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

PV HOLDINGS REALISATIONS LIMITED

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
05914839
Private Limited Company
Liquidation

Company Overview

About Pv Holdings Realisations Ltd
PV HOLDINGS REALISATIONS LIMITED was founded on 2006-08-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Pv Holdings Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PV HOLDINGS REALISATIONS LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in B28
 
Previous Names
PATISSERIE VALERIE HOLDINGS LIMITED13/04/2019
PIMCO 2531 LIMITED08/09/2006
Filing Information
Company Number 05914839
Company ID Number 05914839
Date formed 2006-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB317016730  
Last Datalog update: 2020-01-06 14:33:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PV HOLDINGS REALISATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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 PV HOLDINGS REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID MARSH
Company Secretary 2008-03-31
LUKE OLIVER JOHNSON
Director 2006-09-15
PAUL EDWARD MAY
Director 2007-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
VICTOR SCALZO
Director 2006-09-15 2014-09-12
LIZA VERA JOHNSON
Director 2013-02-25 2014-05-14
MARK DAVID FARRER-BROWN
Company Secretary 2006-09-15 2008-03-31
MARK FARRER-BROWN
Director 2006-09-15 2008-03-31
ROBERT SCALZO
Director 2006-09-15 2007-07-09
JOGINDER SINGH BHOGAL
Company Secretary 2007-01-23 2007-03-15
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2006-08-23 2006-09-15
PINSENT MASONS DIRECTOR LIMITED
Director 2006-08-23 2006-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID MARSH PV ACQUISITION REALISATIONS LIMITED Company Secretary 2007-12-05 CURRENT 2007-01-26 Liquidation
CHRISTOPHER DAVID MARSH LA BOHEME LIMITED Company Secretary 2007-05-11 CURRENT 1962-09-25 Dissolved 2015-11-20
CHRISTOPHER DAVID MARSH BRADDEN PROPERTIES LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-21 Active
CHRISTOPHER DAVID MARSH OAKLANDS MANAGEMENT (ST ALBANS) FREEHOLD LIMITED Company Secretary 2006-10-05 CURRENT 2006-10-05 Active
CHRISTOPHER DAVID MARSH FORTFIELD CONSULTING (UK) LIMITED Company Secretary 2006-03-06 CURRENT 2006-03-06 Active
CHRISTOPHER DAVID MARSH VENEX TECHNICAL DEVELOPMENTS LIMITED Company Secretary 2002-12-01 CURRENT 1979-05-23 Active
CHRISTOPHER DAVID MARSH VENEX HOLDINGS LIMITED Company Secretary 2001-11-08 CURRENT 2001-11-08 Active
CHRISTOPHER DAVID MARSH AMI ASSOCIATES LIMITED Company Secretary 2001-09-04 CURRENT 1999-09-23 Active
LUKE OLIVER JOHNSON FIERY DEVELOPMENT LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
LUKE OLIVER JOHNSON ALMEIDA THEATRE COMPANY LIMITED Director 2016-09-15 CURRENT 1981-02-17 Active
LUKE OLIVER JOHNSON COWLEY PROPERTY INVESTMENT LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
LUKE OLIVER JOHNSON GRAND ENTERTAINMENTS LIMITED Director 2016-04-07 CURRENT 2009-12-22 Active
LUKE OLIVER JOHNSON FORESTROX LIMITED Director 2016-04-01 CURRENT 2012-03-23 Active
LUKE OLIVER JOHNSON SMALL BATCH COFFEE HOLDINGS LIMITED Director 2015-11-12 CURRENT 2015-10-22 Active
LUKE OLIVER JOHNSON BROMPTON BICYCLE LIMITED Director 2015-09-24 CURRENT 1976-06-03 Active
LUKE OLIVER JOHNSON GALLIARD GROUP LIMITED Director 2015-07-02 CURRENT 2012-02-13 Active
LUKE OLIVER JOHNSON THE BRIGHTON PIER GROUP PLC Director 2015-06-15 CURRENT 2013-09-12 Active
LUKE OLIVER JOHNSON ZOGGS GROUP LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
