PCW REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

PCW REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03864167

Incorporation date

24/10/1999

Size

Full

Contacts

Registered address

Registered address

Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1999)
dot icon31/10/2019
Final Gazette dissolved following liquidation
dot icon31/07/2019
Return of final meeting in a creditors' voluntary winding up
dot icon02/06/2019
Liquidators' statement of receipts and payments to 2019-03-22
dot icon21/05/2018
Liquidators' statement of receipts and payments to 2018-03-22
dot icon29/05/2017
Liquidators' statement of receipts and payments to 2017-03-22
dot icon25/04/2017
Insolvency court order
dot icon25/04/2017
Appointment of a voluntary liquidator
dot icon25/04/2017
Notice of ceasing to act as a voluntary liquidator
dot icon03/04/2017
Insolvency court order
dot icon29/01/2017
Insolvency filing
dot icon21/12/2016
Appointment of a voluntary liquidator
dot icon21/12/2016
Insolvency court order
dot icon21/12/2016
Notice of ceasing to act as a voluntary liquidator
dot icon13/10/2016
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 2016-10-14
dot icon25/05/2016
Liquidators' statement of receipts and payments to 2016-03-22
dot icon16/06/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/06/2015
Liquidators' statement of receipts and payments to 2015-03-22
dot icon26/05/2014
Liquidators' statement of receipts and payments to 2014-03-22
dot icon22/09/2013
Liquidators' statement of receipts and payments to 2013-03-22
dot icon12/06/2013
Insolvency filing
dot icon12/06/2013
Notice of ceasing to act as a voluntary liquidator
dot icon04/03/2013
Liquidators' statement of receipts and payments to 2012-12-21
dot icon20/02/2012
Liquidators' statement of receipts and payments to 2011-12-29
dot icon12/01/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/12/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/12/2010
Administrator's progress report to 2010-12-10
dot icon02/10/2010
Result of meeting of creditors
dot icon26/09/2010
Registered office address changed from Alexandra House Thornbury Bristol South Gloucestershire BS35 2NT on 2010-09-27
dot icon01/09/2010
Statement of administrator's proposal
dot icon01/09/2010
Statement of affairs with form 2.15B/2.14B
dot icon12/08/2010
Certificate of change of name
dot icon12/08/2010
Change of name notice
dot icon21/07/2010
Appointment of an administrator
dot icon23/05/2010
Termination of appointment of Ian Fountain as a director
dot icon23/05/2010
Termination of appointment of Elaine New as a director
dot icon11/03/2010
Current accounting period extended from 2010-01-31 to 2010-03-31
dot icon11/03/2010
Annual return made up to 2009-10-25 with full list of shareholders
dot icon11/03/2010
Director's details changed for Mr Paul Martyn Rosser on 2009-10-25
dot icon11/03/2010
Director's details changed for Timothy Peter Gifford on 2009-10-25
dot icon11/03/2010
Director's details changed for Elaine New on 2009-10-25
dot icon11/03/2010
Director's details changed for Ian Mark Fountain on 2009-10-25
dot icon09/03/2010
Full accounts made up to 2009-01-31
dot icon01/03/2010
First Gazette notice for compulsory strike-off
dot icon19/07/2009
Director appointed timothy peter gifford
dot icon11/06/2009
Director appointed elaine new
dot icon11/06/2009
Appointment terminated director julian budd
dot icon11/06/2009
Appointment terminated director kenneth gibbs
dot icon11/06/2009
Director appointed paul martyn rosser
dot icon02/12/2008
Full accounts made up to 2008-01-31
dot icon17/11/2008
Return made up to 25/10/08; full list of members
dot icon21/11/2007
Return made up to 25/10/07; full list of members
dot icon20/11/2007
Director resigned
dot icon10/10/2007
Full accounts made up to 2007-01-31
dot icon09/04/2007
Full accounts made up to 2006-01-31
dot icon12/12/2006
New director appointed
dot icon14/11/2006
Return made up to 25/10/06; full list of members
dot icon27/10/2005
Return made up to 25/10/05; full list of members
dot icon15/06/2005
Nc inc already adjusted 26/04/05
dot icon15/06/2005
Resolutions
dot icon15/06/2005
Resolutions
dot icon15/06/2005
Resolutions
dot icon15/06/2005
Resolutions
dot icon31/05/2005
Ad 25/04/05--------- £ si [email protected]=298 £ ic 402988/403286
dot icon31/05/2005
Resolutions
dot icon31/05/2005
Resolutions
dot icon31/05/2005
Resolutions
dot icon31/05/2005
Resolutions
dot icon17/05/2005
Declaration of assistance for shares acquisition
dot icon17/05/2005
Declaration of assistance for shares acquisition
dot icon17/05/2005
Accounting reference date extended from 30/09/05 to 31/01/06
dot icon16/05/2005
Secretary resigned;director resigned
dot icon16/05/2005
Director resigned
dot icon16/05/2005
Director resigned
