/2004
New director appointed
dot icon27/08/2004
Return made up to 04/07/04; full list of members
dot icon20/08/2004
New director appointed
dot icon15/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon27/05/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon10/02/2004
Director resigned
dot icon10/02/2004
Director resigned
dot icon07/02/2004
Declaration of assistance for shares acquisition
dot icon07/02/2004
Resolutions
dot icon07/02/2004
Resolutions
dot icon03/02/2004
Particulars of mortgage/charge
dot icon30/01/2004
Particulars of mortgage/charge
dot icon27/01/2004
Declaration of satisfaction of mortgage/charge
dot icon22/01/2004
Particulars of mortgage/charge
dot icon22/01/2004
Particulars of mortgage/charge
dot icon11/12/2003
Director resigned
dot icon23/07/2003
Return made up to 04/07/03; full list of members
dot icon15/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon27/04/2003
New director appointed
dot icon17/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon09/07/2002
Return made up to 04/07/02; full list of members
dot icon01/03/2002
Certificate of change of name
dot icon11/02/2002
New director appointed
dot icon21/01/2002
Declaration of satisfaction of mortgage/charge
dot icon21/01/2002
Declaration of satisfaction of mortgage/charge
dot icon31/12/2001
Particulars of mortgage/charge
dot icon21/12/2001
Resolutions
dot icon21/12/2001
Declaration of assistance for shares acquisition
dot icon21/12/2001
Declaration of assistance for shares acquisition
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon05/11/2001
Secretary's particulars changed;director's particulars changed
dot icon12/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon12/07/2001
Return made up to 04/07/01; full list of members
dot icon15/10/2000
Full group accounts made up to 1999-12-31
dot icon13/07/2000
Return made up to 04/07/00; full list of members
dot icon06/03/2000
New director appointed
dot icon25/02/2000
New director appointed
dot icon25/02/2000
New director appointed
dot icon23/02/2000
Particulars of mortgage/charge
dot icon18/02/2000
Particulars of mortgage/charge
dot icon18/02/2000
Declaration of assistance for shares acquisition
dot icon15/02/2000
Resolutions
dot icon15/02/2000
New secretary appointed
dot icon15/02/2000
New director appointed
dot icon15/02/2000
Secretary resigned
dot icon15/02/2000
Director resigned
dot icon11/02/2000
Director resigned
dot icon07/02/2000
Director resigned
dot icon21/12/1999
New secretary appointed
dot icon18/12/1999
Particulars of mortgage/charge
dot icon08/12/1999
Secretary resigned;director resigned
dot icon11/10/1999
Particulars of mortgage/charge
dot icon13/08/1999
Full group accounts made up to 1998-12-31
dot icon02/08/1999
Return made up to 04/07/99; no change of members
dot icon19/11/1998
Auditor's resignation
dot icon20/08/1998
Auditor's resignation
dot icon03/08/1998
Return made up to 04/07/98; no change of members
dot icon08/05/1998
Full accounts made up to 1997-12-31
dot icon05/05/1998
New director appointed
dot icon30/04/1998
Director resigned
dot icon20/04/1998
Director resigned
dot icon23/01/1998
Particulars of mortgage/charge
dot icon17/01/1998
Particulars of mortgage/charge
dot icon14/11/1997
Director resigned
dot icon05/08/1997
Return made up to 04/07/97; full list of members
dot icon28/05/1997
Full accounts made up to 1996-12-31
dot icon20/08/1996
Return made up to 04/07/96; no change of members
dot icon23/05/1996
Full group accounts made up to 1995-12-31
dot icon04/12/1995
Director resigned;new director appointed
dot icon31/07/1995
New director appointed
dot icon19/07/1995
Return made up to 04/07/95; no change of members
dot icon30/05/1995
New director appointed
dot icon16/05/1995
Location of register of directors' interests
dot icon16/05/1995
Location - directors service contracts and memoranda
dot icon16/05/1995
Location of register of members
dot icon09/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/10/1994
Director resigned
dot icon13/09/1994
Return made up to 06/09/94; full list of members
