E REALISATIONS 2020 LIMITED

E REALISATIONS 2020 LIMITED

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

    Company NameE REALISATIONS 2020 LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 04566809
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of E REALISATIONS 2020 LIMITED?

    • Glazing (43342) / Construction

    Where is E REALISATIONS 2020 LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of E REALISATIONS 2020 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVEREST LIMITEDMay 01, 2003May 01, 2003
    EVER 1950 LIMITEDOct 18, 2002Oct 18, 2002

    What are the latest accounts for E REALISATIONS 2020 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2020
    Next Accounts Due OnMar 31, 2021
    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for E REALISATIONS 2020 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 18, 2020
    Next Confirmation Statement DueNov 29, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 18, 2019
    OverdueYes

    What are the latest filings for E REALISATIONS 2020 LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    30 pagesAM10

    Administrator's progress report

    30 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    30 pagesAM10

    Administrator's progress report

    30 pagesAM10

    Administrator's progress report

    30 pagesAM10

    Administrator's progress report

    30 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    30 pagesAM10

    Administrator's progress report

    15 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    31 pagesAM10

    Administrator's progress report

    31 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    30 pagesAM10

    Termination of appointment of John Bostock as a director on Aug 14, 2020

    1 pagesTM01

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of affairs with form AM02SOA

    14 pagesAM02

    Registered office address changed from Everest House Sopers Road, Cuffley Potters Bar Hertfordshire EN6 4SG to 2nd Floor 110 Cannon Street London EC4N 6EU on Jul 06, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 09, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of administrator's proposal

    60 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Secretary's details changed for Estera Administration (Uk) Limited on Apr 01, 2020

    1 pagesCH04

    Current accounting period extended from Dec 31, 2019 to Mar 31, 2020

    1 pagesAA01

    Who are the officers of E REALISATIONS 2020 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCORIAN ADMINISTRATION (UK) LIMITED
    Eastcastle Street
    W1W 8DH London
    27/28 Eastcastle Street
    England
    Secretary
    Eastcastle Street
    W1W 8DH London
    27/28 Eastcastle Street
    England
    Identification TypeUK Limited Company
    Registration Number07473349
    174130020003
    LEIGHTON, Richard Mathieu
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    EnglandDutch183503870001
    JARMAN, Simon James
    1 Swanley Bar Lane
    EN6 1NN Potters Bar
    Hertfordshire
    Secretary
    1 Swanley Bar Lane
    EN6 1NN Potters Bar
    Hertfordshire
    British65100170002
    SMETHURST, Edward Gerald
    Salthill Road
    BB7 1PE Clitheroe
    Enterprise Works
    Lancashire
    United Kingdom
    Secretary
    Salthill Road
    BB7 1PE Clitheroe
    Enterprise Works
    Lancashire
    United Kingdom
    British86741880002
    WARWICK-SAUNDERS, Richard Meirion
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    Secretary
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    168812940001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    HERITAGE ADMINISTRATION SERVICES LIMITED
    Eastcastle Street
    W1W 8DH London
    27/28
    England
    Secretary
    Eastcastle Street
    W1W 8DH London
    27/28
    England
    174130020001
    ASPLIN, Robert Alexander
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    Director
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    United KingdomBritish149870270004
    BLAND, Duncan
    Sopers Road
    Cuffley
    EN6 4SG Potters Bar
    Everest House
    Hertfordshire
    Director
    Sopers Road
    Cuffley
    EN6 4SG Potters Bar
    Everest House
    Hertfordshire
    EnglandBritish87382460002
    BOSTOCK, John
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    United KingdomBritish27964350001
    DAYAN, Daniel Alexander
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    Director
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    EnglandBritish114867990002
    EADY, Roy Thomas
    Maylands Mill Hill
    Shenfield
    CM15 8EU Brentwood
    Essex
    Director
    Maylands Mill Hill
    Shenfield
    CM15 8EU Brentwood
    Essex
    EnglandBritish3078230001
    FAWCETT, Christopher Stephen
    86 Kings Road
    TW10 6EE Richmond
    Surrey
    Director
    86 Kings Road
    TW10 6EE Richmond
    Surrey
    British81019930002
    FROST, Roy Anthony
    Sopers Road
    Cuffley
    EN6 4SG Potters Bar
    Everest House
    Hertfordshire
    Director
    Sopers Road
    Cuffley
    EN6 4SG Potters Bar
    Everest House
    Hertfordshire
    EnglandBritish169351970001
    GARDINER, Stephen James Furse
    Sopers Road
    Cuffley
    EN6 4SG Potters Bar
    Everest House
    Hertfordshire
    Director
    Sopers Road
    Cuffley
    EN6 4SG Potters Bar
    Everest House
    Hertfordshire
    Gb-EngBritish76915750003
    HOLLAND, Joanne Maria
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    Director
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    EnglandAustralian74549980001
    HOPLEY, Mark Simon Griffith
    Sopers Road
    Cuffley
    EN6 4SG Potters Bar
    Everest House
    Hertfordshire
    Director
    Sopers Road
    Cuffley
    EN6 4SG Potters Bar
    Everest House
    Hertfordshire
    EnglandBritish105670800002
    JARMAN, Simon James
    Sopers Road
    Cuffley
    EN6 4SG Potters Bar
    Everest House
    Hertfordshire
    Director
    Sopers Road
    Cuffley
    EN6 4SG Potters Bar
    Everest House
    Hertfordshire
    United KingdomBritish65100170002
    JORDAN, Alan James
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    Director
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    EnglandIrish150320720001
    LAMBERT, Andrew Alan
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    Director
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    United KingdomBritish163093150001
    LEIGHTON, Richard Mathieu
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    Director
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    EnglandDutch183503870005
    MCGRATH, William Brendan
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    Director
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    United KingdomBritish9583140003
    MOTTERSHEAD, Peter David Leigh
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    Director
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    EnglandBritish102140470001
    MUNNS, Karl Sean
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    Director
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    EnglandBritish233273680001
    PARSELL, Antony Clive
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    Director
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    EnglandEnglish76298010001
    RISLEY, Gary Alexander
    Sopers Road
    Cuffley
    EN6 4SG Potters Bar
    Everest House
    Hertfordshire
    Director
    Sopers Road
    Cuffley
    EN6 4SG Potters Bar
    Everest House
    Hertfordshire
    United KingdomBritish170454400001
    SANDERS, Nicholas Ian Burgess
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    Director
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    United KingdomBritish83283880002
    SAUNDERS, Roy
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    Director
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    United KingdomBritish144563690001
    STANWAY, Andrew David
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    Director
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    United Kingdom British 31199160002
    TROUGHTON, Martin
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    Director
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    United KingdomBritish146281880001
    WILLIAMSON, Peter John
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    Director
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    United KingdomBritish152256060003
    WOLSTENHOLME, Adrian John
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    Director
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    United KingdomBritish130602430004
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023520001

