Company NamePDL Realisations Limited
Company StatusDissolved
Company Number05513478
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)
Dissolution Date18 December 2015 (8 years, 4 months ago)
Previous NamePlatinum Drive Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMrs Claire Chamberlain
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address12 Thornfield Road
Banstead
Surrey
SM7 2HX
Director NameEdward John Chamberlain
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(same day as company formation)
RoleChauffeur
Country of ResidenceUnited Kingdom
Correspondence Address12 Thornfield Road
Banstead
Surrey
SM7 2HX
Director NamePalmerston Registrars Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR

Contact

Websitewww.platinumdriveltd.com
Telephone01737 379379
Telephone regionRedhill

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

50 at £1Claire Chamberlain
50.00%
Ordinary B
50 at £1Edward John Chamberlain
50.00%
Ordinary A

Financials

Year2014
Net Worth£3,385
Current Liabilities£198,288

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 December 2015Final Gazette dissolved following liquidation (1 page)
18 December 2015Final Gazette dissolved following liquidation (1 page)
18 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
18 September 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
25 February 2015Liquidators' statement of receipts and payments to 14 February 2015 (9 pages)
25 February 2015Liquidators' statement of receipts and payments to 14 February 2015 (9 pages)
25 February 2015Liquidators statement of receipts and payments to 14 February 2015 (9 pages)
20 March 2014Liquidators' statement of receipts and payments to 14 February 2014 (9 pages)
20 March 2014Liquidators' statement of receipts and payments to 14 February 2014 (9 pages)
20 March 2014Liquidators statement of receipts and payments to 14 February 2014 (9 pages)
5 March 2013Company name changed platinum drive LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-02-21
(2 pages)
5 March 2013Company name changed platinum drive LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-02-21
(2 pages)
5 March 2013Change of name notice (2 pages)
5 March 2013Change of name notice (2 pages)
22 February 2013Appointment of a voluntary liquidator (1 page)
22 February 2013Appointment of a voluntary liquidator (1 page)
22 February 2013Statement of affairs with form 4.19 (5 pages)
22 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2013Statement of affairs with form 4.19 (5 pages)
22 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2013Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY England on 4 February 2013 (2 pages)
4 February 2013Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY England on 4 February 2013 (2 pages)
4 February 2013Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY England on 4 February 2013 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 July 2012Director's details changed for Edward John Chamberlain on 30 June 2012 (2 pages)
3 July 2012Termination of appointment of Palmerston Secretaries Limited as a secretary (1 page)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 100
(5 pages)
3 July 2012Director's details changed for Mrs Claire Chamberlain on 30 June 2012 (2 pages)
3 July 2012Director's details changed for Edward John Chamberlain on 30 June 2012 (2 pages)
3 July 2012Director's details changed for Mrs Claire Chamberlain on 30 June 2012 (2 pages)
3 July 2012Termination of appointment of Palmerston Secretaries Limited as a secretary (1 page)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 100
(5 pages)
20 June 2012Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 20 June 2012 (1 page)
20 June 2012Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 20 June 2012 (1 page)
19 January 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 July 2009Return made up to 30/06/09; full list of members (4 pages)
20 July 2009Return made up to 30/06/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 July 2008Return made up to 30/06/08; full list of members (4 pages)
2 July 2008Return made up to 30/06/08; full list of members (4 pages)
11 July 2007Return made up to 30/06/07; full list of members (2 pages)
11 July 2007Return made up to 30/06/07; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 July 2006Return made up to 30/06/06; full list of members (3 pages)
3 July 2006Return made up to 30/06/06; full list of members (3 pages)
27 October 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
27 October 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
23 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2005Ad 19/07/05--------- £ si 50@1=50 £ ic 50/100 (2 pages)
23 August 2005Ad 19/07/05--------- £ si 50@1=50 £ ic 50/100 (2 pages)
23 August 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 August 2005Ad 19/07/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
23 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2005Ad 19/07/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
23 August 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 July 2005New director appointed (2 pages)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005Director resigned (1 page)
19 July 2005Incorporation (17 pages)
19 July 2005Incorporation (17 pages)