LUKE OLIVER JOHNSON THE GENERATION OF Z LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
LUKE OLIVER JOHNSON PENYARD HOUSE ACQUISITION LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active
LUKE OLIVER JOHNSON MAJESTIC BINGO ONLINE LTD Director 2014-05-27 CURRENT 2014-05-27 Active
LUKE OLIVER JOHNSON ICR ENTERPRISES LIMITED Director 2014-04-01 CURRENT 1995-11-10 Active
LUKE OLIVER JOHNSON PATISSERIE HOLDINGS PLC Director 2014-03-27 CURRENT 2014-03-27 Liquidation
LUKE OLIVER JOHNSON ASSEMBLY FESTIVAL LIMITED Director 2014-02-04 CURRENT 2013-11-26 Active
LUKE OLIVER JOHNSON STARTUP BRITAIN LTD Director 2013-12-18 CURRENT 2013-12-18 Active
LUKE OLIVER JOHNSON NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED Director 2013-11-22 CURRENT 2013-07-15 Active
LUKE OLIVER JOHNSON HALESEND ESTATE LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
LUKE OLIVER JOHNSON MAJESTIC BINGO LIMITED Director 2013-10-10 CURRENT 2013-10-10 In Administration
LUKE OLIVER JOHNSON POSEIDON HOUSE MANAGEMENT LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
LUKE OLIVER JOHNSON INSTITUTE OF CANCER RESEARCH: ROYAL CANCER HOSPITAL (THE) Director 2013-08-01 CURRENT 1954-06-04 Active
LUKE OLIVER JOHNSON CRADLEY BROOK LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
LUKE OLIVER JOHNSON LONDON 8 LIMITED Director 2012-05-15 CURRENT 2012-01-19 Dissolved 2016-10-11
LUKE OLIVER JOHNSON FIERY DRAGONS LTD Director 2011-06-06 CURRENT 2010-09-02 Active
LUKE OLIVER JOHNSON AKA GROUP LIMITED Director 2011-06-02 CURRENT 2005-06-28 Active
LUKE OLIVER JOHNSON 3SIXTY RESTAURANTS LIMITED Director 2011-03-17 CURRENT 2011-02-23 Active
LUKE OLIVER JOHNSON BASURA GROUP LIMITED Director 2011-01-05 CURRENT 2007-10-18 Active - Proposal to Strike off
LUKE OLIVER JOHNSON EGO RESTAURANTS HOLDINGS LIMITED Director 2011-01-05 CURRENT 2007-11-13 Active
LUKE OLIVER JOHNSON BASURA RESTAURANTS LIMITED Director 2011-01-02 CURRENT 1998-12-16 Active - Proposal to Strike off
LUKE OLIVER JOHNSON BEAK STREET FILMS LIMITED Director 2009-02-23 CURRENT 2009-02-20 Active
LUKE OLIVER JOHNSON RISK CAPITAL PARTNERS II (GP) LIMITED Director 2008-10-21 CURRENT 2008-05-20 Active - Proposal to Strike off
LUKE OLIVER JOHNSON RISK CAPITAL PARTNERS II (SCOTLAND) LIMITED Director 2008-10-21 CURRENT 2008-05-20 Active - Proposal to Strike off
LUKE OLIVER JOHNSON PV ACQUISITION REALISATIONS LIMITED Director 2007-03-29 CURRENT 2007-01-26 Liquidation
LUKE OLIVER JOHNSON CEDAR PHARMA LIMITED Director 2004-04-29 CURRENT 2004-04-29 Dissolved 2017-07-18
LUKE OLIVER JOHNSON SUPERBRANDS LIMITED Director 2003-10-03 CURRENT 1999-05-25 Active
LUKE OLIVER JOHNSON RISK CAPITAL LIMITED Director 1997-05-01 CURRENT 1997-04-28 Active
LUKE OLIVER JOHNSON THE COBDEN CLUB LIMITED Director 1995-07-05 CURRENT 1995-01-09 Dissolved 2016-03-17
PAUL EDWARD MAY PATISSERIE HOLDINGS PLC Director 2014-03-27 CURRENT 2014-03-27 Liquidation
PAUL EDWARD MAY PTSH REALISATIONS LIMITED Director 2014-02-28 CURRENT 2006-06-06 Active - Proposal to Strike off
PAUL EDWARD MAY PTS REALISATIONS LIMITED Director 2014-02-28 CURRENT 1986-03-18 Liquidation
PAUL EDWARD MAY LA BOHEME LIMITED Director 2007-05-11 CURRENT 1962-09-25 Dissolved 2015-11-20
PAUL EDWARD MAY PV ACQUISITION REALISATIONS LIMITED Director 2007-03-29 CURRENT 2007-01-26 Liquidation
PAUL EDWARD MAY BULLSEYE CORPORATE FINANCE LIMITED Director 2005-05-05 CURRENT 2005-04-28 Dissolved 2013-09-17
PAUL EDWARD MAY VENEX (SALES) LIMITED Director 1992-01-26 CURRENT 1972-05-31 Dissolved 2013-09-17

