Company NamePCHI Realisations Limited
Company StatusDissolved
Company Number06515999
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 1 month ago)
Dissolution Date12 December 2018 (5 years, 4 months ago)
Previous NamesDKC Investments Limited and Penicuik Home Improvements Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Simon Flynn
Date of BirthMay 1967 (Born 57 years ago)
NationalityScottish
StatusClosed
Appointed01 October 2010(2 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 12 December 2018)
RoleSales Director
Country of ResidenceScotland
Correspondence Address1 St Peters Square
Manchester
M2 3AE
Director NameMr Ian Peter Blackhurst
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMy House Road One
Winsford Industrial Estate
Crewe
Cheshire
CW7 3PZ
Director NameMr Darren Karl Cornwall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMy House Road One
Winsford Industrial Estate
Crewe
Cheshire
CW7 3PZ
Secretary NameMr Darren Karl Cornwall
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Merefield
Astley Village
Chorley
Lancs
PR7 1UR
Secretary NameMr Vincent Hefferon
StatusResigned
Appointed08 July 2010(2 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 September 2014)
RoleCompany Director
Correspondence Address7 Road One
Industrial Estate
Winsford
Cheshire
CW7 3PZ
Director NameMr Anthony Reilly
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed28 October 2010(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Road One
Industrial Estate
Winsford
Cheshire
CW7 3PZ
Director NameMr Philip Dunning
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(7 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 October 2015)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence AddressBow Chambers 8 Tib Lane
Manchester
M2 4JB

Contact

Websitewww.penicuik.com/
Telephone0845 8638320
Telephone regionUnknown

Location

Registered Address1 St Peters Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£535,586
Cash£267,061
Current Liabilities£1,136,997

