UKBizDB.co.uk

PDL 2020 REALISATIONS LIMITED

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

This company is commonly known as Pdl 2020 Realisations Limited. The company was founded 30 years ago and was given the registration number 02814410. The firm's registered office is in BRIGHTON. You can find them at Suite 3 Regenecy House, 91 Western Road, Brighton, . This company's SIC code is 22230 - Manufacture of builders ware of plastic.

Company Information

Name:PDL 2020 REALISATIONS LIMITED
Company Number:02814410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:30 April 1993
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 22230 - Manufacture of builders ware of plastic
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Suite 3 Regenecy House, 91 Western Road, Brighton, BN1 2NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mile Thorn Works, Gibbet Street, Halifax, England, HX1 4JR

Secretary05 May 2017Active
8, Station Lane Industrial Estate, Birtley, Chester Le Street, England, DH3 1DQ

Director01 July 2004Active
Suite 3, Regenecy House, 91 Western Road, Brighton, BN1 2NW

Director11 October 2017Active
Suite 3, Regenecy House, 91 Western Road, Brighton, BN1 2NW

Director12 March 2018Active
Suite 3, Regenecy House, 91 Western Road, Brighton, BN1 2NW

Director13 April 2018Active
Suite 3, Regenecy House, 91 Western Road, Brighton, BN1 2NW

Director13 April 2018Active
60 Beckenham Avenue, East Boldon, NE36 0EQ

Secretary09 February 2006Active
60 Glanton Close, Wardley, Gateshead, NE10 8UH

Secretary12 December 2002Active
43 Muirfield Close, Consett, DH8 5XE

Secretary08 June 2006Active
9 Bede Terrace, Bowburn, Durham, DH6 5DT

Secretary30 April 1993Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary30 April 1993Active
8 Station Lane Industrial Estate, Birtley, Chester Le Street, DH3 1DQ

Director08 February 2017Active
8 Station Lane Industrial Estate, Birtley, Chester Le Street, DH3 1DQ

Director01 May 2014Active
The Mill, Glebe Farm Court, Newcastle Road, West Boldon, East Boldon, NE36 0BJ

Director30 April 1993Active
57 Brecon Place, Perkinsville, Chester Le Street, DH2 1HX

Director02 January 2003Active
60 Glanton Close, Wardley, Gateshead, NE10 8UH

Director02 January 2003Active
43, Muirfield Close, Consett, England, DH8 5XE

Director01 October 2013Active
9 Bede Terrace, Bowburn, Durham, DH6 5DT

Director30 April 1993Active
Mile Thorn Works, Gibbet Street, Halifax, England, HX1 4JR

Director11 October 2017Active
8 Station Lane Industrial Estate, Birtley, Chester Le Street, DH3 1DQ

Director14 October 2016Active
44, York Street, Clitheroe, England, BB7 2DL

Director01 November 2016Active
8 Station Lane Industrial Estate, Birtley, Chester Le Street, DH3 1DQ

Director02 January 2003Active
Glenburn Cottage (East) Roberton, Hawick, TD9 7LS

Director01 June 1995Active
20, Kingswood, Penshaw, Houghton Le Spring, United Kingdom, DH4 7PP

Director02 January 2003Active
72 Durham Drive, Fellgate Estate, Jarrow, NE32 4PN

Director21 July 2003Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director30 April 1993Active

People with Significant Control

Customade Group Trading Limited
Notified on:14 October 2016
Status:Active
Country of residence:England
Address:Oldend Hall, Oldends Lane, Stonehouse, England, GL10 3RQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved liquidation.

Download
2023-07-03Insolvency

Liquidation in administration move to dissolution.

Download
2023-06-28Insolvency

Liquidation in administration progress report.

Download
2022-07-26Insolvency

Liquidation in administration progress report.

Download
2022-06-23Insolvency

Liquidation in administration extension of period.

Download
2022-02-02Insolvency

Liquidation in administration progress report.

Download
2021-07-29Insolvency

Liquidation in administration progress report.

Download
2021-05-20Insolvency

Liquidation in administration extension of period.

Download
2021-01-29Insolvency

Liquidation in administration progress report.

Download
2020-09-23Address

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

Download
2020-08-19Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-08-07Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-08-06Insolvency

Liquidation in administration proposals.

Download
2020-08-05Insolvency

Liquidation in administration proposals.

Download
2020-07-13Insolvency

Liquidation in administration appointment of administrator.

Download
2020-07-13Resolution

Resolution.

Download
2020-05-15Mortgage

Mortgage satisfy charge full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-19Mortgage

Mortgage satisfy charge full.

Download
2018-11-28Persons with significant control

Change to a person with significant control.

Download
2018-09-17Accounts

Accounts with accounts type full.

Download
2018-06-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.