Company NamePIL Realisation Limited
Company StatusDissolved
Company Number07589208
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years, 1 month ago)
Dissolution Date3 December 2017 (6 years, 5 months ago)
Previous NamesCompass Acquisitionco Limited and Polestar Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Barry Alan Hibbert
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2011(2 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 03 December 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 8th Floor Wellington Street
Leeds
LS1 4DL
Secretary NameMr Alan James Goodwin
NationalityBritish
StatusClosed
Appointed14 June 2011(2 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 03 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 8th Floor Wellington Street
Leeds
LS1 4DL
Director NameMr Alan James Goodwin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(6 months after company formation)
Appointment Duration6 years, 2 months (closed 03 December 2017)
RoleChartered Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 8th Floor Wellington Street
Leeds
LS1 4DL
Director NameMr Benjamin Johannes Paulus Maria Buerstedde
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Street
1st Floor
London
W1K 2HX
Director NameMr Mark Lloyd Davies
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Street
1st Floor
London
W1K 2HX
Director NameCatherine Ann Hearn
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(2 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1apex Business Centre Boscombe Road
Dunstable
Beds
LU5 4SB
Director NameMr Peter Douglas Johnston
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1apex Business Centre Boscombe Road
Dunstable
Beds
LU5 4SB
Director NameMr Peter Andreou
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1apex Business Centre Boscombe Road
Dunstable
Beds
LU5 4SB

Contact

Websitepolestar-group.com

Location

Registered AddressCentral Square 8th Floor
Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

170k at £1Polestar Print Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£173,000
Current Liabilities£750,000

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

9 April 2015Delivered on: 20 April 2015
Persons entitled: Proventus Capital Partners Iii Ab (Publ) as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
23 September 2014Delivered on: 24 September 2014
Persons entitled: Shanghai Electric Printing Leasing Co.,LTD

Classification: A registered charge
Outstanding
15 April 2011Delivered on: 26 April 2011
Satisfied on: 22 December 2015
Persons entitled: Wilmington Trust (London) Limited

Classification: Security agreement
Secured details: All monies due or to become due from any chargor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and all rights and interests to in or in connection with the derivative assets see image for full details.
Fully Satisfied
15 April 2011Delivered on: 23 April 2011
Satisfied on: 22 December 2015
Persons entitled: Ge Commercial Finance Limited

Classification: Equitable charge of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge as a continuing security for the payment and discharge of the secured obligations. Securities means the 282,419,001 ordinary shares of £1 each in the company registered in the name of the chargoe being 100% of the ordinary share capital of the company as at the date of the charge see image for full details.
Fully Satisfied