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

30 December 2014Delivered on: 18 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 December 2018Final Gazette dissolved following liquidation (1 page)
12 September 2018Administrator's progress report (27 pages)
12 September 2018Notice of move from Administration to Dissolution (27 pages)
6 July 2018Notice of appointment of a replacement or additional administrator (3 pages)
6 July 2018Notice of order removing administrator from office (31 pages)
11 April 2018Administrator's progress report (27 pages)
27 February 2018Statement of affairs with form AM02SOA (11 pages)
11 October 2017Notice of deemed approval of proposals (3 pages)
11 October 2017Notice of deemed approval of proposals (3 pages)
9 October 2017Statement of affairs with form AM02SOA (11 pages)
9 October 2017Statement of affairs with form AM02SOA (11 pages)
26 September 2017Statement of administrator's proposal (47 pages)
26 September 2017Statement of administrator's proposal (47 pages)
12 September 2017Registered office address changed from 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ England to 1 st Peters Square Manchester M2 3AE on 12 September 2017 (2 pages)
12 September 2017Appointment of an administrator (3 pages)
12 September 2017Registered office address changed from 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ England to 1 st Peters Square Manchester M2 3AE on 12 September 2017 (2 pages)
12 September 2017Appointment of an administrator (3 pages)
8 September 2017Resolutions
  • RES13 ‐ Company change of name 29/08/2017
(1 page)
8 September 2017Resolutions
  • RES13 ‐ Company change of name 29/08/2017
(1 page)
1 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-29
(3 pages)
1 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-29
(3 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
1 February 2017Registered office address changed from Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB to 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ on 1 February 2017 (1 page)
1 February 2017Registered office address changed from Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB to 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ on 1 February 2017 (1 page)
8 September 2016Termination of appointment of Philip Dunning as a director on 8 September 2016 (1 page)
8 September 2016Termination of appointment of Philip Dunning as a director on 8 September 2016 (1 page)
8 August 2016Full accounts made up to 31 October 2015 (23 pages)
8 August 2016Full accounts made up to 31 October 2015 (23 pages)
1 August 2016Appointment of Mr Philip Dunning as a director on 28 July 2016 (2 pages)
1 August 2016Appointment of Mr Philip Dunning as a director on 28 July 2016 (2 pages)
15 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
15 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
7 October 2015Termination of appointment of Phil Dunning as a director on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Phil Dunning as a director on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Phil Dunning as a director on 7 October 2015 (1 page)
10 August 2015Full accounts made up to 31 October 2014 (25 pages)
10 August 2015Full accounts made up to 31 October 2014 (25 pages)
31 July 2015Appointment of Mr Phil Dunning as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Mr Phil Dunning as a director on 31 July 2015 (2 pages)
27 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(3 pages)
27 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(3 pages)
18 January 2015Registration of charge 065159990001, created on 30 December 2014 (40 pages)
18 January 2015Registration of charge 065159990001, created on 30 December 2014 (40 pages)
9 October 2014Registered office address changed from C/O Job Worth Doing 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ to Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB on 9 October 2014 (1 page)
9 October 2014Registered office address changed from C/O Job Worth Doing 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ to Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Vincent Hefferon as a secretary on 17 September 2014 (1 page)
9 October 2014Registered office address changed from C/O Job Worth Doing 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ to Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Vincent Hefferon as a secretary on 17 September 2014 (1 page)
11 August 2014Full accounts made up to 31 October 2013 (15 pages)
11 August 2014Full accounts made up to 31 October 2013 (15 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(3 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(3 pages)
27 August 2013Termination of appointment of Anthony Reilly as a director (1 page)
27 August 2013Termination of appointment of Anthony Reilly as a director (1 page)
2 August 2013Accounts for a small company made up to 31 October 2012 (8 pages)
2 August 2013Accounts for a small company made up to 31 October 2012 (8 pages)
27 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
6 December 2012Accounts for a small company made up to 29 February 2012 (8 pages)
6 December 2012Accounts for a small company made up to 29 February 2012 (8 pages)
12 November 2012Previous accounting period shortened from 28 February 2013 to 31 October 2012 (1 page)
12 November 2012Previous accounting period shortened from 28 February 2013 to 31 October 2012 (1 page)
9 October 2012Sub-division of shares on 30 March 2012 (5 pages)
9 October 2012Resolutions
  • RES13 ‐ Sub div 30/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2012Sub-division of shares on 30 March 2012 (5 pages)
9 October 2012Resolutions
  • RES13 ‐ Sub div 30/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2012Registered office address changed from My House Road One Winsford Industrial Estate Crewe Cheshire CW7 3PZ on 15 June 2012 (1 page)
15 June 2012Registered office address changed from My House Road One Winsford Industrial Estate Crewe Cheshire CW7 3PZ on 15 June 2012 (1 page)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
30 June 2011Termination of appointment of Ian Blackhurst as a director (1 page)
30 June 2011Appointment of Mr Simon Flynn as a director (2 pages)
30 June 2011Appointment of Mr Simon Flynn as a director (2 pages)
30 June 2011Termination of appointment of Ian Blackhurst as a director (1 page)
30 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 November 2010Appointment of Mr Anthony Reilly as a director (2 pages)
12 November 2010Termination of appointment of Darren Cornwall as a director (1 page)
12 November 2010Appointment of Mr Anthony Reilly as a director (2 pages)
12 November 2010Termination of appointment of Darren Cornwall as a director (1 page)
8 July 2010Director's details changed for Mr Ian Peter Blackhurst on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Darren Cornwall on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Darren Cornwall on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Ian Peter Blackhurst on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Ian Peter Blackhurst on 8 July 2010 (2 pages)
8 July 2010Appointment of Mr Vincent Hefferon as a secretary (1 page)
8 July 2010Appointment of Mr Vincent Hefferon as a secretary (1 page)
8 July 2010Director's details changed for Mr Darren Cornwall on 8 July 2010 (2 pages)
10 March 2010Director's details changed for Mr Darren Cornwall on 27 February 2010 (2 pages)
10 March 2010Director's details changed for Mr Darren Cornwall on 27 February 2010 (2 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
13 January 2010Registered office address changed from the Phoenix Centre Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ United Kingdom on 13 January 2010 (2 pages)
13 January 2010Registered office address changed from the Phoenix Centre Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ United Kingdom on 13 January 2010 (2 pages)
7 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
7 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
7 October 2009Company name changed dkc investments LIMITED\certificate issued on 07/10/09
  • CONNOT ‐
(3 pages)
7 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
7 October 2009Company name changed dkc investments LIMITED\certificate issued on 07/10/09
  • CONNOT ‐
(3 pages)
7 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
23 September 2009Appointment terminated secretary darren cornwall (1 page)
23 September 2009Appointment terminated secretary darren cornwall (1 page)
14 April 2009Return made up to 27/02/09; full list of members (4 pages)
14 April 2009Return made up to 27/02/09; full list of members (4 pages)
27 February 2008Incorporation (15 pages)
27 February 2008Incorporation (15 pages)