SBLI REALISATIONS LIMITED

SBLI REALISATIONS LIMITED

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

    Company NameSBLI REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01808759
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of SBLI REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SLUMBERLAND INTERNATIONAL LIMITEDMay 27, 1988May 27, 1988
    SLUMBERLAND INVESTMENTS LIMITEDAug 25, 1987Aug 25, 1987
    SLUMBERLAND INTERNATIONAL LIMITEDApr 13, 1984Apr 13, 1984

    What are the latest accounts for SBLI REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for SBLI REALISATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SBLI REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from * 1 Windover Road Huntingdon Cambridgeshire PE29 7EF* on Jan 14, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jun 13, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2013

    Statement of capital on Aug 01, 2013

    • Capital: GBP 2
    SH01

    Register(s) moved to registered office address

    1 pagesAD04

    Certificate of change of name

    Company name changed slumberland international LIMITED\certificate issued on 23/04/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 23, 2013

    Change company name resolution on Apr 10, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 26, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Jun 13, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Termination of appointment of Jons Hansson as a director

    1 pagesTM01

    Termination of appointment of Carl Pettersson as a director

    1 pagesTM01

    Termination of appointment of Franciscus Van De Ven as a director

    1 pagesTM01

    Termination of appointment of Gunnar Johansson as a director

    1 pagesTM01

    Appointment of Carl Anders Wilhelm Pettersson as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Termination of appointment of Gordon Mitchell as a director

    1 pagesTM01

    Appointment of Mr Paul Roy Francis as a director

    2 pagesAP01

    Annual return made up to Jun 13, 2011 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Gunnar Johansson as a director

