Dissolved
Dissolved 2014-01-17
Company Information for PL REALISATIONS 2012 LIMITED
MANCHESTER, GREATER MANCHESTER, M2 1AB,
|
Company Registration Number
02806856
Private Limited Company
Dissolved Dissolved 2014-01-17 |
Company Name | ||||
---|---|---|---|---|
PL REALISATIONS 2012 LIMITED | ||||
Legal Registered Office | ||||
MANCHESTER GREATER MANCHESTER M2 1AB Other companies in M2 | ||||
Previous Names | ||||
|
Company Number | 02806856 | |
---|---|---|
Date formed | 1993-04-05 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2014-01-17 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-15 01:22:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JONATHAN DAVEY |
||
KEITH ALAN EDGAR |
||
MICHAEL KANE O'DONNELL |
||
CATRIONA ANN WADLOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP JAMES CUMMINGS |
Director | ||
LEE EAMON MIDDLEBURGH |
Director | ||
CHRISTOPHER CHARLES MCGILL |
Director | ||
DAVID CHARLES EDWARDS |
Company Secretary | ||
DAVID CHARLES EDWARDS |
Director | ||
NIGEL GORDON BANNISTER |
Director | ||
MICHAEL JOHN GASTON |
Director | ||
WILLIAM KENNETH PROCTER |
Director | ||
RICHARD WARD |
Director | ||
JOHN GRAY |
Director | ||
KEITH CHARLES RUTHERFORD |
Director | ||
RICHARD WARD |
Director | ||
PATRICK FRANCIS KENNEDY |
Director | ||
WILLIAM EDWARD COLSON |
Director | ||
RICHARD DAVID FRANCIS BAGLEY |
Company Secretary | ||
MARTIN LEE DALBY |
Director | ||
MARTIN LEE DALBY |
Company Secretary | ||
WILLIAM EDWARD COLSON |
Director | ||
ANTHONY GEORGE HEYWOOD |
Director | ||
STEPHEN JOHN PURSE |
Director | ||
KENT WILLIAM PHIPPEN |
Director | ||
KENNETH CAMERON KNOWLES SCOTT |
Director | ||
ANDREW STEPHEN WILSON |
Director | ||
MARTIN MAJOR BRADFORD |
Director | ||
JUDY MARSDEN |
Director | ||
ROWAN GORMLEY |
Director | ||
SIMON EDMUND KINROSS PURSER |
Director | ||
CMH SECRETARIES LIMITED |
Nominated Secretary | ||
CMH DIRECTORS LIMITED |
Nominated Director | ||
CMH SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMPLOYCASTLE LIMITED | Director | 2012-10-24 | CURRENT | 2003-11-26 | Dissolved 2017-07-04 | |
STONEDALE PROPERTY MANAGEMENT LIMITED | Director | 2011-07-04 | CURRENT | 1994-06-16 | Dissolved 2014-07-16 | |
SONATA GROUP LIMITED | Director | 2011-07-04 | CURRENT | 2005-07-04 | Dissolved 2015-03-02 | |
GENERAL HEALTHCARE GROUP LIMITED | Director | 2018-03-28 | CURRENT | 2000-07-04 | Active | |
BLUE TENANT 1 LIMITED | Director | 2018-01-23 | CURRENT | 2016-10-27 | Liquidation | |
CVR TENANT 2 LIMITED | Director | 2018-01-23 | CURRENT | 2016-10-27 | Liquidation | |
CREATIVE CAR PARK HOLDINGS LTD | Director | 2017-12-22 | CURRENT | 2017-11-03 | Active | |
GSM LONDON SERVICES LIMITED | Director | 2016-07-21 | CURRENT | 2010-12-23 | Liquidation | |
GREENFORD FACILITIES LIMITED | Director | 2016-07-21 | CURRENT | 2012-07-03 | Liquidation | |
CLIPPER GROUP LIMITED | Director | 2016-07-21 | CURRENT | 2014-06-19 | Liquidation | |
GSM LONDON HOLDINGS LIMITED | Director | 2016-07-21 | CURRENT | 2010-12-23 | Liquidation | |
WEST LONDON FINANCE LTD | Director | 2012-08-15 | CURRENT | 2012-08-15 | Active | |
WEST LONDON INVESTMENT PROPERTIES LTD | Director | 2012-02-21 | CURRENT | 2012-02-21 | Active | |
HELICAL PLC | Director | 2011-06-24 | CURRENT | 1919-07-03 | Active | |
EBBTIDE PARTNERS LIMITED | Director | 2008-06-17 | CURRENT | 2008-06-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CUMMINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE MIDDLEBURGH | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/09/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
RES15 | CHANGE OF NAME 08/03/2012 | |
CERTNM | COMPANY NAME CHANGED PEVEREL LIMITED CERTIFICATE ISSUED ON 14/03/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/03/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVEY / 16/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVEY / 16/11/2011 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL KANE O'DONNELL | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID EDWARDS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BANNISTER | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2011 FROM QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HANTS, BH25 5NR | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED ANDREW DAVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GASTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM PROCTER | |
LATEST SOC | 06/04/10 STATEMENT OF CAPITAL;GBP 5250000 | |
