EL REALISATIONS 2010 LIMITED

EL REALISATIONS 2010 LIMITED

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

    Company NameEL REALISATIONS 2010 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02129219
    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 EL REALISATIONS 2010 LIMITED?

    • (7450) /

    Where is EL REALISATIONS 2010 LIMITED located?

    Registered Office Address
    Bdo Llp
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of EL REALISATIONS 2010 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUROMEDICA LTDJul 03, 2003Jul 03, 2003
    EUROMEDICA PLCJul 13, 1987Jul 13, 1987
    SILVERMICRO LIMITEDMay 08, 1987May 08, 1987

    What are the latest accounts for EL REALISATIONS 2010 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What are the latest filings for EL REALISATIONS 2010 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pages4.72

    Liquidators' statement of receipts and payments to Oct 05, 2012

    14 pages4.68

    Liquidators' statement of receipts and payments to Sep 12, 2012

    14 pages4.68

    Administrator's progress report to Sep 02, 2011

    20 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Sep 02, 2011

    17 pages2.24B

    Result of meeting of creditors

    3 pages2.23B

    Administrator's progress report to Mar 11, 2011

    52 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Sep 11, 2010

    27 pages2.24B

    Statement of affairs with form 2.14B

    17 pages2.16B

    Result of meeting of creditors

    3 pages2.23B

    Result of meeting of creditors

    3 pages2.23B

    Statement of administrator's proposal

    124 pages2.17B

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 12, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from 1st Floor 33 Cornhill London EC3V 3nd on Mar 18, 2010

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Appointment of Mr Robert Allin as a secretary

    1 pagesAP03

    Termination of appointment of Carl Thompson as a secretary

    1 pagesTM02

    Termination of appointment of Carl Thompson as a director

    1 pagesTM01

    Appointment of Mr Robert Walker as a director

    2 pagesAP01

    Termination of appointment of Jonathan Wright as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2008

    19 pagesAA

    Who are the officers of EL REALISATIONS 2010 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLIN, Robert
    205 - 207 High Street
    Cottenham
    CB24 8RX Cambridge
    The Old Bank
    Cambridgeshire
    United Kingdom
    Secretary
    205 - 207 High Street
    Cottenham
    CB24 8RX Cambridge
    The Old Bank
    Cambridgeshire
    United Kingdom
    147799950001
    ALLIN, Robert Edward
    35 Dunstal Field
    Cottenham
    CB24 8UH Cambridge
    Cambridgeshire
    Director
    35 Dunstal Field
    Cottenham
    CB24 8UH Cambridge
    Cambridgeshire
    EnglandBritishChartered Accountant37710360002
    MACLEOD, Andrew Hamish
    36 Greenways
    BR3 3NG Beckenham
    Kent
    Director
    36 Greenways
    BR3 3NG Beckenham
    Kent
    United KingdomBritishSearch Consultant121950100001
    WALKER, Robert
    Pickwell Lane
    Bolney
    RH17 5RH Haywards Heath
    Raggetts
    West Sussex
    Director
    Pickwell Lane
    Bolney
    RH17 5RH Haywards Heath
    Raggetts
    West Sussex
    United KingdomBritishDirector23182530007
    WOODS, Peter Michael, Doctor
    Yew Tree House
    Higham Road
    CO7 6JU Stratford St Mary
    Colchester
    Director
    Yew Tree House
    Higham Road
    CO7 6JU Stratford St Mary
    Colchester
    BritishDirector83855510001
    ALLIN, Robert Edward
    35 Dunstal Field
    Cottenham
    CB24 8UH Cambridge
    Cambridgeshire
    Secretary
    35 Dunstal Field
    Cottenham
    CB24 8UH Cambridge
    Cambridgeshire
    British37710360002
    CAMERON-CHILESHE, Stephanie Delores
    24 Fairway Avenue
    UB7 7AN West Drayton
    Middlesex
    Secretary
    24 Fairway Avenue
    UB7 7AN West Drayton
    Middlesex
    BritishAssistant Company Secretary96226170001
    EVANS, Roger
    79 High Street
    CB10 1DZ Saffron Walden
    Essex
    Secretary
    79 High Street
    CB10 1DZ Saffron Walden
    Essex
    British104405960001
    PENNINGTON, David Ian
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    Secretary
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    BritishCompany Secretary38346120001
    RUMSEY, Elizabeth Anne
    26 Brunswick Terrace
    CB5 8DG Cambridge
    Cambridgeshire
    Secretary
    26 Brunswick Terrace
    CB5 8DG Cambridge
    Cambridgeshire
    British8996580001
    SLADE, Richard
    31 Upcroft
    SL4 3NH Windsor
    Berkshire
    Secretary
    31 Upcroft
    SL4 3NH Windsor
    Berkshire
    British82272600001
    THOMPSON, Carl Anthony
    Oaklands Drive
    SL5 7NE Ascot
    1
    Berkshire
    Secretary
    Oaklands Drive
    SL5 7NE Ascot
    1
    Berkshire
    BritishDirector103781470001
    THORPE, Adele Loraine
    Wilton Cottage
    Puers Lane Jordans
    HP9 2TE Beaconsfield
    Buckinghamshire
    Secretary
    Wilton Cottage
    Puers Lane Jordans
    HP9 2TE Beaconsfield
    Buckinghamshire
    British59134290002
    BANKS, Peter, Dr
    31 Brancaster Lane
    CR8 1HJ Purley
    Surrey
    Director
    31 Brancaster Lane
    CR8 1HJ Purley
    Surrey
    British17592170001
    BLACKDEN, Benjamin Paul
    7 Layters Way
    SL9 7QZ Gerrards Cross
    Buckinghamshire
    Director
    7 Layters Way
    SL9 7QZ Gerrards Cross
    Buckinghamshire
    United KingdomBritishCompany Director12656880001
    BLACKDEN, Benjamin Paul
    7 Layters Way
    SL9 7QZ Gerrards Cross
    Buckinghamshire
    Director
    7 Layters Way
    SL9 7QZ Gerrards Cross
    Buckinghamshire
    United KingdomBritishChairman12656880001
    BRADFORD, Richard James
    Holcombe House
    Olney Road
    MK46 5BX Emberton
    Buckinghamshire
    Bucks
    Director
    Holcombe House
    Olney Road
    MK46 5BX Emberton
    Buckinghamshire
    Bucks
    United KingdomBritishManaging Director72452740004
    COATES, Jeremy William
    62 The Grove
    MK40 3JN Bedford
    Bedfordshire
    Director
    62 The Grove
    MK40 3JN Bedford
    Bedfordshire
    EnglandBritishCompany Director58806030001
    DIXEY, Andrew Roger
    Hill House
    Bloxham
    OX15 4PH Oxon
    Director
    Hill House
    Bloxham
    OX15 4PH Oxon
    EnglandBritishChief Executive152068670001
    EVANS, Roger
    79 High Street
    CB10 1DZ Saffron Walden
    Essex
    Director
    79 High Street
    CB10 1DZ Saffron Walden
    Essex
    EnglandBritish104405960001
    FULFORD, John Francis
    No 1 East Hall
    Sudbourne Park
    IP12 2AJ Orford
    Suffolk
    Director
    No 1 East Hall
    Sudbourne Park
    IP12 2AJ Orford
    Suffolk
    United KingdomBritishDirector7733810001
    PENNINGTON, David Ian
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    Director
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    EnglandBritishCompany Secretary38346120001
    PINTO, Francis Joseph, Dr
    6 Clarence Terrace
    NW1 4RD London
    Director
    6 Clarence Terrace
    NW1 4RD London
    EnglandIndianDirector30332460001
    THOMPSON, Carl Anthony
    Oaklands Drive
    SL5 7NE Ascot
    1
    Berkshire
    Director
    Oaklands Drive
    SL5 7NE Ascot
    1
    Berkshire
    EnglandBritishDirector103781470001
    WORRALL, Kevin
    Guildersfield East Hill Farm Road
    Taplow
    SL6 0HQ Maidenhead
    Berkshire
    Director
    Guildersfield East Hill Farm Road
    Taplow
    SL6 0HQ Maidenhead
    Berkshire
    BritishGroup Financial Director46493430003
    WRIGHT, Jonathan
    The Old Rectory
    Church Street
    CO10 9SA Lavenham
    Suffolk
    Director
    The Old Rectory
    Church Street
    CO10 9SA Lavenham
    Suffolk
    United KingdomBritishDirector102719670001

