EMPIRE REALISATIONS (8) LIMITED

EMPIRE REALISATIONS (8) LIMITED

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

    Company NameEMPIRE REALISATIONS (8) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02402775
    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 EMPIRE REALISATIONS (8) LIMITED?

    • (6420) /

    Where is EMPIRE REALISATIONS (8) LIMITED located?

    Registered Office Address
    1 City Square
    LS1 2AL Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of EMPIRE REALISATIONS (8) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUROTEL CORPORATE SERVICES LIMITEDJan 27, 2003Jan 27, 2003
    DIGITAL EXCHANGE COMMUNICATIONS LIMITEDAug 03, 1989Aug 03, 1989
    STEEPLE-LITE LIMITEDJul 10, 1989Jul 10, 1989

    What are the latest accounts for EMPIRE REALISATIONS (8) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What are the latest filings for EMPIRE REALISATIONS (8) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Feb 02, 2011

    24 pages2.35B

    Administrator's progress report to Aug 02, 2010

    17 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Feb 02, 2010

    23 pages2.24B

    Statement of administrator's proposal

    69 pages2.17B

    Statement of affairs with form 2.14B

    6 pages2.16B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    Certificate of change of name

    Company name changed eurotel corporate services LIMITED\certificate issued on 06/08/09
    2 pagesCERTNM

    legacy

    3 pages363a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    Auditor's resignation

    1 pagesAUD

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Mar 31, 2007

    6 pagesAA

    legacy

    12 pages395

    legacy

    7 pages395

    legacy

    12 pages155(6)a

    legacy

    13 pages155(6)a

    Who are the officers of EMPIRE REALISATIONS (8) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Nicholas John
    South Parade
    YO23 1BF York
    7
    North Yorkshire
    Secretary
    South Parade
    YO23 1BF York
    7
    North Yorkshire
    British130606790001
    WILLIAMS, Nicholas John
    South Parade
    YO23 1BF York
    7
    North Yorkshire
    Director
    South Parade
    YO23 1BF York
    7
    North Yorkshire
    EnglandBritish130606790001
    EDWARDS, Peter Gerald
    Hafod Abley Farm
    Ffrith
    LL11 5HY Wrexham
    Flintshire
    Secretary
    Hafod Abley Farm
    Ffrith
    LL11 5HY Wrexham
    Flintshire
    British100704790001
    HUDSON, Paul Andrew
    12 The Beeches
    LS22 6ST Wetherby
    West Yorkshire
    Secretary
    12 The Beeches
    LS22 6ST Wetherby
    West Yorkshire
    British63303690001
    REX, Anthony Peter
    33 The Hawthorns
    Outwood
    WF1 3TL Wakefield
    West Yorkshire
    Secretary
    33 The Hawthorns
    Outwood
    WF1 3TL Wakefield
    West Yorkshire
    British16766990002
    ALLINGAN, Philip Hugh
    4 Thornley Lane
    Grotton
    OL4 5RP Oldham
    Director
    4 Thornley Lane
    Grotton
    OL4 5RP Oldham
    United KingdomBritish40011560001
    BROWN, Stuart Thomas
    4 Cawdor Street
    Stockton Heath
    WA4 6LU Warrington
    Cheshire
    Director
    4 Cawdor Street
    Stockton Heath
    WA4 6LU Warrington
    Cheshire
    British27929390001
    EDWARDS, Peter Gerald
    Hafod Abley Farm
    Ffrith
    LL11 5HY Wrexham
    Flintshire
    Director
    Hafod Abley Farm
    Ffrith
    LL11 5HY Wrexham
    Flintshire
    British100704790001
    HUDSON, Paul Andrew
    12 The Beeches
    LS22 6ST Wetherby
    West Yorkshire
    Director
    12 The Beeches
    LS22 6ST Wetherby
    West Yorkshire
    EnglandBritish63303690001
    HULSE, Roy Oswald
    Beech Cotage Wrexham Road
    Pulford
    CH4 9DG Chester
    Cheshire
    Director
    Beech Cotage Wrexham Road
    Pulford
    CH4 9DG Chester
    Cheshire
    British19897900001
    JAGUSZ, Christopher
    16 Hampden Hill
    HP9 1BP Beaconsfield
    Buckinghamshire
    Director
    16 Hampden Hill
    HP9 1BP Beaconsfield
    Buckinghamshire
    United KingdomBritish116115660001
    LUTENER, Keith Douglas
    Crawstone Laithe
    Dog Lane,Greetland
    HX4 8PW Halifax
    West Yorkshire
    Director
    Crawstone Laithe
    Dog Lane,Greetland
    HX4 8PW Halifax
    West Yorkshire
    British25040190003
    LUTENER, Robert Stephen
    Cobblestones
    Bar Lane Ripponden
    HX6 4EX Halifax
    West Yorkshire
    Director
    Cobblestones
    Bar Lane Ripponden
    HX6 4EX Halifax
    West Yorkshire
    British19921500001
    MACKAREL, Peter Phillip
    9 Elizabeth Crescent
    Queens Park
    CH4 7AY Chester
    Cheshire
    Director
    9 Elizabeth Crescent
    Queens Park
    CH4 7AY Chester
    Cheshire
    British31510220001
    OWEN, David Gwynn
    Field House
    Awre
    GL14 1EH Newnham On Severn
    Gloucestershire
    Director
    Field House
    Awre
    GL14 1EH Newnham On Severn
    Gloucestershire
    EnglandBritish78109850006
    REX, Anthony Peter
    33 The Hawthorns
    Outwood
    WF1 3TL Wakefield
    West Yorkshire
    Director
    33 The Hawthorns
    Outwood
    WF1 3TL Wakefield
    West Yorkshire
    EnglandBritish16766990002
    RODMELL, Jonathan Hudson
    Halifax Old Road
    Hipperholme
    HX3 8PJ Halifax
    Woodlands
    West Yorkshire
    Director
    Halifax Old Road
    Hipperholme
    HX3 8PJ Halifax
    Woodlands
    West Yorkshire
    EnglandBritish130914930001
    RUSSELL, Nigel Peter
    The Wold Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    Director
    The Wold Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    United KingdomBritish20892640001

