DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED

DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 00344823
    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 DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED?

    • Development of building projects (41100) / Construction
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEBENHAMS PROPERTIES LIMITEDAug 20, 1997Aug 20, 1997
    FREEBODY PROPERTIES LIMITEDFeb 20, 1984Feb 20, 1984
    DEBENHAMS (PROPERTIES) LIMITEDSep 30, 1938Sep 30, 1938

    What are the latest accounts for DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 31, 2019
    Next Accounts Due OnAug 31, 2020
    Last Accounts
    Last Accounts Made Up ToSep 01, 2018

    What is the status of the latest confirmation statement for DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 05, 2020
    Next Confirmation Statement DueAug 16, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 05, 2019
    OverdueYes

    What are the latest filings for DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    35 pagesAM10

    Administrator's progress report

    36 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    47 pagesAM10

    Administrator's progress report

    37 pagesAM10

    Administrator's progress report

    44 pagesAM10

    Administrator's progress report

    45 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    45 pagesAM10

    Registered office address changed from Bedford House Park Street Taunton Somerset TA1 4DB England to 2nd Floor 110 Cannon Street London EC4N 6EU on Aug 17, 2021

    2 pagesAD01

    Administrator's progress report

    41 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 09, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 26, 2021

    RES15

    Registered office address changed from 334 - 348 Oxford Street London W1C 1JG England to Bedford House Park Street Taunton Somerset TA1 4DB on Feb 08, 2021

    1 pagesAD01

    Administrator's progress report

    48 pagesAM10

    Statement of affairs with form AM02SOA

    12 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    101 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Notice of completion of voluntary arrangement

    11 pagesCVA4

    Termination of appointment of Sally Hopwood as a secretary on Apr 09, 2020

    1 pagesTM02

    Termination of appointment of Steffaan Leopold Jean Vansteenkiste as a director on Apr 09, 2020

