SS REALISATIONS 2012
Overview
| Company Name | SS REALISATIONS 2012 |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02124695 |
| 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 SS REALISATIONS 2012?
- Other education n.e.c. (85590) / Education
Where is SS REALISATIONS 2012 located?
| Registered Office Address | C/O Bdo Llp 5 Temple Square Temple Street L2 5RH Liverpool |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SS REALISATIONS 2012?
| Company Name | From | Until |
|---|---|---|
| SPECIALIST SCHOOLS AND ACADEMIES TRUST | Oct 26, 2005 | Oct 26, 2005 |
| SPECIALIST SCHOOLS TRUST | Feb 12, 2003 | Feb 12, 2003 |
| TECHNOLOGY COLLEGES TRUST | Jun 07, 1996 | Jun 07, 1996 |
| CITY TECHNOLOGY COLLEGES TRUST LIMITED | Apr 21, 1987 | Apr 21, 1987 |
What are the latest accounts for SS REALISATIONS 2012?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2011 |
| Next Accounts Due On | Mar 31, 2012 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2010 |
What is the status of the latest confirmation statement for SS REALISATIONS 2012?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 30, 2016 |
| Next Confirmation Statement Due | Nov 13, 2016 |
| Overdue | Yes |
What is the status of the latest annual return for SS REALISATIONS 2012?
| Annual Return |
|
|---|
What are the latest filings for SS REALISATIONS 2012?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Liquidators' statement of receipts and payments to Apr 14, 2025 | 20 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Apr 14, 2024 | 21 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Apr 14, 2023 | 21 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Apr 14, 2022 | 20 pages | LIQ03 | ||
Registered office address changed from C/O Bdo Llp 55 Baker Street London W1U 7EU to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on Dec 03, 2021 | 2 pages | AD01 | ||
Liquidators' statement of receipts and payments to Apr 14, 2021 | 20 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Apr 14, 2020 | 19 pages | LIQ03 | ||
Registered office address changed from 150 Aldersgate Street London EC1A 4AB to C/O Bdo Llp 55 Baker Street London W1U 7EU on Feb 20, 2020 | 2 pages | AD01 | ||
Liquidators' statement of receipts and payments to Apr 14, 2019 | 23 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Apr 14, 2018 | 19 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Apr 14, 2017 | 18 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Apr 14, 2016 | 16 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Apr 14, 2015 | 16 pages | 4.68 | ||
Insolvency filing Insolvency:secretary of state release of liquidator | 1 pages | LIQ MISC | ||
Insolvency court order Court order INSOLVENCY:re block transfer replacement of liq | 47 pages | LIQ MISC OC | ||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||
Liquidators' statement of receipts and payments to Apr 14, 2014 | 16 pages | 4.68 | ||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||
Administrator's progress report to Apr 15, 2013 | 13 pages | 2.24B | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||
Administrator's progress report to Nov 27, 2012 | 15 pages | 2.24B | ||
Result of meeting of creditors | 31 pages | 2.23B | ||
Statement of administrator's proposal | 30 pages | 2.17B | ||
Statement of affairs with form 2.14B/2.15B | 38 pages | 2.16B | ||
Who are the officers of SS REALISATIONS 2012?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHIN, Jude | Director | Temple Square Temple Street L2 5RH Liverpool C/O Bdo Llp 5 | United Kingdom | British | 139914070001 | |||||
| COCKING, Lorna Joan | Director | Temple Square Temple Street L2 5RH Liverpool C/O Bdo Llp 5 | England | British | 124069970001 | |||||
| COLES, Martyn Phillip | Director | Temple Square Temple Street L2 5RH Liverpool C/O Bdo Llp 5 | England | British | 73940530001 | |||||
| GREGORY, David | Director | Temple Square Temple Street L2 5RH Liverpool C/O Bdo Llp 5 | United Kingdom | British | 135175120001 | |||||
| HOPKIN, Neil, Dr | Director | Temple Square Temple Street L2 5RH Liverpool C/O Bdo Llp 5 | United Kingdom | British | 156328050001 | |||||
| MOORHOUSE, Judith Helen | Director | Temple Square Temple Street L2 5RH Liverpool C/O Bdo Llp 5 | England | British | 107351780002 | |||||
| MUNDAY, Stephen Charles Richard | Director | Temple Square Temple Street L2 5RH Liverpool C/O Bdo Llp 5 | England | British | 161782060001 | |||||
| STUART, Nicholas Willoughby | Director | Temple Square Temple Street L2 5RH Liverpool C/O Bdo Llp 5 | England | British | 45328430001 | |||||
