Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P UK REALISATIONS 2011 LIMITED
Company Information for

P UK REALISATIONS 2011 LIMITED

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
02619586
Private Limited Company
Liquidation

Company Overview

About P Uk Realisations 2011 Ltd
P UK REALISATIONS 2011 LIMITED was founded on 1991-06-12 and has its registered office in London. The organisation's status is listed as "Liquidation". P Uk Realisations 2011 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
P UK REALISATIONS 2011 LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in EC4N
 
Previous Names
PROTEAM UK LIMITED24/08/2011
PRO-TEAM SPORTS & LEISURE LIMITED07/07/2004
Filing Information
Company Number 02619586
Company ID Number 02619586
Date formed 1991-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2010
Account next due 31/05/2012
Latest return 04/06/2010
Return next due 02/07/2011
Type of accounts FULL
Last Datalog update: 2018-08-07 01:10:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P UK REALISATIONS 2011 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P UK REALISATIONS 2011 LIMITED

Current Directors
Officer Role Date Appointed
RICHARD WALTER WELLARD
Company Secretary 2006-07-03
MAX WILLIAM SIMON ASHTON
Director 2004-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR ROBERT WITHENSHAW
Director 1991-06-12 2008-03-01
TEMPLE SECRETARIES LIMITED
Company Secretary 2005-03-01 2006-07-03
MAX WILLIAM SIMON ASHTON
Company Secretary 2004-02-10 2005-03-01
ROSEMARY ELIZABETH WITHENSHAW
Company Secretary 2003-07-28 2004-02-10
ROSEMARY ELIZABETH WITHENSHAW
Director 1991-06-12 2004-02-10
RICHARD CHAPMAN
Director 1997-11-13 2004-02-06
NICHOLAS POTTS
Director 1998-08-24 2004-02-06
GEECO REGISTRARS LIMITED
Company Secretary 1991-06-12 2003-07-28
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-06-12 1991-06-12
LONDON LAW SERVICES LIMITED
Nominated Director 1991-06-12 1991-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAX WILLIAM SIMON ASHTON ASHFORD LOAN LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON ASHFORD IB LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active
MAX WILLIAM SIMON ASHTON MARY TAVY DEVELOPMENTS LTD Director 2016-06-20 CURRENT 2016-05-10 Active
MAX WILLIAM SIMON ASHTON RAPIDATA SERVICES LIMITED Director 2016-06-06 CURRENT 1997-02-03 Liquidation
MAX WILLIAM SIMON ASHTON VRD GROUP LTD Director 2016-05-06 CURRENT 2016-05-06 Liquidation
MAX WILLIAM SIMON ASHTON MINTON WAVENDON LIMITED Director 2016-04-28 CURRENT 2016-01-07 Liquidation
MAX WILLIAM SIMON ASHTON FAWCETT SPACE DEVELOPMENT LIMITED Director 2016-03-11 CURRENT 2015-04-27 Liquidation
MAX WILLIAM SIMON ASHTON BISHOPS PLACE APARTMENTS LIMITED Director 2016-01-18 CURRENT 2015-12-11 Active
MAX WILLIAM SIMON ASHTON CONSORT PROPERTY TRADING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON CONSORT ASSETS LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON CONSORT LENDING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON HENRY SPACE DEVELOPMENT LIMITED Director 2015-11-11 CURRENT 2015-04-27 Active
MAX WILLIAM SIMON ASHTON REDVERS DEVELOPMENT LIMITED Director 2015-08-25 CURRENT 2015-03-25 Active
MAX WILLIAM SIMON ASHTON INDUSTRIAL WATER TRAINING SERVICES LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
MAX WILLIAM SIMON ASHTON GOOD COMPANIONS STUDENT LIVING LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
MAX WILLIAM SIMON ASHTON SHOO 603 LIMITED Director 2015-01-30 CURRENT 2014-07-29 Dissolved 2016-07-11
MAX WILLIAM SIMON ASHTON SHAWS TERRACOTTA LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON HC1234 LIMITED Director 2014-10-29 CURRENT 2014-09-12 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON TFG SECURITY LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
MAX WILLIAM SIMON ASHTON TFG CAPITAL LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
MAX WILLIAM SIMON ASHTON 94 GREENCROFT GARDENS FREEHOLD LIMITED Director 2014-07-31 CURRENT 2013-12-17 Active
MAX WILLIAM SIMON ASHTON SAMPSONS FARM CONSTRUCTION LIMITED Director 2014-04-30 CURRENT 2014-03-13 Active
MAX WILLIAM SIMON ASHTON TORBAY HOLIDAY APARTMENTS LIMITED Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2014-11-25
MAX WILLIAM SIMON ASHTON OCEAN CRESCENT LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
MAX WILLIAM SIMON ASHTON OCEAN CRESCENT DEVELOPMENTS LIMITED Director 2014-03-07 CURRENT 2014-02-21 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON R55 EALING ROAD LTD Director 2014-03-06 CURRENT 2013-11-01 Dissolved 2018-04-10
MAX WILLIAM SIMON ASHTON MTF HOME LOANS LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON PROMPT FINANCE LIMITED Director 2013-10-14 CURRENT 2013-10-14 Liquidation
