PRZ REALISATIONS (2) LIMITED

PRZ REALISATIONS (2) LIMITED

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

    Company NamePRZ REALISATIONS (2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09278104
    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 PRZ REALISATIONS (2) LIMITED?

    • Financial management (70221) / Professional, scientific and technical activities

    Where is PRZ REALISATIONS (2) LIMITED located?

    Registered Office Address
    C/O Fti Consulting Llp 200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    Undeliverable Registered Office AddressNo

    What were the previous names of PRZ REALISATIONS (2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PREZZO HOLDINGS LIMITEDFeb 04, 2015Feb 04, 2015
    PAPA BIDCO LIMITEDOct 23, 2014Oct 23, 2014

    What are the latest accounts for PRZ REALISATIONS (2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2018

    What are the latest filings for PRZ REALISATIONS (2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    43 pagesAM23

    Administrator's progress report

    25 pagesAM10

    Administrator's progress report

    45 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    30 pagesAM10

    Statement of administrator's proposal

    58 pagesAM03

    Statement of affairs with form AM02SOA/AM02SOC

    16 pagesAM02

    Notice of deemed approval of proposals

    4 pagesAM06

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 05, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 10, 2021

    RES15

    Statement of administrator's proposal

    56 pagesAM03

    Registered office address changed from Johnston House 6 Johnston Road Woodford Green London IG8 0XA to C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London EC1A 4HD on Feb 18, 2021

    2 pagesAD01

    Appointment of an administrator

    4 pagesAM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Notification of Ci Milan Limited as a person with significant control on Dec 16, 2020

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Dec 24, 2020

    2 pagesPSC09

    Director's details changed for Mrs Karen Elisabeth Dind Jones on May 12, 2018

    2 pagesCH01

    Appointment of Mr Dean Challenger as a director on Dec 16, 2020

    2 pagesAP01

    Appointment of Ci Milan Limited as a director on Dec 16, 2020

    2 pagesAP02

    Termination of appointment of Dirk Gustaf Eller as a director on Dec 16, 2020

    1 pagesTM01

    Termination of appointment of Antonio Capo as a director on Dec 16, 2020

    1 pagesTM01

    Confirmation statement made on Oct 23, 2020 with updates

    7 pagesCS01

    Termination of appointment of Christopher Timothy Howell as a director on Jul 24, 2020

