Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PT2 REALISATIONS 2020 LIMITED
Company Information for

PT2 REALISATIONS 2020 LIMITED

UNIT 1-3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF,
Company Registration Number
09950531
Private Limited Company
In Administration

Company Overview

About Pt2 Realisations 2020 Ltd
PT2 REALISATIONS 2020 LIMITED was founded on 2016-01-14 and has its registered office in Salisbury. The organisation's status is listed as "In Administration". Pt2 Realisations 2020 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
PT2 REALISATIONS 2020 LIMITED
 
Legal Registered Office
UNIT 1-3 HILLTOP BUSINESS PARK
DEVIZES ROAD
SALISBURY
WILTSHIRE
SP3 4UF
 
Previous Names
PROCAM TAKE 2 HOLDINGS LIMITED11/11/2020
DUNCARY 21 LIMITED25/01/2016
Filing Information
Company Number 09950531
Company ID Number 09950531
Date formed 2016-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 
Return next due 11/02/2017
Type of accounts AUDITED ABRIDGED
Last Datalog update: 2020-12-10 05:31:12
Primary Source:Companies House
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 PT2 REALISATIONS 2020 LIMITED

Current Directors
Officer Role Date Appointed
MH SECRETARIES LIMITED
Company Secretary 2016-01-14
JOHN ANTHONY BRENNAN
Director 2016-01-14
HELEN CHARLOTTE LUCY CARDRICK
Director 2016-01-14
PAUL RAYMOND ALAN SARGEANT
Director 2016-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MH SECRETARIES LIMITED HAYMARKET FILMS PLC Company Secretary 2018-02-01 CURRENT 2018-02-01 Active
MH SECRETARIES LIMITED 13-23 EVELYN GARDENS LIMITED Company Secretary 2017-11-14 CURRENT 1996-04-02 Active
MH SECRETARIES LIMITED BERWICK HOUSE CONSTRUCTION PLC Company Secretary 2016-10-20 CURRENT 2016-10-20 Dissolved 2018-08-07
MH SECRETARIES LIMITED GOOD GROWTH TECHNOLOGY LIMITED Company Secretary 2015-10-30 CURRENT 2011-08-31 Active
MH SECRETARIES LIMITED ACCOMPLISH GROUP SUPPORT LIMITED Company Secretary 2015-07-07 CURRENT 1987-11-03 Active
MH SECRETARIES LIMITED CARNABY'S POST AND VFX PLC Company Secretary 2015-04-28 CURRENT 2015-04-28 Active
MH SECRETARIES LIMITED ADVANCED TRAVEL TECHNOLOGIES LIMITED Company Secretary 2015-04-24 CURRENT 2015-04-22 Active - Proposal to Strike off
MH SECRETARIES LIMITED DKG HOLDING LIMITED Company Secretary 2015-04-02 CURRENT 2015-04-02 Dissolved 2016-09-20
MH SECRETARIES LIMITED GITHUB SOFTWARE UK LTD. Company Secretary 2015-01-28 CURRENT 2006-12-28 Active
MH SECRETARIES LIMITED INTUITIVE SEARCH TECHNOLOGIES LIMITED Company Secretary 2015-01-22 CURRENT 2008-12-04 Active
MH SECRETARIES LIMITED INTELLIGENT REACH LIMITED Company Secretary 2015-01-22 CURRENT 2014-04-08 Active
MH SECRETARIES LIMITED DEBENTURES LIMITED Company Secretary 2015-01-01 CURRENT 2006-11-29 Active
MH SECRETARIES LIMITED DUNCARY 11 LIMITED Company Secretary 2015-01-01 CURRENT 2012-02-29 Active
MH SECRETARIES LIMITED TRUE LENS SERVICES LIMITED Company Secretary 2014-12-16 CURRENT 2001-03-01 Active
MH SECRETARIES LIMITED AMPLIENCE (UK) LIMITED Company Secretary 2014-09-30 CURRENT 2010-02-02 Active
MH SECRETARIES LIMITED BURRANA LIMITED Company Secretary 2014-05-13 CURRENT 2014-05-13 Active
MH SECRETARIES LIMITED INFOASSET LIMITED Company Secretary 2014-05-02 CURRENT 2002-02-26 Active
MH SECRETARIES LIMITED INFORMED DECISIONS (ITM) LIMITED Company Secretary 2014-04-15 CURRENT 2014-02-13 Active
MH SECRETARIES LIMITED CYTORI LTD. Company Secretary 2014-02-07 CURRENT 2014-02-07 Liquidation
