Dissolved 2017-09-26
Company Information for PAB REALISATIONS LIMITED
CAMBRIDGE, CAMBRIDGESHIRE, CB1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-09-26 |
Company Name | ||
---|---|---|
PAB REALISATIONS LIMITED | ||
Legal Registered Office | ||
CAMBRIDGE CAMBRIDGESHIRE | ||
Previous Names | ||
|
Company Number | 04421280 | |
---|---|---|
Date formed | 2002-04-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2017-09-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 09:33:53 |
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 |
---|---|---|
PHILIP ALEXANDER BECK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN TYES |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHILIP BECK LIMITED | Director | 2017-03-23 | CURRENT | 2017-03-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2017 | |
RES15 | CHANGE OF NAME 10/03/2017 | |
CERTNM | COMPANY NAME CHANGED PHILIP BECK LIMITED CERTIFICATE ISSUED ON 21/03/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LIQ MISC RES | RESOLUTION INSOLVENCY:LIQUIDATORS POWERS | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC RES | RESOLUTION INSOLVENCY:LIQUIDATORS POWERS | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 22/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 22/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION FULL | |
SH01 | 09/09/13 STATEMENT OF CAPITAL GBP 10 | |
AR01 | 22/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION FULL | |
AR01 | 22/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION FULL | |
AR01 | 22/04/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN TYES | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
AR01 | 22/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER BECK / 22/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 22/08/02 | |
ELRES | S366A DISP HOLDING AGM 22/08/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Appointment of Liquidators | 2016-04-06 |
Resolutions for Winding-up | 2016-04-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
|
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 PAB REALISATIONS LIMITED
PAB REALISATIONS LIMITED owns 1 domain names.
freeivaadvice.co.uk
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as PAB REALISATIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PHILIP BECK LIMITED | Event Date | 2016-04-01 |
Philip Beck , (IP No. 8720) of 41 Kingston Street , Cambridge, CB1 2NU . : Further details contact: Philip Beck, Email: pbeck@ntlworld.com or telephone 01223 367022. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PHILIP BECK LIMITED | Event Date | 2016-04-01 |
I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 01 April 2016 , set out below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the effect that such resolution shall be deemed to be effective as if it had been passed at a general meeting of the Company duly convened and held: That the Company be wound up voluntarily and that Philip Beck , (IP No. 8720) of 41 Kingston Street , Cambridge, CB1 2NU be and is hereby appointed Liquidator for the purposes of the winding-up. Further details contact: Philip Beck, Email: pbeck@ntlworld.com or telephone 01223 367022. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2003-03-11 | |
Notice is hereby given that a Meeting of Creditors in the above matter is to be held at Cooper Parry LLP, 14 Park Row, Nottingham NG1 6GR, on 20 March 2003, at 10.30 am, to consider my proposals under section 23(1) of the Insolvency Act 1986, and to consider establishing a Creditors’ Committee. A proxy form should be completed and returned to me, Shaun N Adams, Cooper Parry LLP, 102 Friar Gate, Derby DE1 1FH, by the date of the Meeting if you cannot attend the Meeting and wish to be represented. In order to be entitled to vote at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. S N Adams, Joint Administrator | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 1998-01-02 | |
THE MAROKA COMPANY LIMITEDNotice is hereby given in accordance with section 48(2) of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at Gainsborough House, 34-40 Grey Street, Newcastle upon Tyne NE1 6AE, on 6th January 1998, at 10.30 a.m. In accordance with Rule 3.11(1) of the Insolvency Rules 1986, a Creditor is entitled to vote only if details of the debt claimed are submitted to the Receivers in writing no later than 12 noon on the business day prior to the Meeting and where the Creditor cannot attend in person, a form of proxy which the Creditor intends to be used on his behalf is lodged with the Receivers before the Meeting. Creditors whose claims are fully secured are not entitled to attend or be represented at the Meeting. Unsecured Creditors may request a free copy of the Administrative Receivers’ report to be sent to them. Claims, proxies or requests should be sent to the Administrative Receivers at Deloitte & Touche, Gainsborough House, 34-40 Grey Street, Newcastle upon Tyne NE1 6AE. By Order of the Board. I. Brown, A. Martin, Joint Administrative Receivers22nd December 1997.(317) | |||
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. |