PO REALISATIONS 2023 LIMITED

PO REALISATIONS 2023 LIMITED

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

    Company NamePO REALISATIONS 2023 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03826282
    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 PO REALISATIONS 2023 LIMITED?

    • Retail sale of fruit and vegetables in specialised stores (47210) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of meat and meat products in specialised stores (47220) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores (47240) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other retail sale of food in specialised stores (47290) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PO REALISATIONS 2023 LIMITED located?

    Registered Office Address
    C/O Interpath Limited 9th Floor 10
    Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of PO REALISATIONS 2023 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLANET ORGANIC LIMITEDSep 02, 1999Sep 02, 1999
    CIVILPOINT LIMITEDAug 16, 1999Aug 16, 1999

    What are the latest accounts for PO REALISATIONS 2023 LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 28, 2021

    What is the status of the latest confirmation statement for PO REALISATIONS 2023 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 16, 2022

    What are the latest filings for PO REALISATIONS 2023 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    28 pagesAM23

    Administrator's progress report

    23 pagesAM10

    Administrator's progress report

    26 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    35 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of name 02/05/2023
    RES13

    Certificate of change of name

    Company name changed planet organic LIMITED\certificate issued on 02/06/23
    15 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 02, 2023

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of administrator's proposal

    68 pagesAM03

    Statement of affairs with form AM02SOA

    14 pagesAM02

    Registered office address changed from 42 Westbourne Grove London W2 5SH to C/O Interpath Limited 9th Floor 10 Fleet Place London EC4M 7RB on May 06, 2023

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Statement of capital following an allotment of shares on Feb 24, 2023

    • Capital: GBP 5,823,928.1
    4 pagesSH01

    Termination of appointment of Brian Dorling as a director on Dec 31, 2022

    1 pagesTM01

    Satisfaction of charge 038262820008 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Dec 16, 2022

