SBLI REALISATIONS LIMITED
Overview
| Company Name | SBLI REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01808759 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SBLI REALISATIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SBLI REALISATIONS LIMITED located?
| Registered Office Address | 9 Reans Meadow Great Cambourne CB23 5AB Cambridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SBLI REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SLUMBERLAND INTERNATIONAL LIMITED | May 27, 1988 | May 27, 1988 |
| SLUMBERLAND INVESTMENTS LIMITED | Aug 25, 1987 | Aug 25, 1987 |
| SLUMBERLAND INTERNATIONAL LIMITED | Apr 13, 1984 | Apr 13, 1984 |
What are the latest accounts for SBLI REALISATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for SBLI REALISATIONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SBLI REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from * 1 Windover Road Huntingdon Cambridgeshire PE29 7EF* on Jan 14, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jun 13, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Certificate of change of name Company name changed slumberland international LIMITED\certificate issued on 23/04/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Jun 13, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Termination of appointment of Jons Hansson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Carl Pettersson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Franciscus Van De Ven as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Gunnar Johansson as a director | 1 pages | TM01 | ||||||||||
Appointment of Carl Anders Wilhelm Pettersson as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Termination of appointment of Gordon Mitchell as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Roy Francis as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 13, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Appointment of Gunnar Johansson as a director | 3 pages | AP01 | ||||||||||
Who are the officers of SBLI REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRANCIS, Paul Roy | Director | Reans Meadow Great Cambourne CB23 5AB Cambridge 9 England | England | British | 163475790001 | |||||
| BRAZIER, Frank Bernard | Secretary | 31 St Judiths Lane Sawtry PE28 5XE Huntingdon Cambridgeshire | British | 32088750001 | ||||||
| HUTCHESON, Julie Patricia | Secretary | 1 New Barn Street Shaw OL2 7JE Oldham Lancashire | British | 33882120001 | ||||||
| LUDDINGTON, Stephen John | Secretary | 30 Ursula Street SW11 3DW London | British | 93474940002 | ||||||
| MAYNARD, Tristan Basil Merlin | Secretary | 4 Beaumonds Way Bamford OL11 5NL Rochdale Lancashire | British | 1180990001 | ||||||
| RHODES, David | Secretary | 4 Buckingham Road Heaton Chapel SK4 4QU Stockport Cheshire | British | 28449100001 | ||||||
| ROONEY, Paul David | Secretary | 3 Brookway Grasscroft OL4 4EU Oldham | British | 109340890001 | ||||||
| SOUTHWELL, Nicholas Thomas | Secretary | 2 Tabley Gardens SK6 7JY Marple Cheshire | British | 239714960001 | ||||||
| SOUTHWELL, Nicholas Thomas | Secretary | 2 Tabley Gardens SK6 7JY Marple Cheshire | British | 239714960001 | ||||||
| ADOLFSSON, Bengt Gunnar | Director | Bengt Langhs Gata 13 S 254 33 Helsingborg Sweden | Swedish | 76897020001 | ||||||
| BILLERBECK, Klaus Peter | Director | Rittershausstr. 7 D-65187 Wiesbaden Germany | German | 90371180002 | ||||||
| BUCKLEY, Peter | Director | The Coach House Hollyville Holmfirth Road Greenfield OL3 7DR Oldham Lancashire | British | 72545880001 | ||||||
| CHRISTENSON, Jan Peter Ernest | Director | Sanekullavagen 8 Malmoe Se 21774 Sweden | Swedish | 117237900002 | ||||||
| HANSSON, Jons Thomas Christer | Director | Windover Road PE29 7EF Huntingdon 1 Cambridgeshire | Sweden | Swedish | 146077730001 | |||||
| JOHANSSON, Gunnar | Director | Windover Road PE29 7EF Huntingdon 1 Cambridgeshire England | Germany | Norwegian | 160270650001 | |||||
| LUDDINGTON, Stephen John | Director | 30 Ursula Street SW11 3DW London | England | British | 93474940002 | |||||
| MAYNARD, Tristan Basil Merlin | Director | 4 Beaumonds Way Bamford OL11 5NL Rochdale Lancashire | England | British | 1180990001 | |||||
| MITCHELL, Gordon | Director | Windover Road PE29 7EF Huntingdon 1 Cambridgeshire | United Kingdom | British | 43341530003 | |||||
| NEWSTEAD, Patrick John Michael | Director | Newlands 257 Huddersfield Road Thongsbridge HD7 2TX Huddersfield West Yorkshire | British | 40921930001 | ||||||
| PALSSON, Anders Bertil | Director | Windover Road PE29 7EF Huntingdon 1 Cambridgeshire | Sweden | Swedish | 123741960001 | |||||
| PETTERSSON, Carl Anders Wilhelm | Director | Windover Road PE29 7EF Huntingdon 1 Cambridgeshire | Sweden | Swedish | 166780230001 | |||||
| ROONEY, Paul David | Director | 3 Brookway Grasscroft OL4 4EU Oldham | England | British | 109340890001 | |||||
| SCHIESS, Felix | Director | Bico Birchler & Co Ag FOREIGN Schanis/Sg Ch-8718 Switzerland | Swiss | 29753720001 | ||||||
| SOUTHWELL, Nicholas Thomas | Director | 2 Tabley Gardens SK6 7JY Marple Cheshire | England | British | 239714960001 | |||||
| UELTSCHI, Urs Adolph | Director | Schmitten/Fr Ch 3185 FOREIGN Switzerland | Swisssh | 48355770001 | ||||||
| VAN DE VEN, Franciscus Gerardus Maria | Director | Windover Road PE29 7EF Huntingdon 1 Cambridgeshire | Netherlands | Dutch | 123199190001 |
Does SBLI REALISATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite debenture | Created On Dec 19, 2003 Delivered On Dec 31, 2003 | Satisfied | Amount secured All the secured obligations due or to become due from the company to the security trustee or any of the other secured beneficiaries 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 03, 2001 Delivered On Sep 12, 2001 | 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
| ||||
| Debenture | Created On Apr 14, 1993 Delivered On Apr 21, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 1/4/93 | |
Short particulars Please see form 395 M80 and continuation sheets for full details. 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
| ||||
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