PCL ASSET REALISATIONS LIMITED
Status | LIQUIDATION |
Company No. | 03691085 |
Category | Private Limited Company |
Incorporated | 31 Dec 1998 |
Age | 25 years, 3 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
PCL ASSET REALISATIONS LIMITED is an liquidation private limited company with number 03691085. It was incorporated 25 years, 3 months, 30 days ago, on 31 December 1998. The company address is Office D, Beresford House Office D, Beresford House, Southampton, SO14 2AQ, Hampshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Nov 2023
Action Date: 22 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-09-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Nov 2022
Action Date: 22 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Nov 2021
Action Date: 22 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Nov 2020
Action Date: 22 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-22
Documents
Liquidation disclaimer notice
Date: 21 Oct 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 21 Oct 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 21 Oct 2020
Category: Insolvency
Type: NDISC
Documents
Mortgage satisfy charge full
Date: 10 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 036910850008
Documents
Mortgage satisfy charge full
Date: 10 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 036910850009
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 23 Sep 2019
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Resolution
Date: 13 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 13 Jun 2019
Category: Change-of-name
Type: CONNOT
Documents
Liquidation in administration statement of affairs with form attached
Date: 16 May 2019
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Liquidation in administration result creditors meeting
Date: 07 May 2019
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration proposals
Date: 16 Apr 2019
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Address
Type: AD01
New address: Office D, Beresford House Town Quay Southampton Hampshire SO14 2AQ
Old address: 4 Arkwright Road Bicester OX26 4SU England
Change date: 2019-04-12
Documents
Liquidation in administration appointment of administrator
Date: 11 Apr 2019
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 01 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-01
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 01 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-01
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Address
Type: AD01
Old address: 37 Broadhurst Gardens London NW6 3QT
Change date: 2017-03-22
New address: 4 Arkwright Road Bicester OX26 4SU
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 01 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-01
Documents
Capital allotment shares
Date: 16 Jan 2017
Action Date: 25 Aug 2016
Category: Capital
Type: SH01
Date: 2016-08-25
Capital : 1,125 GBP
Documents
Mortgage satisfy charge full
Date: 15 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 15 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 01 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-01
Documents
Mortgage satisfy charge full
Date: 27 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 27 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 27 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jul 2015
Action Date: 01 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-07-01
Charge number: 036910850009
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jun 2015
Action Date: 01 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036910850008
Charge creation date: 2015-06-01
Documents
Change person director company with change date
Date: 11 May 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Amnon Paldi
Change date: 2015-05-11
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 17 Feb 2015
Action Date: 07 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Amnon Paldi
Change date: 2015-01-07
Documents
Change person director company with change date
Date: 12 Jan 2015
Action Date: 07 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Amnon Paldi
Change date: 2015-01-07
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 01 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-01
Documents
Change person director company with change date
Date: 15 Dec 2014
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-12
Officer name: Mr Amnon Paldi
Documents
Termination director company with name termination date
Date: 15 Dec 2014
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guy Barnes
Termination date: 2014-12-12
Documents
Termination secretary company with name termination date
Date: 07 Aug 2014
Action Date: 07 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-08-07
Officer name: Pamela Evelyn Paldi
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 01 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-01
Documents
Termination director company with name
Date: 23 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Paldi
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 01 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-01
Documents
Legacy
Date: 01 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 23 Feb 2012
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:6
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 01 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-01
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Legacy
Date: 20 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-04
Officer name: Amnon Paldi
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-04
Officer name: Pamela Evelyn Paldi
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Guy Barnes
Change date: 2010-01-04
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eric Jaques Marie Charriaux
Change date: 2010-01-04
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 24 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 24 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type full
Date: 03 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type full
Date: 05 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type full
Date: 14 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 07/10/03 from: bridgeson & co 85 high street chesham HP5 1DE
Documents
Legacy
Date: 06 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 02 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 01 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 01 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 23 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 19 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 19/07/00 from: prince albert house 20 king street, maidenhead berkshire SL6 1DT
Documents
Legacy
Date: 23 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Resolution
Date: 12 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 10/06/99--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 25 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
THE STABLES STANSTED PARK,HAVANT,PO9 6DX
Number: | 02421425 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN GLOBAL SOLUTIONS LIMITED
162-164 HIGH STREET,RAYLEIGH,SS6 7BS
Number: | 08096021 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAMA CALABAR RESTAURANT LIMITED
90-92 HIGH STREET,EDGWARE,HA8 7HF
Number: | 03438625 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD VICARAGE,ASHBOURNE,DE6 1GP
Number: | 07138415 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 SUMMIT PLACE,DUDLEY,DY3 2TG
Number: | 10778105 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEVEDON HALL,CLEVEDON,BS21 7RQ
Number: | 04250585 |
Status: | ACTIVE |
Category: | Private Limited Company |