AR01 | 05/04/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WARD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM KENNETH PROCTER / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM KENNETH PROCTER / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER MCGILL / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WARD / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM KENNETH PROCTOR / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA ANN WADLOW / 04/11/2009 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE EAMON MIDDLEBURGH / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GASTON / 04/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES EDWARDS / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GORDON BANNISTER / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN EDGAR / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CUMMINGS / 02/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PROCTOR / 26/08/2009 | |
288a | DIRECTOR APPOINTED CHRISTOPHER CHARLES MCGILL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CUMMINGS / 06/08/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID EDWARDS / 15/04/2009 | |
288a | DIRECTOR APPOINTED PHILIP CUMMINGS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN GRAY | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
Final Meetings | 2013-08-07 |
Notices to Creditors | 2012-11-12 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE 0F SHARES | Outstanding | BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND EACH OTHER FINANCE PARTY | |
MORTGAGE OF SHARES | Outstanding | BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND EACH OTHER FINANCE PARTY | |
COMPOSITE DEBENTURE (OPCO GROUP) | Outstanding | CAPITA TRUST COMPANY LIMITED (SECURITY TRUSTEE) | |
SYNDICATED COMPOSITE GUARANTEE AND DEBENTURE BETWEEN THE COMPANY AND CERTAIN OTHER OBLIGORS (1) AND BARCLAYS BANK PLC AS SECURITY TRUSTEE (2) | Satisfied | BARCLAYS BANK PLC | |
LETTER OF SET-OFF | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
GUARANTEE AND DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
GUARANTEE & DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(AS SECURITY TRUSTEE) | |
GUARANTEE AND DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
GUARANTEE AND DEBENTURE | Satisfied | THE GOVERNOR AND THE COMPANY OF THE BANK OF SCOTLAND(AS SECURITY TRUSTEE) | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
GUARANTEE AND DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(FOR ITSELF AND AS TRUSTEE FOR THE BENEFICIARIES) | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEED OF ASSIGNMENT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FIXED AND FLOATING CHARGE | Satisfied | ELECTRA KINGSWAY LIMITED |
PL REALISATIONS 2012 LIMITED owns 1 domain names.
holidayretirement.co.uk
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as PL REALISATIONS 2012 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PL REALISATIONS 2012 LIMITED | Event Date | 2013-08-02 |
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators have summoned final meetings of the Companys members and creditors under section 106 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meetings will be held at the offices of Zolfo Cooper, 10 Fleet Place, London, EC4M 7RB on 2 October 2013 at 10.00am (members) and 10.30am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Joint Liquidators at The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of appointment: 4 September 2012. Office Holder details: S J Appell, (IP No. 009305) and A P Beveridge, (IP No. 008991) both of Zolfo Cooper, 10 Fleet Place, London, EC4M 7RB and A C O'Keefe, (IP No. 008375) of Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Further details contact: Jack Worthington, Tel: +44 (0)161 838 4500. S J Appell and A P Beveridge and A C O'Keefe , Joint Liquidators : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PL REALISATIONS 2012 LIMITED | Event Date | 2012-11-07 |
Notice is hereby given that Creditors of the above named Company are required before 3 December 2012 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to A C OKeefe the Liquidator of the said Company, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution made before such debts are proved. Office holder details: S J Appell and A P Beveridge of 10 Fleet Place, London, EC4M 7RB and A C OKeefe, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB. Further details contact: Jessica Geddes, Email: jgeddes@zolfocooper.eu S J Appell and A P Beveridge and A C O'Keefe , Joint Liquidators (IP Nos: 009305, 008991 and 008375) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |