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