SNTL REALISATIONS 2011 LTD

SNTL REALISATIONS 2011 LTD

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

    Company NameSNTL REALISATIONS 2011 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03924648
    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 SNTL REALISATIONS 2011 LTD?

    • (2852) /
    • (7487) /

    Where is SNTL REALISATIONS 2011 LTD located?

    Registered Office Address
    Kpmg Llp PO BOX 695 8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of SNTL REALISATIONS 2011 LTD?

    Previous Company Names
    Company NameFromUntil
    SANTIA LTDDec 01, 2010Dec 01, 2010
    CONNAUGHT COMPLIANCE LIMITEDJan 29, 2007Jan 29, 2007
    CONNAUGHT R B S LTDAug 21, 2002Aug 21, 2002
    CONNAUGHT PROPERTY SERVICES (RBS) LTDDec 24, 2001Dec 24, 2001
    RETAIL BUILDING SERVICES LIMITEDFeb 14, 2000Feb 14, 2000

    What are the latest accounts for SNTL REALISATIONS 2011 LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2009

    What are the latest filings for SNTL REALISATIONS 2011 LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Aug 06, 2013

    34 pages2.24B

    Notice of move from Administration to Dissolution on Aug 09, 2013

    34 pages2.35B

    Administrator's progress report to May 25, 2013

    36 pages2.24B

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Notice of vacation of office by administrator

    33 pages2.39B

    Administrator's progress report to Nov 25, 2012

    40 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to May 25, 2012

    37 pages2.24B

    Administrator's progress report to Dec 13, 2011

    36 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Aug 13, 2011

    43 pages2.24B

    Statement of affairs with form 2.14B

    11 pages2.16B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Notice of deemed approval of proposals

    1 pagesF2.18

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    56 pages2.17B

    Termination of appointment of Ian Carlisle as a director

    2 pagesTM01

    Registered office address changed from Santia House Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3GG Wales on Feb 23, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Miscellaneous

    Certificate of fact - name correction from sntl realisations LTD to sntl realisations 2011 LTD
    1 pagesMISC

    Certificate of change of name

    Company name changed santia LTD\certificate issued on 09/02/11
    4 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 31, 2011

    RES15
    Annotations
    DateAnnotation
    Feb 10, 2011Other CHANGED ITS NAME ON 9TH FEBRUARY 2011 LTD TO SNTL REALISATIONS 2011 LTD AND NOT THE NAME SNTL REALISATIONS LTD AS INCORRECTLY SHOWN ON THE FACE OF THE CERTIFICATE OF CHANGE OF NAME ISSUED ON THAT DATE.

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Julia Cavanagh as a secretary

