PKL REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

PKL REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01934948

Incorporation date

30/07/1985

Size

Full

Contacts

Registered address

Registered address

Grant Thornton Uk Llp 101 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire CB4 0FYCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1985)
dot icon11/09/2015
Final Gazette dissolved following liquidation
dot icon11/06/2015
Return of final meeting in a creditors' voluntary winding up
dot icon30/03/2015
Liquidators' statement of receipts and payments to 2015-02-24
dot icon22/07/2014
Insolvency court order
dot icon22/07/2014
Notice of ceasing to act as a voluntary liquidator
dot icon17/03/2014
Administrator's progress report to 2014-02-25
dot icon05/03/2014
Appointment of a voluntary liquidator
dot icon24/02/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/01/2014
Administrator's progress report to 2013-12-10
dot icon10/07/2013
Administrator's progress report to 2013-06-10
dot icon24/01/2013
Administrator's progress report to 2012-12-10
dot icon24/01/2013
Notice of extension of period of Administration
dot icon20/08/2012
Administrator's progress report to 2012-06-19
dot icon01/08/2012
Administrator's progress report to 2011-12-19
dot icon23/01/2012
Notice of extension of period of Administration
dot icon11/08/2011
Administrator's progress report to 2011-08-12
dot icon11/08/2011
Notice of extension of period of Administration
dot icon30/06/2011
Registered office address changed from C/O C/O Grant Thornton Uk Llp Byron House, Cambridge Business Park Cowley Road Cambridge Cambridgeshire CB4 0WZ on 2011-07-01
dot icon04/04/2011
Administrator's progress report to 2011-02-12
dot icon04/04/2011
Administrator's progress report to 2011-02-12
dot icon30/12/2010
Certificate of change of name
dot icon16/12/2010
Resolutions
dot icon16/12/2010
Change of name notice
dot icon25/10/2010
Result of meeting of creditors
dot icon11/10/2010
Statement of administrator's proposal
dot icon12/09/2010
Statement of affairs with form 2.15B/2.14B
dot icon26/08/2010
Registered office address changed from C/O Peters Elworthy & Moore Salisbury House Station Road Cambridge CB1 2LA on 2010-08-27
dot icon23/08/2010
Appointment of an administrator
dot icon04/08/2010
Registered office address changed from Compass Point St Ives Cambridgeshire PE27 5JL on 2010-08-05
dot icon06/06/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon06/06/2010
Director's details changed for Rex Neil Ockenden on 2010-01-01
dot icon06/06/2010
Register inspection address has been changed
dot icon06/06/2010
Director's details changed for Anthony Wilson Garside on 2010-01-01
dot icon27/05/2010
Current accounting period extended from 2009-12-31 to 2010-06-30
dot icon17/06/2009
Appointment terminated director john lawes
dot icon17/06/2009
Appointment terminated director andrew davies
dot icon17/06/2009
Appointment terminated director michael james
dot icon27/04/2009
Return made up to 28/04/09; full list of members
dot icon14/04/2009
Full accounts made up to 2008-12-31
dot icon02/11/2008
Appointment terminated director and secretary richard chalkley
dot icon01/11/2008
Director and secretary appointed john paul frederick lawes
dot icon06/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon27/04/2008
Return made up to 28/04/08; full list of members
dot icon27/04/2008
Director's change of particulars / rex ockenden / 28/04/2008
dot icon27/04/2008
Director's change of particulars / andrew davies / 28/04/2008
dot icon27/04/2008
Full accounts made up to 2007-12-31
dot icon02/01/2008
New director appointed
dot icon11/06/2007
Full accounts made up to 2006-12-31
dot icon29/04/2007
Return made up to 28/04/07; full list of members
dot icon29/04/2007
Director's particulars changed
dot icon29/04/2007
Director resigned
dot icon21/06/2006
Return made up to 28/04/06; full list of members
dot icon21/06/2006
Location of debenture register
dot icon21/06/2006
Location of debenture register
dot icon24/05/2006
Full accounts made up to 2005-12-31
dot icon15/05/2006
Location of register of members
dot icon15/05/2006
Director's particulars changed
dot icon18/05/2005
Return made up to 28/04/05; full list of members
dot icon09/05/2005
Full accounts made up to 2004-12-31
dot icon08/02/2005
S-div 25/01/05
dot icon08/02/2005
Nc inc already adjusted 25/01/05
dot icon08/02/2005
Resolutions
dot icon08/02/2005
Resolutions
dot icon08/02/2005
Resolutions
dot icon08/02/2005
Resolutions
dot icon06/05/2004
Return made up to 28/04/04; full list of members
dot icon14/04/2004
Full accounts made up to 2003-12-31
dot icon29/03/2004
Declaration of satisfaction of mortgage/charge
dot icon29/03/2004
