Company Information for SGLB REALISATIONS 2023 LIMITED
8TH FLOOR CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
00348043
Private Limited Company
In Administration |
Company Name | ||
---|---|---|
SGLB REALISATIONS 2023 LIMITED | ||
Legal Registered Office | ||
8TH FLOOR CENTRAL SQUARE 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Other companies in WC2R | ||
Previous Names | ||
|
Company Number | 00348043 | |
---|---|---|
Company ID Number | 00348043 | |
Date formed | 1939-01-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 29/12/2015 | |
Return next due | 26/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-07 05:15:54 |
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 |
---|---|---|
RICHARD KENNETH PURKIS |
||
ANDREW COOK |
||
ANTHONY MICHAEL GEE |
||
PHILIP KINNS |
||
RICHARD KENNETH PURKIS |
||
HENRY GEORGE WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VINCENT MARK CORDELL |
Director | ||
KEITH ANDREW MILLAR HEDDLE |
Director | ||
PETER DAVID SWANSTON |
Director | ||
ANTONY RICHARD JAN GRODECKI |
Director | ||
RICHARD WATKINS |
Director | ||
MARK DAVID HENLEY |
Director | ||
RUSSELL REED CARLETON |
Director | ||
MICHAEL ROBERT MONTAGUE HALL |
Director | ||
TREVOR JAMES ARTHUR |
Director | ||
PAUL IAN FRASER |
Director | ||
DOUGLAS LYALL ROBERTS |
Director | ||
DAVID JOHN CROCKER |
Director | ||
MARK HAYCOCK |
Director | ||
ANTHONY MICHAEL MCQUILLAN |
Director | ||
ANTHONY MICHAEL MCQUILLAN |
Director | ||
IAN LESLIE BOULTON |
Director | ||
TIMOTHY DUNNINGHAM |
Director | ||
ANTONY RICHARD JAN GRODECKI |
Director | ||
DAVID JOHN SPRINGBETT |
Director | ||
GARY ASHBURN |
Director | ||
ARVIND JIVANLAL PANDIT |
Company Secretary | ||
ARVIND JIVANLAL PANDIT |
Director | ||
NICHOLAS ANTHONY JAMES DUFFIN |
Director | ||
PAUL IAN FRASER |
Director | ||
RICHARD WATKINS |
Director | ||
ALFRED SEMEL |
Director | ||
ANDREW GEORGE WLADISLAW LAJER |
Director | ||
PETER GEORGE MOLLETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLLECTOR CAFE LIMITED | Company Secretary | 2000-02-18 | CURRENT | 1980-12-15 | Active - Proposal to Strike off | |
CHAS. NISSEN AND COMPANY | Company Secretary | 2000-02-18 | CURRENT | 1917-02-15 | Active - Proposal to Strike off | |
399 STRAND LIMITED | Company Secretary | 2000-02-18 | CURRENT | 1966-05-23 | Active | |
PLASTIC WAX RECORDS LIMITED | Company Secretary | 2000-02-18 | CURRENT | 1989-05-10 | Active - Proposal to Strike off | |
STANLEY GIBBONS ECOMMERCE LIMITED | Company Secretary | 2000-02-18 | CURRENT | 1972-08-04 | Active | |
STANLEY GIBBONS HOLDINGS LIMITED | Company Secretary | 2000-02-18 | CURRENT | 1973-07-26 | Active | |
STANLEY GIBBONS MUSEUM ARTS LIMITED | Company Secretary | 2000-02-18 | CURRENT | 1989-07-11 | Active - Proposal to Strike off | |
STANLEY GIBBONS AUCTIONS LIMITED | Company Secretary | 2000-02-18 | CURRENT | 1920-02-04 | Active - Proposal to Strike off | |
STANLEY GIBBONS MAGAZINES LIMITED | Company Secretary | 2000-02-18 | CURRENT | 1971-03-16 | Active | |
STANLEY GIBBONS INTERNATIONAL LIMITED | Company Secretary | 2000-02-18 | CURRENT | 1898-03-09 | Active - Proposal to Strike off | |
STANLEY GIBBONS CURRENCY LIMITED | Company Secretary | 2000-02-18 | CURRENT | 1978-08-08 | Active - Proposal to Strike off | |
COMMUNITIE.COM LIMITED | Company Secretary | 2000-02-18 | CURRENT | 1981-02-02 | Active - Proposal to Strike off | |
STANLEY GIBBONS FINANCE LIMITED | Director | 2018-01-31 | CURRENT | 2018-01-31 | Active | |
STANLEY GIBBONS GROUP | Director | 2017-04-25 | CURRENT | 2017-02-03 | Active | |
AHB REALISATIONS LTD | Director | 2016-12-30 | CURRENT | 1920-01-14 | In Administration | |
COLLECTOR CAFE LIMITED | Director | 2017-09-08 | CURRENT | 1980-12-15 | Active - Proposal to Strike off | |
CHAS. NISSEN AND COMPANY | Director | 2017-09-08 | CURRENT | 1917-02-15 | Active - Proposal to Strike off | |
