DEV REALISATIONS (2019) LIMITED

DEV REALISATIONS (2019) LIMITED

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

    Company NameDEV REALISATIONS (2019) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00640611
    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 DEV REALISATIONS (2019) LIMITED?

    • Development of building projects (41100) / Construction

    Where is DEV REALISATIONS (2019) LIMITED located?

    Registered Office Address
    C/O Frp Advisory Llp Ashcroft House
    Meridian Business Park
    LE19 1WL Leicester
    Undeliverable Registered Office AddressNo

    What were the previous names of DEV REALISATIONS (2019) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIMONS DEVELOPMENTS LIMITEDJul 08, 2004Jul 08, 2004
    SIMONS ESTATES LIMITEDJun 05, 2000Jun 05, 2000
    SIMONS PROPERTY LIMITEDMar 26, 1990Mar 26, 1990
    SIMONS PROPERTY GROUP LIMITEDOct 31, 1988Oct 31, 1988
    SIMONS OF LINCOLN (HOLDINGS) LIMITEDOct 28, 1959Oct 28, 1959

    What are the latest accounts for DEV REALISATIONS (2019) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2019
    Next Accounts Due OnDec 31, 2019
    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What is the status of the latest confirmation statement for DEV REALISATIONS (2019) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 19, 2020
    Next Confirmation Statement DueNov 30, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 19, 2019
    OverdueYes

    What are the latest filings for DEV REALISATIONS (2019) LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to May 22, 2025

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to May 22, 2024

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to May 22, 2023

    19 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    30 pagesAM22

    Administrator's progress report

    32 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    42 pagesAM10

    Administrator's progress report

    43 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 06, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Administrator's progress report

    36 pagesAM10

    Result of meeting of creditors

    49 pagesAM07

    Statement of affairs with form AM02SOA

    10 pagesAM02

    Statement of administrator's proposal

    46 pagesAM03

    Registered office address changed from 991 Doddington Road Lincoln East Midlands LN6 3AA to C/O Frp Advisory Llp Ashcroft House Meridian Business Park Leicester LE19 1WL on Nov 08, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Thomas Daniel Edwin Robinson as a director on Oct 31, 2019

    1 pagesTM01

    Confirmation statement made on Oct 19, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Philip David Hodgkinson on Oct 01, 2019

    2 pagesCH01

    Director's details changed for Mr Paul Richard Hodgkinson on Sep 27, 2019

    2 pagesCH01

    Notification of Paul Richard Hodgkinson as a person with significant control on Aug 15, 2019

    2 pagesPSC01

    Termination of appointment of Michael Harrison Kasher as a director on Aug 15, 2019

    1 pagesTM01

    Who are the officers of DEV REALISATIONS (2019) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HODGKINSON, Paul Richard
    Ashcroft House
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Llp
    Director
    Ashcroft House
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Llp
    EnglandBritish35550580004
    HODGKINSON, Philip David
    Ashcroft House
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Llp
    Director
    Ashcroft House
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Llp
    EnglandBritish2850580001
    DIVER, Stephen Paul
    8 Riseholme Lane
    Riseholme
    LN2 2LD Lincoln
    Lincolnshire
    Secretary
    8 Riseholme Lane
    Riseholme
    LN2 2LD Lincoln
    Lincolnshire
    British2850570001
    KASHER, Michael Harrison
    991 Doddington Road
    Lincoln
    LN6 3AA East Midlands
    Secretary
    991 Doddington Road
    Lincoln
    LN6 3AA East Midlands
    209631770001
    KENDALL, Philip James
    991 Doddington Road
    Lincoln
    LN6 3AA East Midlands
    Secretary
    991 Doddington Road
    Lincoln
    LN6 3AA East Midlands
    150593900001
    O'CONNELL, Christian John
    991 Doddington Road
    Lincoln
    LN6 3AA East Midlands
    Secretary
    991 Doddington Road
    Lincoln
    LN6 3AA East Midlands
    165197870001
    PADGHAM, Michelle Eleanor
    991 Doddington Road
    Lincoln
    LN6 3AA East Midlands
    Secretary
    991 Doddington Road
    Lincoln
    LN6 3AA East Midlands
    146330650001
    BARNES, Alan David
    991 Doddington Road
    Lincoln
    LN6 3AA East Midlands
    Director
    991 Doddington Road
    Lincoln
    LN6 3AA East Midlands
    United KingdomBritish150599060001
    BARNES, Anthony David
    81 Hartsholme Drive
    Swanpool
    LN6 0HQ Lincoln
    Lincolnshire
    Director
    81 Hartsholme Drive
    Swanpool
    LN6 0HQ Lincoln
    Lincolnshire
    United KingdomBritish124740130001
    CONROY, Graham Leslie
    2 Ridge View
    Harmston
    LN1 3QW Lincoln
    Lincolnshire
    Director
    2 Ridge View
    Harmston
    LN1 3QW Lincoln
    Lincolnshire
    British74935030007
    CROSS, Paul Samuel
    Becketts Cottage
    36 Deenthorpe
    NN17 3EP Corby
    Northamptonshire
    Director
    Becketts Cottage
    36 Deenthorpe
    NN17 3EP Corby
    Northamptonshire
    British122403650001
    GUTHRIE, Fiona
    Millfield
    Fen Lane Dunston
    LN4 2HD Lincoln
    Lincolnshire
    Director
    Millfield
    Fen Lane Dunston
    LN4 2HD Lincoln
    Lincolnshire
    EnglandBritish107950190001
    HAYES, Dominic Patrick Thomas
    The Old Presbytery
    Rudding Lane Follifoot
    HG3 1DQ Harrogate
    Yorkshire
    Director
    The Old Presbytery
    Rudding Lane Follifoot
    HG3 1DQ Harrogate
    Yorkshire
    EnglandBritish126532450001
    KASHER, Michael Harrison
    991 Doddington Road
    Lincoln
    LN6 3AA East Midlands
    Director
    991 Doddington Road
    Lincoln
    LN6 3AA East Midlands
    EnglandBritish140185150001
    KENDALL, Philip James
    Overbury 1 Kenderdine Close
    Bednall
    ST17 0YS Stafford
    Staffordshire
    Director
    Overbury 1 Kenderdine Close
    Bednall
    ST17 0YS Stafford
    Staffordshire
    EnglandBritish58364160002
    MCINTYRE, Gordon
    19 Robertson Close
    Waddington
    LN5 9PZ Lincoln
    Lincolnshire
    Director
    19 Robertson Close
    Waddington
    LN5 9PZ Lincoln
    Lincolnshire
    British17012260001
    MURPHY, James William
    Pheasants Copse
    Rotherfield Greys
    RG9 4QJ Henley On Thames
    Oxfordshire
    Director
    Pheasants Copse
    Rotherfield Greys
    RG9 4QJ Henley On Thames
    Oxfordshire
    NoneBritish4145300002
    MURPHY, Patrick
    991 Doddington Road
    Lincoln
    LN6 3AA East Midlands
    Director
    991 Doddington Road
    Lincoln
    LN6 3AA East Midlands
    EnglandIrish146322290001
    NEWTON, Christopher Mark
    Little Orchard
    23a Crag Lane
    HG5 8EE Knaresborough
    North Yorkshire
    Director
    Little Orchard
    23a Crag Lane
    HG5 8EE Knaresborough
    North Yorkshire
    United KingdomBritish124740290002
    O'CONNELL, Christian John
    991 Doddington Road
    Lincoln
    LN6 3AA East Midlands
    Director
    991 Doddington Road
    Lincoln
    LN6 3AA East Midlands
    EnglandBritish165195970001
    ROBINSON, Thomas Daniel Edwin
    991 Doddington Road
    Lincoln
    LN6 3AA East Midlands
    Director
    991 Doddington Road
    Lincoln
    LN6 3AA East Midlands
    United KingdomBritish189424500001
    VYVYAN, Charles Bevil
    Riverbank
    Wharfeside Avenue Threshfield
    BD23 5BS Skipton
    North Yorkshire
    Director
    Riverbank
    Wharfeside Avenue Threshfield
    BD23 5BS Skipton
    North Yorkshire
    EnglandBritish1972830007
    WALTER, Giles Mark
    Walk House Blackthorn Lane
    Cammeringham
    LN1 2SH Lincoln
    Lincolnshire
    Director
    Walk House Blackthorn Lane
    Cammeringham
    LN1 2SH Lincoln
    Lincolnshire
    EnglandBritish42034510001

