PYM REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

PYM REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02561220

Incorporation date

22/11/1990

Size

Full

Contacts

Registered address

Registered address

DUFF & PHELPS, The Shard 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1990)
dot icon22/08/2025
Restoration by order of court - previously in Compulsory Liquidation
dot icon29/04/2015
Final Gazette dissolved following liquidation
dot icon29/01/2015
Notice of final account prior to dissolution
dot icon12/03/2014
Insolvency filing
dot icon21/08/2013
Satisfaction of charge 9 in full
dot icon08/07/2013
Registered office address changed from C/O Mcr 43-45 Portman Square London W1H 6LY on 2013-07-09
dot icon13/02/2013
Appointment of a liquidator
dot icon07/02/2013
Order of court to wind up
dot icon07/02/2013
Notice of a court order ending Administration
dot icon19/08/2012
Administrator's progress report to 2012-07-26
dot icon19/08/2012
Notice of extension of period of Administration
dot icon03/04/2012
Administrator's progress report to 2012-02-29
dot icon03/11/2011
Notice of deemed approval of proposals
dot icon18/10/2011
Statement of administrator's proposal
dot icon03/10/2011
Certificate of change of name
dot icon03/10/2011
Change of name notice
dot icon25/09/2011
Statement of affairs with form 2.14B/2.15B
dot icon25/09/2011
Registered office address changed from Ivy House Farm Wibtoft Lutterworth Leicestershire LE17 5BB on 2011-09-26
dot icon07/09/2011
Appointment of an administrator
dot icon17/03/2011
Full accounts made up to 2010-12-31
dot icon22/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon24/05/2010
Accounts made up to 2009-12-31
dot icon29/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon26/11/2009
Director's details changed for Mr Brian Dooley on 2009-11-27
dot icon26/11/2009
Director's details changed for Mr Robert Higgins on 2009-11-27
dot icon02/08/2009
Accounts made up to 2008-12-31
dot icon16/03/2009
Return made up to 22/11/08; full list of members
dot icon16/03/2009
Location of debenture register
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/12/2008
Particulars of a mortgage or charge / charge no: 10
dot icon22/09/2008
Director appointed brian dooley
dot icon22/09/2008
Director and secretary appointed robert higgins
dot icon22/09/2008
Appointment terminated director philip haywood
dot icon22/09/2008
Appointment terminated director and secretary bruce hunter
dot icon17/09/2008
Declaration of assistance for shares acquisition
dot icon17/09/2008
Resolutions
dot icon17/09/2008
Resolutions
dot icon17/09/2008
Particulars of a mortgage or charge / charge no: 9
dot icon15/09/2008
Registered office changed on 16/09/2008 from 2 byron avenue lowmoor rd ind est kirkby in ash nottinghamshire NG17 7LA
dot icon15/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/09/2008
Particulars of a mortgage or charge / charge no: 7
dot icon11/09/2008
Particulars of a mortgage or charge / charge no: 8
dot icon10/06/2008
Full accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 22/11/07; full list of members
dot icon11/12/2007
Secretary's particulars changed;director's particulars changed
dot icon14/05/2007
Full accounts made up to 2006-12-31
dot icon17/12/2006
Return made up to 22/11/06; full list of members
dot icon10/07/2006
Full accounts made up to 2005-12-31
dot icon08/12/2005
Return made up to 22/11/05; full list of members
dot icon06/11/2005
Accounts made up to 2004-12-31
dot icon11/11/2004
Return made up to 22/11/04; full list of members
dot icon31/08/2004
Particulars of mortgage/charge
dot icon26/07/2004
Full accounts made up to 2003-12-31
dot icon26/05/2004
Director's particulars changed
dot icon11/02/2004
Return made up to 22/11/03; full list of members
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon01/12/2002