    1 pagesTM01

    Termination of appointment of David Stephen Haimes as a director on Jul 27, 2020

    1 pagesTM01

    Appointment of Mr Antonio Capo as a director on Jun 25, 2020

    2 pagesAP01

    Who are the officers of PRZ REALISATIONS (2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHALLENGER, Dean
    Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting Llp 200 Aldersgate
    Director
    Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting Llp 200 Aldersgate
    United KingdomBritishDirector277964970001
    JONES, Karen Elisabeth Dind
    Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting Llp 200 Aldersgate
    Director
    Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting Llp 200 Aldersgate
    United KingdomBritishCompany Director47793260007
    CI MILAN LIMITED
    Upper Street
    N1 1QP London
    116
    England
    Director
    Upper Street
    N1 1QP London
    116
    England
    Identification TypeUK Limited Company
    Registration Number13034479
    277965320001
    MILLAR, Alan John
    8 Johnston Road
    IG8 0XA Woodford Green
    Johnston House
    Essex
    United Kingdom
    Secretary
    8 Johnston Road
    IG8 0XA Woodford Green
    Johnston House
    Essex
    United Kingdom
    195932690001
    ARTHUR, Wayne Anthony
    Johnston Road
    Woodford Green
    IG8 0XA London
    Johnston House
    United Kingdom
    Director
    Johnston Road
    Woodford Green
    IG8 0XA London
    Johnston House
    United Kingdom
    United KingdomBritishDirector132208580002
    CAMI, Ronald
    SW1Y 5AD London
    5-7 Carlton Gardens
    United Kingdom
    Director
    SW1Y 5AD London
    5-7 Carlton Gardens
    United Kingdom
    UsaAmericanGeneral Counsel153609720001
    CAPO, Antonio
    Johnston Road
    Woodford Green
    IG8 0XA London
    Johnston House 6
    Director
    Johnston Road
    Woodford Green
    IG8 0XA London
    Johnston House 6
    EnglandItalianDirector142913900003
    COMISH, Michael Douglas
    Johnston Road
    Woodford Green
    IG8 0XA London
    Johnston House
    Director
    Johnston Road
    Woodford Green
    IG8 0XA London
    Johnston House
    EnglandBritishOperations Director243112610001
    ELLER, Dirk Gustaf
    Johnston Road
    Woodford Green
    IG8 0XA London
    Johnston House 6
    Director
    Johnston Road
    Woodford Green
    IG8 0XA London
    Johnston House 6
    United KingdomAmericanInvestment Professional162535390001
    HAIMES, David Stephen
    Johnston Road
    Woodford Green
    IG8 0XA London
    Johnston House 6
    Director
    Johnston Road
    Woodford Green
    IG8 0XA London
    Johnston House 6
    EnglandBritishNon Executive Director159009790001
    HALPERN, Abel Gregorei
    Johnston Road
    Woodford Green
    IG8 0XA London
    Johnston House 6
    Director
    Johnston Road
    Woodford Green
    IG8 0XA London
    Johnston House 6
    EnglandBritishInvestment Professional195212940001
    HENDRY PICKUP, Jon David
    Johnston Road
    Woodford Green
    IG8 0XA London
    Johnston House 6
    Director
    Johnston Road
    Woodford Green
    IG8 0XA London
    Johnston House 6
    United KingdomBritishChief Executive211506480001
    HOWELL, Christopher Timothy
    Johnston Road
    Woodford Green
    IG8 0XA London
    Johnston House 6
    Director
    Johnston Road
    Woodford Green
    IG8 0XA London
    Johnston House 6
    EnglandBritishG5 Investor Director233881710002
    JAMES, Peter William
    Johnston Road
    Woodford Green
    IG8 0XA London
    Johnston House
    United Kingdom
    Director
    Johnston Road
    Woodford Green
    IG8 0XA London
    Johnston House
    United Kingdom
    United KingdomBritishDirector198015590001
    KAYE, Jonathan Samuel
    8 Johnston Road
    IG8 0XA Woodford Green
    Johnston House
    Essex
    United Kingdom
    Director
    8 Johnston Road
    IG8 0XA Woodford Green
    Johnston House
    Essex
    United Kingdom
    United KingdomBritishRestaurateur80553720002
    NIVEN, David Crookes
    Johnston Road
    Woodford Green
    IG8 0XA London
    Johnston House 6
    Director
    Johnston Road
    Woodford Green
    IG8 0XA London
    Johnston House 6
    EnglandBritishBusiness Advisor196229390001
    SCHNEITTER, Philippe Peter
    Johnston Road
    Woodford Green
    IG8 0XA London
    Johnston House 6
    Director
    Johnston Road
    Woodford Green
    IG8 0XA London
    Johnston House 6
    United KingdomSwissInvestment Professional180097900002
    VIOLA, John Edward
    Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    2nd Floor
    United Kingdom
    Director
    Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    2nd Floor
    United Kingdom
    UsaAmericanNone192801820001

    Who are the persons with significant control of PRZ REALISATIONS (2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Upper Street
    N1 1QP London
    116
    England
    Dec 16, 2020
    Upper Street
    N1 1QP London
    116
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13034479
    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 James George Coulter
    Commerce St
    Ste. 3300
    Fort Worth
    301
    Texas - 76102
    United States
    Apr 06, 2016
    Commerce St
    Ste. 3300
    Fort Worth
    301
    Texas - 76102
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr David Bonderman
    301 Commerce St
    Ste. 3300
    Fort Worth
    Tpg
    Texas - 76102
    United States
    Apr 06, 2016
    301 Commerce St
    Ste. 3300
    Fort Worth
    Tpg
    Texas - 76102
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Papa Midco Limited
    8 Johnston Road
    IG8 0XA Woodford Green
    Johnston House
    England
    Apr 06, 2016
    8 Johnston Road
    IG8 0XA Woodford Green
    Johnston House
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityEngland And Wales
    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.

    What are the latest statements on persons with significant control for PRZ REALISATIONS (2) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 22, 2019Dec 16, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does PRZ REALISATIONS (2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 20, 2018
    Delivered On Aug 24, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Aug 24, 2018Registration of a charge (MR01)
    A registered charge
    Created On Dec 24, 2014
    Delivered On Dec 31, 2014
    Outstanding
    Brief description
    Pursuant to the charge: the company charged by way of first fixed charge all its real property, excluding all leasehold property interests (although no further details are specified in the charge). For further detail see clause 4.1 of the charge.. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail see clause 4.8 of the charge.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 31, 2014Registration of a charge (MR01)

    Does PRZ REALISATIONS (2) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 10, 2021Administration started
    Feb 15, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Ali Abbas Khaki
    Fourth Floor 200 Aldersgate Street
    EC1A 4HD London
    practitioner
    Fourth Floor 200 Aldersgate Street
    EC1A 4HD London
    Matthew Boyd Callaghan
    200 Aldersgate Aldersgate Street
    EC1A 4HD London
    Greater London
    practitioner
    200 Aldersgate Aldersgate Street
    EC1A 4HD London
    Greater London
    Andrew Johnson
    200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    practitioner
    200 Aldersgate
    Aldersgate Street
    EC1A 4HD 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