PIL REALISATION LIMITED

PIL REALISATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePIL REALISATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07589208
    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 PIL REALISATION LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PIL REALISATION LIMITED located?

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

    What were the previous names of PIL REALISATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    POLESTAR INVESTMENTS LIMITEDJun 20, 2011Jun 20, 2011
    COMPASS ACQUISITIONCO LIMITEDApr 04, 2011Apr 04, 2011

    What are the latest accounts for PIL REALISATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for PIL REALISATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    19 pagesAM23

    Administrator's progress report to Feb 24, 2017

    15 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Sep 23, 2016

    17 pages2.24B

    Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor Wellington Street Leeds LS1 4DL on Oct 14, 2016

    2 pagesAD01

    Registered office address changed from 1Apex Business Centre Boscombe Road Dunstable Beds LU5 4SB to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on Jun 28, 2016

    2 pagesAD01

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B

    6 pages2.16B

    Statement of administrator's proposal

    47 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    Certificate of change of name

    Company name changed polestar investments LIMITED\certificate issued on 24/03/16
    5 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 24, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    5 pagesMR04

    Termination of appointment of Peter Andreou as a director on Dec 18, 2015

    1 pagesTM01

    Termination of appointment of Peter Douglas Johnston as a director on Oct 09, 2015

    1 pagesTM01

    Director's details changed for Mr Barry Alan Hibbert on Sep 02, 2015

    2 pagesCH01

    Director's details changed for Mr Peter Douglas Johnston on Sep 02, 2015

    2 pagesCH01

    Director's details changed for Mr Alan James Goodwin on Sep 02, 2015

    2 pagesCH01

    Director's details changed for Peter Andreou on Sep 02, 2015

    2 pagesCH01

    Secretary's details changed for Mr Alan James Goodwin on Aug 27, 2015

    1 pagesCH03

    Director's details changed for Mr Barry Alan Hibbert on Aug 27, 2015

    2 pagesCH01

    Director's details changed for Mr Peter Douglas Johnston on Aug 27, 2015

    2 pagesCH01

    Director's details changed for Peter Andreou on Aug 27, 2015

    2 pagesCH01

    Who are the officers of PIL REALISATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODWIN, Alan James
    Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    Secretary
    Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    British98921850069
    GOODWIN, Alan James
    Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    Director
    Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    United KingdomBritishChartered Company Secretary98921850069
    HIBBERT, Barry Alan
    Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    Director
    Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    United KingdomBritishChief Executive68122470005
    ANDREOU, Peter
    Boscombe Road
    LU5 4SB Dunstable
    1apex Business Centre
    Beds
    Director
    Boscombe Road
    LU5 4SB Dunstable
    1apex Business Centre
    Beds
    EnglandBritishNone263690140001
    BUERSTEDDE, Benjamin Johannes Paulus Maria
    Park Street
    1st Floor
    W1K 2HX London
    2
    United Kingdom
    Director
    Park Street
    1st Floor
    W1K 2HX London
    2
    United Kingdom
    United KingdomBritishNone150333900002
    DAVIES, Mark Lloyd
    Park Street
    1st Floor
    W1K 2HX London
    2
    United Kingdom
    Director
    Park Street
    1st Floor
    W1K 2HX London
    2
    United Kingdom
    United KingdomBritishNone135266060001
    HEARN, Catherine Ann
    Boscombe Road
    LU5 4SB Dunstable
    1apex Business Centre
    Beds
    Director
    Boscombe Road
    LU5 4SB Dunstable
    1apex Business Centre
    Beds
    United KingdomBritishDirector83713930001
    JOHNSTON, Peter Douglas
    Boscombe Road
    LU5 4SB Dunstable
    1apex Business Centre
    Beds
    Director
    Boscombe Road
    LU5 4SB Dunstable
    1apex Business Centre
    Beds
    EnglandBritishDirector138015860001

    Does PIL REALISATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 09, 2015
    Delivered On Apr 20, 2015
    Outstanding
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Proventus Capital Partners Iii Ab (Publ) as Security Trustee
    Transactions
    • Apr 20, 2015Registration of a charge (MR01)
    A registered charge
    Created On Sep 23, 2014
    Delivered On Sep 24, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shanghai Electric Printing Leasing Co.,LTD
    Transactions
    • Sep 24, 2014Registration of a charge (MR01)
    Security agreement
    Created On Apr 15, 2011
    Delivered On Apr 26, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares and all rights and interests to in or in connection with the derivative assets see image for full details.
    Persons Entitled
    • Wilmington Trust (London) Limited
    Transactions
    • Apr 26, 2011Registration of a charge (MG01)
    • May 05, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Dec 22, 2015Satisfaction of a charge (MR04)
    Equitable charge of shares
    Created On Apr 15, 2011
    Delivered On Apr 23, 2011
    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
    First fixed charge as a continuing security for the payment and discharge of the secured obligations. Securities means the 282,419,001 ordinary shares of £1 each in the company registered in the name of the chargoe being 100% of the ordinary share capital of the company as at the date of the charge see image for full details.
    Persons Entitled
    • Ge Commercial Finance Limited
    Transactions
    • Apr 23, 2011Registration of a charge (MG01)
    • Dec 22, 2015Satisfaction of a charge (MR04)

    Does PIL REALISATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 24, 2016Administration started
    Sep 03, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Matthew Boyd Callaghan
    1 Embankment Place
    WC2N 6RH London
    practitioner
    1 Embankment Place
    WC2N 6RH London
    Toby Scott Underwood
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    David Robert Baxendale
    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