R REALISATIONS 2 LIMITED

R REALISATIONS 2 LIMITED

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

    Company NameR REALISATIONS 2 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07501710
    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 R REALISATIONS 2 LIMITED?

    • Retail sale of mobile telephones (47421) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is R REALISATIONS 2 LIMITED located?

    Registered Office Address
    C/O Interpath Advisory 2nd Floor
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of R REALISATIONS 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDEEM HOLDINGS LIMITEDFeb 16, 2011Feb 16, 2011
    TBCHPP LIMITEDJan 21, 2011Jan 21, 2011

    What are the latest accounts for R REALISATIONS 2 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2019
    Next Accounts Due OnSep 30, 2020
    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What is the status of the latest confirmation statement for R REALISATIONS 2 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 21, 2021
    Next Confirmation Statement DueMar 04, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 21, 2020
    OverdueYes

    What are the latest filings for R REALISATIONS 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jan 17, 2025

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 17, 2022

    27 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 17, 2024

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 17, 2023

    25 pagesLIQ03

    Registered office address changed from One Snowhill Snow Hill Queensway Birmingham B4 6GH to C/O Interpath Advisory 2nd Floor 45 Church Street Birmingham B3 2RT on Jan 11, 2022

    2 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    33 pagesAM22

    Certificate of change of name

    Company name changed redeem holdings LIMITED\certificate issued on 05/11/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 05, 2020

    Change of name notice

    CONNOT

    Change of name notice

    2 pagesCONNOT

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    40 pagesAM03

    Statement of affairs with form AM02SOA

    8 pagesAM02

    Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to One Snowhill Snow Hill Queensway Birmingham B4 6GH on Aug 06, 2020

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Jan 21, 2020 with updates

    5 pagesCS01

    Termination of appointment of George Richardson Middlemiss as a director on Nov 19, 2019

    1 pagesTM01

    Group of companies' accounts made up to Sep 30, 2018

    57 pagesAA

    Secretary's details changed for Rjp Secretaries Limited on Aug 09, 2019

    1 pagesCH04

    Registered office address changed from 2 a C Court High Street Thames Ditton KT7 0SR England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on Aug 12, 2019

    1 pagesAD01

    Notification of Gold Round Limited as a person with significant control on Jun 28, 2019

    2 pagesPSC02

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 075017100008 in full

    1 pagesMR04

    Satisfaction of charge 075017100009 in full

    1 pagesMR04

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of R REALISATIONS 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RJP SECRETARIES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Secretary
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02989995
    61999120002
    EGAN, Paul Richard
    Easter Inch
    EH48 2EH Bathgate
    Unit 9b, Pyramids Business Park
    United Kingdom
    Director
    Easter Inch
    EH48 2EH Bathgate
    Unit 9b, Pyramids Business Park
    United Kingdom
    EnglandBritish141719660004
    GOLD ROUND LIMITED
    24 Old Bond Street
    W1S 4AW London
    5th Floor
    England
    Director
    24 Old Bond Street
    W1S 4AW London
    5th Floor
    England
    Identification TypeUK Limited Company
    Registration Number05687325
    149588400001
    RIGBEL LIMITED
    24 Old Bond Street
    W1S 4AW London
    5th Floor
    England
    Director
    24 Old Bond Street
    W1S 4AW London
    5th Floor
    England
    Identification TypeUK Limited Company
    Registration Number11868032
    260030400001
    BAYLEY, Angela Mary
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Secretary
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    British157503800001
    EVERSECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3481135
    60471940015
    ADAMS, Gervase Paul
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Director
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    EnglandBritish183628320001
    BAYLEY, Trevor Keith
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Director
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    United KingdomBritish111697440001
    BRAUCKMANN, Ingo
    Easter Inch
    EH48 2EH Bathgate
    The Pyramids Business Park
    West Lothian
    Scotland
    Director
    Easter Inch
    EH48 2EH Bathgate
    The Pyramids Business Park
    West Lothian
    Scotland
    GermanyGerman191717450001
    CARR, Julian Edward
    Wood Street
    EC2V 7WS London
    One
    Director
    Wood Street
    EC2V 7WS London
    One
    United KingdomBritish141307960001
    CARVER, John Stuart Macdonald
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Director
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    EnglandBritish61676390002
    CHAMBERS, Mark Richard
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Director
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    United KingdomBritish141463800001
    GOLDSTEIN, Daniel Moshe
    Hill Street
    W1J 5LS London
    31
    England
    Director
    Hill Street
    W1J 5LS London
    31
    England
    United KingdomBritish157673020002
    HANCOCK, Samuel Peter
    Hill Street
    W1J 5LS London
    31
    England
    Director
    Hill Street
    W1J 5LS London
    31
    England
    EnglandBritish184957900001
    HOPKINS, Curtis Daniel
    Wood Street
    EC2V 7WS London
    One
    United Kingdom
    Director
    Wood Street
    EC2V 7WS London
    One
    United Kingdom
    EnglandBritish135690710001
    MCKINLAY, Sebastian Mark Sinclair
    Wood Street
    EC2V 7WS London
    One
    United Kingdom
    Director
    Wood Street
    EC2V 7WS London
    One
    United Kingdom
    EnglandBritish105432940001
    MEYOHAS, Marc Joseph
    Hill Street
    W1J 5LS London
    31
    England
    Director
    Hill Street
    W1J 5LS London
    31
    England
    EnglandFrench47008720004
    MIDDLEMISS, George Richardson
    Pyramids Business Park
    Easter Inch
    EH48 2EH Bathgate
    Unit 9b
    United Kingdom
    Director
    Pyramids Business Park
    Easter Inch
    EH48 2EH Bathgate
    Unit 9b
    United Kingdom
    ScotlandScottish57054320001
    PETRONDAS, Peter Constantine
    Wood Street
    EC2V 7WS London
    One
    United Kingdom
    Director
    Wood Street
    EC2V 7WS London
    One
    United Kingdom
    United KingdomBritish127382870001
    SVENSSON, Claes Anders Robert
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Director
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    United KingdomSwedish172802010001
    TEDCASTLE, Oliver Jon
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Director
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    EnglandBritish183296350002
    WATERS, Frank Vincent
    Thornton Road
    G74 5AL Thorntonhall
    Thornton Farm Cottage
    United Kingdom
    Director
    Thornton Road
    G74 5AL Thorntonhall
    Thornton Farm Cottage
    United Kingdom
    ScotlandBritish176838550001
    WITTET, Pascal Adrian
    61-62 Berners Street
    W1T 3NJ London
    Woolverstone House
    United Kingdom
    Director
    61-62 Berners Street
    W1T 3NJ London
    Woolverstone House
    United Kingdom
    United KingdomBritish212794330001
    CONNECTION CAPITAL LLP
    Edmund Street
    B3 2HJ Birmingham
    One Eleven Edmund Street
    England
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven Edmund Street
    England
    Identification TypeEuropean Economic Area
    Registration NumberOC349617
    165821080001

