P GLOBAL REALISATIONS LIMITED

P GLOBAL REALISATIONS LIMITED

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

    Company NameP GLOBAL REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06149503
    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 GLOBAL REALISATIONS LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is P GLOBAL REALISATIONS LIMITED located?

    Registered Office Address
    45 Gloucester Street
    BN1 4EW Brighton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of P GLOBAL REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROCO GLOBAL LIMITEDMar 06, 2008Mar 06, 2008
    PROCO EXECUTIVE LIMITEDMar 09, 2007Mar 09, 2007

    What are the latest accounts for P GLOBAL REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2019

    What are the latest filings for P GLOBAL REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    31 pagesAM23

    Administrator's progress report

    27 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of affairs with form AM02SOA

    12 pagesAM02

    Statement of administrator's proposal

    50 pagesAM03

    Appointment of an administrator

    7 pagesAM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of name 05/06/2020
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 09, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 05, 2020

    RES15

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 061495030007 in full

    1 pagesMR04

    Satisfaction of charge 061495030006 in full

    1 pagesMR04

    Satisfaction of charge 061495030005 in full

    1 pagesMR04

    Confirmation statement made on Mar 09, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2019

    19 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Paul Keely as a director on Jun 28, 2019

    1 pagesTM01

    Confirmation statement made on Mar 09, 2019 with updates

    4 pagesCS01

    Full accounts made up to Apr 30, 2018

    23 pagesAA

    Registration of charge 061495030008, created on Aug 31, 2018

    70 pagesMR01

    Full accounts made up to Apr 30, 2017

    22 pagesAA

    Confirmation statement made on Mar 09, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Paul Keely as a director on Feb 28, 2017

    2 pagesAP01

    Who are the officers of P GLOBAL REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAISLEY, Sacha Danielle
    Gloucester Street
    BN1 4EW Brighton
    45
    England
    Secretary
    Gloucester Street
    BN1 4EW Brighton
    45
    England
    243699160001
    AKRAM, Omar
    Gloucester Street
    BN1 4EW Brighton
    45
    England
    Director
    Gloucester Street
    BN1 4EW Brighton
    45
    England
    EnglandBritish169312970001
    PAISLEY, Richard
    Sandy Lane
    BN5 9UX Henfield
    Pear Tree Cottage
    West Sussex
    England
    Director
    Sandy Lane
    BN5 9UX Henfield
    Pear Tree Cottage
    West Sussex
    England
    United KingdomBritish68322850008
    CHESTER, Daniel
    Flat 4
    22 Brunswick Terrace
    BN3 1HJ Hove
    East Sussex
    Secretary
    Flat 4
    22 Brunswick Terrace
    BN3 1HJ Hove
    East Sussex
    British79902720001
    HARRIS, Zoe Jayne
    Gloucester Street
    BN1 4EW Brighton
    45
    England
    Secretary
    Gloucester Street
    BN1 4EW Brighton
    45
    England
    183412450001
    PAISLEY, Sacha Danielle
    North Street
    BN27 1DW Hailsham
    30-34
    East Sussex
    Secretary
    North Street
    BN27 1DW Hailsham
    30-34
    East Sussex
    162198290001
    TADMAN, Gillon James
    Brunswick Street West
    BN3 1EL Hove
    7
    East Sussex
    Uk
    Secretary
    Brunswick Street West
    BN3 1EL Hove
    7
    East Sussex
    Uk
    British128365430002
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    CHESTER, Daniel
    Flat 4
    22 Brunswick Terrace
    BN3 1HJ Hove
    East Sussex
    Director
    Flat 4
    22 Brunswick Terrace
    BN3 1HJ Hove
    East Sussex
    EnglandBritish79902720001
    KEELY, Paul
    Gloucester Street
    BN1 4EW Brighton
    45
    England
    Director
    Gloucester Street
    BN1 4EW Brighton
    45
    England
    EnglandBritish245452630001
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Director
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023310001

    Who are the persons with significant control of P GLOBAL REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Proco Global Group Limited
    Gloucester Street
    BN1 4EW Brighton
    45
    England
    Apr 06, 2016
    Gloucester Street
    BN1 4EW Brighton
    45
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number06690658
    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 P GLOBAL REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 31, 2018
    Delivered On Sep 06, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aurelius Finance Company Limited
    Transactions
    • Sep 06, 2018Registration of a charge (MR01)
    A registered charge
    Created On Mar 21, 2018
    Delivered On Apr 03, 2018
    Satisfied
    Brief description
    A legal assignment of contract monies.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 03, 2018Registration of a charge (MR01)
    • May 15, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 27, 2017
    Delivered On Jul 27, 2017
    Satisfied
    Chargor Acting as Bare Trustee: Yes
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Jul 27, 2017Registration of a charge (MR01)
    • May 15, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 06, 2013
    Delivered On Aug 08, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 08, 2013Registration of a charge (MR01)
    • May 15, 2020Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jun 01, 2012
    Delivered On Jun 08, 2012
    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
    £29,040 by way of fixed charge see image for full details.
    Persons Entitled
    • The Haberdashers Operating Company
    Transactions
    • Jun 08, 2012Registration of a charge (MG01)
    Rent deposit deed
    Created On Apr 22, 2010
    Delivered On Apr 28, 2010
    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
    £14687.50 and all additional sums paid to the credit of the rent deposit account.
    Persons Entitled
    • Marshall Cavendish Limited
    Transactions
    • Apr 28, 2010Registration of a charge (MG01)
    • May 19, 2020Satisfaction of a charge (MR04)
    Charge by way of debenture
    Created On Mar 18, 2008
    Delivered On Apr 03, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Close Invoice Finance Limited
    Transactions
    • Apr 03, 2008Registration of a charge (395)
    • Mar 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 04, 2007
    Delivered On Jun 22, 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
    • Jun 22, 2007Registration of a charge (395)
    • Mar 08, 2017Satisfaction of a charge (MR04)

    Does P GLOBAL REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 29, 2020Administration started
    Jun 07, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Geoffrey Paul Rowley
    110 Cannon Street
    EC4N 6EU London
    practitioner
    110 Cannon Street
    EC4N 6EU London
    Jason Daniel Baker
    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