P UK REALISATIONS 2011 LIMITED

P UK REALISATIONS 2011 LIMITED

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

    Company NameP UK REALISATIONS 2011 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02619586
    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 P UK REALISATIONS 2011 LIMITED?

    • (5190) /

    Where is P UK REALISATIONS 2011 LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of P UK REALISATIONS 2011 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROTEAM UK LIMITEDJul 07, 2004Jul 07, 2004
    PRO-TEAM SPORTS & LEISURE LIMITEDJun 12, 1991Jun 12, 1991

    What are the latest accounts for P UK REALISATIONS 2011 LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2010

    What are the latest filings for P UK REALISATIONS 2011 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to May 22, 2018

    11 pages4.68

    Liquidators' statement of receipts and payments to May 22, 2017

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to May 22, 2015

    10 pages4.68

    Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on Jul 31, 2014

    2 pagesAD01

    Liquidators' statement of receipts and payments to May 22, 2014

    10 pages4.68

    Liquidators' statement of receipts and payments to May 22, 2013

    9 pages4.68

    Registered office address changed from * 10 Furnival Street London EC4A 1AB* on Feb 21, 2013

    2 pagesAD01

    Registered office address changed from * 10 Furnival Street London EC4A 1YH* on Jan 28, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Dec 12, 2011

    16 pages2.24B

    Statement of administrator's proposal

    1 pages2.17B

    Certificate of change of name

    Company name changed proteam uk LIMITED\certificate issued on 24/08/11
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 24, 2011

    Change company name resolution on Jul 21, 2011

    RES15

    Statement of administrator's proposal

    29 pages2.17B

    Statement of affairs with form 2.14B

    8 pages2.16B

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 11, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from * Pro-Team Distribution Centre Hastings Road a21 Kippings Cross Kent TN12 7HF* on Jun 27, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of P UK REALISATIONS 2011 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELLARD, Richard Walter
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Secretary
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    British114036730001
    ASHTON, Max William Simon
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    United KingdomBritish73381460001
    ASHTON, Max William Simon
    11 Holne Chase
    N2 0QP London
    Secretary
    11 Holne Chase
    N2 0QP London
    British73381460001
    WITHENSHAW, Rosemary Elizabeth
    Castle Hill Farm Oast
    TN11 0QG Tonbridge
    Kent
    Secretary
    Castle Hill Farm Oast
    TN11 0QG Tonbridge
    Kent
    British12778820001
    GEECO REGISTRARS LIMITED
    150 High Street
    TN13 1XE Sevenoaks
    Kent
    Secretary
    150 High Street
    TN13 1XE Sevenoaks
    Kent
    1431060001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Secretary
    788-790 Finchley Road
    NW11 7TJ London
    95914460001
    CHAPMAN, Richard
    37 Old Road
    DA1 4DY Dartford
    Kent
    Director
    37 Old Road
    DA1 4DY Dartford
    Kent
    British55890380003
    POTTS, Nicholas
    93 Pembury Road
    TN9 2HT Tonbridge
    Kent
    Director
    93 Pembury Road
    TN9 2HT Tonbridge
    Kent
    British61023240002
    WITHENSHAW, Alastair Robert
    Castle Hill Farm Oast
    TN11 0QG Tonbridge Pembury Road
    Kent
    Director
    Castle Hill Farm Oast
    TN11 0QG Tonbridge Pembury Road
    Kent
    United KingdomBritish12778810002
    WITHENSHAW, Rosemary Elizabeth
    Castle Hill Farm Oast
    TN11 0QG Tonbridge
    Kent
    Director
    Castle Hill Farm Oast
    TN11 0QG Tonbridge
    Kent
    United KingdomBritish12778820001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does P UK REALISATIONS 2011 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment of debts
    Created On Jun 10, 2011
    Delivered On Jun 15, 2011
    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 book debts see image for full details.
    Persons Entitled
    • Cable Finance Limited
    Transactions
    • Jun 15, 2011Registration of a charge (MG01)
    Debenture
    Created On Jun 10, 2011
    Delivered On Jun 15, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Cable Finance Limited
    Transactions
    • Jun 15, 2011Registration of a charge (MG01)
    Debenture
    Created On Jan 11, 2011
    Delivered On Jan 20, 2011
    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 aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, machinery. See image for full details.
    Persons Entitled
    • Alastair Withenshaw
    Transactions
    • Jan 20, 2011Registration of a charge (MG01)
    • Jun 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Jun 15, 2009
    Delivered On Jun 24, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein 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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 24, 2009Registration of a charge (395)
    • Jun 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 10, 2004
    Delivered On Mar 23, 2004
    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 23, 2004Registration of a charge (395)
    • Jun 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee
    Created On Feb 10, 2004
    Delivered On Feb 24, 2004
    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
    • Feb 24, 2004Registration of a charge (395)
    • Jun 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed charge on purchased debts which fail to vest
    Created On Apr 06, 2000
    Delivered On Apr 08, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited
    Transactions
    • Apr 08, 2000Registration of a charge (395)
    • Feb 13, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 20, 1998
    Delivered On Feb 24, 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
    • Feb 24, 1998Registration of a charge (395)
    • Feb 13, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Sep 14, 1995
    Delivered On Sep 21, 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
    • Sep 21, 1995Registration of a charge (395)
    • Feb 13, 2004Statement of satisfaction of a charge in full or part (403a)

    Does P UK REALISATIONS 2011 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 13, 2011Administration started
    May 23, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Geoffrey Paul Rowley
    10 Furnival Street
    EC4A 1YH London
    practitioner
    10 Furnival Street
    EC4A 1YH London
    Jason Daniel Baker
    10 Furnival Street
    EC4A 1YH London
    practitioner
    10 Furnival Street
    EC4A 1YH London
    2
    DateType
    May 23, 2012Commencement of winding up
    May 07, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Paul Rowley
    10 Furnival Street
    EC4A 1YH London
    practitioner
    10 Furnival Street
    EC4A 1YH London
    Jason Daniel Baker
    10 Furnival Street
    EC4A 1YH London
    practitioner
    10 Furnival Street
    EC4A 1YH 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