MAX WILLIAM SIMON ASHTON ACD PROPERTY LIMITED Director 2012-01-05 CURRENT 2012-01-05 Liquidation
MAX WILLIAM SIMON ASHTON M T FINANCE LIMITED Director 2011-12-15 CURRENT 2008-06-18 Active
MAX WILLIAM SIMON ASHTON AQUAJET LIMITED Director 2011-11-17 CURRENT 2002-02-25 Dissolved 2016-01-12
MAX WILLIAM SIMON ASHTON AQUAJET (GB) LIMITED Director 2011-11-17 CURRENT 2000-02-03 Liquidation
MAX WILLIAM SIMON ASHTON ASHTON FINANCE LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
MAX WILLIAM SIMON ASHTON DSS ENVIRONMENTAL LIMITED Director 2011-07-29 CURRENT 2009-04-07 Liquidation
MAX WILLIAM SIMON ASHTON AQUADUCKS LIMITED Director 2010-09-09 CURRENT 1994-01-20 Dissolved 2016-03-15
MAX WILLIAM SIMON ASHTON INDUSTRIAL WATER JETTING SYSTEMS LIMITED Director 2010-09-09 CURRENT 1977-06-10 Active
MAX WILLIAM SIMON ASHTON INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED Director 2010-08-16 CURRENT 2010-08-16 Active
MAX WILLIAM SIMON ASHTON LM ENGINEERING SOLUTIONS LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON ARCHITECTURAL TERRACOTTA LIMITED Director 2009-04-06 CURRENT 2009-04-06 Dissolved 2017-06-07
MAX WILLIAM SIMON ASHTON RANGERS PROPERTIES LIMITED Director 2009-01-12 CURRENT 2009-01-12 Dissolved 2016-03-17
MAX WILLIAM SIMON ASHTON VERYBLUE LIMITED Director 2007-04-20 CURRENT 2007-04-02 Dissolved 2014-08-19
MAX WILLIAM SIMON ASHTON BOXBAWN PROPERTIES LIMITED Director 2001-06-07 CURRENT 2001-06-07 Dissolved 2016-02-02
MAX WILLIAM SIMON ASHTON CELLICA LIMITED Director 1999-12-07 CURRENT 1999-10-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-31LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/05/2017:LIQ. CASE NO.2
2015-07-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2015
2014-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 10 FURNIVAL STREET LONDON EC4A 1AB
2014-07-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2014
2014-07-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2013
2013-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 10 FURNIVAL STREET LONDON EC4A 1AB
2013-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 10 FURNIVAL STREET LONDON EC4A 1YH
2012-06-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-05-232.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-01-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/12/2011
2011-09-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-08-24RES15CHANGE OF NAME 21/07/2011
2011-08-24CERTNMCOMPANY NAME CHANGED PROTEAM UK LIMITED CERTIFICATE ISSUED ON 24/08/11
2011-08-112.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-08-112.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-08-09RES15CHANGE OF NAME 11/07/2011
2011-08-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2011 FROM PRO-TEAM DISTRIBUTION CENTRE HASTINGS ROAD A21 KIPPINGS CROSS KENT TN12 7HF
2011-06-272.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-02-11AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-06-22LATEST SOC22/06/10 STATEMENT OF CAPITAL;GBP 200000
2010-06-22AR0104/06/10 FULL LIST
2010-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD WALTER WELLARD / 28/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MAX WILLIAM SIMON ASHTON / 28/05/2010
2010-02-08AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-06-09363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-04-28AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR WITHENSHAW
2008-07-01363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-04-14AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-07-04AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-06-08363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2006-07-07288bSECRETARY RESIGNED
2006-07-07288aNEW SECRETARY APPOINTED
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-06-09363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2005-06-24AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-06-14363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-04-04288bSECRETARY RESIGNED
2005-04-04288aNEW SECRETARY APPOINTED
2004-07-07CERTNMCOMPANY NAME CHANGED PRO-TEAM SPORTS & LEISURE LIMITE D CERTIFICATE ISSUED ON 07/07/04
2004-06-21363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-03-23395PARTICULARS OF MORTGAGE/CHARGE
2004-03-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-06288bDIRECTOR RESIGNED
2004-03-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-06288bDIRECTOR RESIGNED
2004-03-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-02-24395PARTICULARS OF MORTGAGE/CHARGE
2004-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-20AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-01-08AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
5190 - Other wholesale



