Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pa Realisations 2017 Limited
Pa Realisations 2017 Limited is a dissolved company incorporated on 1 October 1997 with the registered office located in Bristol, Bristol. Pa Realisations 2017 Limited was registered 28 years ago.
Watch Company
Status
Dissolved
Dissolved on
14 August 2018
(7 years ago)
Was
20 years old
at the time of dissolution
Company No
03442439
Private limited company
Age
28 years
Incorporated
1 October 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Pa Realisations 2017 Limited
Contact
Update Details
Address
Bishop Fleming Llp
16 Queen Square
Bristol
BS1 4NT
Same address for the past
11 years
Companies in BS1 4NT
Telephone
Unreported
Email
Available in Endole App
Website
Partisan.ltd.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Paul Timothy Haskins
Director • Lives in UK • Born in May 1959
Paul Antony Hermon
Director • Manager • British • Lives in UK • Born in Aug 1950
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Interaction Associates Limited
Paul Timothy Haskins is a mutual person.
Active
One Manvers Street Limited
Paul Timothy Haskins is a mutual person.
Active
GRPH Limited
Paul Timothy Haskins is a mutual person.
Active
Bassett Land Limited
Paul Timothy Haskins is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
£46.54K
Increased by £46.32K (+21149%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£420.25K
Increased by £219.2K (+109%)
Total Liabilities
-£398.68K
Increased by £181.84K (+84%)
Net Assets
£21.57K
Increased by £37.35K (-237%)
Debt Ratio (%)
95%
Decreased by 12.98% (-12%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
11 Years Ago on 26 Nov 2014
Voluntary Liquidator Appointed
11 Years Ago on 25 Nov 2014
Confirmation Submitted
11 Years Ago on 16 Oct 2014
Confirmation Submitted
12 Years Ago on 13 Nov 2013
Small Accounts Submitted
12 Years Ago on 3 Oct 2013
Confirmation Submitted
13 Years Ago on 12 Oct 2012
Small Accounts Submitted
13 Years Ago on 3 Oct 2012
Confirmation Submitted
14 Years Ago on 20 Oct 2011
Small Accounts Submitted
14 Years Ago on 4 Oct 2011
Mr Paul Timothy Haskins Details Changed
15 Years Ago on 15 Nov 2010
Get Alerts
Get Credit Report
Discover Pa Realisations 2017 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 14 Aug 2018
Return of final meeting in a creditors' voluntary winding up
Submitted on 14 May 2018
Liquidators' statement of receipts and payments to 16 November 2017
Submitted on 18 Jan 2018
Change of name notice
Submitted on 17 Jul 2017
Resolutions
Submitted on 17 Jul 2017
Liquidators' statement of receipts and payments to 16 November 2016
Submitted on 25 Jan 2017
Liquidators' statement of receipts and payments to 16 November 2015
Submitted on 19 Jan 2016
Registered office address changed from The Chapel Argyle Terrace Bath BA2 3DF to Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT on 26 November 2014
Submitted on 26 Nov 2014
Statement of affairs with form 4.19
Submitted on 25 Nov 2014
Appointment of a voluntary liquidator
Submitted on 25 Nov 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs