ALL REALISATION LIMITED

ALL REALISATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameALL REALISATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00647654
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ALL REALISATION LIMITED?

    • (7499) /

    Where is ALL REALISATION LIMITED located?

    Registered Office Address
    C/O United Industries Plc
    Unit A Beech Industrial Estate
    OL13 9EL Bacup
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of ALL REALISATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLSPEEDS LIMITEDFeb 25, 1988Feb 25, 1988
    ALLSPEEDS HOLDINGS LIMITEDJan 21, 1960Jan 21, 1960

    What are the latest filings for ALL REALISATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Sep 30, 2009 with full list of shareholders

    3 pagesAR01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages652a

    legacy

    3 pages363a

    Accounts made up to Jul 31, 2007

    3 pagesAA

    legacy

    7 pages363s

    Accounts made up to Jul 31, 2006

    3 pagesAA

    legacy

    1 pages288a

    legacy

    7 pages363s

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Jul 31, 2005

    11 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    legacy

    pages363(353)

    legacy

    1 pages287

    Full accounts made up to Jul 31, 2004

    14 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages225

    Full accounts made up to Mar 31, 2003

    17 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages403a

    Who are the officers of ALL REALISATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLOSE, Darren
    6 Woodside Square
    BL2 1PP Darcy Lever
    Bolton
    Secretary
    6 Woodside Square
    BL2 1PP Darcy Lever
    Bolton
    British97213800001
    CLOSE, Darren
    6 Woodside Square
    BL2 1PP Darcy Lever
    Bolton
    Director
    6 Woodside Square
    BL2 1PP Darcy Lever
    Bolton
    EnglandBritish97213800001
    CORKE, Philip
    The Manor House
    1 Bedford Road
    MK44 3RG Moggerhanger
    Bedfordshire
    Director
    The Manor House
    1 Bedford Road
    MK44 3RG Moggerhanger
    Bedfordshire
    EnglandBritish85311430001
    MILLS, Brian
    409 Manchester Road
    BL9 9RY Bury
    Lancashire
    Secretary
    409 Manchester Road
    BL9 9RY Bury
    Lancashire
    British5625430001
    GEI GROUP OPERATIONS LIMITED
    Unit A
    Beech Industrial Estate
    OL13 9EL Bacup
    Lancashire
    Secretary
    Unit A
    Beech Industrial Estate
    OL13 9EL Bacup
    Lancashire
    68840350005
    ALLAN, John Douglas
    Old Town Mill Townmill Road
    CF7 7BE Cowbridge
    South Glamorgan
    Director
    Old Town Mill Townmill Road
    CF7 7BE Cowbridge
    South Glamorgan
    British40989370001
    ANDREWS, Peter Raymond
    6 Fulneck Close
    Pine Wood Fixby
    HD2 2LJ Huddersfield
    West Yorkshire
    Director
    6 Fulneck Close
    Pine Wood Fixby
    HD2 2LJ Huddersfield
    West Yorkshire
    British2191240003
    BISSELL, Michael John
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    Director
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    British72109080003
    DRAKE, Lucy Elizabeth
