F REALISATIONS LIMITED

F REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameF REALISATIONS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00078857
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of F REALISATIONS LIMITED?

    • (7499) /

    Where is F REALISATIONS LIMITED located?

    Registered Office Address
    Aquis Court
    31 Fishpool Street
    AL3 4RF St Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of F REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOTUS LIMITEDOct 19, 1903Oct 19, 1903

    What are the latest accounts for F REALISATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 31, 2003
    Next Accounts Due OnMar 31, 2004
    Last Accounts
    Last Accounts Made Up To

    What is the status of the latest confirmation statement for F REALISATIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 30, 2016
    Next Confirmation Statement DueJul 14, 2016
    OverdueYes

    What is the status of the latest annual return for F REALISATIONS LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for F REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Dec 20, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 20, 2010

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:- replacement of liquidator
    4 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Dec 20, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 20, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 20, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 20, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    legacy

    1 pages288c

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    legacy

    1 pages287

    Notice of move from Administration case to Creditors Voluntary Liquidation

    24 pages2.34B

    Administrator's progress report

    36 pages2.24B

    Result of meeting of creditors

    3 pages2.23B

    Certificate of change of name

    Company name changed lotus LIMITED\certificate issued on 31/08/04
    3 pagesCERTNM

    Statement of affairs

    6 pages2.16B

    Statement of administrator's proposal

    65 pages2.17B

    Appointment of an administrator

    2 pages2.12B

    Who are the officers of F REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPURWAY, Richard James
    18 Wellington Avenue
    HP27 9HY Princes Risborough
    Bucks
    Secretary
    18 Wellington Avenue
    HP27 9HY Princes Risborough
    Bucks
    British92410650002
    WARE, Douglas
    Pannells
    Whiteleaf
    HP27 0LX Princes Risborough
    Buckinghamshire
    Director
    Pannells
    Whiteleaf
    HP27 0LX Princes Risborough
    Buckinghamshire
    EnglandBritishCompany Director13603170002
    ADAMS, Simon
    4 Hester Street
    NN2 6AP Northampton
    Secretary
    4 Hester Street
    NN2 6AP Northampton
    British66498190002
    COPE, Gillian Lesley Betty
    156 Abbeyfields Close
    NW10 7EJ London
    Secretary
    156 Abbeyfields Close
    NW10 7EJ London
    BritishChartered Secretary15381610001
    GIBSON, Carolyn Ann
    Homefield Cottage 8 Wembury Park
    Newchapel
    RH7 6HH Lingfield
    Surrey
    Secretary
    Homefield Cottage 8 Wembury Park
    Newchapel
    RH7 6HH Lingfield
    Surrey
    British43819850001
    HAMMETT, Paul
    15 Lyndhurst Grove
    ST15 8TP Stone
    Staffordshire
    Secretary
    15 Lyndhurst Grove
    ST15 8TP Stone
    Staffordshire
    British49489570001
    LAING, Claire Louise
    100 Clarendon Road
    Colliers Wood
    SW19 2DY London
    Secretary
    100 Clarendon Road
    Colliers Wood
    SW19 2DY London
    British41628600001
    STATHAM, Timothy Peter
    15 Wood Drive
    Alsager
    ST7 2LH Stoke On Trent
    Cheshire
    Secretary
    15 Wood Drive
    Alsager
    ST7 2LH Stoke On Trent
    Cheshire
    British80364050001
    ADAMS, Simon
    4 Hester Street
    NN2 6AP Northampton
    Director
    4 Hester Street
    NN2 6AP Northampton
    BritishFinance Director66498190002
    BETTS, Alan David
    66 Redwood Avenue
    ST15 0DB Walton Stone
    Staffordshire
    Director
    66 Redwood Avenue
    ST15 0DB Walton Stone
    Staffordshire
    BritishCompany Director14073690001
    COE, Gillian Lesley Betty
    5 Milford Road
    Ealing
    W13 9HZ London
    Director
    5 Milford Road
    Ealing
    W13 9HZ London
    BritishChartered Secretary15381610003
    ENGLAND, John Murray
    The Squirrels
    Inglewood Rowley Park
    ST17 0TF Stafford
    Director
    The Squirrels
    Inglewood Rowley Park
    ST17 0TF Stafford
    BritishCompany Director58927420002
    FEAST, Gary Victor
    59 Bucknalls Drive
    Bricket Wood
    AL2 3XJ St Albans
    Hertfordshire
    Director
    59 Bucknalls Drive
    Bricket Wood
    AL2 3XJ St Albans
    Hertfordshire
    United KingdomBritishAccountant77938430001
    FINLAY, Francis Albert
    Knollwood 5 Bracken View
    Brocton
    ST17 0TF Stafford
    Staffordshire
    Director
    Knollwood 5 Bracken View
    Brocton
    ST17 0TF Stafford
    Staffordshire
    BritishCompany Director17400870001
    GRAHAM, Richard Ian
    Ash Tree Cottage 2 Bourne Court
    Hilderstone
    ST15 8XS Stone
    Staffordshire
    Director
    Ash Tree Cottage 2 Bourne Court
    Hilderstone
    ST15 8XS Stone
    Staffordshire
    EnglandBritishCompany Director17143970002
    HAMMETT, Paul
    15 Lyndhurst Grove
    ST15 8TP Stone
    Staffordshire
    Director
    15 Lyndhurst Grove
    ST15 8TP Stone
    Staffordshire
    EnglandBritishFinance Director49489570001
    HAMMETT, Paul
    15 Lyndhurst Grove
    ST15 8TP Stone
    Staffordshire
    Director
    15 Lyndhurst Grove
    ST15 8TP Stone
    Staffordshire
    EnglandBritishCompany Director49489570001
    JACKSON, Robert Ward
    The Coach House
    Nutcombe Lane
    GU26 6BP Hindhead
    Surrey
    Director
    The Coach House
    Nutcombe Lane
    GU26 6BP Hindhead
    Surrey
    EnglandBritishDirector158339780001
    JOHNSTON, Donald Sinclair
    1 Constable Walk
    SE21 7LX London
    Director
    1 Constable Walk
    SE21 7LX London
    BritishCompany Director15232540001
    KEMPSTER, Jonathan
    144 Finchampstead Road
    RG41 2NU Wokingham
    Berkshire
    Director
    144 Finchampstead Road
    RG41 2NU Wokingham
    Berkshire
    BritishFinance Director73764250001
    KENNELLY, Roy Grenville
    79 Duston Wildes
    Duston
    NN5 6NR Northampton
    Northamptonshire
    Director
    79 Duston Wildes
    Duston
    NN5 6NR Northampton
    Northamptonshire
    BritishCompany Director47223150001
    KEOGH, Arthur Michael
    12 Broadlands Close
    N6 4AF London
    Director
    12 Broadlands Close
    N6 4AF London
    BritishCompany Director58887390001
    LEWIS, John Bryn
    38 Meadow Close
    Coychurch
    CF35 5HH Bridgend
    Mid Glamorgan
    Director
    38 Meadow Close
    Coychurch
    CF35 5HH Bridgend
    Mid Glamorgan
    BritishCompany Director17400880001
    LOBL, Herbert
    34 West Rise
    Llanishen
    CF4 5RE Cardiff
    South Glamorgan
    Director
    34 West Rise
    Llanishen
    CF4 5RE Cardiff
    South Glamorgan
    BritishCompany Director30850700001
    OXLEY, Peter Duncombe
    26 Abbots Way
    ST5 2EZ Newcastle Under Lyme
    Staffordshire
    Director
    26 Abbots Way
    ST5 2EZ Newcastle Under Lyme
    Staffordshire
    BritishAccountant53345260001
    RAPSEY, Elizabeth
    24 Woodland Avenue
    Pencoed
    CF35 6UP Bridgend
    Mid Glamorgan
    Director
    24 Woodland Avenue
    Pencoed
    CF35 6UP Bridgend
    Mid Glamorgan
    BritishCompany Director17400890001
    STRINGER, David Michael
    36 Sherbourne Drive
    SL6 3EP Maidenhead
    Berkshire
    Director
    36 Sherbourne Drive
    SL6 3EP Maidenhead
    Berkshire
    EnglandBritishManagement Consultant13857160001
    SUMRAY, Monty
    11 Neville Drive
    N2 0QS London
    Director
    11 Neville Drive
    N2 0QS London
    BritishCompany Director4450010001
    SUMRAY, Richard Anthony
    71 Highgate West Hill
    N6 6BU London
    Director
    71 Highgate West Hill
    N6 6BU London
    EnglandBritishCompany Director27315580001
    WILLIAMSON, Graham Mackessack
    4 Griffiths Way
    Aston Lodge Pack Little Stoke
    ST15 8SB Stone
    Staffordshire
    Director
    4 Griffiths Way
    Aston Lodge Pack Little Stoke
    ST15 8SB Stone
    Staffordshire
    BritishCompany Director48634120001

