PGL REALISATIONS 2012 LIMITED
Overview
Company Name | PGL REALISATIONS 2012 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03073418 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PGL REALISATIONS 2012 LIMITED?
- (7415) /
Where is PGL REALISATIONS 2012 LIMITED located?
Registered Office Address | c/o C/O ZOLFO COOPER The Zenith Building 26 Spring Gardens M2 1AB Manchester Greater Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PGL REALISATIONS 2012 LIMITED?
Company Name | From | Until |
---|---|---|
PEVEREL GROUP LIMITED | Jul 30, 2007 | Jul 30, 2007 |
HOLIDAY RETIREMENT UK LIMITED | May 02, 2000 | May 02, 2000 |
PEVEREL HOLDINGS LIMITED | Dec 19, 1995 | Dec 19, 1995 |
SHELFCO (NO.1087) LIMITED | Jun 28, 1995 | Jun 28, 1995 |
What are the latest accounts for PGL REALISATIONS 2012 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for PGL REALISATIONS 2012 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution on Sep 05, 2012 | 16 pages | 2.35B | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Administrator's progress report to Mar 05, 2012 | 20 pages | 2.24B | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||||||
Administrator's progress report to Sep 13, 2011 | 21 pages | 2.24B | ||||||||||
Termination of appointment of David Edwards as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Edwards as a secretary | 1 pages | TM02 | ||||||||||
Statement of administrator's proposal | 108 pages | 2.17B | ||||||||||
Termination of appointment of Nigel Bannister as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Mar 22, 2011 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Group of companies' accounts made up to Dec 31, 2009 | 33 pages | AA | ||||||||||
Annual return made up to Jun 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael Gaston as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of William Procter as a director | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2008 | 44 pages | AA | ||||||||||
Director's details changed for Mr William Kenneth Procter on Nov 24, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr William Kenneth Procter on Nov 04, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr William Kenneth Proctor on Nov 04, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Charles Edwards on Nov 04, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael John Gaston on Nov 04, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr David Charles Edwards on Nov 04, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Nigel Gordon Bannister on Nov 04, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of PGL REALISATIONS 2012 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CUMMINGS, Philip James | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | England | British | Accountant | 169752370001 | ||||
BAGLEY, Richard David Francis | Secretary | 82 Haven Road BH13 7LZ Poole Dorset | British | Solicitor | 74328120002 | |||||
DALBY, Martin Lee | Secretary | 5 Chewton Way Highcliffe BH23 5LS Christchurch Dorset | British | Accountant | 982290002 | |||||
EDWARDS, David Charles | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | British | 123440090026 | ||||||
O'CONNELL, Kevin Daniel | Secretary | 27 Stag Green Avenue AL9 5EB Hatfield Hertfordshire | English | 15336730002 | ||||||
PURSE, Stephen John | Secretary | 36 Newry Road TW1 1PL Twickenham London | British | 58759290001 | ||||||
E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||
BANNISTER, Nigel Gordon | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | Company Director | 117929650001 | ||||
BRADFORD, Martin Major, Mr. | Director | 10 Edenhurst Avenue SW6 3PB London | England | British | Director | 9565360001 | ||||
COLSON, William Edward | Director | 4687 Petty John Road South Salem Oregon 97302 Usa | American | Businessman | 61830620001 | |||||
DALBY, Martin Lee | Director | 5 Chewton Way Highcliffe BH23 5LS Christchurch Dorset | United Kingdom | British | Accountant | 982290002 | ||||
EDWARDS, David Charles | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | Barrister | 123440090026 | ||||
GASTON, Michael John | Director | 302 Regents Park Road Finchley N3 2JX London Molteno House United Kingdom | England | British | General Manager | 94566140001 | ||||
HEYWOOD, Anthony George | Director | Woodhill Cross In Hand TN21 0TP Heathfield East Sussex | British | Director | 30119220002 | |||||
KENNEDY, Patrick Francis | Director | 923 16th Ave East Seattle Washington 98112 Usa | Usa | United States | Attorney | 45952540001 | ||||
PHIPPEN, Kent William | Director | 12 Elm Tree Road St Johns Wood NW8 9JX London | United Kingdom | American | Consultant | 84576560001 | ||||
PROCTER, William Kenneth | Director | Park Lane W1K 1RB London 35 United Kingdom | England | British | Accountant | 98678880007 | ||||
PURSE, Stephen John | Director | 36 Newry Road TW1 1PL Twickenham London | England | British | Finance Director | 58759290001 | ||||