    Who are the persons with significant control of R REALISATIONS 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Jun 28, 2019
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05687325
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    24 Old Bond Street
    W1S 4AW London
    5th Floor
    England
    Jun 28, 2019
    24 Old Bond Street
    W1S 4AW London
    5th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11868032
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Sloane Street
    SW1X 9NR London
    32
    England
    Sep 20, 2018
    Sloane Street
    SW1X 9NR London
    32
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11288137
    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.
    Mr Trevor Keith Bayley
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Apr 06, 2016
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    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.
    Mrs Angela Mary Bayley
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Apr 06, 2016
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does R REALISATIONS 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 28, 2019
    Delivered On Jul 03, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deasil Limited
    Transactions
    • Jul 03, 2019Registration of a charge (MR01)
    A registered charge
    Created On Mar 29, 2019
    Delivered On Apr 01, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Paul Egan Acting as Security Trustee
    Transactions
    • Apr 01, 2019Registration of a charge (MR01)
    • Jul 15, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 20, 2018
    Delivered On Sep 26, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Somass Limited
    Transactions
    • Sep 26, 2018Registration of a charge (MR01)
    • Jul 15, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 07, 2017
    Delivered On Jul 10, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jul 10, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jul 13, 2016
    Delivered On Jul 21, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jul 21, 2016Registration of a charge (MR01)
    A registered charge
    Created On Jul 13, 2016
    Delivered On Jul 21, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jul 21, 2016Registration of a charge (MR01)
    A registered charge
    Created On Apr 28, 2015
    Delivered On May 07, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 07, 2015Registration of a charge (MR01)
    • Jul 18, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 23, 2014
    Delivered On Oct 09, 2014
    Satisfied
    Brief description
    Number: 3063059. class: 9,38. mark text: hello gadget. 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
    • Praesidian Capital Luxco 2 S.A.R.L
    Transactions
    • Oct 09, 2014Registration of a charge (MR01)
    • Jun 06, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 11, 2014
    Delivered On Jul 01, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 01, 2014Registration of a charge (MR01)
    • Jul 18, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 25, 2012
    Delivered On Oct 02, 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 02, 2012Registration of a charge (MG01)
    • Nov 12, 2014Satisfaction of a charge (MR04)

    Does R REALISATIONS 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 07, 2020Administration started
    Jan 18, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Christopher Robert Pole
    Kpmg Llp One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    Richard John Harrison
    1 St Peters Square
    M2 3AE Manchester
    practitioner
    1 St Peters Square
    M2 3AE Manchester
    2
    DateType
    Jan 18, 2021Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Robert Pole
    Kpmg Llp One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    Richard John Harrison
    1 St Peters Square
    M2 3AE Manchester
    practitioner
    1 St Peters Square
    M2 3AE Manchester

    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