About

Registered Number: 01765846
Date of Incorporation: 31/10/1983 (40 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2015 (9 years and 2 months ago)
Registered Address: Youell House 1, Hill Top, Coventry, CV1 5AB

 

Based in Coventry, Peter R Realisations Ltd was founded on 31 October 1983, it's status is listed as "Dissolved". The companies director is listed as Flynn, William in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLYNN, William N/A 02 September 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2015
4.71 - Return of final meeting in members' voluntary winding-up 20 November 2014
4.51 - Certificate that creditors have been paid in full 20 May 2014
AD01 - Change of registered office address 14 January 2014
RESOLUTIONS - N/A 31 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 31 December 2013
4.70 - N/A 31 December 2013
MR04 - N/A 24 September 2013
MR04 - N/A 24 September 2013
MR04 - N/A 24 September 2013
CERTNM - Change of name certificate 16 September 2013
AR01 - Annual Return 25 July 2013
AA01 - Change of accounting reference date 31 May 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 09 July 2012
CH01 - Change of particulars for director 28 June 2012
AA - Annual Accounts 02 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2011
AD01 - Change of registered office address 26 July 2011
AR01 - Annual Return 01 July 2011
CH01 - Change of particulars for director 22 June 2011
MG01 - Particulars of a mortgage or charge 15 April 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 08 October 2009
RESOLUTIONS - N/A 09 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
363a - Annual Return 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
395 - Particulars of a mortgage or charge 20 February 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 23 July 2008
395 - Particulars of a mortgage or charge 12 February 2008
363a - Annual Return 31 August 2007
363(353) - N/A 31 August 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 17 July 2006
AA - Annual Accounts 29 June 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 28 July 2003
395 - Particulars of a mortgage or charge 08 April 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 29 July 2002
395 - Particulars of a mortgage or charge 16 October 2001
395 - Particulars of a mortgage or charge 16 October 2001
395 - Particulars of a mortgage or charge 16 October 2001
395 - Particulars of a mortgage or charge 16 October 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 12 September 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 29 July 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 13 August 1998
287 - Change in situation or address of Registered Office 13 August 1998
363s - Annual Return 11 August 1997
AA - Annual Accounts 21 July 1997
AA - Annual Accounts 16 October 1996
363s - Annual Return 05 September 1996
CERTNM - Change of name certificate 31 January 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 03 August 1995
AA - Annual Accounts 10 November 1994
363s - Annual Return 11 August 1994
288 - N/A 15 March 1994
363s - Annual Return 25 November 1993
AA - Annual Accounts 07 September 1993
AA - Annual Accounts 19 August 1992
363s - Annual Return 24 July 1992
288 - N/A 29 August 1991
AA - Annual Accounts 28 August 1991
363a - Annual Return 28 August 1991
RESOLUTIONS - N/A 18 March 1991
RESOLUTIONS - N/A 18 March 1991
RESOLUTIONS - N/A 18 March 1991
MEM/ARTS - N/A 18 March 1991
169 - Return by a company purchasing its own shares 18 March 1991
288 - N/A 15 March 1991
288 - N/A 07 February 1991
363 - Annual Return 16 August 1990
AA - Annual Accounts 01 August 1990
AA - Annual Accounts 28 June 1989
363 - Annual Return 28 June 1989
AA - Annual Accounts 26 July 1988
363 - Annual Return 26 July 1988
288 - N/A 10 September 1987
MISC - Miscellaneous document 18 August 1987
AA - Annual Accounts 11 August 1987
363 - Annual Return 11 August 1987
AA - Annual Accounts 17 October 1986
AA - Annual Accounts 17 October 1986
363 - Annual Return 17 October 1986
395 - Particulars of a mortgage or charge 20 May 1985

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 December 2010 Fully Satisfied

N/A

Mortgage 18 February 2009 Fully Satisfied

N/A

Mortgage deed 30 January 2008 Fully Satisfied

N/A

Debenture deed 04 April 2003 Fully Satisfied

N/A

Mortgage 02 October 2001 Fully Satisfied

N/A

Mortgage 02 October 2001 Fully Satisfied

N/A

Mortgage 02 October 2001 Fully Satisfied

N/A

Mortgage 02 October 2001 Fully Satisfied

N/A

Single debenture 16 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.