DLG REALISATIONS LIMITED

DLG REALISATIONS LIMITED

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

    Company NameDLG REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03680504
    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 DLG REALISATIONS LIMITED?

    • (7240) /

    Where is DLG REALISATIONS LIMITED located?

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

    What were the previous names of DLG REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DATA LOCATOR GROUP LIMITEDMar 02, 2006Mar 02, 2006
    DATA LOCATOR GROUP PLCFeb 03, 2004Feb 03, 2004

    What are the latest accounts for DLG REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2007

    What are the latest filings for DLG REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Feb 08, 2012

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Nov 09, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to May 09, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 09, 2010

    6 pages4.68

    Administrator's progress report to Nov 04, 2009

    9 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    17 pages2.34B

    Result of meeting of creditors

    2 pages2.23B

    Administrator's progress report to May 11, 2009

    18 pages2.24B

    legacy

    1 pages287

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    90 pages2.17B

    Statement of affairs with form 2.15B/2.14B

    10 pages2.16B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    Certificate of change of name

    Company name changed data locator group LIMITED\certificate issued on 21/11/08
    3 pagesCERTNM

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of DLG REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, John Richard, Dr
    Kidnams Walk
    Hyde Lane
    GL2 7NL Whitminster
    3
    Gloucestershire
    United Kingdom
    Secretary
    Kidnams Walk
    Hyde Lane
    GL2 7NL Whitminster
    3
    Gloucestershire
    United Kingdom
    BritishFinance Director134064510001
    FLEMING, John Richard, Dr
    Kidnams Walk
    Hyde Lane
    GL2 7NL Whitminster
    3
    Gloucestershire
    United Kingdom
    Director
    Kidnams Walk
    Hyde Lane
    GL2 7NL Whitminster
    3
    Gloucestershire
    United Kingdom
    BritishFinance Director134064510001
    NEIL, Jamie Gibson
    Shabden Park High Road
    Chipstead
    CR5 3SF Coulsdon
    7
    Surrey
    United Kingdom
    Director
    Shabden Park High Road
    Chipstead
    CR5 3SF Coulsdon
    7
    Surrey
    United Kingdom
    EnglandBritishChief Operations Officer132208380001
    WHITAKER, Jeremy Stewart
    Rockshaw Road
    RH1 3DE Merstham
    Greenacre
    Surrey
    United Kingdom
    Director
    Rockshaw Road
    RH1 3DE Merstham
    Greenacre
    Surrey
    United Kingdom
    EnglandBritishChief Executive Officer35831820002
    DUNNE, John George
    Caldecote Lane
    Caldecote
    WD23 3EF Bushey Heath
    Herts
    Secretary
    Caldecote Lane
    Caldecote
    WD23 3EF Bushey Heath
    Herts
    IrishGroup Deputy Md79497780004
    JOHNSON, Samantha Susan
    Lye House
    Lye Lane Bricket Wood
    AL2 3TF St. Albans
    Secretary
    Lye House
    Lye Lane Bricket Wood
    AL2 3TF St. Albans
    BritishMarketing61915870002
    LEEFE, Peter Andrew
    10 Royal Avenue
    KT4 7JE Worcester Park
    Surrey
    Secretary
    10 Royal Avenue
    KT4 7JE Worcester Park
    Surrey
    BritishChief Financial Officer50801600001
    PARKINSON, Ivan James Latimer
    Watford Road
    WD7 8JZ Radlett
    Pearwood
    Hertfordshire
    Secretary
    Watford Road
    WD7 8JZ Radlett
    Pearwood
    Hertfordshire
    BritishFinance Director131411480001
    ROWLAND, Martin Christopher
    1 Brendon Drive
    KT10 9EQ Esher
    Surrey
    Secretary
    1 Brendon Drive
    KT10 9EQ Esher
    Surrey
    BritishDirector165567510001
    BLACKFRIAR SECRETARIES LIMITED
    44 Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    Avon
    Nominee Secretary
    44 Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    Avon
    900011530001
    BATE, Graham Matthew
    Vesta Avenue
    AL1 2PE St Albans
    39
    Hertfordshire
    Director
    Vesta Avenue
    AL1 2PE St Albans
    39
    Hertfordshire
    United KingdomBritishSales Director129252270001
    CARRUTHERS, Michael John
    26 Brampton Road
    AL1 4PS St Albans
    Hertfordshire
    Director
    26 Brampton Road
    AL1 4PS St Albans
    Hertfordshire
    BritishIt Director123802110001
    DUNNE, John George
    Caldecote Lane
    Caldecote
    WD23 3EF Bushey Heath
    Herts
    Director
    Caldecote Lane
    Caldecote
    WD23 3EF Bushey Heath
    Herts
    IrishGroup Deputy Md79497780004
    FROGGETT, Jason Trevor
    38c Northiam
    Woodside Park
    N12 7HA London
    Director
    38c Northiam
    Woodside Park
    N12 7HA London
    United KingdomBritishGrp Marketing Director150554030001
    JOHNSON, Simon David
    Lye House
    Lye Lane, Bricket Wood
    AL2 3TF St. Albans
    Herts
    Director
    Lye House
    Lye Lane, Bricket Wood
    AL2 3TF St. Albans
    Herts
    EnglandEnglishChairman61917030002
    LEEFE, Peter Andrew
    10 Royal Avenue
    KT4 7JE Worcester Park
    Surrey
    Director
    10 Royal Avenue
    KT4 7JE Worcester Park
    Surrey
    United KingdomBritishChief Financial Officer50801600001
    NELSON, Sunita
    4 Haywards Road
    GL52 6RH Cheltenham
    Gloucestershire
    Director
    4 Haywards Road
    GL52 6RH Cheltenham
    Gloucestershire
    EnglandBritishGrp Commercial Director110126500001
    PARKINSON, Ivan James Latimer
    Pearwood
    Watford Road
    WD7 8JZ Radlett
    Hertfordshire
    Director
    Pearwood
    Watford Road
    WD7 8JZ Radlett
    Hertfordshire
    BritishGroup Fd110126390001
    ROWLAND, Martin Christopher
    1 Brendon Drive
    KT10 9EQ Esher
    Surrey
    Director
    1 Brendon Drive
    KT10 9EQ Esher
    Surrey
    United KingdomBritishDirector165567510001
    WEBSTER, Richard James
    68 Walterton Road
    Maida Vale
    W9 3PH London
    Director
    68 Walterton Road
    Maida Vale
    W9 3PH London
    BritishDirector104716940001
    BLACKFRIAR DIRECTORS LIMITED
    44 Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    Avon
    Nominee Director
    44 Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    Avon
    900011520001