Licences & Regulatory approval
We could not find any licences issued to P UK REALISATIONS 2011 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2011-06-22
Fines / Sanctions
No fines or sanctions have been issued against P UK REALISATIONS 2011 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-15 Outstanding CABLE FINANCE LIMITED
DEED OF ASSIGNMENT OF DEBTS 2011-06-15 Outstanding CABLE FINANCE LIMITED
DEBENTURE 2011-01-11 Satisfied ALASTAIR WITHENSHAW
GUARANTEE & DEBENTURE 2009-06-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-03-10 Satisfied BARCLAYS BANK PLC
COMPOSITE GUARANTEE 2004-02-10 Satisfied BARCLAYS BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2000-04-06 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
DEBENTURE 1998-02-20 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-09-14 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2010-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P UK REALISATIONS 2011 LIMITED

Intangible Assets
Patents
We have not found any records of P UK REALISATIONS 2011 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P UK REALISATIONS 2011 LIMITED
Trademarks
We have not found any records of P UK REALISATIONS 2011 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P UK REALISATIONS 2011 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5190 - Other wholesale) as P UK REALISATIONS 2011 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where P UK REALISATIONS 2011 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyPROTEAM UK LIMITEDEvent Date2011-07-29
Notice is hereby given that an initial meeting of creditors of Proteam UK Limited is to be held at Holiday Inn, London Road, Wrotham Heath, Sevenoaks, Kent, TN15 7RS on 19 August 2011 at 10.00 am for the purpose of considering the Joint Administrators statement of proposals, consider establishing a creditors committee and consider under separate resolution the Administrators pre appointment costs to be paid as an expense of the administration under Legislation: Rule 2.67A Legislation section: of the Insolvency Rules 1986. If no creditors committee is formed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators remuneration. A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Joint Administrator not later than 12.00 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Joint Administrator prior to this advertised meeting. Date of Appointment: 13 June 2011. Further details contact: Tel: 020 3005 4000. Alternative contact for enquiries on proceedings: Graham Holton, Email: graham.holton@frpadvisory.com,Tel: 029 3005 4137. Jason Daniel Baker and Geoffrey Paul Rowley , Joint Administrators (IP Nos. 001598 and 008919) :
 
Initiating party Event TypeAppointment of Administrators
Defending partyPROTEAM UK LIMITEDEvent Date2011-06-13
In the High Court, Chancery Division Companies Court case number 5089 Jason Daniel Baker and Geoffrey Paul Rowley (IP Nos 001598 and 008919 ), both of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1YH Further details contact: Graham Holton, Email: graham.holton@frpadvisory.com, Tel: 020 3005 4000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P UK REALISATIONS 2011 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P UK REALISATIONS 2011 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.