    Who are the persons with significant control of E REALISATIONS 2020 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sopers Road
    Cuffley
    EN6 4SG Potters Bar
    Everest House
    United Kingdom
    Apr 06, 2016
    Sopers Road
    Cuffley
    EN6 4SG Potters Bar
    Everest House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08004858
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does E REALISATIONS 2020 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 09, 2018
    Delivered On May 22, 2018
    Outstanding
    Brief description
    F/H land at treherbert industrial estate rhondda south wales t/no WA244458 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • BECAP12 Gp Limited in Its Capacity as General Partner of BECAP12 Gp LP in Its Capacity as General Partner of Becap 12 Fund LP
    Transactions
    • May 22, 2018Registration of a charge (MR01)
    A registered charge
    Created On Mar 27, 2015
    Delivered On Apr 08, 2015
    Outstanding
    Brief description
    Land at treherbert industrial estate treherbert treorchy t/no WA244458.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee for the Secured Parties)
    Transactions
    • Apr 08, 2015Registration of a charge (MR01)
    Debenture
    Created On Jun 19, 2012
    Delivered On Jun 28, 2012
    Outstanding
    Amount secured
    All monies due or to become due from any company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H treherbert industrial estate, rhondda, south wales, t/no: wa 244458. l/h unit 7, north orbital commercial park, hertfordshire, t/no: HD438566; and l/h everest house sopers road, cuffley, potters bar, t/no: HD477923. (For details of all other property charged, please refer to the MG01 document). 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
    • BECAP12 Gp Limited
    Transactions
    • Jun 28, 2012Registration of a charge (MG01)
    Debenture
    Created On Apr 25, 2012
    Delivered On Apr 30, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • BECAP12 Fund LP
    Transactions
    • Apr 30, 2012Registration of a charge (MG01)
    • Jun 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 28, 2012
    Delivered On Apr 11, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any company to the chargee 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
    • Bank of Scotland PLC
    Transactions
    • Apr 11, 2012Registration of a charge (MG01)
    • Apr 09, 2015Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Nov 08, 2011
    Delivered On Nov 21, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any one or more of the principals or the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sum standing to the credit of an account whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 21, 2011Registration of a charge (MG01)
    • Apr 09, 2015Satisfaction of a charge (MR04)
    Chattel mortgage
    Created On Apr 29, 2009
    Delivered On May 01, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Jcb c/w 9" 12" & dm buckets. Cd summer electrical x 14 high bay lights 400W metal handle fitting. Rojak design x 50 stopper foot/extender left (for details of further chattels charged please refer to form 395) see image for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • May 01, 2009Registration of a charge (395)
    • Mar 27, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 04, 2007
    Delivered On Sep 14, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor 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 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 as Security Trustee for Itself and the Othersecured Parties (The Security Agent)
    Transactions
    • Sep 14, 2007Registration of a charge (395)
    • Apr 09, 2015Satisfaction of a charge (MR04)
    Deed of deposit
    Created On Apr 14, 2005
    Delivered On Apr 16, 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
    Rent deposit balance (initial amount £17,670) and accrued interest.
    Persons Entitled
    • Coal Pension Properties Limited
    Transactions
    • Apr 16, 2005Registration of a charge (395)
    Chattel mortgage
    Created On Nov 28, 2003
    Delivered On Dec 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All of the right title and interest from time to time of the company in the equipment specified in the schedule to the mortgage.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 09, 2003Registration of a charge (395)
    • Sep 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 17, 2003
    Delivered On Apr 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H treherbert industrial estate treherbert mid glam t/n WA244458. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 25, 2003Registration of a charge (395)
    • Oct 20, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 17, 2003
    Delivered On Apr 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security beneficiaries (or any of them) 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(As Security Trustee for the Security Beneficiaries) (Security Trustee)
    Transactions
    • Apr 25, 2003Registration of a charge (395)
    • Sep 15, 2007Statement of satisfaction of a charge in full or part (403a)

    Does E REALISATIONS 2020 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 08, 2020Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Geoffrey Paul Rowley
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Alastair Massey
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU 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