PNANT REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

PNANT REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03319495

Incorporation date

16/02/1997

Size

Full

Contacts

Registered address

Registered address

Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire RG7 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1997)
dot icon07/08/2014
Final Gazette dissolved following liquidation
dot icon07/05/2014
Administrator's progress report to 2014-04-17
dot icon07/05/2014
Notice of move from Administration to Dissolution
dot icon23/02/2014
Administrator's progress report to 2014-01-18
dot icon19/08/2013
Administrator's progress report to 2013-07-18
dot icon14/08/2013
Administrator's progress report to 2013-07-18
dot icon21/02/2013
Administrator's progress report to 2013-01-18
dot icon31/10/2012
Notice of extension of period of Administration
dot icon19/08/2012
Administrator's progress report to 2012-07-18
dot icon04/04/2012
Notice of deemed approval of proposals
dot icon01/04/2012
Notice of deemed approval of proposals
dot icon01/04/2012
Notice of deemed approval of proposals
dot icon15/03/2012
Statement of administrator's proposal
dot icon06/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
dot icon01/03/2012
Statement of affairs with form 2.14B
dot icon28/02/2012
Certificate of change of name
dot icon28/02/2012
Change of name notice
dot icon24/01/2012
Appointment of an administrator
dot icon24/01/2012
Registered office address changed from Capital Link Windsor Road Cardiff CF24 5NG Wales on 2012-01-25
dot icon21/07/2011
Appointment of Mr Roy George Ellis as a director
dot icon25/04/2011
Termination of appointment of Michael Killick as a director
dot icon07/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon09/01/2011
Accounts made up to 2010-04-03
dot icon30/08/2010
Registered office address changed from Atlantic House Tyndall Street Cardiff CF10 4PS on 2010-08-31
dot icon06/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon02/02/2010
Accounts made up to 2009-03-28
dot icon08/04/2009
Return made up to 31/03/09; full list of members
dot icon31/01/2009
Accounts made up to 2008-03-29
dot icon15/06/2008
Director's change of particulars / richard kirk / 13/06/2008
dot icon16/04/2008
Return made up to 31/03/08; full list of members
dot icon30/01/2008
Accounts made up to 2007-03-31
dot icon28/05/2007
Director resigned
dot icon01/04/2007
Return made up to 31/03/07; full list of members
dot icon05/02/2007
Accounts made up to 2006-03-31
dot icon19/11/2006
New director appointed
dot icon10/11/2006
Secretary resigned
dot icon10/11/2006
New secretary appointed
dot icon05/04/2006
Return made up to 31/03/06; full list of members
dot icon23/02/2006
Resolutions
dot icon23/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Declaration of assistance for shares acquisition
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Resolutions
dot icon30/01/2006
Particulars of mortgage/charge
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon24/10/2005
Director's particulars changed
dot icon12/09/2005
Accounts made up to 2005-03-31
dot icon06/04/2005
Return made up to 31/03/05; full list of members
dot icon08/08/2004
Accounts made up to 2004-03-31
dot icon22/04/2004
Return made up to 31/03/04; full list of members
dot icon23/10/2003
Accounts made up to 2003-03-31
dot icon15/06/2003
Director's particulars changed
dot icon21/04/2003
Return made up to 31/03/03; full list of members
dot icon21/04/2003
Director resigned
dot icon02/04/2003
Director resigned
dot icon27/10/2002
Accounts made up to 2002-03-31
dot icon11/09/2002
Auditor's resignation
dot icon26/08/2002
Declaration of satisfaction of mortgage/charge
dot icon19/08/2002
Resolutions
dot icon24/07/2002
Particulars of mortgage/charge
dot icon15/07/2002
Secretary's particulars changed
dot icon18/04/2002
Return made up to 31/03/02; full list of members
dot icon11/12/2001
Director resigned
dot icon30/10/2001
Accounts made up to 2001-03-31
dot icon19/09/2001
Declaration of satisfaction of mortgage/charge
dot icon17/09/2001
Particulars of mortgage/charge
dot icon03/06/2001
New director appointed
dot icon03/06/2001
New director appointed
dot icon03/06/2001
New director appointed
dot icon15/05/2001
Secretary resigned
dot icon15/05/2001
New secretary appointed
dot icon30/04/2001
Return made up to 31/03/01; full list of members
dot icon31/01/2001
Accounts made up to 2000-03-31
dot icon26/04/2000
Return made up to 31/03/00; full list of members
dot icon09/03/2000
Auditor's resignation
dot icon09/03/2000
Auditor's resignation
dot icon16/12/1999
Particulars of mortgage/charge
dot icon14/12/1999
Declaration of satisfaction of mortgage/charge
dot icon14/09/1999
Accounts made up to 1999-03-31
dot icon28/03/1999
Return made up to 31/03/99; full list of members
dot icon10/03/1999
Return made up to 09/07/98; full list of members; amend
dot icon17/01/1999
Accounts made up to 1998-03-31
dot icon16/09/1998
Auditor's resignation
dot icon27/07/1998
Return made up to 09/07/98; full list of members
dot icon21/12/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon14/08/1997
Return made up to 09/07/97; full list of members
dot icon05/07/1997
Director resigned
dot icon05/07/1997
New director appointed
dot icon05/07/1997
New director appointed
dot icon13/04/1997
Particulars of mortgage/charge
dot icon13/04/1997
Memorandum and Articles of Association
dot icon03/04/1997
Certificate of change of name
dot icon01/04/1997
Secretary resigned
dot icon01/04/1997
Director resigned
dot icon01/04/1997
New director appointed
dot icon01/04/1997
New secretary appointed
dot icon01/04/1997
Registered office changed on 02/04/97 from: 1 mitchell lane bristol BS1 6BU
dot icon16/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/04/2010
dot iconLast change occurred
02/04/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
02/04/2010
dot iconNext account date
02/04/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Killick, Michael David
Director
10/11/2006 - 30/03/2011
185
Woodhouse, Anthony John
Director
01/06/1997 - 30/11/2001
39
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/02/1997 - 10/03/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
16/02/1997 - 10/03/1997
43699
Kirk, Richard Stanley
Director
01/06/1997 - Present
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 PNANT REALISATIONS LIMITED

PNANT REALISATIONS LIMITED is an(a) Dissolved company incorporated on 16/02/1997 with the registered office located at Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire RG7 4SD. There are currently 4 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 PNANT REALISATIONS LIMITED?

toggle

PNANT REALISATIONS LIMITED is currently Dissolved. It was registered on 16/02/1997 and dissolved on 07/08/2014.

Where is PNANT REALISATIONS LIMITED located?

toggle

PNANT REALISATIONS LIMITED is registered at Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire RG7 4SD.

What does PNANT REALISATIONS LIMITED do?

toggle

PNANT REALISATIONS LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for PNANT REALISATIONS LIMITED?

toggle

The latest filing was on 07/08/2014: Final Gazette dissolved following liquidation.