dot icon16/05/2005
Director resigned
dot icon11/05/2005
Declaration of satisfaction of mortgage/charge
dot icon11/05/2005
Declaration of satisfaction of mortgage/charge
dot icon08/05/2005
Registered office changed on 09/05/05 from: 12 indescon court millharbour london E14 9TN
dot icon08/05/2005
New director appointed
dot icon08/05/2005
New director appointed
dot icon08/05/2005
New secretary appointed
dot icon19/04/2005
Return made up to 25/10/04; full list of members; amend
dot icon19/04/2005
Return made up to 25/10/03; full list of members; amend
dot icon19/04/2005
Return made up to 25/10/02; full list of members; amend
dot icon19/04/2005
Return made up to 25/10/01; full list of members; amend
dot icon19/04/2005
Return made up to 25/10/00; full list of members; amend
dot icon05/01/2005
Accounts for a medium company made up to 2004-09-30
dot icon30/10/2004
Return made up to 25/10/04; full list of members
dot icon29/12/2003
Accounts for a medium company made up to 2003-03-31
dot icon29/12/2003
Accounts for a medium company made up to 2003-09-30
dot icon10/12/2003
Statement of affairs
dot icon10/12/2003
Ad 30/09/03--------- £ si 200945@1
dot icon10/12/2003
Ad 30/09/03--------- £ si 200543@1
dot icon29/10/2003
Return made up to 25/10/03; full list of members
dot icon29/10/2003
Nc inc already adjusted 30/09/03
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon03/10/2003
Accounting reference date shortened from 31/03/04 to 30/09/03
dot icon17/02/2003
Accounts for a medium company made up to 2002-03-31
dot icon08/12/2002
New director appointed
dot icon03/12/2002
New director appointed
dot icon03/12/2002
New director appointed
dot icon26/11/2002
Return made up to 25/10/02; full list of members
dot icon17/10/2002
Director resigned
dot icon17/10/2002
Registered office changed on 18/10/02 from: 9 needham road london W11 2RP
dot icon22/07/2002
Registered office changed on 23/07/02 from: unit 12 indescon court millharbour london E14 9TN
dot icon05/11/2001
Return made up to 25/10/01; full list of members
dot icon05/11/2001
New director appointed
dot icon15/10/2001
Secretary resigned
dot icon27/09/2001
New secretary appointed
dot icon24/09/2001
Accounts for a medium company made up to 2001-03-31
dot icon07/01/2001
Return made up to 25/10/00; full list of members
dot icon31/10/2000
New secretary appointed
dot icon26/04/2000
Certificate of change of name
dot icon06/01/2000
Ad 13/12/99--------- £ si [email protected]=1498 £ ic 2/1500
dot icon06/01/2000
Nc inc already adjusted 13/12/99
dot icon03/01/2000
New director appointed
dot icon22/12/1999
Nc inc already adjusted 13/12/99
dot icon22/12/1999
Resolutions
dot icon22/12/1999
Resolutions
dot icon22/12/1999
Resolutions
dot icon19/12/1999
Certificate of change of name
dot icon16/12/1999
Memorandum and Articles of Association
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
S-div 07/12/99
dot icon16/12/1999
New director appointed
dot icon16/12/1999
New secretary appointed
dot icon16/12/1999
Secretary resigned;director resigned
dot icon16/12/1999
Director resigned
dot icon16/12/1999
Registered office changed on 17/12/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon16/12/1999
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon14/12/1999
Particulars of mortgage/charge
dot icon14/12/1999
Particulars of mortgage/charge
dot icon24/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2009
dot iconLast change occurred
30/01/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2009
dot iconNext account date
30/01/2010
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
24/10/1999 - 06/12/1999
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
24/10/1999 - 06/12/1999
1754
Budd, Julian Robert
Director
24/04/2005 - 30/05/2009
13
Huson, Robert Bernard
Director
30/10/2002 - 24/04/2004
2
Gibbs, Kenneth Philip
Director
24/04/2005 - 30/05/2009
27

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 PCW REALISATIONS LIMITED

PCW REALISATIONS LIMITED is an(a) Dissolved company incorporated on 24/10/1999 with the registered office located at Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DL. 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 PCW REALISATIONS LIMITED?

toggle

PCW REALISATIONS LIMITED is currently Dissolved. It was registered on 24/10/1999 and dissolved on 31/10/2019.

Where is PCW REALISATIONS LIMITED located?

toggle

PCW REALISATIONS LIMITED is registered at Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DL.

What does PCW REALISATIONS LIMITED do?

toggle

PCW REALISATIONS LIMITED operates in the Wholesale of clothing and footwear (51.42 - SIC 2003) sector.

What is the latest filing for PCW REALISATIONS LIMITED?

toggle

The latest filing was on 31/10/2019: Final Gazette dissolved following liquidation.