399 STRAND LIMITED | Director | 2017-09-08 | CURRENT | 1966-05-23 | Active | |
PLASTIC WAX RECORDS LIMITED | Director | 2017-09-08 | CURRENT | 1989-05-10 | Active - Proposal to Strike off | |
STANLEY GIBBONS MUSEUM ARTS LIMITED | Director | 2017-09-08 | CURRENT | 1989-07-11 | Active - Proposal to Strike off | |
STANLEY GIBBONS AUCTIONS LIMITED | Director | 2017-09-08 | CURRENT | 1920-02-04 | Active - Proposal to Strike off | |
STANLEY GIBBONS MAGAZINES LIMITED | Director | 2017-09-08 | CURRENT | 1971-03-16 | Active | |
STANLEY GIBBONS INTERNATIONAL LIMITED | Director | 2017-09-08 | CURRENT | 1898-03-09 | Active - Proposal to Strike off | |
STANLEY GIBBONS CURRENCY LIMITED | Director | 2017-09-08 | CURRENT | 1978-08-08 | Active - Proposal to Strike off | |
COMMUNITIE.COM LIMITED | Director | 2017-09-08 | CURRENT | 1981-02-02 | Active - Proposal to Strike off | |
CORKED LIMITED | Director | 2016-08-16 | CURRENT | 2015-02-03 | Active - Proposal to Strike off | |
SALTMARK LIMITED | Director | 2015-11-16 | CURRENT | 2000-03-20 | Active - Proposal to Strike off | |
MURRAY PAYNE LIMITED | Director | 2015-11-16 | CURRENT | 1990-09-21 | Active - Proposal to Strike off | |
AHB REALISATIONS LTD | Director | 2015-11-16 | CURRENT | 1920-01-14 | In Administration | |
BALDWIN'S AUCTIONS LTD | Director | 2015-11-16 | CURRENT | 1993-12-24 | Active - Proposal to Strike off | |
APEX PHILATELICS LIMITED | Director | 2015-11-16 | CURRENT | 1998-10-05 | Active - Proposal to Strike off | |
ELY HOUSE GALLERY LIMITED | Director | 2015-09-23 | CURRENT | 2007-11-21 | Active - Proposal to Strike off | |
SECOND FLOOR LIMITED | Director | 2015-09-23 | CURRENT | 2008-02-25 | Active - Proposal to Strike off | |
MALLETT AT BOURDON HOUSE LIMITED | Director | 2015-09-23 | CURRENT | 1961-10-09 | Active - Proposal to Strike off | |
NEWCO9999 LIMITED | Director | 2015-09-23 | CURRENT | 1993-01-11 | Active - Proposal to Strike off | |
BAYNTON ROAD LIMITED | Director | 2015-09-23 | CURRENT | 1999-12-21 | Active - Proposal to Strike off | |
DNFA AUCTIONS LIMITED | Director | 2015-09-23 | CURRENT | 2000-02-07 | Active - Proposal to Strike off | |
EDGAR HORNS LIMITED | Director | 2015-09-23 | CURRENT | 2001-05-01 | Active - Proposal to Strike off | |
DNFA LIMITED | Director | 2015-09-23 | CURRENT | 2002-10-30 | Active - Proposal to Strike off | |
GREENFIELD AUCTIONS LIMITED | Director | 2015-09-23 | CURRENT | 2011-03-01 | Active - Proposal to Strike off | |
MILSOM STREET LIMITED | Director | 2015-09-23 | CURRENT | 1938-01-07 | Active | |
OCTAGON CHAPEL LIMITED | Director | 2015-09-23 | CURRENT | 1976-01-08 | Active | |
DOVER STREET LIMITED | Director | 2015-09-23 | CURRENT | 1984-08-03 | Active | |
THE FINE ART AUCTION GROUP LIMITED | Director | 2015-09-23 | CURRENT | 1999-09-10 | Active | |
SALEHURST TRADING COMPANY LIMITED | Director | 2015-09-23 | CURRENT | 1999-12-09 | Active - Proposal to Strike off | |
BOOKPLATE LIMITED | Director | 2015-09-23 | CURRENT | 2010-02-17 | Active | |
NOBLE INVESTMENTS (UK) LIMITED | Director | 2015-09-15 | CURRENT | 2000-09-15 | Active | |
STANLEY GIBBONS ECOMMERCE LIMITED | Director | 2015-03-16 | CURRENT | 1972-08-04 | Active | |
CONCEPT COURT LIMITED | Director | 2013-10-01 | CURRENT | 2010-05-11 | Active - Proposal to Strike off | |
STANLEY GIBBONS HOLDINGS LIMITED | Director | 2013-10-01 | CURRENT | 1973-07-26 | Active | |
B.P.A. EXPERTISING LIMITED | Director | 2005-03-17 | CURRENT | 1978-03-29 | Active | |
CORKED LIMITED | Director | 2016-08-16 | CURRENT | 2015-02-03 | Active - Proposal to Strike off | |
SALTMARK LIMITED | Director | 2015-11-16 | CURRENT | 2000-03-20 | Active - Proposal to Strike off | |
AHB REALISATIONS LTD | Director | 2015-11-16 | CURRENT | 1920-01-14 | In Administration | |
BALDWIN'S AUCTIONS LTD | Director | 2015-11-16 | CURRENT | 1993-12-24 | Active - Proposal to Strike off | |