    Does EMPIRE REALISATIONS (8) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Master guarantee and security agreement
    Created On Nov 20, 2007
    Delivered On Nov 29, 2007
    Outstanding
    Amount secured
    All monies due or to become from belle bidco limited and/or each guarantor to the secured parties (or any of them) 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 bookdebts buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • Inflexion Private Equity Partners LLP (Security Trustee)
    Transactions
    • Nov 29, 2007Registration of a charge (395)
    All monies debenture
    Created On Nov 20, 2007
    Delivered On Nov 28, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 28, 2007Registration of a charge (395)
    Legal charge
    Created On Oct 08, 2001
    Delivered On Oct 26, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the agreement of even date or this charge
    Short particulars
    F/H land and buildings k/a vale house whitehouse vale development park runcorn cheshire t/no: CH427632. See the mortgage charge document for full details.
    Persons Entitled
    • Nec Infrontia UK Limited
    Transactions
    • Oct 26, 2001Registration of a charge (395)
    • Jun 15, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 01, 1998
    Delivered On Jul 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a vale house aston lane north white house vale runcorn cheshire t/n CH268480. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 09, 1998Registration of a charge (395)
    • Jul 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 28, 1997
    Delivered On Sep 01, 1997
    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
    • Sep 01, 1997Registration of a charge (395)
    • Jul 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 28, 1997
    Delivered On Sep 01, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a aston house (now known as vale house) whitehouse vale development park runcorn cheshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 01, 1997Registration of a charge (395)
    • Jul 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 21, 1997
    Delivered On May 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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 Trustees of Digital Exchange Communications Limited Pension Scheme
    Transactions
    • May 30, 1997Registration of a charge (395)
    • Jun 28, 2002Statement of satisfaction of a charge in full or part (403a)
    Book debts debenture
    Created On Aug 04, 1995
    Delivered On Aug 04, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book debts and other debts of the company both present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Tsb Commercial Finance Limited
    Transactions
    • Aug 04, 1995Registration of a charge (395)
    • Mar 13, 1998Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On May 23, 1995
    Delivered On May 27, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the lease dated 23RD may 1995
    Short particulars
    The sum of £15,000 in an interest bearing account. See the mortgage charge document for full details.
    Persons Entitled
    • Bass Developments Limited
    Transactions
    • May 27, 1995Registration of a charge (395)
    • Jun 15, 2002Statement of satisfaction of a charge in full or part (403a)
    • Jun 28, 2002Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Nov 10, 1989
    Delivered On Nov 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a lease of even date and this deed
    Short particulars
    The interest of the company in all money from time to time standing to the credit of a deposit account in the joint names of frank nominees limited and digital exchange communications limited with national westminster bank PLC (see form 395 for details).
    Persons Entitled
    • Frank Nominees Limited
    Transactions
    • Nov 14, 1989Registration of a charge
    • May 03, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 07, 1989
    Delivered On Sep 18, 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
    • The Royal Bank of Scotland PLC.
    Transactions
    • Sep 18, 1989Registration of a charge
    • Mar 13, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 24, 1989
    Delivered On Aug 30, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Peter Gerald Edwards
    Transactions
    • Aug 30, 1989Registration of a charge
    • Jun 02, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 24, 1989
    Delivered On Aug 30, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Peter Philip Mackarel
    Transactions
    • Aug 30, 1989Registration of a charge
    • Jun 02, 1995Statement of satisfaction of a charge in full or part (403a)

    Does EMPIRE REALISATIONS (8) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 03, 2009Administration started
    Feb 02, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Daniel Francis Butters
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    Ian Brown
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    practitioner
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds

    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