    3 pagesAP01

    Who are the officers of SBLI REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANCIS, Paul Roy
    Reans Meadow
    Great Cambourne
    CB23 5AB Cambridge
    9
    England
    Director
    Reans Meadow
    Great Cambourne
    CB23 5AB Cambridge
    9
    England
    EnglandBritish163475790001
    BRAZIER, Frank Bernard
    31 St Judiths Lane
    Sawtry
    PE28 5XE Huntingdon
    Cambridgeshire
    Secretary
    31 St Judiths Lane
    Sawtry
    PE28 5XE Huntingdon
    Cambridgeshire
    British32088750001
    HUTCHESON, Julie Patricia
    1 New Barn Street
    Shaw
    OL2 7JE Oldham
    Lancashire
    Secretary
    1 New Barn Street
    Shaw
    OL2 7JE Oldham
    Lancashire
    British33882120001
    LUDDINGTON, Stephen John
    30 Ursula Street
    SW11 3DW London
    Secretary
    30 Ursula Street
    SW11 3DW London
    British93474940002
    MAYNARD, Tristan Basil Merlin
    4 Beaumonds Way
    Bamford
    OL11 5NL Rochdale
    Lancashire
    Secretary
    4 Beaumonds Way
    Bamford
    OL11 5NL Rochdale
    Lancashire
    British1180990001
    RHODES, David
    4 Buckingham Road
    Heaton Chapel
    SK4 4QU Stockport
    Cheshire
    Secretary
    4 Buckingham Road
    Heaton Chapel
    SK4 4QU Stockport
    Cheshire
    British28449100001
    ROONEY, Paul David
    3 Brookway
    Grasscroft
    OL4 4EU Oldham
    Secretary
    3 Brookway
    Grasscroft
    OL4 4EU Oldham
    British109340890001
    SOUTHWELL, Nicholas Thomas
    2 Tabley Gardens
    SK6 7JY Marple
    Cheshire
    Secretary
    2 Tabley Gardens
    SK6 7JY Marple
    Cheshire
    British239714960001
    SOUTHWELL, Nicholas Thomas
    2 Tabley Gardens
    SK6 7JY Marple
    Cheshire
    Secretary
    2 Tabley Gardens
    SK6 7JY Marple
    Cheshire
    British239714960001
    ADOLFSSON, Bengt Gunnar
    Bengt Langhs Gata 13
    S 254 33 Helsingborg
    Sweden
    Director
    Bengt Langhs Gata 13
    S 254 33 Helsingborg
    Sweden
    Swedish76897020001
    BILLERBECK, Klaus Peter
    Rittershausstr. 7
    D-65187 Wiesbaden
    Germany
    Director
    Rittershausstr. 7
    D-65187 Wiesbaden
    Germany
    German90371180002
    BUCKLEY, Peter
    The Coach House Hollyville
    Holmfirth Road Greenfield
    OL3 7DR Oldham
    Lancashire
    Director
    The Coach House Hollyville
    Holmfirth Road Greenfield
    OL3 7DR Oldham
    Lancashire
    British72545880001
    CHRISTENSON, Jan Peter Ernest
    Sanekullavagen 8
    Malmoe
    Se 21774
    Sweden
    Director
    Sanekullavagen 8
    Malmoe
    Se 21774
    Sweden
    Swedish117237900002
    HANSSON, Jons Thomas Christer
    Windover Road
    PE29 7EF Huntingdon
    1
    Cambridgeshire
    Director
    Windover Road
    PE29 7EF Huntingdon
    1
    Cambridgeshire
    SwedenSwedish146077730001
    JOHANSSON, Gunnar
    Windover Road
    PE29 7EF Huntingdon
    1
    Cambridgeshire
    England
    Director
    Windover Road
    PE29 7EF Huntingdon
    1
    Cambridgeshire
    England
    GermanyNorwegian160270650001
    LUDDINGTON, Stephen John
    30 Ursula Street
    SW11 3DW London
    Director
    30 Ursula Street
    SW11 3DW London
    EnglandBritish93474940002
    MAYNARD, Tristan Basil Merlin
    4 Beaumonds Way
    Bamford
    OL11 5NL Rochdale
    Lancashire
    Director
    4 Beaumonds Way
    Bamford
    OL11 5NL Rochdale
    Lancashire
    EnglandBritish1180990001
    MITCHELL, Gordon
    Windover Road
    PE29 7EF Huntingdon
    1
    Cambridgeshire
    Director
    Windover Road
    PE29 7EF Huntingdon
    1
    Cambridgeshire
    United KingdomBritish43341530003
    NEWSTEAD, Patrick John Michael
    Newlands 257 Huddersfield Road
    Thongsbridge
    HD7 2TX Huddersfield
    West Yorkshire
    Director
    Newlands 257 Huddersfield Road
    Thongsbridge
    HD7 2TX Huddersfield
    West Yorkshire
    British40921930001
    PALSSON, Anders Bertil
    Windover Road
    PE29 7EF Huntingdon
    1
    Cambridgeshire
    Director
    Windover Road
    PE29 7EF Huntingdon
    1
    Cambridgeshire
    SwedenSwedish123741960001
    PETTERSSON, Carl Anders Wilhelm
    Windover Road
    PE29 7EF Huntingdon
    1
    Cambridgeshire
    Director
    Windover Road
    PE29 7EF Huntingdon
    1
    Cambridgeshire
    SwedenSwedish166780230001
    ROONEY, Paul David
    3 Brookway
    Grasscroft
    OL4 4EU Oldham
    Director
    3 Brookway
    Grasscroft
    OL4 4EU Oldham
    EnglandBritish109340890001
    SCHIESS, Felix
    Bico Birchler & Co Ag
    FOREIGN Schanis/Sg Ch-8718
    Switzerland
    Director
    Bico Birchler & Co Ag
    FOREIGN Schanis/Sg Ch-8718
    Switzerland
    Swiss29753720001
    SOUTHWELL, Nicholas Thomas
    2 Tabley Gardens
    SK6 7JY Marple
    Cheshire
    Director
    2 Tabley Gardens
    SK6 7JY Marple
    Cheshire
    EnglandBritish239714960001
    UELTSCHI, Urs Adolph
    Schmitten/Fr
    Ch 3185
    FOREIGN Switzerland
    Director
    Schmitten/Fr
    Ch 3185
    FOREIGN Switzerland
    Swisssh48355770001
    VAN DE VEN, Franciscus Gerardus Maria
    Windover Road
    PE29 7EF Huntingdon
    1
    Cambridgeshire
    Director
    Windover Road
    PE29 7EF Huntingdon
    1
    Cambridgeshire
    NetherlandsDutch123199190001

    Does SBLI REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Credit Suisse First Boston as Security Trustee
    Transactions
    • Dec 31, 2003Registration of a charge (395)
    • Feb 15, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 12, 2001Registration of a charge (395)
    • Feb 09, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Swiss Bank Corporation
    Transactions
    • Apr 21, 1993Registration of a charge (395)
    • Feb 09, 2004Statement of satisfaction of a charge in full or part (403a)

    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