PIL REALISATION LIMITED
Overview
Company Name | PIL REALISATION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07589208 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PIL REALISATION LIMITED?
Company Name | From | Until |
---|---|---|
POLESTAR INVESTMENTS LIMITED | Jun 20, 2011 | Jun 20, 2011 |
COMPASS ACQUISITIONCO LIMITED | Apr 04, 2011 | Apr 04, 2011 |
What are the latest accounts for PIL REALISATION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2014 |
What are the latest filings for PIL REALISATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 19 pages | AM23 | ||||||||||
Administrator's progress report to Feb 24, 2017 | 15 pages | 2.24B | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||||||
Administrator's progress report to Sep 23, 2016 | 17 pages | 2.24B | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of affairs with form 2.14B | 6 pages | 2.16B | ||||||||||
Statement of administrator's proposal | 47 pages | 2.17B | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Certificate of change of name Company name changed polestar investments LIMITED\certificate issued on 24/03/16 | 5 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 5 pages | MR04 | ||||||||||
Termination of appointment of Peter Andreou as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Douglas Johnston as a director on Oct 09, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Barry Alan Hibbert on Sep 02, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Douglas Johnston on Sep 02, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alan James Goodwin on Sep 02, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Andreou on Sep 02, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Alan James Goodwin on Aug 27, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Barry Alan Hibbert on Aug 27, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Douglas Johnston on Aug 27, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Andreou on Aug 27, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of PIL REALISATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOODWIN, Alan James | Secretary | Wellington Street LS1 4DL Leeds Central Square 8th Floor | British | 98921850069 | ||||||
GOODWIN, Alan James | Director | Wellington Street LS1 4DL Leeds Central Square 8th Floor | United Kingdom | British | Chartered Company Secretary | 98921850069 | ||||
HIBBERT, Barry Alan | Director | Wellington Street LS1 4DL Leeds Central Square 8th Floor | United Kingdom | British | Chief Executive | 68122470005 | ||||
ANDREOU, Peter | Director | Boscombe Road LU5 4SB Dunstable 1apex Business Centre Beds | England | British | None | 263690140001 | ||||
BUERSTEDDE, Benjamin Johannes Paulus Maria | Director | Park Street 1st Floor W1K 2HX London 2 United Kingdom | United Kingdom | British | None | 150333900002 | ||||
DAVIES, Mark Lloyd | Director | Park Street 1st Floor W1K 2HX London 2 United Kingdom | United Kingdom | British | None | 135266060001 | ||||
HEARN, Catherine Ann | Director | Boscombe Road LU5 4SB Dunstable 1apex Business Centre Beds | United Kingdom | British | Director | 83713930001 | ||||
JOHNSTON, Peter Douglas | Director | Boscombe Road LU5 4SB Dunstable 1apex Business Centre Beds | England | British | Director | 138015860001 |
Does PIL REALISATION LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
A registered charge | Created On Sep 23, 2014 Delivered On Sep 24, 2014 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does PIL REALISATION LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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