R REALISATIONS 2 LIMITED
Overview
| Company Name | R REALISATIONS 2 LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 07501710 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of R REALISATIONS 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| REDEEM HOLDINGS LIMITED | Feb 16, 2011 | Feb 16, 2011 |
| TBCHPP LIMITED | Jan 21, 2011 | Jan 21, 2011 |
What are the latest accounts for R REALISATIONS 2 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2019 |
| Next Accounts Due On | Sep 30, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2018 |
What is the status of the latest confirmation statement for R REALISATIONS 2 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 21, 2021 |
| Next Confirmation Statement Due | Mar 04, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 21, 2020 |
| Overdue | Yes |
What are the latest filings for R REALISATIONS 2 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jan 17, 2025 | 24 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Jan 17, 2022 | 27 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Jan 17, 2024 | 24 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Jan 17, 2023 | 25 pages | LIQ03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 33 pages | AM22 | ||||||||||||||
Certificate of change of name Company name changed redeem holdings LIMITED\certificate issued on 05/11/20 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Result of meeting of creditors | 5 pages | AM07 | ||||||||||||||
Statement of administrator's proposal | 40 pages | AM03 | ||||||||||||||
Statement of affairs with form AM02SOA | 8 pages | AM02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||||||
Confirmation statement made on Jan 21, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of George Richardson Middlemiss as a director on Nov 19, 2019 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Sep 30, 2018 | 57 pages | AA | ||||||||||||||
Secretary's details changed for Rjp Secretaries Limited on Aug 09, 2019 | 1 pages | CH04 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Notification of Gold Round Limited as a person with significant control on Jun 28, 2019 | 2 pages | PSC02 | ||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 075017100008 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 075017100009 in full | 1 pages | MR04 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Who are the officers of R REALISATIONS 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RJP SECRETARIES LIMITED | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom |
| 61999120002 | ||||||||||
| EGAN, Paul Richard | Director | Easter Inch EH48 2EH Bathgate Unit 9b, Pyramids Business Park United Kingdom | England | British | 141719660004 | |||||||||
| GOLD ROUND LIMITED | Director | 24 Old Bond Street W1S 4AW London 5th Floor England |
| 149588400001 | ||||||||||
| RIGBEL LIMITED | Director | 24 Old Bond Street W1S 4AW London 5th Floor England |
| 260030400001 | ||||||||||
| BAYLEY, Angela Mary | Secretary | Derby Road DE14 1RS Burton On Trent The Derby Turn Building Staffordshire United Kingdom | British | 157503800001 | ||||||||||
| EVERSECRETARY LIMITED | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom |
| 60471940015 | ||||||||||
| ADAMS, Gervase Paul | Director | Derby Road DE14 1RS Burton On Trent The Derby Turn Building Staffordshire United Kingdom | England | British | 183628320001 | |||||||||
| BAYLEY, Trevor Keith | Director | Derby Road DE14 1RS Burton On Trent The Derby Turn Building Staffordshire United Kingdom | United Kingdom | British | 111697440001 | |||||||||
| BRAUCKMANN, Ingo | Director | Easter Inch EH48 2EH Bathgate The Pyramids Business Park West Lothian Scotland | Germany | German | 191717450001 | |||||||||
| CARR, Julian Edward | Director | Wood Street EC2V 7WS London One | United Kingdom | British | 141307960001 | |||||||||
| CARVER, John Stuart Macdonald | Director | Derby Road DE14 1RS Burton On Trent The Derby Turn Building Staffordshire United Kingdom | England | British | 61676390002 | |||||||||
| CHAMBERS, Mark Richard | Director | Derby Road DE14 1RS Burton On Trent The Derby Turn Building Staffordshire United Kingdom | United Kingdom | British | 141463800001 | |||||||||
| GOLDSTEIN, Daniel Moshe | Director | Hill Street W1J 5LS London 31 England | United Kingdom | British | 157673020002 | |||||||||
| HANCOCK, Samuel Peter | Director | Hill Street W1J 5LS London 31 England | England | British | 184957900001 | |||||||||
| HOPKINS, Curtis Daniel | Director | Wood Street EC2V 7WS London One United Kingdom | England | British | 135690710001 | |||||||||
| MCKINLAY, Sebastian Mark Sinclair | Director | Wood Street EC2V 7WS London One United Kingdom | England | British | 105432940001 | |||||||||
| MEYOHAS, Marc Joseph | Director | Hill Street W1J 5LS London 31 England | England | French | 47008720004 | |||||||||
| MIDDLEMISS, George Richardson | Director | Pyramids Business Park Easter Inch EH48 2EH Bathgate Unit 9b United Kingdom | Scotland | Scottish | 57054320001 | |||||||||
| PETRONDAS, Peter Constantine | Director | Wood Street EC2V 7WS London One United Kingdom | United Kingdom | British | 127382870001 | |||||||||
| SVENSSON, Claes Anders Robert | Director | Derby Road DE14 1RS Burton On Trent The Derby Turn Building Staffordshire United Kingdom | United Kingdom | Swedish | 172802010001 | |||||||||
| TEDCASTLE, Oliver Jon | Director | Derby Road DE14 1RS Burton On Trent The Derby Turn Building Staffordshire United Kingdom | England | British | 183296350002 | |||||||||
| WATERS, Frank Vincent | Director | Thornton Road G74 5AL Thorntonhall Thornton Farm Cottage United Kingdom | Scotland | British | 176838550001 | |||||||||
| WITTET, Pascal Adrian | Director | 61-62 Berners Street W1T 3NJ London Woolverstone House United Kingdom | United Kingdom | British | 212794330001 | |||||||||
| CONNECTION CAPITAL LLP | Director | Edmund Street B3 2HJ Birmingham One Eleven Edmund Street England |
| 165821080001 |
Who are the persons with significant control of R REALISATIONS 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gold Round Limited | Jun 28, 2019 | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rigbel Limited | Jun 28, 2019 | 24 Old Bond Street W1S 4AW London 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Somass Limited | Sep 20, 2018 | Sloane Street SW1X 9NR London 32 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Trevor Keith Bayley | 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
| |||||||||||||
| Mrs Angela Mary Bayley | 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
| |||||||||||||
Does R REALISATIONS 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 07, 2017 Delivered On Jul 10, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 13, 2016 Delivered On Jul 21, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 11, 2014 Delivered On Jul 01, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does R REALISATIONS 2 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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