Declaration of satisfaction of mortgage/charge
dot icon08/02/2004
New director appointed
dot icon08/02/2004
New director appointed
dot icon02/06/2003
Full accounts made up to 2002-12-31
dot icon27/04/2003
Return made up to 28/04/03; full list of members
dot icon30/05/2002
Full accounts made up to 2001-12-31
dot icon16/05/2002
Return made up to 28/04/02; full list of members
dot icon30/12/2001
Registered office changed on 31/12/01 from: station road warboys huntingdon cambridgeshire PE28 2TH
dot icon03/06/2001
Full accounts made up to 2000-12-31
dot icon15/05/2001
Return made up to 28/04/01; full list of members
dot icon22/10/2000
Full accounts made up to 1999-12-31
dot icon16/05/2000
Return made up to 28/04/00; full list of members
dot icon11/05/1999
Full accounts made up to 1998-12-31
dot icon10/05/1999
Return made up to 28/04/99; full list of members
dot icon08/04/1999
Certificate of change of name
dot icon11/05/1998
Return made up to 28/04/98; no change of members
dot icon29/03/1998
Full accounts made up to 1997-12-31
dot icon28/05/1997
Full accounts made up to 1996-12-31
dot icon14/05/1997
Return made up to 28/04/97; no change of members
dot icon16/02/1997
New director appointed
dot icon07/05/1996
Return made up to 28/04/96; full list of members
dot icon21/04/1996
Full accounts made up to 1995-12-31
dot icon21/03/1996
New director appointed
dot icon10/03/1996
Resolutions
dot icon10/03/1996
Resolutions
dot icon08/05/1995
Return made up to 28/04/95; no change of members
dot icon26/04/1995
Accounts for a small company made up to 1994-12-31
dot icon28/01/1995
Director resigned
dot icon28/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/05/1994
Return made up to 28/04/94; no change of members
dot icon19/04/1994
Accounts for a small company made up to 1993-12-31
dot icon18/07/1993
Accounts for a small company made up to 1992-12-31
dot icon04/05/1993
Return made up to 28/04/93; full list of members
dot icon11/02/1993
New secretary appointed
dot icon19/01/1993
Declaration of satisfaction of mortgage/charge
dot icon01/09/1992
Particulars of property mortgage/charge
dot icon03/08/1992
Accounts for a small company made up to 1991-12-31
dot icon27/05/1992
Return made up to 28/04/92; full list of members
dot icon23/04/1992
Particulars of mortgage/charge
dot icon14/04/1992
Particulars of mortgage/charge
dot icon05/09/1991
Return made up to 28/04/91; no change of members
dot icon09/06/1991
Accounts for a small company made up to 1990-12-31
dot icon24/04/1991
Particulars of mortgage/charge
dot icon18/12/1990
Secretary resigned;new secretary appointed;director resigned
dot icon09/05/1990
Full accounts made up to 1989-12-31
dot icon09/05/1990
Return made up to 28/04/90; full list of members
dot icon25/07/1989
Full accounts made up to 1988-12-31
dot icon25/07/1989
Return made up to 16/05/89; full list of members
dot icon20/06/1988
Full accounts made up to 1987-12-31
dot icon20/06/1988
Return made up to 28/04/88; full list of members
dot icon24/01/1988
Particulars of mortgage/charge
dot icon09/12/1987
Return made up to 27/03/87; full list of members
dot icon26/05/1987
Full accounts made up to 1986-12-31
dot icon10/02/1987
Return made up to 06/01/87; full list of members
dot icon27/02/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon03/01/1986
Memorandum and Articles of Association
dot icon15/12/1985
Resolutions
dot icon30/07/1985
Certificate of change of name
dot icon30/07/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawes, John Paul Frederick
Director
01/11/2008 - 16/06/2009
23
Garside, Anthony Wilson
Director
01/03/1996 - Present
4
Davies, Andrew
Director
01/01/2008 - 16/06/2009
5
Chalkley, Richard John
Secretary
27/01/1993 - 31/10/2008
-
Lawes, John Paul Frederick
Secretary
01/11/2008 - Present
-

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 PKL REALISATIONS LIMITED

PKL REALISATIONS LIMITED is an(a) Dissolved company incorporated on 30/07/1985 with the registered office located at Grant Thornton Uk Llp 101 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire CB4 0FY. 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 PKL REALISATIONS LIMITED?

toggle

PKL REALISATIONS LIMITED is currently Dissolved. It was registered on 30/07/1985 and dissolved on 11/09/2015.

Where is PKL REALISATIONS LIMITED located?

toggle

PKL REALISATIONS LIMITED is registered at Grant Thornton Uk Llp 101 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire CB4 0FY.

What does PKL REALISATIONS LIMITED do?

toggle

PKL REALISATIONS LIMITED operates in the Manufacture of other furniture (36.14 - SIC 2003) sector.

What is the latest filing for PKL REALISATIONS LIMITED?

toggle

The latest filing was on 11/09/2015: Final Gazette dissolved following liquidation.