PCRL REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

PCRL REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02413550

Incorporation date

14/08/1989

Size

Full

Contacts

Registered address

Registered address

2nd Floor 170 Edmund Street, Birmingham B3 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1989)
dot icon26/01/2015
Final Gazette dissolved following liquidation
dot icon26/10/2014
Return of final meeting in a creditors' voluntary winding up
dot icon10/04/2014
Registered office address changed from 104-106 Colmore Row Birmingham B3 3AG on 2014-04-11
dot icon20/01/2014
Liquidators' statement of receipts and payments to 2013-11-19
dot icon27/11/2012
Administrator's progress report to 2012-11-20
dot icon19/11/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/10/2012
Administrator's progress report to 2012-10-03
dot icon09/10/2012
Notice of appointment of receiver or manager
dot icon17/05/2012
Result of meeting of creditors
dot icon07/05/2012
Statement of administrator's proposal
dot icon07/05/2012
Statement of affairs with form 2.14B
dot icon23/04/2012
Registered office address changed from Kelvin Way West Bromwich West Midlands B70 7JZ on 2012-04-24
dot icon19/04/2012
Appointment of an administrator
dot icon13/04/2012
Certificate of change of name
dot icon13/04/2012
Change of name notice
dot icon04/12/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon16/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon14/12/2010
Full accounts made up to 2010-03-31
dot icon07/07/2010
Director's details changed for Robert Michael Smith on 2010-07-07
dot icon07/07/2010
Director's details changed for Nigel Ernest Smith on 2010-07-07
dot icon07/07/2010
Director's details changed for Phillip Stephen Roach on 2010-07-07
dot icon07/07/2010
Director's details changed for Sean Anthony Cullen on 2010-07-07
dot icon07/07/2010
Secretary's details changed for Julia Heather Rivett on 2010-07-07
dot icon13/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon13/06/2010
Director's details changed for Phillip Stephen Roach on 2010-05-21
dot icon01/02/2010
Accounts made up to 2009-03-31
dot icon15/06/2009
Return made up to 21/05/09; full list of members
dot icon23/12/2008
Full accounts made up to 2008-03-31
dot icon16/06/2008
Return made up to 21/05/08; full list of members
dot icon26/03/2008
Appointment terminated director julia rivett
dot icon20/09/2007
Accounts made up to 2007-03-31
dot icon16/08/2007
New director appointed
dot icon27/06/2007
Return made up to 21/05/07; full list of members
dot icon19/09/2006
Director's particulars changed
dot icon19/09/2006
Director's particulars changed
dot icon11/06/2006
Return made up to 21/05/06; full list of members
dot icon01/06/2006
Particulars of mortgage/charge
dot icon09/05/2006
Accounts made up to 2006-03-31
dot icon09/05/2006
Accounts made up to 2005-03-31
dot icon27/09/2005
Auditor's resignation
dot icon26/06/2005
Return made up to 21/05/05; full list of members
dot icon22/06/2005
Director resigned
dot icon22/06/2005
Director resigned
dot icon03/05/2005
New director appointed
dot icon30/03/2005
Certificate of change of name
dot icon28/03/2005
New director appointed
dot icon13/02/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon04/11/2004
Secretary resigned
dot icon04/11/2004
New secretary appointed;new director appointed
dot icon04/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon07/09/2004
New director appointed
dot icon09/08/2004
Director resigned
dot icon23/06/2004
Return made up to 21/05/04; full list of members
dot icon10/05/2004
Director's particulars changed
dot icon18/01/2004
Registered office changed on 19/01/04 from: warth mills radcliffe road bury lancashire BL9 9NB
dot icon17/12/2003
Director resigned
dot icon23/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon16/06/2003
New director appointed
dot icon16/06/2003
New director appointed
dot icon16/06/2003
Return made up to 21/05/03; full list of members
dot icon16/06/2003
Director resigned
dot icon05/04/2003
£ ic 33000000/28000000 17/03/03 £ sr 5000000@1=5000000
dot icon18/03/2003
Resolutions
dot icon13/02/2003
Resolutions
dot icon13/02/2003
Declaration of shares redemption:auditor's report
dot icon12/12/2002
Secretary's particulars changed
dot icon22/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon21/07/2002
Secretary's particulars changed
dot icon05/07/2002
Resolutions
dot icon05/07/2002
Miscellaneous
dot icon05/07/2002
Auditor's resignation
dot icon04/06/2002
Return made up to 21/05/02; full list of members
dot icon10/03/2002
Director resigned
dot icon25/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon04/06/2001
New director appointed
dot icon04/06/2001
Director resigned
dot icon04/06/2001
Return made up to 21/05/01; full list of members
dot icon20/11/2000
Secretary resigned
dot icon17/10/2000
Full group accounts made up to 1999-12-31
dot icon17/10/2000
New secretary appointed
dot icon29/05/2000
Return made up to 21/05/00; full list of members
dot icon22/12/1999
Certificate of change of name
