STC REALISATIONS LIMITED

STC REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTC REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00451219
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of STC REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STRAND CARDS LIMITEDJun 25, 1997Jun 25, 1997
    STRAND LIBRARIES LIMITEDMar 19, 1948Mar 19, 1948

    What are the latest accounts for STC REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 01, 2010

    What are the latest filings for STC REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 18, 2023

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 18, 2022

    21 pagesLIQ03

    Removal of liquidator by court order

    5 pagesLIQ10

    Removal of liquidator by court order

    5 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Apr 18, 2021

    21 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Apr 18, 2020

    20 pagesLIQ03

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Apr 18, 2019

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 18, 2018

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 18, 2017

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 18, 2016

    17 pages4.68

    Liquidators' statement of receipts and payments to Apr 18, 2015

    15 pages4.68

    Liquidators' statement of receipts and payments to Apr 18, 2014

    15 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Administrator's progress report to Apr 19, 2013

    20 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Nov 08, 2012

    20 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Who are the officers of STC REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIN, Clinton Stuart
    8th Floor
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    Director
    8th Floor
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United KingdomBritish1935590001
    LEWIN, Donald John
    8th Floor
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    Director
    8th Floor
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United KingdomBritish1935600002
    BLOMFIELD, Richard Clive
    The Homestead 56 Main Road
    East Morton
    BD20 5TE Keighley
    West Yorkshire
    Secretary
    The Homestead 56 Main Road
    East Morton
    BD20 5TE Keighley
    West Yorkshire
    British52147500003
    GILMAN, June Rosemary Anne
    Frog Hall, Moorlands Lane
    Froggatt, Calver
    S32 3ZL Hope Valley
    Derbyshire
    Secretary
    Frog Hall, Moorlands Lane
    Froggatt, Calver
    S32 3ZL Hope Valley
    Derbyshire
    British69988280001
    GREENWOOD, Stuart Alan
    Winterley House
    Moorber House Coniston Cold
    BD23 4EQ Skipton
    Secretary
    Winterley House
    Moorber House Coniston Cold
    BD23 4EQ Skipton
    British126211960001
    HARTOG, Barry Raymond
    C/O Clinton Cards
    The Crystal Building
    IG10 3TH Langston Road Loughton
    Essex
    Secretary
    C/O Clinton Cards
    The Crystal Building
    IG10 3TH Langston Road Loughton
    Essex
    British9892960001
    SALADOR, Paul Neil
    C/O Clinton Cards
    The Crystal Building
    IG10 3TH Langston Road Loughton
    Essex
    Secretary
    C/O Clinton Cards
    The Crystal Building
    IG10 3TH Langston Road Loughton
    Essex
    British148920340001
    BALLANTYNE, Michael John
    Carr House
    Edale
    S33 7ZE Hope Valley
    Derbyshire
    Director
    Carr House
    Edale
    S33 7ZE Hope Valley
    Derbyshire
    British51913960001
    BLOMFIELD, Richard Clive
    The Homestead 56 Main Road
    East Morton
    BD20 5TE Keighley
    West Yorkshire
    Director
    The Homestead 56 Main Road
    East Morton
    BD20 5TE Keighley
    West Yorkshire
    British52147500003
    GILMAN, Charles Anthony
    Frog Hall
    Moorlands Lane Froggatt
    S32 1ZL Sheffield
    Director
    Frog Hall
    Moorlands Lane Froggatt
    S32 1ZL Sheffield
    United KingdomBritish20818430003
    GRAVELLS, David Peter Anthony
    The Old Saw Mill
    Ripley
    HG3 3AY Harrogate
    North Yorkshire
    Director
    The Old Saw Mill
    Ripley
    HG3 3AY Harrogate
    North Yorkshire
    EnglandBritish105471380001
    GREENWOOD, Stuart Alan
    Winterley House
    Moorber House Coniston Cold
    BD23 4EQ Skipton
    Director
    Winterley House
    Moorber House Coniston Cold
    BD23 4EQ Skipton
    EnglandBritish126211960001
    HARTOG, Barry Raymond
    C/O Clinton Cards
    The Crystal Building
    IG10 3TH Langston Road Loughton
    Essex
    Director
    C/O Clinton Cards
    The Crystal Building
    IG10 3TH Langston Road Loughton
    Essex
    United KingdomBritish9892960001
    KERSHAW, Clifford Harold
    83 Riverdale Road
    S10 3FE Sheffield
    South Yorkshire
    Director
    83 Riverdale Road
    S10 3FE Sheffield
    South Yorkshire
    British3907110001
    SALADOR, Paul Neil
    C/O Clinton Cards
    The Crystal Building
    IG10 3TH Langston Road Loughton
    Essex
    Director
    C/O Clinton Cards
    The Crystal Building
    IG10 3TH Langston Road Loughton
    Essex
    United KingdomBritish136162370001
    SMART, Michael
    60 Legh Road
    Prestbury
    SK10 4HX Macclesfield
    Cheshire
    Director
    60 Legh Road
    Prestbury
    SK10 4HX Macclesfield
    Cheshire
    British144215400001
    TAYLOR, Paul Linley
    Beck Cottage
    Beck Street
    NG14 7HB Thurgarton
    Nottinghamshire
    Director
    Beck Cottage
    Beck Street
    NG14 7HB Thurgarton
    Nottinghamshire
    EnglandBritish103213750001

    Does STC REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC as Security Agent
    Transactions
    • Nov 07, 2011Registration of a charge (MG01)
    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
    • Barclays Bank PLC as Security Agent
    Transactions
    • Apr 06, 2009Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 01, 1997Registration of a charge (395)
    • Feb 10, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Hall of Cards Limited
    Transactions
    • Oct 27, 1995Registration of a charge (395)
    • Jan 18, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Hall of Cards Limited.
    Transactions
    • Mar 16, 1995Registration of a charge (395)
    • Apr 13, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 20, 1990Registration of a charge
    • Mar 01, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 17, 1986Registration of a charge

    Does STC REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 20, 1996Administration started
    Dec 06, 1996Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    John Roger Hill
    Abbots House
    Abbey Street
    RG1 3BD Reading
    practitioner
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Anthony W Brierley
    Abbots House
    Abbey Street
    RG1 3BD Reading
    practitioner
    Abbots House
    Abbey Street
    RG1 3BD Reading
    2
    DateType
    May 09, 2012Administration started
    Apr 19, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Simon Vincent Freakley
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    Peter Mark Saville
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    3
    DateType
    Feb 29, 2024Due to be dissolved on
    Apr 19, 2013Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Simon Vincent Freakley
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    Peter Mark Saville
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Alastair Paul Beveridge
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Catherine Williamson
    Ship Canal House 8th Floor 98 King Street
    M2 4WU Manchester
    practitioner
    Ship Canal House 8th Floor 98 King Street
    M2 4WU Manchester

    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