PNL 2020 REALISATIONS LIMITED

PNL 2020 REALISATIONS LIMITED

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

    Company NamePNL 2020 REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09008412
    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 PNL 2020 REALISATIONS LIMITED?

    • Manufacture of builders ware of plastic (22230) / Manufacturing
    • Manufacture of other plastic products (22290) / Manufacturing

    Where is PNL 2020 REALISATIONS LIMITED located?

    Registered Office Address
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    Undeliverable Registered Office AddressNo

    What were the previous names of PNL 2020 REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    POLYFRAME NORWICH LTDJul 08, 2014Jul 08, 2014
    POLYFRAME MB LTDApr 23, 2014Apr 23, 2014

    What are the latest accounts for PNL 2020 REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for PNL 2020 REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    32 pagesAM23

    Administrator's progress report

    32 pagesAM10

    Administrator's progress report

    34 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    33 pagesAM10

    Administrator's progress report

    32 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    39 pagesAM10

    Registered office address changed from Mile Thorn Works Gibbet Street Halifax West Yorkshire HX1 4JR to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on Sep 23, 2020

    2 pagesAD01

    Statement of affairs with form AM02SOA

    12 pagesAM02

    Notice of deemed approval of proposals

    4 pagesAM06

    Statement of administrator's proposal

    66 pagesAM03

    Appointment of an administrator

    4 pagesAM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 13, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 29, 2020

    RES15

    Satisfaction of charge 090084120006 in full

    1 pagesMR04

    Confirmation statement made on Apr 23, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Termination of appointment of David Robert Eagle as a director on Jun 25, 2019

    1 pagesTM01

    Confirmation statement made on Apr 23, 2019 with updates

    4 pagesCS01

    Registration of charge 090084120012, created on Feb 28, 2019

    57 pagesMR01

    Registration of charge 090084120013, created on Feb 28, 2019

    55 pagesMR01

    Registration of charge 090084120011, created on Feb 28, 2019

    61 pagesMR01

    Registration of charge 090084120010, created on Feb 28, 2019

    74 pagesMR01

    Registration of charge 090084120009, created on Dec 24, 2018

    61 pagesMR01

    Who are the officers of PNL 2020 REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Dawn
    Gibbet Street
    HX1 4JR Halifax
    Mile Thorn Works
    West Yorkshire
    England
    Secretary
    Gibbet Street
    HX1 4JR Halifax
    Mile Thorn Works
    West Yorkshire
    England
    231090410001
    GILLETT, Lance Dominic
    Regency House
    91 Western Road
    BN1 2NW Brighton
    Suite 3
    Director
    Regency House
    91 Western Road
    BN1 2NW Brighton
    Suite 3
    United KingdomBritishFinance Director215616270001
    LENG, David Brian
    Regency House
    91 Western Road
    BN1 2NW Brighton
    Suite 3
    Director
    Regency House
    91 Western Road
    BN1 2NW Brighton
    Suite 3
    EnglandBritishBusiness Executive244390050001
    MCGILL, Neil Andrew
    Regency House
    91 Western Road
    BN1 2NW Brighton
    Suite 3
    Director
    Regency House
    91 Western Road
    BN1 2NW Brighton
    Suite 3
    ScotlandBritishDirector232241860001
    NAYLOR-LEYLAND, John Michael
    Regency House
    91 Western Road
    BN1 2NW Brighton
    Suite 3
    Director
    Regency House
    91 Western Road
    BN1 2NW Brighton
    Suite 3
    EnglandBritishDirector187144180001
    BAYLISS, Alexander Francis Temple
    Gibbet Street
    HX1 4JR Halifax
    Mile Thorn Works
    West Yorkshire
    Director
    Gibbet Street
    HX1 4JR Halifax
    Mile Thorn Works
    West Yorkshire
    EnglandBritishDirector160872740001
    BUCKLEY, Martyn Brian
    Gibbet Street
    HX1 4JR Halifax
    Mile Thorn Works
    West Yorkshire
    England
    Director
    Gibbet Street
    HX1 4JR Halifax
    Mile Thorn Works
    West Yorkshire
    England
    ScotlandBritishDirector119818650002
    EAGLE, David Robert
    Gibbet Street
    HX1 4JR Halifax
    Mile Thorn Works
    West Yorkshire
    England
    Director
    Gibbet Street
    HX1 4JR Halifax
    Mile Thorn Works
    West Yorkshire
    England
    United KingdomBritishManaging Director153726330001
    EARLEY, Patricia Pina
    Gibbet Street
    HX1 4JR Halifax
    Mile Thorn Works
    West Yorkshire
    England
    Director
    Gibbet Street
    HX1 4JR Halifax
    Mile Thorn Works
    West Yorkshire
    England
    EnglandBritishDirector62312150002
    LIGHTOWLERS, John
    Gibbet Street
    HX1 4JR Halifax
    Mile Thorn Works
    West Yorkshire
    Director
    Gibbet Street
    HX1 4JR Halifax
    Mile Thorn Works
    West Yorkshire
    United KingdomBritishDirector111277770002
    MACDOUGAL, Robert Ian
    Gibbet Street
    HX1 4JR Halifax
    Mile Thorn Works
    West Yorkshire
    Director
    Gibbet Street
    HX1 4JR Halifax
    Mile Thorn Works
    West Yorkshire
    EnglandBritishDirector193199640001
    MOORE, David Alan
    c/o Springwood Consultants Ltd
    York Street
    BB7 2DL Clitheroe
    44
    England
    Director
    c/o Springwood Consultants Ltd
    York Street
    BB7 2DL Clitheroe
    44
    England
    EnglandBritishDirector156725110001
    STOTT, Jeremy
    Gibbet Street
    HX1 4JR Halifax
    Mile Thorn Works
    West Yorkshire
    Director
    Gibbet Street
    HX1 4JR Halifax
    Mile Thorn Works
    West Yorkshire
    EnglandBritishDirector210170330001

