F (REALISATIONS) 2023 LIMITED

F (REALISATIONS) 2023 LIMITED

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

    Company NameF (REALISATIONS) 2023 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02619447
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of F (REALISATIONS) 2023 LIMITED?

    • Specialised cleaning services (81222) / Administrative and support service activities

    Where is F (REALISATIONS) 2023 LIMITED located?

    Registered Office Address
    Pricewaterhousecoopers Llp 8th Floor, Central Square
    29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of F (REALISATIONS) 2023 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLOWLINE LIMITEDJun 11, 1991Jun 11, 1991

    What are the latest accounts for F (REALISATIONS) 2023 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2022

    What is the status of the latest confirmation statement for F (REALISATIONS) 2023 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2022

    What are the latest filings for F (REALISATIONS) 2023 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    33 pagesAM23

    Administrator's progress report

    35 pagesAM10

    Administrator's progress report

    43 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    35 pagesAM10

    Termination of appointment of Thierry Georges Bouzac as a director on May 24, 2023

    1 pagesTM01

    Notice of deemed approval of proposals

    4 pagesAM06

    Statement of affairs with form AM02SOA

    15 pagesAM02

    Statement of administrator's proposal

    47 pagesAM03

    Termination of appointment of Matthew Singh as a director on May 15, 2023

    1 pagesTM01

    Appointment of an administrator

    4 pagesAM01

    Certificate of change of name

    Company name changed flowline LIMITED\certificate issued on 05/05/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 05, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 05, 2023

    RES15

    Registered office address changed from Rawreth Industrial Estate Rawreth Lane Rayleigh Essex SS6 9RL United Kingdom to Pricewaterhousecoopers Llp 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on May 05, 2023