MH SECRETARIES LIMITED CARNABY'S FOOTSOLDIER PLC Company Secretary 2013-12-13 CURRENT 2013-12-13 Active
MH SECRETARIES LIMITED WHITTON URBAN LAND LTD Company Secretary 2013-11-26 CURRENT 2013-11-26 Active
MH SECRETARIES LIMITED CHRISTCHURCH COURT HOLDINGS LIMITED Company Secretary 2013-10-29 CURRENT 2009-12-21 Active
MH SECRETARIES LIMITED CHRISTCHURCH COURT (UK) LIMITED Company Secretary 2013-10-29 CURRENT 2009-10-20 Active
MH SECRETARIES LIMITED HAMSARD 3232 LIMITED Company Secretary 2013-10-01 CURRENT 2010-12-17 Active
MH SECRETARIES LIMITED HAMSARD 3267 LIMITED Company Secretary 2013-10-01 CURRENT 2011-09-26 Active
MH SECRETARIES LIMITED HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED Company Secretary 2013-07-31 CURRENT 2008-10-14 Active
MH SECRETARIES LIMITED GLOCARE LIMITED Company Secretary 2013-07-31 CURRENT 2009-08-18 Active
MH SECRETARIES LIMITED NUGO CARE LIMITED Company Secretary 2013-07-31 CURRENT 2009-09-25 Active
MH SECRETARIES LIMITED HUNTERS MOOR 929 LIMITED Company Secretary 2013-07-31 CURRENT 2013-02-01 Active
MH SECRETARIES LIMITED HUNTERS MOOR 930 LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-19 Active
MH SECRETARIES LIMITED HUNTERS MOOR RESIDENTIAL SERVICES LIMITED Company Secretary 2013-07-31 CURRENT 2008-10-14 Active
MH SECRETARIES LIMITED HUNTERS MOOR RESIDENTIAL LIMITED Company Secretary 2013-07-31 CURRENT 2008-10-13 Active
MH SECRETARIES LIMITED ENIGMA DATA SOLUTIONS LIMITED Company Secretary 2013-07-05 CURRENT 2011-03-09 Active - Proposal to Strike off
MH SECRETARIES LIMITED CARNABY INTERNATIONAL SALES AND DISTRIBUTION PLC Company Secretary 2013-07-02 CURRENT 2013-07-02 Active
MH SECRETARIES LIMITED PT REALISATIONS 2020 LIMITED Company Secretary 2013-05-09 CURRENT 1989-04-11 In Administration
MH SECRETARIES LIMITED PH REALISATIONS 2020 LIMITED Company Secretary 2013-02-27 CURRENT 2013-02-27 In Administration
MH SECRETARIES LIMITED INTERICA LIMITED Company Secretary 2013-02-21 CURRENT 2004-12-15 Active
MH SECRETARIES LIMITED CARNABY'S SUPERBIKER PLC Company Secretary 2012-11-26 CURRENT 2012-11-26 Dissolved 2017-06-20
MH SECRETARIES LIMITED TOKYNGTON HOMES LIMITED Company Secretary 2012-11-20 CURRENT 2012-11-20 Dissolved 2016-04-12
MH SECRETARIES LIMITED ZEPTOLAB MARKETPLACE SOLUTIONS LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Active - Proposal to Strike off
MH SECRETARIES LIMITED TANYGRAIG LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Active
MH SECRETARIES LIMITED GATEWAY COMMUNICATIONS AFRICA (UK) LIMITED Company Secretary 2012-08-31 CURRENT 2005-04-08 Active - Proposal to Strike off
MH SECRETARIES LIMITED AFFINITY CORPORATION LTD Company Secretary 2012-08-14 CURRENT 2012-08-14 In Administration
MH SECRETARIES LIMITED VODACOM UK LIMITED Company Secretary 2012-08-01 CURRENT 2008-11-04 Active
MH SECRETARIES LIMITED VODACOM BUSINESS AFRICA GROUP SERVICES LIMITED Company Secretary 2012-08-01 CURRENT 2006-10-12 Active
MH SECRETARIES LIMITED CARNABY'S OTHELLO PLC Company Secretary 2012-01-11 CURRENT 2012-01-11 Active - Proposal to Strike off
MH SECRETARIES LIMITED STORM AVIATION LIMITED Company Secretary 2011-10-05 CURRENT 2004-09-13 Active
MH SECRETARIES LIMITED 3D NDT LIMITED Company Secretary 2011-02-11 CURRENT 2011-01-21 Dissolved 2014-09-23
MH SECRETARIES LIMITED 3D ONCOLOGY LIMITED Company Secretary 2011-02-11 CURRENT 2011-01-21 Dissolved 2014-09-23
