Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P1 REALISATIONS LIMITED
Company Information for

P1 REALISATIONS LIMITED

158 EDMUND STREET, BIRMINGHAM, B3 2HB,
Company Registration Number
06820754
Private Limited Company
Liquidation

Company Overview

About P1 Realisations Ltd
P1 REALISATIONS LIMITED was founded on 2009-02-16 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". P1 Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
P1 REALISATIONS LIMITED
 
Legal Registered Office
158 EDMUND STREET
BIRMINGHAM
B3 2HB
Other companies in B28
 
Previous Names
PHYSIO 1ST LIMITED12/01/2016
FITNESS 1ST LIMITED31/03/2009
Filing Information
Company Number 06820754
Company ID Number 06820754
Date formed 2009-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2015
Account next due 31/05/2017
Latest return 17/02/2015
Return next due 16/03/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 02:15:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P1 REALISATIONS 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 P1 REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER MARK ANTHONY GRINBERGS
Director 2009-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL PAUL TAYLOR
Company Secretary 2009-03-06 2013-10-14
LINDSAY LOUISE TAYLOR
Director 2010-05-16 2012-05-16
DANIEL PAUL TAYLOR
Director 2009-03-06 2010-05-16
JPCORS LIMITED
Company Secretary 2009-02-16 2009-02-16
JOHN PATRICK O'DONNELL
Director 2009-02-16 2009-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MARK ANTHONY GRINBERGS PHLOW UK LIMITED Director 2015-03-25 CURRENT 2015-03-25 Dissolved 2016-09-06
PETER MARK ANTHONY GRINBERGS ELITE REHAB LIMITED Director 2014-05-29 CURRENT 2010-04-13 Active - Proposal to Strike off
PETER MARK ANTHONY GRINBERGS PHYSIO 1ST SHOP LIMITED Director 2010-07-16 CURRENT 2010-07-16 Dissolved 2016-09-20

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
2018-03-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/01/2018:LIQ. CASE NO.1
2017-02-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2017
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 1&2 MERCIA VILLAGE TORWOOD CLOSE WESTWOOD BUSINESS PARK COVENTRY WEST MIDLANDS CV4 8HX ENGLAND
2016-01-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-124.20STATEMENT OF AFFAIRS/4.19
2016-01-12RES15CHANGE OF NAME 08/01/2016
2016-01-12CERTNMCOMPANY NAME CHANGED PHYSIO 1ST LIMITED CERTIFICATE ISSUED ON 12/01/16
2016-01-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-124.20STATEMENT OF AFFAIRS/4.19
2015-10-13AA31/08/15 TOTAL EXEMPTION SMALL
2015-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 1098 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 8AD
2015-10-13AA01PREVEXT FROM 28/02/2015 TO 31/08/2015
2015-03-25SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-25SH0623/01/15 STATEMENT OF CAPITAL GBP 88
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 88
2015-02-17AR0117/02/15 FULL LIST
2014-12-03SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-27AA28/02/14 TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 89
2014-11-25SH0624/10/14 STATEMENT OF CAPITAL GBP 89
2014-08-20SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-13SH0625/07/14 STATEMENT OF CAPITAL GBP 90
2014-08-11SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 068207540001
2014-06-02SH0602/06/14 STATEMENT OF CAPITAL GBP 91
2014-03-07SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-28AR0113/02/14 FULL LIST
2014-02-18SH0618/02/14 STATEMENT OF CAPITAL GBP 92
2013-11-12SH0612/11/13 STATEMENT OF CAPITAL GBP 93
2013-11-12SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-11RES01ALTER ARTICLES 25/10/2013
2013-10-16TM02APPOINTMENT TERMINATED, SECRETARY DANIEL TAYLOR
2013-10-09AA28/02/13 TOTAL EXEMPTION SMALL
2013-03-04AR0113/02/13 FULL LIST
2012-11-09AA29/02/12 TOTAL EXEMPTION SMALL
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARK ANTHONY GRINBERGS / 30/09/2012
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY TAYLOR
2012-02-13AR0113/02/12 FULL LIST
2011-09-07AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-14AR0114/02/11 FULL LIST
2011-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 1098 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 8AD
2010-09-14AA28/02/10 TOTAL EXEMPTION SMALL
2010-09-14AP01DIRECTOR APPOINTED LINDSAY LOUISE TAYLOR
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TAYLOR
2010-02-15AR0115/02/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL TAYLOR / 08/10/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK ANTHONY GRINBERGS / 08/10/2009
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL PAUL TAYLOR / 08/10/2009
2009-08-02RES01ALTER MEMORANDUM 27/07/2009
2009-03-30CERTNMCOMPANY NAME CHANGED FITNESS 1ST LIMITED CERTIFICATE ISSUED ON 31/03/09
2009-03-17288aDIRECTOR AND SECRETARY APPOINTED DANIEL PAUL TAYLOR
2009-03-17288aDIRECTOR APPOINTED PETER MARK ANTHONY GRINBERGS
2009-03-1788(2)AD 06/03/09 GBP SI 99@1=99 GBP IC 1/100
2009-02-23288bAPPOINTMENT TERMINATED SECRETARY JPCORS LIMITED
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN O'DONNELL
2009-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96040 - Physical well-being activities




