SISL REALISATIONS LIMITED

SISL REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSISL REALISATIONS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03207807
    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 SISL REALISATIONS LIMITED?

    • Manufacture of other wearing apparel and accessories n.e.c. (14190) / Manufacturing

    Where is SISL REALISATIONS LIMITED located?

    Registered Office Address
    5th Floor The Union Building
    51-59 Rose Lane
    NR1 1BY Norwich
    Undeliverable Registered Office AddressNo

    What were the previous names of SISL REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAMURAI INTERNATIONAL SPORTSWEAR LTD.Nov 09, 2006Nov 09, 2006
    MARQUESMAN SPORTS SERVICES LIMITEDJun 05, 1996Jun 05, 1996

    What are the latest accounts for SISL REALISATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2020
    Next Accounts Due OnJun 30, 2021
    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for SISL REALISATIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 31, 2021
    Next Confirmation Statement DueMar 14, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2020
    OverdueYes

    What are the latest filings for SISL REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Aug 22, 2024

    22 pagesLIQ03

    Removal of liquidator by court order

    28 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Aug 22, 2023

    32 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    34 pagesAM22

    Administrator's progress report

    29 pagesAM10

    Administrator's progress report

    27 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    26 pagesAM10

    Statement of affairs with form AM02SOA

    17 pagesAM02

    Result of meeting of creditors

    7 pagesAM07

    Registered office address changed from House of Samurai, Salamanca Road Long Stratton Norwich Norfolk NR15 2PF to 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on Oct 26, 2020

    2 pagesAD01

    Statement of administrator's proposal

    68 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 01, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 28, 2020

