Administrative Receiver
Company Information for P GLOBAL REALISATIONS LIMITED
45 GLOUCESTER STREET, BRIGHTON, BN1 4EW,
|
Company Registration Number
06149503
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||||
---|---|---|---|---|
P GLOBAL REALISATIONS LIMITED | ||||
Legal Registered Office | ||||
45 GLOUCESTER STREET BRIGHTON BN1 4EW Other companies in BN27 | ||||
Previous Names | ||||
|
Company Number | 06149503 | |
---|---|---|
Company ID Number | 06149503 | |
Date formed | 2007-03-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/04/2019 | |
Account next due | 30/04/2021 | |
Latest return | 09/03/2016 | |
Return next due | 06/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 06:37:53 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
P GLOBAL REALISATIONS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SACHA DANIELLE PAISLEY |
||
OMAR AKRAM |
||
PAUL KEELY |
||
RICHARD PAISLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZOE JAYNE HARRIS |
Company Secretary | ||
SACHA DANIELLE PAISLEY |
Company Secretary | ||
GILLON JAMES TADMAN |
Company Secretary | ||
DANIEL CHESTER |
Company Secretary | ||
DANIEL CHESTER |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PG GROUP REALISATIONS LIMITED | Director | 2014-08-01 | CURRENT | 2008-09-05 | In Administration/Administrative Receiver | |
HRD CONSULTANCY LIMITED | Director | 2012-05-22 | CURRENT | 2012-05-22 | Dissolved 2015-08-25 | |
COMMODITY INTERIM PARTNERS LIMITED | Director | 2017-02-28 | CURRENT | 2012-05-23 | Active - Proposal to Strike off | |
COMMODITY SEARCH PARTNERS GROUP LIMITED | Director | 2017-02-28 | CURRENT | 2013-11-12 | Active | |
COMMODITYSP LIMITED | Director | 2017-02-28 | CURRENT | 2015-03-28 | Active | |
PG GROUP REALISATIONS LIMITED | Director | 2017-02-28 | CURRENT | 2008-09-05 | In Administration/Administrative Receiver | |
COMMODITY SEARCH PARTNERS LIMITED | Director | 2017-02-28 | CURRENT | 2008-09-10 | Active | |
PROCO GLOBAL INTERIM LIMITED | Director | 2017-02-28 | CURRENT | 2012-02-10 | Active | |
TOMAR PROPERTIES LTD | Director | 2015-09-07 | CURRENT | 2015-09-07 | Active | |
COMMODITYSP LIMITED | Director | 2015-04-08 | CURRENT | 2015-03-28 | Active | |
PROCO GLOBAL INTERIM LIMITED | Director | 2012-02-10 | CURRENT | 2012-02-10 | Active | |
ALTITUDE36 LIMITED | Director | 2011-04-13 | CURRENT | 2011-04-13 | Active - Proposal to Strike off | |
JAMJOSH LIMITED | Director | 2009-01-16 | CURRENT | 2009-01-16 | Active | |
PG GROUP REALISATIONS LIMITED | Director | 2008-09-05 | CURRENT | 2008-09-05 | In Administration/Administrative Receiver | |
MOCO CONNECT LIMITED | Director | 2006-07-28 | CURRENT | 2006-07-28 | Dissolved 2015-01-20 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Researchers | London | With 8 offices in 3 regions around the world and more in the pipeline, our business is growing. Fast. The demand for supply chain professionals has never been | |
Researchers | London | With 8 offices in 3 regions around the world and more in the pipeline, our business is growing. Fast. The demand for supply chain professionals has never been |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
RES13 | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 09/06/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061495030005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KEELY | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061495030008 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL KEELY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061495030007 | |
AP03 | Appointment of Mrs Sacha Danielle Paisley as company secretary on 2018-02-19 | |
TM02 | Termination of appointment of Zoe Jayne Harris on 2018-02-19 | |
AAMD | Amended small company accounts made up to 2016-04-30 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061495030006 | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | Change of share class name or designation | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/15 FROM 30-34 North Street Hailsham East Sussex BN27 1DW | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Richard Paisley on 2014-09-04 | |
AP01 | DIRECTOR APPOINTED MR OMAR AKRAM | |
