G REALISATIONS 2022 LIMITED

G REALISATIONS 2022 LIMITED

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

    Company NameG REALISATIONS 2022 LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 01026430
    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 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 AddressNo

    What were the previous names of G REALISATIONS 2022 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GIEVES LIMITEDJun 30, 1999Jun 30, 1999
    GIEVES & HAWKES LIMITEDOct 06, 1971Oct 06, 1971

    What are the latest accounts for G REALISATIONS 2022 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnDec 31, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for G REALISATIONS 2022 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 25, 2023
    Next Confirmation Statement DueJul 09, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2022
    OverdueYes

    What are the latest filings for G REALISATIONS 2022 LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    30 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    40 pagesAM10

    Administrator's progress report

    41 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    40 pagesAM10

    Administrator's progress report

    40 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    42 pagesAM10

    Statement of affairs with form AM02SOA

    15 pagesAM02

    Notice of deemed approval of proposals

    4 pagesAM06

    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 pagesAD01

    Statement of administrator's proposal

    68 pagesAM03

    Appointment of an administrator

    4 pagesAM01

    Certificate of change of name

    Company name changed gieves LIMITED\certificate issued on 02/12/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 02, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 29, 2022

    RES15

    Director's details changed for Mr Nicholas John Pike on Jul 05, 2022

    2 pagesCH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Jun 25, 2022 with no updates

    3 pagesCS01

    Registration of charge 010264300010, created on Jun 16, 2022

    24 pagesMR01

    Change of details for Mr Qiu Yafu as a person with significant control on May 10, 2022

    2 pagesPSC04

    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 pagesAD01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Memorandum and Articles of Association

