SNL REALISATIONS 2011 LIMITED
Overview
| Company Name | SNL REALISATIONS 2011 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00463901 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SNL REALISATIONS 2011 LIMITED?
- (7020) /
Where is SNL REALISATIONS 2011 LIMITED located?
| Registered Office Address | C/O Interpath Advisory 4th Floor Tailors Corner Thrisk Row LS1 4JF Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SNL REALISATIONS 2011 LIMITED?
| Company Name | From | Until |
|---|---|---|
| SILENTNIGHT LIMITED | Jan 26, 1949 | Jan 26, 1949 |
What are the latest accounts for SNL REALISATIONS 2011 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 30, 2010 |
What is the status of the latest annual return for SNL REALISATIONS 2011 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SNL REALISATIONS 2011 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Mar 14, 2023 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 14, 2022 | 21 pages | LIQ03 | ||||||||||
Termination of appointment of Neal Gerard Mernock as a director on Jul 01, 2012 | 1 pages | TM01 | ||||||||||
Registered office address changed from Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA to C/O Interpath Advisory 4th Floor Tailors Corner Thrisk Row Leeds West Yorkshire LS1 4JF on Jan 17, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 14, 2021 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 14, 2020 | 23 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 14, 2019 | 20 pages | LIQ03 | ||||||||||
Resignation of a liquidator | 14 pages | LIQ06 | ||||||||||
Appointment of a voluntary liquidator | 14 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Mar 14, 2018 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 14, 2017 | 20 pages | 4.68 | ||||||||||
Insolvency filing INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | 1 pages | LIQ MISC | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Insolvency court order Court order insolvency:C.O. To remove/replace liquidator | 11 pages | LIQ MISC OC | ||||||||||
Resignation of a liquidator | 1 pages | 4.33 | ||||||||||
Liquidators' statement of receipts and payments to Mar 14, 2016 | 20 pages | 4.68 | ||||||||||
Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on Nov 19, 2015 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 14, 2015 | 14 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Mar 14, 2014 | 14 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Mar 14, 2013 | 19 pages | 4.68 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of SNL REALISATIONS 2011 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADAM, David William | Secretary | 34 Gill Bank Road LS29 0AU Ilkley West Yorkshire | British | 106771550001 | ||||||
| BAXANDALL, Catherine Elizabeth | Secretary | 5 College Drive LS29 9TY Ilkley West Yorkshire | British | 27825440002 | ||||||
| COLEY, James Robert Ewen | Secretary | Herongate 39 Meadow Drive SK10 4EY Prestbury Cheshire | British | 68949300004 | ||||||
| HOPE, Richard Geoffrey | Secretary | 12 Kingsway Great Harwood BB6 7XA Blackburn Lancashire | British | 32541300001 | ||||||
| JONES, Robert Glyn | Secretary | 17 Wellington Lodge North Street Winkfield SL4 4TA Windsor Berkshire | British | 116871110002 | ||||||
| MCKOEN, Paul Seth | Secretary | P O Box 100 Long Ing Lane Barnoldswick BB18 6WT Lancashire | British | 49935600005 | ||||||
| MULLEN, Kenneth John | Secretary | Tonhil House Borrowby YO7 4QQ Thirsk North Yorkshire | Scottish | 146642810001 | ||||||
| ADAM, David William | Director | 34 Gill Bank Road LS29 0AU Ilkley West Yorkshire | England | British | 106771550001 | |||||
| ALLENZA, Antonino | Director | The Rookery Cracoe BD23 6LB Skipton North Yorkshire | British | 39237330004 | ||||||
| BAXANDALL, Catherine Elizabeth | Director | 5 College Drive LS29 9TY Ilkley West Yorkshire | England | British | 27825440002 | |||||
| CLARKE, Joan | Director | High Trees The Bailey BD23 1AS Skipton North Yorkshire | British | 39510930001 | ||||||
| CLARKE, Joan | Director | High Trees The Bailey BD23 1AS Skipton North Yorkshire | British | 39510930001 | ||||||
| CLARKE, John | Director | Higher Fence Gate Farm Fence BB12 9LY Burnley Lancashire | British | 2194750002 | ||||||
| CLARKE, Tom | Director | High Trees The Bailey BD23 1AS Skipton North Yorkshire | British | 2194730001 | ||||||
| COLEY, James Robert Ewen | Director | Herongate 39 Meadow Drive SK10 4EY Prestbury Cheshire | United Kingdom | British | 68949300004 | |||||
| DAVIES, William Maldwyn | Director | 5 Summerdale Drive Holcombe Brook BL0 9XF Bury Lancashire | British | 2193590002 | ||||||
| DUNTHORNE, John Edward | Director | Heatherbank 9 Broad Lane CW4 7LY Holmes Chapel Cheshire | British | 71278460001 | ||||||
| IDDON, Joanne | Director | Springwood Farm Gorse Lane Tarleton PR4 6LJ Preston Lancashire | England | British | 92755390001 | |||||
| MARTIN, Stephen | Director | 32 Harefield Park Birkby HD2 2AS Huddersfield Yorkshire | British | 79422980001 | ||||||
| MCKENZIE, Barry | Director | Mingulay Farleton LA2 9LF Lancaster | British | 1164360001 | ||||||
| MCKOEN, Paul Seth | Director | P O Box 100 Long Ing Lane Barnoldswick BB18 6WT Lancashire | England | British | 49935600005 | |||||
| MERNOCK, Neal Gerard | Director | P O Box 100 Long Ing Lane Barnoldswick BB18 6WT Lancashire | United Kingdom | British | 67905570005 | |||||
| MULLEN, Kenneth John | Director | Tonhil House Borrowby YO7 4QQ Thirsk North Yorkshire | United Kingdom | Scottish | 146642810001 | |||||
| SCOTT, Michelle | Director | The Rookery Cracoe BD23 6LB Skipton North Yorkshire | British | 51740980003 | ||||||
| SIMPSON, William | Director | The Lawns 19 Heber Drive East Marton BD23 3LS Skipton North Yorkshire | England | British | 14163900002 |
Does SNL REALISATIONS 2011 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| 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