KM REALISATIONS (2009) LIMITED

KM REALISATIONS (2009) LIMITED

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

    Company NameKM REALISATIONS (2009) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02567238
    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 KM REALISATIONS (2009) LIMITED?

    • (5242) /
    • (9231) /

    Where is KM REALISATIONS (2009) LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of KM REALISATIONS (2009) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KAREN MILLEN LIMITEDJan 10, 1991Jan 10, 1991
    OVAL (676) LIMITEDDec 10, 1990Dec 10, 1990

    What are the latest accounts for KM REALISATIONS (2009) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 26, 2008

    What are the latest filings for KM REALISATIONS (2009) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Nov 30, 2011

    27 pages2.35B

    Administrator's progress report to Mar 01, 2011

    21 pages2.24B

    Administrator's progress report to Sep 01, 2011

    21 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Sep 01, 2010

    28 pages2.24B

    Administrator's progress report to Sep 01, 2010

    22 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Mar 01, 2010

    45 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Sep 01, 2009

    19 pages2.24B

    Administrator's progress report to Sep 01, 2009

    17 pages2.24B

    Certificate of change of name

    Company name changed karen millen LIMITED\certificate issued on 01/09/09
    2 pagesCERTNM

    Statement of affairs with form 2.14B

    16 pages2.16B

    Statement of administrator's proposal

    33 pages2.17B

    legacy

    1 pages287

    legacy

    5 pages395

    Appointment of an administrator

    1 pages2.12B

    Full accounts made up to Jan 26, 2008

    21 pagesAA

    legacy

    1 pages288c

    Full accounts made up to Jan 27, 2007

    21 pagesAA

    legacy

    8 pages395

    legacy

    6 pages363a

    legacy

    2 pages403b

    legacy

    2 pages403b

    Who are the officers of KM REALISATIONS (2009) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLANVILLE, Richard Spencer
    Babshole Farm
    Sudburys Farm Road
    CM12 9SP Little Burstead
    Essex
    Secretary
    Babshole Farm
    Sudburys Farm Road
    CM12 9SP Little Burstead
    Essex
    British69669910005
    WILKS, Jessica
    1 Forge Cottages
    High Street
    RH8 0DT Limpsfield
    Surrey
    Secretary
    1 Forge Cottages
    High Street
    RH8 0DT Limpsfield
    Surrey
    British116562380001
    GLANVILLE, Richard Spencer
    Babshole Farm
    Sudburys Farm Road
    CM12 9SP Little Burstead
    Essex
    Director
    Babshole Farm
    Sudburys Farm Road
    CM12 9SP Little Burstead
    Essex
    United KingdomBritish69669910005
    LOVELOCK, Derek John
    Oldfields Farm
    Amersham Road
    HP9 2UG Beaconsfield
    Buckinghamshire
    Director
    Oldfields Farm
    Amersham Road
    HP9 2UG Beaconsfield
    Buckinghamshire
    EnglandBritish116560620001
    LUSTMAN, Margaret Eve
    Exeter Road
    NW2 4SE London
    49
    Director
    Exeter Road
    NW2 4SE London
    49
    EnglandBritish40930620002
    SHEARWOOD, Mike
    Upton Fields House
    Upton Road
    NG25 0QA Southwell
    Nottinghamshire
    Director
    Upton Fields House
    Upton Road
    NG25 0QA Southwell
    Nottinghamshire
    EnglandBritish95093740001
    LAMBERT, Roy Jefferson
    6 Middle Street
    EC1A 7JA London
    Secretary
    6 Middle Street
    EC1A 7JA London
    British7959460002
    SHARMA, Sanjib
    Apartment A609 The Jam Factory
    27 Green Walk
    SE1 4TU London Bridge
    London
    Secretary
    Apartment A609 The Jam Factory
    27 Green Walk
    SE1 4TU London Bridge
    London
    British111733770001
    STANFORD, Kevin Gerald
    The Dower House
    Royden Hall Road
    TN12 5NH East Peckham
    Kent
    Secretary
    The Dower House
    Royden Hall Road
    TN12 5NH East Peckham
    Kent
    British83560040001
    GOLDSBROUGH, Sandy
    Loft 3 Building 7
    30-32 Shepherdess Walk
    N1 7LB London
    Director
    Loft 3 Building 7
    30-32 Shepherdess Walk
    N1 7LB London
    British113880110001
    MILLEN, Karen Denise
    243-245 The Lodge
    Tonbridge Road
    ME18 5PA Wateringbury Nr Kent
    Kent
    Director
    243-245 The Lodge
    Tonbridge Road
    ME18 5PA Wateringbury Nr Kent
    Kent
    United KingdomBritish141602700001
    SAMUEL, Nicholas Michael
    133 Saint Josephs Vale
    SE3 0XQ London
    Director
    133 Saint Josephs Vale
    SE3 0XQ London
    British78875220001
    SHARMA, Sanjib
    Apartment A609 The Jam Factory
    27 Green Walk
    SE1 4TU London Bridge
    London
    Director
    Apartment A609 The Jam Factory
    27 Green Walk
    SE1 4TU London Bridge
    London
    British111733770001
    SIGURDSSON, Gunnar
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    Director
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    EnglandIcelandic114179720001
    STANFORD, Kevin Gerald
    The Dower House
    Royden Hall Road
    TN12 5NH East Peckham
    Kent
    Director
    The Dower House
    Royden Hall Road
    TN12 5NH East Peckham
    Kent
    United KingdomBritish83560040001

