DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED
Overview
Company Name | DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED |
---|---|
Company Status | In Administration |
Legal Form | Private limited company |
Company Number | 00344823 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED?
Company Name | From | Until |
---|---|---|
DEBENHAMS PROPERTIES LIMITED | Aug 20, 1997 | Aug 20, 1997 |
FREEBODY PROPERTIES LIMITED | Feb 20, 1984 | Feb 20, 1984 |
DEBENHAMS (PROPERTIES) LIMITED | Sep 30, 1938 | Sep 30, 1938 |
What are the latest accounts for DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2019 |
Next Accounts Due On | Aug 31, 2020 |
Last Accounts | |
Last Accounts Made Up To | Sep 01, 2018 |
What is the status of the latest confirmation statement for DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 05, 2020 |
Next Confirmation Statement Due | Aug 16, 2020 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 05, 2019 |
Overdue | Yes |
What are the latest filings for DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Administrator's progress report | 35 pages | AM10 | ||||||||||
Administrator's progress report | 36 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Administrator's progress report | 47 pages | AM10 | ||||||||||
Administrator's progress report | 37 pages | AM10 | ||||||||||
Administrator's progress report | 44 pages | AM10 | ||||||||||
Administrator's progress report | 45 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Administrator's progress report | 45 pages | AM10 | ||||||||||
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 pages | AD01 | ||||||||||
Administrator's progress report | 41 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Administrator's progress report | 48 pages | AM10 | ||||||||||
Statement of affairs with form AM02SOA | 12 pages | AM02 | ||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Statement of administrator's proposal | 101 pages | AM03 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Notice of completion of voluntary arrangement | 11 pages | CVA4 | ||||||||||
Termination of appointment of Sally Hopwood as a secretary on Apr 09, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Steffaan Leopold Jean Vansteenkiste as a director on Apr 09, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mike Hazell as a director on Apr 09, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Adams as a director on Apr 08, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DARWALL, Alice Ann | Secretary | W1C 1JG London 334 - 348 Oxford Street England | 257967880001 | |||||||||||
EARDLEY, Paul Rex | Secretary | Brock Street Regent's Place NW1 3FG London 10 | 254483480001 | |||||||||||
EARDLEY, Paul Rex | Secretary | Brock Street Regent's Place NW1 3FG London 10 United Kingdom | British | Solicitor | 74477320006 | |||||||||
HARRISON, Rosalynde | Secretary | Brock Street Regent's Place NW1 3FG London 10 | 251921990001 | |||||||||||
HODGES, John | Secretary | The Old Orchard Burney Road Westhumble RH5 6AU Dorking Surrey | British | 3666240001 | ||||||||||
HOPWOOD, Sally | Secretary | W1C 1JG London 334 - 348 Oxford Street England | 268365760001 | |||||||||||
JOHNSON, Guy Antony | Secretary | 91 Wimpole Street W1G 0EF London | British | 29729020004 | ||||||||||
SMITH, Philip Clayton | Secretary | 24 Bishops Avenue Elstree WD6 3LZ Borehamwood Hertfordshire | British | 613980001 | ||||||||||
DEBENHAMS PLC | Secretary | Regent's Place NW1 3FG London 10 Brock Street |
| 313829910001 | ||||||||||
ADAMS, David | Director | W1C 1JG London 334 - 348 Oxford Street England | England | British | Company Director | 239339020001 | ||||||||
BATES, David John | Director | 11 The Laurels Potten End HP4 2SP Berkhamsted Hertfordshire | United Kingdom | British | Chartered Accountant | 613990001 | ||||||||
