R REALISATIONS 1 LIMITED

R REALISATIONS 1 LIMITED

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

    Company NameR REALISATIONS 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09958966
    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 R REALISATIONS 1 LIMITED?

    • Retail sale of mobile telephones (47421) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wireless telecommunications activities (61200) / Information and communication
    • Other telecommunications activities (61900) / Information and communication

    Where is R REALISATIONS 1 LIMITED located?

    Registered Office Address
    C/O Interpath Advisory 2nd Floor
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of R REALISATIONS 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDEEM UK LIMITEDJan 19, 2016Jan 19, 2016

    What are the latest accounts for R REALISATIONS 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for R REALISATIONS 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 01, 2023

    25 pagesLIQ03

    Registered office address changed from One Snowhill Snow Hill Queensway Birmingham B4 6GH to C/O Interpath Advisory 2nd Floor 45 Church Street Birmingham B3 2RT on Jan 11, 2022

    2 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    37 pagesAM22

    Administrator's progress report

    36 pagesAM10

    Certificate of change of name

    Company name changed redeem uk LIMITED\certificate issued on 06/10/20
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 07, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    50 pagesAM03

    Statement of affairs with form AM02SOA

    12 pagesAM02

    Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to One Snowhill Snow Hill Queensway Birmingham B4 6GH on Jul 30, 2020

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Jan 18, 2020 with no updates

    3 pagesCS01

    Registration of charge 099589660004, created on Dec 04, 2019

    17 pagesMR01

    Termination of appointment of George Richardson Middlemiss as a director on Nov 19, 2019

    1 pagesTM01

    Full accounts made up to Sep 30, 2018

    33 pagesAA

    Secretary's details changed for Rjp Secretaries Limited on Aug 09, 2019

    1 pagesCH04

    Registered office address changed from 2 a C Court High Street Thames Ditton KT7 0SR England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on Aug 12, 2019

    1 pagesAD01

    Change of details for Redeem Holdings Limited as a person with significant control on Aug 09, 2019

    2 pagesPSC05

    Notification of Gold Round Limited as a person with significant control on Jun 28, 2019

    2 pagesPSC02

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 099589660003, created on Jun 28, 2019

    38 pagesMR01

    Who are the officers of R REALISATIONS 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RJP SECRETARIES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Secretary
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02989995
    61999120002
    EGAN, Paul Richard
    Easter Inch
    EH48 2EH Bathgate
    Unit 9b, Pyramids Business Park
    United Kingdom
    Director
    Easter Inch
    EH48 2EH Bathgate
    Unit 9b, Pyramids Business Park
    United Kingdom
    EnglandBritish141719660004
    GOLD ROUND LIMITED
    24 Old Bond Street
    W1S 4AW London
    5th Floor
    England
    Director
    24 Old Bond Street
    W1S 4AW London
    5th Floor
    England
    Identification TypeUK Limited Company
    Registration Number05687325
    149588400001
    RIGBEL LIMITED
    24 Old Bond Street
    W1S 4AW London
    5th Floor
    England
    Director
    24 Old Bond Street
    W1S 4AW London
    5th Floor
    England
    Identification TypeUK Limited Company
    Registration Number11868032
    260030400001
    ADAMS, Gervase Paul
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Director
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    EnglandBritish183628320001
    BAYLEY, Trevor Keith
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Director
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    United KingdomBritish111697440001
    CARVER, John Stuart Macdonald
    Derby Road
    DE14 1RS Burton-On-Trent
    The Derby Turn Building
    England
    Director
    Derby Road
    DE14 1RS Burton-On-Trent
    The Derby Turn Building
    England
    EnglandBritish61676390002
    CHAMBERS, Mark Richard
    Easter Inch
    Bathgate
    EH48 2EH West Lothian
    The Pyraminds Business Park
    Scotland
    United Kingdom
    Director
    Easter Inch
    Bathgate
    EH48 2EH West Lothian
    The Pyraminds Business Park
    Scotland
    United Kingdom
    United KingdomBritish141463800001
    IACOLINO, Tiziana
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Director
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    United KingdomBritish273236700001
    MIDDLEMISS, George Richardson
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    ScotlandScottish57054320001
    TEDCASTLE, Oliver Jon
    Easter Inch
    Bathgate
    EH48 2EH West Lothian
    The Pyraminds Business Park
    Scotland
    United Kingdom
    Director
    Easter Inch
    Bathgate
    EH48 2EH West Lothian
    The Pyraminds Business Park
    Scotland
    United Kingdom
    EnglandBritish183296350002
    OVAL NOMINEES LIMITED
    Temple Quay
    BS1 6EG Bristol
    2 Temple Back East
    United Kingdom
    Director
    Temple Quay
    BS1 6EG Bristol
    2 Temple Back East
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01865795
    150051910001

    Who are the persons with significant control of R REALISATIONS 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Jun 28, 2019
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05687325
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Apr 06, 2016
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number07501710
    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.

    Does R REALISATIONS 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 04, 2019
    Delivered On Dec 13, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
    Transactions
    • Dec 13, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jun 28, 2019
    Delivered On Jul 03, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deasil Limited
    Transactions
    • Jul 03, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jul 13, 2016
    Delivered On Jul 21, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jul 21, 2016Registration of a charge (MR01)
    A registered charge
    Created On Apr 01, 2016
    Delivered On Apr 13, 2016
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 13, 2016Registration of a charge (MR01)
    • Jul 18, 2016Satisfaction of a charge (MR04)

    Does R REALISATIONS 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 07, 2020Administration started
    Feb 02, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Christopher Robert Pole
    Kpmg Llp One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    Richard John Harrison
    1 St Peters Square
    M2 3AE Manchester
    practitioner
    1 St Peters Square
    M2 3AE Manchester
    2
    DateType
    Feb 02, 2021Commencement of winding up
    Jan 07, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Robert Pole
    Kpmg Llp One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    Richard John Harrison
    1 St Peters Square
    M2 3AE Manchester
    practitioner
    1 St Peters Square
    M2 3AE Manchester

    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