Company NamePBW Realisations Limited
Company StatusDissolved
Company Number01130144
CategoryPrivate Limited Company
Incorporation Date20 August 1973(50 years, 8 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NameP & B Ward Contractors Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Gregory Roy McMahon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2015(42 years, 3 months after company formation)
Appointment Duration2 years (closed 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 136 22 Notting Hill Gate
London
W11 3JE
Director NameRobert Colin Frank Johnstone
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(17 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 October 1997)
RoleCivil Engineer
Correspondence Address26 Holloway Avenue
Bear Cross
Bournemouth
Dorset
BH11 9JS
Director NameAdrian Peter Ward
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(17 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 April 2002)
RoleSurveyor
Correspondence Address7 Barons Road
Bournemouth
Dorset
BH11 9RP
Director NamePeter Clive Ward
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(17 years, 9 months after company formation)
Appointment Duration7 years (resigned 09 June 1998)
RoleCivil Engineer
Correspondence Address10 High Howe Close
West Howe
Bournemouth
Dorset
BH11 8NW
Director NameMaureen Edith Ward
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(17 years, 9 months after company formation)
Appointment Duration24 years, 5 months (resigned 24 November 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 High Howe Close
West Howe
Bournemouth
Dorset
BH11 8NW
Secretary NameMaureen Edith Ward
NationalityBritish
StatusResigned
Appointed08 June 1991(17 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 High Howe Close
West Howe
Bournemouth
Dorset
BH11 8NW
Secretary NamePeter Clive Ward
NationalityBritish
StatusResigned
Appointed01 November 2002(29 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2007)
RoleCivil Servant
Correspondence Address10 High Howe Close
West Howe
Bournemouth
Dorset
BH11 8NW
Director NameDerek Anthony Joy
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(30 years after company formation)
Appointment Duration12 years, 2 months (resigned 24 November 2015)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address41 Highfield Road
Corfe Mullen
Wimborne
Dorset
BH21 3PB
Director NameMr David John Stacey
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(30 years after company formation)
Appointment Duration12 years, 2 months (resigned 24 November 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Chine Walk
Ferndown
Dorset
BH22 8PR
Secretary NameDerek Anthony Joy
NationalityBritish
StatusResigned
Appointed30 March 2007(33 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Highfield Road
Corfe Mullen
Wimborne
Dorset
BH21 3PB
Director NameMrs Jennifer Karen McMahon
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(42 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 136 22 Notting Hill Gate
London
W11 3JE

Location

Registered AddressSuite 136, 22 Notting Hill Gate
London
W11 3JE
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Financials

Year2012
Net Worth£543,327
Cash£2,062
Current Liabilities£1,043,381

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

15 August 2013Delivered on: 22 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 May 2008Delivered on: 10 May 2008
Persons entitled: Peter Clive Ward and Maureen Edith Ward

Classification: Legal charge
Secured details: £500,000.00 due or to become due from the company to the chargee.
Particulars: 45 hawkwood road, bournemouth.
Outstanding
16 June 2005Delivered on: 18 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 chine walk west parley dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 July 2004Delivered on: 20 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 July 2004Delivered on: 28 July 2004
Satisfied on: 14 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18A stourcliffe avenue, southbourne, bournemouth, dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 November 1985Delivered on: 21 November 1985
Satisfied on: 26 August 2004
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC.
Fully Satisfied

