PRZ REALISATIONS (2) LIMITED
Overview
Company Name | PRZ REALISATIONS (2) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09278104 |
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 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 Address | No |
What were the previous names of PRZ REALISATIONS (2) LIMITED?
Company Name | From | Until |
---|---|---|
PREZZO HOLDINGS LIMITED | Feb 04, 2015 | Feb 04, 2015 |
PAPA BIDCO LIMITED | Oct 23, 2014 | Oct 23, 2014 |
What are the latest accounts for PRZ REALISATIONS (2) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 30, 2018 |
What are the latest filings for PRZ REALISATIONS (2) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 43 pages | AM23 | ||||||||||
Administrator's progress report | 25 pages | AM10 | ||||||||||
Administrator's progress report | 45 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19 | ||||||||||
Administrator's progress report | 30 pages | AM10 | ||||||||||
Statement of administrator's proposal | 58 pages | AM03 | ||||||||||
Statement of affairs with form AM02SOA/AM02SOC | 16 pages | AM02 | ||||||||||
Notice of deemed approval of proposals | 4 pages | AM06 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Statement of administrator's proposal | 56 pages | AM03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 4 pages | AM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Ci Milan Limited as a person with significant control on Dec 16, 2020 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Dec 24, 2020 | 2 pages | PSC09 | ||||||||||
Director's details changed for Mrs Karen Elisabeth Dind Jones on May 12, 2018 | 2 pages | CH01 | ||||||||||
Appointment of Mr Dean Challenger as a director on Dec 16, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Ci Milan Limited as a director on Dec 16, 2020 | 2 pages | AP02 | ||||||||||
Termination of appointment of Dirk Gustaf Eller as a director on Dec 16, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Antonio Capo as a director on Dec 16, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 23, 2020 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Christopher Timothy Howell as a director on Jul 24, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Stephen Haimes as a director on Jul 27, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Antonio Capo as a director on Jun 25, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of PRZ REALISATIONS (2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHALLENGER, Dean | Director | Aldersgate Street EC1A 4HD London C/O Fti Consulting Llp 200 Aldersgate | United Kingdom | British | Director | 277964970001 | ||||||||
JONES, Karen Elisabeth Dind | Director | Aldersgate Street EC1A 4HD London C/O Fti Consulting Llp 200 Aldersgate | United Kingdom | British | Company Director | 47793260007 | ||||||||
CI MILAN LIMITED | Director | Upper Street N1 1QP London 116 England |
| 277965320001 | ||||||||||
MILLAR, Alan John | Secretary | 8 Johnston Road IG8 0XA Woodford Green Johnston House Essex United Kingdom | 195932690001 | |||||||||||
ARTHUR, Wayne Anthony | Director | Johnston Road Woodford Green IG8 0XA London Johnston House United Kingdom | United Kingdom | British | Director | 132208580002 | ||||||||
CAMI, Ronald | Director | SW1Y 5AD London 5-7 Carlton Gardens United Kingdom | Usa | American | General Counsel | 153609720001 | ||||||||
CAPO, Antonio | Director | Johnston Road Woodford Green IG8 0XA London Johnston House 6 | England | Italian | Director | 142913900003 | ||||||||
COMISH, Michael Douglas | Director | Johnston Road Woodford Green IG8 0XA London Johnston House | England | British | Operations Director | 243112610001 | ||||||||
ELLER, Dirk Gustaf | Director | Johnston Road Woodford Green IG8 0XA London Johnston House 6 | United Kingdom | American | Investment Professional | 162535390001 | ||||||||
HAIMES, David Stephen | Director | Johnston Road Woodford Green IG8 0XA London Johnston House 6 | England | British | Non Executive Director | 159009790001 | ||||||||
HALPERN, Abel Gregorei | Director | Johnston Road Woodford Green IG8 0XA London Johnston House 6 | England | British | Investment Professional | 195212940001 | ||||||||
HENDRY PICKUP, Jon David | Director | Johnston Road Woodford Green IG8 0XA London Johnston House 6 | United Kingdom | British | Chief Executive | 211506480001 | ||||||||
HOWELL, Christopher Timothy | Director | Johnston Road Woodford Green IG8 0XA London Johnston House 6 | England | British | G5 Investor Director | 233881710002 | ||||||||
JAMES, Peter William | Director | Johnston Road Woodford Green IG8 0XA London Johnston House United Kingdom | United Kingdom | British | Director | 198015590001 | ||||||||
KAYE, Jonathan Samuel | Director | 8 Johnston Road IG8 0XA Woodford Green Johnston House Essex United Kingdom | United Kingdom | British | Restaurateur | 80553720002 | ||||||||
NIVEN, David Crookes | Director | Johnston Road Woodford Green IG8 0XA London Johnston House 6 | England | British | Business Advisor | 196229390001 | ||||||||
SCHNEITTER, Philippe Peter | Director | Johnston Road Woodford Green IG8 0XA London Johnston House 6 | United Kingdom | Swiss | Investment Professional | 180097900002 | ||||||||
VIOLA, John Edward | Director | Stirling Square 5-7 Carlton Gardens SW1Y 5AD London 2nd Floor United Kingdom | Usa | American | None | 192801820001 |
Who are the persons with significant control of PRZ REALISATIONS (2) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ci Milan Limited | Dec 16, 2020 | Upper Street N1 1QP London 116 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr James George Coulter | 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
| |||||||||||||
Mr David Bonderman | 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
| |||||||||||||
Papa Midco Limited | Apr 06, 2016 | 8 Johnston Road IG8 0XA Woodford Green Johnston House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for PRZ REALISATIONS (2) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 22, 2019 | Dec 16, 2020 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does PRZ REALISATIONS (2) 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