PRZ REALISATIONS LIMITED

PRZ REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePRZ REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03919682
    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 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 AddressNo

    What were the previous names of PRZ REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PREZZO LIMITEDFeb 02, 2015Feb 02, 2015
    PREZZO PLCMar 06, 2002Mar 06, 2002
    JONATHANS RESTAURANTS LIMITEDFeb 07, 2002Feb 07, 2002
    GREENSTAR INVESTMENTS LIMITEDMar 06, 2000Mar 06, 2000
    THIRDGRADE LIMITEDFeb 04, 2000Feb 04, 2000

    What are the latest accounts for PRZ REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2018

    What are the latest filings for PRZ REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    43 pagesAM23

    Administrator's progress report

    30 pagesAM10

    Administrator's progress report

    45 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    30 pagesAM10

    Statement of administrator's proposal

    58 pagesAM03

    Statement of affairs with form AM02SOA/AM02SOC

    24 pagesAM02

    Notice of deemed approval of proposals

    4 pagesAM06

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 05, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 10, 2021

    RES15

    Statement of administrator's proposal

    56 pagesAM03

    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 pagesAD01

    Appointment of an administrator

    4 pagesAM01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Ci Milan Limited as a director on Dec 16, 2020

    2 pagesAP02

    Director's details changed for Mrs Karen Elisabeth Dind Jones on May 12, 2018

    2 pagesCH01

    Appointment of Mr Dean Challenger as a director on Dec 16, 2020

    2 pagesAP01

    Termination of appointment of Dirk Gustaf Eller as a director on Dec 16, 2020

    1 pagesTM01

    Termination of appointment of Antonio Capo as a director on Dec 16, 2020

    1 pagesTM01

    Director's details changed for Mr Antonio Capa on Jun 25, 2020

    2 pagesCH01

    Appointment of Mr Antonio Capa as a director on Jun 25, 2020

    2 pagesAP01

    Termination of appointment of Michael Douglas Comish as a director on Jun 25, 2020

