STC REALISATIONS LIMITED
Overview
| Company Name | STC REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00451219 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of STC REALISATIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is STC REALISATIONS LIMITED located?
| Registered Office Address | Ship Canal House 8th Floor 98 King Street M2 4WU Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STC REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| STRAND CARDS LIMITED | Jun 25, 1997 | Jun 25, 1997 |
| STRAND LIBRARIES LIMITED | Mar 19, 1948 | Mar 19, 1948 |
What are the latest accounts for STC REALISATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 01, 2010 |
What are the latest filings for STC REALISATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 23 pages | LIQ14 | ||
Liquidators' statement of receipts and payments to Apr 18, 2023 | 20 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Apr 18, 2022 | 21 pages | LIQ03 | ||
Removal of liquidator by court order | 5 pages | LIQ10 | ||
Removal of liquidator by court order | 5 pages | LIQ10 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Liquidators' statement of receipts and payments to Apr 18, 2021 | 21 pages | LIQ03 | ||
Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on Nov 25, 2020 | 2 pages | AD01 | ||
Liquidators' statement of receipts and payments to Apr 18, 2020 | 20 pages | LIQ03 | ||
Resignation of a liquidator | 3 pages | LIQ06 | ||
Liquidators' statement of receipts and payments to Apr 18, 2019 | 20 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Apr 18, 2018 | 20 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Apr 18, 2017 | 24 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Apr 18, 2016 | 17 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Apr 18, 2015 | 15 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Apr 18, 2014 | 15 pages | 4.68 | ||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||
Administrator's progress report to Apr 19, 2013 | 20 pages | 2.24B | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||
Administrator's progress report to Nov 08, 2012 | 20 pages | 2.24B | ||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||
Who are the officers of STC REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIN, Clinton Stuart | Director | 8th Floor 98 King Street M2 4WU Manchester Ship Canal House | United Kingdom | British | 1935590001 | |||||
| LEWIN, Donald John | Director | 8th Floor 98 King Street M2 4WU Manchester Ship Canal House | United Kingdom | British | 1935600002 | |||||
| BLOMFIELD, Richard Clive | Secretary | The Homestead 56 Main Road East Morton BD20 5TE Keighley West Yorkshire | British | 52147500003 | ||||||
| GILMAN, June Rosemary Anne | Secretary | Frog Hall, Moorlands Lane Froggatt, Calver S32 3ZL Hope Valley Derbyshire | British | 69988280001 | ||||||
| GREENWOOD, Stuart Alan | Secretary | Winterley House Moorber House Coniston Cold BD23 4EQ Skipton | British | 126211960001 | ||||||
| HARTOG, Barry Raymond | Secretary | C/O Clinton Cards The Crystal Building IG10 3TH Langston Road Loughton Essex | British | 9892960001 | ||||||
| SALADOR, Paul Neil | Secretary | C/O Clinton Cards The Crystal Building IG10 3TH Langston Road Loughton Essex | British | 148920340001 | ||||||
| BALLANTYNE, Michael John | Director | Carr House Edale S33 7ZE Hope Valley Derbyshire | British | 51913960001 | ||||||
| BLOMFIELD, Richard Clive | Director | The Homestead 56 Main Road East Morton BD20 5TE Keighley West Yorkshire | British | 52147500003 | ||||||
| GILMAN, Charles Anthony | Director | Frog Hall Moorlands Lane Froggatt S32 1ZL Sheffield | United Kingdom | British | 20818430003 | |||||
| GRAVELLS, David Peter Anthony | Director | The Old Saw Mill Ripley HG3 3AY Harrogate North Yorkshire | England | British | 105471380001 | |||||
| GREENWOOD, Stuart Alan | Director | Winterley House Moorber House Coniston Cold BD23 4EQ Skipton | England | British | 126211960001 | |||||
| HARTOG, Barry Raymond | Director | C/O Clinton Cards The Crystal Building IG10 3TH Langston Road Loughton Essex | United Kingdom | British | 9892960001 | |||||
| KERSHAW, Clifford Harold | Director | 83 Riverdale Road S10 3FE Sheffield South Yorkshire | British | 3907110001 | ||||||
| SALADOR, Paul Neil | Director | C/O Clinton Cards The Crystal Building IG10 3TH Langston Road Loughton Essex | United Kingdom | British | 136162370001 | |||||
| SMART, Michael | Director | 60 Legh Road Prestbury SK10 4HX Macclesfield Cheshire | British | 144215400001 | ||||||
| TAYLOR, Paul Linley | Director | Beck Cottage Beck Street NG14 7HB Thurgarton Nottinghamshire | England | British | 103213750001 |
Does STC REALISATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental debenture | Created On Oct 27, 2011 Delivered On Nov 07, 2011 | Outstanding | Amount secured All monies due or to become due from each debtor to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 23, 2009 Delivered On Apr 06, 2009 | Outstanding | Amount secured All monies due or to become due from each debtor to the charge or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charges, assignments and floating charge see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 19, 1997 Delivered On Apr 01, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of mortgage and charge | Created On Oct 25, 1995 Delivered On Oct 27, 1995 | Satisfied | Amount secured All monies obligations and liabilities due or to become due from the company to the chargee pursuant to a secured loan note 1995 to 1998 for £600,000 | |
Short particulars The premises k/a 16 church street coleraine county coleraine the premises k/a shop no 3 9 mayfair buildings arthur square belfast. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security presented for registration in northern ireland on 14TH march 1995 | Created On Mar 13, 1995 Delivered On Mar 16, 1995 | Satisfied | Amount secured All moneys due or to become due from strand libraries limited to hall of cards limited under the terms of the debenture. | |
Short particulars Floating charge over all the undertaking ,property and assets , which are now and shall at any time hereafter be comprised in the business including the goodwill attaching thereto with the payment of all moneys secured including interest as aforesaid,please see doc for further details,. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 16, 1990 Delivered On Jul 20, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Sep 10, 1986 Delivered On Sep 17, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over f/hold and l/hold properties and/or the proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill bookdebts and the benefit of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does STC REALISATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Administration order |
| |||||||||||||||||||||||||||||||||||||
| 2 |
| In administration |
| |||||||||||||||||||||||||||||||||||||
| 3 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0