    Who are the persons with significant control of DEV REALISATIONS (2019) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Richard Hodgkinson
    Ashcroft House
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Llp
    Aug 15, 2019
    Ashcroft House
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Llp
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Michael Harrison Kasher
    991 Doddington Road
    Lincoln
    LN6 3AA East Midlands
    Jul 04, 2016
    991 Doddington Road
    Lincoln
    LN6 3AA East Midlands
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does DEV REALISATIONS (2019) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 13, 2017
    Delivered On Apr 13, 2017
    Satisfied
    Brief description
    By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
    Chargor Acting as Bare Trustee: Yes
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bibby Financial Services Limited (As Security Trustee)
    Transactions
    • Apr 13, 2017Registration of a charge (MR01)
    • Aug 25, 2017All of the property or undertaking has been released from the charge (MR05)
    • Mar 27, 2018Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jul 03, 2009
    Delivered On Jul 15, 2009
    Satisfied
    Amount secured
    £75,000.00 and all other 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
    Interest in the deposit account (and which the sum of £75,000.00 has initially been placed) and all money from time to time withdrawn from it in accordance with the terms of the rent deposit deed.
    Persons Entitled
    • Clerical Medical Managed Funds Limited and St James's Place UK PLC
    Transactions
    • Jul 15, 2009Registration of a charge (395)
    • Sep 27, 2014Part of the property or undertaking has been released from the charge (MR05)
    • Mar 02, 2015All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 16, 2015Satisfaction of a charge (MR04)
    Subordination deed
    Created On Sep 24, 2004
    Delivered On Oct 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Under the deed the chargor agreed (inter alia) that on the insolvency of the company it would pay or deliver any payment or distribution received to the senior creditor for application towards the senior liabilities. See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Bank Nv, London Branch (The Senior Creditor)
    Transactions
    • Oct 06, 2004Registration of a charge (395)
    • Sep 27, 2014Part of the property or undertaking has been released from the charge (MR05)
    • Mar 02, 2015All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 16, 2015Satisfaction of a charge (MR04)
    Construction account charge
    Created On Aug 15, 2003
    Delivered On Aug 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the account and the full credit balance thereon and all rights and benefits accruing or arising in connection therewith.
    Persons Entitled
    • The Trustees of the Sherwood Park Office and Hotel Ez Property Syndicate Ii
    Transactions
    • Aug 23, 2003Registration of a charge (395)
    • Sep 27, 2014Part of the property or undertaking has been released from the charge (MR05)
    • Mar 02, 2015All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 16, 2015Satisfaction of a charge (MR04)
    Construction account charge
    Created On Apr 04, 2003
    Delivered On Apr 12, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the account and the full credit balance thereon and all rights and benefits accruing to or arising in connection therewith.
    Persons Entitled
    • The Trustees of the Sherwood Park Office and Hotel Ez Property Syndicate on Behalf of Merchantplace Property Partnership 27
    Transactions
    • Apr 12, 2003Registration of a charge (395)
    • Sep 27, 2014Part of the property or undertaking has been released from the charge (MR05)
    • Mar 02, 2015All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 16, 2015Satisfaction of a charge (MR04)
    Licence fee deposit deed
    Created On May 28, 2002
    Delivered On Jun 06, 2002
    Satisfied
    Amount secured
    The amount from time to time standing to the credit of the interest earning deposit account with the governor and company of the bank of scotland of p o box 5 the mound, edinburgh EH1 1YZ
    Short particulars
    By way of fixed first charge the company's interest in the deposit account and the deposit balance.
    Persons Entitled
    • The Trustees of the Merchant Place Property Syndicate 17
    Transactions
    • Jun 06, 2002Registration of a charge (395)
    • May 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Construction cost charge
    Created On May 28, 2002
    Delivered On Jun 06, 2002
    Satisfied
    Amount secured
    All sums in the account with the governor and company of the bank of scotland of p o box 5 the mound, edinburgh EH1 1YZ from time to time deposited therein or standing to the credit thereof (including any renewed or substituted deposits) in what ever currency denominated and all interest and other accruals accrued and accruing thereon.
    Short particulars
    By way of assignment all the company's right, title, benefit and interest in the account whatsoever present and future.
    Persons Entitled
    • The Trustees of the Merchant Place Property Syndicate 17
    Transactions
    • Jun 06, 2002Registration of a charge (395)
    • May 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Licence fee deposit deed
    Created On Sep 15, 2001
    Delivered On Sep 22, 2001
    Satisfied
    Amount secured
    The amount from time to time standing to the credit of the interest earning deposit account (the deposit balance) with the governor and company of the bank of scotland (the deposit account)
    Short particulars
    By way of fixed first charge the company's interest in the deposit account and the deposit balance.
    Persons Entitled
    • The Trustees of the Merchant Place Property Syndicate 10
    Transactions
    • Sep 22, 2001Registration of a charge (395)
    • May 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Construction cost charge
    Created On Sep 13, 2001
    Delivered On Sep 22, 2001
    Satisfied
    Amount secured
    All sums in the account with the governor and company of the bank of scotland from time to time deposited therein or standing to the credit thereof (including any renewed or substituted deposits) in whatever currency denominated and all interest and other accruals accrued and accruing thereon
    Short particulars