dot icon19/04/1994
Full accounts made up to 1993-12-31
dot icon07/10/1993
Return made up to 14/09/93; no change of members
dot icon16/09/1993
Director resigned
dot icon27/05/1993
Full accounts made up to 1992-12-31
dot icon25/05/1993
New director appointed
dot icon25/05/1993
New director appointed
dot icon17/05/1993
Location of register of members
dot icon17/05/1993
Location - directors service contracts and memoranda
dot icon01/12/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon28/10/1992
Return made up to 14/09/92; full list of members
dot icon15/09/1992
Full accounts made up to 1991-12-31
dot icon05/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon13/01/1992
Location of register of members
dot icon13/01/1992
Location of register of directors' interests
dot icon13/01/1992
Registered office changed on 13/01/92 from: riverholme works huddersfield rd, holmfirth huddersfield w yorks, HD7 2TN
dot icon09/10/1991
Full accounts made up to 1990-12-31
dot icon08/10/1991
Return made up to 14/09/91; no change of members
dot icon05/06/1991
Declaration of satisfaction of mortgage/charge
dot icon03/04/1991
Director resigned
dot icon12/03/1991
New director appointed
dot icon07/03/1991
Particulars of mortgage/charge
dot icon28/02/1991
Particulars of mortgage/charge
dot icon21/02/1991
Return made up to 04/09/90; full list of members
dot icon20/02/1991
New director appointed
dot icon20/02/1991
Director resigned;new director appointed
dot icon06/12/1990
Director resigned
dot icon26/11/1990
Full accounts made up to 1989-12-31
dot icon10/07/1990
Director's particulars changed
dot icon23/02/1990
New director appointed
dot icon10/01/1990
Director resigned
dot icon03/11/1989
Full accounts made up to 1988-12-31
dot icon15/09/1989
Return made up to 04/09/89; full list of members
dot icon18/08/1989
Director's particulars changed
dot icon11/05/1989
Registered office changed on 11/05/89 from: sittingbourne industrial park crown quay lane sittingbourne kent ME10 3HS
dot icon21/03/1989
Director resigned
dot icon04/01/1989
Director's particulars changed
dot icon09/11/1988
Full accounts made up to 1987-12-31
dot icon24/06/1988
Secretary resigned;new secretary appointed
dot icon15/06/1988
Accounts made up to 1987-06-30
dot icon15/06/1988
Return made up to 17/05/88; full list of members
dot icon29/02/1988
New director appointed
dot icon03/10/1987
Accounting reference date shortened from 30/06 to 31/12
dot icon23/09/1987
New director appointed
dot icon15/09/1987
Increase in nominal capital
dot icon20/02/1987
Full accounts made up to 1986-06-30
dot icon20/02/1987
Return made up to 17/02/87; full list of members
dot icon29/07/1986
Accounting reference date shortened from 30/04 to 30/06
dot icon10/06/1986
Accounting reference date notified as 30/04
dot icon17/01/1986
Incorporation
dot icon17/01/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Homer, Simon
Director
02/01/2007 - Present
7
Emmins, Robert Philip
Director
08/11/2004 - 07/06/2006
10
Alliss, Peter
Director
14/02/2000 - 20/01/2004
4
Thomson, Alan
Director
02/08/2004 - 23/11/2006
2
Young, Richard Stanford Kilburn
Director
23/11/1992 - 24/11/1999
7

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 I REALISATIONS 2012 LIMITED

P I REALISATIONS 2012 LIMITED is an(a) Dissolved company incorporated on 16/01/1986 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 2 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 I REALISATIONS 2012 LIMITED?

toggle

P I REALISATIONS 2012 LIMITED is currently Dissolved. It was registered on 16/01/1986 and dissolved on 17/05/2014.

Where is P I REALISATIONS 2012 LIMITED located?

toggle

P I REALISATIONS 2012 LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does P I REALISATIONS 2012 LIMITED do?

toggle

P I REALISATIONS 2012 LIMITED operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

What is the latest filing for P I REALISATIONS 2012 LIMITED?

toggle

The latest filing was on 18/05/2014: Final Gazette dissolved following liquidation.