PK REALISATIONS 2016 LIMITED
LEICESTER POWERKUT LIMITED

Hellopages » Leicestershire » Blaby » LE19 1SD

Company number 04523675
Status In Administration/Administrative Receiver
Incorporation Date 2 September 2002
Company Type Private Limited Company
Address RSM RESTRUCTURING ADVISORY LLP, RIVERMEAD HOUSE 7 LEWIS COURT, GROVE PARK, LEICESTER, LE19 1SD
Home Country United Kingdom
Nature of Business 25400 - Manufacture of weapons and ammunition, 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control, 28410 - Manufacture of metal forming machinery
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Administrator's progress report to 3 November 2016; Result of meeting of creditors; Statement of affairs with form 2.14B. The most likely internet sites of PK REALISATIONS 2016 LIMITED are www.pkrealisations2016.co.uk, and www.pk-realisations-2016.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to South Wigston Rail Station is 2.5 miles; to Leicester Rail Station is 3.7 miles; to Syston Rail Station is 8.2 miles; to Sileby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pk Realisations 2016 Limited is a Private Limited Company. The company registration number is 04523675. Pk Realisations 2016 Limited has been working since 02 September 2002. The present status of the company is In Administration/Administrative Receiver. The registered address of Pk Realisations 2016 Limited is Rsm Restructuring Advisory Llp Rivermead House 7 Lewis Court Grove Park Leicester Le19 1sd. . EVERITT, Reginald Benjamin is a Secretary of the company. EVERITT, Peter David is a Director of the company. EVERITT, Reginald Benjamin is a Director of the company. Nominee Secretary 1ST CERT FORMATIONS LTD has been resigned. Secretary EVERITT, James Richard has been resigned. Director EVERITT, James Richard has been resigned. Nominee Director REPORTACTION LIMITED has been resigned. Nominee Director 1ST CERT FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of weapons and ammunition".


Current Directors

Secretary
EVERITT, Reginald Benjamin
Appointed Date: 01 October 2003

Director
EVERITT, Peter David
Appointed Date: 02 September 2002
53 years old

Director
EVERITT, Reginald Benjamin
Appointed Date: 02 September 2002
94 years old

Resigned Directors

Nominee Secretary
1ST CERT FORMATIONS LTD
Resigned: 02 September 2002
Appointed Date: 02 September 2002

Secretary
EVERITT, James Richard
Resigned: 01 October 2003
Appointed Date: 02 September 2002

Director
EVERITT, James Richard
Resigned: 01 October 2003
Appointed Date: 02 September 2002
61 years old

Nominee Director
REPORTACTION LIMITED
Resigned: 02 September 2002
Appointed Date: 02 September 2002

Nominee Director
1ST CERT FORMATIONS LIMITED
Resigned: 02 September 2002
Appointed Date: 02 September 2002

PK REALISATIONS 2016 LIMITED Events

15 Dec 2016
Administrator's progress report to 3 November 2016
21 Jul 2016
Result of meeting of creditors
18 Jul 2016
Statement of affairs with form 2.14B
05 Jul 2016
Statement of administrator's proposal
23 Jun 2016
Registered office address changed from 23 Brindley Road Bayton Road Industrial Estate Coventry CV7 9EP to C/O Rsm Restructuring Advisory Llp Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD on 23 June 2016
...
... and 59 more events
09 Sep 2002
Registered office changed on 09/09/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG
09 Sep 2002
Secretary resigned;director resigned
09 Sep 2002
Ad 02/09/02--------- £ si 9998@1=9998 £ ic 2/10000
09 Sep 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

02 Sep 2002
Incorporation

PK REALISATIONS 2016 LIMITED Charges

23 July 2015
Charge code 0452 3675 0011
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Contains fixed charge…
25 March 2015
Charge code 0452 3675 0010
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Coventry and Warwickshire Reinvestment Trust Limited
Description: Contains fixed charge…
16 September 2013
Charge code 0452 3675 0009
Delivered: 16 September 2013
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: All present and future property.. Notification of addition…
12 August 2013
Charge code 0452 3675 0008
Delivered: 15 August 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 brindley road bayton road industrial estate exhall…
12 August 2013
Charge code 0452 3675 0007
Delivered: 15 August 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 110 church road perry barr birmingham t/no WM489998…
21 May 2013
Charge code 0452 3675 0006
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
10 January 2013
Debenture
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: Powerkut Group Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
12 August 2011
All assets debenture
Delivered: 25 August 2011
Status: Satisfied on 28 April 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 December 2007
Floating charge (all assets)
Delivered: 27 December 2007
Status: Satisfied on 13 March 2013
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of floating charge all the undertaking of the…
19 December 2007
Fixed charge on purchased debts which fail to vest
Delivered: 27 December 2007
Status: Satisfied on 13 March 2013
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
2 December 2005
Debenture
Delivered: 17 December 2005
Status: Satisfied on 13 March 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…