dot icon05/07/1999
Full group accounts made up to 1998-12-31
dot icon29/06/1999
Return made up to 21/05/99; full list of members
dot icon17/05/1999
New director appointed
dot icon22/10/1998
Full group accounts made up to 1997-12-31
dot icon20/09/1998
Memorandum and Articles of Association
dot icon20/09/1998
Resolutions
dot icon13/07/1998
£ ic 40000000/33000000 22/06/98 £ sr 7000000@1=7000000
dot icon17/06/1998
Director's particulars changed
dot icon28/05/1998
Resolutions
dot icon26/05/1998
Return made up to 21/05/98; full list of members
dot icon21/05/1998
Director resigned
dot icon20/05/1998
Declaration of shares redemption:auditor's report
dot icon16/06/1997
Full group accounts made up to 1996-12-31
dot icon15/06/1997
Return made up to 21/05/97; full list of members
dot icon15/06/1997
New director appointed
dot icon26/05/1997
Director resigned
dot icon22/05/1997
Director resigned
dot icon22/05/1997
Director resigned
dot icon14/04/1997
Secretary's particulars changed
dot icon13/04/1997
Registered office changed on 14/04/97 from: 9 rookwood way haverhill suffolk CB9 8PQ
dot icon05/06/1996
Return made up to 21/05/96; no change of members
dot icon21/03/1996
Full group accounts made up to 1995-12-31
dot icon07/08/1995
New director appointed
dot icon01/08/1995
Director resigned
dot icon16/07/1995
New director appointed
dot icon24/05/1995
Return made up to 21/05/95; no change of members
dot icon06/03/1995
Full group accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/06/1994
Return made up to 21/05/94; full list of members
dot icon13/06/1994
Director resigned
dot icon22/03/1994
Full group accounts made up to 1993-12-31
dot icon14/06/1993
Return made up to 21/05/93; no change of members
dot icon21/03/1993
Full group accounts made up to 1992-12-31
dot icon08/11/1992
New director appointed
dot icon08/11/1992
New director appointed
dot icon06/10/1992
Full group accounts made up to 1991-12-31
dot icon21/06/1992
Return made up to 21/05/92; no change of members
dot icon11/06/1991
Return made up to 21/05/91; full list of members
dot icon28/05/1991
Full group accounts made up to 1990-12-31
dot icon11/03/1991
Director resigned
dot icon27/11/1990
New director appointed
dot icon01/11/1990
Director resigned
dot icon09/07/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon09/07/1990
Secretary resigned;new secretary appointed
dot icon09/07/1990
Full group accounts made up to 1989-12-31
dot icon02/07/1990
Return made up to 21/05/90; full list of members
dot icon25/03/1990
New director appointed
dot icon25/03/1990
New director appointed
dot icon25/03/1990
Director resigned
dot icon04/03/1990
Director resigned
dot icon15/02/1990
Certificate of change of name
dot icon15/02/1990
Certificate of change of name
dot icon16/01/1990
Accounting reference date notified as 31/03
dot icon30/10/1989
Ad 02/10/89--------- £ si 39999998@1
dot icon30/10/1989
Statement of affairs
dot icon17/10/1989
Wd 12/10/89 ad 02/10/89--------- £ si 39999998@1=39999998 £ ic 2/40000000
dot icon10/10/1989
New director appointed
dot icon10/10/1989
New director appointed
dot icon10/10/1989
Secretary resigned;new secretary appointed
dot icon10/10/1989
Resolutions
dot icon10/10/1989
Resolutions
dot icon10/10/1989
£ nc 10000000/40000000
dot icon28/09/1989
Memorandum and Articles of Association
dot icon28/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/09/1989
Registered office changed on 29/09/89 from: aquis court 31 fishpool street st albans hertfordshire
dot icon18/09/1989
Nc inc already adjusted
dot icon18/09/1989
Resolutions
dot icon18/09/1989
Resolutions
dot icon18/09/1989
Resolutions
dot icon14/09/1989
Certificate of change of name
dot icon14/09/1989
Certificate of change of name
dot icon14/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Robert Michael
Director
30/12/2004 - Present
15
Davies, John Brickhill
Director
31/01/1992 - 01/03/1997
-
Leech, Peter John
Director
13/07/1995 - 16/01/2002
13
Rivett, Julia Heather
Director
29/10/2004 - 20/03/2008
5
Smith, Nigel Ernest
Director
11/05/2001 - Present
19

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 PCRL REALISATIONS LIMITED

PCRL REALISATIONS LIMITED is an(a) Dissolved company incorporated on 14/08/1989 with the registered office located at 2nd Floor 170 Edmund Street, Birmingham B3 2HB. There are currently 5 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 PCRL REALISATIONS LIMITED?

toggle

PCRL REALISATIONS LIMITED is currently Dissolved. It was registered on 14/08/1989 and dissolved on 26/01/2015.

Where is PCRL REALISATIONS LIMITED located?

toggle

PCRL REALISATIONS LIMITED is registered at 2nd Floor 170 Edmund Street, Birmingham B3 2HB.

What does PCRL REALISATIONS LIMITED do?

toggle

PCRL REALISATIONS LIMITED operates in the Manufacture of paints, varnishes and similar coatings, printing ink and mastics (24.30 - SIC 2003) sector.

What is the latest filing for PCRL REALISATIONS LIMITED?

toggle

The latest filing was on 26/01/2015: Final Gazette dissolved following liquidation.