    11 Paultons Street
    SW3 5DR London
    Director
    11 Paultons Street
    SW3 5DR London
    British72020850003
    DUTNALL, Robert James
    32 Hartland Road
    CM16 4PE Epping
    Essex
    Director
    32 Hartland Road
    CM16 4PE Epping
    Essex
    United KingdomBritish144310800001
    ELMS, William Alan
    Pinewood 67 Church Road Aspley Heath
    Woburn Sands
    MK17 8TJ Milton Keynes
    Buckinghamshire
    Director
    Pinewood 67 Church Road Aspley Heath
    Woburn Sands
    MK17 8TJ Milton Keynes
    Buckinghamshire
    British14255610001
    FARROW, Ronald
    95 Manchester Road
    SK9 2JQ Wilmslow
    Cheshire
    Director
    95 Manchester Road
    SK9 2JQ Wilmslow
    Cheshire
    British36393510001
    FARROW, Ronald
    95 Manchester Road
    SK9 2JQ Wilmslow
    Cheshire
    Director
    95 Manchester Road
    SK9 2JQ Wilmslow
    Cheshire
    British36393510001
    FOWLER, Ian
    32 Newton Road
    W2 5LT London
    Director
    32 Newton Road
    W2 5LT London
    British41294100001
    GRAY, Ian Archie
    6 Baronsmead Road
    SW13 9RR London
    Director
    6 Baronsmead Road
    SW13 9RR London
    EnglandBritish115801110001
    HARE, Richard Warren
    Sunnyside Main Street
    Gawcott
    MK18 4HZ Buckingham
    Buckinghamshire
    Director
    Sunnyside Main Street
    Gawcott
    MK18 4HZ Buckingham
    Buckinghamshire
    EnglandBritish2955620006
    HARE, Richard Warren
    Sunnyside Main Street
    Gawcott
    MK18 4HZ Buckingham
    Buckinghamshire
    Director
    Sunnyside Main Street
    Gawcott
    MK18 4HZ Buckingham
    Buckinghamshire
    EnglandBritish2955620006
    HOLLYHEAD, Michael
    8 Martin Close
    CV37 6SF Stratford Upon Avon
    Warwickshire
    Director
    8 Martin Close
    CV37 6SF Stratford Upon Avon
    Warwickshire
    United KingdomBritish73109510001
    HOLLYHEAD, Michael
    8 Martin Close
    CV37 6SF Stratford Upon Avon
    Warwickshire
    Director
    8 Martin Close
    CV37 6SF Stratford Upon Avon
    Warwickshire
    United KingdomBritish73109510001
    LAYCOCK, John
    14 Langdale Rise
    BB8 7RA Colne
    Lancashire
    Director
    14 Langdale Rise
    BB8 7RA Colne
    Lancashire
    United KingdomBritish26762300002
    MARSHALL, Peter Neville
    Linden
    Ashwood Road
    GU22 7JW Woking
    Surrey
    Director
    Linden
    Ashwood Road
    GU22 7JW Woking
    Surrey
    British65049990001
    MILLS, Brian
    409 Manchester Road
    BL9 9RY Bury
    Lancashire
    Director
    409 Manchester Road
    BL9 9RY Bury
    Lancashire
    British5625430001
    MULLARKEY, Stephen Patrick
    1 Lightfoot Court
    MK7 7HZ Milton Keynes
    Director
    1 Lightfoot Court
    MK7 7HZ Milton Keynes
    EnglandBritish72537260001
    ROSE, Noel
    Manor House Breightmet Fold
    BL2 6PS Bolton
    Lancashire
    Director
    Manor House Breightmet Fold
    BL2 6PS Bolton
    Lancashire
    British5625440001
    WARDEN, John Henderson
    Fairfield
    Silverdale Crescent
    S11 9JH Sheffield
    Director
    Fairfield
    Silverdale Crescent
    S11 9JH Sheffield
    United KingdomBritish59501490001

