Active - Proposal to Strike off
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 Name | ||
---|---|---|
SS&G REALISATIONS LIMITED | ||
Legal Registered Office | ||
C/O POPPLETON & APPLEBY 35 LUDGATE HILL BIRMINGHAM B3 1EH | ||
Previous Names | ||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NIGEL DAVID HORN |
||
SARAH JANE MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOUGLAS DAWSON |
Director | ||
MALCOLM JAMES GREENHALGH |
Director | ||
ANTHONY WILLIAM CRONIN |
Director | ||
MARTIN GREENHALGH |
Company Secretary | ||
MARTIN GREENHALGH |
Director | ||
ANTJE ADRIANA GREENHALGH |
Director | ||
GAYNOR GREENHALGH |
Director | ||
MICHAEL GEOFFREY SANDERSON |
Director | ||
MARY ELIZABETH GREENHALGH |
Director | ||
JAMES KENNETH GREENHALGH |
Director | ||
KENNETH BROADBENT |
Company Secretary | ||
KENNETH BROADBENT |
Director | ||
ELAINE GREENHALGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASSOCIATED TECHNOLOGIES LIMITED | Director | 2013-03-11 | CURRENT | 1993-05-06 | Liquidation | |
AT AIR LIMITED | Director | 2013-03-11 | CURRENT | 2001-02-20 | Liquidation | |
HESKGOLD LIMITED | Director | 2013-03-11 | CURRENT | 2000-02-08 | Liquidation | |
HOURGLASS TECHNOLOGIES LIMITED | Director | 2011-11-28 | CURRENT | 2011-11-28 | Liquidation | |
SUNSET DAWN LIMITED | Director | 2010-04-26 | CURRENT | 2006-08-08 | Dissolved 2013-10-01 | |
RADMAN HOUSE GROUP LIMITED | Director | 2010-03-05 | CURRENT | 2007-05-31 | Dissolved 2016-03-15 | |
RADMAN INVESTMENTS LIMITED | Director | 2009-10-14 | CURRENT | 2009-10-14 | Dissolved 2013-10-15 | |
STEPLINK LIMITED | Director | 2008-03-27 | CURRENT | 2008-02-25 | Dissolved 2014-01-17 | |
ROMULUS LIMITED | Director | 2008-03-26 | CURRENT | 2008-02-18 | Dissolved 2016-03-15 |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Notice of move from Administration to creditors voluntary liquidation | ||
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2013-01-24 | |
4.68 | Liquidators' statement of receipts and payments to 2012-07-24 | |
4.68 | Liquidators' statement of receipts and payments to 2012-01-24 | |
4.68 | Liquidators' statement of receipts and payments to 2011-07-24 | |
4.68 | Liquidators' statement of receipts and payments to 2011-01-24 | |
4.68 | Liquidators' statement of receipts and payments to 2010-07-24 | |
4.68 | Liquidators' statement of receipts and payments to 2010-01-24 | |
4.68 | Liquidators' statement of receipts and payments to 2009-07-24 | |
2.24B | Administrator's progress report to 2008-07-15 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2008-07-31 | |
AA | 31/12/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
CERTNM | Company name changed shaw,son & greenhalgh LIMITED\certificate issued on 10/09/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | Registered office changed on 16/08/07 from: 5TH floor, beaumont house beaumont road banbury oxfordshire OX16 1RH | |
2.12B | APPOINTMENT OF ADMINISTRATOR | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 29/05/07 FROM: SOUTH COURT HARDWICK BUSINESS PARK NORAL WAY BANBURY OXFORDSHIRE OX16 2AF | |
363a | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/04/05 FROM: ALBERT STREET LOCKWOOD HUDDERSFIELD HD1 3QG | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AUD | AUDITOR'S RESIGNATION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | £ IC 5000/1500 22/11/02 £ SR 3500@1=3500 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02 |
Final Meetings | 2013-02-13 |
Appointment of Administrators | 2007-08-09 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
INVOICE FINANCE AGREEMENT | Satisfied | DAVENHAM TRADE FINANCE LIMITED | |
DEBENTURE | Satisfied | DAVENHAM TRADE FINANCE LIMITED | |
CHATTEL MORTGAGE | Satisfied | DAVENHAM TRUST PLC | |
CHATTEL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | EURO SALES FINANCE PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC |
|
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
SS&G REALISATIONS LIMITED owns 2 domain names.
taylor-shaw.co.uk taylorshaw.co.uk
The top companies supplying to UK government with the same SIC code (2913 - Manufacture of taps and valves) as SS&G REALISATIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SS&G REALISATIONS LIMITED | Event Date | 2013-02-07 |
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 Type | Appointment of Administrators | |
Defending party | 2007 SHAW, SON & GREENHALGH LIMITED | Event Date | 2007-08-09 |
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. | |||
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. |