APEX PHILATELICS LIMITED | Director | 2015-11-16 | CURRENT | 1998-10-05 | Active - Proposal to Strike off | |
MURRAY PAYNE LIMITED | Director | 2015-09-28 | CURRENT | 1990-09-21 | Active - Proposal to Strike off | |
ELY HOUSE GALLERY LIMITED | Director | 2015-09-23 | CURRENT | 2007-11-21 | Active - Proposal to Strike off | |
SECOND FLOOR LIMITED | Director | 2015-09-23 | CURRENT | 2008-02-25 | Active - Proposal to Strike off | |
MALLETT AT BOURDON HOUSE LIMITED | Director | 2015-09-23 | CURRENT | 1961-10-09 | Active - Proposal to Strike off | |
NEWCO9999 LIMITED | Director | 2015-09-23 | CURRENT | 1993-01-11 | Active - Proposal to Strike off | |
BAYNTON ROAD LIMITED | Director | 2015-09-23 | CURRENT | 1999-12-21 | Active - Proposal to Strike off | |
DNFA AUCTIONS LIMITED | Director | 2015-09-23 | CURRENT | 2000-02-07 | Active - Proposal to Strike off | |
EDGAR HORNS LIMITED | Director | 2015-09-23 | CURRENT | 2001-05-01 | Active - Proposal to Strike off | |
DNFA LIMITED | Director | 2015-09-23 | CURRENT | 2002-10-30 | Active - Proposal to Strike off | |
GREENFIELD AUCTIONS LIMITED | Director | 2015-09-23 | CURRENT | 2011-03-01 | Active - Proposal to Strike off | |
MILSOM STREET LIMITED | Director | 2015-09-23 | CURRENT | 1938-01-07 | Active | |
OCTAGON CHAPEL LIMITED | Director | 2015-09-23 | CURRENT | 1976-01-08 | Active | |
DOVER STREET LIMITED | Director | 2015-09-23 | CURRENT | 1984-08-03 | Active | |
THE FINE ART AUCTION GROUP LIMITED | Director | 2015-09-23 | CURRENT | 1999-09-10 | Active | |
SALEHURST TRADING COMPANY LIMITED | Director | 2015-09-23 | CURRENT | 1999-12-09 | Active - Proposal to Strike off | |
BOOKPLATE LIMITED | Director | 2015-09-23 | CURRENT | 2010-02-17 | Active | |
NOBLE INVESTMENTS (UK) LIMITED | Director | 2015-09-15 | CURRENT | 2000-09-15 | Active | |
CONCEPT COURT LIMITED | Director | 2010-09-03 | CURRENT | 2010-05-11 | Active - Proposal to Strike off | |
COLLECTOR CAFE LIMITED | Director | 2001-02-19 | CURRENT | 1980-12-15 | Active - Proposal to Strike off | |
CHAS. NISSEN AND COMPANY | Director | 2001-02-19 | CURRENT | 1917-02-15 | Active - Proposal to Strike off | |
399 STRAND LIMITED | Director | 2001-02-19 | CURRENT | 1966-05-23 | Active | |
PLASTIC WAX RECORDS LIMITED | Director | 2001-02-19 | CURRENT | 1989-05-10 | Active - Proposal to Strike off | |
STANLEY GIBBONS ECOMMERCE LIMITED | Director | 2001-02-19 | CURRENT | 1972-08-04 | Active | |
STANLEY GIBBONS HOLDINGS LIMITED | Director | 2001-02-19 | CURRENT | 1973-07-26 | Active | |
STANLEY GIBBONS MUSEUM ARTS LIMITED | Director | 2001-02-19 | CURRENT | 1989-07-11 | Active - Proposal to Strike off | |
STANLEY GIBBONS AUCTIONS LIMITED | Director | 2001-02-19 | CURRENT | 1920-02-04 | Active - Proposal to Strike off | |
STANLEY GIBBONS MAGAZINES LIMITED | Director | 2001-02-19 | CURRENT | 1971-03-16 | Active | |
STANLEY GIBBONS INTERNATIONAL LIMITED | Director | 2001-02-19 | CURRENT | 1898-03-09 | Active - Proposal to Strike off | |
STANLEY GIBBONS CURRENCY LIMITED | Director | 2001-02-19 | CURRENT | 1978-08-08 | Active - Proposal to Strike off | |
COMMUNITIE.COM LIMITED | Director | 2001-02-19 | CURRENT | 1981-02-02 | Active - Proposal to Strike off | |
STANLEY GIBBONS GROUP | Director | 2017-04-25 | CURRENT | 2017-02-03 | Active | |
AHB REALISATIONS LTD | Director | 2016-12-30 | CURRENT | 1920-01-14 | In Administration | |
FAIRPLAY SECURITIES LIMITED | Director | 2000-04-13 | CURRENT | 2000-04-13 | Dissolved 2016-08-02 | |
MARDALL SECURITIES A LIMITED | Director | 2000-04-12 | CURRENT | 2000-04-12 | Dissolved 2016-08-02 | |
ROSELEA DEVELOPMENTS LIMITED | Director | 1996-05-24 | CURRENT | 1996-05-23 | Dissolved 2017-09-12 | |
