Company NamePBL Realisation Ltd
Company StatusDissolved
Company Number08298783
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 5 months ago)
Dissolution Date23 July 2018 (5 years, 9 months ago)
Previous NamesPynes Bidco Limited and Polestar Bicester Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Barry Alan Hibbert
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2012(1 week, 2 days after company formation)
Appointment Duration5 years, 7 months (closed 23 July 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr Alan James Goodwin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2012(1 week, 2 days after company formation)
Appointment Duration5 years, 7 months (closed 23 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Secretary NameMr Alan James Goodwin
NationalityBritish
StatusClosed
Appointed28 November 2012(1 week, 2 days after company formation)
Appointment Duration5 years, 7 months (closed 23 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr Jordan Ryan Wadsworth
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence AddressC/O Sun European Partners Llp 2 Park Street
1st Floor
London
W1K 2HX
Director NameMr Peter Douglas Johnston
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(1 week, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood Peters Lane
Whiteleaf
Monks Risborough
Buckinghamshire
HP27 0LQ
Director NameMr Peter Andreou
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Oakland Place
Buckhurst Hill
Essex
IG9 5IZ

Contact

Websitepolestar-group.com

Location

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

Shareholders

1 at £1Polestar Print Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£55,700,000
Gross Profit£7,200,000
Net Worth-£11,000,000
Cash£300,000
Current Liabilities£25,300,000

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
15 February 2013Delivered on: 21 February 2013
Satisfied on: 23 December 2015
Persons entitled: Close Brothers Limited (As Security Trustee)

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee and/or the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 February 2013Delivered on: 20 February 2013
Satisfied on: 22 December 2015
Persons entitled: Polestar Print Holdings LTD

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

23 July 2018Final Gazette dissolved following liquidation (1 page)
23 April 2018Notice of move from Administration to Dissolution (21 pages)
3 October 2017Administrator's progress report (24 pages)
3 October 2017Administrator's progress report (24 pages)
3 April 2017Notice of extension of period of Administration (1 page)
3 April 2017Administrator's progress report to 24 February 2017 (18 pages)
3 April 2017Notice of extension of period of Administration (1 page)
3 April 2017Administrator's progress report to 24 February 2017 (18 pages)
2 November 2016Administrator's progress report to 23 September 2016 (22 pages)
2 November 2016Administrator's progress report to 23 September 2016 (22 pages)
14 October 2016Registered office address changed from Brenson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages)
14 October 2016Registered office address changed from Brenson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages)
28 June 2016Registered office address changed from 1 Apex Business Centre, Boscombe Road Dunstable Bedfordshire LU5 4SB to Brenson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 28 June 2016 (2 pages)
28 June 2016Registered office address changed from 1 Apex Business Centre, Boscombe Road Dunstable Bedfordshire LU5 4SB to Brenson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 28 June 2016 (2 pages)
20 May 2016Notice of deemed approval of proposals (1 page)
20 May 2016Notice of deemed approval of proposals (1 page)
18 May 2016Statement of affairs with form 2.14B (24 pages)
18 May 2016Statement of affairs with form 2.14B (24 pages)
6 May 2016Statement of administrator's proposal (71 pages)
6 May 2016Statement of administrator's proposal (71 pages)
13 April 2016Appointment of an administrator (1 page)
13 April 2016Appointment of an administrator (1 page)
24 March 2016Change of name notice (2 pages)
24 March 2016Company name changed polestar bicester 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 bicester LIMITED\certificate issued on 24/03/16
  • RES15 ‐ Change company name resolution on 2016-03-24
(5 pages)
25 February 2016Secretary's details changed for Mr Alan James Goodwin on 25 February 2016 (1 page)
25 February 2016Director's details changed for Mr Barry Alan Hibbert on 25 February 2016 (2 pages)
25 February 2016Director's details changed for Mr Alan James Goodwin on 25 February 2016 (2 pages)
25 February 2016Director's details changed for Mr Barry Alan Hibbert on 25 February 2016 (2 pages)
25 February 2016Director's details changed for Mr Alan James Goodwin on 25 February 2016 (2 pages)
25 February 2016Secretary's details changed for Mr Alan James Goodwin on 25 February 2016 (1 page)
23 December 2015Satisfaction of charge 2 in full (8 pages)
23 December 2015Satisfaction of charge 2 in full (8 pages)
22 December 2015Satisfaction of charge 1 in full (8 pages)
22 December 2015Satisfaction of charge 1 in full (8 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)
26 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
26 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
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)
12 June 2015Full accounts made up to 30 September 2014 (22 pages)
12 June 2015Full accounts made up to 30 September 2014 (22 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(42 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(42 pages)
20 April 2015Registration of charge 082987830003, created on 9 April 2015 (58 pages)
20 April 2015Registration of charge 082987830003, created on 9 April 2015 (58 pages)
20 April 2015Registration of charge 082987830003, created on 9 April 2015 (58 pages)
21 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(7 pages)
21 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(7 pages)
15 July 2014Secretary's details changed for 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 2014Secretary's details changed for 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 Alan James Goodwin on 7 February 2014 (1 page)
23 December 2013Full accounts made up to 30 September 2013 (22 pages)
23 December 2013Full accounts made up to 30 September 2013 (22 pages)
4 December 2013Secretary's details changed for Alan Goodwin on 29 November 2013 (3 pages)
4 December 2013Secretary's details changed for Alan Goodwin on 29 November 2013 (3 pages)
27 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(7 pages)
27 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(7 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 2 (17 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 2 (17 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 January 2013Appointment of Peter Andreou as a director (3 pages)
14 January 2013Current accounting period shortened from 30 November 2013 to 30 September 2013 (3 pages)
14 January 2013Current accounting period shortened from 30 November 2013 to 30 September 2013 (3 pages)
14 January 2013Appointment of Peter Andreou as a director (3 pages)
11 January 2013Appointment of Alan Goodwin as a secretary (3 pages)
11 January 2013Appointment of Alan Goodwin as a secretary (3 pages)
11 January 2013Appointment of Mr Alan James Goodwin as a director (3 pages)
11 January 2013Appointment of Mr Alan James Goodwin as a director (3 pages)
29 November 2012Company name changed pynes bidco LIMITED\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2012Appointment of Mr Peter Douglas Johnston as a director (2 pages)
29 November 2012Appointment of Mr Barry Alan Hibbert as a director (2 pages)
29 November 2012Termination of appointment of Jordan Wadsworth as a director (1 page)
29 November 2012Termination of appointment of Jordan Wadsworth as a director (1 page)
29 November 2012Company name changed pynes bidco LIMITED\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2012Appointment of Mr Peter Douglas Johnston as a director (2 pages)
29 November 2012Appointment of Mr Barry Alan Hibbert as a director (2 pages)
20 November 2012Registered office address changed from C/O Sun European Partners Llp 2 Park Street 1St Floor London W1K 2HX United Kingdom on 20 November 2012 (1 page)
20 November 2012Registered office address changed from C/O Sun European Partners Llp 2 Park Street 1St Floor London W1K 2HX United Kingdom on 20 November 2012 (1 page)
19 November 2012Incorporation (49 pages)
19 November 2012Incorporation (49 pages)