Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PL REALISATIONS 2012 LIMITED
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 Overview

About Pl Realisations 2012 Ltd
PL REALISATIONS 2012 LIMITED was founded on 1993-04-05 and had its registered office in Manchester. The company was dissolved on the 2014-01-17 and is no longer trading or active.

Key Data
Company Name
PL REALISATIONS 2012 LIMITED
 
Legal Registered Office
MANCHESTER
GREATER MANCHESTER
M2 1AB
Other companies in M2
 
Previous Names
PEVEREL LIMITED14/03/2012
CYDONIA LIMITED10/11/1993
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PL REALISATIONS 2012 LIMITED
Is this data useful to you?
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.

Company Officers of PL REALISATIONS 2012 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JONATHAN DAVEY
Director 2010-09-01
KEITH ALAN EDGAR
Director 2006-06-26
MICHAEL KANE O'DONNELL
Director 2011-10-25
CATRIONA ANN WADLOW
Director 2006-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JAMES CUMMINGS
Director 2008-12-03 2013-07-28
LEE EAMON MIDDLEBURGH
Director 2006-06-26 2013-04-07
CHRISTOPHER CHARLES MCGILL
Director 2009-08-24 2011-12-20
DAVID CHARLES EDWARDS
Company Secretary 2007-01-02 2011-07-11
DAVID CHARLES EDWARDS
Director 2008-01-24 2011-07-11
NIGEL GORDON BANNISTER
Director 1993-08-06 2011-03-31
MICHAEL JOHN GASTON
Director 2007-05-31 2010-06-11
WILLIAM KENNETH PROCTER
Director 2007-05-31 2010-06-11
RICHARD WARD
Director 2007-11-06 2009-11-18
JOHN GRAY
Director 1993-11-01 2008-05-12
KEITH CHARLES RUTHERFORD
Director 1997-11-04 2008-01-24
RICHARD WARD
Director 2007-06-08 2007-10-26
PATRICK FRANCIS KENNEDY
Director 1995-12-01 2007-05-24
WILLIAM EDWARD COLSON
Director 2004-07-13 2007-05-19
RICHARD DAVID FRANCIS BAGLEY
Company Secretary 2002-01-02 2007-01-02
MARTIN LEE DALBY
Director 1993-08-06 2003-07-14
MARTIN LEE DALBY
Company Secretary 1993-08-06 2002-01-02
WILLIAM EDWARD COLSON
Director 1995-12-01 2000-03-30
ANTHONY GEORGE HEYWOOD
Director 1999-07-16 2000-03-30
STEPHEN JOHN PURSE
Director 1999-07-16 2000-03-07
KENT WILLIAM PHIPPEN
Director 1996-09-19 1999-05-31
KENNETH CAMERON KNOWLES SCOTT
Director 1995-12-01 1999-05-31
ANDREW STEPHEN WILSON
Director 1996-09-19 1999-05-31
MARTIN MAJOR BRADFORD
Director 1995-12-01 1996-09-19
JUDY MARSDEN
Director 1994-08-02 1995-11-21
ROWAN GORMLEY
Director 1993-10-19 1994-12-23
SIMON EDMUND KINROSS PURSER
Director 1993-10-19 1994-08-12
CMH SECRETARIES LIMITED
Nominated Secretary 1993-04-05 1993-08-06
CMH DIRECTORS LIMITED
Nominated Director 1993-04-05 1993-08-06
CMH SECRETARIES LIMITED
Nominated Director 1993-04-05 1993-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JONATHAN DAVEY EMPLOYCASTLE LIMITED Director 2012-10-24 CURRENT 2003-11-26 Dissolved 2017-07-04
ANDREW JONATHAN DAVEY STONEDALE PROPERTY MANAGEMENT LIMITED Director 2011-07-04 CURRENT 1994-06-16 Dissolved 2014-07-16
ANDREW JONATHAN DAVEY SONATA GROUP LIMITED Director 2011-07-04 CURRENT 2005-07-04 Dissolved 2015-03-02
MICHAEL KANE O'DONNELL GENERAL HEALTHCARE GROUP LIMITED Director 2018-03-28 CURRENT 2000-07-04 Active
MICHAEL KANE O'DONNELL BLUE TENANT 1 LIMITED Director 2018-01-23 CURRENT 2016-10-27 Liquidation
MICHAEL KANE O'DONNELL CVR TENANT 2 LIMITED Director 2018-01-23 CURRENT 2016-10-27 Liquidation
MICHAEL KANE O'DONNELL CREATIVE CAR PARK HOLDINGS LTD Director 2017-12-22 CURRENT 2017-11-03 Active
MICHAEL KANE O'DONNELL GSM LONDON SERVICES LIMITED Director 2016-07-21 CURRENT 2010-12-23 Liquidation
MICHAEL KANE O'DONNELL GREENFORD FACILITIES LIMITED Director 2016-07-21 CURRENT 2012-07-03 Liquidation
MICHAEL KANE O'DONNELL CLIPPER GROUP LIMITED Director 2016-07-21 CURRENT 2014-06-19 Liquidation
MICHAEL KANE O'DONNELL GSM LONDON HOLDINGS LIMITED Director 2016-07-21 CURRENT 2010-12-23 Liquidation
MICHAEL KANE O'DONNELL WEST LONDON FINANCE LTD Director 2012-08-15 CURRENT 2012-08-15 Active
MICHAEL KANE O'DONNELL WEST LONDON INVESTMENT PROPERTIES LTD Director 2012-02-21 CURRENT 2012-02-21 Active
MICHAEL KANE O'DONNELL HELICAL PLC Director 2011-06-24 CURRENT 1919-07-03 Active
MICHAEL KANE O'DONNELL EBBTIDE PARTNERS LIMITED Director 2008-06-17 CURRENT 2008-06-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-01-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-10-174.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CUMMINGS
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR LEE MIDDLEBURGH
2012-10-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/09/2012
2012-09-042.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-03-14RES15CHANGE OF NAME 08/03/2012
2012-03-14CERTNMCOMPANY NAME CHANGED PEVEREL LIMITED CERTIFICATE ISSUED ON 14/03/12
2012-03-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/03/2012
2012-03-122.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVEY / 16/11/2011
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVEY / 16/11/2011
2011-11-03AP01DIRECTOR APPOINTED MR MICHAEL KANE O'DONNELL
2011-10-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2011
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS
2011-07-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID EDWARDS
2011-05-182.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BANNISTER
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HANTS, BH25 5NR
2011-03-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-01AP01DIRECTOR APPOINTED ANDREW DAVEY
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GASTON
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PROCTER
2010-04-06LATEST SOC06/04/10 STATEMENT OF CAPITAL;GBP 5250000
2010-04-06AR0105/04/10 FULL LIST
2009-12-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WARD
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM KENNETH PROCTER / 24/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM KENNETH PROCTER / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER MCGILL / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WARD / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM KENNETH PROCTOR / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA ANN WADLOW / 04/11/2009
2009-11-04CH01CHANGE PERSON AS DIRECTOR
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE EAMON MIDDLEBURGH / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GASTON / 04/11/2009
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES EDWARDS / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GORDON BANNISTER / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN EDGAR / 04/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CUMMINGS / 02/11/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-07288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PROCTOR / 26/08/2009
2009-09-04288aDIRECTOR APPOINTED CHRISTOPHER CHARLES MCGILL
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP CUMMINGS / 06/08/2009
2009-05-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-04-15363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-04-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID EDWARDS / 15/04/2009
2008-12-03288aDIRECTOR APPOINTED PHILIP CUMMINGS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-05-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN GRAY
2008-04-09363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-02-01288aNEW DIRECTOR APPOINTED
2008-02-01288bDIRECTOR RESIGNED
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2007-12-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-11-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to PL REALISATIONS 2012 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-08-07
Notices to Creditors2012-11-12
Fines / Sanctions
No fines or sanctions have been issued against PL REALISATIONS 2012 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 0F SHARES 2009-05-19 Outstanding BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND EACH OTHER FINANCE PARTY
MORTGAGE OF SHARES 2008-07-03 Outstanding BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND EACH OTHER FINANCE PARTY
COMPOSITE DEBENTURE (OPCO GROUP) 2007-12-06 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) 2000-03-31 Satisfied BARCLAYS BANK PLC
LETTER OF SET-OFF 1999-07-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE AND DEBENTURE 1999-07-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 1998-04-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(AS SECURITY TRUSTEE)
GUARANTEE AND DEBENTURE 1996-12-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE AND DEBENTURE 1995-11-22 Satisfied THE GOVERNOR AND THE COMPANY OF THE BANK OF SCOTLAND(AS SECURITY TRUSTEE)
LEGAL CHARGE 1995-11-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE AND DEBENTURE 1993-10-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(FOR ITSELF AND AS TRUSTEE FOR THE BENEFICIARIES)
LEGAL CHARGE 1993-10-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT 1993-10-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING CHARGE 1993-10-19 Satisfied ELECTRA KINGSWAY LIMITED
Intangible Assets
Patents
We have not found any records of PL REALISATIONS 2012 LIMITED registering or being granted any patents
Domain Names

PL REALISATIONS 2012 LIMITED owns 1 domain names.

holidayretirement.co.uk  

Trademarks
We have not found any records of PL REALISATIONS 2012 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PL REALISATIONS 2012 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as PL REALISATIONS 2012 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PL REALISATIONS 2012 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyPL REALISATIONS 2012 LIMITEDEvent Date2013-08-02
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 TypeNotices to Creditors
Defending partyPL REALISATIONS 2012 LIMITEDEvent Date2012-11-07
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) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PL REALISATIONS 2012 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PL REALISATIONS 2012 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.