Company NamePHS Realisations Limited
Company StatusDissolved
Company Number01900578
CategoryPrivate Limited Company
Incorporation Date29 March 1985(39 years, 1 month ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)
Previous NamesSac-A-Pal Limited and Palamatic Handling Systems Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Stewart Bennison
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(6 years, 5 months after company formation)
Appointment Duration24 years, 2 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLonglands Harper Hill
Wingerworth
Chesterfield
Derbyshire
S42 6QS
Director NameMrs Susan Linda Bennison
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(6 years, 5 months after company formation)
Appointment Duration24 years, 2 months (closed 17 November 2015)
RoleCompany Director
Correspondence AddressLonglands Harper Hill
Wingerworth
Chesterfield
Derbyshire
S42 6QS
Director NameMelanie Jane Taylor
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(15 years, 2 months after company formation)
Appointment Duration15 years, 5 months (closed 17 November 2015)
RoleCompany Director
Correspondence Address63 Nethermoor Road
Wingerworth
Chesterfield
S42 6LW
Secretary NameMrs Susan Linda Bennison
NationalityBritish
StatusClosed
Appointed27 November 2008(23 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 17 November 2015)
RoleCompany Director
Correspondence AddressLonglands Harper Hill
Wingerworth
Chesterfield
Derbyshire
S42 6QS
Secretary NameMrs Susan Linda Bennison
NationalityBritish
StatusResigned
Appointed18 September 1991(6 years, 5 months after company formation)
Appointment Duration16 years (resigned 25 September 2007)
RoleCompany Director
Correspondence AddressLonglands Harper Hill
Wingerworth
Chesterfield
Derbyshire
S42 6QS
Director NameRobert Hudson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(15 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 December 2006)
RoleCompany Director
Correspondence Address29 Greenside Close
Clowne
Chesterfield
Derbyshire
S43 4PX
Director NameAndrew Taylor
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(15 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2004)
RoleCompany Director
Correspondence Address63 Nethermoor Road
Wingerworth
Chesterfield
S42 6LW
Secretary NameKim Michelle Webster
NationalityBritish
StatusResigned
Appointed25 September 2007(22 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 2008)
RoleCompany Director
Correspondence Address42 King Street
Brimington
Chesterfield
Derbyshire
S43 1HX

Contact

Websitewww.palamatic.com
Telephone01246 452054
Telephone regionChesterfield

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at 1Ms Susan Linda Bennison
5.00%
Ordinary
5k at 1Stewart Bennison
5.00%
Ordinary
45k at 1Ms Susan Linda Bennison
45.00%
Ordinary
45k at 1Stewart Bennison
45.00%
Ordinary

