DISTRIBUTION REALISATIONS 2020 LIMITED

DISTRIBUTION REALISATIONS 2020 LIMITED

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

    Company NameDISTRIBUTION REALISATIONS 2020 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05820852
    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 DISTRIBUTION REALISATIONS 2020 LIMITED?

    • Freight transport by road (49410) / Transportation and storage

    Where is DISTRIBUTION REALISATIONS 2020 LIMITED located?

    Registered Office Address
    Pricewaterhouse Coopers Llp Central Square
    29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DISTRIBUTION REALISATIONS 2020 LIMITED?

    Previous Company Names
    Company NameFromUntil
    NFT DISTRIBUTION OPERATIONS LIMITEDJul 06, 2006Jul 06, 2006
    DE FACTO 1369 LIMITEDMay 18, 2006May 18, 2006

    What are the latest accounts for DISTRIBUTION REALISATIONS 2020 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 29, 2018

    What are the latest filings for DISTRIBUTION REALISATIONS 2020 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    33 pagesAM23

    Administrator's progress report

    29 pagesAM10

    Administrator's progress report

    28 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    32 pagesAM10

    Administrator's progress report

    41 pagesAM10

    Termination of appointment of Aaron Scott as a director on Dec 31, 2020

    1 pagesTM01

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    30 pagesAM10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 12, 2020

    RES15

    Registered office address changed from 1 Azalea Close, Clover Nook Industrial Park Somercotes Alfreton Derbyshire DE55 4QX to Pricewaterhouse Coopers Llp Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on May 15, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 12, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of administrator's proposal

    48 pagesAM03

    Appointment of an administrator

    4 pagesAM01

    Termination of appointment of Melvin Brockhouse as a director on Jan 17, 2020

    1 pagesTM01

    Registration of charge 058208520013, created on Dec 20, 2019

    37 pagesMR01

    Satisfaction of charge 11 in full

    1 pagesMR04

    Current accounting period extended from Sep 29, 2019 to Dec 31, 2019

    1 pagesAA01

    Full accounts made up to Sep 29, 2018

    28 pagesAA

    Previous accounting period shortened from Sep 30, 2018 to Sep 29, 2018

    1 pagesAA01

    Confirmation statement made on May 18, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Melvin Brockhouse as a director on Apr 26, 2019

