SNGL REALISATIONS (2011) LIMITED

SNGL REALISATIONS (2011) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSNGL REALISATIONS (2011) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00971583
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SNGL REALISATIONS (2011) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SILENTNIGHT GROUP LIMITEDDec 17, 2003Dec 17, 2003
    SILENTNIGHT HOLDINGS PUBLIC LIMITED COMPANYFeb 04, 1970Feb 04, 1970

    What are the latest accounts for SNGL REALISATIONS (2011) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2011
    Next Accounts Due OnOct 31, 2011
    Last Accounts
    Last Accounts Made Up ToJan 30, 2010

    What is the status of the latest confirmation statement for SNGL REALISATIONS (2011) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 25, 2017
    Next Confirmation Statement DueJul 09, 2017
    OverdueYes

    What is the status of the latest annual return for SNGL REALISATIONS (2011) LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for SNGL REALISATIONS (2011) LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Mar 29, 2024

    22 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    7 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    7 pagesNDISC

    Liquidators' statement of receipts and payments to Mar 29, 2023

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 29, 2022

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 29, 2022

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 29, 2021

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 29, 2020

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 29, 2019

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 29, 2018

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 29, 2017

    15 pages4.68

    Liquidators' statement of receipts and payments to Mar 29, 2016

    15 pages4.68

    Insolvency filing

    INSOLVENCY:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Insolvency court order

    Court order insolvency:C.O. Removal of liquidators
    2 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    3 pages600

