J C REALISATIONS LIMITED

J C REALISATIONS LIMITED

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

    Company NameJ C REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00654833
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of J C REALISATIONS LIMITED?

    • (2524) /

    Where is J C REALISATIONS LIMITED located?

    Registered Office Address
    Kpmg Llp Quayside House
    110 Quayside
    NE1 3DX Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of J C REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAYCARE LIMITEDOct 11, 2000Oct 11, 2000
    WADDINGTON JAYCARE LTDOct 01, 1996Oct 01, 1996
    JAYCARE LIMITEDFeb 23, 1988Feb 23, 1988
    JOHNSEN & JORGENSEN (HEALTHCARE) LIMITEDDec 31, 1980Dec 31, 1980
    JOHNSEN & JORGENSEN (HEALTHCARE) LIMITEDDec 31, 1976Dec 31, 1976
    CLAYTON MAYERS & COMPANY LIMITEDMar 31, 1960Mar 31, 1960

    What are the latest accounts for J C REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 01, 2006

    What are the latest filings for J C REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jan 26, 2012

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Liquidators' statement of receipts and payments to Jan 04, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 04, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 04, 2011

    5 pages4.68

    Administrator's progress report to Dec 23, 2009

    18 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    18 pages2.34B

    Administrator's progress report to Jul 15, 2009

    16 pages2.24B

    Administrator's progress report to Jan 15, 2009

    11 pages2.24B

    Administrator's progress report to Jan 15, 2009

    17 pages2.24B

    Administrator's progress report to Jan 15, 2009

    17 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jul 15, 2008

    29 pages2.24B

    Statement of administrator's proposal

    40 pages2.17B

    Memorandum and Articles of Association

    9 pagesMA

    Certificate of change of name

    Company name changed jaycare LIMITED\certificate issued on 03/03/08
    3 pagesCERTNM

    Statement of affairs

    16 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages287

    legacy

    1 pages287

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Full accounts made up to Apr 01, 2006