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
22 September 2017Application to strike the company off the register (3 pages)
22 September 2017Application to strike the company off the register (3 pages)
20 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
20 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
20 July 2017Notification of Gregory Roy Mcmahon as a person with significant control on 9 June 2016 (2 pages)
20 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
20 July 2017Notification of Gregory Roy Mcmahon as a person with significant control on 9 June 2016 (2 pages)
9 September 2016Micro company accounts made up to 31 October 2014 (2 pages)
9 September 2016Micro company accounts made up to 31 October 2015 (2 pages)
9 September 2016Micro company accounts made up to 31 October 2014 (2 pages)
9 September 2016Micro company accounts made up to 31 October 2015 (2 pages)
12 August 2016Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 110
(7 pages)
12 August 2016Registered office address changed from Suite 136 22 Notting Hill Gate London W11 3JE to C/O Portland Business & Financial Solution the Outlook Ling Road Poole BH12 4PY on 12 August 2016 (1 page)
12 August 2016Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 110
(7 pages)
12 August 2016Director's details changed for Maureen Edith Ward on 7 June 2014 (2 pages)
12 August 2016Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 110
(7 pages)
12 August 2016Director's details changed for Maureen Edith Ward on 7 June 2014 (2 pages)
12 August 2016Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 110
(7 pages)
12 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 110
(6 pages)
12 August 2016Registered office address changed from C/O Portland Business & Financial Solution the Outlook Ling Road Poole BH12 4PY England to Suite 136, 22 Notting Hill Gate London W11 3JE on 12 August 2016 (1 page)
12 August 2016Registered office address changed from Suite 136 22 Notting Hill Gate London W11 3JE to C/O Portland Business & Financial Solution the Outlook Ling Road Poole BH12 4PY on 12 August 2016 (1 page)
12 August 2016Registered office address changed from C/O Portland Business & Financial Solution the Outlook Ling Road Poole BH12 4PY England to Suite 136, 22 Notting Hill Gate London W11 3JE on 12 August 2016 (1 page)
12 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 110
(6 pages)
29 June 2016Notice of completion of voluntary arrangement (8 pages)
29 June 2016Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 2016 (9 pages)
29 June 2016Notice of completion of voluntary arrangement (8 pages)
29 June 2016Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 2016 (9 pages)
18 March 2016Company name changed p & b ward contractors LIMITED\certificate issued on 18/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-18
(3 pages)
18 March 2016Company name changed p & b ward contractors LIMITED\certificate issued on 18/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-18
(3 pages)
3 March 2016Termination of appointment of Jennifer Karen Mcmahon as a director on 2 March 2016 (1 page)
3 March 2016Termination of appointment of Jennifer Karen Mcmahon as a director on 2 March 2016 (1 page)
22 February 2016Order of court to stay winding up (2 pages)
22 February 2016Order of court to stay winding up (2 pages)
4 February 2016Registered office address changed from Suite 136 22 Notting Hill Gate London W11 3JE United Kingdom to Suite 136 22 Notting Hill Gate London W11 3JE on 4 February 2016 (2 pages)
4 February 2016Registered office address changed from Suite 136 22 Notting Hill Gate London W11 3JE United Kingdom to Suite 136 22 Notting Hill Gate London W11 3JE on 4 February 2016 (2 pages)
3 February 2016Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 February 2016Registered office address changed from Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD to Suite 136 22 Notting Hill Gate London W11 3JE on 3 February 2016 (1 page)
3 February 2016Registered office address changed from Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD to Suite 136 22 Notting Hill Gate London W11 3JE on 3 February 2016 (1 page)
3 February 2016Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 January 2016Appointment of Mrs Jennifer Karen Mcmahon as a director on 19 January 2016 (3 pages)
28 January 2016Appointment of Mrs Jennifer Karen Mcmahon as a director on 19 January 2016 (3 pages)
19 December 2015Termination of appointment of Derek Anthony Joy as a secretary on 8 December 2015 (2 pages)
19 December 2015Termination of appointment of Derek Anthony Joy as a secretary on 8 December 2015 (2 pages)
19 December 2015Termination of appointment of Derek Anthony Joy as a secretary on 8 December 2015 (2 pages)
8 December 2015Termination of appointment of Maureen Edith Ward as a director on 24 November 2015 (2 pages)
8 December 2015Termination of appointment of Maureen Edith Ward as a director on 24 November 2015 (2 pages)
8 December 2015Termination of appointment of David John Stacey as a director on 24 November 2015 (2 pages)
8 December 2015Appointment of Mr Gregory Roy Mcmahon as a director on 23 November 2015 (2 pages)
8 December 2015Appointment of Mr Gregory Roy Mcmahon as a director on 23 November 2015 (2 pages)
8 December 2015Termination of appointment of David John Stacey as a director on 24 November 2015 (2 pages)
8 December 2015Termination of appointment of Derek Anthony Joy as a director on 24 November 2015 (2 pages)
8 December 2015Termination of appointment of Derek Anthony Joy as a director on 24 November 2015 (2 pages)
4 December 2015Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
4 December 2015Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
22 September 2015Registered office address changed from The Outlook Ling Road Poole Dorset BH12 4PY to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 22 September 2015 (2 pages)
22 September 2015Registered office address changed from The Outlook Ling Road Poole Dorset BH12 4PY to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 22 September 2015 (2 pages)
21 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Appointment of a voluntary liquidator (1 page)
17 March 2015Appointment of a voluntary liquidator (1 page)
