Liquidation
Company Information for SNL REALISATIONS 2011 LIMITED
C/O INTERPATH ADVISORY 4TH FLOOR TAILORS CORNER, THRISK ROW, LEEDS, WEST YORKSHIRE, LS1 4JF,
|
Company Registration Number
00463901
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SNL REALISATIONS 2011 LIMITED | ||
Legal Registered Office | ||
C/O INTERPATH ADVISORY 4TH FLOOR TAILORS CORNER THRISK ROW LEEDS WEST YORKSHIRE LS1 4JF Other companies in LS1 | ||
Previous Names | ||
|
Company Number | 00463901 | |
---|---|---|
Company ID Number | 00463901 | |
Date formed | 1949-01-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/01/2010 | |
Account next due | 31/10/2011 | |
Latest return | 26/06/2011 | |
Return next due | 24/07/2012 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-02-06 10:25:12 |
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 |
---|---|---|
NEAL GERARD MERNOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL SETH MCKOEN |
Company Secretary | ||
PAUL SETH MCKOEN |
Director | ||
CATHERINE ELIZABETH BAXANDALL |
Company Secretary | ||
CATHERINE ELIZABETH BAXANDALL |
Director | ||
JOANNE IDDON |
Director | ||
JOAN CLARKE |
Director | ||
ANTONINO ALLENZA |
Director | ||
MICHELLE SCOTT |
Director | ||
DAVID WILLIAM ADAM |
Director | ||
JOAN CLARKE |
Director | ||
KENNETH JOHN MULLEN |
Company Secretary | ||
KENNETH JOHN MULLEN |
Director | ||
WILLIAM SIMPSON |
Director | ||
DAVID WILLIAM ADAM |
Company Secretary | ||
JAMES ROBERT EWEN COLEY |
Company Secretary | ||
JAMES ROBERT EWEN COLEY |
Director | ||
STEPHEN MARTIN |
Director | ||
ROBERT GLYN JONES |
Company Secretary | ||
RICHARD GEOFFREY HOPE |
Company Secretary | ||
BARRY MCKENZIE |
Director | ||
WILLIAM MALDWYN DAVIES |
Director | ||
JOHN CLARKE |
Director | ||
TOM CLARKE |
Director | ||
JOHN EDWARD DUNTHORNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INMARCO LIMITED | Director | 2011-08-25 | CURRENT | 2011-06-06 | Active | |
WESTMINSTER BEDSTEADS LIMITED | Director | 2005-11-14 | CURRENT | 1953-04-02 | Dissolved 2013-11-12 | |
SSPL REALISATIONS 2011 LIMITED | Director | 2005-11-14 | CURRENT | 1963-09-30 | Dissolved 2015-02-24 | |
HDBL REALISATIONS 2011 LIMITED | Director | 2005-11-14 | CURRENT | 1943-10-04 | Dissolved 2014-09-23 | |
HOMEWORTHY FURNITURE LIMITED | Director | 2005-11-14 | CURRENT | 1959-09-04 | Active | |
CORNWELL PARKER PROPERTIES LIMITED | Director | 2005-11-14 | CURRENT | 1942-03-19 | Liquidation | |
CORNWELL PARKER FURNITURE LIMITED | Director | 2005-11-14 | CURRENT | 1969-07-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-03-14 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2023-03-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-14 | |
APPOINTMENT TERMINATED, DIRECTOR NEAL GERARD MERNOCK | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEAL GERARD MERNOCK | |
REGISTERED OFFICE CHANGED ON 17/01/22 FROM Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA | ||
AD01 | REGISTERED OFFICE CHANGED ON 17/01/22 FROM Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-14 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-14 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-14 | |
LIQ MISC | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:C.O. To remove/replace liquidator | |
4.33 | Voluntary liquidation resignation of liquidator | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/15 FROM Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-14 | |
4.68 | Liquidators' statement of receipts and payments to 2014-03-14 | |
4.68 | Liquidators' statement of receipts and payments to 2013-03-14 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/12 FROM P O Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 28/08/11 STATEMENT OF CAPITAL;GBP 450100 | |
AR01 | 26/06/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL MCKOEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCKOEN | |
RES15 | CHANGE OF NAME 23/05/2011 | |
CERTNM | COMPANY NAME CHANGED SILENTNIGHT LIMITED CERTIFICATE ISSUED ON 24/05/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 26/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEAL GERARD MERNOCK / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SETH MCKOEN / 06/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL SETH MCKOEN / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEAL GERARD MERNOCK / 06/10/2009 | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CATHERINE BAXANDALL | |
288b | APPOINTMENT TERMINATED SECRETARY CATHERINE BAXANDALL | |
288a | SECRETARY APPOINTED MR PAUL SETH MCKOEN | |
288a | DIRECTOR APPOINTED MR PAUL SETH MCKOEN | |
AA | FULL ACCOUNTS MADE UP TO 02/02/08 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/02/07 | |
287 | REGISTERED OFFICE CHANGED ON 15/02/07 FROM: SILENTNIGHT HOUSE SALTERFORTH BARNOLDSWICK LANCASHIRE BB18 5UE | |
AA | FULL ACCOUNTS MADE UP TO 28/01/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 29/01/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | FACILITY AGREEMENT 29/01/04 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 01/02/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Notice of Intended Dividends | 2016-05-19 |
Proposal to Strike Off | 2012-01-31 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | GRACE BAY II HOLDINGS SARL | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC | |
DEBENTURE | Outstanding | YORKSHIRE BANK PLC (AS SECURITY TRUSTEE) | |
DEBENTURE | Outstanding | YORKSHIRE BANK PLC | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as SNL REALISATIONS 2011 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SNL REALISATIONS 2011 LIMITED | Event Date | 2012-01-31 |
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. |