Company number 01580506
Status Liquidation
Incorporation Date 17 August 1981
Company Type Private Limited Company
Address THE ZENITH BUIDLING, 26 SPRING GARDENS, MANCHESTER, M2 1AB
Home Country United Kingdom
Nature of Business 5212 - Other retail non-specialised stores
Phone, email, etc
Since the company registration one hundred and fifty-six events have happened. The last three records are Liquidators statement of receipts and payments to 18 April 2016; Liquidators statement of receipts and payments to 18 April 2015; Liquidators statement of receipts and payments to 18 April 2014. The most likely internet sites of PL REALISATIONS LIMITED are www.plrealisations.co.uk, and www.pl-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pl Realisations Limited is a Private Limited Company.
The company registration number is 01580506. Pl Realisations Limited has been working since 17 August 1981.
The present status of the company is Liquidation. The registered address of Pl Realisations Limited is The Zenith Buidling 26 Spring Gardens Manchester M2 1ab. . LEWIN, Clinton Stuart is a Director of the company. LEWIN, Donald John is a Director of the company. Secretary BLOMFIELD, Richard Clive has been resigned. Secretary HALE, Donald has been resigned. Secretary HARTOG, Barry Raymond has been resigned. Secretary SALADOR, Paul Neil has been resigned. Director AHYE, Peter David Matthew has been resigned. Director BLOMFIELD, Richard Clive has been resigned. Director BOLTON, Ivan Joseph, Doctor has been resigned. Director CHAPMAN, Keith has been resigned. Director CLEMENTS, Anthony John has been resigned. Director DAVIES, Ross has been resigned. Director DICKINSON, Peter William has been resigned. Director GRAVELLS, David Peter Anthony has been resigned. Director GREENWOOD, Stuart Alan has been resigned. Director HARTOG, Barry Raymond has been resigned. Director JOHNSON, David Anthony has been resigned. Director PERRY, Mark has been resigned. Director ROBINSON, Michael Edward has been resigned. Director SALADOR, Paul Neil has been resigned. Director SHARP, Matthew Simon has been resigned. Director SMART, Michael has been resigned. Director TAYLOR, Paul Linley has been resigned. Director WILSON, Philip Arthur has been resigned. The company operates in "Other retail non-specialised stores".
Current Directors
Resigned Directors
Director
DAVIES, Ross
Resigned: 31 March 1996
Appointed Date: 07 February 1994
64 years old
Director
SALADOR, Paul Neil
Resigned: 14 December 2011
Appointed Date: 08 February 2010
59 years old
Director
SMART, Michael
Resigned: 12 October 1998
Appointed Date: 16 April 1997
75 years old
PL REALISATIONS LIMITED Events
20 May 2016
Liquidators statement of receipts and payments to 18 April 2016
29 May 2015
Liquidators statement of receipts and payments to 18 April 2015
11 Jun 2014
Liquidators statement of receipts and payments to 18 April 2014
25 May 2013
Notice to Registrar of Companies of Notice of disclaimer
25 May 2013
Notice to Registrar of Companies of Notice of disclaimer
...
... and 146 more events
06 Oct 1987
Return made up to 16/07/87; full list of members
27 Feb 1987
Company name changed sassy LIMITED\certificate issued on 27/02/87
11 Sep 1986
Full accounts made up to 31 March 1986
11 Sep 1986
Return made up to 17/07/86; full list of members
27 October 2011
Supplemental debenture
Delivered: 7 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Fixed and floating charge over the undertaking and all…
23 March 2009
Debenture
Delivered: 6 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Fixed charges, assignments and floating charge see image…
24 March 1997
Legal charge
Delivered: 1 April 1997
Status: Satisfied
on 8 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a land and buildings at carr lane low moor…
19 March 1997
Debenture
Delivered: 1 April 1997
Status: Satisfied
on 10 February 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 December 1983
Legal charge
Delivered: 14 December 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H no 4. north mall, the arndale centre, doncaster south…
27 June 1983
Debenture
Delivered: 27 June 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…