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

PV ACQUISITION REALISATIONS LIMITED

2ND FLOOR 110, CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
06070007
Private Limited Company
Liquidation

Company Overview

About Pv Acquisition Realisations Ltd
PV ACQUISITION REALISATIONS LIMITED was founded on 2007-01-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Pv Acquisition 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 ACQUISITION REALISATIONS LIMITED
 
Legal Registered Office
2ND FLOOR 110
CANNON STREET
LONDON
EC4N 6EU
Other companies in B28
 
Previous Names
PATISSERIE ACQUISITION LIMITED13/04/2019
PATISSERIE HOLDINGS LIMITED25/04/2014
PIMCO 2597 LIMITED14/02/2007
Filing Information
Company Number 06070007
Company ID Number 06070007
Date formed 2007-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB317007927  
Last Datalog update: 2020-01-05 08:22:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PV ACQUISITION 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 ACQUISITION REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID MARSH
Company Secretary 2007-12-05
JAMES MICHAEL ALEXANDER HORLER
Director 2013-06-01
LUKE OLIVER JOHNSON
Director 2007-03-29
CHRISTOPHER DAVID MARSH
Director 2007-07-09
PAUL EDWARD MAY
Director 2007-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
BENEDICT JOHN REDMOND
Director 2015-02-09 2015-02-09
BENEDICT JOHN REDMOND
Director 2010-09-01 2015-02-09
MARK DAVID FARRER-BROWN
Company Secretary 2007-03-29 2007-12-05
MARK DAVID FARRER-BROWN
Director 2007-03-29 2007-12-05
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2007-01-26 2007-03-29
PINSENT MASONS DIRECTOR LIMITED
Director 2007-01-26 2007-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID MARSH PV HOLDINGS REALISATIONS LIMITED Company Secretary 2008-03-31 CURRENT 2006-08-23 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 HOLDINGS REALISATIONS LIMITED Director 2006-09-15 CURRENT 2006-08-23 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
CHRISTOPHER DAVID MARSH PATISSERIE HOLDINGS PLC Director 2014-03-27 CURRENT 2014-03-27 Liquidation
CHRISTOPHER DAVID MARSH AMI ACCOUNTANTS LIMITED Director 2008-04-16 CURRENT 2008-04-16 Dissolved 2017-06-20
CHRISTOPHER DAVID MARSH LEONARDO LIMITED Director 2007-07-09 CURRENT 2002-01-10 Active - Proposal to Strike off
CHRISTOPHER DAVID MARSH STONEBEACH LIMITED Director 2007-07-09 CURRENT 2002-03-18 Liquidation
CHRISTOPHER DAVID MARSH PATISSERIE VALERIE LIMITED Director 2007-07-09 CURRENT 1987-06-10 Active - Proposal to Strike off
CHRISTOPHER DAVID MARSH PATISSERIE VALERIE EXPRESS LIMITED Director 2007-07-09 CURRENT 2002-12-19 Active - Proposal to Strike off
CHRISTOPHER DAVID MARSH HEWMARK LIMITED Director 2007-07-09 CURRENT 1981-03-20 Active
CHRISTOPHER DAVID MARSH LA BOHEME LIMITED Director 2007-05-11 CURRENT 1962-09-25 Dissolved 2015-11-20
CHRISTOPHER DAVID MARSH KENSINGTON CLOSE MANAGEMENT COMPANY LIMITED Director 2006-03-31 CURRENT 1998-07-22 Active
CHRISTOPHER DAVID MARSH AMI ASSOCIATES LIMITED Director 2003-12-31 CURRENT 1999-09-23 Active
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 HOLDINGS REALISATIONS LIMITED Director 2007-01-23 CURRENT 2006-08-23 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 2022-10-16
2021-12-20Voluntary liquidation Statement of receipts and payments to 2021-10-16
2021-12-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-16
2021-04-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-16
2020-06-08NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-06-03600Appointment of a voluntary liquidator
2020-06-03NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-05-30NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-05-22NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-05-22600Appointment of a voluntary liquidator
2020-05-01NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-03-16NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-02-21NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-10-30600Appointment of a voluntary liquidator
2019-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/19 FROM 1 st Peters Square Manchester M2 3AE
2019-10-17AM22Liquidation. Administration move to voluntary liquidation
2019-10-17AM10Administrator's progress report
2019-09-19AM09Liquidation administration revised proposals
2019-09-02AM10Administrator's progress report
2019-09-02AM08Liquidation. Result of creditors meeting
2019-04-25AM07Liquidation creditors meeting
2019-04-13RES15CHANGE OF COMPANY NAME 19/05/20
2019-04-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-03-29AM03Statement of administrator's proposal
2019-03-26AM02Liquidation statement of affairs AM02SOA
2019-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/19 FROM 146-156 Sarehole Road Birmingham B28 8DT
2019-02-09AM01Appointment of an administrator
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL ALEXANDER HORLER
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 1
2018-02-22AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT JOHN REDMOND
2017-02-22AP01DIRECTOR APPOINTED MR BENEDICT JOHN REDMOND
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 1678.947
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-16AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 1678.947
2016-02-05AR0126/01/16 ANNUAL RETURN FULL LIST
2016-01-18AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-02-24AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 1678.947
2015-02-13AR0126/01/15 ANNUAL RETURN FULL LIST