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
2022-12-20Voluntary liquidation Statement of receipts and payments to 2022-10-28
2021-12-20Voluntary liquidation Statement of receipts and payments to 2021-10-28
2021-12-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-28
2020-12-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-28
2020-05-01NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/19 FROM 1 st Peter's Square Manchester M2 3AE
2019-11-07600Appointment of a voluntary liquidator
2019-10-29AM10Administrator's progress report
2019-10-29AM22Liquidation. Administration move to voluntary liquidation
2019-10-10AM09Liquidation administration revised proposals
2019-10-10AM10Administrator's progress report
2019-10-10AM08Liquidation. Result of creditors meeting
2019-09-18AM10Administrator's progress report
2019-04-13RES15CHANGE OF COMPANY NAME 24/11/22
2019-04-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-04-05AM07Liquidation creditors meeting
2019-03-26AM02Liquidation statement of affairs AM02SOA
2019-03-14AM03Statement of administrator's proposal
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM 146-156 Sarehole Road Birmingham B28 8DT
2019-03-04AM01Appointment of an administrator
2018-11-26AP01DIRECTOR APPOINTED MR STEPHEN RONALD FRANCIS
2018-11-23TM02Termination of appointment of Christopher David Marsh on 2018-10-26
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD MAY
2018-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2018-02-14AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-01-16AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 500000
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-01-18AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR LIZA VERA JOHNSON
2015-10-19AP01DIRECTOR APPOINTED MRS LIZA VERA JOHNSON
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 500000
2015-08-28AR0122/08/15 ANNUAL RETURN FULL LIST
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 500000
2015-05-12SH19Statement of capital on 2015-05-12 GBP 500,000.00
2015-05-12SH20Statement by Directors
2015-05-12CAP-SSSolvency Statement dated 06/05/15
2015-05-12RES13Resolutions passed:
  • Cancellation of share premium account 06/05/2015
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2015-05-12RES06REDUCE ISSUED CAPITAL 06/05/2015
2015-02-24AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR SCALZO
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 10952286.3
2014-09-12AR0122/08/14 FULL LIST
2014-09-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MARSH / 23/08/2013
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 146-158 SAREHOLE ROAD BIRMINGHAM B28 8DT
2014-07-28ANNOTATIONClarification
2014-07-28RP04SECOND FILING FOR FORM SH01
2014-06-05SH0121/05/14 STATEMENT OF CAPITAL GBP 10907286.30
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-20RES01ADOPT ARTICLES 12/05/2014
2014-05-20CC04STATEMENT OF COMPANY'S OBJECTS
2014-03-20AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-08-23AR0122/08/13 FULL LIST
2013-01-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-30AR0122/08/12 FULL LIST
2012-06-28AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-02AR0122/08/11 FULL LIST
2011-01-20AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-11AR0122/08/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD MAY / 01/10/2009
2010-02-25AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR SCALZO / 21/10/2009
2009-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE OLIVER JOHNSON / 21/10/2009
2009-08-26363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-01-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-08-26363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-07-31287REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 32 BEDFORD ROW C/O RISK CAPITAL PARTNERSHIP LONDON WC1R 4EH
2008-07-02AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-26288aSECRETARY APPOINTED MR CHRISTOPHER MARSH
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR MARK FARRER-BROWN
2008-06-26288bAPPOINTMENT TERMINATED SECRETARY MARK FARRER-BROWN
2008-06-23225PREVEXT FROM 31/08/2007 TO 30/09/2007
2007-11-21363sRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-09-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-24288bDIRECTOR RESIGNED
2007-08-24288aNEW SECRETARY APPOINTED
2007-07-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-23395PARTICULARS OF MORTGAGE/CHARGE
2007-07-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-23RES13RELEVANT DOCS APPROVED 10/07/07
2007-03-24288bSECRETARY RESIGNED
2007-02-14288aNEW SECRETARY APPOINTED
2007-02-14288aNEW DIRECTOR APPOINTED
2007-02-13287REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 32 BEDFORD ROW LONDON WC1R 4EH
2006-12-19395PARTICULARS OF MORTGAGE/CHARGE
2006-11-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-10-30123NC INC ALREADY ADJUSTED 15/09/06
2006-10-19122S-DIV 15/09/06
2006-10-19123NC INC ALREADY ADJUSTED 15/09/06
2006-10-19RES04£ NC 1000/50000
2006-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-17287REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 1 PARK ROW LEEDS LS1 5AB
2006-10-17288bSECRETARY RESIGNED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288bDIRECTOR RESIGNED
2006-09-27395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PV HOLDINGS REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-11-04
Notices to2022-10-11
Appointmen2019-11-05
Appointmen2019-02-19
Fines / Sanctions
No fines or sanctions have been issued against PV HOLDINGS REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-12-14 Satisfied HSBC BANK PLC
DEBENTURE 2006-09-27 Outstanding RISK CAPITAL PARTNERS LLP, ROBERT SCALZO, VICTOR SCALZO EACH A NOTEHOLDER AND TOGETHERNOTEHOLDERS
DEBENTURE 2006-09-15 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of PV HOLDINGS REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PV HOLDINGS REALISATIONS LIMITED
Trademarks