    By way of assignment all the company's right title benefit and interest in the account whatsoever present and future.
    Persons Entitled
    • The Trustees of the Merchant Place Property Syndicate 10
    Transactions
    • Sep 22, 2001Registration of a charge (395)
    • May 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 12, 1992
    Delivered On Nov 19, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings erected thereon forming part of witham park waterside south lincoln. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • County Natwest Limited
    Transactions
    • Nov 19, 1992Registration of a charge (395)
    • Jan 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 16, 1990
    Delivered On May 17, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings on the west side of greyfriars road ipswich. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 17, 1990Registration of a charge
    • Jan 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 17, 1989
    Delivered On Aug 01, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 7 newport court newport, lincoln. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Nat West Investment Bank Limited.
    Transactions
    • Aug 01, 1989Registration of a charge
    • Apr 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 17, 1989
    Delivered On Jul 19, 1894
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 2 alowark goodramgate york. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Nat West Investment Bank Limited
    Transactions
    • Jul 19, 1894Registration of a charge
    • Apr 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 17, 1989
    Delivered On Jul 29, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An area, of land on the north west of tritton road boultham moor lincoln. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 29, 1989Registration of a charge
    • Apr 12, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 17, 1989
    Delivered On Jul 29, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land to the south side of sunclair drive wellingborough. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Nat West Investment Bank Limited.
    Transactions
    • Jul 29, 1989Registration of a charge
    Legal mortgage
    Created On Jul 17, 1989
    Delivered On Jul 29, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    6/8 cornmarket louth lincolnshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Natwest Investment Bank Limited.
    Transactions
    • Jul 29, 1989Registration of a charge
    • Feb 25, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 17, 1989
    Delivered On Jul 29, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land k/a ranskill court off shepcote lane sheffield title no syk 153883. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Nat West Investment Bank Limited.
    Transactions
    • Jul 29, 1989Registration of a charge
    • Nov 08, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 17, 1989
    Delivered On Jul 19, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H premises situate above public library in micklegate selby (flats 1-8 micklegate, water lane, selby). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Nat West Investment Bank Limited.
    Transactions
    • Jul 19, 1989Registration of a charge
    • Apr 12, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 17, 1989
    Delivered On Jul 19, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a michaelgate villas michaelgate lincoln. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Nat West Investment Bank Limited
    Transactions
    • Jul 19, 1989Registration of a charge
    • Jan 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 17, 1989
    Delivered On Jul 19, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a no 1 newport court newport lincoln. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Nat West Investment Bank Limited
    Transactions
    • Jul 19, 1989Registration of a charge
    • May 03, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 17, 1989
    Delivered On Jul 19, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a no 3 newport court newport lincoln. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Nat West Investment Bank Limited
    Transactions
    • Jul 19, 1989Registration of a charge
    • May 03, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 17, 1989
    Delivered On Jul 19, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H proeprty k/a 8 bollans court goodramgate york.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Nat West Investment Bank Limited
    Transactions
    • Jul 19, 1989Registration of a charge
    • Apr 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 17, 1989
    Delivered On Jul 19, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 9 bollans court goodramgate york. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Nat West Investment Bank Limited
    Transactions
    • Jul 19, 1989Registration of a charge
    • Jan 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 17, 1989
    Delivered On Jul 19, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 7 bollans court goodramgate york. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Nat West Investment Bank Limited
    Transactions
    • Jul 19, 1989Registration of a charge
    • May 03, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 17, 1989
    Delivered On Jul 19, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 94,96 newland lincoln. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Nat West Investment Bank Limited
    Transactions
    • Jul 19, 1989Registration of a charge

    Does DEV REALISATIONS (2019) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 29, 2019Administration started
    May 23, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Nathan Jones
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    practitioner
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    John Anthony Lowe
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    practitioner
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    2
    DateType
    May 23, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nathan Jones
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    practitioner
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    John Anthony Lowe
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    practitioner
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire

    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