    2 pagesAP01

    Appointment of Mr Aaron Scott as a director on Apr 26, 2019

    2 pagesAP01

    Who are the officers of DISTRIBUTION REALISATIONS 2020 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Mark
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhouse Coopers Llp Central Square
    West Yorkshire
    Secretary
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhouse Coopers Llp Central Square
    West Yorkshire
    British300357560001
    ARMSTRONG, Benjamin James
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhouse Coopers Llp Central Square
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhouse Coopers Llp Central Square
    West Yorkshire
    EnglandBritishFinance Director258238360001
    DAVIS, Mark
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhouse Coopers Llp Central Square
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhouse Coopers Llp Central Square
    West Yorkshire
    United KingdomBritishDirector And Company Secretary186608830001
    PEARSON, Simon Richard
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhouse Coopers Llp Central Square
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhouse Coopers Llp Central Square
    West Yorkshire
    Hong KongBritishDirector244221540001
    ZARIN, Heath
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhouse Coopers Llp Central Square
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhouse Coopers Llp Central Square
    West Yorkshire
    Hong KongAmericanDirector191240170001
    DENNISON, Steven Christopher
    Perkins Farm
    Perkinsway Newnham
    NN11 3EX Daventry
    Northamptonshire
    Secretary
    Perkins Farm
    Perkinsway Newnham
    NN11 3EX Daventry
    Northamptonshire
    BritishFinance Director117228460001
    DUNN, Timothy Michael
    67 Gowan Avenue
    Fulham
    SW6 6RH London
    Secretary
    67 Gowan Avenue
    Fulham
    SW6 6RH London
    BritishInvestment Manager126838820001
    STEPHENS, Charles Robert
    5 Croft Way
    Everton
    DN10 5DL Doncaster
    South Yorkshire
    Secretary
    5 Croft Way
    Everton
    DN10 5DL Doncaster
    South Yorkshire
    BritishDirector115581920001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    BROCKHOUSE, Melvin Gordon
    Azalea Close, Clover Nook Industrial Park
    Somercotes
    DE55 4QX Alfreton
    1
    Derbyshire
    Director
    Azalea Close, Clover Nook Industrial Park
    Somercotes
    DE55 4QX Alfreton
    1
    Derbyshire
    EnglandBritishDirector267756420001
    DAW, Richard William
    144 Park Road
    Chiswick
    W4 3HP London
    Director
    144 Park Road
    Chiswick
    W4 3HP London
    EnglandBritishDirector86615970002
    DENNISON, Steven Christopher
    Perkins Farm
    Perkinsway Newnham
    NN11 3EX Daventry
    Northamptonshire
    Director
    Perkins Farm
    Perkinsway Newnham
    NN11 3EX Daventry
    Northamptonshire
    EnglandBritishFinance Director117228460001
    DUNN, Timothy Michael
    67 Gowan Avenue
    Fulham
    SW6 6RH London
    Director
    67 Gowan Avenue
    Fulham
    SW6 6RH London
    EnglandBritishInvestment Manager126838820001
    EDWARDS, Jay Lee
    Azalea Close, Clover Nook Industrial Park
    Somercotes
    DE55 4QX Alfreton
    1
    Derbyshire
    Director
    Azalea Close, Clover Nook Industrial Park
    Somercotes
    DE55 4QX Alfreton
    1
    Derbyshire
    EnglandBritishDirector235955560001
    EGGLETON, Ross David
    Azalea Close, Clover Nook Industrial Park
    Somercotes
    DE55 4QX Alfreton
    1
    Derbyshire
    Director
    Azalea Close, Clover Nook Industrial Park
    Somercotes
    DE55 4QX Alfreton
    1
    Derbyshire
    EnglandBritishDirector233213810001
    FRANKISH, David
    10 Weyacres
    Borrowash
    DE72 3QT Derby
    Director
    10 Weyacres
    Borrowash
    DE72 3QT Derby
    EnglandBritishDirector18127330002
    SCOTT, Aaron
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhouse Coopers Llp Central Square
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhouse Coopers Llp Central Square
    West Yorkshire
    EnglandEnglishDirector321518690001
    STEPHENS, Charles Robert
    5 Croft Way
    Everton
    DN10 5DL Doncaster
    South Yorkshire
    Director
    5 Croft Way
    Everton
    DN10 5DL Doncaster
    South Yorkshire
    BritishDirector115581920001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    47670880001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    38590450001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Azalea Close
    Clover Nook Industrial Park, Somercotes
    DE55 4QX Alfreton
    1
    England
    Apr 06, 2016
    Azalea Close
    Clover Nook Industrial Park, Somercotes
    DE55 4QX Alfreton
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08980132
    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.

