SS REALISATIONS 2012

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

    Company NameSS REALISATIONS 2012
    Company StatusLiquidation
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02124695
    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 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 AddressNo

    What were the previous names of SS REALISATIONS 2012?

    Previous Company Names
    Company NameFromUntil
    SPECIALIST SCHOOLS AND ACADEMIES TRUSTOct 26, 2005Oct 26, 2005
    SPECIALIST SCHOOLS TRUSTFeb 12, 2003Feb 12, 2003
    TECHNOLOGY COLLEGES TRUSTJun 07, 1996Jun 07, 1996
    CITY TECHNOLOGY COLLEGES TRUST LIMITEDApr 21, 1987Apr 21, 1987

    What are the latest accounts for SS REALISATIONS 2012?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2011
    Next Accounts Due OnMar 31, 2012
    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What is the status of the latest confirmation statement for SS REALISATIONS 2012?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 30, 2016
    Next Confirmation Statement DueNov 13, 2016
    OverdueYes

    What is the status of the latest annual return for SS REALISATIONS 2012?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for SS REALISATIONS 2012?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Apr 14, 2025

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 14, 2024

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 14, 2023

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 14, 2022

    20 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Apr 14, 2021

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 14, 2020

    19 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Apr 14, 2019

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 14, 2018

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 14, 2017

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 14, 2016

    16 pages4.68

    Liquidators' statement of receipts and payments to Apr 14, 2015

    16 pages4.68

    Insolvency filing

    Insolvency:secretary of state release of liquidator
    1 pagesLIQ MISC

    Insolvency court order

    Court order INSOLVENCY:re block transfer replacement of liq
    47 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

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

    16 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Administrator's progress report to Apr 15, 2013

