Company NamePk Realisations Limited
Company StatusLiquidation
Company Number05953920
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 6 months ago)
Previous NamesP & K Recruitment (Birmingham) Limited and Pk Education Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Neil Stuart Gallagher
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMr Karl John Housley
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Secretary NameMr Neil Stuart Gallagher
NationalityBritish
StatusCurrent
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMr Lee Stuart Carpenter
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2008(1 year, 4 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMr Paul Robert Gallagher
Date of BirthOctober 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed14 November 2016(10 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMr Pierre Sameh Snowden
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(9 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James House Vicar Lane
Sheffield
S1 2EX

Contact

Websitewww.pkeducation.co.uk
Telephone0121 6313466
Telephone regionBirmingham

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth£164,765
Cash£252,315
Current Liabilities£475,135

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Next Accounts Due30 November 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return2 October 2018 (5 years, 5 months ago)
Next Return Due16 October 2019 (overdue)

Charges

16 April 2018Delivered on: 19 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
4 December 2007Delivered on: 7 December 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
30 March 2007Delivered on: 3 April 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
20 October 2006Delivered on: 27 October 2006
Persons entitled: Hsbc 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

Filing History

9 September 2023Liquidators' statement of receipts and payments to 30 June 2023 (28 pages)
2 September 2022Liquidators' statement of receipts and payments to 30 June 2022 (24 pages)
24 July 2021Appointment of a voluntary liquidator (3 pages)
1 July 2021Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages)
6 April 2021Administrator's progress report (27 pages)
13 October 2020Administrator's progress report (28 pages)
19 August 2020Notice of extension of period of Administration (3 pages)
8 April 2020Administrator's progress report (25 pages)
31 March 2020Registered office address changed from St James House Vicar Lane Sheffield S1 2EX to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 31 March 2020 (2 pages)
3 October 2019Result of meeting of creditors (6 pages)
30 September 2019Statement of administrator's proposal (55 pages)
13 September 2019Appointment of an administrator (3 pages)
5 September 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-03
(4 pages)
2 September 2019Change of name notice (2 pages)
25 January 2019Change of details for Mr Karl John Housley as a person with significant control on 25 January 2019 (2 pages)
16 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
26 April 2018Director's details changed for Mr Karl John Housley on 26 April 2018 (2 pages)
19 April 2018Registration of charge 059539200004, created on 16 April 2018 (14 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
14 November 2016Appointment of Mr Paul Robert Gallagher as a director on 14 November 2016 (2 pages)
14 November 2016Appointment of Mr Paul Robert Gallagher as a director on 14 November 2016 (2 pages)
9 November 2016Termination of appointment of Pierre Sameh Snowden as a director on 31 October 2016 (1 page)
9 November 2016Termination of appointment of Pierre Sameh Snowden as a director on 31 October 2016 (1 page)
3 October 2016Confirmation statement made on 3 October 2016 with updates (9 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (9 pages)
20 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
20 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
4 May 2016Director's details changed for Mr Lee Carpenter on 3 May 2016 (2 pages)
4 May 2016Director's details changed for Mr Lee Carpenter on 3 May 2016 (2 pages)
4 May 2016Director's details changed for Mr Lee Carpenter on 3 May 2016 (2 pages)
4 May 2016Director's details changed for Mr Lee Carpenter on 3 May 2016 (2 pages)
3 May 2016Director's details changed for Mr Lee Carpenter on 3 May 2016 (2 pages)
3 May 2016Director's details changed for Mr Lee Carpenter on 3 May 2016 (2 pages)
18 November 2015Current accounting period extended from 31 August 2015 to 29 February 2016 (1 page)
18 November 2015Current accounting period extended from 31 August 2015 to 29 February 2016 (1 page)
11 November 2015Appointment of Mr Pierre Snowden as a director on 10 November 2015 (2 pages)
11 November 2015Appointment of Mr Pierre Snowden as a director on 10 November 2015 (2 pages)
8 October 2015Secretary's details changed for Mr Neil Stuart Gallagher on 8 October 2015 (1 page)
8 October 2015Director's details changed for Mr Neil Stuart Gallagher on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Neil Stuart Gallagher on 8 October 2015 (2 pages)
8 October 2015Secretary's details changed for Mr Neil Stuart Gallagher on 8 October 2015 (1 page)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 24
(5 pages)
8 October 2015Secretary's details changed for Mr Neil Stuart Gallagher on 8 October 2015 (1 page)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 24
(5 pages)
8 October 2015Director's details changed for Mr Neil Stuart Gallagher on 8 October 2015 (2 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 24
(5 pages)
5 August 2015Registered office address changed from Globe Works, Penistone Road Sheffield South Yorkshire S6 3AE to St James House Vicar Lane Sheffield S1 2EX on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Globe Works, Penistone Road Sheffield South Yorkshire S6 3AE to St James House Vicar Lane Sheffield S1 2EX on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Globe Works, Penistone Road Sheffield South Yorkshire S6 3AE to St James House Vicar Lane Sheffield S1 2EX on 5 August 2015 (1 page)
22 October 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 October 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 24
(7 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 24
(7 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 24
(7 pages)
25 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 24
(7 pages)
9 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 24
(7 pages)
9 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 24
(7 pages)
7 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
16 October 2012Director's details changed for Mr Karl John Housley on 1 October 2012 (2 pages)
16 October 2012Director's details changed for Mr Karl John Housley on 1 October 2012 (2 pages)
16 October 2012Director's details changed for Mr Karl John Housley on 1 October 2012 (2 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
22 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 November 2010Company name changed p & k recruitment (birmingham) LIMITED\certificate issued on 05/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 November 2010Company name changed p & k recruitment (birmingham) LIMITED\certificate issued on 05/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
22 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
22 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
11 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 October 2009Director's details changed for Mr Neil Stuart Gallagher on 23 October 2009 (2 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Mr Neil Stuart Gallagher on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Karl John Housley on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Karl John Housley on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Lee Carpenter on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Lee Carpenter on 23 October 2009 (2 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
26 May 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
26 May 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
29 April 2009Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page)
29 April 2009Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page)
7 November 2008Director and secretary's change of particulars / neil gallagher / 24/10/2008 (2 pages)
7 November 2008Director and secretary's change of particulars / neil gallagher / 24/10/2008 (2 pages)
7 November 2008Director and secretary's change of particulars / neil gallagher / 24/10/2008 (2 pages)
7 November 2008Director's change of particulars / karl housley / 07/11/2008 (2 pages)
7 November 2008Director and secretary's change of particulars / neil gallagher / 24/10/2008 (2 pages)
7 November 2008Director's change of particulars / karl housley / 07/11/2008 (2 pages)
31 October 2008Return made up to 03/10/08; full list of members (4 pages)
31 October 2008Return made up to 03/10/08; full list of members (4 pages)
27 June 2008Amended accounts made up to 31 October 2007 (9 pages)
27 June 2008Amended accounts made up to 31 October 2007 (9 pages)
3 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 March 2008Director appointed mr lee carpenter (1 page)
17 March 2008Director appointed mr lee carpenter (1 page)
16 March 2008Ad 19/02/08\gbp si 14@1=14\gbp ic 2/16\ (2 pages)
16 March 2008Ad 19/02/08\gbp si 14@1=14\gbp ic 2/16\ (2 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
11 October 2007Return made up to 03/10/07; full list of members (2 pages)
11 October 2007Return made up to 03/10/07; full list of members (2 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Incorporation (13 pages)
3 October 2006Incorporation (13 pages)