SNGL REALISATIONS (2011) LIMITED
Overview
Company Name | SNGL REALISATIONS (2011) LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 00971583 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SNGL REALISATIONS (2011) LIMITED?
- (7415) /
- (7487) /
Where is SNGL REALISATIONS (2011) LIMITED located?
Registered Office Address | c/o FRP ADVISORY LLP 110 Cannon Street EC4N 6EU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SNGL REALISATIONS (2011) LIMITED?
Company Name | From | Until |
---|---|---|
SILENTNIGHT GROUP LIMITED | Dec 17, 2003 | Dec 17, 2003 |
SILENTNIGHT HOLDINGS PUBLIC LIMITED COMPANY | Feb 04, 1970 | Feb 04, 1970 |
What are the latest accounts for SNGL REALISATIONS (2011) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2011 |
Next Accounts Due On | Oct 31, 2011 |
Last Accounts | |
Last Accounts Made Up To | Jan 30, 2010 |
What is the status of the latest confirmation statement for SNGL REALISATIONS (2011) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 25, 2017 |
Next Confirmation Statement Due | Jul 09, 2017 |
Overdue | Yes |
What is the status of the latest annual return for SNGL REALISATIONS (2011) LIMITED?
Annual Return |
|
---|
What are the latest filings for SNGL REALISATIONS (2011) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Liquidators' statement of receipts and payments to Mar 29, 2024 | 22 pages | LIQ03 | ||
Notice to Registrar of Companies of Notice of disclaimer | 7 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 7 pages | NDISC | ||
Liquidators' statement of receipts and payments to Mar 29, 2023 | 21 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Mar 29, 2022 | 23 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Mar 29, 2022 | 23 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Mar 29, 2021 | 20 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Mar 29, 2020 | 19 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Mar 29, 2019 | 17 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Mar 29, 2018 | 17 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Mar 29, 2017 | 15 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Mar 29, 2016 | 15 pages | 4.68 | ||
Insolvency filing INSOLVENCY:secretary of state's release of liquidator | 1 pages | LIQ MISC | ||
Insolvency filing INSOLVENCY:secretary of state's release of liquidator | 1 pages | LIQ MISC | ||
Insolvency filing INSOLVENCY:secretary of state's release of liquidator | 1 pages | LIQ MISC | ||
Insolvency court order Court order insolvency:C.O. Removal of liquidators | 2 pages | LIQ MISC OC | ||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Registered office address changed from Kpmg Llp 1 St Peter's Square Manchester M2 3AE to C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU on Apr 16, 2015 | 2 pages | AD01 | ||
Liquidators' statement of receipts and payments to Dec 14, 2014 | 21 pages | 4.68 | ||
Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on Jan 30, 2015 | 2 pages | AD01 | ||
Liquidators' statement of receipts and payments to Dec 14, 2013 | 20 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Dec 14, 2012 | 27 pages | 4.68 | ||
Administrator's progress report to Nov 06, 2011 | 27 pages | 2.24B | ||
Administrator's progress report to Nov 06, 2011 | 22 pages | 2.24B | ||
Who are the officers of SNGL REALISATIONS (2011) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARKE, John | Director | Longsight House Longsight Road Langho BB6 8AD Blackburn Lancashire | United Kingdom | British | Company Director | 2194750003 | ||||
CLARKE, Peter | Director | Spindrift Bar Road, Helford Passage Hill,Mawnan Smith TR11 5LE Falmouth Cornwall | England | British | Company Director | 42130430005 | ||||
HADFIELD, John Christopher | Director | 18 Eastern Avenue BB10 2NN Burnley Lancashire | England | British | Director | 6560980001 | ||||
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 | Company Secretary And Director | 27825440002 | |||||
BAXANDALL, Catherine Elizabeth | Secretary | Bordley Easby Drive LS29 9BE Ilkley West Yorkshire | British | Company Secretary | 27825440001 | |||||
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 | ||||||
MULLEN, Kenneth John | Secretary | Tonhil House Borrowby YO7 4QQ Thirsk North Yorkshire | Scottish | Company Secretary | 146642810001 | |||||
