REPUBLIC (U.K.) LIMITED

REPUBLIC (U.K.) LIMITED

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

    Company NameREPUBLIC (U.K.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04221841
    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 REPUBLIC (U.K.) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is REPUBLIC (U.K.) LIMITED located?

    Registered Office Address
    c/o ERNST & YOUNG LLP
    Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of REPUBLIC (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PL COMPANY 5 LIMITEDAug 08, 2001Aug 08, 2001
    PETROLEUM ARGUS (RUSSIA) LIMITEDJul 06, 2001Jul 06, 2001
    P L COMPANY 5 LIMITEDMay 23, 2001May 23, 2001

    What are the latest accounts for REPUBLIC (U.K.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 29, 2012

    What are the latest filings for REPUBLIC (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pagesLIQ14

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Feb 09, 2022

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 09, 2021

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 09, 2020

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 09, 2019

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 09, 2018

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 09, 2017

    7 pages4.68

    Liquidators' statement of receipts and payments to Feb 09, 2016

    7 pages4.68

    Liquidators' statement of receipts and payments to Feb 09, 2015

    7 pages4.68

    Termination of appointment of Dag Johan Skattum as a director on Mar 02, 2015

    2 pagesTM01

    Appointment of a voluntary liquidator

    2 pages600

    Administrator's progress report to Feb 10, 2014

    17 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Aug 12, 2013

    23 pages2.24B

    Statement of administrator's proposal

    56 pages2.17B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B/2.15B

    10 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from * 2100 Century Way Thorpe Park Leeds LS15 8ZB* on Feb 18, 2013