ROSELEA LIMITED | Director | 1992-11-18 | CURRENT | 1992-07-08 | Liquidation |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Retail Sales Advisor | London | Maximise every sales opportunity to ensure that your monthly sales targets are achieved. Willing to learn the names and areas of responsibility of those that... |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Kevin Fitzpatrick on 2024-03-13 | ||
APPOINTMENT TERMINATED, DIRECTOR KEVIN FITZPATRICK | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIP KINNS | ||
APPOINTMENT TERMINATED, DIRECTOR HENRY GEORGE WILSON | ||
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Company name changed stanley gibbons LIMITED\certificate issued on 06/03/24 | ||
CERTNM | Company name changed stanley gibbons LIMITED\certificate issued on 06/03/24 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
Liquidation statement of affairs AM02SOA | ||
Notice of deemed approval of proposals | ||
AM06 | Notice of deemed approval of proposals | |
AM02 | Liquidation statement of affairs AM02SOA | |
MR05 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003480430029 | |
Appointment of an administrator | ||
AM01 | Appointment of an administrator | |
REGISTERED OFFICE CHANGED ON 04/01/24 FROM 399 Strand London WC2R 0LX | ||
Statement of administrator's proposal | ||
Appointment of an administrator | ||
APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIOTT SHIRCORE | ||
REGISTRATION OF A CHARGE / CHARGE CODE 003480430032 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 003480430032 | |
Director's details changed for Mr Tom Pickford on 2023-01-01 | ||
CH01 | Director's details changed for Mr Tom Pickford on 2023-01-01 | |
CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR TOM PICKFORD | ||
AP01 | DIRECTOR APPOINTED MR TOM PICKFORD | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
REGISTRATION OF A CHARGE / CHARGE CODE 003480430031 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 003480430031 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 003480430030 | |
CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR KEVIN FITZPATRICK | |
AP03 | Appointment of Mr Kevin Fitzpatrick as company secretary on 2021-11-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL GEE | |
TM02 | Termination of appointment of Anthony Michael Gee on 2021-11-15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003480430028 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 003480430029 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 003480430028 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES | |
AP03 | Appointment of Mr Anthony Michael Gee as company secretary on 2020-11-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KENNETH PURKIS | |
TM02 | Termination of appointment of Richard Kenneth Purkis on 2020-11-02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM ELLIOTT SHIRCORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COOK | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 003480430026 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 003480430025 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 003480430024 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT MARK CORDELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH ANDREW MILLAR HEDDLE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 29/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR HENRY GEORGE WILSON | |
AP01 | DIRECTOR APPOINTED MR ANDREW COOK | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003480430023 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DAVID SWANSTON | |
AR01 | 29/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER DAVID SWANSTON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 003480430023 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY RICHARD JAN GRODECKI | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003480430022 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/12/14 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 24/09/2014 | |