    1 pagesTM01

    Termination of appointment of Mike Hazell as a director on Apr 09, 2020

    1 pagesTM01

    Termination of appointment of David Adams as a director on Apr 08, 2020

    1 pagesTM01

    Who are the officers of DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DARWALL, Alice Ann
    W1C 1JG London
    334 - 348 Oxford Street
    England
    Secretary
    W1C 1JG London
    334 - 348 Oxford Street
    England
    257967880001
    EARDLEY, Paul Rex
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    Secretary
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    254483480001
    EARDLEY, Paul Rex
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    Secretary
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    BritishSolicitor74477320006
    HARRISON, Rosalynde
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    Secretary
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    251921990001
    HODGES, John
    The Old Orchard Burney Road
    Westhumble
    RH5 6AU Dorking
    Surrey
    Secretary
    The Old Orchard Burney Road
    Westhumble
    RH5 6AU Dorking
    Surrey
    British3666240001
    HOPWOOD, Sally
    W1C 1JG London
    334 - 348 Oxford Street
    England
    Secretary
    W1C 1JG London
    334 - 348 Oxford Street
    England
    268365760001
    JOHNSON, Guy Antony
    91 Wimpole Street
    W1G 0EF London
    Secretary
    91 Wimpole Street
    W1G 0EF London
    British29729020004
    SMITH, Philip Clayton
    24 Bishops Avenue
    Elstree
    WD6 3LZ Borehamwood
    Hertfordshire
    Secretary
    24 Bishops Avenue
    Elstree
    WD6 3LZ Borehamwood
    Hertfordshire
    British613980001
    DEBENHAMS PLC
    Regent's Place
    NW1 3FG London
    10 Brock Street
    Secretary
    Regent's Place
    NW1 3FG London
    10 Brock Street
    Identification TypeEuropean Economic Area
    Registration Number5448421
    313829910001
    ADAMS, David
    W1C 1JG London
    334 - 348 Oxford Street
    England
    Director
    W1C 1JG London
    334 - 348 Oxford Street
    England
    EnglandBritishCompany Director239339020001
    BATES, David John
    11 The Laurels
    Potten End
    HP4 2SP Berkhamsted
    Hertfordshire
    Director
    11 The Laurels
    Potten End
    HP4 2SP Berkhamsted
    Hertfordshire
    United KingdomBritishChartered Accountant613990001
    BROWN, David Nigel
    8 Flora Grove
    AL1 5ET St Albans
    Hertfordshire
    Director
    8 Flora Grove
    AL1 5ET St Albans
    Hertfordshire
    BritishChartered Accountant40354400002
    BUCHER, Sergio Rodriguez
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    Director
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    United KingdomSpanishCompany Director216512370001
    CLIFFORD-KING, Martin
    40 Kings Road
    HP8 4HS Chalfont St Giles
    Buckinghamshire
    Director
    40 Kings Road
    HP8 4HS Chalfont St Giles
    Buckinghamshire
    BritishChief Financial Adviser Debenh77456620001
    COATES, David Peter
    Stamford Lodge
    37 Priestlands Park Road
    DA15 7HJ Sidcup
    Kent
    Director
    Stamford Lodge
    37 Priestlands Park Road
    DA15 7HJ Sidcup
    Kent
    BritishAccountant56148130001
    DUDDY, Terence
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    Director
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    EnglandBritishCompany Director256736950001
    HARLOW, Suzanne
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    Director
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    United KingdomBritishCompany Director183585370001
    HAZELL, Mike
    W1C 1JG London
    334 - 348 Oxford Street
    England
    Director
    W1C 1JG London
    334 - 348 Oxford Street
    England
    United KingdomBritishCompany Director263031350001
    HERRICK, Simon Edward
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    Director
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    EnglandBritishCompany Director70414940003
    HODGES, John
    The Old Orchard Burney Road
    Westhumble
    RH5 6AU Dorking
    Surrey
    Director
    The Old Orchard Burney Road
    Westhumble
    RH5 6AU Dorking
    Surrey
    BritishDeputy Company Secretary3666240001
    JACKMAN, Ian Peter
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    Director
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    BritishCompany Secretary71660800001
    JOHNSON, Guy Antony
    91 Wimpole Street
    W1G 0EF London
    Director
    91 Wimpole Street
    W1G 0EF London
    BritishSolicitor29729020004
    KILBEY, Graham John
    20 Brookmans Avenue
    Brookmans Park
    AL9 7QJ Hatfield
    Hertfordshire
    Director
    20 Brookmans Avenue
    Brookmans Park
    AL9 7QJ Hatfield
    Hertfordshire
    EnglandBritishChartered Accountant150198820001
    LOVERING, John David
    91 Wimpole Street
    W1G 0EF London
    Director
    91 Wimpole Street
    W1G 0EF London
    United KingdomBritishDirector73573160004
    MURPHY, James William
    Pheasants Copse
    Rotherfield Greys
    RG9 4QJ Henley On Thames
    Oxfordshire
    Director
    Pheasants Copse
    Rotherfield Greys
    RG9 4QJ Henley On Thames
    Oxfordshire
    NoneBritishRetail Director4145300002
    OSBORNE, Rachel Claire Elizabeth
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    Director
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United KingdomBritishChief Financial Officer250468300001
    ROBERTS, Edward Matthew Giles
    91 Wimpole Street
    W1G 0EF London
    Director
    91 Wimpole Street
    W1G 0EF London
    BritishFinance Director54689210005
    SHARP, Michael John Todkill
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    Director
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    United KingdomBritishTrading Director153448810002
    SHEPHERD, Jessica Louise
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    Director
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United KingdomBritishDirector252987620001
    SKINNER, Patricia Valda
    11 Manor Drive
    NW7 3ND London
    Director
    11 Manor Drive
    NW7 3ND London
    United KingdomBritishSolicitor28667500001
    SMITH, David
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    Director
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    United KingdomBritishCompany Director245720490001
    SMITH, Matthew George
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    Director
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    EnglandBritishCompany Director194410880002
    SMITH, Philip Clayton
    24 Bishops Avenue
    Elstree
    WD6 3LZ Borehamwood
    Hertfordshire
    Director
    24 Bishops Avenue
    Elstree
    WD6 3LZ Borehamwood
    Hertfordshire
    BritishSecretary613980001
    TEMPLEMAN, Robert William
    91 Wimpole Street
    W1G 0EF London
    Director
    91 Wimpole Street
    W1G 0EF London
    UkBritishDirector88293210002
    TIMMINS, Gail
    4 Oldean Close
    Tilehurst
    RG31 5QA Reading
    Berkshire
    Director
    4 Oldean Close
    Tilehurst
    RG31 5QA Reading
    Berkshire
    EnglandBritishChartered Accountant56148250002

