Dissolved 2017-08-08
Company Information for PWB REALISATIONS LIMITED
EXETER, ENGLAND, EX1,
|
Company Registration Number
07576804
Private Limited Company
Dissolved Dissolved 2017-08-08 |
Company Name | ||
---|---|---|
PWB REALISATIONS LIMITED | ||
Legal Registered Office | ||
EXETER ENGLAND | ||
Previous Names | ||
|
Company Number | 07576804 | |
---|---|---|
Date formed | 2011-03-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-08-08 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-01-29 08:04:22 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2016 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 9 NORTH CLOSE LYMINGTON HAMPSHIRE SO41 9BT | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIA EMMA FENTON / 16/04/2015 | |
RES15 | CHANGE OF NAME 16/04/2015 | |
CERTNM | COMPANY NAME CHANGED PENWITH WOODLAND BURIAL LIMITED CERTIFICATE ISSUED ON 16/04/15 | |
AP01 | DIRECTOR APPOINTED MISS SOPHIA EMMA FENTON | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2015 FROM C/O ABBOTSWOOD ACCOUNTANTS TRINITY HOUSE WHARF ROAD PENZANCE CORNWALL TR18 4BN | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOPHIA FENTON | |
SH01 | 01/10/14 STATEMENT OF CAPITAL GBP 1000 | |
AR01 | 24/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2013 FROM C/O ABBOTSWOOD ACCOUNTANTS TRINITY HOUSE WHARF ROAD PENZANCE CORNWALL TR18 4BN ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2013 FROM C/O ABBOTSWOOD ACCOUNTANTS TRINITY HOUSE WHARF ROAD PENZANCE CORNWALL TR18 4BN ENGLAND | |
AR01 | 24/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 6 POLWITHEN ROAD PENZANCE CORNWALL TR18 4JS UNITED KINGDOM | |
SH01 | 20/03/13 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MRS PENELOPE MARY LYNNE LALLY | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-15 |
Notices to Creditors | 2015-05-29 |
Appointment of Liquidators | 2015-05-29 |
Resolutions for Winding-up | 2015-05-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.74 | 9 |
MortgagesNumMortOutstanding | 1.23 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.51 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96030 - Funeral and related activities
Creditors Due After One Year | 2012-04-01 | £ 9,507 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 29,283 |
Creditors and other liabilities
|
|
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 PWB REALISATIONS LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 38,254 |
Current Assets | 2012-04-01 | £ 85,180 |
Debtors | 2012-04-01 | £ 44,606 |
Fixed Assets | 2012-04-01 | £ 55,587 |
Shareholder Funds | 2012-04-01 | £ 101,977 |
Stocks Inventory | 2012-04-01 | £ 2,320 |
Tangible Fixed Assets | 2012-04-01 | £ 31,587 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96030 - Funeral and related activities) as PWB REALISATIONS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PWB REALISATIONS LTD | Event Date | 2015-05-22 |
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company are required on or before 26 June 2015 to send in their names and addresses with particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned: Ian Edward Walker of Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter, EX1 1NP the Joint Liquidator of the said Company and, if so required by notice in writing by the said Joint Liquidator, are 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 thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal and all known Creditors have been, or will be, paid in full. Ian Edward Walker(IP Number: 6537)of Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter, EX1 1NP and Julie Anne Palmer (IP Number: 8835) of Begbies Traynor (Central) LLP, 65 St. Edmunss Church Street, Salisbury, Wiltshire SP1 1EF were appointed Joint Liquidators of the Company on 19 may 2015. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PWB REALISATIONS LTD | Event Date | 2015-05-19 |
Ian Edward Walker of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP and Julie Anne Palmer of Begbies Traynor (Central) LLP , 65 St Edmunds Church Street, Salisbury, Wiltshire SP1 1EF : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PWB REALISATIONS LIMITED | Event Date | 2015-05-19 |
PWB Realisations Ltd : At a General Meeting of the members of PWB Realisations Ltd held on 19 May 2015 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Ian Edward Walker and Julie Anne Palmer both of Begbies Traynor (Central) LLP of Balliol House, Southernhay Gardens, Exeter EX1 1NP be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Ian Edward Walker (IP number 6537 ) of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP and Julie Anne Palmer (IP number 8835 ) of Begbies Traynor (Central) LLP, 65 St Edmund’s Church Street, Salisbury, Wiltshire SP1 1EF were appointed Joint Liquidators of the Company on 19 May 2015. Further information about this case is available from Jonathan Trembath at the offices of Begbies Traynor (Central) LLP on 01392 260800 or at jonathan.trembath@begies-traynor.com. Sophia Fenton , Director and Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | PWB REALISATIONS LTD | Event Date | 2015-05-19 |
The Company was placed into members' voluntary liquidation on 19 May 2015 and on the same date, Ian Edward Walker (IP Number: 006537) and Julie Anne Palmer (IP Number: 008835), both of Begbies Traynor (Central) LLP, of Balliol House, Southernhay Gardens, Exeter, EX1 1NP were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP on 21 April 2017 at 11.00 am for the purpose of having an account laid before the members and to receive the joint liquidators' report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the joint liquidators. NOTE: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12 noon on the business day prior to the meeting. Office Holder Details: Ian Edward Walker and Julie Anne Palmer (IP numbers 6537 and 8835 ) of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP . Date of Appointment: 19 May 2015 . Further information about this case is available from Jonathan Trembath at the offices of Begbies Traynor (Central) LLP on 01392 260800 or at exeter@begbies-traynor.com. Ian Edward Walker and Julie Anne Palmer , Joint Liquidators | |||
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. |