    RES15

    Satisfaction of charge 032078070008 in full

    1 pagesMR04

    Satisfaction of charge 032078070011 in full

    1 pagesMR04

    Satisfaction of charge 032078070007 in full

    1 pagesMR04

    Registration of charge 032078070012, created on Sep 17, 2020

    17 pagesMR01

    Satisfaction of charge 032078070009 in full

    1 pagesMR04

    Satisfaction of charge 032078070010 in full

    1 pagesMR04

    Previous accounting period extended from Dec 31, 2019 to Jun 30, 2020

    1 pagesAA01

    Termination of appointment of Tracey Sands as a director on Aug 17, 2020

    1 pagesTM01

    Termination of appointment of William Leonard Hoy as a director on Aug 17, 2020

    1 pagesTM01

    Who are the officers of SISL REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANDS, Terrence Edward Dennis
    51-59 Rose Lane
    NR1 1BY Norwich
    5th Floor The Union Building
    Director
    51-59 Rose Lane
    NR1 1BY Norwich
    5th Floor The Union Building
    EnglandBritishDirector73861170003
    THEOBALD, Keeley
    51-59 Rose Lane
    NR1 1BY Norwich
    5th Floor The Union Building
    Director
    51-59 Rose Lane
    NR1 1BY Norwich
    5th Floor The Union Building
    EnglandBritishProcurement Director194923130002
    BRIDGSTOCK, Neil Robert
    Glebe House
    West End Saxlingham Thorpe
    NR15 1UF Norwich
    Norfolk
    Secretary
    Glebe House
    West End Saxlingham Thorpe
    NR15 1UF Norwich
    Norfolk
    BritishSports Consultant46152770001
    MARRISON, Robert Lee
    House Of Samurai, Salamanca Road
    Long Stratton
    NR15 2PF Norwich
    Norfolk
    Secretary
    House Of Samurai, Salamanca Road
    Long Stratton
    NR15 2PF Norwich
    Norfolk
    194922730001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BEMBRIDGE, Duncan Philip
    28 Pennyfields Boulevard
    Long Eaton
    NG10 3QJ Nottingham
    Nottinghamshire
    Director
    28 Pennyfields Boulevard
    Long Eaton
    NG10 3QJ Nottingham
    Nottinghamshire
    BritishCompany Director74947730001
    BRAND, Richard Adam
    Salamanca Road
    Long Stratton
    NR15 1PF Norwich
    House Of Samurai
    Norfolk
    England
    Director
    Salamanca Road
    Long Stratton
    NR15 1PF Norwich
    House Of Samurai
    Norfolk
    England
    United KingdomBritishDirector148166880001
    BRAND, Richard Adam
    Salamanca Road
    Long Stratton
    NR15 2PF Norwich
    House Of Samurai
    Norfolk
    Director
    Salamanca Road
    Long Stratton
    NR15 2PF Norwich
    House Of Samurai
    Norfolk
    United KingdomBritishNone148166880001
    BRIDGSTOCK, Neil Robert
    Glebe House
    West End Saxlingham Thorpe
    NR15 1UF Norwich
    Norfolk
    Director
    Glebe House
    West End Saxlingham Thorpe
    NR15 1UF Norwich
    Norfolk
    BritishDirector46152770001
    FRIDAY, Michael John
    House Of Samurai, Salamanca Road
    Long Stratton
    NR15 2PF Norwich
    Norfolk
    Director
    House Of Samurai, Salamanca Road
    Long Stratton
    NR15 2PF Norwich
    Norfolk
    United KingdomBritishDirector129644290001
    HODGKINSON, Simon David
    Greet Fram
    Main Street, Kirklington
    NG22 8NL Newark
    Director
    Greet Fram
    Main Street, Kirklington
    NG22 8NL Newark
    United KingdomBritishDirector87092630001
    HOY, William Leonard
    House Of Samurai, Salamanca Road
    Long Stratton
    NR15 2PF Norwich
    Norfolk
    Director
    House Of Samurai, Salamanca Road
    Long Stratton
    NR15 2PF Norwich
    Norfolk
    EnglandBritishManaging Director195457300001
    HUMBLE, Michael James
    House Of Samurai, Salamanca Road
    Long Stratton
    NR15 2PF Norwich
    Norfolk
    Director
    House Of Samurai, Salamanca Road
    Long Stratton
    NR15 2PF Norwich
    Norfolk
    EnglandBritishSales Director176627940001
    LAWRENCE, Christopher Hugh
    Salamanca Road
    Long Stratton
    NR15 2PF Norwich
    House Of Samurai
    Norfolk
    Director
    Salamanca Road
    Long Stratton
    NR15 2PF Norwich
    House Of Samurai
    Norfolk
    EnglandBritishNone90712300002
    MARRISON, Robert Lee
    House Of Samurai, Salamanca Road
    Long Stratton
    NR15 2PF Norwich
    Norfolk
    Director
    House Of Samurai, Salamanca Road
    Long Stratton
    NR15 2PF Norwich
    Norfolk
    EnglandBritishFinance Director212828850001
    PELLS, Michael Henry
    House Of Samurai, Salamanca Road
    Long Stratton
    NR15 2PF Norwich
    Norfolk
    Director
    House Of Samurai, Salamanca Road
    Long Stratton
    NR15 2PF Norwich
    Norfolk
    EnglandBritishSales Director238036090001
    SANDS, Tracey
    Salamanca Road
    Long Stratton
    NR15 2PF Norwich
    House Of Samurai
    Norfolk
    United Kingdom
    Director
    Salamanca Road
    Long Stratton
    NR15 2PF Norwich
    House Of Samurai
    Norfolk
    United Kingdom
    EnglandBritishDirector222171560003
    WESTON, Alison Clare
    House Of Samurai, Salamanca Road
    Long Stratton
    NR15 2PF Norwich
    Norfolk
    Director
    House Of Samurai, Salamanca Road
    Long Stratton
    NR15 2PF Norwich
    Norfolk
    EnglandBritishOperations Director243717030001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of SISL REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Terrence Edward Dennis Sands
    51-59 Rose Lane
    NR1 1BY Norwich
    5th Floor The Union Building
    Apr 06, 2016
    51-59 Rose Lane
    NR1 1BY Norwich
    5th Floor The Union Building
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SISL REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 17, 2020
    Delivered On Sep 17, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Corporate Commercial Collections Limited
    Transactions
    • Sep 17, 2020Registration of a charge (MR01)
    A registered charge
    Created On Mar 11, 2015
    Delivered On Mar 11, 2015
    Satisfied
    Brief description
    A legal assignment of contract monies.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 11, 2015Registration of a charge (MR01)
    • Sep 24, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 26, 2015
    Delivered On Feb 26, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Feb 26, 2015Registration of a charge (MR01)
    • Sep 17, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 26, 2015
    Delivered On Feb 26, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Feb 26, 2015Registration of a charge (MR01)
    • Sep 17, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 16, 2015
    Delivered On Feb 24, 2015
    Satisfied
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 24, 2015Registration of a charge (MR01)
    • Sep 24, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 16, 2015
    Delivered On Feb 24, 2015
    Satisfied
    Brief description
    A general pledge.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 24, 2015Registration of a charge (MR01)
    • Sep 24, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 23, 2009
    Delivered On Dec 31, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details.
    Persons Entitled
    • Simon David Hodgkinson
    Transactions
    • Dec 31, 2009Registration of a charge (MG01)
    • Oct 08, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 23, 2009
    Delivered On Dec 31, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details.
    Persons Entitled
    • Neil Robert Bridgstock
    Transactions
    • Dec 31, 2009Registration of a charge (MG01)
    • Oct 08, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 23, 2009
    Delivered On Dec 24, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Dec 24, 2009Registration of a charge (MG01)
    • Feb 24, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 23, 2009
    Delivered On Dec 24, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 24, 2009Registration of a charge (MG01)
    • Feb 24, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 23, 1999
    Delivered On Jul 01, 1999
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 01, 1999Registration of a charge (395)
    • Mar 19, 2010Statement of satisfaction of a charge in full or part (MG02)
    Fixed charge on purchased debts which fail to vest
    Created On Jan 14, 1998
    Delivered On Jan 20, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Griffin Credit Services Limited
    Transactions
    • Jan 20, 1998Registration of a charge (395)
    • Dec 24, 1999Statement of satisfaction of a charge in full or part (403a)

    Does SISL REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2020Administration started
    Aug 23, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Nicholas Cusack
    5th Floor The Union Building
    51-59 Rose Lane
    NR1 1BY Norwich
    practitioner
    5th Floor The Union Building
    51-59 Rose Lane
    NR1 1BY Norwich
    2
    DateType
    Aug 23, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Grace Jones
    5th Floor The Union Building
    51-59 Rose Lane
    NR1 1BY Norwich
    Norfolk
    practitioner
    5th Floor The Union Building
    51-59 Rose Lane
    NR1 1BY Norwich
    Norfolk
    David F Perkins
    5th Floor The Union Building
    51-59 Rose Lane
    NR1 1BY Norwich
    Norfolk
    practitioner
    5th Floor The Union Building
    51-59 Rose Lane
    NR1 1BY Norwich
    Norfolk
    Nicholas Cusack
    5th Floor The Union Building
    51-59 Rose Lane
    NR1 1BY Norwich
    practitioner
    5th Floor The Union Building
    51-59 Rose Lane
    NR1 1BY Norwich

    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