    Does EL REALISATIONS 2010 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Dec 10, 2008
    Delivered On Dec 16, 2008
    Outstanding
    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
    The amount from time to time standing to the credit of the interest bearing deposit account.
    Persons Entitled
    • Glenart Limited
    Transactions
    • Dec 16, 2008Registration of a charge (395)
    Guarantee & debenture
    Created On Sep 19, 2007
    Delivered On Sep 26, 2007
    Outstanding
    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 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
    • Sep 26, 2007Registration of a charge (395)
    Rent deposit deed
    Created On Jun 29, 2007
    Delivered On Jul 03, 2007
    Outstanding
    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
    Interest in the amount from time to time standing to the credit of an interest bearing deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Glenart Limited
    Transactions
    • Jul 03, 2007Registration of a charge (395)
    Debenture
    Created On May 18, 2006
    Delivered On May 31, 2006
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 31, 2006Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 10, 2005
    Delivered On Nov 24, 2005
    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 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
    • Barclays Bank PLC
    Transactions
    • Nov 24, 2005Registration of a charge (395)
    • May 24, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jul 10, 2003
    Delivered On Jul 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or the beneficiaries or any of them on any account whatsoever 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
    • Gmac Commercial Finance PLC as Trustee for Itself and Gmac Commercial Finance Llc
    Transactions
    • Jul 24, 2003Registration of a charge (395)
    • May 24, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 18, 1999
    Delivered On Aug 25, 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 25, 1999Registration of a charge (395)
    • Jul 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Nov 09, 1994
    Delivered On Nov 23, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £12000 tog: with interest accrued now or to be held by the bank on an account no: 97246689 and designated by reference to the company. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 23, 1994Registration of a charge (395)
    • Mar 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 28, 1991
    Delivered On Dec 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 05, 1991Registration of a charge (395)
    • Oct 15, 1997Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Oct 18, 1991
    Delivered On Oct 29, 1991
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 29, 1991Registration of a charge
    • Aug 17, 1992Statement of satisfaction of a charge in full or part (403a)
    • Mar 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 01, 1989
    Delivered On Mar 08, 1989
    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
    • Barclays Bank PLC
    Transactions
    • Mar 08, 1989Registration of a charge
    • Aug 17, 1992Statement of satisfaction of a charge in full or part (403a)

    Does EL REALISATIONS 2010 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 13, 2011Administration ended
    Mar 12, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Antony David Nygate
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    James Joseph Bannon
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    2
    DateType
    Jul 08, 2013Dissolved on
    Sep 13, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Antony David Nygate
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    James Joseph Bannon
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU 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