G REALISATIONS 2022 LIMITED
Overview
| Company Name | G REALISATIONS 2022 LIMITED |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | 01026430 |
| 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 G REALISATIONS 2022 LIMITED?
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is G REALISATIONS 2022 LIMITED located?
| Registered Office Address | G Realisations 2022 Limited C/O Fti Consulting 200 Aldersgate Aldersgate Street EC1A 4HD London London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of G REALISATIONS 2022 LIMITED?
| Company Name | From | Until |
|---|---|---|
| GIEVES LIMITED | Jun 30, 1999 | Jun 30, 1999 |
| GIEVES & HAWKES LIMITED | Oct 06, 1971 | Oct 06, 1971 |
What are the latest accounts for G REALISATIONS 2022 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2021 |
| Next Accounts Due On | Dec 31, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for G REALISATIONS 2022 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 25, 2023 |
| Next Confirmation Statement Due | Jul 09, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 25, 2022 |
| Overdue | Yes |
What are the latest filings for G REALISATIONS 2022 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Administrator's progress report | 30 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19 | ||||||||||
Administrator's progress report | 40 pages | AM10 | ||||||||||
Administrator's progress report | 41 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19 | ||||||||||
Administrator's progress report | 40 pages | AM10 | ||||||||||
Administrator's progress report | 40 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Administrator's progress report | 42 pages | AM10 | ||||||||||
Statement of affairs with form AM02SOA | 15 pages | AM02 | ||||||||||
Notice of deemed approval of proposals | 4 pages | AM06 | ||||||||||
Registered office address changed from Ground Floor 21-22 Grosvenor Street London W1K 4QJ United Kingdom to G Realisations 2022 Limited C/O Fti Consulting 200 Aldersgate Aldersgate Street London London EC1A 4HD on Dec 19, 2022 | 2 pages | AD01 | ||||||||||
Statement of administrator's proposal | 68 pages | AM03 | ||||||||||
Appointment of an administrator | 4 pages | AM01 | ||||||||||
Certificate of change of name Company name changed gieves LIMITED\certificate issued on 02/12/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Nicholas John Pike on Jul 05, 2022 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 010264300010, created on Jun 16, 2022 | 24 pages | MR01 | ||||||||||
Change of details for Mr Qiu Yafu as a person with significant control on May 10, 2022 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 22 King Street London SW1Y 6QY United Kingdom to Ground Floor 21-22 Grosvenor Street London W1K 4QJ on May 18, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||||||||||
Memorandum and Articles of Association | 6 pages | MA | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Who are the officers of G REALISATIONS 2022 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PIKE, Nicholas John | Director | Leicester House Thomas Wyatt Close NR2 2TN Norwich 20 Norfolk United Kingdom | England | British | 290766640001 | |||||
| BAXTER, James Nathan | Secretary | 37 Turners Avenue GU51 1DU Fleet Hampshire | British | 75619440002 | ||||||
| BRASSINGTON, Philip John | Secretary | King Street SW1Y 6QY London 22 United Kingdom | 262582460001 | |||||||
| COLLINS, David Alford | Secretary | Savile Row W1S 3PE London 7 England | 169541640001 | |||||||
| COLLINS, David Alford | Secretary | 3 Malkin Drive HP9 1JN Beaconsfield Buckinghamshire | British | 66969430001 | ||||||
| COLLINS, David Alford | Secretary | 3 Malkin Drive HP9 1JN Beaconsfield Buckinghamshire | British | 66969430001 | ||||||
| CURRIE, Ian Hamilton | Secretary | 72 Hill Road Portchester PO16 8JY Fareham Hampshire | British | 46791700001 | ||||||
| DRESNER, William Johnathan | Secretary | Ember Lane KT10 8EH Esher 143 Surrey United Kingdom | British | 135982370001 | ||||||
| JOHNSTON, Matthew Francis Iain, Mr. | Secretary | King Street SW1Y 6QY London 22 United Kingdom | 218129700001 | |||||||
| MERRIMAN, Andrew John | Secretary | 1 Savile Row London W1S 3JR | 153013050001 | |||||||
| SAUNDERS, Anthony James, Mr. | Secretary | Northumberland House 31 Jubilee Road PO7 7RD Waterlooville Hampshire | British | 52310160001 | ||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Secretary | 22 Melton Street NW1 2BW London | 38636470004 | |||||||
| BAXTER, James Nathan | Director | 37 Turners Avenue GU51 1DU Fleet Hampshire | British | 75619440002 | ||||||
| BOOW, Julian | Director | 33 Alexander Street W2 5NU London | British | 102484290001 | ||||||
| CLACHER, Raymond Mark | Director | Savile Row W1S 3JN London 14 United Kingdom United Kingdom | England | British | 188050940001 | |||||
| CLACHER, Raymond Mark | Director | 119 Chartridge Lane HP5 2RG Chesham Buckinghamshire | British | 96302390002 | ||||||
| COHEN, Richard Samuel, Mr. | Director | Savile Row W1S 3PE London 7 England | Hong Kong | American | 187963310002 | |||||
| COLLINS, David Alford | Director | Savile Row W1S 3PE London 7 England | England | British,Australian | 170092960001 | |||||
| COLLINS, David Alford | Director | 3 Malkin Drive HP9 1JN Beaconsfield Buckinghamshire | United Kingdom | British | 66969430001 | |||||
