Liquidation
Company Information for SIL REALISATIONS 2013 LIMITED
BAKER TILLY RESTRUCTURING AND REC0VERY LLP, THE PINNACLE 170, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1BP,
|
Company Registration Number
01113881
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SIL REALISATIONS 2013 LIMITED | ||
Legal Registered Office | ||
BAKER TILLY RESTRUCTURING AND REC0VERY LLP THE PINNACLE 170 MILTON KEYNES BUCKINGHAMSHIRE MK9 1BP Other companies in MK9 | ||
Previous Names | ||
|
Company Number | 01113881 | |
---|---|---|
Company ID Number | 01113881 | |
Date formed | 1973-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2011 | |
Account next due | 31/05/2013 | |
Latest return | 14/11/2012 | |
Return next due | 12/12/2013 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-08-06 07:31:14 |
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. |
Date | Document Type | Document Description |
---|---|---|
Restoration by order of court - previously in Creditors' Voluntary Liquidation | ||
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/10/2014 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/09/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/09/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/10/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2013 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 17 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 19 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 18 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 14 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 13 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 10 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 9 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.15B | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD HORTON | |
RES15 | CHANGE OF NAME 26/06/2013 | |
CERTNM | COMPANY NAME CHANGED SEALINE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 26/07/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REX SCHLAYBAUGH | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SELWYN ISAKOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRIFFITHS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2013 FROM WHITEHOUSE ROAD KIDDERMINSTER WORCESTERSHIRE DY10 1HT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:16 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
LATEST SOC | 07/12/12 STATEMENT OF CAPITAL;GBP 5680175 | |
AR01 | 14/11/12 FULL LIST | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AA01 | CURRSHO FROM 31/12/2012 TO 31/08/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BURSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BONHAM | |
AP03 | SECRETARY APPOINTED MR RICHARD HORTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT BONHAM | |
AP01 | DIRECTOR APPOINTED MR WILLIAM GRIFFITHS | |
AR01 | 14/11/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR REX SCHLAYBAUGH | |
AP01 | DIRECTOR APPOINTED MR SELWYN ISAKOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH ZELISKO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PFEIFER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'CONNOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN COULTATE | |
AP01 | DIRECTOR APPOINTED MR JAMES HUDSON BURSEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
RES01 | ADOPT ARTICLES 30/08/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 23/08/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TURNER | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES O'CONNOR | |
AR01 | 14/11/10 FULL LIST |
Appointment of Liquidators | 2014-11-11 |
Notices to Creditors | 2014-11-11 |
Appointment of Administrators | 2013-05-03 |
Total # Mortgages/Charges | 19 |
---|---|
Mortgages/Charges outstanding | 12 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTELS MORTGAGE | PART of the property or undertaking has been released and no longer forms part of the charge | LJFR LLC | |
CHATTELS MORTGAGE | PART of the property or undertaking has been released and no longer forms part of the charge | CONRAD PREBYS TRUST | |
CHATTELS MORTGAGE | PART of the property or undertaking has been released and no longer forms part of the charge | SEALINE YACHTS LIMITED | |
DEBENTURE | PART of the property or undertaking has been released and no longer forms part of the charge | LJFR LLC | |
DEBENTURE | PART of the property or undertaking has been released and no longer forms part of the charge | CONRAD PREBYS TRUST | |
LEGAL CHARGE | Outstanding | LJFR LLC | |
LEGAL CHARGE | Outstanding | CONRAD PREBYS TRUST | |
LEGAL CHARGE | Outstanding | LJFR LLC (THE LENDER) | |
RENT DEPOSIT DEED | Outstanding | MARINA DEVELOPMENTS LIMITED | |
DEBENTURE | PART of the property or undertaking has been released and no longer forms part of the charge | SEALINE YACHTS LIMITED | |
FLOATING CHARGE OVER INVENTORY | PART of the property or undertaking has been released and no longer forms part of the charge | CONRAD PREBYS TRUST | |
RENT DEPOSIT DEED | Outstanding | MARINA DEVELOPMENTS LIMITED | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
Satisfied | MIDLAND BANK PLC | ||
CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
SIL REALISATIONS 2013 LIMITED owns 2 domain names.
sealine.co.uk sealinebrokerage.co.uk
The top companies supplying to UK government with the same SIC code (30120 - Building of pleasure and sporting boats) as SIL REALISATIONS 2013 LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SIL REALISATIONS 2013 LIMITED | Event Date | 2014-10-30 |
Graham Bushby , of Baker Tilly Restructuring and Recovery LLP , 170 Midsummer Boulevard, Milton Keynes MK9 1BP and Guy Mander , of Baker Tilly Restructuring and Recovery LLP , St Philips Point, Temple Row, Birmingham B2 5AF . : For further details contact: Graham Bushby Tel: 01908 687800 and Guy Mander, Tel: 0121 214 3100. Alternative contact: Chris Cooke, Case Manager, Tel: 01908 687828 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SIL REALISATIONS 2013 LIMITED | Event Date | 2014-10-30 |
Take notice that the Joint Liquidators of the above named Company intend to make a distribution to creditors. Creditors of the above Company are required to send in their name and address and particulars of their claim to the Joint Liquidators at Baker Tilly Restructuring and Recovery LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, by 4 December 2014. Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Liquidators that the distribution will be made within 2 months of the last date for proving claims, given below. Date of appointment: 30 October 2014. Office Holder details: Graham Bushby (IP No. 8736) of Baker Tilly Restructuring and Recovery LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP and Guy Mander (IP No. 8845) of Baker Tilly Restructuring and Recovery LLP, St Philips Point, Temple Row, Birmingham B2 5AF. For further details contact: Graham Bushby Tel: 01908 687800 and Guy Mander, Tel: 0121 214 3100. Alternative contact: Chris Cooke, Case Manager, Tel: 01908 687828 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SEALINE INTERNATIONAL LIMITED | Event Date | 2013-04-30 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8202 Graham Bushby (IP No 8736 ), of Baker Tilly Restructuring and Recovery LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687800 and Guy Mander (IP No 8845 ), of Baker Tilly Restructuring and Recovery LLP , St Philips Point, Temple Row, Birmingham, B2 5AF, Tel: 0121 2143100 Correspondence address and contact details of case manager: Chris Cooke, Baker TillyRestructuring and Recovery LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes,MK9 1BP Tel: 01908 687800 : | |||
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. |