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

PFW REALISATIONS LIMITED

C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
07462547
Private Limited Company
In Administration

Company Overview

About Pfw Realisations Ltd
PFW REALISATIONS LIMITED was founded on 2010-12-07 and has its registered office in Liverpool. The organisation's status is listed as "In Administration". Pfw 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
PFW REALISATIONS LIMITED
 
Legal Registered Office
C/O BDO LLP 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in S12
 
Previous Names
PREFORMED WINDINGS LIMITED11/06/2020
ENSCO 821 LIMITED12/04/2011
Filing Information
Company Number 07462547
Company ID Number 07462547
Date formed 2010-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts FULL
Last Datalog update: 2021-11-07 07:10:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PFW 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 PFW REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
ASHLEIGH JOANNE GREENAN
Director 2018-06-29
GARETH LLOYD ROBERTS
Director 2018-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
NAIRN GORDON BLACK
Director 2015-01-14 2018-06-29
STEWART ROBERT MACINTOSH
Director 2018-04-27 2018-05-04
FRANCIS GERARD BARRETT
Director 2014-07-04 2018-05-01
GAVIN JOHN MCCALLUM
Director 2014-07-04 2018-01-23
WILLIAM KERR PICKEN
Director 2015-01-14 2016-01-26
KEITH GIBSON
Director 2014-07-04 2015-09-22
STUART SMITH
Company Secretary 2011-04-01 2014-07-04
RICHARD KENNETH HALE
Director 2011-04-01 2014-07-04
STUART SMITH
Director 2011-04-01 2014-07-04
HBJGW SECRETARIAL SUPPORT LIMITED
Company Secretary 2010-12-07 2011-04-01
HBJGW INCORPORATIONS LIMITED
Director 2010-12-07 2011-04-01
MICHAEL JAMES WARD
Director 2010-12-07 2011-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEIGH JOANNE GREENAN PARSONS PEEBLES SERVICE (HOLDING) LIMITED Director 2018-06-29 CURRENT 2006-11-16 In Administration
ASHLEIGH JOANNE GREENAN PPG REALISATIONS LIMITED Director 2018-06-29 CURRENT 2005-03-15 In Administration/Administrative Receiver
ASHLEIGH JOANNE GREENAN PARSONS PEEBLES GROUP LIMITED Director 2018-06-29 CURRENT 2012-07-12 In Administration/Administrative Receiver
ASHLEIGH JOANNE GREENAN PARSONS PEEBLES SERVICE (READING) LIMITED Director 2018-06-29 CURRENT 1993-01-26 In Administration
ASHLEIGH JOANNE GREENAN PARSONS PEEBLES SERVICE LIMITED Director 2018-06-29 CURRENT 1950-01-11 In Administration
GARETH LLOYD ROBERTS PARSONS PEEBLES SERVICE (HOLDING) LIMITED Director 2018-05-04 CURRENT 2006-11-16 In Administration
GARETH LLOYD ROBERTS PPG REALISATIONS LIMITED Director 2018-05-04 CURRENT 2005-03-15 In Administration/Administrative Receiver
GARETH LLOYD ROBERTS PARSONS PEEBLES GROUP LIMITED Director 2018-05-04 CURRENT 2012-07-12 In Administration/Administrative Receiver
GARETH LLOYD ROBERTS PARSONS PEEBLES SERVICE (READING) LIMITED Director 2018-05-04 CURRENT 1993-01-26 In Administration
GARETH LLOYD ROBERTS PARSONS PEEBLES SERVICE LIMITED Director 2018-05-04 CURRENT 1950-01-11 In Administration