    13 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Nov 27, 2012

    15 pages2.24B

    Result of meeting of creditors

    31 pages2.23B

    Statement of administrator's proposal

    30 pages2.17B

    Statement of affairs with form 2.14B/2.15B

    38 pages2.16B

    Who are the officers of SS REALISATIONS 2012?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHIN, Jude
    Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5
    Director
    Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5
    United KingdomBritish139914070001
    COCKING, Lorna Joan
    Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5
    Director
    Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5
    EnglandBritish124069970001
    COLES, Martyn Phillip
    Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5
    Director
    Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5
    EnglandBritish73940530001
    GREGORY, David
    Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5
    Director
    Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5
    United KingdomBritish135175120001
    HOPKIN, Neil, Dr
    Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5
    Director
    Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5
    United KingdomBritish156328050001
    MOORHOUSE, Judith Helen
    Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5
    Director
    Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5
    EnglandBritish107351780002
    MUNDAY, Stephen Charles Richard
    Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5
    Director
    Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5
    EnglandBritish161782060001
    STUART, Nicholas Willoughby
    Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5
    Director
    Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5
    EnglandBritish45328430001
    TAYLOR, Cyril Julian Hebden, Sir
    Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5
    Director
    Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5
    EnglandUnited Kingdom2162590001
    ANDREWS, Clive Francis
    Cross River Cottage
    Donhead St Andrew
    SP7 9EQ Shaftesbury
    Dorset
    Secretary
    Cross River Cottage
    Donhead St Andrew
    SP7 9EQ Shaftesbury
    Dorset
    British20674180002
    HANCOCK, Roger Sidney
    7 Tidys Lane
    CM16 6SP Epping
    Essex
    Secretary
    7 Tidys Lane
    CM16 6SP Epping
    Essex
    British15730320001
    HEWETT, Andrew
    16th Floor Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    Secretary
    16th Floor Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    162624290001
    KERR, Colin William Hamilton
    Orchard House
    Holcombe Hill
    BA3 5DJ Holcombe
    Secretary
    Orchard House
    Holcombe Hill
    BA3 5DJ Holcombe
    British92209440001
    LENDON, David Graham
    The Barn
    The Green
    NG23 7LQ Collingham
    Nottinghamshire
    Secretary
    The Barn
    The Green
    NG23 7LQ Collingham
    Nottinghamshire
    British92715690001
    MCNICHOLAS, James
    19 Priory View
    Bushey Heath
    WD23 4GN Bushey
    Hertfordshire
    Secretary
    19 Priory View
    Bushey Heath
    WD23 4GN Bushey
    Hertfordshire
    British113672970001
    MCNICHOLAS, James
    19 Priory View
    Bushey Heath
    WD23 4GN Bushey
    Hertfordshire
    Secretary
    19 Priory View
    Bushey Heath
    WD23 4GN Bushey
    Hertfordshire
    British113672970001
    MILNE, Tom Alexander Bruce
    16th Floor Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    Secretary
    16th Floor Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    British116370630001
    WARE, Jane Elizabeth
    Sherborne Mottingham Lane
    SE9 4RW London
    Secretary
    Sherborne Mottingham Lane
    SE9 4RW London
    British42311110001
    ANDREWS, Arthur Matthew Gerald
    34 Lucknow Drive
    NG3 5EU Nottingham
    Director
    34 Lucknow Drive
    NG3 5EU Nottingham
    British34460140001
    BALCHIN, Robert George Alexander, Lord
    New Place
    RH7 6EF Lingfield
    Surrey
    Director
    New Place
    RH7 6EF Lingfield
    Surrey
    EnglandBritish78903250001
    BALL, Henry Alexander
    Buckthorn House Chillies Lane
    TN6 3TB Crowborough
    East Sussex
    Director
    Buckthorn House Chillies Lane
    TN6 3TB Crowborough
    East Sussex
    EnglandBritish53777940001
    BARNES, John Alfred
    1 Seapoint
    8 Martello Park Canford Cliffs
    BH13 7BA Poole
    Dorset
    Director
    1 Seapoint
    8 Martello Park Canford Cliffs
    BH13 7BA Poole
    Dorset
    EnglandBritish79070460001
    BARRY, Mary
    34 34 Chandos Crescent
    HA8 6HL Edgware
    Director
    34 34 Chandos Crescent
    HA8 6HL Edgware
    British104214920001
    BATES, Carol Annette
    Glarry
    Woodlands Lane
    GU20 6AQ Windlesham
    Surrey
    Director
    Glarry
    Woodlands Lane
    GU20 6AQ Windlesham
    Surrey
    British67613150001
    BEATSON, John Ernest
    Burgh House
    Waldron
    TN21 0SB Heathfield
    East Sussex
    Director
    Burgh House
    Waldron
    TN21 0SB Heathfield
    East Sussex
    British30920590001
    BESWICK, Stephen Andrew
    15 Burnmoor Meadow
    Finchampstead
    RG40 3TX Wokingham
    Berkshire
    Director
    15 Burnmoor Meadow
    Finchampstead
    RG40 3TX Wokingham
    Berkshire
    EnglandBritish118358000001
    BIBBY, Enid, Dame
    2 Southwell Riverside
    WV16 4AS Bridgnorth
    Salop
    Director
    2 Southwell Riverside
    WV16 4AS Bridgnorth
    Salop
    United KingdomBritish109762640001
    BOMPAS, Donald George
    8 Birchwood Road
    Petts Wood
    BR5 1NY Orpington
    Kent
    Director
    8 Birchwood Road
    Petts Wood
    BR5 1NY Orpington
    Kent
    British11884750001
    BOSTOCK, Christopher Ingram
    The Entrance Lodge
    Charterhouse
    EC1M 6AN London
    Director
    The Entrance Lodge
    Charterhouse
    EC1M 6AN London
    British1930400001
    BOWLER, Steven Richard
    52 Riverview Gardens
    Barnes
    SW13 8QZ London
    Director
    52 Riverview Gardens
    Barnes
    SW13 8QZ London
    British114737070001
    BOYLE, Brian Thomas Edward
    7 Western Drive
    L19 OLX Liverpool
    Merseyside
    Director
    7 Western Drive
    L19 OLX Liverpool
    Merseyside
    Irish104353610001
    BRECKON, Andrew Malcolm
    Orchard House 5 George Street
    Helpringham
    NG34 0RS Sleaford
    Lincolnshire
    Director
    Orchard House 5 George Street
    Helpringham
    NG34 0RS Sleaford
    Lincolnshire
    EnglandBritish45652160001
    BRIGSTOCKE, Heather Renwick, Baroness
    Flat 6
    6 Redcliffe Square
    SW10 9JZ London
    Director
    Flat 6
    6 Redcliffe Square
    SW10 9JZ London
    British2204750001
    BULL, Anthony Richard
    Cavendish
    Salisbury Road
    RH13 0AJ Horsham
    West Sussex
    Director
    Cavendish
    Salisbury Road
    RH13 0AJ Horsham
    West Sussex
    United KingdomBritish2947930002
    BUTTERWORTH, Doris, Lady
    727 Nell Gwynne House
    Sloane Avenue
    SW3 3AX London
    Director
    727 Nell Gwynne House
    Sloane Avenue
    SW3 3AX London
    British48712750001

    Does SS REALISATIONS 2012 have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Dec 10, 2009Registration of a charge (MG01)
    • Jun 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Tst Millbank,L.L.C.
    Transactions
    • Jun 20, 2000Registration of a charge (395)
    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
    • Vickers Engineering PLC
    Transactions
    • Sep 09, 1999Registration of a charge (395)

    Does SS REALISATIONS 2012 have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 28, 2012Administration started
    Apr 15, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Jeremy Mark Willmont
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    practitioner
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    Phillip Rodney Sykes
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB London
    2
    DateType
    Apr 15, 2013Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Mark Willmont
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    practitioner
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    Phillip Rodney Sykes
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB 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