About

Registered Number: 04963501
Date of Incorporation: 13/11/2003 (21 years and 4 months ago)
Company Status: Administration
Registered Address: 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL,

 

Peg 1 Realisations Ltd was registered on 13 November 2003 with its registered office in Leeds, it's status at Companies House is "Administration". We don't know the number of employees at the company. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 10 July 2020
AM02 - N/A 30 April 2020
AM06 - N/A 21 April 2020
RESOLUTIONS - N/A 17 March 2020
CONNOT - N/A 17 March 2020
AM03 - N/A 13 March 2020
AM01 - N/A 12 March 2020
RESOLUTIONS - N/A 10 March 2020
TM02 - Termination of appointment of secretary 05 March 2020
TM01 - Termination of appointment of director 05 March 2020
MR04 - N/A 21 February 2020
MR01 - N/A 18 February 2020
MR01 - N/A 18 February 2020
AA01 - Change of accounting reference date 04 December 2019
CS01 - N/A 14 November 2019
AA01 - Change of accounting reference date 24 September 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 16 November 2017
PSC07 - N/A 15 November 2017
PSC01 - N/A 15 November 2017
AA - Annual Accounts 10 August 2017
PSC05 - N/A 10 July 2017
PSC07 - N/A 10 July 2017
AA01 - Change of accounting reference date 06 January 2017
CS01 - N/A 15 November 2016
MR01 - N/A 15 August 2016
AA01 - Change of accounting reference date 08 July 2016
AA - Annual Accounts 08 June 2016
MR01 - N/A 07 June 2016
AR01 - Annual Return 16 November 2015
AP01 - Appointment of director 30 September 2015
TM01 - Termination of appointment of director 04 August 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 18 November 2014
AP01 - Appointment of director 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
AP01 - Appointment of director 23 April 2014
MR01 - N/A 10 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 13 November 2013
TM01 - Termination of appointment of director 24 May 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 13 November 2012
CH01 - Change of particulars for director 02 March 2012
CH01 - Change of particulars for director 02 March 2012
CH01 - Change of particulars for director 02 March 2012
CH03 - Change of particulars for secretary 02 March 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 15 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
MG01 - Particulars of a mortgage or charge 28 May 2011
MG01 - Particulars of a mortgage or charge 27 May 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 16 November 2010
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 08 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2009
RESOLUTIONS - N/A 18 August 2009
395 - Particulars of a mortgage or charge 14 August 2009
AA - Annual Accounts 12 June 2009
395 - Particulars of a mortgage or charge 01 May 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
363a - Annual Return 26 November 2008
225 - Change of Accounting Reference Date 22 May 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 23 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2007
RESOLUTIONS - N/A 27 June 2007
RESOLUTIONS - N/A 27 June 2007
RESOLUTIONS - N/A 27 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 June 2007
395 - Particulars of a mortgage or charge 25 June 2007
RESOLUTIONS - N/A 17 May 2007
RESOLUTIONS - N/A 23 March 2007
RESOLUTIONS - N/A 19 February 2007
AUD - Auditor's letter of resignation 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
287 - Change in situation or address of Registered Office 19 February 2007
225 - Change of Accounting Reference Date 19 February 2007
395 - Particulars of a mortgage or charge 17 February 2007
395 - Particulars of a mortgage or charge 16 February 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 30 June 2006
363s - Annual Return 19 December 2005
AUD - Auditor's letter of resignation 17 November 2005
AA - Annual Accounts 01 June 2005
395 - Particulars of a mortgage or charge 10 February 2005
363s - Annual Return 17 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2004
395 - Particulars of a mortgage or charge 03 August 2004
395 - Particulars of a mortgage or charge 09 June 2004
AA - Annual Accounts 13 May 2004
225 - Change of Accounting Reference Date 19 April 2004
225 - Change of Accounting Reference Date 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2004
RESOLUTIONS - N/A 30 December 2003
RESOLUTIONS - N/A 30 December 2003
RESOLUTIONS - N/A 30 December 2003
RESOLUTIONS - N/A 30 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2003
123 - Notice of increase in nominal capital 30 December 2003
287 - Change in situation or address of Registered Office 16 December 2003
395 - Particulars of a mortgage or charge 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
287 - Change in situation or address of Registered Office 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
CERTNM - Change of name certificate 11 December 2003
NEWINC - New incorporation documents 13 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2020 Outstanding

N/A

A registered charge 14 February 2020 Outstanding

N/A

A registered charge 15 August 2016 Outstanding

N/A

A registered charge 31 May 2016 Outstanding

N/A

A registered charge 03 March 2014 Fully Satisfied

N/A

Debenture 20 May 2011 Outstanding

N/A

Debenture 20 May 2011 Outstanding

N/A

A supplemental debenture 05 August 2009 Fully Satisfied

N/A

Confirmatory deed 17 April 2009 Fully Satisfied

N/A

Debenture 14 June 2007 Fully Satisfied

N/A

Fixed and floating charge 16 February 2007 Fully Satisfied

N/A

Debenture 05 February 2007 Fully Satisfied

N/A

Rent deposit deed 04 February 2005 Fully Satisfied

N/A

Debenture 30 July 2004 Fully Satisfied

N/A

Debenture 08 June 2004 Fully Satisfied

N/A

Fixed and floating charge 09 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.