AP01 | DIRECTOR APPOINTED MR OMAR AKRAM | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/03/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MISS ZOE JAYNE HARRIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SACHA PAISLEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061495030005 | |
AR01 | 09/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAISLEY / 10/03/2012 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS SACHA DANIELLE PAISLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GILLON TADMAN | |
AR01 | 09/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAISLEY / 09/03/2011 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 09/03/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GILLON TADMAN / 01/10/2008 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 37 FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 4EA | |
225 | PREVEXT FROM 31/03/2008 TO 30/04/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288a | SECRETARY APPOINTED GILLON JAMES TADMAN | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DANIEL CHESTER | |
CERTNM | COMPANY NAME CHANGED PROCO EXECUTIVE LIMITED CERTIFICATE ISSUED ON 06/03/08 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 09/03/07--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2020-06-23 |
Appointmen | 2020-06-09 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
Outstanding | HSBC BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | THE HABERDASHERS OPERATING COMPANY | |
RENT DEPOSIT DEED | Outstanding | MARSHALL CAVENDISH LIMITED | |
CHARGE BY WAY OF DEBENTURE | Satisfied | CLOSE INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 487,864 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 97,762 |
Creditors Due After One Year | 2012-04-30 | £ 97,762 |
Creditors Due After One Year | 2011-04-30 | £ 86,521 |
Creditors Due Within One Year | 2013-04-30 | £ 1,476,119 |
Creditors Due Within One Year | 2012-04-30 | £ 1,639,994 |
Creditors Due Within One Year | 2012-04-30 | £ 1,639,994 |
Creditors Due Within One Year | 2011-04-30 | £ 1,125,752 |
Creditors and other liabilities
|
|
|
|
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 GLOBAL REALISATIONS LIMITED
Cash Bank In Hand | 2013-04-30 | £ 160,757 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 346,311 |
Cash Bank In Hand | 2012-04-30 | £ 346,311 |
Cash Bank In Hand | 2011-04-30 | £ 54,470 |
Current Assets | 2013-04-30 | £ 2,271,748 |
Current Assets | 2012-04-30 | £ 2,037,804 |
Current Assets | 2012-04-30 | £ 2,037,804 |
Current Assets | 2011-04-30 | £ 1,440,868 |
Debtors | 2013-04-30 | £ 2,003,222 |
Debtors | 2012-04-30 | £ 1,646,362 |
Debtors | 2012-04-30 | £ 1,646,362 |
Debtors | 2011-04-30 | £ 1,338,665 |
Shareholder Funds | 2013-04-30 | £ 350,225 |
Shareholder Funds | 2012-04-30 | £ 356,595 |
Shareholder Funds | 2012-04-30 | £ 356,595 |
Shareholder Funds | 2011-04-30 | £ 268,844 |
Tangible Fixed Assets | 2013-04-30 | £ 42,460 |
Tangible Fixed Assets | 2012-04-30 | £ 56,547 |
Tangible Fixed Assets | 2012-04-30 | £ 56,547 |
Tangible Fixed Assets | 2011-04-30 | £ 40,249 |
Debtors and other cash assets
P GLOBAL REALISATIONS LIMITED owns 1 domain names.
procoglobal.co.uk
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as P GLOBAL REALISATIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85171800 | Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | P GLOBAL REALISATIONS LIMITED | Event Date | 2020-06-23 |
On 29 May 2020 the above-named Company entered administration. I, Richard Paisley , of Pear Tree Cottage, Sandy Lane, Henfield, West Sussex BN5 9UX , 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 section 216(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 insolvent company under the following name: PROCO CONSULTANTS LTD 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 Type | Appointmen | |
Defending party | PROCO GLOBAL LIMITED | Event Date | 2020-06-09 |
In the High Court of Justice Court Number: CR-2020-002612 PROCO GLOBAL LIMITED (Company Number 06149503 ) Nature of Business: Temporary employment agency activities Registered office: c/o FRP Advisory… | |||
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. |