PGL REALISATIONS 2012 LIMITED

PGL REALISATIONS 2012 LIMITED

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

    Company NamePGL REALISATIONS 2012 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03073418
    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 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 AddressNo

    What were the previous names of PGL REALISATIONS 2012 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEVEREL GROUP LIMITEDJul 30, 2007Jul 30, 2007
    HOLIDAY RETIREMENT UK LIMITEDMay 02, 2000May 02, 2000
    PEVEREL HOLDINGS LIMITEDDec 19, 1995Dec 19, 1995
    SHELFCO (NO.1087) LIMITEDJun 28, 1995Jun 28, 1995

    What are the latest accounts for PGL REALISATIONS 2012 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for PGL REALISATIONS 2012 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Sep 05, 2012

    16 pages2.35B

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 08, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Administrator's progress report to Mar 05, 2012

    20 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Sep 13, 2011

    21 pages2.24B

    Termination of appointment of David Edwards as a director

    1 pagesTM01

    Termination of appointment of David Edwards as a secretary

    1 pagesTM02

    Statement of administrator's proposal

    108 pages2.17B

    Termination of appointment of Nigel Bannister as a director

    1 pagesTM01

    Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Mar 22, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Group of companies' accounts made up to Dec 31, 2009

    33 pagesAA

    Annual return made up to Jun 28, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2010

    Statement of capital on Jul 05, 2010

    • Capital: GBP 9,000,000
    SH01

    Termination of appointment of Michael Gaston as a director

    1 pagesTM01

    Termination of appointment of William Procter as a director

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2008

    44 pagesAA

    Director's details changed for Mr William Kenneth Procter on Nov 24, 2009

    2 pagesCH01

    Director's details changed for Mr William Kenneth Procter on Nov 04, 2009

    2 pagesCH01

    Director's details changed for Mr William Kenneth Proctor on Nov 04, 2009

    2 pagesCH01

    Director's details changed for Mr David Charles Edwards on Nov 04, 2009

    2 pagesCH01

    Director's details changed for Mr Michael John Gaston on Nov 04, 2009

    2 pagesCH01

    Secretary's details changed for Mr David Charles Edwards on Nov 04, 2009

    1 pagesCH03

    Director's details changed for Mr Nigel Gordon Bannister on Nov 04, 2009

    2 pagesCH01

    Who are the officers of PGL REALISATIONS 2012 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMMINGS, Philip James
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    EnglandBritishAccountant169752370001
    BAGLEY, Richard David Francis
    82 Haven Road
    BH13 7LZ Poole
    Dorset
    Secretary
    82 Haven Road
    BH13 7LZ Poole
    Dorset
    BritishSolicitor74328120002
    DALBY, Martin Lee
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    Secretary
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    BritishAccountant982290002
    EDWARDS, David Charles
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    British123440090026
    O'CONNELL, Kevin Daniel
    27 Stag Green Avenue
    AL9 5EB Hatfield
    Hertfordshire
    Secretary
    27 Stag Green Avenue
    AL9 5EB Hatfield
    Hertfordshire
    English15336730002
    PURSE, Stephen John
    36 Newry Road
    TW1 1PL Twickenham
    London
    Secretary
    36 Newry Road
    TW1 1PL Twickenham
    London
    British58759290001
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    BANNISTER, Nigel Gordon
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritishCompany Director117929650001
    BRADFORD, Martin Major, Mr.
    10 Edenhurst Avenue
    SW6 3PB London
    Director
    10 Edenhurst Avenue
    SW6 3PB London
    EnglandBritishDirector9565360001
    COLSON, William Edward
    4687 Petty John Road South
    Salem
    Oregon
    97302
    Usa
    Director
    4687 Petty John Road South
    Salem
    Oregon
    97302
    Usa
    AmericanBusinessman61830620001
    DALBY, Martin Lee
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    Director
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    United KingdomBritishAccountant982290002
    EDWARDS, David Charles
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritishBarrister123440090026
    GASTON, Michael John
    302 Regents Park Road
    Finchley
    N3 2JX London
    Molteno House
    United Kingdom
    Director
    302 Regents Park Road
    Finchley
    N3 2JX London
    Molteno House
    United Kingdom
    EnglandBritishGeneral Manager94566140001
    HEYWOOD, Anthony George
    Woodhill
    Cross In Hand
    TN21 0TP Heathfield
    East Sussex
    Director
    Woodhill
    Cross In Hand
    TN21 0TP Heathfield
    East Sussex
    BritishDirector30119220002
    KENNEDY, Patrick Francis
    923
    16th Ave East
    Seattle
    Washington 98112
    Usa
    Director
    923
    16th Ave East
    Seattle
    Washington 98112
    Usa
    UsaUnited StatesAttorney45952540001
    PHIPPEN, Kent William
    12 Elm Tree Road
    St Johns Wood
    NW8 9JX London
    Director
    12 Elm Tree Road
    St Johns Wood
    NW8 9JX London
    United KingdomAmericanConsultant84576560001
    PROCTER, William Kenneth
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Director
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    EnglandBritishAccountant98678880007
    PURSE, Stephen John
    36 Newry Road
    TW1 1PL Twickenham
    London
    Director
    36 Newry Road
    TW1 1PL Twickenham
    London
    EnglandBritishFinance Director58759290001
    RUTHERFORD, Keith Charles
    Sea Spray
    10a Cliff Drive, Canford Cliffs
    BH13 7JD Poole
    Director
    Sea Spray
    10a Cliff Drive, Canford Cliffs
    BH13 7JD Poole
    BritishCompany Director80022920003
    SCOTT, Kenneth Cameron Knowles
    Weeke Hill
    TQ6 0JT Dartmouth
    Little Weeke
    Devon
    Director
    Weeke Hill
    TQ6 0JT Dartmouth
    Little Weeke
    Devon
    United KingdomBritishGeneral Counsel86218520002
    WILSON, Andrew Stephen
    5 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    Director
    5 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    United KingdomBritishDirector Of Development & Acqu82667700001
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Nominee Director
    50 Stratton Street
    W1X 5FL London
    900004920001

    Does PGL REALISATIONS 2012 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Capita Trust Company Limited (Security Trustee)
    Transactions
    • Dec 06, 2007Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 19, 1999Registration of a charge (395)
    • Apr 27, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 19, 1999Registration of a charge (395)
    • Apr 27, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland(As Security Trustee)
    Transactions
    • Apr 23, 1998Registration of a charge (395)
    • Apr 27, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 11, 1996Registration of a charge (395)
    • Apr 27, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 30, 1995Registration of a charge (395)
    • Apr 27, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and the Company of the Bank of Scotland(As Security Trustee)
    Transactions
    • Nov 30, 1995Registration of a charge (395)
    • Apr 25, 2000Statement of satisfaction of a charge in full or part (403a)

    Does PGL REALISATIONS 2012 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 05, 2012Administration ended
    Mar 14, 2011Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Alastair Paul Beveridge
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Simon Jonathan Appell
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB 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