MH SECRETARIES LIMITED 3D OSTEO LIMITED Company Secretary 2011-02-11 CURRENT 2011-01-21 Dissolved 2014-09-23
MH SECRETARIES LIMITED ZEPTOLAB UK LIMITED Company Secretary 2011-01-14 CURRENT 2011-01-14 Active
MH SECRETARIES LIMITED BUDD (SHIRT MAKERS) LIMITED Company Secretary 2010-12-03 CURRENT 1933-11-04 Active
MH SECRETARIES LIMITED CVS HOMES LIMITED Company Secretary 2010-03-16 CURRENT 2010-03-16 Dissolved 2016-11-15
MH SECRETARIES LIMITED CARNABY INTERNATIONAL PICTURES PLC Company Secretary 2010-01-28 CURRENT 2010-01-28 Dissolved 2017-06-27
MH SECRETARIES LIMITED CARNABY INTERNATIONAL PRODUCTIONS PLC Company Secretary 2009-11-09 CURRENT 2009-11-09 Active - Proposal to Strike off
MH SECRETARIES LIMITED MAGENTA PROPERTY & INVESTMENTS LIMITED Company Secretary 2007-05-23 CURRENT 2007-05-23 Dissolved 2017-12-12
MH SECRETARIES LIMITED CARNABY FILM PRODUCTIONS PLC Company Secretary 2007-04-27 CURRENT 2007-04-27 Dissolved 2015-07-28
MH SECRETARIES LIMITED TRACSCARE 2006 LIMITED Company Secretary 2006-07-11 CURRENT 2005-05-20 Active
MH SECRETARIES LIMITED TRACSCARE 2006 GROUP LIMITED Company Secretary 2006-07-11 CURRENT 2006-02-01 Active
MH SECRETARIES LIMITED CASCADE CARE HOLDINGS LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-10 Active
MH SECRETARIES LIMITED MK PARTNERSHIP LIMITED Company Secretary 2005-04-27 CURRENT 2005-04-27 Dissolved 2014-07-08
MH SECRETARIES LIMITED CARNABY MEDIA PLC Company Secretary 2005-02-17 CURRENT 2005-02-17 Dissolved 2014-11-25
MH SECRETARIES LIMITED ACCOMPLISH GROUP PROPERTY LIMITED Company Secretary 2004-01-26 CURRENT 2003-12-24 Active
MH SECRETARIES LIMITED CARNABY INTERNATIONAL PLC Company Secretary 2003-11-19 CURRENT 2003-11-19 Active
MH SECRETARIES LIMITED CARNABY PICTURES PLC Company Secretary 2002-06-25 CURRENT 2002-06-25 Dissolved 2016-07-12
MH SECRETARIES LIMITED EXECUTIVE AND BUSINESS RELOCATION LIMITED Company Secretary 2002-04-04 CURRENT 2002-04-04 Dissolved 2013-08-20
MH SECRETARIES LIMITED TREVES UK LIMITED Company Secretary 1997-03-08 CURRENT 1989-10-19 Active
JOHN ANTHONY BRENNAN TRUE LENS SERVICES LIMITED Director 2014-12-16 CURRENT 2001-03-01 Active
JOHN ANTHONY BRENNAN 2ENT.NET LIMITED Director 2013-05-02 CURRENT 2013-05-02 Dissolved 2014-11-25
JOHN ANTHONY BRENNAN PH REALISATIONS 2020 LIMITED Director 2013-02-27 CURRENT 2013-02-27 In Administration
JOHN ANTHONY BRENNAN RED HOT TALENT LIMITED Director 2012-04-13 CURRENT 2011-11-28 Dissolved 2013-12-24
JOHN ANTHONY BRENNAN RED ROCKET ENTERTAINMENT LIMITED Director 2012-04-13 CURRENT 2011-11-28 Dissolved 2017-01-17
JOHN ANTHONY BRENNAN ONEWAYSTREET LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2014-05-06
JOHN ANTHONY BRENNAN KIT HIRE TV LIMITED Director 2011-03-28 CURRENT 2011-03-17 Dissolved 2014-03-11
JOHN ANTHONY BRENNAN PT REALISATIONS 2020 LIMITED Director 2000-07-01 CURRENT 1989-04-11 In Administration
HELEN CHARLOTTE LUCY CARDRICK THE OLD WINDMILL LTD Director 2017-11-13 CURRENT 2017-11-13 Active
HELEN CHARLOTTE LUCY CARDRICK TRUE LENS SERVICES LIMITED Director 2014-12-16 CURRENT 2001-03-01 Active
HELEN CHARLOTTE LUCY CARDRICK PT REALISATIONS 2020 LIMITED Director 2013-05-02 CURRENT 1989-04-11 In Administration
HELEN CHARLOTTE LUCY CARDRICK PH REALISATIONS 2020 LIMITED Director 2013-04-04 CURRENT 2013-02-27 In Administration
HELEN CHARLOTTE LUCY CARDRICK COPY CAT DESIGN LTD Director 2011-05-23 CURRENT 2011-05-23 Active - Proposal to Strike off