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT REDMOND
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT REDMOND
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/14 FROM 146-158 Sarehole Road Birmingham B28 8DT
2014-07-28CC04Statement of company's objects
2014-06-09MEM/ARTSARTICLES OF ASSOCIATION
2014-06-09RES12VARYING SHARE RIGHTS AND NAMES
2014-06-09RES01ADOPT ARTICLES 21/05/2014
2014-06-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-06-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-06-09SH08Change of share class name or designation
2014-06-04RP04SECOND FILING WITH MUD 26/01/14 FOR FORM AR01
2014-06-04ANNOTATIONClarification
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-20RES13COMPANY BUSINESS 09/05/2014
2014-05-12ANNOTATIONClarification
2014-05-12RP04SECOND FILING FOR FORM SH01
2014-05-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-08RES01ADOPT ARTICLES 25/02/2013
2014-05-08SH0110/07/07 STATEMENT OF CAPITAL GBP 1454.447
2014-05-08SH0110/07/07 STATEMENT OF CAPITAL GBP 1454.447
2014-04-25RES15CHANGE OF NAME 25/04/2014
2014-04-25CERTNMCOMPANY NAME CHANGED PATISSERIE HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/04/14
2014-04-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-07SH0101/02/13 STATEMENT OF CAPITAL GBP 1454.447
2014-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-03-06LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1678.947
2014-03-06AR0126/01/14 FULL LIST
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD MAY / 01/01/2013
2014-01-03AP01DIRECTOR APPOINTED MR JAMES MICHAEL ALEXANDER HORLER
2013-02-13AR0126/01/13 FULL LIST
2013-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-02-03AR0126/01/12 FULL LIST
2012-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-23AR0126/01/11 FULL LIST
2011-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-09-21AP01DIRECTOR APPOINTED MR BENEDICT JOHN REDMOND
2010-04-14AR0126/01/10 FULL LIST
2010-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE OLIVER JOHNSON / 21/10/2009
2009-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-05363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-07-31287REGISTERED OFFICE CHANGED ON 31/07/2008 FROM, 32 BEDFORD ROW, C/O RISK CAPITAL PARTNERSHIP, LONDON, WC1R 4EH
2008-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-06-24363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-06-23225PREVSHO FROM 31/01/2008 TO 30/09/2007
2008-05-15288aSECRETARY APPOINTED CHRISTOPHER DAVID MARSH
2008-05-09288bAPPOINTMENT TERMINATED SECRETARY MARK FARRER-BROWN
2007-12-18288bDIRECTOR RESIGNED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-23123NC INC ALREADY ADJUSTED 10/07/07
2007-08-23122S-DIV 10/07/07
2007-08-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-2388(2)RAD 10/07/07--------- £ SI 500000@.001=500 £ IC 724/1224
2007-08-2388(2)RAD 10/07/07--------- £ SI 723572@.001=723 £ IC 1/724
2007-07-23395PARTICULARS OF MORTGAGE/CHARGE
2007-07-17395PARTICULARS OF MORTGAGE/CHARGE
2007-04-16RES13SHARE TRANS BE APPROVED 29/03/07
2007-04-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-04-11288bSECRETARY RESIGNED
2007-04-11288bDIRECTOR RESIGNED
2007-04-11287REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 1 PARK ROW, LEEDS, LS1 5AB
2007-04-11288aNEW DIRECTOR APPOINTED
2007-02-14CERTNMCOMPANY NAME CHANGED PIMCO 2597 LIMITED CERTIFICATE ISSUED ON 14/02/07
2007-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PV ACQUISITION 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
Appointmen2019-10-24
Appointmen2019-01-28
Fines / Sanctions
No fines or sanctions have been issued against PV ACQUISITION REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-10-12 Outstanding BROMPTON ESTATES NOMINEES NO.3 LIMITED BROMPTON ESTATES NOMINEES NO.4 LIMITED
LEGAL MORTGAGE 2009-09-23 Satisfied HSBC BANK PLC
SUPPLEMENTAL DEED 2007-07-17 Outstanding RISK CAPITAL PARTNERS LLP LUKE JOHNSON AND VICTOR SCALZO (THE NOTEHOLDERS)
DEBENTURE 2007-07-10 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of PV ACQUISITION REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PV ACQUISITION REALISATIONS LIMITED
Trademarks
We have not found any records of PV ACQUISITION REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PV ACQUISITION 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 (70100 - Activities of head offices) as PV ACQUISITION REALISATIONS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PV ACQUISITION 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 ACQUISITION REALISATIONS LIMITEDEvent Date2022-11-04
 
Initiating party Event TypeNotices to
Defending partyPV ACQUISITION REALISATIONS LIMITEDEvent Date2022-10-11
 
Initiating party Event TypeAppointmen
Defending partyPV ACQUISITION REALISATIONS LIMITEDEvent Date2019-10-24
Name of Company: PV ACQUISITION REALISATIONS LIMITED Company Number: 06070007 Nature of Business: Activities of head offices Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Type of L…
 
Initiating party Event TypeAppointmen
Defending partyPATISSERIE ACQUISITION LIMITEDEvent Date2019-01-28
In the High Court of Justice, Business and Property Court in Manchester No 2076 of 2019 PATISSERIE ACQUISITION LIMITED (Company Number 06070007 ) Nature of Business: Holding Company to a group of rest…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PV ACQUISITION 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 ACQUISITION 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.