PL REALISATIONS LIMITED
MANCHESTER PAPERTREE LIMITED

Hellopages » Greater Manchester » Manchester » M2 1AB

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

Director
LEWIN, Clinton Stuart
Appointed Date: 12 October 1998
64 years old

Director
LEWIN, Donald John
Appointed Date: 12 October 1998
92 years old

Resigned Directors

Secretary
BLOMFIELD, Richard Clive
Resigned: 12 October 1998
Appointed Date: 19 March 1997

Secretary
HALE, Donald
Resigned: 19 March 1997

Secretary
HARTOG, Barry Raymond
Resigned: 08 February 2010
Appointed Date: 12 October 1998

Secretary
SALADOR, Paul Neil
Resigned: 14 December 2011
Appointed Date: 08 February 2010

Director
AHYE, Peter David Matthew
Resigned: 19 March 1997
Appointed Date: 31 March 1996
60 years old

Director
BLOMFIELD, Richard Clive
Resigned: 12 October 1998
Appointed Date: 19 March 1997
79 years old

Director
BOLTON, Ivan Joseph, Doctor
Resigned: 07 February 1994
Appointed Date: 01 July 1993
81 years old

Director
CHAPMAN, Keith
Resigned: 19 March 1997
83 years old

Director
CLEMENTS, Anthony John
Resigned: 19 March 1997
Appointed Date: 24 May 1996
82 years old

Director
DAVIES, Ross
Resigned: 31 March 1996
Appointed Date: 07 February 1994
64 years old

Director
DICKINSON, Peter William
Resigned: 19 March 1997
Appointed Date: 01 July 1993
80 years old

Director
GRAVELLS, David Peter Anthony
Resigned: 12 October 1998
Appointed Date: 19 March 1997
76 years old

Director
GREENWOOD, Stuart Alan
Resigned: 12 October 1998
Appointed Date: 19 March 1997
78 years old

Director
HARTOG, Barry Raymond
Resigned: 31 May 2011
Appointed Date: 12 October 1998
79 years old

Director
JOHNSON, David Anthony
Resigned: 19 March 1997
81 years old

Director
PERRY, Mark
Resigned: 27 April 1995
64 years old

Director
ROBINSON, Michael Edward
Resigned: 19 March 1997
66 years old

Director
SALADOR, Paul Neil
Resigned: 14 December 2011
Appointed Date: 08 February 2010
59 years old

Director
SHARP, Matthew Simon
Resigned: 01 July 1993
70 years old

Director
SMART, Michael
Resigned: 12 October 1998
Appointed Date: 16 April 1997
75 years old

Director
TAYLOR, Paul Linley
Resigned: 12 October 1998
Appointed Date: 19 March 1997
78 years old

Director
WILSON, Philip Arthur
Resigned: 24 May 1996
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

13 Aug 1987
Director resigned

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

PL REALISATIONS LIMITED Charges

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…