    Does DLG REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Group debenture
    Created On Oct 16, 2007
    Delivered On Oct 30, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each present or future member of the group 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
    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 Singer & Friedlander Limited (As Security Trustee for the Secured Parties (Thesecurity Agent)
    Transactions
    • Oct 30, 2007Registration of a charge (395)
    Debenture
    Created On Mar 08, 2006
    Delivered On Mar 25, 2006
    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 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
    • Hsbc Bank PLC
    Transactions
    • Mar 25, 2006Registration of a charge (395)
    • Oct 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jun 21, 2001
    Delivered On Jun 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement
    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 Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jun 22, 2001Registration of a charge (395)
    • Mar 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Book debts debenture
    Created On Apr 25, 2000
    Delivered On Apr 27, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    First fixed charge on all book and other debts under an agreement dated 25/4/2000.floating charge on all proceeds of book and other debts under or in conection with any agreement or contract for the sale and purchase of debts or under or in connection with any bill of exchange or other negotiable instrument.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Apr 27, 2000Registration of a charge (395)
    • Mar 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 17, 2000
    Delivered On Mar 20, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 20, 2000Registration of a charge (395)
    • Mar 10, 2006Statement of satisfaction of a charge in full or part (403a)

    Does DLG REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 12, 2008Administration started
    Nov 10, 2009Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Nicholas Guy Edwards
    Deloitte & Touche Llp
    Athene Place
    EC4A 3WA 66 Shoe Lane
    London
    practitioner
    Deloitte & Touche Llp
    Athene Place
    EC4A 3WA 66 Shoe Lane
    London
    Lee Antony Manning
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    2
    DateType
    Nov 10, 2009Commencement of winding up
    May 21, 2012Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas Guy Edwards
    Deloitte Llp Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Deloitte Llp 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