PRZ REALISATIONS LIMITED
Overview
| Company Name | PRZ REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03919682 |
| 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 PRZ REALISATIONS LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is PRZ REALISATIONS LIMITED located?
| Registered Office Address | C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street EC1A 4HD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRZ REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PREZZO LIMITED | Feb 02, 2015 | Feb 02, 2015 |
| PREZZO PLC | Mar 06, 2002 | Mar 06, 2002 |
| JONATHANS RESTAURANTS LIMITED | Feb 07, 2002 | Feb 07, 2002 |
| GREENSTAR INVESTMENTS LIMITED | Mar 06, 2000 | Mar 06, 2000 |
| THIRDGRADE LIMITED | Feb 04, 2000 | Feb 04, 2000 |
What are the latest accounts for PRZ REALISATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 30, 2018 |
What are the latest filings for PRZ REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 43 pages | AM23 | ||||||||||
Administrator's progress report | 30 pages | AM10 | ||||||||||
Administrator's progress report | 45 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19 | ||||||||||
Administrator's progress report | 30 pages | AM10 | ||||||||||
Statement of administrator's proposal | 58 pages | AM03 | ||||||||||
Statement of affairs with form AM02SOA/AM02SOC | 24 pages | AM02 | ||||||||||
Notice of deemed approval of proposals | 4 pages | AM06 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Statement of administrator's proposal | 56 pages | AM03 | ||||||||||
Registered office address changed from , Johnston House 8 Johnston Road, Woodford Green, Essex, IG8 0XA to C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London EC1A 4HD on Feb 18, 2021 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 4 pages | AM01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ci Milan Limited as a director on Dec 16, 2020 | 2 pages | AP02 | ||||||||||
Director's details changed for Mrs Karen Elisabeth Dind Jones on May 12, 2018 | 2 pages | CH01 | ||||||||||
Appointment of Mr Dean Challenger as a director on Dec 16, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dirk Gustaf Eller as a director on Dec 16, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Antonio Capo as a director on Dec 16, 2020 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Antonio Capa on Jun 25, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Mr Antonio Capa as a director on Jun 25, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Douglas Comish as a director on Jun 25, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Notification of Prezzo Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Who are the officers of PRZ REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHALLENGER, Dean | Director | Aldersgate Street EC1A 4HD London C/O Fti Consulting Llp 200 Aldersgate | United Kingdom | British | 277964970001 | |||||||||
| JONES, Karen Elisabeth Dind | Director | Aldersgate Street EC1A 4HD London C/O Fti Consulting Llp 200 Aldersgate | United Kingdom | British | 47793260007 | |||||||||
| CI MILAN LIMITED | Director | Upper Street N1 1QP London 116 England |
| 277965320001 | ||||||||||
| BARBER, John Damian | Secretary | Park Street W1K 7DY London 115 | British | 80928060001 | ||||||||||
| BATHIA, Arun Maganlal | Secretary | 1 The Rise Elstree WD6 3JR Borehamwood Hertfordshire | British | 12754330001 | ||||||||||
| MILLAR, Alan John | Secretary | 8 Johnston Road IG8 0XA Woodford Green Johnston House Essex England | British | 121657170001 | ||||||||||
| SALDHANA, Ernest Robert | Secretary | 86 Walden Road BR7 5DL Chislehurst Kent | British | 89391040001 | ||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| ARTHUR, Wayne Anthony | Director | 8 Johnston Road IG8 0XA Woodford Green Johnston House Essex | United Kingdom | British | 132208580002 | |||||||||
| CAPO, Antonio | Director | 8 Johnston Road IG8 0XA Woodford Green Johnston House Essex | England | Italian | 282795780001 | |||||||||
| CARLTON, Michael John | Director | 8 Johnston Road IG8 0XA Woodford Green Johnston House Essex England | England | British | 80927920002 | |||||||||
| COMISH, Michael Douglas | Director | Johnston Road Woodford Green IG8 0XA London Johnston House United Kingdom | England | British | 243112610001 | |||||||||
| ELLER, Dirk Gustaf | Director | Johnston Road Woodford Green IG8 0XA London Johnston House United Kingdom | United Kingdom | American | 162535390001 | |||||||||
| ELLIS, Jonathan Richard | Director | Tyde Farm Cottage 45 Rooktree Lane SG5 4DL Stotford Hertfordshire | United Kingdom | British | 80553840001 | |||||||||
| GASHI, Mehdi | Director | 8 Johnston Road IG8 0XA Woodford Green Johnston House Essex England | United Kingdom | British | 171038160001 | |||||||||
| HENDRY PICKUP, Jon David | Director | 8 Johnston Road IG8 0XA Woodford Green Johnston House Essex | United Kingdom | British | 211506480001 | |||||||||
| HOLLOWAY, Stephen Richard | Director | 8 Johnston Road IG8 0XA Woodford Green Johnston House Essex | England | British | 211475050001 | |||||||||
| JAMES, Peter William | Director | Johnston Road Woodford Green IG8 0XA London Johnston House United Kingdom | United Kingdom | British | 198015590001 | |||||||||
| KAYE, Adam | Director | 8 Johnston Road IG8 0XA Woodford Green Johnston House Essex England | United Kingdom | British | 34142230003 | |||||||||
