PHS REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

PHS REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01900578

Incorporation date

29/03/1985

Size

Small

Contacts

Registered address

Registered address

93 Queen Street, Sheffield S1 1WFCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1985)
dot icon12/11/2024
Restoration by order of court - previously in Compulsory Liquidation
dot icon16/11/2015
Final Gazette dissolved following liquidation
dot icon16/08/2015
Completion of winding up
dot icon05/03/2015
Order of court to wind up
dot icon25/02/2015
Receiver's abstract of receipts and payments to 2015-01-27
dot icon25/02/2015
Notice of ceasing to act as receiver or manager
dot icon15/12/2014
Receiver's abstract of receipts and payments to 2014-12-05
dot icon15/12/2014
Notice of ceasing to act as receiver or manager
dot icon24/07/2014
Receiver's abstract of receipts and payments to 2014-05-31
dot icon22/12/2013
Satisfaction of charge 3 in full
dot icon04/12/2013
Satisfaction of charge 2 in full
dot icon13/08/2013
Receiver's abstract of receipts and payments to 2013-05-31
dot icon26/07/2012
Receiver's abstract of receipts and payments to 2012-05-31
dot icon10/08/2011
Receiver's abstract of receipts and payments to 2011-05-31
dot icon22/07/2010
Receiver's abstract of receipts and payments to 2010-05-31
dot icon17/08/2009
Administrative Receiver's report
dot icon12/08/2009
Statement of Affairs in administrative receivership following report to creditors
dot icon12/08/2009
Notice of appointment of receiver or manager
dot icon20/07/2009
Certificate of change of name
dot icon09/06/2009
Registered office changed on 10/06/2009 from cobnar wood close chesterfield trading estate sheepbridge chesterfield derbyshire S41 9RQ
dot icon02/06/2009
Accounts for a small company made up to 2008-06-30
dot icon08/12/2008
Secretary appointed mrs susan linda bennison
dot icon26/11/2008
Appointment terminated secretary kim webster
dot icon13/10/2008
Return made up to 18/09/08; full list of members
dot icon17/03/2008
Accounts for a small company made up to 2007-06-30
dot icon08/11/2007
Return made up to 18/09/07; no change of members
dot icon02/10/2007
New secretary appointed
dot icon02/10/2007
Secretary resigned
dot icon07/02/2007
Accounts for a small company made up to 2006-06-30
dot icon07/02/2007
Return made up to 18/09/06; full list of members
dot icon04/01/2007
Director resigned
dot icon30/10/2005
Accounts for a small company made up to 2005-06-30
dot icon10/10/2005
Return made up to 18/09/05; no change of members
dot icon05/04/2005
Accounts for a small company made up to 2004-06-30
dot icon16/12/2004
Return made up to 18/09/04; no change of members
dot icon31/08/2004
Particulars of mortgage/charge
dot icon22/08/2004
Director resigned
dot icon01/12/2003
Accounts for a medium company made up to 2003-06-30
dot icon24/09/2003
Return made up to 18/09/03; full list of members
dot icon28/02/2003
Accounts for a medium company made up to 2002-06-30
dot icon01/10/2002
Return made up to 18/09/02; full list of members
dot icon08/11/2001
Accounts for a medium company made up to 2001-06-30
dot icon16/09/2001
Return made up to 18/09/01; full list of members
dot icon13/06/2001
Accounting reference date extended from 31/05/01 to 30/06/01
dot icon12/10/2000
Accounts for a medium company made up to 2000-05-31
dot icon20/09/2000
Return made up to 18/09/00; full list of members
dot icon12/07/2000
New director appointed
dot icon27/06/2000
New director appointed
dot icon27/06/2000
New director appointed
dot icon11/11/1999
Accounts for a medium company made up to 1999-05-31
dot icon20/09/1999
Return made up to 18/09/99; no change of members
dot icon04/10/1998
Return made up to 18/09/98; full list of members
dot icon30/09/1998
Accounts for a medium company made up to 1998-05-31
dot icon24/11/1997
Accounts for a medium company made up to 1997-05-31
