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

SS&G REALISATIONS LIMITED

C/O POPPLETON & APPLEBY, 35 LUDGATE HILL BIRMINGHAM, B3 1EH,
Company Registration Number
00086408
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ss&g Realisations Ltd
SS&G REALISATIONS LIMITED was founded on 1905-11-08 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Ss&g Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SS&G REALISATIONS LIMITED
 
Legal Registered Office
C/O POPPLETON & APPLEBY
35 LUDGATE HILL BIRMINGHAM
B3 1EH
 
Previous Names
SHAW,SON & GREENHALGH LIMITED10/09/2007
Filing Information
Company Number 00086408
Company ID Number 00086408
Date formed 1905-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2006
Account next due 31/10/2008
Latest return 16/12/2006
Return next due 13/01/2008
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2024-03-06 00:39:40
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 SS&G REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
NIGEL DAVID HORN
Company Secretary 2005-03-14
SARAH JANE MOORE
Director 2006-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS DAWSON
Director 2002-11-22 2006-02-06
MALCOLM JAMES GREENHALGH
Director 1991-12-28 2006-01-31
ANTHONY WILLIAM CRONIN
Director 2005-03-14 2005-12-13
MARTIN GREENHALGH
Company Secretary 2000-07-31 2005-03-14
MARTIN GREENHALGH
Director 1991-12-28 2005-03-14
ANTJE ADRIANA GREENHALGH
Director 1991-12-28 2002-11-22
GAYNOR GREENHALGH
Director 1991-12-28 2002-11-22
MICHAEL GEOFFREY SANDERSON
Director 1991-12-28 2002-04-30
MARY ELIZABETH GREENHALGH
Director 1991-12-28 2001-02-01
JAMES KENNETH GREENHALGH
Director 1993-12-28 2000-09-13
KENNETH BROADBENT
Company Secretary 1991-12-28 2000-07-31
KENNETH BROADBENT
Director 1991-12-28 2000-07-31
ELAINE GREENHALGH
Director 1991-12-28 2000-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JANE MOORE ASSOCIATED TECHNOLOGIES LIMITED Director 2013-03-11 CURRENT 1993-05-06 Liquidation
SARAH JANE MOORE AT AIR LIMITED Director 2013-03-11 CURRENT 2001-02-20 Liquidation
SARAH JANE MOORE HESKGOLD LIMITED Director 2013-03-11 CURRENT 2000-02-08 Liquidation
SARAH JANE MOORE HOURGLASS TECHNOLOGIES LIMITED Director 2011-11-28 CURRENT 2011-11-28 Liquidation
SARAH JANE MOORE SUNSET DAWN LIMITED Director 2010-04-26 CURRENT 2006-08-08 Dissolved 2013-10-01
SARAH JANE MOORE RADMAN HOUSE GROUP LIMITED Director 2010-03-05 CURRENT 2007-05-31 Dissolved 2016-03-15
SARAH JANE MOORE RADMAN INVESTMENTS LIMITED Director 2009-10-14 CURRENT 2009-10-14 Dissolved 2013-10-15
SARAH JANE MOORE STEPLINK LIMITED Director 2008-03-27 CURRENT 2008-02-25 Dissolved 2014-01-17
SARAH JANE MOORE ROMULUS LIMITED Director 2008-03-26 CURRENT 2008-02-18 Dissolved 2016-03-15

