Liquidation
Company Information for PU REALISATIONS LIMITED
D T E HOUSE, HOLLINS LANE, BURY, BL9 8AT,
|
Company Registration Number
01829741
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PU REALISATIONS LIMITED | ||
Legal Registered Office | ||
D T E HOUSE HOLLINS LANE BURY BL9 8AT Other companies in BL9 | ||
Previous Names | ||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW GAVIN HOLE |
||
ROBERT WILLIAM EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VANCE HENRY RILEY |
Company Secretary | ||
DEBRA LOUISE HONEY |
Company Secretary | ||
CLIVE ANDREW HANBURY |
Director | ||
MICHAEL BRIAN HONEY |
Director | ||
LEONARD DOVEY |
Director | ||
MICHAEL BRIAN HONEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POWER UNITS (1953) LIMITED | Company Secretary | 2009-01-27 | CURRENT | 1998-04-08 | Dissolved 2013-09-10 | |
TRYST HOLDINGS LIMITED | Company Secretary | 2007-05-15 | CURRENT | 2004-05-21 | Dissolved 2015-02-24 | |
ECL CONSTRUCTION LIMITED | Company Secretary | 2007-05-15 | CURRENT | 1973-01-04 | Liquidation | |
M.D. FABRICATIONS LIMITED | Company Secretary | 2007-05-15 | CURRENT | 1981-03-10 | Liquidation | |
POWER UNITS ENGINEERING LIMITED | Director | 2011-12-29 | CURRENT | 2011-12-29 | Dissolved 2013-08-13 | |
ACL STRUCTURES LIMITED | Director | 2011-12-09 | CURRENT | 1983-12-07 | Liquidation | |
POWER UNITS (1953) LIMITED | Director | 2009-02-04 | CURRENT | 1998-04-08 | Dissolved 2013-09-10 | |
M.D. FABRICATIONS LIMITED | Director | 2007-01-05 | CURRENT | 1981-03-10 | Liquidation | |
TRYST HOLDINGS LIMITED | Director | 2004-06-29 | CURRENT | 2004-05-21 | Dissolved 2015-02-24 |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.68 | Liquidators' statement of receipts and payments to 2013-04-16 | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2013-02-07 | |
4.68 | Liquidators' statement of receipts and payments to 2012-08-07 | |
4.68 | Liquidators' statement of receipts and payments to 2012-02-07 | |
4.68 | Liquidators' statement of receipts and payments to 2011-08-07 | |
4.68 | Liquidators' statement of receipts and payments to 2011-02-07 | |
2.24B | Administrator's progress report to 2010-02-02 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2009-08-04 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
287 | Registered office changed on 27/02/2009 from powersport house queens road bridgend industrial estate bridgend mid glamorgan CF31 3UT | |
2.12B | Appointment of an administrator | |
403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
CERTNM | Company name changed power units (1953) LIMITED\certificate issued on 05/02/09 | |
363a | Return made up to 31/12/08; full list of members | |
395 | Particulars of a mortgage or charge / charge no: 15 | |
403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | Return made up to 31/12/07; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
395 | Particulars of mortgage/charge | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/04/05 FROM: FURZE BANK 34 HANOVER STREET WEST GLAMORGAN SA1 6BA | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 |
Notices to Creditors | 2010-03-17 |
Appointment of Administrators | 2009-02-16 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | FIVE ARROWS COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | GMAC COMMERCIAL FINANCE PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" | Satisfied | CLOSE BROTHERS LIMITED | |
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | YORKSHIRE BANK PUBLIC LIMITED COMPANY | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | ALLIED IRISH BANKS PLC | |
MORTGAGE DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC. |
|
|
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
PU REALISATIONS LIMITED owns 1 domain names.
powerunits.co.uk
The top companies supplying to UK government with the same SIC code (2852 - General mechanical engineering) as PU REALISATIONS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PU REALISATIONS LIMITED | Event Date | 2010-02-18 |
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 Type | Appointment of Administrators | |
Defending party | PU REALISATIONS LIMITED | Event Date | 2009-02-05 |
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 . : | |||
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. |