    Does ALL REALISATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Trust deed ("the trust deed") constituting 900,000 guaranteed secured nil rate "a"series loan stock 2005, £100,000 guaranteed secured nil rate"b" series loan stock 2005 and £1,500,000 guaranteed secured nil rate "c"series loan stock 2005
    Created On Feb 05, 2001
    Delivered On Feb 23, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in respect of the "a" stock the "b" stock and the "c "stock, under the trust deed
    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
    • J O Hambro Capital Management Limited or If Different the Trustees Ortrustee for the Time Being of the Trust Deed
    Transactions
    • Feb 23, 2001Registration of a charge (395)
    • Aug 28, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 05, 2001
    Delivered On Feb 08, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 08, 2001Registration of a charge (395)
    • Aug 28, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of accession made between midland bank PLC acting as trustee for the beneficiaries (the "security trustee") and dg bank deutsche genossenschaftsbank ag (the "member of the workout group") and the company (the "deed")
    Created On Aug 06, 1999
    Delivered On Aug 20, 1999
    Satisfied
    Amount secured
    The deed is made supplemental to a debenture dated 27 may 1999 made between the company and the security trustee (the "debenture") as amended by a deed of charge and amendment dated 6 august 1999 made between the company,the security trustee and gei international PLC (the "deed of amendment").the debenture as amended by the deed of amendment is referred to as the "amended debenture".all monies and liabilities due or to become due from the company to the security trustee or any of the beneficiaries 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. See the mortgage charge document for full details.
    Persons Entitled
    • Dg Bank Deutsche Genossenschaftsbank Ag
    Transactions
    • Aug 20, 1999Registration of a charge (395)
    • Feb 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of accession made between midland bank PLC acting as trustee for the beneficiaries (the "security trustee") and midland bank PLC (the "member of the workout group") and the company (the "deed")
    Created On Aug 06, 1999
    Delivered On Aug 20, 1999
    Satisfied
    Amount secured
    The deed is made supplemental to a debenture dated 27 may 1999 made between the company and the security trustee (the "debenture") as amended by a deed of charge and amendment dated 6 august 1999 made between the company,the security trustee and gei international PLC (the "deed of amendment").the debenture as amended by the deed of amendment is referred to as the "amended debenture".all monies and liabilities due or to become due from the company to the security trustee or any of the beneficiaries 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. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 20, 1999Registration of a charge (395)
    • Feb 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of accession made between midland bank PLC acting as trustee for the beneficiaries (the "security trustee") and bhf-bank A.G. (the "member of the workout group") and the company (the "deed")
    Created On Aug 06, 1999
    Delivered On Aug 20, 1999
    Satisfied
    Amount secured
    The deed is made supplemental to a debenture dated 27 may 1999 made between the company and the security trustee (the "debenture") as amended by a deed of charge and amendment dated 6 august 1999 made between the company,the security trustee and gei international PLC (the "deed of amendment").the debenture as amended by the deed of amendment is referred to as the "amended debenture".all monies and liabilities due or to become due from the company to the security trustee or any of the beneficiaries 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. See the mortgage charge document for full details.
    Persons Entitled
    • Bhf-Bank A.G.
    Transactions
    • Aug 20, 1999Registration of a charge (395)
    • Feb 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of accession made between midland bank PLC acting as trustee for the beneficiaries (the "security trustee") and brown,shipley & co.limited (the "member of the workout group") and the company (the "deed")
    Created On Aug 06, 1999
    Delivered On Aug 20, 1999
    Satisfied
    Amount secured
    The deed is made supplemental to a debenture dated 27 may 1999 made between the company and the security trustee (the "debenture") as amended by a deed of charge and amendment dated 6 august 1999 made between the company,the security trustee and gei international PLC (the "deed of amendment").the debenture as amended by the deed of amendment is referred to as the "amended debenture".all monies and liabilities due or to become due from the company to the security trustee or any of the beneficiaries 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. See the mortgage charge document for full details.
    Persons Entitled
    • Brown,Shipley & Co.Limited
    Transactions
    • Aug 20, 1999Registration of a charge (395)
    • Feb 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of accession made between midland bank PLC acting as trustee for the beneficiaries (the "security trustee") and kbc bank N.V.,london branch (the "member of the workout group") and the company (the "deed")
    Created On Aug 06, 1999
    Delivered On Aug 20, 1999
    Satisfied
    Amount secured
    The deed is made supplemental to a debenture dated 27 may 1999 made between the company and the security trustee (the "debenture") as amended by a deed of charge and amendment dated 6 august 1999 made between the company,the security trustee and gei international PLC (the "deed of amendment").the debenture as amended by the deed of amendment is referred to as the "amended debenture".all monies and liabilities due or to become due from the company to the security trustee or any of the beneficiaries 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. See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Bank N.V.,London Branch
    Transactions
    • Aug 20, 1999Registration of a charge (395)