    18 pagesAA

    Who are the officers of J C REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURRIE, Michael John
    2 The Pavilion
    Swalwell
    NE16 3BZ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    2 The Pavilion
    Swalwell
    NE16 3BZ Newcastle Upon Tyne
    Tyne & Wear
    British104938270001
    CURRIE, Michael John
    2 The Pavilion
    Swalwell
    NE16 3BZ Newcastle Upon Tyne
    Tyne & Wear
    Director
    2 The Pavilion
    Swalwell
    NE16 3BZ Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish104938270001
    FYFE, Archibald Dickie
    1 St Andrews Close
    KT7 0AF Thames Ditton
    Surrey
    Director
    1 St Andrews Close
    KT7 0AF Thames Ditton
    Surrey
    United KingdomBritish62336190002
    LAWRENCE, Nigel Peter
    15 Valley View Close
    CO4 9UN Colchester
    Essex
    Director
    15 Valley View Close
    CO4 9UN Colchester
    Essex
    British112994620001
    WILD, Lyndon John
    The Drey
    Hartford Hall Estate
    NE22 6HD Hartford Bridge
    Northumberland
    Director
    The Drey
    Hartford Hall Estate
    NE22 6HD Hartford Bridge
    Northumberland
    British72301730005
    NOLAN, Nicholas
    7 Swinhoe Gardens
    Woodlands Park
    NE13 6AF Wide Open
    Tyne & Wear
    Secretary
    7 Swinhoe Gardens
    Woodlands Park
    NE13 6AF Wide Open
    Tyne & Wear
    British72301810001
    WILD, Lyndon John
    The Drey
    Hartford Hall Estate
    NE22 6HD Hartford Bridge
    Northumberland
    Secretary
    The Drey
    Hartford Hall Estate
    NE22 6HD Hartford Bridge
    Northumberland
    British72301730005
    YOUNG, Martin Keay
    Beckfield
    Main Street
    LS17 0AY Weeton
    North Yorkshire
    Secretary
    Beckfield
    Main Street
    LS17 0AY Weeton
    North Yorkshire
    British41926620001
    CHIDGEY, Simon David
    2 Chapel Row
    Ightham
    TN15 9AG Sevenoaks
    Kent
    Director
    2 Chapel Row
    Ightham
    TN15 9AG Sevenoaks
    Kent
    British29785370001
    COE, Albert Henry
    Finvara Blackhurst Brow
    Wilmslow Road
    SK10 4QT Mottram St Andrew
    Cheshire
    Director
    Finvara Blackhurst Brow
    Wilmslow Road
    SK10 4QT Mottram St Andrew
    Cheshire
    United KingdomBritish3977310002
    FRY, Anthony Alexander St Quentin
    The Old Vicarage Church Road
    NE41 8AT Wylam
    Northumberland
    Director
    The Old Vicarage Church Road
    NE41 8AT Wylam
    Northumberland
    British42921010001
    FRY, Anthony Alexander St Quentin
    The Old Vicarage Church Road
    NE41 8AT Wylam
    Northumberland
    Director
    The Old Vicarage Church Road
    NE41 8AT Wylam
    Northumberland
    British42921010001
    GIBSON, Geoff
    Bylands
    Hopton Hall Lane
    WF14 8EL Mirfield
    West Yorkshire
    Director
    Bylands
    Hopton Hall Lane
    WF14 8EL Mirfield
    West Yorkshire
    EnglandBritish221764440001
    JONES, Keith Ashley
    Mill Cottage Cromwell Close
    Netherwitton
    NE61 4NS Morpeth
    Northumberland
    Director
    Mill Cottage Cromwell Close
    Netherwitton
    NE61 4NS Morpeth
    Northumberland
    British72301690002
    NICHOLAS ROBERT, Nolan
    7 Swinhoe Gardens
    Woodlands Park
    NE13 6AF Wide Open
    Tyne & Wear
    Director
    7 Swinhoe Gardens
    Woodlands Park
    NE13 6AF Wide Open
    Tyne & Wear
    British93960780001
    POLLOCK, Robert Brian
    512 Crankshaw Place
    07481 Wyckoff
    New Jersey
    Usa
    Director
    512 Crankshaw Place
    07481 Wyckoff
    New Jersey
    Usa
    British68548140002
    RODGERS, William Alexander
    2 Beverley Terrace
    Cullercoats
    NE30 4NT North Shields
    Tyne & Wear
    Director
    2 Beverley Terrace
    Cullercoats
    NE30 4NT North Shields
    Tyne & Wear
    EnglandBritish85673460001
    WATT, Keverne Thomas
    Chrissam House 63 Darras Road
    Ponteland
    NE20 9PD Newcastle Upon Tyne
    Tyne & Wear
    Director
    Chrissam House 63 Darras Road
    Ponteland
    NE20 9PD Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish103521930001
    YOUNG, David Matthew
    16 Kingfisher Way
    NE24 3QW Blyth
    Tyne & Wear
    Director
    16 Kingfisher Way
    NE24 3QW Blyth
    Tyne & Wear
    British96041450001

