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

PU REALISATIONS LIMITED

D T E HOUSE, HOLLINS LANE, BURY, BL9 8AT,
Company Registration Number
01829741
Private Limited Company
Liquidation

Company Overview

About Pu Realisations Ltd
PU REALISATIONS LIMITED was founded on 1984-07-03 and has its registered office in Bury. The organisation's status is listed as "Liquidation". Pu 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
PU REALISATIONS LIMITED
 
Legal Registered Office
D T E HOUSE
HOLLINS LANE
BURY
BL9 8AT
Other companies in BL9
 
Previous Names
POWER UNITS (1953) LIMITED05/02/2009
Filing Information
Company Number 01829741
Company ID Number 01829741
Date formed 1984-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2007
Account next due 31/10/2009
Latest return 31/12/2008
Return next due 28/01/2010
Type of accounts FULL
Last Datalog update: 2018-10-04 12:05:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PU 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 PU REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GAVIN HOLE
Company Secretary 2007-05-15
ROBERT WILLIAM EVANS
Director 2004-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
VANCE HENRY RILEY
Company Secretary 2005-04-04 2007-05-15
DEBRA LOUISE HONEY
Company Secretary 1999-09-17 2005-04-04
CLIVE ANDREW HANBURY
Director 1991-12-31 2004-09-03
MICHAEL BRIAN HONEY
Director 1991-12-31 2004-09-03
LEONARD DOVEY
Director 1991-12-31 2003-02-04
MICHAEL BRIAN HONEY
Company Secretary 1991-12-31 1999-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GAVIN HOLE POWER UNITS (1953) LIMITED Company Secretary 2009-01-27 CURRENT 1998-04-08 Dissolved 2013-09-10
ANDREW GAVIN HOLE TRYST HOLDINGS LIMITED Company Secretary 2007-05-15 CURRENT 2004-05-21 Dissolved 2015-02-24
ANDREW GAVIN HOLE ECL CONSTRUCTION LIMITED Company Secretary 2007-05-15 CURRENT 1973-01-04 Liquidation
ANDREW GAVIN HOLE M.D. FABRICATIONS LIMITED Company Secretary 2007-05-15 CURRENT 1981-03-10 Liquidation
ROBERT WILLIAM EVANS POWER UNITS ENGINEERING LIMITED Director 2011-12-29 CURRENT 2011-12-29 Dissolved 2013-08-13
ROBERT WILLIAM EVANS ACL STRUCTURES LIMITED Director 2011-12-09 CURRENT 1983-12-07 Liquidation
ROBERT WILLIAM EVANS POWER UNITS (1953) LIMITED Director 2009-02-04 CURRENT 1998-04-08 Dissolved 2013-09-10
ROBERT WILLIAM EVANS M.D. FABRICATIONS LIMITED Director 2007-01-05 CURRENT 1981-03-10 Liquidation
ROBERT WILLIAM EVANS TRYST HOLDINGS LIMITED Director 2004-06-29 CURRENT 2004-05-21 Dissolved 2015-02-24