    6 pagesMA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of G REALISATIONS 2022 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PIKE, Nicholas John
    Leicester House
    Thomas Wyatt Close
    NR2 2TN Norwich
    20
    Norfolk
    United Kingdom
    Director
    Leicester House
    Thomas Wyatt Close
    NR2 2TN Norwich
    20
    Norfolk
    United Kingdom
    EnglandBritish290766640001
    BAXTER, James Nathan
    37 Turners Avenue
    GU51 1DU Fleet
    Hampshire
    Secretary
    37 Turners Avenue
    GU51 1DU Fleet
    Hampshire
    British75619440002
    BRASSINGTON, Philip John
    King Street
    SW1Y 6QY London
    22
    United Kingdom
    Secretary
    King Street
    SW1Y 6QY London
    22
    United Kingdom
    262582460001
    COLLINS, David Alford
    Savile Row
    W1S 3PE London
    7
    England
    Secretary
    Savile Row
    W1S 3PE London
    7
    England
    169541640001
    COLLINS, David Alford
    3 Malkin Drive
    HP9 1JN Beaconsfield
    Buckinghamshire
    Secretary
    3 Malkin Drive
    HP9 1JN Beaconsfield
    Buckinghamshire
    British66969430001
    COLLINS, David Alford
    3 Malkin Drive
    HP9 1JN Beaconsfield
    Buckinghamshire
    Secretary
    3 Malkin Drive
    HP9 1JN Beaconsfield
    Buckinghamshire
    British66969430001
    CURRIE, Ian Hamilton
    72 Hill Road
    Portchester
    PO16 8JY Fareham
    Hampshire
    Secretary
    72 Hill Road
    Portchester
    PO16 8JY Fareham
    Hampshire
    British46791700001
    DRESNER, William Johnathan
    Ember Lane
    KT10 8EH Esher
    143
    Surrey
    United Kingdom
    Secretary
    Ember Lane
    KT10 8EH Esher
    143
    Surrey
    United Kingdom
    British135982370001
    JOHNSTON, Matthew Francis Iain, Mr.
    King Street
    SW1Y 6QY London
    22
    United Kingdom
    Secretary
    King Street
    SW1Y 6QY London
    22
    United Kingdom
    218129700001
    MERRIMAN, Andrew John
    1 Savile Row
    London
    W1S 3JR
    Secretary
    1 Savile Row
    London
    W1S 3JR
    153013050001
    SAUNDERS, Anthony James, Mr.
    Northumberland House 31 Jubilee Road
    PO7 7RD Waterlooville
    Hampshire
    Secretary
    Northumberland House 31 Jubilee Road
    PO7 7RD Waterlooville
    Hampshire
    British52310160001
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    NW1 2BW London
    Secretary
    22 Melton Street
    NW1 2BW London
    38636470004
    BAXTER, James Nathan
    37 Turners Avenue
    GU51 1DU Fleet
    Hampshire
    Director
    37 Turners Avenue
    GU51 1DU Fleet
    Hampshire
    British75619440002
    BOOW, Julian
    33 Alexander Street
    W2 5NU London
    Director
    33 Alexander Street
    W2 5NU London
    British102484290001
    CLACHER, Raymond Mark
    Savile Row
    W1S 3JN London
    14
    United Kingdom
    United Kingdom
    Director
    Savile Row
    W1S 3JN London
    14
    United Kingdom
    United Kingdom
    EnglandBritish188050940001
    CLACHER, Raymond Mark
    119 Chartridge Lane
    HP5 2RG Chesham
    Buckinghamshire
    Director
    119 Chartridge Lane
    HP5 2RG Chesham
    Buckinghamshire
    British96302390002
    COHEN, Richard Samuel, Mr.
    Savile Row
    W1S 3PE London
    7
    England
    Director
    Savile Row
    W1S 3PE London
    7
    England
    Hong KongAmerican187963310002
    COLLINS, David Alford
    Savile Row
    W1S 3PE London
    7
    England
    Director
    Savile Row
    W1S 3PE London
    7
    England
    EnglandBritish,Australian170092960001
    COLLINS, David Alford
    3 Malkin Drive
    HP9 1JN Beaconsfield
    Buckinghamshire
    Director
    3 Malkin Drive
    HP9 1JN Beaconsfield
    Buckinghamshire
    United KingdomBritish66969430001
    COLLINS, David Alford
    3 Malkin Drive
    HP9 1JN Beaconsfield
    Buckinghamshire
    Director
    3 Malkin Drive
    HP9 1JN Beaconsfield
    Buckinghamshire
    United KingdomBritish66969430001
    CURRIE, Ian Hamilton
    72 Hill Road
    Portchester
    PO16 8JY Fareham
    Hampshire
    Director
    72 Hill Road
    Portchester
    PO16 8JY Fareham
    Hampshire
    EnglandBritish46791700001
    DAVIES, Nicole Rosemary
    12 Brandon Mansions
    Queens Club Gardens
    W14 9RE London
    Director
    12 Brandon Mansions
    Queens Club Gardens
    W14 9RE London
    British43692270001
    DRESNER, William Johnathan
    Ember Lane
    KT10 8EH Esher
    143
    Surrey
    United Kingdom
    Director
    Ember Lane
    KT10 8EH Esher
    143
    Surrey
    United Kingdom
    British135982370001
    DUNKLEY, Karl James
    7 Pembroke Place
    W8 6ET London
    Director
    7 Pembroke Place
    W8 6ET London
    British34929820003
    DURNIN, John Patrick
    1 Savile Row
    London
    W1S 3JR
    Director
    1 Savile Row
    London
    W1S 3JR
    United KingdomBritish153012320001
    FORRESTER, William
    Flat 2 23 Nottingham Street
    W1U 5ES London
    Director
    Flat 2 23 Nottingham Street
    W1U 5ES London
    United KingdomBritish114444680001
    GIBBS, Simon David
    The Lost Cottage Church Road
    Penn
    HP10 8EG High Wycombe
    Buckinghamshire
    Director
    The Lost Cottage Church Road
    Penn
    HP10 8EG High Wycombe
    Buckinghamshire
    United KingdomBritish25615050002
    GIEVE, Robert James Watson
    The Old Vicarage
    Wonersh
    GU5 0PF Guildford
    Surrey
    Director
    The Old Vicarage
    Wonersh
    GU5 0PF Guildford
    Surrey
    British13395300001
    GORDON MARTIN, Howard Michael
    Dryburgh House 5 Dryburgh Road
    SW15 1BN London
    Director
    Dryburgh House 5 Dryburgh Road
    SW15 1BN London
    British47696810001
    HAOUZI, Paul David
    56/F, Tower 1
    Island Resort
    28 Siu Sai Wan Road
    Flat F
    Hong Kong
    Director
    56/F, Tower 1
    Island Resort
    28 Siu Sai Wan Road
    Flat F
    Hong Kong
    Hong KongFrench252872390001
    HENDERSON, Mark Anthony Vere
    King Street
    SW1Y 6QY London
    22
    United Kingdom
    Director
    King Street
    SW1Y 6QY London
    22
    United Kingdom
    EnglandBritish70383260001
    HIGGINS, John Francis
    42 Kinnerton Street
    Belgravia
    SW1X 8ES London
    Director
    42 Kinnerton Street
    Belgravia
    SW1X 8ES London
    British51013840002
    HOBBINS, Jeremy Paul Egerton
    Savile Row
    W1S 3JN London
    14
    United Kingdom
    United Kingdom
    Director
    Savile Row
    W1S 3JN London
    14
    United Kingdom
    United Kingdom
    ChinaBritish52576800006
    IFAYEMI, Lennard Oluwafemi
    1 Starrock Road
    CR5 3EH Coulsdon
    Surrey
    Director
    1 Starrock Road
    CR5 3EH Coulsdon
    Surrey
    British35372890001
    LEE KA KUI, Edmund
    1 Savile Row
    London
    W1S 3JR
    Director
    1 Savile Row
    London
    W1S 3JR
    ChinaChinese187505320001

