Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SNL REALISATIONS 2011 LIMITED
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 Overview

About Snl Realisations 2011 Ltd
SNL REALISATIONS 2011 LIMITED was founded on 1949-01-26 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Snl Realisations 2011 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
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
SILENTNIGHT LIMITED24/05/2011
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SNL REALISATIONS 2011 LIMITED
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 SNL REALISATIONS 2011 LIMITED

Current Directors
Officer Role Date Appointed
NEAL GERARD MERNOCK
Director 2005-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SETH MCKOEN
Company Secretary 2008-06-19 2011-06-17
PAUL SETH MCKOEN
Director 2008-06-19 2011-06-17
CATHERINE ELIZABETH BAXANDALL
Company Secretary 2003-06-16 2008-06-19
CATHERINE ELIZABETH BAXANDALL
Director 2003-06-16 2008-06-19
JOANNE IDDON
Director 2003-09-22 2006-04-28
JOAN CLARKE
Director 2004-03-30 2006-04-17
ANTONINO ALLENZA
Director 2002-09-30 2005-11-14
MICHELLE SCOTT
Director 2002-09-30 2005-11-14
DAVID WILLIAM ADAM
Director 1999-08-01 2004-01-08
JOAN CLARKE
Director 1994-06-27 2003-12-01
KENNETH JOHN MULLEN
Company Secretary 2000-07-31 2003-02-28
KENNETH JOHN MULLEN
Director 2000-07-31 2003-02-28
WILLIAM SIMPSON
Director 1995-05-15 2002-09-28
DAVID WILLIAM ADAM
Company Secretary 2000-03-10 2000-07-31
JAMES ROBERT EWEN COLEY
Company Secretary 1999-10-04 2000-03-10
JAMES ROBERT EWEN COLEY
Director 2000-01-04 2000-03-10
STEPHEN MARTIN
Director 1999-04-30 2000-01-04
ROBERT GLYN JONES
Company Secretary 1999-04-30 1999-10-04
RICHARD GEOFFREY HOPE
Company Secretary 1992-06-27 1999-04-30
BARRY MCKENZIE
Director 1992-06-27 1999-04-30
WILLIAM MALDWYN DAVIES
Director 1992-06-27 1995-06-27
JOHN CLARKE
Director 1994-10-26 1995-06-26
TOM CLARKE
Director 1992-06-27 1993-12-28
JOHN EDWARD DUNTHORNE
Director 1992-06-27 1993-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEAL GERARD MERNOCK INMARCO LIMITED Director 2011-08-25 CURRENT 2011-06-06 Active
NEAL GERARD MERNOCK WESTMINSTER BEDSTEADS LIMITED Director 2005-11-14 CURRENT 1953-04-02 Dissolved 2013-11-12
NEAL GERARD MERNOCK SSPL REALISATIONS 2011 LIMITED Director 2005-11-14 CURRENT 1963-09-30 Dissolved 2015-02-24
NEAL GERARD MERNOCK HDBL REALISATIONS 2011 LIMITED Director 2005-11-14 CURRENT 1943-10-04 Dissolved 2014-09-23
NEAL GERARD MERNOCK HOMEWORTHY FURNITURE LIMITED Director 2005-11-14 CURRENT 1959-09-04 Active
NEAL GERARD MERNOCK CORNWELL PARKER PROPERTIES LIMITED Director 2005-11-14 CURRENT 1942-03-19 Liquidation
NEAL GERARD MERNOCK CORNWELL PARKER FURNITURE LIMITED Director 2005-11-14 CURRENT 1969-07-28 Liquidation