PAUL RAYMOND ALAN SARGEANT TRUE LENS SERVICES LIMITED Director 2018-07-09 CURRENT 2001-03-01 Active
PAUL RAYMOND ALAN SARGEANT PT REALISATIONS 2020 LIMITED Director 2013-05-02 CURRENT 1989-04-11 In Administration
PAUL RAYMOND ALAN SARGEANT PH REALISATIONS 2020 LIMITED Director 2013-04-04 CURRENT 2013-02-27 In Administration
PAUL RAYMOND ALAN SARGEANT KIT HIRE TV LIMITED Director 2011-03-28 CURRENT 2011-03-17 Dissolved 2014-03-11

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
2023-10-23Administrator's progress report
2023-09-27liquidation-in-administration-extension-of-period
2023-04-25Administrator's progress report
2022-10-21AM10Administrator's progress report
2022-04-13AM10Administrator's progress report
2021-10-20AM10Administrator's progress report
2021-09-08AM19liquidation-in-administration-extension-of-period
2021-04-19AM10Administrator's progress report
2020-12-05AM06Notice of deemed approval of proposals
2020-11-23AM03Statement of administrator's proposal
2020-11-11RES15CHANGE OF COMPANY NAME 19/12/22
2020-11-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-10-07TM02Termination of appointment of Mh Secretaries Limited on 2020-09-16
2020-09-24AM01Appointment of an administrator
2020-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/20 FROM Unit 6 & 10, Westpoint Trading Estate Alliance Road Acton London W3 0RA United Kingdom
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/19 FROM Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom
2019-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 099505310014
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 099505310013
2018-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099505310006
2018-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 099505310011
2018-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099505310003
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-21AP01DIRECTOR APPOINTED NICHOLAS PAUL MARSDEN
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CHARLOTTE LUCY CARDRICK
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2018-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 099505310009
2018-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 099505310008
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-18AA01Previous accounting period shortened from 31/01/17 TO 31/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 099505310007
2016-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 099505310006
2016-03-11MEM/ARTSARTICLES OF ASSOCIATION
2016-03-11RES01ADOPT ARTICLES 11/03/16
2016-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 099505310005
2016-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 099505310004
2016-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 099505310003
2016-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 099505310002
2016-02-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 099505310001
2016-02-22AP01DIRECTOR APPOINTED PAUL RAYMOND ALAN SARGEANT
2016-01-25NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2016-01-25CERTNMCOMPANY NAME CHANGED DUNCARY 21 LIMITED CERTIFICATE ISSUED ON 25/01/16
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2016-01-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
772 - Renting and leasing of personal and household goods