    Does J C REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Jul 10, 2006
    Delivered On Jul 14, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Various equipment described in the schedule attached to the legal mortgage dated 10 july 2006. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 14, 2006Registration of a charge (395)
    Debenture
    Created On Apr 20, 2006
    Delivered On May 09, 2006
    Outstanding
    Amount secured
    All monies due or to become due from each of the obligors to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Unit 14 alder road, west chirton north industrial estate, newcastle upon tyne and site BT86, units 5, 19B and 19C west chirton industrial estate, newcastle upon tyne. 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
    • The Governor and Company of the Bank of Scotland, in Its Capacity as Security Agent for Thebeneficiaries (The Security Trustee)
    Transactions
    • May 09, 2006Registration of a charge (395)
    Legal charge
    Created On Apr 20, 2006
    Delivered On May 06, 2006
    Outstanding
    Amount secured
    All monies due or to become due from each of the obligors to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property being site BT175/16 new york industrial estate, north chirton, tyne & wear t/no TY348245; premises at nelson way, nelson industrial estate, cramlington, northumberland t/no ND135941 and site BT86/5 west chirton industrial estate, tyne and wear t/no TY246503, and all other interests in the property, all buildings and other erections or structures, plant or machinery, the goodwill and all benefits in respect of contracts or policies of insurance in relation to the charged assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland, in Its Capacity as Trustee and Security Agentfor the Beneficiaries (The Security Trustee)
    Transactions
    • May 06, 2006Registration of a charge (395)
    Debenture
    Created On Feb 12, 2004
    Delivered On Feb 25, 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
    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
    • The Governor and Company of the Bank of Scotland (As Security Trustee for the Original Lenders,the Arranger and Agent and the Working Capital Provider)
    Transactions
    • Feb 25, 2004Registration of a charge (395)
    • May 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 12, 2004
    Delivered On Feb 25, 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
    Site BT175/16 new york industrial estate north chirton tyne and wear t/n TY348245. Premises at nelson way nelson industrial estate cramlington northumberland. Site BT86/5 west chirton industrial estate tyne and wear t/n TY246503 for details of further property charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (As Security Trustee for the Original Lenders,the Arranger and Agent and the Working Capital Provider)
    Transactions
    • Feb 25, 2004Registration of a charge (395)
    • May 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 14, 2000
    Delivered On Sep 28, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bt 86/8A/8B west chirton industrial estate north shields tyne and wear. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 28, 2000Registration of a charge (395)
    • Feb 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 14, 2000
    Delivered On Sep 23, 2000
    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
    • Sep 23, 2000Registration of a charge (395)
    • Feb 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 14, 2000
    Delivered On Sep 23, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Storage areas a b & c north nelson industrial estate cramlington northumberland. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 23, 2000Registration of a charge (395)
    • Feb 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 14, 2000
    Delivered On Sep 23, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    BT86/14 west chirton north industrial estate north shields tyne and wear. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 23, 2000Registration of a charge (395)
    • Feb 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 14, 2000
    Delivered On Sep 23, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    BT86/14X west chirton industrial estate north shields tyne and wear. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 23, 2000Registration of a charge (395)
    • Feb 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 14, 2000
    Delivered On Sep 23, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Overflow warehouse nelson way nelson industrial estate cramlington northumberland. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 23, 2000Registration of a charge (395)
    • Feb 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 14, 2000
    Delivered On Sep 23, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    BT175/16 new york industrial estate north shields tyne & wear. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 23, 2000Registration of a charge (395)
    • Feb 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 14, 2000
    Delivered On Sep 23, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    BT86/5 west chirton industrial estate north shields tyne and wear. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 23, 2000Registration of a charge (395)
    • Feb 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 14, 2000
    Delivered On Sep 23, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    BT86/19 b & c west chirton industrial estate north shields tyne and wear. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 23, 2000Registration of a charge (395)
    • Feb 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On May 31, 2000
    Delivered On Jun 12, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties (as defined) on any account whatsoever under or in connection with any finance document (as defined)
    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
    • Hsbc Investment Bank PLC (As Security Trustee for the Benefit of the Secured Parties)
    Transactions
    • Jun 12, 2000Registration of a charge (395)
    • Feb 06, 2004Statement of satisfaction of a charge in full or part (403a)

    Does J C REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 16, 2008Administration started
    Jan 05, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Mark Granville Firmin
    Kpmg Llp
    Quayside House, 110 Quayside
    NE1 3DX Newcastle Upon Tyne
    practitioner
    Kpmg Llp
    Quayside House, 110 Quayside
    NE1 3DX Newcastle Upon Tyne
    David John Crawshaw
    Quayside House
    110 Quayside
    NE1 3DX Newcastle Upon Tyne
    practitioner
    Quayside House
    110 Quayside
    NE1 3DX Newcastle Upon Tyne
    2
    DateType
    Jan 05, 2010Commencement of winding up
    May 07, 2012Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David John Crawshaw
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    Mark Granville Firmin
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool

    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