S & S REALISATION LIMITED

S & S REALISATION LIMITED

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

    Company NameS & S REALISATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05476052
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of S & S REALISATION LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is S & S REALISATION LIMITED located?

    Registered Office Address
    100 St James Road
    NN5 5LF Northampton
    Undeliverable Registered Office AddressNo

    What were the previous names of S & S REALISATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    S & S HOMES LIMITEDJun 09, 2005Jun 09, 2005

    What are the latest accounts for S & S REALISATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for S & S REALISATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from 20 Bridge Street Leighton Buzzard Beds LU7 1AL to 100 st James Road Northampton NN5 5LF on Dec 13, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 22, 2017

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 15, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 14, 2017

    RES15

    Confirmation statement made on Jun 09, 2017 with updates

    6 pagesCS01

    Director's details changed for Mr John Taylor Williams on Jun 02, 2017

    2 pagesCH01

    Director's details changed for Bernadette Rosemary Williams on Jun 02, 2017

    2 pagesCH01

    Secretary's details changed for Bernadette Rosemary Williams on Jun 02, 2017

    1 pagesCH03

    Total exemption small company accounts made up to Jun 30, 2016

    5 pagesAA

    Annual return made up to Jun 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    4 pagesAA

    Annual return made up to Jun 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mr John Taylor Williams on Nov 20, 2014

    2 pagesCH01

    Director's details changed for Bernadette Rosemary Williams on Nov 20, 2014

    2 pagesCH01

    Director's details changed for Bernadette Rosemary Williams on Nov 20, 2014

    2 pagesCH01

    Secretary's details changed for Bernadette Rosemary Williams on Nov 20, 2014

    1 pagesCH03

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    Annual return made up to Jun 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2014

    Statement of capital on Jun 10, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    4 pagesAA

    Annual return made up to Jun 09, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    4 pagesAA

    Annual return made up to Jun 09, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of S & S REALISATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Bernadette Rosemary
    Bridge Street
    LU7 1AL Leighton Buzzard
    20
    England
    Secretary
    Bridge Street
    LU7 1AL Leighton Buzzard
    20
    England
    British147883360001
    WILLIAMS, Bernadette Rosemary
    Bridge Street
    LU7 1AL Leighton Buzzard
    20
    England
    Director
    Bridge Street
    LU7 1AL Leighton Buzzard
    20
    England
    EnglandBritish10693440005
    WILLIAMS, John Taylor
    Bridge Street
    LU7 1AL Leighton Buzzard
    20
    England
    Director
    Bridge Street
    LU7 1AL Leighton Buzzard
    20
    England
    United KingdomBritish35538260005
    WILLIAMS, Mark John
    52 Brookville Road
    SW6 7BJ London
    Secretary
    52 Brookville Road
    SW6 7BJ London
    British125060430001
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001

    Who are the persons with significant control of S & S REALISATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Bernadette Rosemary Williams
    Bridge Street
    LU7 1AL Leighton Buzzard
    20
    England
    Apr 06, 2016
    Bridge Street
    LU7 1AL Leighton Buzzard
    20
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr John Taylor Williams
    Bridge Street
    LU7 1AL Leighton Buzzard
    20
    England
    Apr 06, 2016
    Bridge Street
    LU7 1AL Leighton Buzzard
    20
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does S & S REALISATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 22, 2017Commencement of winding up
    Nov 09, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter John Windatt
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes
    practitioner
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes
    Thomas Edward Guthrie
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes
    practitioner
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes

    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