    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 pagesAD01

    Liquidators' statement of receipts and payments to Dec 14, 2014

    21 pages4.68

    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 pagesAD01

    Liquidators' statement of receipts and payments to Dec 14, 2013

    20 pages4.68

    Liquidators' statement of receipts and payments to Dec 14, 2012

    27 pages4.68

    Administrator's progress report to Nov 06, 2011

    27 pages2.24B

    Administrator's progress report to Nov 06, 2011

    22 pages2.24B

    Who are the officers of SNGL REALISATIONS (2011) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, John
    Longsight House Longsight Road
    Langho
    BB6 8AD Blackburn
    Lancashire
    Director
    Longsight House Longsight Road
    Langho
    BB6 8AD Blackburn
    Lancashire
    United KingdomBritishCompany Director2194750003
    CLARKE, Peter
    Spindrift
    Bar Road, Helford Passage Hill,Mawnan Smith
    TR11 5LE Falmouth
    Cornwall
    Director
    Spindrift
    Bar Road, Helford Passage Hill,Mawnan Smith
    TR11 5LE Falmouth
    Cornwall
    EnglandBritishCompany Director42130430005
    HADFIELD, John Christopher
    18 Eastern Avenue
    BB10 2NN Burnley
    Lancashire
    Director
    18 Eastern Avenue
    BB10 2NN Burnley
    Lancashire
    EnglandBritishDirector6560980001
    ADAM, David William
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    Secretary
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    British106771550001
    BAXANDALL, Catherine Elizabeth
    5 College Drive
    LS29 9TY Ilkley
    West Yorkshire
    Secretary
    5 College Drive
    LS29 9TY Ilkley
    West Yorkshire
    BritishCompany Secretary And Director27825440002
    BAXANDALL, Catherine Elizabeth
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Secretary
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    BritishCompany Secretary27825440001
    COLEY, James Robert Ewen
    Herongate
    39 Meadow Drive
    SK10 4EY Prestbury
    Cheshire
    Secretary
    Herongate
    39 Meadow Drive
    SK10 4EY Prestbury
    Cheshire
    British68949300004
    HOPE, Richard Geoffrey
    12 Kingsway
    Great Harwood
    BB6 7XA Blackburn
    Lancashire
    Secretary
    12 Kingsway
    Great Harwood
    BB6 7XA Blackburn
    Lancashire
    British32541300001
    JONES, Robert Glyn
    17 Wellington Lodge
    North Street Winkfield
    SL4 4TA Windsor
    Berkshire
    Secretary
    17 Wellington Lodge
    North Street Winkfield
    SL4 4TA Windsor
    Berkshire
    British116871110002
    MULLEN, Kenneth John
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Secretary
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    ScottishCompany Secretary146642810001
    ACKROYD, Keith
    32 Far Street
    Bradmore
    NG11 6PF Nottingham
    Nottinghamshire
    Director
    32 Far Street
    Bradmore
    NG11 6PF Nottingham
    Nottinghamshire
    BritishDirector9261020001
    ADAM, David William
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    Director
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    EnglandBritishDirector106771550001
    ALLENZA, Antonino
    The Rookery
    Cracoe
    BD23 6LB Skipton
    North Yorkshire
    Director
    The Rookery
    Cracoe
    BD23 6LB Skipton
    North Yorkshire
    BritishCompany Director39237330004
    BAXANDALL, Catherine Elizabeth
    5 College Drive
    LS29 9TY Ilkley
    West Yorkshire
    Director
    5 College Drive
    LS29 9TY Ilkley
    West Yorkshire
    EnglandBritishCompany Secretary And Director27825440002
    BAXANDALL, Catherine Elizabeth
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Director
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    BritishCompany Secretary27825440001
    BROWN, Stephen John
    P O Box 100 Long Ing Lane
    Barnoldswick
    BB18 6WT Lancashire
    Director
    P O Box 100 Long Ing Lane
    Barnoldswick
    BB18 6WT Lancashire
    EnglandBritishCompany Director70149030002
    CLARKE, John
    Longsight House Longsight Road
    Langho
    BB6 8AD Blackburn
    Lancashire
    Director
    Longsight House Longsight Road
    Langho
    BB6 8AD Blackburn
    Lancashire
    United KingdomBritishCompany Director2194750003
    CLARKE, Peter
    Widcombe Grange
    Culmhead
    TA3 7DX Taunton
    Somerset
    Director
    Widcombe Grange
    Culmhead
    TA3 7DX Taunton
    Somerset
    BritishCompany Director42130430003
    CODY, Barry John
    Flat 1 24 South Drive
    HG2 8AV Harrogate
    North Yorkshire
    Director
    Flat 1 24 South Drive
    HG2 8AV Harrogate
    North Yorkshire
    BritishManaging Director51119670001
    CONWAY, James
    P O Box 100 Long Ing Lane
    Barnoldswick
    BB18 6WT Lancashire
    Director
    P O Box 100 Long Ing Lane
    Barnoldswick
    BB18 6WT Lancashire
    United KingdomBritishDirector119015120001
    COOPER, Brian
    Dew Lawn
    YO5 9QY Marton-Cum-Grafton
    York
    Director
    Dew Lawn
    YO5 9QY Marton-Cum-Grafton
    York
    United KingdomBritishCompany Director15446400002
    CRUDDOS, David Keith
    Ridgemount House
    5a Fulwith Road
    HG2 8HL Harrogate
    North Yorkshire
    Director
    Ridgemount House
    5a Fulwith Road
    HG2 8HL Harrogate
    North Yorkshire
    EnglandBritishDirector112338520001
    DAVIES, William Maldwyn
    5 Summerdale Drive
    Holcombe Brook
    BL0 9XF Bury
    Lancashire
    Director
    5 Summerdale Drive
    Holcombe Brook
    BL0 9XF Bury
    Lancashire
    BritishCompany Director2193590002
    FREEMAN, Stephen David
    100
    BB18 6WT Barnoldswick
    Long Ing Lane
    Lancashire
    United Kingdom
    Director
    100
    BB18 6WT Barnoldswick
    Long Ing Lane
    Lancashire
    United Kingdom
    EnglandBritishDirector160838950001
    HARROWER, James
    9 The Willows
    Durdar
    CA2 4UP Carlisle
    Cumbria
    Director
    9 The Willows
    Durdar
    CA2 4UP Carlisle
    Cumbria
    BritishDirector119086640001
    IDDON, Joanne
    Springwood Farm
    Gorse Lane Tarleton
    PR4 6LJ Preston
    Lancashire
    Director
    Springwood Farm
    Gorse Lane Tarleton
    PR4 6LJ Preston
    Lancashire
    EnglandBritishAccountant92755390001
    LEIVERS, Corinne Julie
    Oat House
    Main Street Hessay
    YO26 8JR York
    North Yorkshire
    Director
    Oat House
    Main Street Hessay
    YO26 8JR York
    North Yorkshire
    BritishCompany Director100100550001
    LITTLE, Malcolm John
    Leylandii House
    3 Shipton Road
    YO30 5RE York
    North Yorkshire
    Director
    Leylandii House
    3 Shipton Road
    YO30 5RE York
    North Yorkshire
    United KingdomBritishCompany Director44199400002
    LOGAN, Richard Joseph
    P O Box 100 Long Ing Lane
    Barnoldswick
    BB18 6WT Lancashire
    Director
    P O Box 100 Long Ing Lane
    Barnoldswick
    BB18 6WT Lancashire
    EnglandBritishDirector160838480001
    MCKENZIE, Barry
    Mingulay
    Farleton
    LA2 9LF Lancaster
    Director
    Mingulay
    Farleton
    LA2 9LF Lancaster
    BritishChartered Accountant1164360001
    MCKOEN, Paul Seth
    P O Box 100 Long Ing Lane
    Barnoldswick
    BB18 6WT Lancashire
    Director
    P O Box 100 Long Ing Lane
    Barnoldswick
    BB18 6WT Lancashire
    EnglandBritishDirector49935600005
    MERNOCK, Neal Gerard
    P O Box 100 Long Ing Lane
    Barnoldswick
    BB18 6WT Lancashire
    Director
    P O Box 100 Long Ing Lane
    Barnoldswick
    BB18 6WT Lancashire
    United KingdomBritishCompany Director67905570005
    PEDDER, Roger Anthony
    9 Derby Road
    GU27 1BS Haslemere
    Surrey
    Director
    9 Derby Road
    GU27 1BS Haslemere
    Surrey
    EnglandBritishDirector3530280001
    SCOTT, Michelle
    The Rookery
    Cracoe
    BD23 6LB Skipton
    North Yorkshire
    Director
    The Rookery
    Cracoe
    BD23 6LB Skipton
    North Yorkshire
    BritishCompany Director51740980003
    SIMPSON, William
    The Lawns 19 Heber Drive
    East Marton
    BD23 3LS Skipton
    North Yorkshire
    Director
    The Lawns 19 Heber Drive
    East Marton
    BD23 3LS Skipton
    North Yorkshire
    EnglandBritishCompany Director14163900002

    Does SNGL REALISATIONS (2011) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Grace Bay Ii Holdings Sarl
    Transactions
    • Feb 18, 2011Registration of a charge (MG01)
    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
    • Yorkshire Bank PLC (As Security Trustee)
    Transactions
    • Feb 07, 2004Registration of a charge (395)
    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
    • Yorkshire Bank PLC
    Transactions
    • Oct 28, 2003Registration of a charge (395)

    Does SNGL REALISATIONS (2011) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 07, 2011Administration started
    Dec 15, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Mark Granville Firmin
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    David James Costley-Wood
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    2
    DateType
    Dec 15, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Granville Firmin
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    David James Costley-Wood
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    Anthony John Wright
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    Gareth Rutt Morris
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    practitioner
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol

    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