Filing History

3 December 2017Final Gazette dissolved following liquidation (1 page)
3 December 2017Final Gazette dissolved following liquidation (1 page)
3 September 2017Notice of move from Administration to Dissolution (19 pages)
3 September 2017Notice of move from Administration to Dissolution (19 pages)
4 April 2017Administrator's progress report to 24 February 2017 (15 pages)
4 April 2017Notice of extension of period of Administration (1 page)
4 April 2017Notice of extension of period of Administration (1 page)
4 April 2017Administrator's progress report to 24 February 2017 (15 pages)
3 November 2016Administrator's progress report to 23 September 2016 (17 pages)
3 November 2016Administrator's progress report to 23 September 2016 (17 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages)
28 June 2016Registered office address changed from 1Apex Business Centre Boscombe Road Dunstable Beds LU5 4SB to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 28 June 2016 (2 pages)
28 June 2016Registered office address changed from 1Apex Business Centre Boscombe Road Dunstable Beds LU5 4SB to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 28 June 2016 (2 pages)
20 May 2016Statement of affairs with form 2.14B (6 pages)
20 May 2016Statement of affairs with form 2.14B (6 pages)
20 May 2016Notice of deemed approval of proposals (1 page)
20 May 2016Notice of deemed approval of proposals (1 page)
6 May 2016Statement of administrator's proposal (47 pages)
6 May 2016Statement of administrator's proposal (47 pages)
13 April 2016Appointment of an administrator (1 page)
13 April 2016Appointment of an administrator (1 page)
24 March 2016Company name changed polestar investments LIMITED\certificate issued on 24/03/16
  • RES15 ‐ Change company name resolution on 2016-03-24
(5 pages)
24 March 2016Change of name notice (2 pages)
24 March 2016Company name changed polestar investments LIMITED\certificate issued on 24/03/16
  • RES15 ‐ Change company name resolution on 2016-03-24
(5 pages)
24 March 2016Change of name notice (2 pages)
22 December 2015Satisfaction of charge 2 in full (5 pages)
22 December 2015Satisfaction of charge 1 in full (4 pages)
22 December 2015Satisfaction of charge 1 in full (4 pages)
22 December 2015Satisfaction of charge 2 in full (5 pages)
21 December 2015Termination of appointment of Peter Andreou as a director on 18 December 2015 (1 page)
21 December 2015Termination of appointment of Peter Andreou as a director on 18 December 2015 (1 page)
15 October 2015Termination of appointment of Peter Douglas Johnston as a director on 9 October 2015 (1 page)
15 October 2015Termination of appointment of Peter Douglas Johnston as a director on 9 October 2015 (1 page)
15 October 2015Termination of appointment of Peter Douglas Johnston as a director on 9 October 2015 (1 page)
2 September 2015Director's details changed for Mr Peter Douglas Johnston on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Alan James Goodwin on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Barry Alan Hibbert on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Peter Douglas Johnston on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Barry Alan Hibbert on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Alan James Goodwin on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Peter Andreou on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Peter Andreou on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Alan James Goodwin on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Peter Douglas Johnston on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Peter Andreou on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Barry Alan Hibbert on 2 September 2015 (2 pages)
27 August 2015Director's details changed for Mr Peter Douglas Johnston on 27 August 2015 (2 pages)
27 August 2015Director's details changed for Mr Barry Alan Hibbert on 27 August 2015 (2 pages)
27 August 2015Director's details changed for Mr Peter Douglas Johnston on 27 August 2015 (2 pages)
27 August 2015Secretary's details changed for Mr Alan James Goodwin on 27 August 2015 (1 page)
27 August 2015Director's details changed for Peter Andreou on 27 August 2015 (2 pages)
27 August 2015Director's details changed for Mr Barry Alan Hibbert on 27 August 2015 (2 pages)
27 August 2015Director's details changed for Mr Alan James Goodwin on 27 August 2015 (2 pages)
27 August 2015Secretary's details changed for Mr Alan James Goodwin on 27 August 2015 (1 page)
27 August 2015Director's details changed for Peter Andreou on 27 August 2015 (2 pages)
27 August 2015Director's details changed for Mr Alan James Goodwin on 27 August 2015 (2 pages)
12 June 2015Full accounts made up to 30 September 2014 (11 pages)
12 June 2015Full accounts made up to 30 September 2014 (11 pages)
20 April 2015Registration of charge 075892080004, created on 9 April 2015 (58 pages)
20 April 2015Registration of charge 075892080004, created on 9 April 2015 (58 pages)
20 April 2015Registration of charge 075892080004, created on 9 April 2015 (58 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 169,971
(7 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 169,971
(7 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 169,971
(7 pages)
24 September 2014Registration of charge 075892080003, created on 23 September 2014 (33 pages)
24 September 2014Registration of charge 075892080003, created on 23 September 2014 (33 pages)
15 July 2014Secretary's details changed for Mr Alan James Goodwin on 7 February 2014 (1 page)
15 July 2014Director's details changed for Mr Alan James Goodwin on 7 February 2014 (2 pages)
15 July 2014Director's details changed for Mr Alan James Goodwin on 7 February 2014 (2 pages)
15 July 2014Secretary's details changed for Mr Alan James Goodwin on 7 February 2014 (1 page)
15 July 2014Secretary's details changed for Mr Alan James Goodwin on 7 February 2014 (1 page)
15 July 2014Director's details changed for Mr Alan James Goodwin on 7 February 2014 (2 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 169,971
(7 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 169,971
(7 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 169,971
(7 pages)
23 December 2013Full accounts made up to 30 September 2013 (11 pages)
23 December 2013Full accounts made up to 30 September 2013 (11 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
9 April 2013Full accounts made up to 30 September 2012 (11 pages)
9 April 2013Full accounts made up to 30 September 2012 (11 pages)
14 January 2013Appointment of Peter Andreou as a director (3 pages)
14 January 2013Appointment of Peter Andreou as a director (3 pages)
1 May 2012Full accounts made up to 30 September 2011 (11 pages)
1 May 2012Full accounts made up to 30 September 2011 (11 pages)
27 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
16 December 2011Appointment of Mr Alan James Goodwin as a director (3 pages)
16 December 2011Termination of appointment of Catherine Hearn as a director (2 pages)
16 December 2011Termination of appointment of Catherine Hearn as a director (2 pages)
16 December 2011Appointment of Mr Alan James Goodwin as a director (3 pages)
7 December 2011Previous accounting period shortened from 30 September 2012 to 30 September 2011 (3 pages)
7 December 2011Previous accounting period shortened from 30 September 2012 to 30 September 2011 (3 pages)
22 June 2011Appointment of Peter Douglas Johnston as a director (3 pages)
22 June 2011Appointment of Catherine Ann Hearn as a director (3 pages)
22 June 2011Appointment of Peter Douglas Johnston as a director (3 pages)
22 June 2011Appointment of Catherine Ann Hearn as a director (3 pages)
22 June 2011Appointment of Mr Barry Alan Hibbert as a director (3 pages)
22 June 2011Appointment of Mr Barry Alan Hibbert as a director (3 pages)
20 June 2011Change of name notice (2 pages)
20 June 2011Company name changed compass acquisitionco LIMITED\certificate issued on 20/06/11
  • RES15 ‐ Change company name resolution on 2011-06-14
(2 pages)
20 June 2011Change of name notice (2 pages)
20 June 2011Company name changed compass acquisitionco LIMITED\certificate issued on 20/06/11
  • RES15 ‐ Change company name resolution on 2011-06-14
(2 pages)
16 June 2011Registered office address changed from 2 Park Street 1St Floor London W1K 2HX United Kingdom on 16 June 2011 (2 pages)
16 June 2011Termination of appointment of Mark Davies as a director (2 pages)
16 June 2011Termination of appointment of Mark Davies as a director (2 pages)
16 June 2011Registered office address changed from 2 Park Street 1St Floor London W1K 2HX United Kingdom on 16 June 2011 (2 pages)
16 June 2011Termination of appointment of Benjamin Buerstedde as a director (2 pages)
16 June 2011Appointment of Mr Alan James Goodwin as a secretary (3 pages)
16 June 2011Appointment of Mr Alan James Goodwin as a secretary (3 pages)
16 June 2011Termination of appointment of Benjamin Buerstedde as a director (2 pages)
12 May 2011Current accounting period extended from 30 April 2012 to 30 September 2012 (3 pages)
12 May 2011Current accounting period extended from 30 April 2012 to 30 September 2012 (3 pages)
10 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 (5 pages)
10 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 (5 pages)
6 May 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 169,971.00
(4 pages)
6 May 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 169,971.00
(4 pages)
26 April 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
26 April 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 April 2011Incorporation (34 pages)
4 April 2011Incorporation (34 pages)