| KAYE, Jonathan Samuel | Director | 8 Johnston Road IG8 0XA Woodford Green Johnston House Essex England | United Kingdom | British | 80553720002 | |||||||||
| KAYE, Phillip | Director | Flat 12 46 Upper Grosvenor Street W1X 9PG London | England | British | 581420004 | |||||||||
| KAYE, Samuel | Director | 8 Johnston Road IG8 0XA Woodford Green Johnston House Essex England | United Kingdom | British | 113480410001 | |||||||||
| LEDERER, John David | Director | 8 Johnston Road IG8 0XA Woodford Green Johnston House Essex England | United Kingdom | British | 86140390001 | |||||||||
| MILLAR, Alan John | Director | 8 Johnston Road IG8 0XA Woodford Green Johnston House Essex England | United Kingdom | British | 121657170001 | |||||||||
| SEHMI, Kuldip Singh, Dr | Director | 8 Johnston Road IG8 0XA Woodford Green Johnston House Essex England | England | Uk | 95353020002 | |||||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of PRZ REALISATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr James George Coulter | Apr 06, 2016 | Tpg, 301 Commerce St Ste. 3300 Fort Worth 76102 Texas United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Bonderman | Apr 06, 2016 | Tpg, 301 Commerce St Ste. 3300 Fort Worth 76102 Texas United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Prezzo Holdings Limited | Apr 06, 2016 | Johnston Road IG8 0XA Woodford Green Johnston House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PRZ REALISATIONS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 11, 2019 | Oct 24, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does PRZ REALISATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 20, 2018 Delivered On Sep 03, 2018 | Outstanding | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 02, 2015 Delivered On Mar 05, 2015 | Outstanding | ||
Brief description Pursuant to the charge, the company charged by way of first legal mortgage the freehold properties with title numbers EX577182, NK133966 and SK115561, as well as the other properties listed in schedule 1 of the charge. For further detail see clause 2 of the charge. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 24, 2015 Delivered On Feb 27, 2015 | Outstanding | ||
Brief description Pursuant to the charge:. The company charged by way of first fixed charge all its real property, excluding all leasehold property interests (although no further details are specified in the charge). For further detail see clause 3.4(a) of the charge. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail see clause 3.4(I) of the charge. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Nov 19, 2010 Delivered On Nov 30, 2010 | 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 deposit of £36,250 plus an amount equivalent to vat of £6,343.75 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jun 24, 2004 Delivered On Jul 07, 2004 | Outstanding | Amount secured £34,466.28 and all other 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 sum in the deposit account from time to time pursuant to the rent deposit deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Apr 21, 2004 Delivered On Apr 22, 2004 | Satisfied | 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 deposit of £51,700. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Dec 10, 2003 Delivered On Dec 13, 2003 | Satisfied | Amount secured £29,250.00 and all other 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 deposit account held at lloyds tsb bank PLC as created by a rent deposit deed dated 10 december 2003. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Sep 03, 2003 Delivered On Sep 11, 2003 | Satisfied | 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 initial sum of £20,000.00. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of deposit | Created On Jul 28, 2003 Delivered On Aug 13, 2003 | 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 amount from time to time in a bank deposit account with lloyds tsb bank PLC designated "coal pension properties limited re. Prezzo PLC". | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Nov 06, 2002 Delivered On Nov 14, 2002 | Satisfied | 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 One-half of the rent payable under a lease dated 12/9/1999 with vat thereon (£16,743.75). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Nov 06, 2002 Delivered On Nov 09, 2002 | Satisfied | 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 All interest of the company (as tenant) in and to the single interest bearing account opened or to be opened by the landlord with a bank as the landlord may open at any time for the purposes of the rent deposit deed in which the initial deposit of £16,743.75 is placed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Apr 18, 2002 Delivered On Apr 25, 2002 | 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 sum of £43,621.88. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of rental deposit | Created On Apr 18, 2002 Delivered On Apr 24, 2002 | 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 Interest in the interest earning deposit account with an initial deposit of £37,125 and in any amount at any time standing to the credit of the account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PRZ REALISATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
| |||||||||||||||||||||||||||
| 2 |
| 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