Return made up to 22/11/02; full list of members
dot icon02/10/2002
Particulars of mortgage/charge
dot icon27/05/2002
Full accounts made up to 2001-12-31
dot icon15/11/2001
Return made up to 22/11/01; full list of members
dot icon18/06/2001
-
dot icon09/12/2000
-
dot icon23/11/2000
Return made up to 22/11/00; full list of members
dot icon05/09/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon10/11/1999
Return made up to 22/11/99; full list of members
dot icon08/11/1999
-
dot icon19/01/1999
-
dot icon10/01/1999
Return made up to 22/11/98; full list of members
dot icon06/12/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon29/09/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon01/12/1997
Return made up to 22/11/97; no change of members
dot icon27/08/1997
-
dot icon18/11/1996
Return made up to 22/11/96; full list of members
dot icon03/09/1996
-
dot icon15/11/1995
Return made up to 22/11/95; full list of members
dot icon16/10/1995
-
dot icon25/08/1995
Particulars of mortgage/charge
dot icon24/07/1995
Resolutions
dot icon24/07/1995
Resolutions
dot icon24/07/1995
£ nc 15000/16000 12/01/95
dot icon12/06/1995
Registered office changed on 13/06/95 from: station road sutton in ashfield notts NG17 5HG
dot icon23/02/1995
Particulars of mortgage/charge
dot icon20/02/1995
Ad 12/01/95--------- £ si 14998@1=14998 £ ic 2/15000
dot icon09/02/1995
Particulars of mortgage/charge
dot icon05/02/1995
Declaration of satisfaction of mortgage/charge
dot icon04/02/1995
Resolutions
dot icon04/02/1995
£ nc 1000/15000 11/01/95
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/11/1994
-
dot icon08/11/1994
Return made up to 22/11/94; full list of members
dot icon02/10/1994
Certificate of change of name
dot icon19/12/1993
-
dot icon25/11/1993
Return made up to 22/11/93; no change of members
dot icon26/11/1992
-
dot icon25/11/1992
Return made up to 22/11/92; no change of members
dot icon10/12/1991
Return made up to 22/11/91; full list of members
dot icon14/10/1991
Particulars of mortgage/charge
dot icon13/02/1991
Certificate of change of name
dot icon10/02/1991
Ad 01/02/91--------- £ si 98@1=98 £ ic 2/100
dot icon10/02/1991
Accounting reference date notified as 31/03
dot icon29/01/1991
Secretary resigned;new director appointed
dot icon29/01/1991
New secretary appointed;director resigned;new director appointed
dot icon20/01/1991
Registered office changed on 21/01/91 from: 2 baches street london N1 6UB
dot icon14/01/1991
Memorandum and Articles of Association
dot icon14/01/1991
Resolutions
dot icon10/01/1991
Resolutions
dot icon21/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconNext confirmation date
22/11/2016
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
dot iconNext due on
30/09/2012
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, Robert
Director
08/09/2008 - Present
7
Dooley, Brian
Director
08/09/2008 - Present
3
Higgins, Robert
Secretary
08/09/2008 - 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 PYM REALISATIONS LIMITED

PYM REALISATIONS LIMITED is an(a) Liquidation company incorporated on 22/11/1990 with the registered office located at DUFF & PHELPS, The Shard 32 London Bridge Street, London SE1 9SG. 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 PYM REALISATIONS LIMITED?

toggle

PYM REALISATIONS LIMITED is currently Liquidation. It was registered on 22/11/1990 .

Where is PYM REALISATIONS LIMITED located?

toggle

PYM REALISATIONS LIMITED is registered at DUFF & PHELPS, The Shard 32 London Bridge Street, London SE1 9SG.

What does PYM REALISATIONS LIMITED do?

toggle

PYM REALISATIONS LIMITED operates in the Wholesale of other household goods (51.47 - SIC 2003) sector.

What is the latest filing for PYM REALISATIONS LIMITED?

toggle

The latest filing was on 22/08/2025: Restoration by order of court - previously in Compulsory Liquidation.