PCH REALISATIONS NUMBER 2 LIMITED

Register to unlock more data on OkredoRegister

PCH REALISATIONS NUMBER 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01248856

Incorporation date

15/03/1976

Size

Medium

Contacts

Registered address

Registered address

Prospect Place, 85 Great North Road, Hatfield, Hertfordshire AL9 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1976)
dot icon10/01/2012
Final Gazette dissolved following liquidation
dot icon10/10/2011
Liquidators' statement of receipts and payments to 2011-08-26
dot icon10/10/2011
Return of final meeting in a creditors' voluntary winding up
dot icon06/05/2011
Liquidators' statement of receipts and payments to 2011-04-12
dot icon13/04/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon18/11/2009
Administrator's progress report to 2009-10-08
dot icon16/07/2009
Result of meeting of creditors
dot icon16/07/2009
Result of meeting of creditors
dot icon10/06/2009
Statement of administrator's proposal
dot icon09/06/2009
Statement of affairs with form 2.14B
dot icon22/04/2009
Registered office changed on 22/04/2009 from 141 lower luton road batford harpenden hertfordshire AL5 5EQ
dot icon20/04/2009
Appointment of an administrator
dot icon15/04/2009
Certificate of change of name
dot icon26/02/2009
Appointment Terminated Director stuart hallam
dot icon25/02/2009
Particulars of a mortgage or charge / charge no: 5
dot icon12/08/2008
Return made up to 15/05/08; full list of members
dot icon15/05/2008
Director's Change of Particulars / philip wright / 08/05/2008 / HouseName/Number was: , now: 15; Street was: 4 westfield avenue, now: county place; Post Code was: CM1 1SF, now: CM2 0RF
dot icon12/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/04/2008
Resolutions
dot icon22/04/2008
Declaration of assistance for shares acquisition
dot icon18/04/2008
Director appointed stuart hallam
dot icon17/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon20/03/2008
Accounts for a medium company made up to 2007-09-30
dot icon29/06/2007
Full accounts made up to 2006-09-30
dot icon30/05/2007
Return made up to 15/05/07; full list of members
dot icon27/02/2007
Particulars of mortgage/charge
dot icon26/09/2006
Amended full accounts made up to 2005-09-30
dot icon19/07/2006
Full accounts made up to 2005-09-30
dot icon28/06/2006
Return made up to 15/05/06; full list of members
dot icon03/08/2005
Full accounts made up to 2004-09-30
dot icon11/05/2005
Return made up to 15/05/05; full list of members
dot icon20/05/2004
Return made up to 15/05/04; full list of members
dot icon05/05/2004
Full accounts made up to 2003-09-30
dot icon05/09/2003
Full accounts made up to 2002-09-30
dot icon14/06/2003
Return made up to 15/05/03; full list of members
dot icon02/05/2003
Auditor's resignation
dot icon24/04/2003
Particulars of mortgage/charge
dot icon23/05/2002
Return made up to 15/05/02; full list of members
dot icon14/05/2002
Full accounts made up to 2001-09-30
dot icon04/07/2001
Full accounts made up to 2000-09-30
dot icon11/06/2001
Return made up to 15/05/01; full list of members
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon05/06/2000
Return made up to 15/05/00; full list of members
dot icon03/03/2000
Resolutions
dot icon03/03/2000
Resolutions
dot icon03/03/2000
Resolutions
dot icon26/01/2000
Director resigned
dot icon03/08/1999
Return made up to 15/05/99; full list of members
dot icon02/08/1999
Director's particulars changed
dot icon23/06/1999
Ad 12/04/99--------- £ si [email protected]=470 £ ic 22730/23200
dot icon17/03/1999
Full accounts made up to 1998-09-30
dot icon21/05/1998
Return made up to 15/05/98; full list of members
dot icon14/04/1998
Full accounts made up to 1997-09-30
dot icon11/03/1998
New director appointed
dot icon12/08/1997
Return made up to 15/05/97; full list of members
dot icon12/08/1997
Director resigned
dot icon12/08/1997
Resolutions
dot icon12/08/1997
Resolutions
dot icon12/08/1997
£ ic 102420/101420 03/04/97 £ sr [email protected]=1000
dot icon12/08/1997
£ ic 104920/102420 28/06/97 £ sr [email protected]=2500
dot icon01/04/1997
Full accounts made up to 1996-09-30
dot icon11/06/1996
Return made up to 15/05/96; full list of members
dot icon31/01/1996
Full accounts made up to 1995-09-30
dot icon21/06/1995
£ sr [email protected] 30/01/95
dot icon14/06/1995
Return made up to 15/05/95; full list of members
dot icon21/02/1995
Secretary resigned;new secretary appointed;director resigned
dot icon04/01/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Full accounts made up to 1993-09-30
dot icon19/05/1994
Return made up to 15/05/94; no change of members
dot icon17/06/1993
Memorandum and Articles of Association
dot icon27/05/1993
Return made up to 15/05/93; full list of members
dot icon10/05/1993
Resolutions
dot icon19/01/1993
Full accounts made up to 1992-09-30
dot icon04/06/1992
Return made up to 15/05/92; full list of members
dot icon23/04/1992
Resolutions
dot icon30/03/1992
Full accounts made up to 1991-09-30
dot icon02/03/1992
Resolutions
dot icon02/03/1992
£ ic 36480/36105 23/10/91 £ sr [email protected]=375
dot icon20/12/1991
New director appointed
dot icon28/05/1991
Return made up to 15/05/91; full list of members
dot icon02/04/1991
Full accounts made up to 1990-09-30
dot icon25/03/1991
Full accounts made up to 1989-09-30
dot icon07/08/1990
Return made up to 15/05/90; full list of members
dot icon19/06/1989
Wd 13/06/89 ad 19/04/89--------- premium £ si [email protected]=2500 £ ic 33980/36480
dot icon31/05/1989
Return made up to 12/02/89; full list of members
dot icon16/05/1989
Memorandum and Articles of Association
dot icon26/04/1989
S-div
dot icon26/04/1989
Resolutions
dot icon14/02/1989
Resolutions
dot icon30/01/1989
S-div
dot icon30/01/1989
Resolutions
dot icon26/01/1989
Full accounts made up to 1988-09-30
dot icon24/10/1988
Wd 12/10/88 ad 08/09/88--------- premium £ si 3600@1=3600 £ ic 30380/33980
dot icon24/10/1988
£ nc 30380/50000
dot icon03/08/1988
Resolutions
dot icon26/05/1988
Return made up to 12/02/88; full list of members
dot icon15/02/1988
Full accounts made up to 1987-09-30
dot icon19/03/1987
Return made up to 23/02/87; full list of members
dot icon05/03/1987
Full accounts made up to 1986-09-30
dot icon03/07/1986
Full accounts made up to 1985-09-30
dot icon06/05/1986
Return made up to 01/04/86; full list of members
dot icon04/09/1980
Annual return made up to 04/03/80
dot icon08/12/1976
Certificate of change of name
dot icon15/03/1976
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2007
dot iconLast change occurred
30/09/2007