    Does KM REALISATIONS (2009) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances
    Created On Feb 26, 2009
    Delivered On Mar 13, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re karen millen limited business premium account a/n 73087859, euro current account a/n 55407599, euro business premium account a/n 42498555 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 13, 2009Registration of a charge (395)
    Charge on shares
    Created On Mar 14, 2008
    Delivered On Mar 27, 2008
    Outstanding
    Amount secured
    All monies due or to become due from any group company to the chargee and/or the other finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares, the derivative assets; all dividends see image for full details.
    Persons Entitled
    • Kaupthing Bank Hf. (As Security Trustee for the Finance Parties)(in Such Capacity, the Security Trustee)
    Transactions
    • Mar 27, 2008Registration of a charge (395)
    Debenture
    Created On Dec 28, 2007
    Delivered On Jan 05, 2008
    Outstanding
    Amount secured
    All monies due or to become due from any group company to the security trustee and/or the other financial parties (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
    • Kaupthing Bank Hf (Security Trustee)
    Transactions
    • Jan 05, 2008Registration of a charge (395)
    • Jan 31, 2008Statement that part or whole of property from a floating charge has been released (403b)
    Amendment agreement to a charge on shares dated 12 october 2006
    Created On May 21, 2007
    Delivered On May 23, 2007
    Outstanding
    Amount secured
    All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares, the derivative assets, all dividends interest and other income deriving from any stocks shares or other securities and all moneys income and amounts from all or any part of the shares or T. see the mortgage charge document for full details.
    Persons Entitled
    • Kaupthing Bank Hf (As Security Trustee for the Secured Parties) (in Such Capacity the Securitytrustee)
    Transactions
    • May 23, 2007Registration of a charge (395)
    Charge on shares
    Created On Oct 12, 2006
    Delivered On Oct 21, 2006
    Outstanding
    Amount secured
    All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares the derivative assets all dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Kaupthing Bank Hf (As Security Trustee for the Secured Parties) the Security Trustee
    Transactions
    • Oct 21, 2006Registration of a charge (395)
    Debenture
    Created On Oct 12, 2006
    Delivered On Oct 21, 2006
    Outstanding
    Amount secured
    All monies due or to become due from any group company to the chargee and/or the other secured parties (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
    • Kaupthing Bank Hf. (As Security Trustee for the Secured Parties) (the "Security Trustee")
    Transactions
    • Oct 21, 2006Registration of a charge (395)
    • Jan 31, 2008Statement that part or whole of property from a floating charge has been released (403b)
    Share pledge agreement
    Created On Jul 27, 2004
    Delivered On Aug 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee, and/or the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Pursuant to the share pledge, the pledgor pledged under the belgian act of 5 may 1872 to the pledgee by way of first ranking pledge as security for the due performance of the secured liabilities, the shares, together with the other pledged assets;. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (Acting as Security Trustee)
    Transactions
    • Aug 11, 2004Registration of a charge (395)
    • Oct 26, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed to the composite guarantee and debenture dated 15 november 2003
    Created On Jun 25, 2004
    Delivered On Jul 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the security trustee and/or the security beneficiaries 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 (The Security Trustee)
    Transactions
    • Jul 07, 2004Registration of a charge (395)
    • Oct 26, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 28, 2003
    Delivered On Nov 07, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H premises unit 4, the barkers centre, kensington high street, london.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 07, 2003Registration of a charge (395)