Licences & Regulatory approval
We could not find any licences issued to P1 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 Intended Dividends2016-11-02
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-01-12
Appointment of Liquidators2016-01-08
Resolutions for Winding-up2016-01-08
Meetings of Creditors2015-12-22
Fines / Sanctions
No fines or sanctions have been issued against P1 REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-31 Outstanding RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2015-08-31

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 P1 REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of P1 REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P1 REALISATIONS LIMITED
Trademarks
We have not found any records of P1 REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P1 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 (96040 - Physical well-being activities) as P1 REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where P1 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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyPHYSIO 1ST LIMITEDEvent Date2016-01-12
On 5 January 2016 the above-named company went into insolvent liquidation. I, Peter Mark Anthony Grinbergs of 34 King Edward Road, Birmingham B13 8HR was a director of the above-named company during the twelve months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Smart Report Limited, trading as Physio 1st.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPHYSIO 1ST LIMITEDEvent Date2016-01-05
Nicholas Charles Osborn Lee of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB and Dean Anthony Nelson of Smith Cooper , St Helens House, King Street, Derby DE1 3EE : Further information about this case is available from James Davies at the offices of Smith Cooper on 0121 236 6789 or at james.davies@smithcooper.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPHYSIO 1ST LIMITEDEvent Date2016-01-05
At a General Meeting of the Members of the above-named Company, duly convened, and held on 5 January 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Nicholas Charles Osborn Lee and Dean Anthony Nelson be and are hereby appointed Joint Liquidators for the purposes of such winding-up." At the subsequent Meeting of Creditors held on 5 January 2016 the appointment of Nicholas Charles Osborn Lee and Dean Anthony Nelson as Joint Liquidators was confirmed. Office Holder Details: Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB and Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helens House, King Street, Derby DE1 3EE . Date of Appointment: 5 January 2016 . Further information about this case is available from James Davies at the offices of Smith Cooper on 0121 236 6789 or at james.davies@smithcooper.co.uk. Peter Grinbergs , Director :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyP1 REALISATIONS LIMITEDEvent Date2016-01-05
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a first and interim dividend to the unsecured creditors within a period of two months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at 158 Edmund Street, Birmingham B3 2HB by 21 November 2016 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB and Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helens House, King Street, Derby DE1 3EE . Date of Appointment: 5 January 2016 . Further information about this case is available from Richard Tonks at the offices of Smith Cooper on 0121 236 6789 or at richard.tonks@smithcooper.co.uk. Nicholas Charles Osborn Lee and Dean Anthony Nelson , Joint Liquidators
 
Initiating party Event TypeMeetings of Creditors
Defending partyPHYSIO 1ST LIMITEDEvent Date
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at 158 Edmund Street, Birmingham B3 2HB on 5 January 2016 , at 10.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Smith Cooper, 158 Edmund Street, Birmingham B3 2HB by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from Richard Tonks at the offices of Smith Cooper on 0121 236 6789 or at richard.tonks@smithcooper.co.uk. Peter Grinbergs , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P1 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 P1 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.