Warning: file_put_contents(c/43c1c948a823cd48e47e8af5a4b6daa3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/2493fb5c195101c0981c54dd0e268495.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pl 2 Realisations (2020) Limited, EC4A 3TR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PL 2 REALISATIONS (2020) LIMITED

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

This company is commonly known as Pl 2 Realisations (2020) Limited. The company was founded 18 years ago and was given the registration number 05651526. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PL 2 REALISATIONS (2020) LIMITED
Company Number:05651526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:12 December 2005
End of financial year:24 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited 156, Great Charles Street, Queensway, Birmingham, B3 3HN

Secretary01 May 2014Active
C/O Teneo Financial Advisory Limited 156, Great Charles Street, Queensway, Birmingham, B3 3HN

Director24 September 2014Active
C/O Teneo Financial Advisory Limited 156, Great Charles Street, Queensway, Birmingham, B3 3HN

Director01 February 2020Active
Suite C 1, Lindsey Street, London, EC1A 9HP

Secretary01 January 2014Active
Suite C 1, Lindsey Street, London, EC1A 9HP

Secretary12 December 2005Active
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Secretary12 December 2005Active
Suite C 1, Lindsey Street, London, EC1A 9HP

Director01 March 2018Active
Suite D, 1 Lindsey Street, London, EC1A 9HP

Director12 December 2005Active
Halfway House, Midrand, Johannesburg, South Africa,

Director07 October 2016Active
2 The Listons, Liston Road, Marlow, England, SL7 1FD

Director07 October 2016Active
St Marys House, 42 Vicarage Crescent, London, SW11 3LD

Director27 October 2010Active
Suite C 1, Lindsey Street, London, EC1A 9HP

Director17 November 2010Active
Suite C 1, Lindsey Street, London, EC1A 9HP

Director31 December 2017Active
Suite C 1, Lindsey Street, London, EC1A 9HP

Director12 December 2005Active
Suite C 1, Lindsey Street, London, EC1A 9HP

Director12 December 2005Active
St Marys House, 42 Vicarage Crescent, London, SW11 3LD

Director27 October 2010Active
Suite C 1, Lindsey Street, London, EC1A 9HP

Director12 December 2005Active
12 Great James Street, London, WC1N 3DR

Corporate Director12 December 2005Active

People with Significant Control

Gourmet Burger Kitchen Limited
Notified on:01 July 2016
Status:Active
Country of residence:United Kingdom
Address:Suite C, I Lindsey St., Suite C, 1 Lindsey St., London, United Kingdom, EC1A 9HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-20Gazette

Gazette dissolved liquidation.

Download
2022-10-20Insolvency

Liquidation in administration move to dissolution.

Download
2022-05-16Insolvency

Liquidation in administration progress report.

Download
2022-05-13Insolvency

Liquidation in administration progress report.

Download
2022-02-28Address

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

Download
2021-11-25Insolvency

Liquidation in administration progress report.

Download
2021-10-07Insolvency

Liquidation in administration extension of period.

Download
2021-09-09Address

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

Download
2021-07-01Address

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

Download
2021-06-11Insolvency

Liquidation in administration progress report.

Download
2020-11-18Address

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

Download
2020-11-18Address

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

Download
2020-11-09Insolvency

Liquidation in administration appointment of administrator.

Download
2020-10-30Change of name

Certificate change of name company.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type full.

Download
2018-03-19Officers

Change person director company with change date.

Download
2018-03-16Officers

Appoint person director company with name date.

Download
2018-01-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.