    • Jul 31, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Oct 28, 2003
    Delivered On Nov 07, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Th registered trade marks being, mark: press & bastyan, no: 2103182, class: 25, and the full benefit of all rights and remedies of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 07, 2003Registration of a charge (395)
    • Jul 31, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Oct 28, 2003
    Delivered On Oct 31, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company or karen millen holdings limited or press & bastyan limited 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
    • Kaupthing Bank Hf
    Transactions
    • Oct 31, 2003Registration of a charge (395)
    • Jul 31, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 25, 2002
    Delivered On Aug 09, 2002
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 09, 2002Registration of a charge (395)
    • Aug 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Apr 29, 2002
    Delivered On May 07, 2002
    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
    • May 07, 2002Registration of a charge (395)
    • Jul 31, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 05, 1998
    Delivered On Nov 07, 1998
    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
    • Midland Bank PLC
    Transactions
    • Nov 07, 1998Registration of a charge (395)
    • Nov 20, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 22, 1996
    Delivered On Feb 24, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Basement ground and first floors of 17 - 19 neal street london WC2 benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any shares or membership rights in ant management company for the property any goodwill of any business at the property any rental and other money payable and all other payments whatever. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 24, 1996Registration of a charge (395)
    • Sep 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 05, 1996
    Delivered On Feb 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property - unit 4 barkers arcade high st,kensington,london W.8 with all fixtures/fittings; the goodwill of business and all rights/licences.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 13, 1996Registration of a charge (395)
    • Sep 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Aug 24, 1995
    Delivered On Aug 31, 1995
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 31, 1995Registration of a charge (395)
    • Nov 20, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage of keyman insurance policy
    Created On Jun 28, 1993
    Delivered On Jul 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The benefit of the policey insurance dated 28/06/93 no 14B 75J60 with J.rothschild assurance in the amount of £1000000.
    Persons Entitled
    • Aitken Hume Bank PLC
    Transactions
    • Jul 07, 1993Registration of a charge (395)
    • Jan 23, 1996Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jun 11, 1993
    Delivered On Jun 25, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the facility letter and/or this charge
    Short particulars
    Unit 7 barkers kensington high street london together with all fixtures and fittings and all right title estates and all stocks shares and other securities together with all dividends and a floating charge over the companys undertaking and all its assets and the goodwill of the business.
    Persons Entitled
    • Aitken Hume Bank PLC
    Transactions
    • Jun 25, 1993Registration of a charge (395)
    • Feb 02, 1996Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 16, 1992
    Delivered On Nov 19, 1992
    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
    • Midland Bank PLC
    Transactions
    • Nov 19, 1992Registration of a charge (395)
    • Jun 26, 1993Statement of satisfaction of a charge in full or part (403a)

    Does KM REALISATIONS (2009) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 02, 2009Administration started
    Nov 30, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Philip Stephen Bowers
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Neville Barry Khan
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Lee Antony Manning
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA 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