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
2024-01-08Administrator's progress report
2023-07-11Administrator's progress report
2023-06-19liquidation-in-administration-extension-of-period
2023-01-10Administrator's progress report
2022-07-12AM10Administrator's progress report
2022-06-28AM19liquidation-in-administration-extension-of-period
2022-01-08Administrator's progress report
2022-01-08AM10Administrator's progress report
2021-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/21 FROM C/O Bdo Llp 29 Wellington Street Leeds LS1 4DL
2021-07-06AM10Administrator's progress report
2021-06-15AM19liquidation-in-administration-extension-of-period
2021-01-07AM10Administrator's progress report
2020-11-06AM02Liquidation statement of affairs AM02SOA
2020-07-21AM07Liquidation creditors meeting
2020-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/20 FROM Unit C, Vector 31 Industrial Estate Waleswood Way Rotherham South Yorkshire S26 5NU England
2020-06-26AM03Statement of administrator's proposal
2020-06-23AM01Appointment of an administrator
2020-06-11RES15CHANGE OF COMPANY NAME 11/06/20
2020-04-02PSC05Change of details for Parsons Peebles Group Limited as a person with significant control on 2020-01-22
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEIGH JOANNE GREENAN
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2020-01-15AP01DIRECTOR APPOINTED MR PATRICK JAMES MENNIE
2019-06-12SH0107/06/19 STATEMENT OF CAPITAL GBP 3
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-11-20PSC05Change of details for Parsons Peebles Group Limited as a person with significant control on 2018-09-19
2018-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074625470007
2018-10-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 074625470009
2018-07-09AP01DIRECTOR APPOINTED MS ASHLEIGH JOANNE GREENAN
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR NAIRN GORDON BLACK
2018-05-11CH01Director's details changed for Mr Gareth Lloyd Roberts on 2018-05-08
2018-05-04AP01DIRECTOR APPOINTED MR GARETH LLYOD ROBERTS
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR STEWART ROBERT MACINTOSH
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS GERARD BARRETT
2018-04-30AP01DIRECTOR APPOINTED MR STEWART ROBERT MACINTOSH
2018-02-12RES01ADOPT ARTICLES 12/02/18
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN JOHN MCCALLUM
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-15RP04SH01Second filing of capital allotment of shares GBP2.00
2017-08-15ANNOTATIONClarification
2017-06-20SH0116/06/17 STATEMENT OF CAPITAL GBP 2
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/16 FROM Farm View Works Sheffield Road Hackenthorpe Sheffield S12 4LT
2016-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074625470006
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PICKEN
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-25AR0112/01/16 FULL LIST
2015-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 074625470008
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 074625470007
2015-10-30AA01CURREXT FROM 30/11/2015 TO 31/12/2015
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GIBSON
2015-09-21AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-23AR0112/01/15 FULL LIST
2015-01-16AP01DIRECTOR APPOINTED MR NAIRN GORDON BLACK
2015-01-16AP01DIRECTOR APPOINTED MR WILLIAM KERR PICKEN
2014-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 074625470006
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM CYPRUS STREET UPPER VILLIERS STREET WOLVERHAMPTON WEST MIDLANDS WV2 4PB
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART SMITH
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HALE
2014-07-18AA01CURRSHO FROM 31/12/2014 TO 30/11/2014
2014-07-18AP01DIRECTOR APPOINTED MR GAVIN JOHN MCCALLUM
2014-07-18TM02APPOINTMENT TERMINATED, SECRETARY STUART SMITH
2014-07-18AP01DIRECTOR APPOINTED MR KEITH GIBSON
2014-07-18AP01DIRECTOR APPOINTED MR FRANCIS GERARD BARRETT
2014-07-17AUDAUDITOR'S RESIGNATION
2014-07-17RES13RELEASE AND WAIVER OF OUTSTANDING DEBT 04/07/2014
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-07MEM/ARTSARTICLES OF ASSOCIATION
2014-01-16AR0112/01/14 FULL LIST
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-14AR0112/01/13 FULL LIST
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-12AR0112/01/12 FULL LIST
2011-12-14AR0107/12/11 FULL LIST
2011-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-15TM02APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR HBJGW INCORPORATIONS LIMITED
2011-04-15AP03SECRETARY APPOINTED STUART SMITH
2011-04-15AP01DIRECTOR APPOINTED RICHARD KENNETH HALE
2011-04-15AP01DIRECTOR APPOINTED STUART SMITH
2011-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2011 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM
2011-04-12RES15CHANGE OF NAME 01/04/2011
2011-04-12CERTNMCOMPANY NAME CHANGED ENSCO 821 LIMITED CERTIFICATE ISSUED ON 12/04/11
2011-04-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-06MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 3
2011-04-06MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 4
2010-12-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-12-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27110 - Manufacture of electric motors, generators and transformers




Licences & Regulatory approval
We could not find any licences issued to PFW REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2024-04-02
Appointmen2020-06-15
Fines / Sanctions
No fines or sanctions have been issued against PFW REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-15 Outstanding CLYDE BLOWERS CAPITAL FUND III L.P.
2015-12-15 Outstanding AIB GROUP (UK) P.L.C
2014-10-22 Satisfied HSBC BANK PLC
DEBENTURE 2011-04-01 Satisfied BANK OF SCOTLAND PLC
ALL ASSETS DEBENTURE 2011-04-01 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ACCESSION DEED TO A COMPOSITE GUARANTEE AND DEBENTURE 2011-04-01 Satisfied MAVEN CAPITAL PARTNERS UK LLP (AS SECURITY TRUSTEE)
ALL ASSETS DEBENTURE 2010-01-13 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2003-11-24 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of PFW REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PFW REALISATIONS LIMITED
Trademarks
We have not found any records of PFW REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PFW REALISATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-04-07 GBP £147,585 ELECTRIC MOTOR MNFRS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PFW 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 TypeAppointmen
Defending partyPFW REALISATIONS LTDEvent Date2020-06-15
In the High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) Court Number: CR-2020-002633 PFW REALISATIONS LTD (Company Number 07462547 ) Previo…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PFW 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 PFW 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.