UKBizDB.co.uk

PA REALISATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pa Realisations Limited. The company was founded 45 years ago and was given the registration number 01393025. The firm's registered office is in LONDON. You can find them at 82 St John Street, , London, . This company's SIC code is 4525 - Other special trades construction.

Company Information

Name:PA REALISATIONS LIMITED
Company Number:01393025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration/Ad
Incorporation Date:09 October 1978
End of financial year:30 September 2007
Jurisdiction:England - Wales
Industry Codes:
  • 4525 - Other special trades construction

Office Address & Contact

Registered Address:82 St John Street, London, EC1M 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ferns Cottage, Coniston Road, Thundersley, SS7 3JD

Secretary31 January 2007Active
Ferns Cottage, Coniston Road, Thundersley, SS7 3JD

Director02 October 2000Active
90 Churchfields, Shoeburyness, SS3 8TN

Secretary21 December 2005Active
271 Wakering Road, Shoeburyness, Southend On Sea, SS3 9TR

Secretary-Active
26 Brackley Crescent, Basildon, SS13 1RA

Secretary19 October 1994Active
6 Sussex Close, Laindon, Basildon, SS15 6PR

Secretary30 June 2006Active
297 Woodgrange Drive, Southchurch, Southend On Sea, SS1 2XP

Director07 December 2006Active
8, The Gateways, Goffs Oak, Cheshunt, EN7 6SU

Director30 June 2006Active
84a London Road, Wickford, SS12 0AN

Director02 October 2000Active
39 Ilmington Drive, Ravenscroft, Basildon, SS13 1RD

Director01 April 2003Active
Maisonwick 194/196 Furtherwick Road, Canvey Island, SS8 7BL

Director-Active
5 Cuckoo Hall Lane, Edmonton, London, N9 8DH

Director01 October 2001Active
10 Lee Road, Bowers Gifford, North Benfleet, SS13 2HS

Director22 February 2001Active
14 Falcon Close, Rayleigh, SS6 9BH

Director01 October 2001Active
159 Elm Road, Leigh On Sea, SS9 1SG

Director-Active
449/128 Orchid Siym Villas, Soik Kopai South Poittaya Chonburi, Thailand,

Director-Active
6 Sussex Close, Laindon, Basildon, SS15 6PR

Director10 April 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Gazette

Gazette dissolved liquidation.

Download
2023-05-10Insolvency

Liquidation compulsory return final meeting.

Download
2022-09-02Insolvency

Liquidation compulsory winding up progress report.

Download
2021-09-14Insolvency

Liquidation compulsory winding up progress report.

Download
2020-09-16Insolvency

Liquidation compulsory winding up progress report.

Download
2019-09-17Insolvency

Liquidation compulsory winding up progress report.

Download
2019-03-16Insolvency

Liquidation compulsory winding up progress report.

Download
2017-07-26Address

Change registered office address company with date old address new address.

Download
2017-07-19Insolvency

Liquidation compulsory appointment liquidator.

Download
2016-12-21Insolvency

Liquidation compulsory winding up order.

Download
2016-04-26Restoration

Restoration order of court.

Download
2015-08-18Gazette

Gazette dissolved compulsory.

Download
2010-03-17Officers

Termination director company with name.

Download
2010-03-16Insolvency

Liquidation in administration change date of dissolution.

Download
2010-03-09Insolvency

Liquidation in administration change date of dissolution.

Download
2009-12-11Insolvency

Liquidation in administration move to dissolution.

Download
2009-07-21Insolvency

Liquidation in administration progress report with brought down date.

Download
2009-05-05Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2009-02-13Insolvency

Liquidation in administration proposals.

Download
2009-02-07Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2009-01-23Change of name

Certificate change of name company.

Download
2008-12-31Address

Legacy.

Download
2008-12-27Insolvency

Liquidation in administration appointment of administrator.

Download
2008-12-04Accounts

Accounts amended with made up date.

Download
2008-08-01Accounts

Accounts with accounts type medium.

Download

Copyright © 2024. All rights reserved.