About

Registered Number: 02561220
Date of Incorporation: 22/11/1990 (34 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2015 (9 years and 11 months ago)
Registered Address: DUFF & PHELPS, The Shard 32 London Bridge Street, London, SE1 9SG

 

Pym Realisations Ltd was founded on 22 November 1990, it's status is listed as "Dissolved". The companies director is listed as Haywood, Phillip John. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWOOD, Phillip John N/A 08 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2015
4.43 - Notice of final meeting of creditors 30 January 2015
LIQ MISC - N/A 13 March 2014
MR04 - N/A 22 August 2013
AD01 - Change of registered office address 09 July 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 14 February 2013
COCOMP - Order to wind up 08 February 2013
2.33B - N/A 08 February 2013
2.24B - N/A 20 August 2012
2.31B - N/A 20 August 2012
2.24B - N/A 04 April 2012
F2.18 - N/A 04 November 2011
2.17B - N/A 19 October 2011
CERTNM - Change of name certificate 04 October 2011
CONNOT - N/A 04 October 2011
2.16B - N/A 26 September 2011
AD01 - Change of registered office address 26 September 2011
2.12B - N/A 08 September 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 17 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2009
395 - Particulars of a mortgage or charge 11 December 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
RESOLUTIONS - N/A 18 September 2008
RESOLUTIONS - N/A 18 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 September 2008
395 - Particulars of a mortgage or charge 18 September 2008
287 - Change in situation or address of Registered Office 16 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2008
395 - Particulars of a mortgage or charge 12 September 2008
395 - Particulars of a mortgage or charge 12 September 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 12 November 2004
395 - Particulars of a mortgage or charge 01 September 2004
AA - Annual Accounts 27 July 2004
288c - Notice of change of directors or secretaries or in their particulars 27 May 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 02 December 2002
395 - Particulars of a mortgage or charge 03 October 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 19 June 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 24 November 2000
225 - Change of Accounting Reference Date 06 September 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 09 November 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 11 January 1999
225 - Change of Accounting Reference Date 07 December 1998
225 - Change of Accounting Reference Date 30 September 1998
363s - Annual Return 02 December 1997
AA - Annual Accounts 28 August 1997
363s - Annual Return 19 November 1996
AA - Annual Accounts 04 September 1996
363s - Annual Return 16 November 1995
AA - Annual Accounts 17 October 1995
395 - Particulars of a mortgage or charge 26 August 1995
RESOLUTIONS - N/A 25 July 1995
RESOLUTIONS - N/A 25 July 1995
123 - Notice of increase in nominal capital 25 July 1995
287 - Change in situation or address of Registered Office 13 June 1995
395 - Particulars of a mortgage or charge 24 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1995
395 - Particulars of a mortgage or charge 10 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1995
RESOLUTIONS - N/A 05 February 1995
123 - Notice of increase in nominal capital 05 February 1995
AA - Annual Accounts 14 November 1994
363s - Annual Return 09 November 1994
CERTNM - Change of name certificate 03 October 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 26 November 1993
AA - Annual Accounts 27 November 1992
363s - Annual Return 26 November 1992
363b - Annual Return 11 December 1991
395 - Particulars of a mortgage or charge 15 October 1991
CERTNM - Change of name certificate 14 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 February 1991
288 - N/A 30 January 1991
288 - N/A 30 January 1991
287 - Change in situation or address of Registered Office 21 January 1991
RESOLUTIONS - N/A 15 January 1991
MEM/ARTS - N/A 15 January 1991
RESOLUTIONS - N/A 11 January 1991
NEWINC - New incorporation documents 22 November 1990

Mortgages & Charges

Description Date Status Charge by
Deed of assignment of life policy 04 December 2008 Outstanding

N/A

Composite all assets guarantee and debentures 08 September 2008 Fully Satisfied

N/A

Legal charge 08 September 2008 Outstanding

N/A

Debenture 08 September 2008 Outstanding

N/A

Legal charge 25 August 2004 Fully Satisfied

N/A

Legal charge 30 September 2002 Fully Satisfied

N/A

Debenture 22 August 1995 Fully Satisfied

N/A

Legal charge 17 February 1995 Fully Satisfied

N/A

Debenture 06 February 1995 Fully Satisfied

N/A

Mortgage debenture 01 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.