SLG REALISATIONS PLC

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

    Company NameSLG REALISATIONS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01890236
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SLG REALISATIONS PLC?

    • (7240) /

    Where is SLG REALISATIONS PLC located?

    Registered Office Address
    1 More London Place
    London
    SE1 2AF
    Undeliverable Registered Office AddressNo

    What were the previous names of SLG REALISATIONS PLC?

    Previous Company Names
    Company NameFromUntil
    SMARTLOGIK GROUP PLCJul 06, 2001Jul 06, 2001
    BRIGHT STATION PLCMay 05, 2000May 05, 2000
    M.A.I.D. PLCFeb 10, 1994Feb 10, 1994
    M.A.I.D. SYSTEMS LIMITEDMar 27, 1985Mar 27, 1985
    MAPOLA LIMITEDFeb 27, 1985Feb 27, 1985

    What are the latest accounts for SLG REALISATIONS PLC?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for SLG REALISATIONS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 27, 2012

    6 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Nov 20, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to May 20, 2011

    6 pages4.68

    Liquidators' statement of receipts and payments to Nov 20, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to May 20, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 20, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to May 20, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 20, 2008

    7 pages4.68

    Liquidators' statement of receipts and payments to Nov 20, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    6 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Miscellaneous

    S/S cert.:-release of liquidator
    1 pagesMISC

    Miscellaneous

    C/O replacement of liquidator
    37 pagesMISC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments

    6 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    legacy

    1 pages287

    Liquidators' statement of receipts and payments

    6 pages4.68

    Who are the officers of SLG REALISATIONS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAIR, James Henry
    31001 Palomares Road
    Castro Valley
    California
    94552
    Usa
    Director
    31001 Palomares Road
    Castro Valley
    California
    94552
    Usa
    American75209650001
    CANHAM, Simon Anthony Charles
    168 Westwood Road
    Tilehurst
    RG31 6LN Reading
    Berkshire
    Director
    168 Westwood Road
    Tilehurst
    RG31 6LN Reading
    Berkshire
    EnglandBritish72748180002
    HILL, Stephen James
    Monks Well House
    Monks Well
    GU10 1RH Farnham
    Surrey
    Director
    Monks Well House
    Monks Well
    GU10 1RH Farnham
    Surrey
    British68448760002
    JEFFERIES, David George
    Espada 30 Abbots Drive
    GU25 4SE Virginia Water
    Surrey
    Director
    Espada 30 Abbots Drive
    GU25 4SE Virginia Water
    Surrey
    United KingdomBritish73661520003
    LOMNITZ, Robert Kurt
    25 Aberdare Gardens
    NW6 3AJ London
    Director
    25 Aberdare Gardens
    NW6 3AJ London
    United KingdomAmerican42406160005
    BALL, Jonathan Andre Stoner
    13 Combemartin Road
    SW18 5PP London
    Secretary
    13 Combemartin Road
    SW18 5PP London
    British41360300003
    GIBSON, Terence Albert
    5 Lichfield Terrace
    Cranham
    RM14 3JD Upminster
    Essex
    Secretary
    5 Lichfield Terrace
    Cranham
    RM14 3JD Upminster
    Essex
    British82077160001
    MATTEY, David Gary
    17 Bryanston Mews West
    W1 London
    Secretary
    17 Bryanston Mews West
    W1 London
    British7199250001
    BARTON, Ian Joseph, Dr
    Five Farthings
    53 Moorfield Road Duxford
    CB2 4PP Cambridge
    Cambridgeshire
    Director
    Five Farthings
    53 Moorfield Road Duxford
    CB2 4PP Cambridge
    Cambridgeshire
    British36400650002
    BURROWS, Graham
    16383 Hillow Road
    Los Gatos 95032
    FOREIGN Ca Usa
    Director
    16383 Hillow Road
    Los Gatos 95032
    FOREIGN Ca Usa
    American61121760001
    GALT, Jeffery
    14991 Granite Court Saratoga 95070
    California
    FOREIGN Usa
    Director
    14991 Granite Court Saratoga 95070
    California
    FOREIGN Usa
    Amercian54422140001
    HUSSEY OF NORTH BRADLEY, Marmaduke James, Lord
    Flat 15 47 Courtfield Road
    SW7 4DB London
    Director
    Flat 15 47 Courtfield Road
    SW7 4DB London
    British53112500002
    LIEBMAN, Leon Herschel
    2 Neville Terrace
    SW7 3AT London
    Director
    2 Neville Terrace
    SW7 3AT London
    American7399140001
    MALLER, Steve
    14 Medway Avenue
    RG23 7DP Basingstoke
    Hampshire
    Director
    14 Medway Avenue
    RG23 7DP Basingstoke
    Hampshire
    United KingdomBritish106577990001
    MANDER, Michael Stuart
    41 Rivermill
    Grosvenor Road
    SW1V 3TN London
    Director
    41 Rivermill
    Grosvenor Road
    SW1V 3TN London
    EnglandBritish118843520001
    MATTEY, David Gary
    10 Royal Avenue
    SW3 4QF London
    Director
    10 Royal Avenue
    SW3 4QF London
    EnglandBritish7199250004
    MEERS, Jeffrey
    Clarence House Herons Corft
    Old Avenue
    KT13 0PL Weybridge
    Surrey
    Director
    Clarence House Herons Corft
    Old Avenue
    KT13 0PL Weybridge
    Surrey
    British77696390001
    MOLLE, Jason Brooks
    6225 Wakefalls Drive
    27587 Wakeforest
    North Carolina
    Usa
    Director
    6225 Wakefalls Drive
    27587 Wakeforest
    North Carolina
    Usa
    British54932190001
    MORTON, Ciaran Gregory
    2 Hungerford Road
    Holloway
    N7 9LX London
    Director
    2 Hungerford Road
    Holloway
    N7 9LX London
    British58520380001
    NASH, Bill
    4342 Redwood Avenue
    212 Marina Del Ray
    90929 California
    Usa
    Director
    4342 Redwood Avenue
    212 Marina Del Ray
    90929 California
    Usa
    British22461030003
    NASH, Daniel
    87 Blandford Street
    W1U 8AE London
    Director
    87 Blandford Street
    W1U 8AE London
    United KingdomUsa103470240001
    SHARP, Anthony Christopher John
    Flat 2 105 Oxford Street
    W1R 1TF London
    Director
    Flat 2 105 Oxford Street
    W1R 1TF London
    United KingdomBritish37199800001
    SHIPLEY, Marck Alan
    337 Willow Road Menlo Park
    California 94025
    FOREIGN Usa
    Director
    337 Willow Road Menlo Park
    California 94025
    FOREIGN Usa
    Usa55711240001
    SMITH, Derek Brian
    83 High Street
    BA9 9JZ Wincanton
    Somerset
    Director
    83 High Street
    BA9 9JZ Wincanton
    Somerset
    British47865160001
    SOMMERS, Patrick Charles
    3117 Sheridan Road
    Evanston
    Illinois
    60202
    Usa
    Director
    3117 Sheridan Road
    Evanston
    Illinois
    60202
    Usa
    American71479620001
    SWANK, Richard
    23 Sanford Town Road
    Redding
    06896
    Usa
    Director
    23 Sanford Town Road
    Redding
    06896
    Usa
    American63424980002
    TEICHMAN, Thomas Alfred
    120 Pavillion Road
    SW1X 0AX London
    Director
    120 Pavillion Road
    SW1X 0AX London
    EnglandBritish70634260003
    THOMAS, Allen Lloyd
    3 Chester Street
    SW1X 7BB London
    Director
    3 Chester Street
    SW1X 7BB London
    American34543780002
    WAGNER, Daniel Maurice
    Flat 1
    15 Wedderburn Road
    NW3 5QS London
    Director
    Flat 1
    15 Wedderburn Road
    NW3 5QS London
    United KingdomBritish15049110003
    WAGNER, John Reuben
    300 East 56 Street
    Apartment 19e New York Ny10022
    Usa
    Director
    300 East 56 Street
    Apartment 19e New York Ny10022
    Usa
    British14560990001