ACKROYD, Keith | Director | 32 Far Street Bradmore NG11 6PF Nottingham Nottinghamshire | British | Director | 9261020001 | |||||
ADAM, David William | Director | 34 Gill Bank Road LS29 0AU Ilkley West Yorkshire | England | British | Director | 106771550001 | ||||
ALLENZA, Antonino | Director | The Rookery Cracoe BD23 6LB Skipton North Yorkshire | British | Company Director | 39237330004 | |||||
BAXANDALL, Catherine Elizabeth | Director | 5 College Drive LS29 9TY Ilkley West Yorkshire | England | British | Company Secretary And Director | 27825440002 | ||||
BAXANDALL, Catherine Elizabeth | Director | Bordley Easby Drive LS29 9BE Ilkley West Yorkshire | British | Company Secretary | 27825440001 | |||||
BROWN, Stephen John | Director | P O Box 100 Long Ing Lane Barnoldswick BB18 6WT Lancashire | England | British | Company Director | 70149030002 | ||||
CLARKE, John | Director | Longsight House Longsight Road Langho BB6 8AD Blackburn Lancashire | United Kingdom | British | Company Director | 2194750003 | ||||
CLARKE, Peter | Director | Widcombe Grange Culmhead TA3 7DX Taunton Somerset | British | Company Director | 42130430003 | |||||
CODY, Barry John | Director | Flat 1 24 South Drive HG2 8AV Harrogate North Yorkshire | British | Managing Director | 51119670001 | |||||
CONWAY, James | Director | P O Box 100 Long Ing Lane Barnoldswick BB18 6WT Lancashire | United Kingdom | British | Director | 119015120001 | ||||
COOPER, Brian | Director | Dew Lawn YO5 9QY Marton-Cum-Grafton York | United Kingdom | British | Company Director | 15446400002 | ||||
CRUDDOS, David Keith | Director | Ridgemount House 5a Fulwith Road HG2 8HL Harrogate North Yorkshire | England | British | Director | 112338520001 | ||||
DAVIES, William Maldwyn | Director | 5 Summerdale Drive Holcombe Brook BL0 9XF Bury Lancashire | British | Company Director | 2193590002 | |||||
FREEMAN, Stephen David | Director | 100 BB18 6WT Barnoldswick Long Ing Lane Lancashire United Kingdom | England | British | Director | 160838950001 | ||||
HARROWER, James | Director | 9 The Willows Durdar CA2 4UP Carlisle Cumbria | British | Director | 119086640001 | |||||
IDDON, Joanne | Director | Springwood Farm Gorse Lane Tarleton PR4 6LJ Preston Lancashire | England | British | Accountant | 92755390001 | ||||
LEIVERS, Corinne Julie | Director | Oat House Main Street Hessay YO26 8JR York North Yorkshire | British | Company Director | 100100550001 | |||||
LITTLE, Malcolm John | Director | Leylandii House 3 Shipton Road YO30 5RE York North Yorkshire | United Kingdom | British | Company Director | 44199400002 | ||||
LOGAN, Richard Joseph | Director | P O Box 100 Long Ing Lane Barnoldswick BB18 6WT Lancashire | England | British | Director | 160838480001 | ||||
MCKENZIE, Barry | Director | Mingulay Farleton LA2 9LF Lancaster | British | Chartered Accountant | 1164360001 | |||||
MCKOEN, Paul Seth | Director | P O Box 100 Long Ing Lane Barnoldswick BB18 6WT Lancashire | England | British | Director | 49935600005 | ||||
MERNOCK, Neal Gerard | Director | P O Box 100 Long Ing Lane Barnoldswick BB18 6WT Lancashire | United Kingdom | British | Company Director | 67905570005 | ||||
PEDDER, Roger Anthony | Director | 9 Derby Road GU27 1BS Haslemere Surrey | England | British | Director | 3530280001 | ||||
SCOTT, Michelle | Director | The Rookery Cracoe BD23 6LB Skipton North Yorkshire | British | Company Director | 51740980003 | |||||
SIMPSON, William | Director | The Lawns 19 Heber Drive East Marton BD23 3LS Skipton North Yorkshire | England | British | Company Director | 14163900002 |
Does SNGL REALISATIONS (2011) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Feb 12, 2011 Delivered On Feb 18, 2011 | Outstanding | Amount secured All monies due or to become due from the chargors to the chargee on any account whatsoever | |
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 Jan 29, 2004 Delivered On Feb 07, 2004 | Outstanding | Amount secured All monies due or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 22, 2003 Delivered On Oct 28, 2003 | Outstanding | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does SNGL REALISATIONS (2011) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| |||||||||||||||||||||||||||||||||||
2 |
| 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