    2 pagesAD01

    Termination of appointment of Andrew Bond as a director

    1 pagesTM01

    Termination of appointment of Angela Cross as a director

    1 pagesTM01

    Termination of appointment of Mark Pearce as a secretary

    1 pagesTM02

    Appointment of Ms Georgina Ruth Green as a secretary

    1 pagesAP03

    Who are the officers of REPUBLIC (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Georgina Ruth
    c/o Ernst & Young Llp
    Water Lane
    LS11 5QR Leeds
    Bridgewater Place
    West Yorkshire
    Secretary
    c/o Ernst & Young Llp
    Water Lane
    LS11 5QR Leeds
    Bridgewater Place
    West Yorkshire
    173822530001
    BENNETT, Joanne Clare
    c/o Ernst & Young Llp
    Water Lane
    LS11 5QR Leeds
    Bridgewater Place
    West Yorkshire
    Director
    c/o Ernst & Young Llp
    Water Lane
    LS11 5QR Leeds
    Bridgewater Place
    West Yorkshire
    EnglandBritish166964550001
    GLOEL, Markus
    c/o Ernst & Young Llp
    Water Lane
    LS11 5QR Leeds
    Bridgewater Place
    West Yorkshire
    Director
    c/o Ernst & Young Llp
    Water Lane
    LS11 5QR Leeds
    Bridgewater Place
    West Yorkshire
    United KingdomFinnish166964420001
    MORELLI, Vincenzo
    c/o Ernst & Young Llp
    Water Lane
    LS11 5QR Leeds
    Bridgewater Place
    West Yorkshire
    Director
    c/o Ernst & Young Llp
    Water Lane
    LS11 5QR Leeds
    Bridgewater Place
    West Yorkshire
    United KingdomItalian166964340001
    SWEETENHAM, Paul
    c/o Ernst & Young Llp
    Water Lane
    LS11 5QR Leeds
    Bridgewater Place
    West Yorkshire
    Director
    c/o Ernst & Young Llp
    Water Lane
    LS11 5QR Leeds
    Bridgewater Place
    West Yorkshire
    United KingdomBritish169111320001
    BENNISON, Matthew Edward
    Copthorne Thorney Hill Lane
    Marton Cum Grafton
    YO51 9QJ York
    North Yorkshire
    Secretary
    Copthorne Thorney Hill Lane
    Marton Cum Grafton
    YO51 9QJ York
    North Yorkshire
    British108534390002
    PEARCE, Mark Dominic
    Castle Lodge Avenue
    Rothwell
    LS26 0ZD Leeds
    3
    West Yorkshire
    United Kingdom
    Secretary
    Castle Lodge Avenue
    Rothwell
    LS26 0ZD Leeds
    3
    West Yorkshire
    United Kingdom
    British161020960001
    SCOTT, Ronald David
    Huby Manor
    Crag Lane
    LS17 0BW Huby
    West Yorkshire
    Secretary
    Huby Manor
    Crag Lane
    LS17 0BW Huby
    West Yorkshire
    British114963930001
    PL COMPANY SECRETARIES LIMITED
    6-8 York Place
    LS1 2DS Leeds
    West Yorkshire
    Secretary
    6-8 York Place
    LS1 2DS Leeds
    West Yorkshire
    118411210001
    BENNISON, Matthew Edward
    Copthorne Thorney Hill Lane
    Marton Cum Grafton
    YO51 9QJ York
    North Yorkshire
    Director
    Copthorne Thorney Hill Lane
    Marton Cum Grafton
    YO51 9QJ York
    North Yorkshire
    EnglandBritish108534390002
    BOND, Andrew James
    2100 Century Way
    Thorpe Park
    LS15 8ZB Leeds
    Director
    2100 Century Way
    Thorpe Park
    LS15 8ZB Leeds
    EnglandBritish164453850001
    BREWINS, Carl
    Greenwood House
    Birstwith
    HG3 2NJ Harrogate
    North Yorkshire
    Director
    Greenwood House
    Birstwith
    HG3 2NJ Harrogate
    North Yorkshire
    UkBritish26446830006
    CRITCHLOW, Guy
    Wells Road
    PE31 8HU Burnham Overy Town
    Church Hill Farm
    Norfolk
    Director
    Wells Road
    PE31 8HU Burnham Overy Town
    Church Hill Farm
    Norfolk
    UkBritish160629700001
    CROSS, Angela Anna
    2100 Century Way
    Thorpe Park
    LS15 8ZB Leeds
    Director
    2100 Century Way
    Thorpe Park
    LS15 8ZB Leeds
    United KingdomBritish163975450001
    SCOTT, Ronald David
    Huby Manor
    Crag Lane
    LS17 0BW Huby
    West Yorkshire
    Director
    Huby Manor
    Crag Lane
    LS17 0BW Huby
    West Yorkshire
    EnglandBritish114963930001
    SKATTUM, Dag Johan
    c/o Ernst & Young Llp
    Water Lane
    LS11 5QR Leeds
    Bridgewater Place
    West Yorkshire
    Director
    c/o Ernst & Young Llp
    Water Lane
    LS11 5QR Leeds
    Bridgewater Place
    West Yorkshire
    EnglandNorwegian123389650001
    WHITWORTH, Timothy James
    Sharow Hall
    Sharow
    HG4 5BP Ripon
    Yorkshire
    Director
    Sharow Hall
    Sharow
    HG4 5BP Ripon
    Yorkshire
    EnglandBritish53821250003
    PL COMPANY NOMINEES LIMITED
    6-8 York Place
    LS1 2DS Leeds
    West Yorkshire
    Director
    6-8 York Place
    LS1 2DS Leeds
    West Yorkshire
    118411200001

    Does REPUBLIC (U.K.) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On Sep 15, 2010
    Delivered On Sep 23, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 23, 2010Registration of a charge (MG01)
    Omnibus letter of set-off
    Created On Oct 18, 2005
    Delivered On Oct 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of an account, whether in sterling or any other currency and the debt from time to time owing by the bank represented by that sum ("credit balance"). See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 27, 2005Registration of a charge (395)
    • Jul 06, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 18, 2005
    Delivered On Oct 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each of the obligors to the 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
    • Lloyds Tsb Bank PLC as Trustee and Security Agent for the Beneficiaries (Including Itself)(the "Security Trustee")
    Transactions
    • Oct 26, 2005Registration of a charge (395)
    • Jul 06, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 28, 2004
    Delivered On Jan 31, 2004
    Satisfied
    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
    • 3I Group PLC
    Transactions
    • Jan 31, 2004Registration of a charge (395)
    • May 04, 2005Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement to secure own liabilities
    Created On Jan 23, 2002
    Delivered On Jan 24, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 24, 2002Registration of a charge (395)
    • Oct 01, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Jan 23, 2002
    Delivered On Jan 24, 2002
    Satisfied
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 24, 2002Registration of a charge (395)
    • Oct 28, 2005Statement of satisfaction of a charge in full or part (403a)

    Does REPUBLIC (U.K.) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 13, 2013Administration started
    Feb 10, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Jonathon P Sumpton
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Alan Michael Hudson
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Robert Hunter Kelly
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    2
    DateType
    Feb 10, 2014Commencement of winding up
    Dec 13, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathon P Sumpton
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Alan Michael Hudson
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    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