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.
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 | : |
|
Registered Address | : | 82 St John Street, London, EC1M 4JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ferns Cottage, Coniston Road, Thundersley, SS7 3JD | Secretary | 31 January 2007 | Active |
Ferns Cottage, Coniston Road, Thundersley, SS7 3JD | Director | 02 October 2000 | Active |
90 Churchfields, Shoeburyness, SS3 8TN | Secretary | 21 December 2005 | Active |
271 Wakering Road, Shoeburyness, Southend On Sea, SS3 9TR | Secretary | - | Active |
26 Brackley Crescent, Basildon, SS13 1RA | Secretary | 19 October 1994 | Active |
6 Sussex Close, Laindon, Basildon, SS15 6PR | Secretary | 30 June 2006 | Active |
297 Woodgrange Drive, Southchurch, Southend On Sea, SS1 2XP | Director | 07 December 2006 | Active |
8, The Gateways, Goffs Oak, Cheshunt, EN7 6SU | Director | 30 June 2006 | Active |
84a London Road, Wickford, SS12 0AN | Director | 02 October 2000 | Active |
39 Ilmington Drive, Ravenscroft, Basildon, SS13 1RD | Director | 01 April 2003 | Active |
Maisonwick 194/196 Furtherwick Road, Canvey Island, SS8 7BL | Director | - | Active |
5 Cuckoo Hall Lane, Edmonton, London, N9 8DH | Director | 01 October 2001 | Active |
10 Lee Road, Bowers Gifford, North Benfleet, SS13 2HS | Director | 22 February 2001 | Active |
14 Falcon Close, Rayleigh, SS6 9BH | Director | 01 October 2001 | Active |
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 | Director | 10 April 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-10 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-10 | Insolvency | Liquidation compulsory return final meeting. | Download |
2022-09-02 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-09-14 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-09-16 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-09-17 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-03-16 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-07-26 | Address | Change registered office address company with date old address new address. | Download |
2017-07-19 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2016-12-21 | Insolvency | Liquidation compulsory winding up order. | Download |
2016-04-26 | Restoration | Restoration order of court. | Download |
2015-08-18 | Gazette | Gazette dissolved compulsory. | Download |
2010-03-17 | Officers | Termination director company with name. | Download |
2010-03-16 | Insolvency | Liquidation in administration change date of dissolution. | Download |
2010-03-09 | Insolvency | Liquidation in administration change date of dissolution. | Download |
2009-12-11 | Insolvency | Liquidation in administration move to dissolution. | Download |
2009-07-21 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2009-05-05 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2009-02-13 | Insolvency | Liquidation in administration proposals. | Download |
2009-02-07 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2009-01-23 | Change of name | Certificate change of name company. | Download |
2008-12-31 | Address | Legacy. | Download |
2008-12-27 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2008-12-04 | Accounts | Accounts amended with made up date. | Download |
2008-08-01 | Accounts | Accounts with accounts type medium. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.