Pt Realisations 2020 Limited

DataGardener
in administration
Small

Pt Realisations 2020 Limited

02370730Private Limited With Share Capital

Units 1 To 3 Hilltop Business Pa, Devizes Road, Salisbury, SP34UF
Incorporated

11/04/1989

Company Age

37 years

Directors

3

Employees

137

SIC Code

77291

Risk

not scored

Company Overview

Registration, classification & business activity

Pt Realisations 2020 Limited (02370730) is a private limited with share capital incorporated on 11/04/1989 (37 years old) and registered in salisbury, SP34UF. The company operates under SIC code 77291 - renting and leasing of media entertainment equipment.

Private Limited With Share Capital
SIC: 77291
Small
Incorporated 11/04/1989
SP34UF
137 employees

Financial Overview

Total Assets

£8.55M

Liabilities

£8.46M

Net Assets

£93.8K

Turnover

£8.54M

Cash

£308.2K

Key Metrics

137

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

22

Registered

15

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-07-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-07-2025
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:18-07-2025
Liquidation In Administration Revised Proposals
Category:Insolvency
Date:17-07-2025
Liquidation In Administration Revision Administrators Proposals
Category:Insolvency
Date:17-07-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-04-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-10-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:04-09-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-04-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-10-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:15-09-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-04-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-10-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-04-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-10-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:08-09-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-04-2021
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:01-12-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:18-11-2020
Resolution
Category:Resolution
Date:11-11-2020
Change Of Name Notice
Category:Change Of Name
Date:11-11-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:24-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:28-10-2019
Legacy
Category:Accounts
Date:05-10-2019
Legacy
Category:Other
Date:05-10-2019
Legacy
Category:Other
Date:05-10-2019
Legacy
Category:Other
Date:14-08-2019
Legacy
Category:Other
Date:14-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-10-2018
Legacy
Category:Accounts
Date:29-10-2018
Legacy
Category:Other
Date:29-10-2018
Legacy
Category:Other
Date:29-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2017
Auditors Resignation Company
Category:Auditors
Date:20-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:23-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2016
Resolution
Category:Resolution
Date:14-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:14-07-2015
Resolution
Category:Resolution
Date:15-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2015
Resolution
Category:Resolution
Date:05-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:02-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2014
Auditors Resignation Company
Category:Auditors
Date:13-11-2013
Miscellaneous
Category:Miscellaneous
Date:08-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2013
Termination Secretary Company With Name
Category:Officers
Date:01-08-2013
Appoint Corporate Secretary Company With Name
Category:Officers
Date:01-08-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:01-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-08-2013
Termination Director Company With Name
Category:Officers
Date:01-08-2013
Termination Secretary Company With Name
Category:Officers
Date:01-08-2013
Resolution
Category:Resolution
Date:24-05-2013
Capital Return Purchase Own Shares
Category:Capital
Date:24-05-2013
Resolution
Category:Resolution
Date:20-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-05-2013
Legacy
Category:Mortgage
Date:25-03-2013
Legacy
Category:Mortgage
Date:14-02-2013
Legacy
Category:Mortgage
Date:14-02-2013
Legacy
Category:Mortgage
Date:14-02-2013
Legacy
Category:Mortgage
Date:14-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2011
Capital Allotment Shares
Category:Capital
Date:25-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:13-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2020
Filing Date17/10/2019
Latest Accounts31/12/2018

Trading Addresses

Unit 6, Central Park, Central Way, London, NW107FY
Unit 1 Premier Park, Acheson Way, Trafford Park, Manchester, M171GA
Units 1 To 3 Hilltop Business Pa, Devizes Road, Salisbury, Wiltshire Sp3 4Uf, SP34UFRegistered
Unit 1 Premier Park, Acheson Way, Trafford Park, Manchester, M171GA
Units 1 To 3 Hilltop Business Pa, Devizes Road, Salisbury, Wiltshire Sp3 4Uf, SP34UFRegistered

Contact

02076229888
bookings@procam.tvinfo@procam.tv
procam.tv
Units 1 To 3 Hilltop Business Pa, Devizes Road, Salisbury, SP34UF