STRAND REALISATION 2004 PLC

STRAND REALISATION 2004 PLC

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

    Company NameSTRAND REALISATION 2004 PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02174959
    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 STRAND REALISATION 2004 PLC?

    • (7220) /

    Where is STRAND REALISATION 2004 PLC located?

    Registered Office Address
    Begbies Traynor
    1 Winkley Court
    PR1 8BU Chapel Street Preston
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of STRAND REALISATION 2004 PLC?

    Previous Company Names
    Company NameFromUntil
    STRAND TECHNOLOGY PLCOct 07, 1987Oct 07, 1987

    What are the latest accounts for STRAND REALISATION 2004 PLC?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2002

    What are the latest filings for STRAND REALISATION 2004 PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Oct 03, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 03, 2010

    6 pages4.68

    Liquidators' statement of receipts and payments to Oct 03, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 03, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 03, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 03, 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

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report

    13 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    13 pages2.34B

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 07, 2005

    2 pages1.3

    Notice of completion of voluntary arrangement

    13 pages1.4

    Administrator's progress report

    15 pages2.24B

    Statement of affairs

    25 pages2.16B

    Voluntary arrangement supervisor's abstract of receipts and payments to Jun 30, 2004

    2 pages1.3

    Certificate of change of name

    Company name changed strand technology PLC\certificate issued on 09/07/04
    2 pagesCERTNM

    Result of meeting of creditors

    21 pages2.23B

    Statement of administrator's proposal

    27 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    Who are the officers of STRAND REALISATION 2004 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Edward Matthew Scott
    3 Sandiway
    WA16 8BU Knutsford
    Cheshire
    Secretary
    3 Sandiway
    WA16 8BU Knutsford
    Cheshire
    British4668730004
    PHILLIPS, Graham Peter
    Lea Hall
    Wimboldsley
    CW10 0LL Middlewich
    Cheshire
    Director
    Lea Hall
    Wimboldsley
    CW10 0LL Middlewich
    Cheshire
    EnglandBritish38845340002
    TYLER, Christopher Charles
    45 Shay Lane
    Hale
    WA15 8PA Altrincham
    Cheshire
    Director
    45 Shay Lane
    Hale
    WA15 8PA Altrincham
    Cheshire
    British24327820001
    MATHER, Michele Anne
    1 Garwood Close
    Westbrook
    WA5 5TQ Warrington
    Secretary
    1 Garwood Close
    Westbrook
    WA5 5TQ Warrington
    British13069020003
    ROBERTS, Stephen David
    32 The Chesters
    15-19 Argyle Road
    PR9 9LG Southport
    Merseyside
    Secretary
    32 The Chesters
    15-19 Argyle Road
    PR9 9LG Southport
    Merseyside
    British68132460003
    SULLIVAN, Mark James
    2 Grange Barn
    Malt Kiln Lane Bispham
    L40 3SH Ormskirk
    Lancashire
    Secretary
    2 Grange Barn
    Malt Kiln Lane Bispham
    L40 3SH Ormskirk
    Lancashire
    British101060960001
    JEFFREY, Nicholas
    Riley Croft
    Eyam
    S32 5QZ Hope Valley
    Director
    Riley Croft
    Eyam
    S32 5QZ Hope Valley
    EnglandBritish15639340001
    MATHER, Anthony Rodger
    53 Freshfield Road
    L37 3HL Formby
    Merseyside
    Director
    53 Freshfield Road
    L37 3HL Formby
    Merseyside
    British67424860003
    MATHER, Michele Anne
    1 Garwood Close
    Westbrook
    WA5 5TQ Warrington
    Director
    1 Garwood Close
    Westbrook
    WA5 5TQ Warrington
    British13069020003
    ROBERTS, Stephen David
    32 The Chesters
    15-19 Argyle Road
    PR9 9LG Southport
    Merseyside
    Director
    32 The Chesters
    15-19 Argyle Road
    PR9 9LG Southport
    Merseyside
    British68132460003
    THORNTON, John Lindsay Marchbank
    Sandfield Drove Lane
    Market Lavington
    SN10 4NT Devizes
    Wiltshire
    Director
    Sandfield Drove Lane
    Market Lavington
    SN10 4NT Devizes
    Wiltshire
    British18013800001
    WHITE, Stuart
    Wetlands Lightwood Lane
    Norton
    S8 8BG Sheffield
    South Yorkshire
    Director
    Wetlands Lightwood Lane
    Norton
    S8 8BG Sheffield
    South Yorkshire
    British4656290001

    Does STRAND REALISATION 2004 PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Sep 16, 1998
    Delivered On Sep 21, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 10 and 12 westgate skelmersdale lancashire-LA530851. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 21, 1998Registration of a charge (395)
    Mortgage debenture
    Created On Sep 15, 1998
    Delivered On Sep 18, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 18, 1998Registration of a charge (395)
    Legal charge
    Created On Jul 03, 1990
    Delivered On Jul 04, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    10-12, westgate, s kelmersdale, lancashire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 04, 1990Registration of a charge
    Charge
    Created On Aug 10, 1989
    Delivered On Aug 16, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 16, 1989Registration of a charge

    Does STRAND REALISATION 2004 PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 01, 2002Date of meeting to approve CVA
    Apr 01, 2004Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    David Robert Acland
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston
    practitioner
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston
    2
    DateType
    Mar 30, 2004Administration started
    Apr 04, 2005Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David Robert Acland
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston
    practitioner
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston
    Andrew David Dick
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston Lancashire
    practitioner
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston Lancashire
    3
    DateType
    Apr 04, 2005Commencement of winding up
    Feb 08, 2011Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Robert Acland
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston
    practitioner
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston
    David Robert Acland
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston
    practitioner
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston
    Andrew David Dick
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston Lancashire
    practitioner
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston Lancashire
    Andrew David Dick
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston Lancashire
    practitioner
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston Lancashire

    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