    Who are the persons with significant control of DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Celine Group Holdings Limited
    Oxford Street
    W1C 1JG London
    334-348
    England
    Apr 06, 2016
    Oxford Street
    W1C 1JG London
    334-348
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredDebenhams Properties Limited
    Registration Number3430071
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 23, 2020
    Delivered On Jan 28, 2020
    Outstanding
    Brief description
    Argentine trade mark registration number 2421249 and the additional ip listed in part 6 intellectual property rights) of schedule 2 of the attached charging document.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited as Security Agent
    Transactions
    • Jan 28, 2020Registration of a charge (MR01)
    A registered charge
    Created On Oct 09, 2019
    Delivered On Oct 18, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited as Security Agent
    Transactions
    • Oct 18, 2019Registration of a charge (MR01)
    A registered charge
    Created On Apr 09, 2019
    Delivered On Apr 11, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Apr 11, 2019Registration of a charge (MR01)
    A registered charge
    Created On Mar 29, 2019
    Delivered On Apr 01, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Apr 01, 2019Registration of a charge (MR01)
    A registered charge
    Created On Feb 11, 2019
    Delivered On Feb 19, 2019
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Feb 19, 2019Registration of a charge (MR01)
    • Apr 04, 2019Satisfaction of a charge (MR04)
    Deed of accession and charge
    Created On Jun 27, 2005
    Delivered On Jul 06, 2005
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the chargee, as owed or incurred by each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse,London Branch
    Transactions
    • Jul 06, 2005Registration of a charge (395)
    • Jul 13, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 22, 2004
    Delivered On May 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the beneficial owner (roadstream limited) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H land and buildings k/a store a, the st david's centre, cardiff, south glamorgan t/n:WA546525. L/h land and buildings k/a 275-287 (odd) station road, harrow t/n:NGL274785.for details of further properties charged please refer to form 395.first fixed charge: all of its rights and benefit under any agreement relating to the acquisition of the mortgaged properties, all plant and machinery, all of its benefits, claims and returns of premiums in respect of the insurances, all of its right, title and interest (if any) under the insurances. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Landesbank (Acting Through Its London Branch as Security Agent for Itself and Theother Beneficiaries)
    Transactions
    • May 06, 2004Registration of a charge (395)
    • May 17, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of accession and charge
    Created On Dec 19, 2003
    Delivered On Dec 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security agent for the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston, London Branch as Security Agent
    Transactions
    • Dec 22, 2003Registration of a charge (395)
    • Jul 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of admission pursuant to an omnibus guarantee and set-off agreement dated 01/04/86
    Created On Jul 23, 1986
    Delivered On Aug 05, 1986
    Satisfied
    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 supplemental to a letter of set-off dated 1/4/86
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 05, 1986Registration of a charge
    • Mar 13, 1998Statement of satisfaction of a charge in full or part (403a)
    Omnibus guarantee & setoff agreement
    Created On Apr 01, 1986
    Delivered On Apr 11, 1986
    Satisfied
    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
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 11, 1986Registration of a charge
    • Mar 13, 1998Statement of satisfaction of a charge in full or part (403a)

    Does DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2019Date of meeting to approve CVA
    Apr 06, 2020Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    James Robert Tucker
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Edward George Boyle
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    2
    DateType
    Apr 09, 2020Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Geoffrey Paul Rowley
    110 Cannon Street
    EC4N 6EU London
    practitioner
    110 Cannon Street
    EC4N 6EU London
    Alastair Massey
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London

    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