77291 - Renting and leasing of media entertainment equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1144496 Active Licenced property: WESTPOINT TRADING ESTATE UNIT 6 &10 ALLIANCE ROAD LONDON ALLIANCE ROAD GB W3 0RA;WESTERN AVENUE TRADE PARK UNIT 1 CONCORD ROAD LONDON CONCORD ROAD GB W3 0TH. Correspondance address: WESTPOINT TRADING ESTATE UNIT 6 & 10 ALLIANCE ROAD LONDON ALLIANCE ROAD GB W3 0RA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-12-23
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2020-10-12
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2020-10-12
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2020-10-12
Appointmen2020-09-21
Fines / Sanctions
No fines or sanctions have been issued against PT2 REALISATIONS 2020 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of PT2 REALISATIONS 2020 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PT2 REALISATIONS 2020 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PT2 REALISATIONS 2020 LIMITED
Trademarks
We have not found any records of PT2 REALISATIONS 2020 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PT2 REALISATIONS 2020 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 (77291 - Renting and leasing of media entertainment equipment) as PT2 REALISATIONS 2020 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PT2 REALISATIONS 2020 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 TypeNotice of
Defending partyPT2 REALISATIONS 2020 LIMITEDEvent Date2021-12-23
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyPROCAM TAKE 2 HOLDINGS LIMITEDEvent Date2020-10-12
On 16 SEPTEMBER 2020 , the company entered administration. I, JOHN ANTHONY BRENNAN of UNIT 1 WAVE TRADE PARK, CONCORD ROAD, LONDON W3 0BF was a director of the above-named company on the day it entered administration I give notice that I am acting and intend to continue to act in all or any of the ways specified in section216(3) of the Insolvency Act 1986 if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: PROCAM TAKE 2 LIMITED Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyPROCAM TAKE 2 HOLDINGS LIMITEDEvent Date2020-10-12
On 16 SEPTEMBER 2020 , the company entered administration. I, PAUL RAYMOND ALAN SARGEANT of UNIT 1 WAVE TRADE PARK, CONCORD ROAD, LONDON W3 0BF was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in all or any of the ways specified in section216(3) of the Insolvency Act 1986 if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: PROCAM TAKE 2 LIMITED Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyPROCAM TAKE 2 HOLDINGS LIMITEDEvent Date2020-10-12
On 16 SEPTEMBER 2020 , the company entered administration. I, NICHOLAS PAUL MARSDEN of UNIT 1 WAVE TRADE PARK, CONCORD ROAD, LONDON W3 0BF was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in all or any of the ways specified in section216(3) of the Insolvency Act 1986 if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: PROCAM TAKE 2 LIMITED Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeAppointmen
Defending partyPROCAM TAKE 2 HOLDINGS LIMITEDEvent Date2020-09-21
In the High Court of Justice Business and Property Courts of England and Wales Court Number: CR-2020-003272 PROCAM TAKE 2 HOLDINGS LIMITED (Company Number 09950531 ) Nature of Business: Television Ren…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PT2 REALISATIONS 2020 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 PT2 REALISATIONS 2020 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.