26 February 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 February 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 October 2014Administrator's progress report to 16 September 2014 (12 pages)
24 October 2014Administrator's progress report to 16 September 2014 (12 pages)
3 June 2014Result of meeting of creditors (1 page)
3 June 2014Result of meeting of creditors (1 page)
15 May 2014Statement of administrator's proposal (28 pages)
15 May 2014Statement of administrator's proposal (28 pages)
27 March 2014Registered office address changed from 31 High Howe Lane Bournemouth Dorset BH11 9QS on 27 March 2014 (2 pages)
27 March 2014Registered office address changed from 31 High Howe Lane Bournemouth Dorset BH11 9QS on 27 March 2014 (2 pages)
26 March 2014Appointment of an administrator (1 page)
26 March 2014Appointment of an administrator (1 page)
22 August 2013Registration of charge 011301440006 (36 pages)
22 August 2013Registration of charge 011301440006 (36 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 110
(6 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 110
(6 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 110
(6 pages)
4 March 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
4 March 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
20 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
20 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
16 September 2010Registered office address changed from 31 High Howe Lane West Howe Bournemouth BH11 9QS on 16 September 2010 (2 pages)
16 September 2010Registered office address changed from 31 High Howe Lane West Howe Bournemouth BH11 9QS on 16 September 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
20 August 2009Accounts for a small company made up to 31 October 2008 (8 pages)
20 August 2009Accounts for a small company made up to 31 October 2008 (8 pages)
24 June 2009Return made up to 08/06/09; no change of members (3 pages)
24 June 2009Return made up to 08/06/09; no change of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
25 June 2008Return made up to 08/06/08; full list of members (4 pages)
25 June 2008Return made up to 08/06/08; full list of members (4 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 August 2007Return made up to 08/06/07; full list of members (3 pages)
14 August 2007Return made up to 08/06/07; full list of members (3 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007New secretary appointed (2 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007Secretary resigned (1 page)
28 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
28 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2006Return made up to 08/06/06; full list of members (3 pages)
13 June 2006Return made up to 08/06/06; full list of members (3 pages)
3 May 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
3 May 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Return made up to 08/06/05; full list of members (3 pages)
17 June 2005Return made up to 08/06/05; full list of members (3 pages)
24 January 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
24 January 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
7 October 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
7 October 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
26 August 2004Declaration of satisfaction of mortgage/charge (1 page)
26 August 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Return made up to 08/06/04; full list of members (7 pages)
14 July 2004Return made up to 08/06/04; full list of members (7 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Return made up to 08/06/03; full list of members (8 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Return made up to 08/06/03; full list of members (8 pages)
15 May 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
15 May 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
12 May 2003New secretary appointed (2 pages)
12 May 2003New secretary appointed (2 pages)
27 June 2002Director resigned (2 pages)
27 June 2002Director resigned (2 pages)
21 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 June 2002Full accounts made up to 31 October 2001 (9 pages)
12 June 2002Full accounts made up to 31 October 2001 (9 pages)
11 June 2001Return made up to 08/06/01; full list of members (6 pages)
11 June 2001Return made up to 08/06/01; full list of members (6 pages)
18 April 2001Full accounts made up to 31 October 2000 (9 pages)
18 April 2001Full accounts made up to 31 October 2000 (9 pages)
19 June 2000Return made up to 08/06/00; full list of members (6 pages)
19 June 2000Full accounts made up to 31 October 1999 (9 pages)
19 June 2000Return made up to 08/06/00; full list of members (6 pages)
19 June 2000Full accounts made up to 31 October 1999 (9 pages)
19 July 1999Return made up to 08/06/99; full list of members (6 pages)
19 July 1999Return made up to 08/06/99; full list of members (6 pages)
18 May 1999Full accounts made up to 31 October 1998 (9 pages)
18 May 1999Full accounts made up to 31 October 1998 (9 pages)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
3 June 1998Return made up to 08/06/98; full list of members (6 pages)
3 June 1998Return made up to 08/06/98; full list of members (6 pages)
21 April 1998Full accounts made up to 31 October 1997 (8 pages)
21 April 1998Full accounts made up to 31 October 1997 (8 pages)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
19 June 1997Return made up to 08/06/97; no change of members (4 pages)
19 June 1997Return made up to 08/06/97; no change of members (4 pages)
25 April 1997Full accounts made up to 31 October 1996 (8 pages)
25 April 1997Full accounts made up to 31 October 1996 (8 pages)
18 June 1996Return made up to 08/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1996Return made up to 08/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 April 1996Full accounts made up to 31 October 1995 (8 pages)
14 April 1996Full accounts made up to 31 October 1995 (8 pages)
13 June 1995Return made up to 08/06/95; full list of members (6 pages)
13 June 1995Accounts for a small company made up to 31 October 1994 (8 pages)
13 June 1995Return made up to 08/06/95; full list of members (6 pages)
13 June 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
22 January 1983Accounts made up to 31 October 1981 (6 pages)
22 January 1983Accounts made up to 31 October 1981 (6 pages)