dot icon06/10/1997
Return made up to 18/09/97; full list of members
dot icon10/12/1996
Accounts for a medium company made up to 1996-05-31
dot icon16/10/1996
Return made up to 18/09/96; no change of members
dot icon26/09/1995
Accounts for a medium company made up to 1995-05-31
dot icon24/09/1995
Return made up to 18/09/95; full list of members
dot icon08/09/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 18/09/94; no change of members
dot icon01/11/1994
Accounts for a medium company made up to 1994-05-31
dot icon15/03/1994
Accounts for a medium company made up to 1993-05-31
dot icon05/10/1993
Return made up to 18/09/93; no change of members
dot icon11/06/1993
Declaration of satisfaction of mortgage/charge
dot icon22/10/1992
Return made up to 18/09/92; full list of members
dot icon15/09/1992
Accounts for a small company made up to 1992-05-31
dot icon11/06/1992
Particulars of mortgage/charge
dot icon11/06/1992
Particulars of mortgage/charge
dot icon09/06/1992
Nc inc already adjusted 28/05/92
dot icon09/06/1992
Miscellaneous
dot icon09/06/1992
Resolutions
dot icon09/06/1992
Resolutions
dot icon09/06/1992
Resolutions
dot icon26/11/1991
Accounts for a small company made up to 1991-05-31
dot icon25/09/1991
Return made up to 18/09/91; no change of members
dot icon25/09/1991
Registered office changed on 26/09/91
dot icon30/09/1990
Return made up to 18/09/90; full list of members
dot icon17/09/1990
Accounts for a small company made up to 1990-05-31
dot icon22/07/1990
Particulars of mortgage/charge
dot icon23/10/1989
Accounts for a small company made up to 1989-05-31
dot icon23/10/1989
Return made up to 12/10/89; full list of members
dot icon03/01/1989
Accounts for a small company made up to 1988-05-31
dot icon03/01/1989
Return made up to 07/12/88; full list of members
dot icon16/06/1988
Director resigned
dot icon16/06/1988
Director resigned
dot icon10/02/1988
Accounts made up to 1987-05-31
dot icon10/02/1988
Return made up to 30/12/87; full list of members
dot icon13/01/1988
Certificate of change of name
dot icon15/12/1986
Accounts for a small company made up to 1986-05-31
dot icon15/12/1986
Return made up to 13/11/86; full list of members
dot icon14/12/1986
Registered office changed on 15/12/86 from: 2 rutland park sheffield S10 2PD
dot icon03/08/1986
Accounting reference date shortened from 31/03 to 31/05
dot icon11/04/1986
Amount paid nil/part paid shares
dot icon11/04/1986
Allotment of shares
dot icon19/05/1985
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2008
dot iconNext confirmation date
18/09/2016
dot iconLast change occurred
30/06/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2008
dot iconNext account date
30/06/2009
dot iconNext due on
31/03/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webster, Kim Michelle
Secretary
25/09/2007 - 27/11/2008
-
Taylor, Melanie Jane
Director
01/06/2000 - Present
1
Hudson, Robert
Director
01/06/2000 - 22/12/2006
6
Taylor, Andrew
Director
01/06/2000 - 31/07/2004
8
Bennison, Susan Linda
Secretary
27/11/2008 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PHS REALISATIONS LIMITED

PHS REALISATIONS LIMITED is an(a) Liquidation company incorporated on 29/03/1985 with the registered office located at 93 Queen Street, Sheffield S1 1WF. 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 PHS REALISATIONS LIMITED?

toggle

PHS REALISATIONS LIMITED is currently Liquidation. It was registered on 29/03/1985 .

Where is PHS REALISATIONS LIMITED located?

toggle

PHS REALISATIONS LIMITED is registered at 93 Queen Street, Sheffield S1 1WF.

What does PHS REALISATIONS LIMITED do?

toggle

PHS REALISATIONS LIMITED operates in the Manufacture of lifting and handling equipment (29.22 - SIC 2003) sector.

What is the latest filing for PHS REALISATIONS LIMITED?

toggle

The latest filing was on 12/11/2024: Restoration by order of court - previously in Compulsory Liquidation.