Financials

Year2014
Net Worth£633,209
Cash£8,628
Current Liabilities£2,131,459

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 November 2015Final Gazette dissolved following liquidation (1 page)
17 November 2015Final Gazette dissolved following liquidation (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2015Completion of winding up (1 page)
17 August 2015Completion of winding up (1 page)
6 March 2015Order of court to wind up (3 pages)
6 March 2015Order of court to wind up (3 pages)
26 February 2015Receiver's abstract of receipts and payments to 27 January 2015 (2 pages)
26 February 2015Notice of ceasing to act as receiver or manager (4 pages)
26 February 2015Receiver's abstract of receipts and payments to 27 January 2015 (2 pages)
26 February 2015Notice of ceasing to act as receiver or manager (4 pages)
16 December 2014Notice of ceasing to act as receiver or manager (4 pages)
16 December 2014Receiver's abstract of receipts and payments to 5 December 2014 (2 pages)
16 December 2014Receiver's abstract of receipts and payments to 5 December 2014 (2 pages)
16 December 2014Notice of ceasing to act as receiver or manager (4 pages)
16 December 2014Receiver's abstract of receipts and payments to 5 December 2014 (2 pages)
25 July 2014Receiver's abstract of receipts and payments to 31 May 2014 (2 pages)
25 July 2014Receiver's abstract of receipts and payments to 31 May 2014 (2 pages)
23 December 2013Satisfaction of charge 3 in full (4 pages)
23 December 2013Satisfaction of charge 3 in full (4 pages)
5 December 2013Satisfaction of charge 2 in full (4 pages)
5 December 2013Satisfaction of charge 2 in full (4 pages)
14 August 2013Receiver's abstract of receipts and payments to 31 May 2013 (2 pages)
14 August 2013Receiver's abstract of receipts and payments to 31 May 2013 (2 pages)
27 July 2012Receiver's abstract of receipts and payments to 31 May 2012 (2 pages)
27 July 2012Receiver's abstract of receipts and payments to 31 May 2012 (2 pages)
11 August 2011Receiver's abstract of receipts and payments to 31 May 2011 (2 pages)
11 August 2011Receiver's abstract of receipts and payments to 31 May 2011 (2 pages)
23 July 2010Receiver's abstract of receipts and payments to 31 May 2010 (3 pages)
23 July 2010Receiver's abstract of receipts and payments to 31 May 2010 (3 pages)
18 August 2009Administrative Receiver's report (28 pages)
18 August 2009Administrative Receiver's report (28 pages)
13 August 2009Notice of appointment of receiver or manager (1 page)
13 August 2009Notice of appointment of receiver or manager (1 page)
13 August 2009Statement of Affairs in administrative receivership following report to creditors (17 pages)
13 August 2009Statement of Affairs in administrative receivership following report to creditors (17 pages)
21 July 2009Company name changed palamatic handling systems LIMITED\certificate issued on 24/07/09 (2 pages)
21 July 2009Company name changed palamatic handling systems LIMITED\certificate issued on 24/07/09 (2 pages)
10 June 2009Registered office changed on 10/06/2009 from cobnar wood close chesterfield trading estate sheepbridge chesterfield derbyshire S41 9RQ (1 page)
10 June 2009Registered office changed on 10/06/2009 from cobnar wood close chesterfield trading estate sheepbridge chesterfield derbyshire S41 9RQ (1 page)
3 June 2009Accounts for a small company made up to 30 June 2008 (7 pages)
3 June 2009Accounts for a small company made up to 30 June 2008 (7 pages)
9 December 2008Secretary appointed mrs susan linda bennison (1 page)
9 December 2008Secretary appointed mrs susan linda bennison (1 page)
27 November 2008Appointment terminated secretary kim webster (1 page)
27 November 2008Appointment terminated secretary kim webster (1 page)
14 October 2008Return made up to 18/09/08; full list of members (4 pages)
14 October 2008Return made up to 18/09/08; full list of members (4 pages)
18 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
18 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
9 November 2007Return made up to 18/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 November 2007Return made up to 18/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007New secretary appointed (1 page)
3 October 2007New secretary appointed (1 page)
8 February 2007Return made up to 18/09/06; full list of members (8 pages)
8 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
8 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
8 February 2007Return made up to 18/09/06; full list of members (8 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
31 October 2005Accounts for a small company made up to 30 June 2005 (6 pages)
31 October 2005Accounts for a small company made up to 30 June 2005 (6 pages)
11 October 2005Return made up to 18/09/05; no change of members (8 pages)
11 October 2005Return made up to 18/09/05; no change of members (8 pages)
6 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
6 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
17 December 2004Return made up to 18/09/04; no change of members (8 pages)
17 December 2004Return made up to 18/09/04; no change of members (8 pages)
1 September 2004Particulars of mortgage/charge (6 pages)
1 September 2004Particulars of mortgage/charge (6 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
2 December 2003Accounts for a medium company made up to 30 June 2003 (19 pages)
2 December 2003Accounts for a medium company made up to 30 June 2003 (19 pages)
25 September 2003Return made up to 18/09/03; full list of members (8 pages)
25 September 2003Return made up to 18/09/03; full list of members (8 pages)
1 March 2003Accounts for a medium company made up to 30 June 2002 (17 pages)
1 March 2003Accounts for a medium company made up to 30 June 2002 (17 pages)
2 October 2002Return made up to 18/09/02; full list of members (8 pages)
2 October 2002Return made up to 18/09/02; full list of members (8 pages)
9 November 2001Accounts for a medium company made up to 30 June 2001 (16 pages)
9 November 2001Accounts for a medium company made up to 30 June 2001 (16 pages)
17 September 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
14 June 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
13 October 2000Accounts for a medium company made up to 31 May 2000 (17 pages)
13 October 2000Accounts for a medium company made up to 31 May 2000 (17 pages)
21 September 2000Return made up to 18/09/00; full list of members (7 pages)
21 September 2000Return made up to 18/09/00; full list of members (7 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
12 November 1999Accounts for a medium company made up to 31 May 1999 (16 pages)
12 November 1999Accounts for a medium company made up to 31 May 1999 (16 pages)
21 September 1999Return made up to 18/09/99; no change of members (4 pages)
21 September 1999Return made up to 18/09/99; no change of members (4 pages)
5 October 1998Return made up to 18/09/98; full list of members (6 pages)
5 October 1998Return made up to 18/09/98; full list of members (6 pages)
1 October 1998Accounts for a medium company made up to 31 May 1998 (17 pages)
1 October 1998Accounts for a medium company made up to 31 May 1998 (17 pages)
25 November 1997Accounts for a medium company made up to 31 May 1997 (18 pages)
25 November 1997Accounts for a medium company made up to 31 May 1997 (18 pages)
7 October 1997Return made up to 18/09/97; full list of members (6 pages)
7 October 1997Return made up to 18/09/97; full list of members (6 pages)
11 December 1996Accounts for a medium company made up to 31 May 1996 (17 pages)
11 December 1996Accounts for a medium company made up to 31 May 1996 (17 pages)
17 October 1996Return made up to 18/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/96
(4 pages)
17 October 1996Return made up to 18/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/96
(4 pages)
27 September 1995Accounts for a medium company made up to 31 May 1995 (16 pages)
27 September 1995Accounts for a medium company made up to 31 May 1995 (16 pages)
25 September 1995Return made up to 18/09/95; full list of members (6 pages)
25 September 1995Return made up to 18/09/95; full list of members (6 pages)
9 September 1995Particulars of mortgage/charge (4 pages)
9 September 1995Particulars of mortgage/charge (4 pages)
10 June 1992Memorandum of association (5 pages)
10 June 1992Memorandum of association (5 pages)
10 June 1992Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
10 June 1992Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
12 April 1986Amount paid nil/part paid shares (1 page)
12 April 1986Allotment of shares (2 pages)
12 April 1986Allotment of shares (2 pages)
12 April 1986Amount paid nil/part paid shares (1 page)
20 May 1985Memorandum and Articles of Association (14 pages)
20 May 1985Memorandum and Articles of Association (14 pages)