Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIL REALISATIONS 2013 LIMITED
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 Overview

About Sil Realisations 2013 Ltd
SIL REALISATIONS 2013 LIMITED was founded on 1973-05-16 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Sil Realisations 2013 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
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
SEALINE INTERNATIONAL LIMITED26/07/2013
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIL REALISATIONS 2013 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.
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
2023-07-07Restoration by order of court - previously in Creditors' Voluntary Liquidation
2018-07-16LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2016-12-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2016
2015-12-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2015
2015-06-09F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-11-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/10/2014
2014-10-302.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-10-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/09/2014
2014-10-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/09/2014
2014-04-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2014
2014-04-102.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-04-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2014
2013-11-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/10/2013
2013-11-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2013
2013-10-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 17
2013-10-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 19
2013-10-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 18
2013-10-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 14
2013-10-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 13
2013-10-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 10
2013-10-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 9
2013-08-092.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B
2013-07-31TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HORTON
2013-07-26RES15CHANGE OF NAME 26/06/2013
2013-07-26CERTNMCOMPANY NAME CHANGED SEALINE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 26/07/13
2013-07-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR REX SCHLAYBAUGH
2013-07-012.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-06-21F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-06-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR SELWYN ISAKOW
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRIFFITHS
2013-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2013 FROM WHITEHOUSE ROAD KIDDERMINSTER WORCESTERSHIRE DY10 1HT
2013-05-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2013-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2013-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2013-03-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:16
2013-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2013-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2013-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2013-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2013-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-12-07LATEST SOC07/12/12 STATEMENT OF CAPITAL;GBP 5680175
2012-12-07AR0114/11/12 FULL LIST
2012-10-31MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
2012-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-28AA01CURRSHO FROM 31/12/2012 TO 31/08/2012
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BURSEY
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BONHAM
2012-04-02AP03SECRETARY APPOINTED MR RICHARD HORTON
2012-04-02TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BONHAM
2012-02-10AP01DIRECTOR APPOINTED MR WILLIAM GRIFFITHS
2011-12-13AR0114/11/11 FULL LIST
2011-10-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-10-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-09-27AUDAUDITOR'S RESIGNATION
2011-09-27AP01DIRECTOR APPOINTED MR REX SCHLAYBAUGH
2011-09-22AP01DIRECTOR APPOINTED MR SELWYN ISAKOW
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ZELISKO
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PFEIFER
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'CONNOR
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COULTATE
2011-09-15AP01DIRECTOR APPOINTED MR JAMES HUDSON BURSEY
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-08RES01ADOPT ARTICLES 30/08/2011
2011-08-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-31RES01ALTER ARTICLES 23/08/2011
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TURNER
2010-11-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES O'CONNOR
2010-11-23AR0114/11/10 FULL LIST
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
301 - Building of ships and boats
30120 - Building of pleasure and sporting boats




Licences & Regulatory approval
We could not find any licences issued to SIL REALISATIONS 2013 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-11-11
Notices to Creditors2014-11-11
Appointment of Administrators2013-05-03
Fines / Sanctions
No fines or sanctions have been issued against SIL REALISATIONS 2013 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTELS MORTGAGE 2013-03-13 PART of the property or undertaking has been released and no longer forms part of the charge LJFR LLC
CHATTELS MORTGAGE 2013-03-13 PART of the property or undertaking has been released and no longer forms part of the charge CONRAD PREBYS TRUST
CHATTELS MORTGAGE 2013-03-13 PART of the property or undertaking has been released and no longer forms part of the charge SEALINE YACHTS LIMITED
DEBENTURE 2013-02-27 PART of the property or undertaking has been released and no longer forms part of the charge LJFR LLC
DEBENTURE 2013-02-27 PART of the property or undertaking has been released and no longer forms part of the charge CONRAD PREBYS TRUST
LEGAL CHARGE 2013-02-27 Outstanding LJFR LLC
LEGAL CHARGE 2013-02-27 Outstanding CONRAD PREBYS TRUST
LEGAL CHARGE 2013-02-06 Outstanding LJFR LLC (THE LENDER)
RENT DEPOSIT DEED 2012-10-27 Outstanding MARINA DEVELOPMENTS LIMITED
DEBENTURE 2011-10-24 PART of the property or undertaking has been released and no longer forms part of the charge SEALINE YACHTS LIMITED
FLOATING CHARGE OVER INVENTORY 2011-10-24 PART of the property or undertaking has been released and no longer forms part of the charge CONRAD PREBYS TRUST
RENT DEPOSIT DEED 2008-12-06 Outstanding MARINA DEVELOPMENTS LIMITED
LEGAL CHARGE 1998-06-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-06-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-06-08 Satisfied MIDLAND BANK PLC
1986-06-23 Satisfied MIDLAND BANK PLC
CHARGE 1983-01-05 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-07-09 Satisfied MIDLAND BANK PLC
CHARGE 1978-09-08 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of SIL REALISATIONS 2013 LIMITED registering or being granted any patents
Domain Names

SIL REALISATIONS 2013 LIMITED owns 2 domain names.

sealine.co.uk   sealinebrokerage.co.uk  

Trademarks
We have not found any records of SIL REALISATIONS 2013 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIL REALISATIONS 2013 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 (30120 - Building of pleasure and sporting boats) as SIL REALISATIONS 2013 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIL REALISATIONS 2013 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 TypeAppointment of Liquidators
Defending partySIL REALISATIONS 2013 LIMITEDEvent Date2014-10-30
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 TypeNotices to Creditors
Defending partySIL REALISATIONS 2013 LIMITEDEvent Date2014-10-30
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 TypeAppointment of Administrators
Defending partySEALINE INTERNATIONAL LIMITEDEvent Date2013-04-30
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIL REALISATIONS 2013 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 SIL REALISATIONS 2013 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.