About

Registered Number: 03864167
Date of Incorporation: 25/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2019 (4 years and 5 months ago)
Registered Address: Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

 

Founded in 1999, Pcw Realisations Ltd has its registered office in Leeds. The business has 3 directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Nicholas 07 December 1999 01 October 2007 1
FOUNTAIN, Ian Mark 27 November 2006 24 May 2010 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Christine Angela 07 December 1999 17 October 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2019
LIQ14 - N/A 01 August 2019
LIQ03 - N/A 03 June 2019
LIQ03 - N/A 22 May 2018
4.68 - Liquidator's statement of receipts and payments 30 May 2017
LIQ MISC OC - N/A 26 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 26 April 2017
4.40 - N/A 26 April 2017
LIQ MISC OC - N/A 04 April 2017
LIQ MISC - N/A 30 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 22 December 2016
LIQ MISC OC - N/A 22 December 2016
4.40 - N/A 22 December 2016
AD01 - Change of registered office address 14 October 2016
4.68 - Liquidator's statement of receipts and payments 26 May 2016
2.34B - N/A 17 June 2015
4.68 - Liquidator's statement of receipts and payments 09 June 2015
4.68 - Liquidator's statement of receipts and payments 27 May 2014
4.68 - Liquidator's statement of receipts and payments 23 September 2013
LIQ MISC - N/A 13 June 2013
4.40 - N/A 13 June 2013
4.68 - Liquidator's statement of receipts and payments 05 March 2013
4.68 - Liquidator's statement of receipts and payments 21 February 2012
F10.2 - N/A 13 January 2011
2.34B - N/A 30 December 2010
2.24B - N/A 23 December 2010
2.23B - N/A 03 October 2010
AD01 - Change of registered office address 27 September 2010
2.17B - N/A 02 September 2010
2.16B - N/A 02 September 2010
CERTNM - Change of name certificate 13 August 2010
CONNOT - N/A 13 August 2010
2.12B - N/A 22 July 2010
TM01 - Termination of appointment of director 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
AR01 - Annual Return 12 March 2010
AA01 - Change of accounting reference date 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 10 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
288a - Notice of appointment of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 18 November 2008
363a - Annual Return 22 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
AA - Annual Accounts 11 October 2007
AA - Annual Accounts 10 April 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
363a - Annual Return 15 November 2006
363a - Annual Return 28 October 2005
RESOLUTIONS - N/A 16 June 2005
RESOLUTIONS - N/A 16 June 2005
RESOLUTIONS - N/A 16 June 2005
RESOLUTIONS - N/A 16 June 2005
123 - Notice of increase in nominal capital 16 June 2005
RESOLUTIONS - N/A 01 June 2005
RESOLUTIONS - N/A 01 June 2005
RESOLUTIONS - N/A 01 June 2005
RESOLUTIONS - N/A 01 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 May 2005
225 - Change of Accounting Reference Date 18 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2005
287 - Change in situation or address of Registered Office 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
363a - Annual Return 20 April 2005
363a - Annual Return 20 April 2005
363a - Annual Return 20 April 2005
363a - Annual Return 20 April 2005
363a - Annual Return 20 April 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 30 December 2003
AA - Annual Accounts 30 December 2003
SA - Shares agreement 11 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2003
363s - Annual Return 30 October 2003
123 - Notice of increase in nominal capital 30 October 2003
RESOLUTIONS - N/A 08 October 2003
RESOLUTIONS - N/A 08 October 2003
RESOLUTIONS - N/A 08 October 2003
225 - Change of Accounting Reference Date 04 October 2003
AA - Annual Accounts 18 February 2003
288a - Notice of appointment of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
363s - Annual Return 27 November 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
287 - Change in situation or address of Registered Office 18 October 2002
287 - Change in situation or address of Registered Office 23 July 2002
363s - Annual Return 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
AA - Annual Accounts 25 September 2001
363s - Annual Return 08 January 2001
288a - Notice of appointment of directors or secretaries 01 November 2000
CERTNM - Change of name certificate 27 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2000
123 - Notice of increase in nominal capital 07 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
RESOLUTIONS - N/A 23 December 1999
RESOLUTIONS - N/A 23 December 1999
RESOLUTIONS - N/A 23 December 1999
123 - Notice of increase in nominal capital 23 December 1999
CERTNM - Change of name certificate 20 December 1999
RESOLUTIONS - N/A 17 December 1999
RESOLUTIONS - N/A 17 December 1999
MEM/ARTS - N/A 17 December 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
287 - Change in situation or address of Registered Office 17 December 1999
225 - Change of Accounting Reference Date 17 December 1999
395 - Particulars of a mortgage or charge 15 December 1999
395 - Particulars of a mortgage or charge 15 December 1999
NEWINC - New incorporation documents 25 October 1999

Mortgages & Charges

Description Date Status Charge by
Memorandum of deposit 13 December 1999 Fully Satisfied

N/A

Guarantee & debenture 13 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.