P.E.G. REALISATIONS LIMITED

P.E.G. REALISATIONS LIMITED

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

    Company NameP.E.G. REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04212172
    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 P.E.G. REALISATIONS LIMITED?

    • (7487) /

    Where is P.E.G. REALISATIONS LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of P.E.G. REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARTHENON ENTERTAINMENT GROUP LIMITEDJan 10, 2008Jan 10, 2008
    ENTARA LIMITEDFeb 21, 2002Feb 21, 2002
    PIGGLEY POOH LIMITEDJun 15, 2001Jun 15, 2001
    CANDELLA LIMITEDMay 08, 2001May 08, 2001

    What are the latest accounts for P.E.G. REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2007

    What are the latest filings for P.E.G. REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Jul 09, 2010

    6 pages2.35B

    Certificate of change of name

    Company name changed parthenon entertainment group LIMITED\certificate issued on 29/04/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 30, 2009

    RES15

    Administrator's progress report to Jan 16, 2010

    7 pages2.24B

    Change of name notice

    2 pagesCONNOT

    Result of meeting of creditors

    3 pages2.23B

    Statement of affairs with form 2.14B

    5 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    10 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288c

    legacy

    1 pages288b

    Miscellaneous

    Section 519
    1 pagesMISC

    Full accounts made up to Jun 30, 2007

    18 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages395

    legacy

    4 pages395

    legacy

    2 pages88(3)

    legacy

    2 pages88(2)

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolutions

    Re designation sub division 01/07/2008
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    legacy