    Does DISTRIBUTION REALISATIONS 2020 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 20, 2019
    Delivered On Dec 30, 2019
    Outstanding
    Brief description
    Freehold property known as 1 azalea close, clover nook industrial park, somercotes, alfreton, DE55 4QX - title no.: DY242512.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ev Cargo Holdings Limited
    Transactions
    • Dec 30, 2019Registration of a charge (MR01)
    A registered charge
    Created On Apr 11, 2014
    Delivered On Apr 14, 2014
    Outstanding
    Brief description
    Each chargor, as continuing security for the payment, discharge and performance of all present and future obligations and liabilities (whether actual or contingent, whether owed jointly or severally, as principal or as surety or in any capacity whatsoever) of each of the obligors to the bank on any account whatsoever and howsoever arising (including, without limitation, under the financing documents) together with all expenses in relation to all of the following assets whether now or in future belonging to that chargor hereby, in each case with full title guarantee charges to the bank by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name;. (Ii) by way of equitable mortgage all freehold and leasehold properties and other real property both present and future, including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein, other than the property or properties specified in schedule 2;. (iii) all its patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • Apr 14, 2014Registration of a charge (MR01)
    Chattel mortgage
    Created On Dec 18, 2012
    Delivered On Dec 20, 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
    The charged assets being preliminaries, supervision, site set-up, attendances, material handling, temporary fencing, h & s etc, project acceleration cost (for details of further chattels charged please refer to form MG01) and all spare parts see image for full details.
    Persons Entitled
    • Close Leasing Limited
    Transactions
    • Dec 20, 2012Registration of a charge (MG01)
    • Dec 20, 2019Satisfaction of a charge (MR04)
    Group debenture
    Created On Jun 28, 2012
    Delivered On Jul 04, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties 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. F/h property k/a 1 azalea close, clover nook industrial park, somercotes, alferton t/no DY242512. L/h property k/a phase iv, crick motorway, industrial estate, crick t/no NN150418. L/h property k/a unit 4, riverside industrial estate, london colney bypass, london colney, st albans, hertfordshire t/no HD458195 see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 04, 2012Registration of a charge (MG01)
    • Apr 24, 2014Satisfaction of a charge (MR04)
    Fixed charge over non-vesting debts and floating charge
    Created On Jun 28, 2012
    Delivered On Jul 03, 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
    By way of fixed equitable charge all non-vesting debts excluding non-notifiable non-vesting debts and all associated rights. By way of fixed equitable charge all non-vesting debts comprising non-notifiable non-vesting debts and all associated rights. See image for full details.
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited
    Transactions
    • Jul 03, 2012Registration of a charge (MG01)
    • Apr 24, 2014Satisfaction of a charge (MR04)
    Deed of confirmation
    Created On Nov 18, 2009
    Delivered On Dec 04, 2009
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property clover nook road somercotes alfreton t/n DY242512 and l/h property units 4 & 5 riverside estate london colney st albans t/n HD458195 see image for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation LTD
    Transactions
    • Dec 04, 2009Registration of a charge (MG01)
    • Jul 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of confirmation
    Created On Nov 18, 2009
    Delivered On Dec 04, 2009
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property clover nook road somercotes alfreton t/n DY242512 and l/h property units 4 & 5 riverside estate london colney st albans t/n HD458195 see image for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation LTD
    Transactions
    • Dec 04, 2009Registration of a charge (MG01)
    • Jul 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 03, 2007
    Delivered On Aug 16, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of properties charged please refer to form 395. 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
    • Anglo Irish Bank Corporation PLC as Agent and Trustee for the Finance Parties (The Agent)
    Transactions
    • Aug 16, 2007Registration of a charge (395)
    • Jul 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 03, 2007
    Delivered On Aug 16, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of properties charged please refer to form 395. 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
    • Anglo Irish Bank Corporation PLC as Agent and Trustee for the Finance Parties (The Agent)
    Transactions
    • Aug 16, 2007Registration of a charge (395)
    • Jul 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 11, 2006
    Delivered On Aug 19, 2006
    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
    F/H property k/a land on the north of clover nook road somercoates alfreton t/n DY242512 l/h property k/a phase iv crick motorway estate crick t/n NN150418. See the mortgage charge document for full details.
    Persons Entitled
    • Nft Distribution Limited
    • Nft Distribution Limited
    Transactions
    • Aug 19, 2006Registration of a charge (395)
    • Aug 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 11, 2006
    Delivered On Aug 17, 2006
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 17, 2006Registration of a charge (395)
    • Aug 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 11, 2006
    Delivered On Aug 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land at phase iv crick motorway estate crick daventry northamptonshire t/no nw 150418. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 16, 2006Registration of a charge (395)
    • Aug 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 11, 2006
    Delivered On Aug 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land lying to the north of clover nook road somercoats alfreton derbyshire t/no dy 242512. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 16, 2006Registration of a charge (395)
    • Aug 25, 2007Statement of satisfaction of a charge in full or part (403a)

    Does DISTRIBUTION REALISATIONS 2020 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2020Administration started
    Feb 03, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    Mark James Tobias Banfield
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Peter David Dickens
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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