BROWN, David Nigel | Director | 8 Flora Grove AL1 5ET St Albans Hertfordshire | British | Chartered Accountant | 40354400002 | |||||||||
BUCHER, Sergio Rodriguez | Director | Brock Street Regent's Place NW1 3FG London 10 United Kingdom | United Kingdom | Spanish | Company Director | 216512370001 | ||||||||
CLIFFORD-KING, Martin | Director | 40 Kings Road HP8 4HS Chalfont St Giles Buckinghamshire | British | Chief Financial Adviser Debenh | 77456620001 | |||||||||
COATES, David Peter | Director | Stamford Lodge 37 Priestlands Park Road DA15 7HJ Sidcup Kent | British | Accountant | 56148130001 | |||||||||
DUDDY, Terence | Director | Brock Street Regent's Place NW1 3FG London 10 | England | British | Company Director | 256736950001 | ||||||||
HARLOW, Suzanne | Director | Brock Street Regent's Place NW1 3FG London 10 United Kingdom | United Kingdom | British | Company Director | 183585370001 | ||||||||
HAZELL, Mike | Director | W1C 1JG London 334 - 348 Oxford Street England | United Kingdom | British | Company Director | 263031350001 | ||||||||
HERRICK, Simon Edward | Director | Brock Street Regent's Place NW1 3FG London 10 United Kingdom | England | British | Company Director | 70414940003 | ||||||||
HODGES, John | Director | The Old Orchard Burney Road Westhumble RH5 6AU Dorking Surrey | British | Deputy Company Secretary | 3666240001 | |||||||||
JACKMAN, Ian Peter | Director | Flat 11 Macready House 75 Crawford Street W1H 5LR London | British | Company Secretary | 71660800001 | |||||||||
JOHNSON, Guy Antony | Director | 91 Wimpole Street W1G 0EF London | British | Solicitor | 29729020004 | |||||||||
KILBEY, Graham John | Director | 20 Brookmans Avenue Brookmans Park AL9 7QJ Hatfield Hertfordshire | England | British | Chartered Accountant | 150198820001 | ||||||||
LOVERING, John David | Director | 91 Wimpole Street W1G 0EF London | United Kingdom | British | Director | 73573160004 | ||||||||
MURPHY, James William | Director | Pheasants Copse Rotherfield Greys RG9 4QJ Henley On Thames Oxfordshire | None | British | Retail Director | 4145300002 | ||||||||
OSBORNE, Rachel Claire Elizabeth | Director | Brock Street Regent's Place NW1 3FG London 10 | United Kingdom | British | Chief Financial Officer | 250468300001 | ||||||||
ROBERTS, Edward Matthew Giles | Director | 91 Wimpole Street W1G 0EF London | British | Finance Director | 54689210005 | |||||||||
SHARP, Michael John Todkill | Director | Brock Street Regent's Place NW1 3FG London 10 United Kingdom | United Kingdom | British | Trading Director | 153448810002 | ||||||||
SHEPHERD, Jessica Louise | Director | Brock Street Regent's Place NW1 3FG London 10 | United Kingdom | British | Director | 252987620001 | ||||||||
SKINNER, Patricia Valda | Director | 11 Manor Drive NW7 3ND London | United Kingdom | British | Solicitor | 28667500001 | ||||||||
SMITH, David | Director | Brock Street Regent's Place NW1 3FG London 10 United Kingdom | United Kingdom | British | Company Director | 245720490001 | ||||||||
SMITH, Matthew George | Director | Brock Street Regent's Place NW1 3FG London 10 United Kingdom | England | British | Company Director | 194410880002 | ||||||||
SMITH, Philip Clayton | Director | 24 Bishops Avenue Elstree WD6 3LZ Borehamwood Hertfordshire | British | Secretary | 613980001 | |||||||||
TEMPLEMAN, Robert William | Director | 91 Wimpole Street W1G 0EF London | Uk | British | Director | 88293210002 | ||||||||
TIMMINS, Gail | Director | 4 Oldean Close Tilehurst RG31 5QA Reading Berkshire | England | British | Chartered Accountant | 56148250002 |
Who are the persons with significant control of DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Celine Group Holdings Limited | Apr 06, 2016 | Oxford Street W1C 1JG London 334-348 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Corporate voluntary arrangement (CVA) |
| ||||||||||||||||||||||
2 |
| In administration |
|
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