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
2024-02-13Compulsory strike-off action has been suspended
2024-02-13DISS16(SOAS)Compulsory strike-off action has been suspended
2024-01-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2024-01-10Notice of move from Administration to creditors voluntary liquidation
2024-01-102.34BNotice of move from Administration to creditors voluntary liquidation
2015-02-02AC92Restoration by order of the court
2013-07-09GAZ2Final Gazette dissolved via compulsory strike-off
2013-04-094.72Voluntary liquidation creditors final meeting
2013-02-084.68 Liquidators' statement of receipts and payments to 2013-01-24
2012-08-064.68 Liquidators' statement of receipts and payments to 2012-07-24
2012-02-014.68 Liquidators' statement of receipts and payments to 2012-01-24
2011-08-094.68 Liquidators' statement of receipts and payments to 2011-07-24
2011-02-024.68 Liquidators' statement of receipts and payments to 2011-01-24
2010-08-054.68 Liquidators' statement of receipts and payments to 2010-07-24
2010-02-014.68 Liquidators' statement of receipts and payments to 2010-01-24
2009-07-304.68 Liquidators' statement of receipts and payments to 2009-07-24
2008-07-252.24BAdministrator's progress report to 2008-07-15
2008-07-252.34BNotice of move from Administration to creditors voluntary liquidation
2008-03-072.24BAdministrator's progress report to 2008-07-31
2007-11-01AA31/12/06 ACCOUNTS TOTAL EXEMPTION SMALL
2007-10-192.23BResult of meeting of creditors
2007-09-282.17BStatement of administrator's proposal
2007-09-10CERTNMCompany name changed shaw,son & greenhalgh LIMITED\certificate issued on 10/09/07
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-16287Registered office changed on 16/08/07 from: 5TH floor, beaumont house beaumont road banbury oxfordshire OX16 1RH
2007-08-142.12BAPPOINTMENT OF ADMINISTRATOR
2007-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-29287REGISTERED OFFICE CHANGED ON 29/05/07 FROM: SOUTH COURT HARDWICK BUSINESS PARK NORAL WAY BANBURY OXFORDSHIRE OX16 2AF
2007-01-03363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-25363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2006-03-08288bDIRECTOR RESIGNED
2006-03-08288bDIRECTOR RESIGNED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-03-08288bDIRECTOR RESIGNED
2005-08-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-28395PARTICULARS OF MORTGAGE/CHARGE
2005-04-05288bSECRETARY RESIGNED
2005-04-05288bDIRECTOR RESIGNED
2005-04-05287REGISTERED OFFICE CHANGED ON 05/04/05 FROM: ALBERT STREET LOCKWOOD HUDDERSFIELD HD1 3QG
2005-04-05288aNEW SECRETARY APPOINTED
2005-04-05288aNEW DIRECTOR APPOINTED
2005-01-14363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-12-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-07AUDAUDITOR'S RESIGNATION
2004-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-04395PARTICULARS OF MORTGAGE/CHARGE
2004-06-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-03-01363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-02-10363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2003-01-10288bDIRECTOR RESIGNED
2003-01-10288bDIRECTOR RESIGNED
2003-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-10122£ IC 5000/1500 22/11/02 £ SR 3500@1=3500
2003-01-10RES12VARYING SHARE RIGHTS AND NAMES
2003-01-08288aNEW DIRECTOR APPOINTED
2002-12-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2002-12-10225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
Industry Information
SIC/NAIC Codes
2913 - Manufacture of taps and valves



Licences & Regulatory approval
We could not find any licences issued to SS&G REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-02-13
Appointment of Administrators2007-08-09
Fines / Sanctions
No fines or sanctions have been issued against SS&G REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-17 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-08-25 Satisfied BARCLAYS BANK PLC
INVOICE FINANCE AGREEMENT 2002-11-22 Satisfied DAVENHAM TRADE FINANCE LIMITED
DEBENTURE 2002-11-22 Satisfied DAVENHAM TRADE FINANCE LIMITED
CHATTEL MORTGAGE 2002-11-22 Satisfied DAVENHAM TRUST PLC
CHATTEL MORTGAGE 2001-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 2001-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 2000-03-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-08-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-07-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-02-16 Satisfied EURO SALES FINANCE PLC
SINGLE DEBENTURE 1963-03-07 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1961-05-18 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2006-12-31

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 SS&G REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of SS&G REALISATIONS LIMITED registering or being granted any patents
Domain Names

SS&G REALISATIONS LIMITED owns 2 domain names.

taylor-shaw.co.uk   taylorshaw.co.uk  

Trademarks
We have not found any records of SS&G REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SS&G REALISATIONS 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 (2913 - Manufacture of taps and valves) as SS&G REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SS&G REALISATIONS 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 TypeFinal Meetings
Defending partySS&G REALISATIONS LIMITEDEvent Date2013-02-07
Notice is hereby given that final meetings of the Members and Creditors of the above named Company have been summoned by me Matthew Douglas Hardy, Office Holder Number 9160 the Liquidator under Section 106 of the Insolvency Act 1986. The Meetings will be held at Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH, telephone number 0121 200 2962 on 22 March 2013 at 10.30 am and 11.00 am respectively, for the purposes of having a final account laid before them by the Liquidator, showing the manner in which the winding-up of the said Company has been conducted, and the property of the Company disposed of and hearing any explanation that may be given by the Liquidator. Any proof or proxy to be used at this meeting should be forwarded to the above address by 12.00 noon on 21 March 2013.
 
Initiating party Event TypeAppointment of Administrators
Defending party2007 SHAW, SON & GREENHALGH LIMITEDEvent Date2007-08-09
In the High Court of Justice (Chancery Division) Birmingham District Registry No 4908 of 2007 (Company Number 00086408) Nature of Business: Manufacture of Taps and Valves. Registered Office of Company: 5th Floor, Beaumont House, Beaumont Road, Banbury, Oxfordshire OX16 1RH. Date of Appointment: 1 August 2007. Joint Administrators' Names and Address: M T Coyne and M D Hardy (IP Nos 6575 and 1453), both of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SS&G REALISATIONS 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 SS&G REALISATIONS 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.