    1 pagesTM02

    Termination of appointment of Julia Cavanagh as a director

    1 pagesTM01

    Who are the officers of SNTL REALISATIONS 2011 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAVANAGH, Julia
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    Secretary
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    British146809540001
    LUXON, Gail Corrine
    The Round Pond
    Shipham Road
    BS27 3DD Cheddar
    Somerset
    Secretary
    The Round Pond
    Shipham Road
    BS27 3DD Cheddar
    Somerset
    British46661570001
    MATTHEWS, Samantha Louise
    3 Boundary Way
    BA6 9PJ Glastonbury
    Somerset
    Secretary
    3 Boundary Way
    BA6 9PJ Glastonbury
    Somerset
    British68772020001
    PEAGAM, Garry John
    The Four Winds 54 Middle Stoke
    Limpley Stoke
    BA2 7GG Bath
    Secretary
    The Four Winds 54 Middle Stoke
    Limpley Stoke
    BA2 7GG Bath
    British64426280002
    PHILLIPS, Jackey
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    Secretary
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    British104367080003
    PIKE, David Kenneth
    Willow House
    100 Sandford View
    TQ12 2TH Newton Abbot
    Devon
    Secretary
    Willow House
    100 Sandford View
    TQ12 2TH Newton Abbot
    Devon
    British99914770001
    WALSH, Robert Daniel
    Vine Cottage
    76 Carlingcott
    BA2 8AP Peasedown St John
    Bath
    Secretary
    Vine Cottage
    76 Carlingcott
    BA2 8AP Peasedown St John
    Bath
    British60752980001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    ALDEN, Jeffrey Stephen Denton
    4 Ryeworth Road
    Charlton Kings
    GL52 6LH Cheltenham
    Gloucestershire
    Director
    4 Ryeworth Road
    Charlton Kings
    GL52 6LH Cheltenham
    Gloucestershire
    EnglandBritish100615010001
    BRAY, Iain Richard
    Banbury Road
    CV37 7HX Stratford-Upon-Avon
    198
    Warwickshire
    United Kingdom
    Director
    Banbury Road
    CV37 7HX Stratford-Upon-Avon
    198
    Warwickshire
    United Kingdom
    EnglandBritish154064760001
    BROWN, Paul John
    21 Beech Close
    Meadow Park
    EX15 2SD Willand
    Devon
    Director
    21 Beech Close
    Meadow Park
    EX15 2SD Willand
    Devon
    EnglandBritish183591260001
    CARLISLE, Ian
    Salisbury Square
    EC4Y 8BB London
    Kpmg Llp PO BOX 695 8
    Director
    Salisbury Square
    EC4Y 8BB London
    Kpmg Llp PO BOX 695 8
    EnglandBritish146715900001
    CAVANAGH, Julia
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    United Kingdom
    Director
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    United Kingdom
    United KingdomBritish140133020001
    DARBY SHIRE, Ian
    High Barn
    BD23 3PU Flasby
    North Yorkshire
    Director
    High Barn
    BD23 3PU Flasby
    North Yorkshire
    British101620840001
    DAVIES, Mark Dingad
    Cold Ash Farm
    Long Lane
    RG18 9LT Newbury
    Berkshire
    Director
    Cold Ash Farm
    Long Lane
    RG18 9LT Newbury
    Berkshire
    EnglandBritish203044250004
    HILL, Stephen Ronald
    Oakfield House
    Stoke Hill
    EX4 9JN Exeter
    Devon
    Director
    Oakfield House
    Stoke Hill
    EX4 9JN Exeter
    Devon
    United KingdomBritish115233060001
    LUXON, Gail Corrine
    The Round Pond
    Shipham Road
    BS27 3DD Cheddar
    Somerset
    Director
    The Round Pond
    Shipham Road
    BS27 3DD Cheddar
    Somerset
    United KingdomBritish46661570001
    LUXON, Michael John
    The Round Pond
    Shipham Road
    BS27 3DD Cheddar
    Somerset
    Director
    The Round Pond
    Shipham Road
    BS27 3DD Cheddar
    Somerset
    United KingdomBritish34313080001
    PROWSE, John
    317 Ongar Road
    CM15 9HP Brentwood
    Essex
    Director
    317 Ongar Road
    CM15 9HP Brentwood
    Essex
    EnglandBritish96786510001
    QUINN, Derek Anthony
    26 Effingham Road
    St Andrews
    BS6 5BJ Bristol
    Director
    26 Effingham Road
    St Andrews
    BS6 5BJ Bristol
    British72848250001
    TINCKNELL, Mark William
    Hayne Barton
    Tipton St. John
    EX10 0AL Sidmouth
    Devon
    Director
    Hayne Barton
    Tipton St. John
    EX10 0AL Sidmouth
    Devon
    EnglandBritish4088810003
    WELLS, David Francis
    Caerphilly Business Park
    CF83 3GG Caerphilly
    Santia House
    Mid Glamorgan
    Wales
    Director
    Caerphilly Business Park
    CF83 3GG Caerphilly
    Santia House
    Mid Glamorgan
    Wales
    United KingdomBritish104366980002
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Does SNTL REALISATIONS 2011 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage of shares
    Created On Aug 06, 2009
    Delivered On Aug 25, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the shares and interest in the shares including all related rights see image for full details.
    Persons Entitled
    • Wilmington Trust (London) Limited as Trustee for the Holders of the Notes (the Security Trustee)
    Transactions
    • Aug 25, 2009Registration of a charge (395)
    Security agreement
    Created On Aug 06, 2009
    Delivered On Aug 25, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Wilmington Trust (London) Limited as Trustee for the Holders of the Notes (the Security Trustee)
    Transactions
    • Aug 25, 2009Registration of a charge (395)
    • Oct 08, 2010Statement that part or the whole of the property charged has been released (MG04)
    Security agreement
    Created On Jul 10, 2009
    Delivered On Jul 23, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any note hedging party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (Note Hedging Security Trustee)
    Transactions
    • Jul 23, 2009Registration of a charge (395)
    • Oct 08, 2010Statement that part or the whole of the property charged has been released (MG04)
    Mortgage of shares
    Created On Jul 10, 2009
    Delivered On Jul 23, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any note hedging party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first equitable mortgage all the shares owned by the chargor or held by any nominee on its behalf in the share capital of each mortgaged company, including any dividend. See image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Note Hedging Security Trustee)
    Transactions
    • Jul 23, 2009Registration of a charge (395)
    Mortgage of shares
    Created On May 21, 2009
    Delivered On May 28, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of a first equitable mortgage all the shares and by way of a first fixed charge its interest in the shares including all related rights see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • May 28, 2009Registration of a charge (395)
    A mortgage of shares agreement
    Created On Nov 09, 2007
    Delivered On Nov 28, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first equitable mortgage all the shares and by way of a first fixed charge its interest in the shares (including all related rights). See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Securitytrustee)
    Transactions
    • Nov 28, 2007Registration of a charge (395)
    A security agreement
    Created On Aug 17, 2007
    Delivered On Aug 31, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland PLC (The Security Trustee) as Agent and Trustee for the Financeparties
    Transactions
    • Aug 31, 2007Registration of a charge (395)
    • Oct 08, 2010Statement that part or the whole of the property charged has been released (MG04)
    Guarantee & debenture
    Created On Dec 13, 2006
    Delivered On Dec 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland PLC Acting as Security Trustee for Itself and for Each of Thefinance Parties (The Security Trustee)
    Transactions
    • Dec 16, 2006Registration of a charge (395)
    • Aug 04, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 17, 2004
    Delivered On May 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • May 20, 2004Registration of a charge (395)
    • May 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture containing fixed and floating charges
    Created On Jun 29, 2001
    Delivered On Jul 04, 2001
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Jul 04, 2001Registration of a charge (395)
    • May 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jul 06, 2000
    Delivered On Jul 14, 2000
    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
    • Five Arrows Commercial Finance Limited
    Transactions
    • Jul 14, 2000Registration of a charge (395)
    • Nov 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 15, 2000
    Delivered On Jun 29, 2000
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 29, 2000Registration of a charge (395)
    • Aug 04, 2001Statement of satisfaction of a charge in full or part (403a)

    Does SNTL REALISATIONS 2011 LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 14, 2011Administration started
    Aug 09, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Richard John Hill
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    Richard Heis
    Kpmg Corporate Recovery
    P O Box 695
    EC4Y 8BB 8 Salisbury Square
    London
    practitioner
    Kpmg Corporate Recovery
    P O Box 695
    EC4Y 8BB 8 Salisbury Square
    London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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