PV HOLDINGS REALISATIONS LIMITED

  • Company statusliquidation
  • Company No05914839
  • Age18 years 11 months Incorporated 23 August 2006
  • Officers2

Address

2nd Floor 110 Cannon Street, London, EC4N 6EU

PV HOLDINGS REALISATIONS LIMITED is an liquidation company incorporated on 23 August 2006 and based in London. The company was registered 19 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    82990 Other business support service activities n.e.c.

  • Accounts

    Available to 30 September 2018. Next accounts due by 30 June 2019

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Months Ago on 19 Dec 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 19 Dec 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 20 Dec 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 20 Dec 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 22 Dec 2020

Liquidation Disclaimer Notice

5 Years Ago on 01 May 2020

Liquidation Disclaimer Notice

5 Years Ago on 01 May 2020

Liquidation Disclaimer Notice

5 Years Ago on 01 May 2020

Liquidation Disclaimer Notice

5 Years Ago on 01 May 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 08 Nov 2019

Liquidation Voluntary Appointment Of Liquidator

5 Years Ago on 07 Nov 2019

Liquidation In Administration Progress Report

5 Years Ago on 29 Oct 2019

Liquidation In Administration Move To Creditors Voluntary Liquidation

5 Years Ago on 29 Oct 2019

Liquidation In Administration Revised Proposals

5 Years Ago on 10 Oct 2019

Liquidation In Administration Progress Report

5 Years Ago on 10 Oct 2019

Liquidation In Administration Revision Administrators Proposals

5 Years Ago on 10 Oct 2019

Liquidation In Administration Progress Report

5 Years Ago on 18 Sep 2019

Resolution

6 Years Ago on 13 Apr 2019

Change Of Name Notice

6 Years Ago on 13 Apr 2019

Liquidation In Administration Result Creditors Meeting

6 Years Ago on 05 Apr 2019

Liquidation In Administration Statement Of Affairs With Form Attached

6 Years Ago on 26 Mar 2019

Liquidation In Administration Proposals

6 Years Ago on 14 Mar 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 05 Mar 2019

Liquidation In Administration Appointment Of Administrator

6 Years Ago on 04 Mar 2019

Appoint Person Director Company With Name Date

6 Years Ago on 26 Nov 2018

People

Officers2

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
FRANCIS, Stephen Ronalddirector Mar 196115 Nov 2018
JOHNSON, Luke Oliverdirector Feb 196215 Sept 2006

PSC (Persons with Significant control)

NameDate of BirthAppointed
Patisserie Acquisition Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.