    1 pagesTM01

    Confirmation statement made on Feb 04, 2020 with no updates

    3 pagesCS01

    Notification of Prezzo Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Who are the officers of PRZ REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHALLENGER, Dean
    Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting Llp 200 Aldersgate
    Director
    Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting Llp 200 Aldersgate
    United KingdomBritish277964970001
    JONES, Karen Elisabeth Dind
    Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting Llp 200 Aldersgate
    Director
    Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting Llp 200 Aldersgate
    United KingdomBritish47793260007
    CI MILAN LIMITED
    Upper Street
    N1 1QP London
    116
    England
    Director
    Upper Street
    N1 1QP London
    116
    England
    Identification TypeUK Limited Company
    Registration Number13034479
    277965320001
    BARBER, John Damian
    Park Street
    W1K 7DY London
    115
    Secretary
    Park Street
    W1K 7DY London
    115
    British80928060001
    BATHIA, Arun Maganlal
    1 The Rise
    Elstree
    WD6 3JR Borehamwood
    Hertfordshire
    Secretary
    1 The Rise
    Elstree
    WD6 3JR Borehamwood
    Hertfordshire
    British12754330001
    MILLAR, Alan John
    8 Johnston Road
    IG8 0XA Woodford Green
    Johnston House
    Essex
    England
    Secretary
    8 Johnston Road
    IG8 0XA Woodford Green
    Johnston House
    Essex
    England
    British121657170001
    SALDHANA, Ernest Robert
    86 Walden Road
    BR7 5DL Chislehurst
    Kent
    Secretary
    86 Walden Road
    BR7 5DL Chislehurst
    Kent
    British89391040001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ARTHUR, Wayne Anthony
    8 Johnston Road
    IG8 0XA Woodford Green
    Johnston House
    Essex
    Director
    8 Johnston Road
    IG8 0XA Woodford Green
    Johnston House
    Essex
    United KingdomBritish132208580002
    CAPO, Antonio
    8 Johnston Road
    IG8 0XA Woodford Green
    Johnston House
    Essex
    Director
    8 Johnston Road
    IG8 0XA Woodford Green
    Johnston House
    Essex
    EnglandItalian282795780001
    CARLTON, Michael John
    8 Johnston Road
    IG8 0XA Woodford Green
    Johnston House
    Essex
    England
    Director
    8 Johnston Road
    IG8 0XA Woodford Green
    Johnston House
    Essex
    England
    EnglandBritish80927920002
    COMISH, Michael Douglas
    Johnston Road
    Woodford Green
    IG8 0XA London
    Johnston House
    United Kingdom
    Director
    Johnston Road
    Woodford Green
    IG8 0XA London
    Johnston House
    United Kingdom
    EnglandBritish243112610001
    ELLER, Dirk Gustaf
    Johnston Road
    Woodford Green
    IG8 0XA London
    Johnston House
    United Kingdom
    Director
    Johnston Road
    Woodford Green
    IG8 0XA London
    Johnston House
    United Kingdom
    United KingdomAmerican162535390001
    ELLIS, Jonathan Richard
    Tyde Farm Cottage
    45 Rooktree Lane
    SG5 4DL Stotford
    Hertfordshire
    Director
    Tyde Farm Cottage
    45 Rooktree Lane
    SG5 4DL Stotford
    Hertfordshire
    United KingdomBritish80553840001
    GASHI, Mehdi
    8 Johnston Road
    IG8 0XA Woodford Green
    Johnston House
    Essex
    England
    Director
    8 Johnston Road
    IG8 0XA Woodford Green
    Johnston House
    Essex
    England
    United KingdomBritish171038160001
    HENDRY PICKUP, Jon David
    8 Johnston Road
    IG8 0XA Woodford Green
    Johnston House
    Essex
    Director
    8 Johnston Road
    IG8 0XA Woodford Green
    Johnston House
    Essex
    United KingdomBritish211506480001
    HOLLOWAY, Stephen Richard
    8 Johnston Road
    IG8 0XA Woodford Green
    Johnston House
    Essex
    Director
    8 Johnston Road
    IG8 0XA Woodford Green
    Johnston House
    Essex
    EnglandBritish211475050001
    JAMES, Peter William
    Johnston Road
    Woodford Green
    IG8 0XA London
    Johnston House
    United Kingdom
    Director
    Johnston Road
    Woodford Green
    IG8 0XA London
    Johnston House
    United Kingdom
    United KingdomBritish198015590001
    KAYE, Adam
    8 Johnston Road
    IG8 0XA Woodford Green
    Johnston House
    Essex
    England
    Director
    8 Johnston Road
    IG8 0XA Woodford Green
    Johnston House
    Essex
    England
    United KingdomBritish34142230003
    KAYE, Jonathan Samuel
    8 Johnston Road
    IG8 0XA Woodford Green
    Johnston House
    Essex
    England
    Director
    8 Johnston Road
    IG8 0XA Woodford Green
    Johnston House
    Essex
    England
    United KingdomBritish80553720002
    KAYE, Phillip
    Flat 12 46 Upper Grosvenor Street
    W1X 9PG London
    Director
    Flat 12 46 Upper Grosvenor Street
    W1X 9PG London
    EnglandBritish581420004
    KAYE, Samuel
    8 Johnston Road
    IG8 0XA Woodford Green
    Johnston House
    Essex
    England
    Director
    8 Johnston Road
    IG8 0XA Woodford Green
    Johnston House
    Essex
    England
    United KingdomBritish113480410001
    LEDERER, John David
    8 Johnston Road
    IG8 0XA Woodford Green
    Johnston House
    Essex
    England
    Director
    8 Johnston Road
    IG8 0XA Woodford Green
    Johnston House
    Essex
    England
    United KingdomBritish86140390001
    MILLAR, Alan John
    8 Johnston Road
    IG8 0XA Woodford Green
    Johnston House
    Essex
    England
    Director
    8 Johnston Road
    IG8 0XA Woodford Green
    Johnston House
    Essex
    England
    United KingdomBritish121657170001
    SEHMI, Kuldip Singh, Dr
    8 Johnston Road
    IG8 0XA Woodford Green
    Johnston House
    Essex
    England
    Director
    8 Johnston Road
    IG8 0XA Woodford Green
    Johnston House
    Essex
    England
    EnglandUk95353020002
    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 PRZ REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James George Coulter
    Tpg, 301 Commerce St
    Ste. 3300
    Fort Worth
    76102
    Texas
    United States
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr David Bonderman
    Tpg, 301 Commerce St
    Ste. 3300
    Fort Worth
    76102
    Texas
    United States
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Prezzo Holdings Limited
    Johnston Road
    IG8 0XA Woodford Green
    Johnston House
    England
    Apr 06, 2016
    Johnston Road
    IG8 0XA Woodford Green
    Johnston House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredUk
    Registration Number09278104
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for PRZ REALISATIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 11, 2019Oct 24, 2019The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC as Security Agent
    Transactions
    • Sep 03, 2018Registration of a charge (MR01)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 05, 2015Registration of a charge (MR01)
    • Apr 21, 2015Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jul 21, 2015Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jul 21, 2015All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 27, 2015Registration of a charge (MR01)
    • Apr 21, 2015Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jul 21, 2015Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jul 21, 2015Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • Wellesley Capital Investment Limited
    Transactions
    • Nov 30, 2010Registration of a charge (MG01)
    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
    • Metro Nominees (Islington No 1) Limited and Metro Nominees (Islington No 2) Limited
    Transactions
    • Jul 07, 2004Registration of a charge (395)
    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
    • Tribeca Property Islington No.1 UK Limited and Tribeca Property Islington No.2 UK Limited
    Transactions
    • Apr 22, 2004Registration of a charge (395)
    • Aug 06, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • G P Davis, M J Davis and G S Lee
    Transactions
    • Dec 13, 2003Registration of a charge (395)
    • Jan 28, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • The Master Fellows and Scholars
    Transactions
    • Sep 11, 2003Registration of a charge (395)
    • Jan 28, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Coal Pension Properties Limited
    Transactions
    • Aug 13, 2003Registration of a charge (395)
    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
    • Usf Nominees Limited
    Transactions
    • Nov 14, 2002Registration of a charge (395)
    • Jan 28, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Usf Nominees Limited (As Landlord)
    Transactions
    • Nov 09, 2002Registration of a charge (395)
    • Jan 28, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Blct (14065A) Limited
    Transactions
    • Apr 25, 2002Registration of a charge (395)
    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
    • Blct (14065A) Limited
    Transactions
    • Apr 24, 2002Registration of a charge (395)

    Does PRZ REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 23, 2018Date of meeting to approve CVA
    Feb 21, 2019Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Catherine Williamson
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Peter Mark Saville
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    2
    DateType
    Feb 10, 2021Administration started
    Feb 15, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Ali Abbas Khaki
    Fourth Floor 200 Aldersgate Street
    EC1A 4HD London
    practitioner
    Fourth Floor 200 Aldersgate Street
    EC1A 4HD London
    Matthew Boyd Callaghan
    200 Aldersgate Aldersgate Street
    EC1A 4HD London
    Greater London
    practitioner
    200 Aldersgate Aldersgate Street
    EC1A 4HD London
    Greater London
    Andrew Johnson
    200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    practitioner
    200 Aldersgate
    Aldersgate Street
    EC1A 4HD 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