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
2023-05-17Voluntary liquidation Statement of receipts and payments to 2023-03-14
2023-05-17LIQ03Voluntary liquidation Statement of receipts and payments to 2023-03-14
2022-05-12LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-14
2022-02-15APPOINTMENT TERMINATED, DIRECTOR NEAL GERARD MERNOCK
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR NEAL GERARD MERNOCK
2022-01-17REGISTERED OFFICE CHANGED ON 17/01/22 FROM Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA
2022-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/22 FROM Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA
2021-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-14
2020-05-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-14
2019-05-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-14
2018-09-25LIQ06Voluntary liquidation. Resignation of liquidator
2018-09-25600Appointment of a voluntary liquidator
2018-05-15LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-14
2017-05-244.68 Liquidators' statement of receipts and payments to 2017-03-14
2016-10-26LIQ MISCINSOLVENCY:Secretary of State's Certificate of Release of Liquidator
2016-08-19600Appointment of a voluntary liquidator
2016-08-19LIQ MISC OCCourt order insolvency:C.O. To remove/replace liquidator
2016-08-194.33Voluntary liquidation resignation of liquidator
2016-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2016
2016-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2016
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/15 FROM Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW
2015-04-204.68 Liquidators' statement of receipts and payments to 2015-03-14
2014-06-024.68 Liquidators' statement of receipts and payments to 2014-03-14
2013-05-154.68 Liquidators' statement of receipts and payments to 2013-03-14
2012-03-234.20Volunatary liquidation statement of affairs with form 4.19
2012-03-23600Appointment of a voluntary liquidator
2012-03-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2012-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/12 FROM P O Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT
2012-01-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-08-28LATEST SOC28/08/11 STATEMENT OF CAPITAL;GBP 450100
2011-08-28AR0126/06/11 ANNUAL RETURN FULL LIST
2011-07-04TM02APPOINTMENT TERMINATED, SECRETARY PAUL MCKOEN
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCKOEN
2011-05-24RES15CHANGE OF NAME 23/05/2011
2011-05-24CERTNMCOMPANY NAME CHANGED SILENTNIGHT LIMITED CERTIFICATE ISSUED ON 24/05/11
2011-05-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-06-29AR0126/06/10 FULL LIST
2010-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/10
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NEAL GERARD MERNOCK / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SETH MCKOEN / 06/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL SETH MCKOEN / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NEAL GERARD MERNOCK / 06/10/2009
2009-06-26363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/01/09
2008-07-01363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE BAXANDALL
2008-07-01288bAPPOINTMENT TERMINATED SECRETARY CATHERINE BAXANDALL
2008-06-19288aSECRETARY APPOINTED MR PAUL SETH MCKOEN
2008-06-19288aDIRECTOR APPOINTED MR PAUL SETH MCKOEN
2008-05-08AAFULL ACCOUNTS MADE UP TO 02/02/08
2007-11-05AUDAUDITOR'S RESIGNATION
2007-07-24363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 03/02/07
2007-02-15287REGISTERED OFFICE CHANGED ON 15/02/07 FROM: SILENTNIGHT HOUSE SALTERFORTH BARNOLDSWICK LANCASHIRE BB18 5UE
2006-12-05AAFULL ACCOUNTS MADE UP TO 28/01/06
2006-10-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-20363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-05-10288bDIRECTOR RESIGNED
2006-05-10288bDIRECTOR RESIGNED
2005-12-07AAFULL ACCOUNTS MADE UP TO 29/01/05
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-28288bDIRECTOR RESIGNED
2005-11-28288bDIRECTOR RESIGNED
2005-07-06363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2004-12-03AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-07-13363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-04-17288aNEW DIRECTOR APPOINTED
2004-02-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-12RES13FACILITY AGREEMENT 29/01/04
2004-02-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-02-10395PARTICULARS OF MORTGAGE/CHARGE
2004-02-07395PARTICULARS OF MORTGAGE/CHARGE
2004-01-18288bDIRECTOR RESIGNED
2003-12-08288bDIRECTOR RESIGNED
2003-10-28395PARTICULARS OF MORTGAGE/CHARGE
2003-10-28395PARTICULARS OF MORTGAGE/CHARGE
2003-09-30288aNEW DIRECTOR APPOINTED
2003-09-29AAFULL ACCOUNTS MADE UP TO 01/02/03
2003-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-25363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-25363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-06-30288bSECRETARY RESIGNED
2003-06-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7020 - Letting of own property



Licences & Regulatory approval
We could not find any licences issued to SNL REALISATIONS 2011 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-05-19
Proposal to Strike Off2012-01-31
Fines / Sanctions
No fines or sanctions have been issued against SNL REALISATIONS 2011 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-18 Outstanding GRACE BAY II HOLDINGS SARL
LEGAL MORTGAGE 2004-02-10 Outstanding YORKSHIRE BANK PLC
DEBENTURE 2004-02-07 Outstanding YORKSHIRE BANK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2003-10-28 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-10-28 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1960-10-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1960-10-11 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SNL REALISATIONS 2011 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SNL REALISATIONS 2011 LIMITED
Trademarks
We have not found any records of SNL REALISATIONS 2011 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SNL REALISATIONS 2011 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 (7020 - Letting of own property) as SNL REALISATIONS 2011 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SNL REALISATIONS 2011 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 TypeProposal to Strike Off
Defending partySNL REALISATIONS 2011 LIMITEDEvent Date2012-01-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SNL REALISATIONS 2011 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 SNL REALISATIONS 2011 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.