    Does SLG REALISATIONS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jun 12, 2001
    Delivered On Jun 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever including the bridge facility letter agreement between the company and the chargee of even date
    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
    • Antfactory Investments Bv
    Transactions
    • Jun 21, 2001Registration of a charge (395)
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge of deposit
    Created On Aug 17, 2000
    Delivered On Aug 25, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Initial deposit of £5,000,000 credited to account no.10066883 With the bank and any addition thereon.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 25, 2000Registration of a charge (395)
    • Mar 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jul 20, 2000
    Delivered On Aug 04, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the deed and lease of even date relating to the premises known as west wing, latour house, chertsey boulevard, hanworth lane, chertsey, surrey
    Short particulars
    A deposit of £75,600 in an interest-bearing deposit account.
    Persons Entitled
    • Euroinvest Estates Limited
    Transactions
    • Aug 04, 2000Registration of a charge (395)
    Debenture
    Created On Nov 13, 1997
    Delivered On Nov 21, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as M.A.I.d PLC) or any other group company as defined therein to the chargee as defined in the debenture (the "secured obligations")
    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
    • Chase Manhattan International Limited(As Security Agent for the Security Beneficiaries) (the "Security Agent")
    Transactions
    • Nov 21, 1997Registration of a charge (395)
    • Aug 10, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of keyman life policies (the "deed")
    Created On Nov 13, 1997
    Delivered On Nov 21, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as M.A.I.D. PLC) 0R any group company as defined therein to the chargee as defined in the deed (the "secured obligations")
    Short particulars
    Full title guarantee unto the security agent the policies and all monies including bonuses.. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited (The "Security Agent")(as Security Agent for the Security Beneficiaries)
    Transactions
    • Nov 21, 1997Registration of a charge (395)
    • Aug 10, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge over accounts
    Created On Nov 13, 1997
    Delivered On Nov 21, 1997
    Satisfied
    Amount secured
    All monies due or to become due from any group company to chase manhattan international limited (as security agent for the security beneficiaries), whether or not the security beneficiaries shall have been an original party to the reelevant transaction, under the terms of this charge over accounts
    Short particulars
    By way of first fixed charge all their right title and interest in the charged accounts with the repayment and satisfaction when due of all the secured obligations. Charged accounts-the royal bank of scotland PLC london belgravia branch 24 grosvenor place london SW1X 7HP, sort code-16-00-16, account nos: 1246668; 12466684;91000024; 10036801; maidsyst-USD1; maidsyst-USD12; and maidpro-USD1.. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited (As Security Agent for the Security Beneficiaries)
    Transactions
    • Nov 21, 1997Registration of a charge (395)
    • Aug 10, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 20, 1991
    Delivered On Aug 28, 1991
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 28, 1991Registration of a charge
    • Apr 30, 1994Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Feb 25, 1991
    Delivered On Mar 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease dated 25-2-91
    Short particulars
    18 dufferin street l/b islington.
    Persons Entitled
    • R. Sacker
    • S.V. Gale
    • J.W. Harrison
    Transactions
    • Mar 05, 1991Registration of a charge
    • Sep 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 21, 1990
    Delivered On Jun 04, 1990
    Satisfied
    Amount secured
    £25,000
    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
    • Leon Liebman
    Transactions
    • Jun 04, 1990Registration of a charge
    • Mar 28, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 25, 1985
    Delivered On Dec 04, 1985
    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
    • Barclays Bank PLC
    Transactions
    • Dec 04, 1985Registration of a charge
    • Oct 30, 1991Statement of satisfaction of a charge in full or part (403a)

    Does SLG REALISATIONS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 25, 2012Dissolved on
    May 21, 2002Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Becket House
    1 Lambeth Palace Road
    SE1 7EU London
    practitioner
    Becket House
    1 Lambeth Palace Road
    SE1 7EU London
    Michael David Rollings
    Becket House
    1 Lambeth Palace Road
    SE1 7EU London
    practitioner
    Becket House
    1 Lambeth Palace Road
    SE1 7EU London
    Patrick Joseph Brazzill
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London

    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