    1 pagesAD01

    Satisfaction of charge 026194470009 in full

    1 pagesMR04

    Termination of appointment of Joanne Healy as a director on Mar 06, 2023

    1 pagesTM01

    Moratorium has been ended or extended

    5 pagesMT02

    Group of companies' accounts made up to Jul 31, 2022

    41 pagesAA

    Commencement of Moratorium

    3 pagesMT01

    Confirmation statement made on Jun 07, 2022 with updates

    9 pagesCS01

    Satisfaction of charge 026194470012 in full

    1 pagesMR04

    Registration of charge 026194470013, created on Apr 25, 2022

    37 pagesMR01

    Registration of charge 026194470012, created on Apr 05, 2022

    37 pagesMR01

    Satisfaction of charge 026194470008 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Who are the officers of F (REALISATIONS) 2023 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIELDS, Kristian
    8th Floor, Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhousecoopers Llp
    West Yorkshire
    United Kingdom
    Director
    8th Floor, Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhousecoopers Llp
    West Yorkshire
    United Kingdom
    EnglandBritish292400640001
    WHITLOCK, Danny Michael
    8th Floor, Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhousecoopers Llp
    West Yorkshire
    United Kingdom
    Director
    8th Floor, Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhousecoopers Llp
    West Yorkshire
    United Kingdom
    EnglandBritish265881530001
    O'RAWE, Andrew Peter
    20 Gainsborough Avenue
    SS8 7LT Canvey Island
    Essex
    Secretary
    20 Gainsborough Avenue
    SS8 7LT Canvey Island
    Essex
    British38384130002
    ROBINS, Patricia Christine
    Rawreth Lane
    SS6 9RL Rayleigh
    Rawreth Industrial Estate
    Essex
    United Kingdom
    Secretary
    Rawreth Lane
    SS6 9RL Rayleigh
    Rawreth Industrial Estate
    Essex
    United Kingdom
    190153660001
    ROBINS, Patricia Christine
    Bridge House
    Borough High Street
    SE1 9QR London
    Secretary
    Bridge House
    Borough High Street
    SE1 9QR London
    British189305290001
    SCOTT, Tracey Lesley
    12 Oakleigh Park Drive
    SS9 1RP Leigh On Sea
    Essex
    Secretary
    12 Oakleigh Park Drive
    SS9 1RP Leigh On Sea
    Essex
    British59586590001
    ABBEYLINK LIMITED
    30-32 Station Parade
    NW2 4NX London
    Secretary
    30-32 Station Parade
    NW2 4NX London
    4804430001
    FINCHLEY ROAD SECURITIES LIMITED
    1 Meadow View
    Marlow Bottom
    SL7 3PA Marlow
    Buckinghamshire
    Secretary
    1 Meadow View
    Marlow Bottom
    SL7 3PA Marlow
    Buckinghamshire
    60435600002
    BOUZAC, Thierry Georges
    8th Floor, Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhousecoopers Llp
    West Yorkshire
    United Kingdom
    Director
    8th Floor, Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhousecoopers Llp
    West Yorkshire
    United Kingdom
    EnglandFrench87674390003
    BUTLER, Marie Anne
    Rawreth Lane
    SS6 9RL Rayleigh
    Rawreth Industrial Estate
    Essex
    United Kingdom
    Director
    Rawreth Lane
    SS6 9RL Rayleigh
    Rawreth Industrial Estate
    Essex
    United Kingdom
    EnglandBritish196544690001
    BUTLER, Mark Lawrence
    Rawreth Lane
    SS6 9RL Rayleigh
    Rawreth Industrial Estate
    Essex
    United Kingdom
    Director
    Rawreth Lane
    SS6 9RL Rayleigh
    Rawreth Industrial Estate
    Essex
    United Kingdom
    United KingdomBritish150264800001
    DAWSON, Leslie William
    Bridge House
    Borough High Street
    SE1 9QR London
    Flowline Limited
    Director
    Bridge House
    Borough High Street
    SE1 9QR London
    Flowline Limited
    EnglandBritish101287900003
    ELLERINGTON, Mark John
    Rawreth Lane
    SS6 9RL Rayleigh
    Rawreth Industrial Estate
    Essex
    United Kingdom
    Director
    Rawreth Lane
    SS6 9RL Rayleigh
    Rawreth Industrial Estate
    Essex
    United Kingdom
    EnglandBritish192105940001
    HEALY, Joanne
    Rawreth Lane
    SS6 9RL Rayleigh
    Rawreth Industrial Estate
    Essex
    United Kingdom
    Director
    Rawreth Lane
    SS6 9RL Rayleigh
    Rawreth Industrial Estate
    Essex
    United Kingdom
    EnglandBritish216014060001
    HORTON, Alan Albert
    Bridge House
    Borough High Street
    SE1 9QR London
    Director
    Bridge House
    Borough High Street
    SE1 9QR London
    EnglandBritish182208240001
    HUMPHREYS, Ian Brian
    Sadlers Villas
    London Road
    SS7 5TN Benfleet
    1
    Essex
    United Kingdom
    Director
    Sadlers Villas
    London Road
    SS7 5TN Benfleet
    1
    Essex
    United Kingdom
    United KingdomBritish150264740001
    O'RAWE, Andrew Peter
    Gainsborough Avenue
    SS8 7LT Canvey Island
    20
    Essex
    United Kingdom
    Director
    Gainsborough Avenue
    SS8 7LT Canvey Island
    20
    Essex
    United Kingdom
    EnglandBritish150264810001
    POPE, Rory Christian Robert
    Palmer Street
    SW1H 0AD London
    Business Groth Fund Plc
    United Kingdom
    Director
    Palmer Street
    SW1H 0AD London
    Business Groth Fund Plc
    United Kingdom
    United KingdomBritish183981880001
    ROBINS, Barry Graham
    Rawreth Lane
    SS6 9RL Rayleigh
    Rawreth Industrial Estate
    Essex
    United Kingdom
    Director
    Rawreth Lane
    SS6 9RL Rayleigh
    Rawreth Industrial Estate
    Essex
    United Kingdom
    EnglandBritish149970810004
    ROBINS, Patricia Christine
    Rawreth Lane
    SS6 9RL Rayleigh
    Rawreth Industrial Estate
    Essex
    United Kingdom
    Director
    Rawreth Lane
    SS6 9RL Rayleigh
    Rawreth Industrial Estate
    Essex
    United Kingdom
    EnglandBritish19310260005
    ROWLATT, Matthew Brian
    Rawreth Lane
    SS6 9RL Rayleigh
    Rawreth Industrial Estate
    Essex
    United Kingdom
    Director
    Rawreth Lane
    SS6 9RL Rayleigh
    Rawreth Industrial Estate
    Essex
    United Kingdom
    EnglandBritish90423450001
    SINGH, Matthew
    8th Floor, Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhousecoopers Llp
    West Yorkshire
    United Kingdom
    Director
    8th Floor, Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhousecoopers Llp
    West Yorkshire
    United Kingdom
    United KingdomBritish250746460001
    VINSON, Jane Elizabeth
    Rawreth Lane
    SS6 9RL Rayleigh
    Rawreth Industrial Estate
    Essex
    United Kingdom
    Director
    Rawreth Lane
    SS6 9RL Rayleigh
    Rawreth Industrial Estate
    Essex
    United Kingdom
    EnglandBritish146632890001

    Who are the persons with significant control of F (REALISATIONS) 2023 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Business Nominees Ltd
    York Buildings
    WC2N 6JU London
    13
    England
    May 17, 2017
    York Buildings
    WC2N 6JU London
    13
    England
    Yes
    Legal FormLtd
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Bgf Gp Limited
    York Buildings
    WC2N 6JU London
    13
    England
    May 17, 2017
    York Buildings
    WC2N 6JU London
    13
    England
    No
    Legal FormLtd
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does F (REALISATIONS) 2023 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 29, 2022Moratorium start date
    Moratorium
    NameRoleAddressAppointed OnCeased On
    Simon Matthew Gwinnutt
    Unit 8 Riverside Court
    Pride Park
    DE24 8JN Derby
    Derbyshire
    practitioner
    Unit 8 Riverside Court
    Pride Park
    DE24 8JN Derby
    Derbyshire
    Sajid Sattar
    Trinity House
    28-30 Blucher Street
    B1 1QH Birmingham
    practitioner
    Trinity House
    28-30 Blucher Street
    B1 1QH Birmingham
    2
    DateType
    May 05, 2023Administration started
    May 12, 2025Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Zelf Hussain
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Mark James Tobias Banfield
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Jane Steer
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL 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