UKBizDB.co.uk

PTS REALISATIONS LIMITED

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

This company is commonly known as Pts Realisations Limited. The company was founded 38 years ago and was given the registration number 02001192. The firm's registered office is in LONDON. You can find them at 2nd Floor 110, Cannon Street, London, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:PTS REALISATIONS LIMITED
Company Number:02001192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 March 1986
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:2nd Floor 110, Cannon Street, London, EC4N 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor 110, Cannon Street, London, EC4N 6EU

Director15 November 2018Active
2nd Floor 110, Cannon Street, London, EC4N 6EU

Director15 November 2018Active
Exchange House, White Friars, Chester, CH1 1NZ

Secretary-Active
4 Rawson Road, Blacon, Chester, CH1 5ND

Secretary25 August 2006Active
146-156, Sarehole Road, Birmingham, England, B28 8DT

Secretary28 February 2014Active
Unit 9, Pioneer Court, Morton Palms, Darlington, England, DL1 4WD

Secretary28 April 2011Active
146-156, Sarehole Road, Birmingham, England, B28 8DT

Director28 February 2014Active
Trevor Old Mill, Bryn Howell Lane, Llangollen, LL20 7UN

Director08 May 1997Active
Trevor Old Mill, Bryn Howell Lane Trevor, Llangollen, LL20 7UN

Director-Active
Unit 9, Pioneer Court, Morton Palms, Darlington, England, DL1 4WD

Director01 April 2010Active
42 Spofforth Hill, Wetherby, LS22 6SE

Director25 August 2006Active
4 Rawson Road, Blacon, Chester, CH1 5ND

Director08 May 1997Active
146-156, Sarehole Road, Birmingham, England, B28 8DT

Director28 February 2014Active
The Hall Wycliffe, Barnard Castle, DL12 9TS

Director25 August 2006Active
Unit 9, Pioneer Court, Morton Palms, Darlington, England, DL1 4WD

Director09 January 2013Active

People with Significant Control

Philpotts (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:146-156, Sarehole Road, Birmingham, England, B28 8DT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-28Insolvency

Liquidation disclaimer notice.

Download
2021-11-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-18Insolvency

Liquidation disclaimer notice.

Download
2021-04-22Insolvency

Liquidation disclaimer notice.

Download
2021-04-22Insolvency

Liquidation disclaimer notice.

Download
2021-03-13Insolvency

Liquidation disclaimer notice.

Download
2021-01-11Insolvency

Liquidation disclaimer notice.

Download
2020-12-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-15Insolvency

Liquidation disclaimer notice.

Download
2019-11-05Address

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

Download
2019-11-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-28Insolvency

Liquidation in administration progress report.

Download
2019-10-28Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-10-12Insolvency

Liquidation in administration revised proposals.

Download
2019-09-02Insolvency

Liquidation in administration progress report.

Download
2019-09-02Insolvency

Liquidation in administration result creditors meeting.

Download
2019-05-15Insolvency

Liquidation in administration result creditors meeting.

Download
2019-04-18Resolution

Resolution.

Download
2019-04-13Change of name

Change of name notice.

Download
2019-03-29Insolvency

Liquidation in administration proposals.

Download
2019-02-11Address

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

Download
2019-02-09Insolvency

Liquidation in administration appointment of administrator.

Download

Copyright © 2024. All rights reserved.