RES13 | Resolutions passed:<ul><li>Terms of transaction be approved 24/09/2014<li>ADOPT ARTICLES<li>Terms of transaction be approved 24/09/2014</ul> | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 003480430022 | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/12/13 FULL LIST | |
AA01 | CURREXT FROM 31/12/2013 TO 31/03/2014 | |
AP01 | DIRECTOR APPOINTED MR ANTONY RICHARD JAN GRODECKI | |
AP01 | DIRECTOR APPOINTED MR VINCENT MARK CORDELL | |
AP01 | DIRECTOR APPOINTED MR ANTHONY MICHAEL GEE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WATKINS | |
AR01 | 29/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR RICHARD WATKINS | |
AR01 | 29/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEITH ANDREW MILLAR HEDDLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HENLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 29/12/10 FULL LIST | |
RES01 | ALTER ARTICLES 17/09/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 29/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KENNETH PURKIS / 29/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP KINNS / 29/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID HENLEY / 29/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL HALL | |
288b | APPOINTMENT TERMINATED DIRECTOR RUSSELL CARLETON | |
363a | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2024-01-19 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2024-01-19 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2024-01-18 |
Appointment of Administrators | 2024-01-03 |
Total # Mortgages/Charges | 32 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 24 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
Partially Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Satisfied | PICKERING ESTATES LIMITED | |
RENT DEPOSIT DEED | Satisfied | PICKERING ESTATES LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
CHARGE | Satisfied | EAGLE STAR INSURANCE COMPANY LIMITED | |
GUARANTEE AND DEBENTURE DEED. | Satisfied | NORDBANKEN | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | LETRASET LIMITED |
|
|
|
|
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 SGLB REALISATIONS 2023 LIMITED
SGLB REALISATIONS 2023 LIMITED owns 53 domain names.Showing the first 50 domains
bookscafe.co.uk footballcafe.co.uk collectcoins.co.uk stampcontracts.co.uk autographcafe.co.uk autographfund.co.uk autographfunds.co.uk autographinvestment.co.uk autographinvestments.co.uk autographplans.co.uk autographportfolios.co.uk autographsinvestment.co.uk autographsipps.co.uk collectablesindex.co.uk collectablespriceindex.co.uk collectingcafe.co.uk collectorcafe.co.uk collect-british-stamps.co.uk collectstamps.co.uk finalorders.co.uk gardeningcafe.co.uk gibbonsstampinternational.co.uk gibbonsstampmonthly.co.uk indexofprices.co.uk rarestampfund.co.uk signedanddated.co.uk sg-emarketing.co.uk sgstampfund.co.uk stampcafe.co.uk stampfund.co.uk stampfunds.co.uk stampplans.co.uk stampportfolios.co.uk stamppriceguide.co.uk stamppriceindex.co.uk stampsatauction.co.uk stampsinvestment.co.uk stampsipps.co.uk stanleygibbons.co.uk stanleygibbonsgroup.co.uk stanleygibbonsgroupltd.co.uk stanleygibbonsltd.co.uk investmentinautographs.co.uk investmentinstamps.co.uk londonstampexchange.co.uk frasersautographs.co.uk pricesguide.co.uk sellstamps.co.uk tradeyourstamps.co.uk victory-cards.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | HAAS GROUP INTERNATIONAL SCM LIMITED | 2010-12-11 | Outstanding |
We have found 1 mortgage charges which are owed to SGLB REALISATIONS 2023 LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
CAPITAL |
Hull City Council | |
|
CAPITAL |
Hull City Council | |
|
Customer Services |
Hull City Council | |
|
Customer Services |
Hull City Council | |
|
Customer Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |