Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PMY 2015 REALISATIONS LIMITED
Company Information for

PMY 2015 REALISATIONS LIMITED

STRATFORD UPON AVON, WARWICKSHIRE, CV37,
Company Registration Number
03578963
Private Limited Company
Dissolved

Dissolved 2016-01-19

Company Overview

About Pmy 2015 Realisations Ltd
PMY 2015 REALISATIONS LIMITED was founded on 1998-06-10 and had its registered office in Stratford Upon Avon. The company was dissolved on the 2016-01-19 and is no longer trading or active.

Key Data
Company Name
PMY 2015 REALISATIONS LIMITED
 
Legal Registered Office
STRATFORD UPON AVON
WARWICKSHIRE
 
Previous Names
PEARL MOTOR YACHTS LIMITED11/03/2015
Filing Information
Company Number 03578963
Date formed 1998-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-07-31
Date Dissolved 2016-01-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 22:30:05
Primary Source:Companies House
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 PMY 2015 REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
IAIN PETER SMALLRIDGE
Company Secretary 2009-12-17
PAUL CHRISTOPHER HANNAH
Director 2005-12-14
IAIN PETER SMALLRIDGE
Director 2001-08-16
RONALD ANTHONY WHITTAKER
Director 2001-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM GEORGE HUTCHISON
Company Secretary 2007-09-01 2009-12-17
MALCOLM GEORGE HUTCHISON
Director 2005-02-09 2009-12-17
MICHAEL FRANCIS PETER MCVEIGH
Company Secretary 2007-01-01 2007-08-31
RICHARD CHURCHILL
Company Secretary 2002-04-10 2006-12-31
MARK GREVILLE BAILEY
Director 2001-08-13 2003-03-26
JUDITH MARGARET YARNOLD
Company Secretary 2000-07-27 2001-08-30
JOHN ERNEST YARNOLD
Director 1998-06-10 2001-08-30
NEIL GUEST WILSON
Company Secretary 1998-06-10 1999-12-30
NEIL GUEST WILSON
Director 1998-06-10 1999-12-30
SUZANNE BREWER
Nominated Secretary 1998-06-10 1998-06-10
KEVIN BREWER
Nominated Director 1998-06-10 1998-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CHRISTOPHER HANNAH PEARL YACHTS LTD Director 2012-05-15 CURRENT 2012-05-15 Active
IAIN PETER SMALLRIDGE PEARL YACHTS LTD Director 2012-05-15 CURRENT 2012-05-15 Active
RONALD ANTHONY WHITTAKER RUSHINGARROW LIMITED Director 2010-06-17 CURRENT 2010-06-15 Active
RONALD ANTHONY WHITTAKER TEMPO 2007 LIMITED Director 2009-05-01 CURRENT 2007-11-23 Active
RONALD ANTHONY WHITTAKER PEARL CHARTERS LIMITED Director 2003-11-10 CURRENT 2003-11-06 Dissolved 2016-04-05
RONALD ANTHONY WHITTAKER D'COURT LIMITED Director 2001-04-24 CURRENT 2001-03-14 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
2016-01-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-163.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2015
2015-10-19L64.07NOTICE OF COMPLETION OF WINDING UP
2015-05-14COCOMPORDER OF COURT TO WIND UP
2015-03-11RES15CHANGE OF NAME 26/02/2015
2015-03-11CERTNMCOMPANY NAME CHANGED PEARL MOTOR YACHTS LIMITED CERTIFICATE ISSUED ON 11/03/15
2015-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-06RES15CHANGE OF NAME 26/02/2015
2015-01-213.10ADMINISTRATIVE RECEIVER'S REPORT/3.2
2014-12-04RM01NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00009614,00008822
2014-11-27RM01NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00009614
2014-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035789630003
2014-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035789630002
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-19AR0117/05/14 FULL LIST
2014-05-12ANNOTATIONOther
2014-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 035789630003
2014-04-28AA31/07/13 TOTAL EXEMPTION SMALL
2013-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 035789630002
2013-05-17AR0117/05/13 FULL LIST
2013-05-08AA31/07/12 TOTAL EXEMPTION SMALL
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER HANNAH / 17/05/2012
2012-05-17AR0117/05/12 FULL LIST
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN PETER SMALLRIDGE / 17/05/2012
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ANTHONY WHITTAKER / 17/05/2012
2012-04-24AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-15AR0117/05/11 FULL LIST
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN PETER SMALLRIDGE / 12/08/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER HANNAH / 12/08/2011
2011-05-04AA31/07/10 TOTAL EXEMPTION SMALL
2010-06-10AR0117/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN PETER SMALLRIDGE / 17/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER HANNAH / 17/05/2010
2010-04-26AA31/07/09 TOTAL EXEMPTION FULL
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HUTCHISON
2009-12-17TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM HUTCHISON
2009-12-17AP03SECRETARY APPOINTED MR IAIN PETER SMALLRIDGE
2009-05-20363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2008-12-28123NC INC ALREADY ADJUSTED 31/07/08
2008-12-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-28RES01ALTER MEM AND ARTS 31/07/2008
2008-12-28RES04GBP NC 2001000/5001000 31/07/2008
2008-12-2888(2)AD 31/07/08 GBP SI 3000000@1=3000000 GBP IC 1000/3001000
2008-12-21AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-06-03AA31/07/07 TOTAL EXEMPTION FULL
2008-05-22363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-05-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MALCOLM HUTCHINSON / 01/05/2008
2008-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / IAIN SMALLRIDGE / 01/10/2007
2007-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-09-10288aNEW SECRETARY APPOINTED
2007-09-10288bSECRETARY RESIGNED
2007-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-28363sRETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS
2007-01-16288bSECRETARY RESIGNED
2007-01-16288aNEW SECRETARY APPOINTED
2006-11-22288cDIRECTOR'S PARTICULARS CHANGED
2006-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-17363sRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-04-24123NC INC ALREADY ADJUSTED 29/07/05
2006-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-04-07RES04£ NC 1000/2001000 29/0
2006-04-0788(2)RAD 29/07/05--------- £ SI 2000000@1=2000000 £ IC 1000/2001000
2005-12-23288aNEW DIRECTOR APPOINTED
2005-08-03363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-10363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-02-17288aNEW DIRECTOR APPOINTED
2004-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-24363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-05-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-06-19363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2003-04-29288bDIRECTOR RESIGNED
2003-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-06-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-06-16363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-05-15395PARTICULARS OF MORTGAGE/CHARGE
2002-04-18288aNEW SECRETARY APPOINTED
2002-04-18288bSECRETARY RESIGNED
2001-12-14363(288)SECRETARY'S PARTICULARS CHANGED
2001-12-14363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2001-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-10-09287REGISTERED OFFICE CHANGED ON 09/10/01 FROM: 1908 HAMPTON ON THE HILL WARWICK WARWICKSHIRE CV35 8QR
2001-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
301 - Building of ships and boats
30120 - Building of pleasure and sporting boats




Licences & Regulatory approval
We could not find any licences issued to PMY 2015 REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2015-05-07
Petitions to Wind Up (Companies)2015-04-17
Appointment of Administrative Receivers2014-12-02
Appointment of Administrators2014-11-28
Fines / Sanctions
No fines or sanctions have been issued against PMY 2015 REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-09 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-10-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-05-15 Outstanding ANTHONY WHITTAKER
Creditors
Creditors Due After One Year 2012-08-01 £ 2,720,791
Creditors Due Within One Year 2012-08-01 £ 432,477

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PMY 2015 REALISATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 5,001,000
Cash Bank In Hand 2012-08-01 £ 426,554
Current Assets 2012-08-01 £ 2,315,600
Debtors 2012-08-01 £ 357,449
Fixed Assets 2012-08-01 £ 756,054
Secured Debts 2012-08-01 £ 2,720,791
Shareholder Funds 2012-08-01 £ 81,614
Stocks Inventory 2012-08-01 £ 1,531,597
Tangible Fixed Assets 2012-08-01 £ 756,054

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PMY 2015 REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PMY 2015 REALISATIONS LIMITED
Trademarks
We have not found any records of PMY 2015 REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PMY 2015 REALISATIONS 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 (30120 - Building of pleasure and sporting boats) as PMY 2015 REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PMY 2015 REALISATIONS 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.
Import/Export of Goods
Goods imported/exported by PMY 2015 REALISATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0189
2013-12-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2013-01-0189
2012-08-0189
2012-03-0189
2010-10-0156031490Nonwovens, whether or not impregnated or laminated, n.e.s., of man-made filaments, weighing > 150 g/m² (excl. coated or covered)
2010-08-0156039490Nonwovens, whether or not impregnated or laminated, n.e.s., weighing > than 150 g/m² (excl. coated or covered or of man-made filaments)
2010-08-0170071190Toughened "tempered" safety glass, of size and shape suitable for incorporation in aircraft, spacecraft, vessels or other vehicles (excl. motor vehicles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyPMY 2015 REALISATIONS LIMITEDEvent Date2015-05-27
In the High Court Of Justice case number 001080 Liquidator appointed: G O'Hare The Insolvency Service , Cannon House , 18 The Priory Queensway , BIRMINGHAM , B4 6FD , telephone: 0121 698 4000 , email: BirminghamB.OR@insolvency.gsi.gov.uk :
 
Initiating party BRIAN HENRY AUSTENEvent TypePetitions to Wind Up (Companies)
Defending partyPMY 2015 REALISATIONS LIMITEDEvent Date2015-02-10
SolicitorThomas Cooper LLP
In the HIGH COURT OF JUSTICE CHANCERY DIVISION COMPANIES COURT case number 1080 A Petition to wind up the above-named Company (registered no 03578963) of 19 Goldicote Business Park, Goldicote, Stratford-upon-Avon, Warwickshire, CV37 7NB presented on 10 February 2015 by BRIAN HENRY AUSTEN of Chelworth Park, Crickdale, Swindon, SN6 6HE (the Petitioner) claiming to be a creditor of the Company will be heard at the Companies Court, The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL on: Date Monday 27 April 2015 Time 1030 hours (or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 16.00 hours on Friday 24 April 2015
 
Initiating party Event TypeAppointment of Administrators
Defending partyPEARL MOTOR YACHTS LIMITEDEvent Date2014-11-13
Name of person appointing Administrative Receiver: Ronald Anthony Whittaker Scott Christian Bevan (IP No. 009614 ) and Simon David Chandler (IP No. 008822 ) Mazars LLP , 45 Church Street, Birmingham B3 2RT . Telephone number: 0121 232 9546. Alternative person to contact with enquiries about the case: Emma Harper :
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyPEARL MOTOR YACHTS LIMITEDEvent Date2014-11-13
Scott Christian Bevan (IP No. 009614 ) and Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT . Telephone number: 0121 232 9546. Alternative person to contact with enquiries about the case: Emma Harper :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PMY 2015 REALISATIONS 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 PMY 2015 REALISATIONS 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.