JCC REALISATIONS LTD

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

    Company NameJCC REALISATIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04584237
    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 JCC REALISATIONS LTD?

    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Sale, maintenance and repair of motorcycles and related parts and accessories (45400) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is JCC REALISATIONS LTD located?

    Registered Office Address
    Central Square 8th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of JCC REALISATIONS LTD?

    Previous Company Names
    Company NameFromUntil
    JUST CAR CLINICS LIMITEDNov 25, 2002Nov 25, 2002
    GOSSCO 1261 LIMITEDNov 07, 2002Nov 07, 2002

    What are the latest accounts for JCC REALISATIONS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for JCC REALISATIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    53 pagesAM23

    Administrator's progress report

    52 pagesAM10

    Administrator's progress report

    42 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Registered office address changed from 17a Thorney Leys Park Witney Oxfordshire OX28 4GE England to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on Apr 22, 2021

    2 pagesAD01

    Administrator's progress report

    46 pagesAM10

    Statement of affairs with form AM02SOA

    9 pagesAM02

    Statement of administrator's proposal

    44 pagesAM03

    Notice of deemed approval of proposals

    3 pagesAM06

    Appointment of an administrator

    3 pagesAM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 16, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 04, 2020

    RES15

    Termination of appointment of David Richard Pugh as a director on Jul 17, 2020

    1 pagesTM01

    Confirmation statement made on Jan 02, 2020 with no updates

    3 pagesCS01

    Cessation of Michael Alfred Wilmshurst as a person with significant control on Jan 01, 2019

    1 pagesPSC07

    Notification of Just Car Clinics Group Limited as a person with significant control on Jan 01, 2019

    2 pagesPSC02

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 02, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 02, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2017

    6 pagesAA

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Confirmation statement made on Apr 10, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 01, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Previous accounting period shortened from Jun 30, 2016 to Dec 31, 2015

    3 pagesAA01

    Who are the officers of JCC REALISATIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILMSHURST, Michael Alfred
    Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor 29
    West Yorkshire
    Director
    Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor 29
    West Yorkshire
    EnglandBritishManaging Director82302420002
    ELTON, Christopher Peter
    70b High Street
    Hook
    DN14 5NY Goole
    East Yorkshire
    Secretary
    70b High Street
    Hook
    DN14 5NY Goole
    East Yorkshire
    BritishDirector47237180002
    GALLAGHER, Neil Christopher
    3 Tudor Lawns
    Roundhay
    LS8 2JR Leeds
    West Yorkshire
    Secretary
    3 Tudor Lawns
    Roundhay
    LS8 2JR Leeds
    West Yorkshire
    British115371630001
    GOSSCHALKS SECRETARIAL LIMITED
    Queens Gardens
    HU1 3DZ Hull
    East Yorkshire
    Secretary
    Queens Gardens
    HU1 3DZ Hull
    East Yorkshire
    80795770001
    DAVIS, Ian Gordon
    7 The Pickerings
    HU14 3EJ North Ferriby
    East Riding
    Director
    7 The Pickerings
    HU14 3EJ North Ferriby
    East Riding
    United KingdomBritishSolicitor65810330002
    ELTON, Christopher Peter
    70b High Street
    Hook
    DN14 5NY Goole
    East Yorkshire
    Director
    70b High Street
    Hook
    DN14 5NY Goole
    East Yorkshire
    EnglandBritishDirector47237180002
    HICKEY, David Martin James
    Cambridge Road
    Wimbledon
    SW20 0SH London
    4
    Director
    Cambridge Road
    Wimbledon
    SW20 0SH London
    4
    EnglandBritishCompany Director70653790001
    PUGH, David Richard
    Thorney Leys Park
    OX28 4GE Witney
    17a
    Oxfordshire
    England
    Director
    Thorney Leys Park
    OX28 4GE Witney
    17a
    Oxfordshire
    England
    EnglandBritishFinance Director198543540001
    WHITTLES, Barry
    Harewood
    Molescroft
    HU17 7EF Beverley
    3
    East Yorkshire
    England
    Director
    Harewood
    Molescroft
    HU17 7EF Beverley
    3
    East Yorkshire
    England
    EnglandBritishDirector87047720002
    GOSSCHALKS FORMATIONS LIMITED
    Queens Gardens
    HU1 3DZ Hull
    East Yorkshire
    Director
    Queens Gardens
    HU1 3DZ Hull
    East Yorkshire
    80795590001

    Who are the persons with significant control of JCC REALISATIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Just Car Clinics Group Limited
    Thorney Leys Park
    OX28 4GE Witney
    17
    England
    Jan 01, 2019
    Thorney Leys Park
    OX28 4GE Witney
    17
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03954798
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Michael Alfred Wilmshurst
    Thorney Leys Park
    OX28 4GE Witney
    17a
    Oxfordshire
    England
    Apr 06, 2016
    Thorney Leys Park
    OX28 4GE Witney
    17a
    Oxfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does JCC REALISATIONS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 22, 2016
    Delivered On Mar 23, 2016
    Outstanding
    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
    • Mar 23, 2016Registration of a charge (MR01)
    Fixed and floating charge
    Created On Mar 15, 2007
    Delivered On Mar 20, 2007
    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 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
    • Rbs Invoice Finance Limited
    Transactions
    • Mar 20, 2007Registration of a charge (395)
    • Mar 08, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 15, 2007
    Delivered On Mar 19, 2007
    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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 19, 2007Registration of a charge (395)
    • Feb 09, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 19, 2002
    Delivered On Jan 03, 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
    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
    • Dixon Motor Holdings Limited
    Transactions
    • Jan 03, 2003Registration of a charge (395)
    • Mar 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Dec 19, 2002
    Delivered On Dec 31, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All plant machinery chattels or other equipment described in part 1 of the schedule. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Dec 31, 2002Registration of a charge (395)
    • Mar 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 19, 2002
    Delivered On Dec 31, 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
    • Yorkshire Bank PLC
    Transactions
    • Dec 31, 2002Registration of a charge (395)
    • Mar 22, 2007Statement of satisfaction of a charge in full or part (403a)

    Does JCC REALISATIONS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 03, 2020Administration started
    Sep 08, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Rachael Wilkinson
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire
    practitioner
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire

    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