| COLLINS, David Alford | Director | 3 Malkin Drive HP9 1JN Beaconsfield Buckinghamshire | United Kingdom | British | 66969430001 | |||||
| CURRIE, Ian Hamilton | Director | 72 Hill Road Portchester PO16 8JY Fareham Hampshire | England | British | 46791700001 | |||||
| DAVIES, Nicole Rosemary | Director | 12 Brandon Mansions Queens Club Gardens W14 9RE London | British | 43692270001 | ||||||
| DRESNER, William Johnathan | Director | Ember Lane KT10 8EH Esher 143 Surrey United Kingdom | British | 135982370001 | ||||||
| DUNKLEY, Karl James | Director | 7 Pembroke Place W8 6ET London | British | 34929820003 | ||||||
| DURNIN, John Patrick | Director | 1 Savile Row London W1S 3JR | United Kingdom | British | 153012320001 | |||||
| FORRESTER, William | Director | Flat 2 23 Nottingham Street W1U 5ES London | United Kingdom | British | 114444680001 | |||||
| GIBBS, Simon David | Director | The Lost Cottage Church Road Penn HP10 8EG High Wycombe Buckinghamshire | United Kingdom | British | 25615050002 | |||||
| GIEVE, Robert James Watson | Director | The Old Vicarage Wonersh GU5 0PF Guildford Surrey | British | 13395300001 | ||||||
| GORDON MARTIN, Howard Michael | Director | Dryburgh House 5 Dryburgh Road SW15 1BN London | British | 47696810001 | ||||||
| HAOUZI, Paul David | Director | 56/F, Tower 1 Island Resort 28 Siu Sai Wan Road Flat F Hong Kong | Hong Kong | French | 252872390001 | |||||
| HENDERSON, Mark Anthony Vere | Director | King Street SW1Y 6QY London 22 United Kingdom | England | British | 70383260001 | |||||
| HIGGINS, John Francis | Director | 42 Kinnerton Street Belgravia SW1X 8ES London | British | 51013840002 | ||||||
| HOBBINS, Jeremy Paul Egerton | Director | Savile Row W1S 3JN London 14 United Kingdom United Kingdom | China | British | 52576800006 | |||||
| IFAYEMI, Lennard Oluwafemi | Director | 1 Starrock Road CR5 3EH Coulsdon Surrey | British | 35372890001 | ||||||
| LEE KA KUI, Edmund | Director | 1 Savile Row London W1S 3JR | China | Chinese | 187505320001 |
Who are the persons with significant control of G REALISATIONS 2022 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Qiu Yafu | Apr 18, 2018 | 21-22 Grosvenor Street W1K 4QJ London Ground Floor United Kingdom | No | ||||||||||
Nationality: Chinese Country of Residence: China | |||||||||||||
Natures of Control
| |||||||||||||
| Gieves & Hawkes Limited | Apr 06, 2016 | Savile Row W1S 3JN London 14 United Kingdom United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does G REALISATIONS 2022 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 16, 2022 Delivered On Jun 23, 2022 | Outstanding | ||
Brief description The chargor charges to the lender by way of separate first fixed charges, all interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by it and all its intellectual property. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Memorandum of security relating to a deposit | Created On Aug 10, 2011 Delivered On Aug 12, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars The deposit see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 25, 2006 Delivered On Sep 27, 2006 | Satisfied | Amount secured All monies due or to become due from gieves & hawkes PLC to the chargee on any account whatsoever | |
Short particulars The l/h interest in 1 savile row london, insurance, all contracts and rights, floating charge the undertaking and assets of the company present and future,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage deed | Created On Oct 13, 1997 Delivered On Oct 14, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 26A, 28 and 30 market street leicester t/no's;-LT40755 and LT272410. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of legal charge and mortgage | Created On Feb 15, 1996 Delivered On Mar 06, 1996 | Satisfied | Amount secured £2,400,000 and all other monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars L/H land k/a 1 saville row city of westminster. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Jul 15, 1992 Delivered On Jul 31, 1992 | Satisfied | Amount secured £2,500,000 convertable secured loan stock 2000 of the gieves group PLC and all other monies to the chargee under the terms of the deed | |
Short particulars See form 395 ref 94. 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
| ||||
Transactions
| ||||
| Letter of set off | Created On Jan 29, 1985 Delivered On Feb 08, 1985 | 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 | |
Short particulars All sums standing to the present or future account of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Leter of set off | Created On Dec 17, 1982 Delivered On Dec 22, 1982 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any/or the other companies named therein to the chargee | |
Short particulars Any sums standing to the credit of any present /future account of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Sep 07, 1981 Delivered On Sep 16, 1981 | 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 charge over the. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Mar 10, 1980 Delivered On Mar 17, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A fixed & floating charge over the undertaking and all property and assets present and future including goodwill & uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does G REALISATIONS 2022 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| 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