    1 pages123

    legacy

    7 pages395

    legacy

    5 pages395

    Who are the officers of P.E.G. REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALDWIN, Christopher Peter
    Cordwallis Road
    SL6 7BT Maidenhead
    57
    Berkshire
    Secretary
    Cordwallis Road
    SL6 7BT Maidenhead
    57
    Berkshire
    British115541140001
    BALDWIN, Christopher Peter
    Cordwallis Road
    SL6 7BT Maidenhead
    57
    Berkshire
    Director
    Cordwallis Road
    SL6 7BT Maidenhead
    57
    Berkshire
    United KingdomBritishChartered Management Accountan115541140001
    CARDWELL, David Thomas
    Flat 17 32 Grosvenor Street
    W1K 4QS London
    Director
    Flat 17 32 Grosvenor Street
    W1K 4QS London
    United KingdomBritishCompany Director109691520001
    HALL, Carl Vincent
    2 Ladywood Close
    Loudwater
    WD3 4AY Rickmansworth
    Ladywood House
    Hertfordshire
    Director
    2 Ladywood Close
    Loudwater
    WD3 4AY Rickmansworth
    Ladywood House
    Hertfordshire
    EnglandBritishCeo80381870002
    JONES, David Edward
    22 The Drive
    WD3 4EB Rickmansworth
    Hertfordshire
    Director
    22 The Drive
    WD3 4EB Rickmansworth
    Hertfordshire
    United KingdomBritishChartered Accountant87157750001
    STUART SMITH, Mark Nigel
    24 Devonhurst Place
    Heathfield Terrace
    W4 4JB London
    Secretary
    24 Devonhurst Place
    Heathfield Terrace
    W4 4JB London
    BritishChartered Accountant76807740001
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    BROWN, Daniel Regis
    8306 Wilshire Blvd
    Apartment 1003
    Beverley Hills
    California 90211
    United States
    Director
    8306 Wilshire Blvd
    Apartment 1003
    Beverley Hills
    California 90211
    United States
    AmericanCompany Director126449160001
    DEWEY, Kevin Hendy
    Eashing Lane
    GU7 2QA Godalming
    Little Eashing
    Surrey
    Director
    Eashing Lane
    GU7 2QA Godalming
    Little Eashing
    Surrey
    EnglandBritishCompany Director136816180001
    FITZPATRICK, Denise
    Brambly House
    IRISH Skryne
    Co Meath
    Ireland
    Director
    Brambly House
    IRISH Skryne
    Co Meath
    Ireland
    IrishCompany Director76807900001
    FITZPATRICK, Francis
    Brambly House
    IRISH Skryne
    County Meath
    Ireland
    Director
    Brambly House
    IRISH Skryne
    County Meath
    Ireland
    BritishSolicitor76807880001
    FOX, Michael Peter Hugh
    12a Wedderburn Road
    Hampstead
    NW3 5QG London
    Director
    12a Wedderburn Road
    Hampstead
    NW3 5QG London
    EnglandBritishChartered Accountant64985000001
    GOUGEON, Stephanie
    4 Glazbury Road
    W14 9AS London
    Director
    4 Glazbury Road
    W14 9AS London
    FrenchManaging Director88326150001
    GOUGEON, Stephanie
    10 Gunterstone Road
    W14 9BU London
    Director
    10 Gunterstone Road
    W14 9BU London
    FrenchManaging Director76807730001
    HANDLEY, William John
    Trefusis Hop Garden
    Fairwarp
    TN22 3BT Uckfield
    East Sussex
    Director
    Trefusis Hop Garden
    Fairwarp
    TN22 3BT Uckfield
    East Sussex
    United KingdomBritishChartered Accountant6022870001
    ISMAN, Daniel
    27 Lansdowne Road
    HA7 2RX Stanmore
    Middlesex
    Director
    27 Lansdowne Road
    HA7 2RX Stanmore
    Middlesex
    United KingdomAustralianCompany Director100611600002
    MITCHELL, George Edward
    4b Essex Road
    EH4 6LE Edinburgh
    Director
    4b Essex Road
    EH4 6LE Edinburgh
    ScotlandBritishCompany Director985140002
    MONAGHAN, Ronald Paul
    7 Bridgend
    EH47 0JA East Whitburn
    West Lothian
    Director
    7 Bridgend
    EH47 0JA East Whitburn
    West Lothian
    United KingdomBritishBusiness Consultant102379630001
    PLUMMER ANDREWS, Theresa
    15a Blythe Hill Lane
    SE6 4UP London
    Director
    15a Blythe Hill Lane
    SE6 4UP London
    BritishCompany Director114713290001
    STRETTON, Louisa Mary
    Flat 1 41 Kensington Gardens Square
    W2 4BQ London
    Director
    Flat 1 41 Kensington Gardens Square
    W2 4BQ London
    BritishMarketing Executive85926280001
    STUART SMITH, Mark Nigel
    24 Devonhurst Place
    Heathfield Terrace
    W4 4JB London
    Director
    24 Devonhurst Place
    Heathfield Terrace
    W4 4JB London
    BritishChartered Accountant76807740001
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Does P.E.G. REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 11, 2008
    Delivered On Aug 27, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Coutts and Company
    Transactions
    • Aug 27, 2008Registration of a charge (395)
    Fixed charge over intellectual property rights
    Created On Aug 11, 2008
    Delivered On Aug 27, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Charge by the company as beneficial owner of the intellectual property rights as a continuing security for the payment of all moneys, obligations and liabilities (whether present or future or actual or contingent) which may now or at any time hereafter be or become due, owing or incurred by the chargor, hereby charges by way of fixed charge in favour of the bank all the intellectual property rights, and goodwill of the chargor's business to which the intellectual property rights relate and to any other right which may arise from, relate to, or be associated with, the intellectual property rights, or their use in the chargor's business to the extent that the chargor is in fact able to charge such rights under land and/or under contract.
    Persons Entitled
    • Coutts & Co
    Transactions
    • Aug 27, 2008Registration of a charge (395)
    Charge over shares
    Created On Jul 21, 2008
    Delivered On Jul 28, 2008
    Outstanding
    Amount secured
    All monies due or to become due from a group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares; all rights money or property of a capital nature at any time accruing on or payable or receivable in respect of any of the shares see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jul 28, 2008Registration of a charge (395)
    Composite debenture
    Created On Jul 21, 2008
    Delivered On Jul 28, 2008
    Outstanding
    Amount secured
    All monies due or to become due from a group company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jul 28, 2008Registration of a charge (395)
    Rent deposit deed
    Created On Feb 04, 2005
    Delivered On Feb 10, 2005
    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 company's interest in the deposit account (in which the sum of £15,510.00 has initially been placed) and all moneys from time to time withdrawn from it.
    Persons Entitled
    • Mount Cook Land Limited
    Transactions
    • Feb 10, 2005Registration of a charge (395)
    Debenture
    Created On Feb 15, 2002
    Delivered On Feb 20, 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
    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
    • Feb 20, 2002Registration of a charge (395)
    Debenture
    Created On Feb 01, 2002
    Delivered On Feb 06, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 06, 2002Registration of a charge (395)

    Does P.E.G. REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 17, 2009Administration started
    Jul 09, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Antony David Nygate
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Sarah Megan Rayment
    55 Baker Street
    W14 7EU London
    practitioner
    55 Baker Street
    W14 7EU 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