Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPL (REALISATION 2018) LIMITED
Company Information for

SPL (REALISATION 2018) LIMITED

66 PRESCOT STREET, LONDON, E1 8NN,
Company Registration Number
07344247
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Spl (realisation 2018) Ltd
SPL (REALISATION 2018) LIMITED was founded on 2010-08-12 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Spl (realisation 2018) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPL (REALISATION 2018) LIMITED
 
Legal Registered Office
66 PRESCOT STREET
LONDON
E1 8NN
Other companies in TN4
 
Previous Names
STELLER PACKING LIMITED26/02/2019
Filing Information
Company Number 07344247
Company ID Number 07344247
Date formed 2010-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 29/06/2016
Return next due 09/09/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB997320287  
Last Datalog update: 2021-01-06 17:32:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPL (REALISATION 2018) LIMITED
The accountancy firm based at this address is GORDON LEIGHTON 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 SPL (REALISATION 2018) LIMITED

Current Directors
Officer Role Date Appointed
CARL JON HUMPHREY
Director 2017-02-17
HELEN RANCE
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVIER ROBERT LAURENT ESSELEN
Director 2015-06-19 2017-11-30
ANDREW JOHN LAWRENCE WILLS
Director 2010-08-12 2017-02-17
EMMA ELIZABETH VERKAIK
Director 2010-09-13 2011-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL JON HUMPHREY STELLER HOLDINGS LIMITED Director 2017-02-17 CURRENT 2010-03-17 Liquidation
HELEN RANCE STELLER HOLDINGS LIMITED Director 2017-11-30 CURRENT 2010-03-17 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
2021-02-06DISS16(SOAS)Compulsory strike-off action has been suspended
2021-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-12AM10Administrator's progress report
2020-11-12AM25Liquidation. Court order ending addministration
2020-05-30AM10Administrator's progress report
2019-12-11AM10Administrator's progress report
2019-10-14AM19liquidation-in-administration-extension-of-period
2019-06-28AM10Administrator's progress report
2019-02-26RES15CHANGE OF COMPANY NAME 06/07/21
2019-02-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073442470005
2019-01-18AM06Notice of deemed approval of proposals
2018-12-27AM03Statement of administrator's proposal
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ADAM THOMAS COX
2018-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/18 FROM Unit a Paddock Wood Distribution Centre Transfesa Road Tonbridge Kent TN12 6UU England
2018-12-04AM01Appointment of an administrator
2018-09-27AP01DIRECTOR APPOINTED MR ADAM THOMAS COX
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR HELEN RANCE
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES
2018-05-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/18 FROM Transfesa Distribution Centre Paddock Wood TN12 6UU England
2017-12-01PSC07CESSATION OF ANDREW JOHN LAWRENCE WILLS AS A PSC
2017-12-01PSC07CESSATION OF ICA PACKING LIMITED AS A PSC
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JON HUMPHREY / 01/12/2017
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN RANCE / 01/12/2017
2017-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/17 FROM 71-75 Shelton Street Covent Garden London WC2H 9JQ England
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER ROBERT LAURENT ESSELEN
2017-11-30AP01DIRECTOR APPOINTED HELEN RANCE
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-08-18PSC02Notification of Steller Holdings Limited as a person with significant control on 2016-04-06
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN LAWRENCE WILLS
2017-04-20AP01DIRECTOR APPOINTED MR CARL JON HUMPHREY
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/17 FROM Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-08-05AR0129/06/16 FULL LIST
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER ROBERT LAURENT ESSELEN / 28/06/2016
2016-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 073442470005
2016-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 073442470004
2016-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 073442470003
2015-10-15AP01DIRECTOR APPOINTED MR OLIVIER ROBERT LAURENT ESSELEN
2015-10-14AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-28AR0112/08/15 FULL LIST
2015-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-19AR0112/08/14 FULL LIST
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN LAWRENCE WILLS / 01/07/2014
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN LAWRENCE WILLS / 01/07/2014
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA UNITED KINGDOM
2014-05-22AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-22AR0112/08/13 FULL LIST
2012-09-06AR0112/08/12 FULL LIST
2012-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-08-31AR0112/08/11 FULL LIST
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR EMMA VERKAIK
2011-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-07AA01CURREXT FROM 31/08/2011 TO 31/12/2011
2010-09-21AP01DIRECTOR APPOINTED EMMA ELIZABETH VERKAIK
2010-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIS / 12/08/2010
2010-08-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-08-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPL (REALISATION 2018) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-11-20
Fines / Sanctions
No fines or sanctions have been issued against SPL (REALISATION 2018) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-29 Outstanding HSBC BANK PLC
2016-07-29 Outstanding HSBC BANK PLC
2016-07-01 Outstanding HSBC INVOICE FINANCE (UK) LTD
ALL ASSETS DEBENTURE 2011-05-24 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2010-08-24 Satisfied STELLER UK LIMITED-IN ADMINISTRATION
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 SPL (REALISATION 2018) LIMITED

Intangible Assets
Patents
We have not found any records of SPL (REALISATION 2018) LIMITED registering or being granted any patents
Domain Names

SPL (REALISATION 2018) LIMITED owns 1 domain names.

stellerpacking.co.uk  

Trademarks
We have not found any records of SPL (REALISATION 2018) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPL (REALISATION 2018) 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 (82990 - Other business support service activities n.e.c.) as SPL (REALISATION 2018) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SPL (REALISATION 2018) 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 TypeAppointmen
Defending partySTELLER PACKING LIMITEDEvent Date2018-11-20
In the High Court of Justice Court Number: CR-2018-8364 STELLER PACKING LIMITED (Company Number 07344247 ) Nature of Business: Packaging activities Registered office: Unit A, Paddock Wood Distribution…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPL (REALISATION 2018) 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 SPL (REALISATION 2018) 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.