    Who are the persons with significant control of PNL 2020 REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Customade Group Trading Limited
    Oldends Lane
    GL10 3RQ Stonehouse
    Oldend Hall
    England
    Feb 08, 2017
    Oldends Lane
    GL10 3RQ Stonehouse
    Oldend Hall
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register
    Registration Number10126446
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PNL 2020 REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 28, 2019
    Delivered On Mar 14, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cairngorm Capital Partners I, L.P.
    Transactions
    • Mar 14, 2019Registration of a charge (MR01)
    A registered charge
    Created On Feb 28, 2019
    Delivered On Mar 14, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cairngorm Capital Partners LLP (In Its Capacity as Security Trustee)
    Transactions
    • Mar 14, 2019Registration of a charge (MR01)
    A registered charge
    Created On Feb 28, 2019
    Delivered On Mar 09, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • John Lightowlers (In His Capacity as Security Trustee)
    Transactions
    • Mar 09, 2019Registration of a charge (MR01)
    A registered charge
    Created On Feb 28, 2019
    Delivered On Mar 07, 2019
    Outstanding
    Brief description
    Please see instrument for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Midcap Financial (Ireland) Limited
    Transactions
    • Mar 07, 2019Registration of a charge (MR01)
    A registered charge
    Created On Dec 24, 2018
    Delivered On Dec 27, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cairngorm Capital Partners I, L.P.
    Transactions
    • Dec 27, 2018Registration of a charge (MR01)
    A registered charge
    Created On Feb 15, 2017
    Delivered On Feb 22, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Midcap Financial (Ireland) Limited as Security Agent
    Transactions
    • Feb 22, 2017Registration of a charge (MR01)
    A registered charge
    Created On Feb 15, 2017
    Delivered On Feb 17, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • John Lightowlers
    Transactions
    • Feb 17, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jul 07, 2016
    Delivered On Jul 12, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
    Transactions
    • Jul 12, 2016Registration of a charge (MR01)
    • May 15, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 07, 2016
    Delivered On Jul 09, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Polyframe Holdings Limited
    Transactions
    • Jul 09, 2016Registration of a charge (MR01)
    A registered charge
    Created On Jul 07, 2016
    Delivered On Jul 08, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cairngorm Capital Partners LLP
    Transactions
    • Jul 08, 2016Registration of a charge (MR01)
    A registered charge
    Created On Sep 25, 2014
    Delivered On Sep 25, 2014
    Satisfied
    Brief description
    A legal assignment of contract monies.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 25, 2014Registration of a charge (MR01)
    • Jul 11, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 07, 2014
    Delivered On Aug 07, 2014
    Satisfied
    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
    • Aug 07, 2014Registration of a charge (MR01)
    • Jul 11, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 26, 2014
    Delivered On Jun 28, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 28, 2014Registration of a charge (MR01)
    • Jul 11, 2016Satisfaction of a charge (MR04)

    Does PNL 2020 REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2020Administration started
    Mar 16, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Lyn L Vardy
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    Robert Andrew Croxen
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    Mark Granville Firmin
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex

    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