    Who are the persons with significant control of G REALISATIONS 2022 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Qiu Yafu
    21-22 Grosvenor Street
    W1K 4QJ London
    Ground Floor
    United Kingdom
    Apr 18, 2018
    21-22 Grosvenor Street
    W1K 4QJ London
    Ground Floor
    United Kingdom
    No
    Nationality: Chinese
    Country of Residence: China
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Savile Row
    W1S 3JN London
    14
    United Kingdom
    United Kingdom
    Apr 06, 2016
    Savile Row
    W1S 3JN London
    14
    United Kingdom
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01455128
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does G REALISATIONS 2022 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Huk 110 Limited
    Transactions
    • Jun 23, 2022Registration of a charge (MR01)
    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
    • The Bank of East Asia
    Transactions
    • Aug 12, 2011Registration of a charge (MG01)
    • Nov 17, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Bank of East Asia
    Transactions
    • Sep 27, 2006Registration of a charge (395)
    • Nov 17, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 14, 1997Registration of a charge (395)
    • Sep 17, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Mar 06, 1996Registration of a charge (395)
    • Feb 17, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • US1 Holdings Limited
    Transactions
    • Jul 31, 1992Registration of a charge (395)
    • Jul 15, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Feb 08, 1985Registration of a charge
    • Nov 07, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 22, 1982Registration of a charge
    • Nov 07, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank LTD
    Transactions
    • Sep 16, 1981Registration of a charge
    • Mar 05, 1992Statement of satisfaction of a charge in full or part (403a)
    • Nov 07, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank LTD
    Transactions
    • Mar 17, 1980Registration of a charge

    Does G REALISATIONS 2022 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 24, 2022Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Samuel Ballinger
    Fourth Floor 200 Aldersgate Street
    EC1A 4HD London
    practitioner
    Fourth Floor 200 Aldersgate Street
    EC1A 4HD London
    Andrew Johnson
    200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    practitioner
    200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    Christopher Jon Bennett
    200 Aldersgate Aldersgate Street
    EC1A 4HD London
    practitioner
    200 Aldersgate Aldersgate Street
    EC1A 4HD London

    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