    Does F REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Mar 03, 2004
    Delivered On Mar 19, 2004
    Outstanding
    Amount secured
    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
    Short particulars
    Bostock house, 19 gambrel road, westgate industrial estate, northampton, northamptonshire together with all buildings and fixtures thereon. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Relentless Limited
    Transactions
    • Mar 19, 2004Registration of a charge (395)
    Legal charge
    Created On Oct 15, 2003
    Delivered On Oct 28, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings lying to the north of weedon road northampton, northamptonshire t/n NN32048.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 28, 2003Registration of a charge (395)
    Guarantee & debenture
    Created On Jul 02, 2003
    Delivered On Jul 22, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 22, 2003Registration of a charge (395)
    Charge
    Created On Jun 03, 1991
    Delivered On Jun 10, 1991
    Satisfied
    Amount secured
    £300,000 due from the company to the chargee.
    Short particulars
    The lands, bldgs and property comprised in folio no 29374 county down (see doc M616C for full details).
    Persons Entitled
    • Department of Economic Development
    Transactions
    • Jun 10, 1991Registration of a charge
    • Feb 14, 2003Statement of satisfaction of a charge in full or part (403a)

    Does F REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 21, 2005Administration ended
    Jun 25, 2004Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Myles Anthony Halley
    Kpmg
    1 Waterloo Way
    LE1 6LP Leicester
    practitioner
    Kpmg
    1 Waterloo Way
    LE1 6LP Leicester
    Richard James Philpott
    1 Waterloo Way
    LE1 6LP Leicester
    Leicestershire
    practitioner
    1 Waterloo Way
    LE1 6LP Leicester
    Leicestershire
    2
    DateType
    Jun 21, 2005Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Myles Anthony Halley
    Kpmg
    1-2 Dorset Rise
    EC4Y 8EN London
    practitioner
    Kpmg
    1-2 Dorset Rise
    EC4Y 8EN London
    Richard James Philpott
    1 Waterloo Way
    LE1 6LP Leicester
    Leicestershire
    practitioner
    1 Waterloo Way
    LE1 6LP Leicester
    Leicestershire
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0