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
2017-04-12AC92Restoration by order of the court
2013-08-14GAZ2Final Gazette dissolved via compulsory strike-off
2013-05-144.68 Liquidators' statement of receipts and payments to 2013-04-16
2013-05-144.72Voluntary liquidation creditors final meeting
2013-02-204.68 Liquidators' statement of receipts and payments to 2013-02-07
2012-08-234.68 Liquidators' statement of receipts and payments to 2012-08-07
2012-03-014.68 Liquidators' statement of receipts and payments to 2012-02-07
2011-08-304.68 Liquidators' statement of receipts and payments to 2011-08-07
2011-02-174.68 Liquidators' statement of receipts and payments to 2011-02-07
2010-02-082.24BAdministrator's progress report to 2010-02-02
2010-02-082.34BNotice of move from Administration to creditors voluntary liquidation
2009-09-072.24BAdministrator's progress report to 2009-08-04
2009-04-242.23BResult of meeting of creditors
2009-04-022.17BStatement of administrator's proposal
2009-02-27287Registered office changed on 27/02/2009 from powersport house queens road bridgend industrial estate bridgend mid glamorgan CF31 3UT
2009-02-252.12BAppointment of an administrator
2009-02-10403aDeclaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
2009-02-05CERTNMCompany name changed power units (1953) LIMITED\certificate issued on 05/02/09
2009-01-07363aReturn made up to 31/12/08; full list of members
2008-12-20395Particulars of a mortgage or charge / charge no: 15
2008-12-19403aDeclaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-07363aReturn made up to 31/12/07; full list of members
2007-12-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-04395Particulars of mortgage/charge
2007-09-01288bSECRETARY RESIGNED
2007-09-01288aNEW SECRETARY APPOINTED
2007-05-17363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-16363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-16363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-10-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-06-28395PARTICULARS OF MORTGAGE/CHARGE
2005-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-08288bSECRETARY RESIGNED
2005-04-08287REGISTERED OFFICE CHANGED ON 08/04/05 FROM: FURZE BANK 34 HANOVER STREET WEST GLAMORGAN SA1 6BA
2005-04-08288cDIRECTOR'S PARTICULARS CHANGED
2005-04-08288aNEW SECRETARY APPOINTED
2004-09-15288bDIRECTOR RESIGNED
2004-09-15288bDIRECTOR RESIGNED
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-09-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-09-11395PARTICULARS OF MORTGAGE/CHARGE
2004-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-14363(288)DIRECTOR RESIGNED
2004-01-14363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-01-26363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-01-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2000-12-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-12363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
2852 - General mechanical engineering
3162 - Manufacture other electrical equipment


Licences & Regulatory approval
We could not find any licences issued to PU REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2010-03-17
Appointment of Administrators2009-02-16
Fines / Sanctions
No fines or sanctions have been issued against PU REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-12-20 Outstanding BIBBY FINANCIAL SERVICES LIMITED
ALL ASSETS DEBENTURE 2007-11-29 Satisfied FIVE ARROWS COMMERCIAL FINANCE LIMITED
DEBENTURE 2005-06-24 Satisfied GMAC COMMERCIAL FINANCE PLC
DEBENTURE 2004-09-06 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1996-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-07-28 Satisfied NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1992-05-11 Satisfied LLOYDS BANK PLC
CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" 1991-05-02 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 1991-04-19 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1991-03-26 Satisfied LLOYDS BANK PLC
DEBENTURE 1989-11-16 Satisfied YORKSHIRE BANK PUBLIC LIMITED COMPANY
SINGLE DEBENTURE 1985-12-06 Satisfied LLOYDS BANK PLC
DEBENTURE 1985-04-04 Satisfied ALLIED IRISH BANKS PLC
MORTGAGE DEBENTURE 1984-09-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
Filed Financial Reports
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 PU REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of PU REALISATIONS LIMITED registering or being granted any patents
Domain Names

PU REALISATIONS LIMITED owns 1 domain names.

powerunits.co.uk  

Trademarks
We have not found any records of PU REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PU 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 (2852 - General mechanical engineering) as PU REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PU 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 TypeNotices to Creditors
Defending partyPU REALISATIONS LIMITEDEvent Date2010-02-18
Notice is hereby given in accordance with the provisions of Rule 11.2 of the Insolvency Rules 1986 that a first interim dividend will be paid within a period of four months from the last date of proving. The last date for creditors to prove claims in this liquidation is 25 March 2010. Creditors of the above named Company should send their addresses, descriptions and full particulars of their debt or claims to the undersigned J M Titley of Leonard Curtis, DTE House, Hollins Mount, Bury, BL9 8AT. Under the provisions of Rule 11.3(2) of the Insolvency Rules 1986 a liquidator is not obliged to deal with claims lodged after the last date of proving. J M Titley , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyPU REALISATIONS LIMITEDEvent Date2009-02-05
In the Manchester District Registry case number 371 J M Titley and A Poxon and P Reeves (IP Nos 8617 and 8620 and 9343 ), of Leonard Curtis , DTE House, Hollins Mount, Bury, BL9 8AT . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PU 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 PU 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.