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

PAM REALISATIONS LIMITED

THE CHAPEL, BRIDGE STREET, DRIFFIELD, YO25 6DA,
Company Registration Number
00852618
Private Limited Company
Liquidation

Company Overview

About Pam Realisations Ltd
PAM REALISATIONS LIMITED was founded on 1965-06-25 and has its registered office in Driffield. The organisation's status is listed as "Liquidation". Pam 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
PAM REALISATIONS LIMITED
 
Legal Registered Office
THE CHAPEL
BRIDGE STREET
DRIFFIELD
YO25 6DA
Other companies in M3
 
Previous Names
PARAGON ASSET MANAGEMENT LTD20/04/2016
PARAGON CMM LIMITED08/03/2011
PARAGON TOOLMAKING CO. LIMITED04/03/2011
THE PARAGON TOOLMAKING AND PRECISION ENGINEERING COMPANY LIMITED05/04/2008
Filing Information
Company Number 00852618
Company ID Number 00852618
Date formed 1965-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 13:19:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAM REALISATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLEETHORPES 2021 LIMITED   GRAYBROWNE LIMITED   GREENFINCH ACCOUNTANCY SERVICES LTD   RONKOWSKI & HALL 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 PAM REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
MAUREEN RAYNER
Company Secretary 1991-12-31
CARL FREDERICK CANTY
Director 1991-12-31
MAUREEN RAYNER
Director 2002-09-01
MARTYN WEAR
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET JULIA CANTY
Director 1991-12-31 1999-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL FREDERICK CANTY RACE AND TRAIL LIMITED Director 2016-09-12 CURRENT 2014-10-07 Active - Proposal to Strike off
CARL FREDERICK CANTY KINTECH LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active
MARTYN WEAR PARAGON TOOLMAKING CO LIMITED Director 2011-03-23 CURRENT 2011-03-16 Active

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
2020-07-10LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-07-17LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-11
2018-07-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-11
2017-07-18LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-11
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/16 FROM Hillcliffe Windmill Lane Appleton Warrington Cheshire WA4 5JN England
2016-05-274.70Declaration of solvency
2016-05-27600Appointment of a voluntary liquidator
2016-05-27LRESSPResolutions passed:
  • Special resolution to wind up on 2016-05-12
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM C/O Complete Accounting Results Limited 2nd Floor 213 Ashley Road Hale Cheshire WA15 9TB
2016-04-20RES15CHANGE OF COMPANY NAME 20/04/16
2016-04-20CERTNMCOMPANY NAME CHANGED PARAGON ASSET MANAGEMENT LTD CERTIFICATE ISSUED ON 20/04/16
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 990
2016-03-11AR0128/01/16 ANNUAL RETURN FULL LIST
2015-11-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 990
2015-02-13AR0128/01/15 ANNUAL RETURN FULL LIST
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/14 FROM C/O Crowe Clark Whitehill Arkwright House Parsonage Gardens Manchester M3 2HP
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 990
2014-03-20AR0128/01/14 ANNUAL RETURN FULL LIST
2014-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/14 FROM 34 Waterloo Road Wolverhampton West Midlands WV1 4DG
2014-01-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04AR0128/01/13 ANNUAL RETURN FULL LIST
2012-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-26MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2012-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-02-03AR0128/01/12 FULL LIST
2011-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-08RES15CHANGE OF NAME 08/03/2011
2011-03-08CERTNMCOMPANY NAME CHANGED PARAGON CMM LIMITED CERTIFICATE ISSUED ON 08/03/11
2011-03-04RES15CHANGE OF NAME 01/03/2011
2011-03-04CERTNMCOMPANY NAME CHANGED PARAGON TOOLMAKING CO. LIMITED CERTIFICATE ISSUED ON 04/03/11
2011-02-08AR0128/01/11 FULL LIST
2010-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-12AR0128/01/10 FULL LIST
2010-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-30287REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 329 NATIONAL AVENUE HULL HU5 4JB
2008-04-14225PREVSHO FROM 30/06/2008 TO 31/03/2008
2008-04-01CERTNMCOMPANY NAME CHANGED THE PARAGON TOOLMAKING AND PRECISION ENGINEERING COMPANY LIMITED CERTIFICATE ISSUED ON 05/04/08
2008-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-29363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 21 MARKET PLACE WEDNESBURY STAFFS WS10 7AY
2007-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-26363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-02-20363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-01-14363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-10-09288aNEW DIRECTOR APPOINTED
2002-01-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-01-12363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-04-22288bDIRECTOR RESIGNED
1999-01-07363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-01-19395PARTICULARS OF MORTGAGE/CHARGE
1998-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-09363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-05-30395PARTICULARS OF MORTGAGE/CHARGE
1997-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-15363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-01-09363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-01-08363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-01-25363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-01-15363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
284 - Manufacture of metal forming machinery and machine tools
28490 - Manufacture of other machine tools




Licences & Regulatory approval
We could not find any licences issued to PAM REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-05-25
Resolutions for Winding-up2016-05-25
Notice of Intended Dividends2016-05-25
Fines / Sanctions
No fines or sanctions have been issued against PAM REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-07-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2009-09-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-06-24 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1998-01-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-05-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-01-14 Satisfied BARCLAYS BANK LTD
DEBENTURE 1980-06-13 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 PAM REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of PAM REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAM REALISATIONS LIMITED
Trademarks
We have not found any records of PAM REALISATIONS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
PARAGON PRECISION LIMITED 2013-06-05 Outstanding

We have found 1 mortgage charges which are owed to PAM REALISATIONS LIMITED

Income
Government Income
We have not found government income sources for PAM 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 (28490 - Manufacture of other machine tools) as PAM REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PAM 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 TypeResolutions for Winding-up
Defending partyPAM REALISATIONS LIMITEDEvent Date2016-05-12
Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened and held at Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN at 11.00 am on 12 May 2016 , the following resolutions were passed: No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound up voluntarily. 2. That Andrew James Nichols and John William Butler of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly and severally in all matters relating to the conduct of the liquidation of the company. Liquidators Details: Andrew James Nichols and John William Butler of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . T: 01377 257788 Office holders numbers: 8367 and 9591
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPAM REALISATIONS LIMITEDEvent Date2016-05-12
Andrew James Nichols and John William Butler of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . T: 01377 257788 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAM 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 PAM 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.