| TAYLOR, Cyril Julian Hebden, Sir | Director | Temple Square Temple Street L2 5RH Liverpool C/O Bdo Llp 5 | England | United Kingdom | 2162590001 | |||||
| ANDREWS, Clive Francis | Secretary | Cross River Cottage Donhead St Andrew SP7 9EQ Shaftesbury Dorset | British | 20674180002 | ||||||
| HANCOCK, Roger Sidney | Secretary | 7 Tidys Lane CM16 6SP Epping Essex | British | 15730320001 | ||||||
| HEWETT, Andrew | Secretary | 16th Floor Millbank Tower 21-24 Millbank SW1P 4QP London | 162624290001 | |||||||
| KERR, Colin William Hamilton | Secretary | Orchard House Holcombe Hill BA3 5DJ Holcombe | British | 92209440001 | ||||||
| LENDON, David Graham | Secretary | The Barn The Green NG23 7LQ Collingham Nottinghamshire | British | 92715690001 | ||||||
| MCNICHOLAS, James | Secretary | 19 Priory View Bushey Heath WD23 4GN Bushey Hertfordshire | British | 113672970001 | ||||||
| MCNICHOLAS, James | Secretary | 19 Priory View Bushey Heath WD23 4GN Bushey Hertfordshire | British | 113672970001 | ||||||
| MILNE, Tom Alexander Bruce | Secretary | 16th Floor Millbank Tower 21-24 Millbank SW1P 4QP London | British | 116370630001 | ||||||
| WARE, Jane Elizabeth | Secretary | Sherborne Mottingham Lane SE9 4RW London | British | 42311110001 | ||||||
| ANDREWS, Arthur Matthew Gerald | Director | 34 Lucknow Drive NG3 5EU Nottingham | British | 34460140001 | ||||||
| BALCHIN, Robert George Alexander, Lord | Director | New Place RH7 6EF Lingfield Surrey | England | British | 78903250001 | |||||
| BALL, Henry Alexander | Director | Buckthorn House Chillies Lane TN6 3TB Crowborough East Sussex | England | British | 53777940001 | |||||
| BARNES, John Alfred | Director | 1 Seapoint 8 Martello Park Canford Cliffs BH13 7BA Poole Dorset | England | British | 79070460001 | |||||
| BARRY, Mary | Director | 34 34 Chandos Crescent HA8 6HL Edgware | British | 104214920001 | ||||||
| BATES, Carol Annette | Director | Glarry Woodlands Lane GU20 6AQ Windlesham Surrey | British | 67613150001 | ||||||
| BEATSON, John Ernest | Director | Burgh House Waldron TN21 0SB Heathfield East Sussex | British | 30920590001 | ||||||
| BESWICK, Stephen Andrew | Director | 15 Burnmoor Meadow Finchampstead RG40 3TX Wokingham Berkshire | England | British | 118358000001 | |||||
| BIBBY, Enid, Dame | Director | 2 Southwell Riverside WV16 4AS Bridgnorth Salop | United Kingdom | British | 109762640001 | |||||
| BOMPAS, Donald George | Director | 8 Birchwood Road Petts Wood BR5 1NY Orpington Kent | British | 11884750001 | ||||||
| BOSTOCK, Christopher Ingram | Director | The Entrance Lodge Charterhouse EC1M 6AN London | British | 1930400001 | ||||||
| BOWLER, Steven Richard | Director | 52 Riverview Gardens Barnes SW13 8QZ London | British | 114737070001 | ||||||
| BOYLE, Brian Thomas Edward | Director | 7 Western Drive L19 OLX Liverpool Merseyside | Irish | 104353610001 | ||||||
| BRECKON, Andrew Malcolm | Director | Orchard House 5 George Street Helpringham NG34 0RS Sleaford Lincolnshire | England | British | 45652160001 | |||||
| BRIGSTOCKE, Heather Renwick, Baroness | Director | Flat 6 6 Redcliffe Square SW10 9JZ London | British | 2204750001 | ||||||
| BULL, Anthony Richard | Director | Cavendish Salisbury Road RH13 0AJ Horsham West Sussex | United Kingdom | British | 2947930002 | |||||
| BUTTERWORTH, Doris, Lady | Director | 727 Nell Gwynne House Sloane Avenue SW3 3AX London | British | 48712750001 |
Does SS REALISATIONS 2012 have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge over credit balances | Created On Dec 03, 2009 Delivered On Dec 10, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re specialist schools and academies trust business premium account. Account number 13491838. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jun 19, 2000 Delivered On Jun 20, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under this deed | |
Short particulars All moneys payable and deposit balance under this deed (over premises known as part of 23RD floor,millbank tower,london SW1). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Aug 27, 1999 Delivered On Sep 09, 1999 | Outstanding | Amount secured All monies due or to become due from the company to the chargee in the event of any default and under the lease of even date (as defined) over the premises known as part 23RD floor,millbank tower,millbank,london SW1 | |
Short particulars £41,000 held as the deposit balance. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SS REALISATIONS 2012 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