This company is commonly known as Pk Realisations Limited. The company was founded 17 years ago and was given the registration number 05953920. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor Westfield House, 60 Charter Row, Sheffield, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | PK REALISATIONS LIMITED |
---|---|---|
Company Number | : | 05953920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 03 October 2006 |
End of financial year | : | 28 February 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Secretary | 03 October 2006 | Active |
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Director | 19 February 2008 | Active |
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Director | 03 October 2006 | Active |
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Director | 14 November 2016 | Active |
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Director | 03 October 2006 | Active |
St James House, Vicar Lane, Sheffield, S1 2EX | Director | 10 November 2015 | Active |
Mr Neil Stuart Gallagher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Address | : | 3rd Floor, Westfield House, Sheffield, S1 3FZ |
Nature of control | : |
|
Mr Paul Robert Gallagher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | English |
Address | : | 3rd Floor, Westfield House, Sheffield, S1 3FZ |
Nature of control | : |
|
Mr Karl John Housley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Address | : | 3rd Floor, Westfield House, Sheffield, S1 3FZ |
Nature of control | : |
|
Mr Lee Stuart Carpenter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Address | : | 3rd Floor, Westfield House, Sheffield, S1 3FZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-01 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-04-06 | Insolvency | Liquidation in administration progress report. | Download |
2020-10-13 | Insolvency | Liquidation in administration progress report. | Download |
2020-08-19 | Insolvency | Liquidation in administration extension of period. | Download |
2020-04-08 | Insolvency | Liquidation in administration progress report. | Download |
2020-03-31 | Address | Change registered office address company with date old address new address. | Download |
2019-10-03 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-09-30 | Insolvency | Liquidation in administration proposals. | Download |
2019-09-13 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-09-05 | Resolution | Resolution. | Download |
2019-09-02 | Change of name | Change of name notice. | Download |
2019-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Officers | Change person director company with change date. | Download |
2018-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-14 | Officers | Appoint person director company with name date. | Download |
2016-11-09 | Officers | Termination director company with name termination date. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.