Trademark applications by PV HOLDINGS REALISATIONS LIMITED

PV HOLDINGS REALISATIONS LIMITED is the Original Applicant for the trademark PATISSERIE VALERIE ™ (WIPO1308084) through the WIPO on the 2016-06-14
Coffee, tea, cocoa, sugar, rice, tapioca, sago, artificial coffee; flour and preparations made from cereals, bread, pastry and confectionery, ices; honey, treacle; yeast, baking-powder; salt, mustard; vinegar, sauces (condiments); spices; ice; sandwiches; prepared meals; pizzas, pies and pasta dishes; bakery products, products made from flour; speciality breads, French breads, croissants, rolls, scones, pastries, patisseries, cakes, pizza bases, biscuits, sweets, chocolates; ices and frozen confectionery; ice creams; ready meals.
Café, thé, cacao, sucre, riz, tapioca, sagou, café de substitution; farines et préparations à base de céréales, pain, pâtisseries et confiseries, glaces alimentaires; miel, mélasse; levures, poudres à lever; sel, moutarde; vinaigre, sauces (condiments); épices; glace à rafraîchir; sandwiches; plats cuisinés; pizzas, tartes et plats à base de pâtes alimentaires; produits de boulangerie, produits à base de farine; pains spéciaux, pains français, croissants, petits pains, scones, petits gâteaux, pâtisseries, gâteaux, bases pour pizza, biscuits, bonbons, chocolats; glaces et confiseries glacées; crèmes glacées; plats cuisinés.
Café, té, cacao, azúcar, arroz, tapioca, sagú, sucedáneos del café; harinas y preparaciones a base de cereales, pan, productos de pastelería y confitería, helados; miel, jarabe de melaza; levadura, polvos de hornear; sal, mostaza; vinagre, salsas (condimentos); especias; hielo; sándwiches; comidas preparadas; pizzas, tartas saladas y platos de pasta; productos de panadería, productos a base de harina; panes especiales, pan francés, cruasanes, panecillos, bollos, productos de pastelería, pasteles, tartas, bases para pizza, galletas, caramelos, bombones; helados y productos de confitería congelados; helados cremosos; comidas listas para consumir.
PV HOLDINGS REALISATIONS LIMITED is the Original Applicant for the trademark Patisserie Valerie ™ (WIPO1314906) through the WIPO on the 2016-06-14
Bakery products, flour confectionery, bread products, bread, speciality breads, French breads, croissants, bread rolls, spring rolls, scones, pastries, pastry, cakes, pizza bases, biscuits, sweets, chocolates, confectionery, ices and frozen confectionery, ice creams.
Produits de boulangerie, confiseries à base de farine, produits de panification, pains, pains spéciaux, pains français, croissants, petits pains, rouleaux de printemps, scones, pâtisseries, produits de pâtisserie, gâteaux, bases pour pizza, biscuits, bonbons, chocolats, confiseries, glaces et confiseries glacées, crèmes glacées.
Productos de panadería, harinas, productos de confitería, productos de panadería, pan, panes especiales, pan francés, cruasanes, panecillos, rollitos de primavera, bollos, pasteles, productos de pastelería, pasteles, bases para pizzas, galletas, caramelos, chocolates, productos de confitería, helados y productos de confitería helados, helados cremosos.
Income
Government Income

Government spend with PV HOLDINGS REALISATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tamworth Borough Council 2014-01-16 GBP £2,788 Account Transactions
City of Westminster Council 2013-03-21 GBP £1,179

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PV HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyPV HOLDINGS REALISATIONS LIMITEDEvent Date2022-11-04
 
Initiating party Event TypeNotices to
Defending partyPV HOLDINGS REALISATIONS LIMITEDEvent Date2022-10-11
 
Initiating party Event TypeAppointmen
Defending partyPV HOLDINGS REALISATIONS LIMITEDEvent Date2019-11-05
Name of Company: PV HOLDINGS REALISATIONS LIMITED Company Number: 05914839 Nature of Business: Other business support service activities not elsewhere classified Previous Name of Company: Patisserie V…
 
Initiating party Event TypeAppointmen
Defending partyPATISSERIE VALERIE HOLDINGS LIMITEDEvent Date2019-02-19
In the High Court of Justice, Business and Property Court in Manchester Court Number: CR-2019-MAN 000080 PATISSERIE VALERIE HOLDINGS LIMITED (Company Number 05914839 ) Nature of Business: Holding comp…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PV HOLDINGS 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 PV HOLDINGS 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.