    • Capital: GBP 5,736,594.8
    4 pagesSH01

    Termination of appointment of Stella Helen Morse as a director on Oct 12, 2022

    1 pagesTM01

    Group of companies' accounts made up to Aug 28, 2021

    41 pagesAA

    Confirmation statement made on Aug 16, 2022 with updates

    8 pagesCS01

    Statement of capital following an allotment of shares on Jun 20, 2022

    • Capital: GBP 4,676,870.5
    4 pagesSH01

    Statement of capital following an allotment of shares on May 27, 2022

    • Capital: GBP 4,643,537.2
    4 pagesSH01

    Statement of capital following an allotment of shares on May 03, 2022

    • Capital: GBP 4,610,203.9
    4 pagesSH01

    Termination of appointment of Caroline Ottoy as a director on Apr 28, 2022

    1 pagesTM01

    Who are the officers of PO REALISATIONS 2023 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADATIA, Eric
    Fleet Place
    EC4M 7RB London
    C/O Interpath Limited 9th Floor 10
    Secretary
    Fleet Place
    EC4M 7RB London
    C/O Interpath Limited 9th Floor 10
    British127323690001
    ADATIA, Eric
    Fleet Place
    EC4M 7RB London
    C/O Interpath Limited 9th Floor 10
    Director
    Fleet Place
    EC4M 7RB London
    C/O Interpath Limited 9th Floor 10
    EnglandBritish127323690001
    DYMOND, George Barnaby
    Fleet Place
    EC4M 7RB London
    C/O Interpath Limited 9th Floor 10
    Director
    Fleet Place
    EC4M 7RB London
    C/O Interpath Limited 9th Floor 10
    EnglandBritish290665560001
    FENN, Colin Charles
    Fleet Place
    EC4M 7RB London
    C/O Interpath Limited 9th Floor 10
    Director
    Fleet Place
    EC4M 7RB London
    C/O Interpath Limited 9th Floor 10
    EnglandBritish17439220004
    SMITH, Alan Keith Patrick
    2 Wildwood Rise
    NW11 6SX London
    Director
    2 Wildwood Rise
    NW11 6SX London
    United KingdomBritish13553480001
    THOMSON, Benjamin John Paget
    Fleet Place
    EC4M 7RB London
    C/O Interpath Limited 9th Floor 10
    Director
    Fleet Place
    EC4M 7RB London
    C/O Interpath Limited 9th Floor 10
    ScotlandBritish245850600001
    ELLIOTT, Brian Kenneth
    1 Frederick Close
    W2 2HD London
    Secretary
    1 Frederick Close
    W2 2HD London
    British62848830002
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    110 Cannon Street
    EC4N 6AR London
    Secretary
    110 Cannon Street
    EC4N 6AR London
    48725320001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    MH SECRETARIES LIMITED
    11 Staple Inn Buildings
    WC1V 7QH London
    Secretary
    11 Staple Inn Buildings
    WC1V 7QH London
    39754020005
    DAVIS, Steven James
    1 Porchester Gardens
    W2 3LA London
    Director
    1 Porchester Gardens
    W2 3LA London
    British69937430003
    DORLING, Brian
    42 Westbourne Grove
    London
    W2 5SH
    Director
    42 Westbourne Grove
    London
    W2 5SH
    United KingdomBritish70769620001
    ELLIOTT, Brian Kenneth
    42 Westbourne Grove
    London
    W2 5SH
    Director
    42 Westbourne Grove
    London
    W2 5SH
    United KingdomBritish62848830002
    ELLIOTT, Renee Jeanne
    42 Westbourne Grove
    London
    W2 5SH
    Director
    42 Westbourne Grove
    London
    W2 5SH
    EnglandAmerican65797150001
    KINDERSLEY, Peter David
    Warren Farm
    RG17 7UU Lambourn
    Berkshire
    Director
    Warren Farm
    RG17 7UU Lambourn
    Berkshire
    EnglandBritish72951180002
    KINDERSLEY, Peter David
    2 Methley Street
    SE11 4AJ London
    Director
    2 Methley Street
    SE11 4AJ London
    United KingdomBritish72951180001
    KRANTZ, David Eric
    Pavillion Court
    Frognal Rise
    NW3 6PZ London
    22
    England
    Director
    Pavillion Court
    Frognal Rise
    NW3 6PZ London
    22
    England
    United KingdomBritish55793460002
    KRANTZ, David
    2 South Square
    Hampstead Garden Suburb
    NW11 7AL London
    Director
    2 South Square
    Hampstead Garden Suburb
    NW11 7AL London
    British55793460001
    MARSH, Peter James
    42 Westbourne Grove
    London
    W2 5SH
    Director
    42 Westbourne Grove
    London
    W2 5SH
    EnglandBritish70426780001
    MORSE, Stella Helen
    42 Westbourne Grove
    London
    W2 5SH
    Director
    42 Westbourne Grove
    London
    W2 5SH
    ScotlandBritish100130360001
    OTTOY, Caroline
    42 Westbourne Grove
    London
    W2 5SH
    Director
    42 Westbourne Grove
    London
    W2 5SH
    EnglandBritish288396520001
    OVERTON, Alastair
    42 Westbourne Grove
    London
    W2 5SH
    Director
    42 Westbourne Grove
    London
    W2 5SH
    United KingdomBritish260311360001
    SMITH, Alan Keith Patrick
    2 Wildwood Rise
    NW11 6SX London
    Director
    2 Wildwood Rise
    NW11 6SX London
    United KingdomBritish13553480001
    VARY, Lorne Alan
    4 Grenville Mews
    Hampton Hill
    TW12 1BE Middlesex
    Director
    4 Grenville Mews
    Hampton Hill
    TW12 1BE Middlesex
    British118667860001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of PO REALISATIONS 2023 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Melville Street
    EH3 7JF Edinburgh
    43
    Scotland
    Sep 28, 2018
    Melville Street
    EH3 7JF Edinburgh
    43
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityLaw Of Scotland
    Place RegisteredCompanies House
    Registration NumberSc590033
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr David Eric Krantz
    42 Westbourne Grove
    London
    W2 5SH
    Apr 06, 2016
    42 Westbourne Grove
    London
    W2 5SH
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does PO REALISATIONS 2023 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 25, 2023Administration started
    May 01, 2025Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Christopher Robert Pole
    C/O Interpath Ltd 10 Fleet Place
    EC4M 7RB London
    practitioner
    C/O Interpath Ltd 10 Fleet Place
    EC4M 7RB London
    William James Wright
    10 Fleet Place
    EC4M 7QS London
    practitioner
    10 Fleet Place
    EC4M 7QS 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