RUTHERFORD, Keith Charles | Director | Sea Spray 10a Cliff Drive, Canford Cliffs BH13 7JD Poole | British | Company Director | 80022920003 | |||||
SCOTT, Kenneth Cameron Knowles | Director | Weeke Hill TQ6 0JT Dartmouth Little Weeke Devon | United Kingdom | British | General Counsel | 86218520002 | ||||
WILSON, Andrew Stephen | Director | 5 Court Lane Gardens Dulwich SE21 7DZ London | United Kingdom | British | Director Of Development & Acqu | 82667700001 | ||||
MIKJON LIMITED | Nominee Director | 50 Stratton Street W1X 5FL London | 900004920001 |
Does PGL REALISATIONS 2012 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite debenture (opco group) | Created On Nov 30, 2007 Delivered On Dec 06, 2007 | Outstanding | Amount secured All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars For details of properties charged please refer to form 395. 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
| ||||
Transactions
| ||||
Letter of set-off | Created On Jul 02, 1999 Delivered On Jul 19, 1999 | 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 or accounts or in any manner whatsoever and whether actually or contingently together with interest, discount, commission and all other charges and expenses | |
Short particulars By way of fixed and specific charge, all monies currently or at any time hereafter standing to the credit of the account or accounts of the company or any company within the group in the books of the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Jul 02, 1999 Delivered On Jul 19, 1999 | Satisfied | Amount secured In favour of the governor and company of the bank of scotland as trustee for itself and the beneficiaries (as defined) (a) all moneys and discharge all obligations and liabilities due or to become due, owing or incurred to the governor and company of the bank of scotland by the company or by any other group company (as defined) (including any other company) in whatever manner when the same shall become due and payable; and (b) all moneys and discharge all obligations and liabilities (including all breakage costs) due or to become due by the company or by any other group company (as defined) (including any other company) to each of the lenders and the swap counterparties under the facilities agreement and/or the swap agreements | |
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
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Apr 07, 1998 Delivered On Apr 23, 1998 | 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 and all sums due under the facilities agreement and/or the swap agreement (as therein defined) | |
Short particulars (For full details of properties charged please refer to form 395). 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
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Dec 02, 1996 Delivered On Dec 11, 1996 | Satisfied | Amount secured All moneys, obligations and liabilities which shall for the time being be due, owing or incurred to the governor and company of the bank of scotland as trustee for itself and the beneficiaries (as defined) by the company or by any other group company (including any other company) in respect of tranche c when the same shall become due and payable and all moneys, obligations and liabilities due, owing or incurred by the company or by any other group company (including any other company) to each of the lenders and the swap counterparties under the facilities agreement and/or swap agreements in respect of tranche c | |
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
| ||||
Transactions
| ||||
Legal charge | Created On Nov 22, 1995 Delivered On Nov 30, 1995 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any other companies named therein to the chargee on any account whatsoever under the terms of the charge | |
Short particulars All monies due standing to the credit of the account or accounts of the company (other than trust accounts) in the books of the bank from time to time. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Nov 22, 1995 Delivered On Nov 30, 1995 | Satisfied | Amount secured All monies due or to become due from the company and/or any other group company (as defined therein) to the governor and company of the bank of scotland and for securing all monies due or to become due from the company and/or any other group company (as defined therein) to the governor and company of the bank of scotland (as security trustee) under the terms of the facilities agreement and/or the swap agreements (as defined therein) | |
Short particulars Including part of f/h property k/a queensway house units 9-11 queensway stem lane industrial estate new milton hampshire t/n :- HP428882. 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
| ||||
Transactions
|
Does PGL REALISATIONS 2012 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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