    • Feb 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of accession made between midland bank PLC acting as trustee for the beneficiaries (the "security trustee") and barclays bank PLC (the "member of the workout group") and the company (the "deed")
    Created On Aug 06, 1999
    Delivered On Aug 20, 1999
    Satisfied
    Amount secured
    The deed is made supplemental to a debenture dated 27 may 1999 made between the company and the security trustee (the "debenture") as amended by a deed of charge and amendment dated 6 august 1999 made between the company,the security trustee and gei international PLC (the "deed of amendment").the debenture as amended by the deed of amendment is referred to as the "amended debenture".all monies and liabilities due or to become due from the company to the security trustee or any of the beneficiaries 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 20, 1999Registration of a charge (395)
    • Feb 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of accession made between midland bank PLC acting as trustee for the beneficiaries (the "security trustee") and credit lyonnais commercial finance limited (the "member of the workout group") and the company (the "deed")
    Created On Aug 06, 1999
    Delivered On Aug 20, 1999
    Satisfied
    Amount secured
    The deed is made supplemental to a debenture dated 27 may 1999 made between the company and the security trustee (the "debenture") as amended by a deed of charge and amendment dated 6 august 1999 made between the company,the security trustee and gei international PLC (the "deed of amendment").the debenture as amended by the deed of amendment is referred to as the "amended debenture".all monies and liabilities due or to become due from the company to the security trustee or any of the beneficiaries 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. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Lyonnais Commercial Finance Limited
    Transactions
    • Aug 20, 1999Registration of a charge (395)
    • Feb 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of charge and amendment to the debenture dated 6 august 1999 made between the company,midland bank PLC as security trustee and gei international PLC (the "parent")
    Created On Aug 06, 1999
    Delivered On Aug 20, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Gei International PLC
    Transactions
    • Aug 20, 1999Registration of a charge (395)
    • Feb 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of accession made between midland bank PLC acting as trustee for the beneficiaries (the "security trustee") and fleet bank N.A. (the "member of the workout group") and the company (the "deed")
    Created On Aug 06, 1999
    Delivered On Aug 20, 1999
    Satisfied
    Amount secured
    The deed is made supplemental to a debenture dated 27 may 1999 made between the company and the security trustee (the "debenture") as amended by a deed of charge and amendment dated 6 august 1999 made between the company,the security trustee and gei international PLC (the "deed of amendment").the debenture as amended by the deed of amendment is referred to as the "amended debenture".all monies and liabilities due or to become due from the company to the security trustee or any of the beneficiaries 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. See the mortgage charge document for full details.
    Persons Entitled
    • Fleet Bank N.A.
    Transactions
    • Aug 20, 1999Registration of a charge (395)
    • Feb 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of accession made between midland bank PLC acting as trustee for the beneficiaries (the "security trustee") and aib group (UK) P.L.C. (the "member of the workout group") and the company (the "deed")
    Created On Aug 06, 1999
    Delivered On Aug 20, 1999
    Satisfied
    Amount secured
    The deed is made supplemental to a debenture dated 27 may 1999 made between the company and the security trustee (the "debenture") as amended by a deed of charge and amendment dated 6 august 1999 made between the company,the security trustee and gei international PLC (the "deed of amendment").the debenture as amended by the deed of amendment is referred to as the "amended debenture".all monies and liabilities due or to become due from the company to the security trustee or any of the beneficiaries 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. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Aug 20, 1999Registration of a charge (395)
    • Feb 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of accession made between midland bank PLC acting as trustee for the beneficiaries (the "security trustee") and fortis bank N.V.-S.A. (The "member of the workout group") and the company (the "deed")
    Created On Aug 06, 1999
    Delivered On Aug 20, 1999
    Satisfied
    Amount secured
    The deed is made supplemental to a debenture dated 27 may 1999 made between the company and the security trustee (the "debenture") as amended by a deed of charge and amendment dated 6 august 1999 made between the company,the security trustee and gei international PLC (the "deed of amendment").the debenture as amended by the deed of amendment is referred to as the "amended debenture".all monies and liabilities due or to become due from the company to the security trustee or any of the beneficiaries 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. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank N.V.-S.A.
    Transactions
    • Aug 20, 1999Registration of a charge (395)
    • Feb 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Aug 06, 1999
    Delivered On Aug 14, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All chattels specified in schedule to form 395 relative to the charge numbered 1 to 15 inclusive. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank Plcas Security Trustee
    Transactions
    • Aug 14, 1999Registration of a charge (395)
    • Feb 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 27, 1999
    Delivered On Jun 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company 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. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC as Agent and Trustee for the Beneficiaries (The "Security Trustee")
    Transactions
    • Jun 04, 1999Registration of a charge (395)
    • Feb 10, 2001Statement of satisfaction of a charge in full or part (403a)

    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