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/09/2007
dot iconNext account date
30/09/2008
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallam, Stuart
Director
09/04/2008 - 19/02/2009
5
Wright, Philip Geoffrey
Director
09/03/1998 - Present
3
Barnes, Simon James
Secretary
14/02/1995 - Present
2

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 PCH REALISATIONS NUMBER 2 LIMITED

PCH REALISATIONS NUMBER 2 LIMITED is an(a) Dissolved company incorporated on 15/03/1976 with the registered office located at Prospect Place, 85 Great North Road, Hatfield, Hertfordshire AL9 5BS. 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 PCH REALISATIONS NUMBER 2 LIMITED?

toggle

PCH REALISATIONS NUMBER 2 LIMITED is currently Dissolved. It was registered on 15/03/1976 and dissolved on 10/01/2012.

Where is PCH REALISATIONS NUMBER 2 LIMITED located?

toggle

PCH REALISATIONS NUMBER 2 LIMITED is registered at Prospect Place, 85 Great North Road, Hatfield, Hertfordshire AL9 5BS.

What does PCH REALISATIONS NUMBER 2 LIMITED do?

toggle

PCH REALISATIONS NUMBER 2 LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for PCH REALISATIONS NUMBER 2 LIMITED?

toggle

The latest filing was on 10/01/2012: Final Gazette dissolved following liquidation.