ST 2020 REALISATIONS LIMITED

ST 2020 REALISATIONS LIMITED

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

    Company NameST 2020 REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10239151
    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 ST 2020 REALISATIONS LIMITED?

    • Activities of distribution holding companies (64204) / Financial and insurance activities

    Where is ST 2020 REALISATIONS LIMITED located?

    Registered Office Address
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    Undeliverable Registered Office AddressNo

    What were the previous names of ST 2020 REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEVENSWOOD TOPCO LIMITEDDec 12, 2016Dec 12, 2016
    CAIRNGORM ACQUISITIONS 2 TOPCO LIMITEDJun 20, 2016Jun 20, 2016

    What are the latest accounts for ST 2020 REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ST 2020 REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    28 pagesAM23

    Administrator's progress report

    28 pagesAM10

    Administrator's progress report

    26 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    28 pagesAM10

    Administrator's progress report

    31 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    32 pagesAM10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 29, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of affairs with form AM02SOA

    11 pagesAM02

    Notice of deemed approval of proposals

    4 pagesAM06

    Statement of administrator's proposal

    65 pagesAM03

    Registered office address changed from 3rd Floor 22 Cross Keys Close London W1U 2DW England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on Jul 13, 2020

    2 pagesAD01

    Appointment of an administrator

    4 pagesAM01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Jun 19, 2019 with updates

    4 pagesCS01

    Termination of appointment of Joseph Trueman as a director on May 02, 2019

    1 pagesTM01

    Registration of charge 102391510006, created on Feb 28, 2019

    55 pagesMR01

    Registration of charge 102391510007, created on Feb 28, 2019

    51 pagesMR01

    Registration of charge 102391510005, created on Feb 28, 2019

    74 pagesMR01

    Registration of charge 102391510004, created on Dec 24, 2018

    61 pagesMR01

    Current accounting period extended from Oct 31, 2018 to Dec 31, 2018

    1 pagesAA01

    Group of companies' accounts made up to Oct 31, 2017

    38 pagesAA

    Who are the officers of ST 2020 REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLD, William James
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    Director
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    ScotlandBritish240443610001
    MCGILL, Neil Andrew
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    Director
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    ScotlandBritish232241860001
    NAYLOR-LEYLAND, John Michael
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    Director
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    EnglandBritish187144180001
    STEEL, Andrew David
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    Director
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    EnglandBritish142266440002
    MCGARVIE, Murray
    22 Cross Keys Close
    W1U 2DW London
    3rd Floor
    England
    Secretary
    22 Cross Keys Close
    W1U 2DW London
    3rd Floor
    England
    221962880001
    BAYLISS, Alexander Francis Temple
    22 Cross Keys Close
    W1U 2DW London
    3rd Floor
    England
    Director
    22 Cross Keys Close
    W1U 2DW London
    3rd Floor
    England
    EnglandBritish160872740001
    DECLERCK, Jean-Christophe Ronald Louis
    22 Cross Keys Close
    W1U 2DW London
    3rd Floor
    England
    Director
    22 Cross Keys Close
    W1U 2DW London
    3rd Floor
    England
    EnglandBelgian220090930001
    FAULDS, James Joseph Michael
    22 Cross Keys Close
    W1U 2DW London
    3rd Floor
    England
    Director
    22 Cross Keys Close
    W1U 2DW London
    3rd Floor
    England
    ScotlandBritish219948060001
    GEE, Warren George
    22 Cross Keys Close
    W1U 2DW London
    3rd Floor
    England
    Director
    22 Cross Keys Close
    W1U 2DW London
    3rd Floor
    England
    United KingdomBritish218747390001
    HEPBURN, Ronald Edward
    43-45 Portman Square
    W1H 6HN London
    C/O Cairngorm Capital Partners Llp
    United Kingdom
    Director
    43-45 Portman Square
    W1H 6HN London
    C/O Cairngorm Capital Partners Llp
    United Kingdom
    ScotlandBritish1156220001
    MACDOUGAL, Robert Ian
    43-45 Portman Square
    W1H 6HN London
    C/O Cairngorm Capital Partners Llp
    United Kingdom
    Director
    43-45 Portman Square
    W1H 6HN London
    C/O Cairngorm Capital Partners Llp
    United Kingdom
    EnglandBritish193199640001
    MCGARVIE, Murray
    22 Cross Keys Close
    W1U 2DW London
    3rd Floor
    England
    Director
    22 Cross Keys Close
    W1U 2DW London
    3rd Floor
    England
    ScotlandBritish194937850001
    MURRAY, Duncan Mclelland
    22 Cross Keys Close
    W1U 2DW London
    3rd Floor
    England
    Director
    22 Cross Keys Close
    W1U 2DW London
    3rd Floor
    England
    ScotlandBritish107459060003
    ROBINSON, Oliver Henry
    43-45 Portman Square
    W1H 6HN London
    C/O Cairngorm Capital Partners Llp
    United Kingdom
    Director
    43-45 Portman Square
    W1H 6HN London
    C/O Cairngorm Capital Partners Llp
    United Kingdom
    EnglandBritish73597290001
    STEEL, Andrew David
    22 Cross Keys Close
    W1U 2DW London
    3rd Floor
    England
    Director
    22 Cross Keys Close
    W1U 2DW London
    3rd Floor
    England
    EnglandBritish142266440002
    STOTT, Jeremy
    43-45 Portman Square
    W1H 6HN London
    C/O Cairngorm Capital Partners Llp
    United Kingdom
    Director
    43-45 Portman Square
    W1H 6HN London
    C/O Cairngorm Capital Partners Llp
    United Kingdom
    EnglandBritish210170330001
    SUMMERS, Nicholas
    Gibbet Street
    HX1 4JR Halifax
    Mile Thorn Works
    England
    Director
    Gibbet Street
    HX1 4JR Halifax
    Mile Thorn Works
    England
    EnglandBritish219950030001
    TRUEMAN, Joseph
    22 Cross Keys Close
    W1U 2DW London
    3rd Floor
    England
    Director
    22 Cross Keys Close
    W1U 2DW London
    3rd Floor
    England
    EnglandBritish230530820001

    Who are the persons with significant control of ST 2020 REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gibbet Street
    HX1 4JR Halifax
    Mile Thorn Works
    England
    Apr 24, 2018
    Gibbet Street
    HX1 4JR Halifax
    Mile Thorn Works
    England
    No
    Legal FormCompanies House
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10126446
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cross Keys Close
    W1U 2DW London
    3rd Floor, 22
    England
    Jul 07, 2016
    Cross Keys Close
    W1U 2DW London
    3rd Floor, 22
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc390319
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ST 2020 REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 28, 2019
    Delivered On Mar 14, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cairngorm Capital Partners I, L.P.
    Transactions
    • Mar 14, 2019Registration of a charge (MR01)
    A registered charge
    Created On Feb 28, 2019
    Delivered On Mar 14, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cairngorm Capital Partners I, L.P.
    Transactions
    • Mar 14, 2019Registration of a charge (MR01)
    A registered charge
    Created On Feb 28, 2019
    Delivered On Mar 08, 2019
    Outstanding
    Brief description
    Please see instrument for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Midcap Financial (Ireland) Limited
    Transactions
    • Mar 08, 2019Registration of a charge (MR01)
    A registered charge
    Created On Dec 24, 2018
    Delivered On Dec 27, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cairngorm Capital Partners I, L.P.
    Transactions
    • Dec 27, 2018Registration of a charge (MR01)
    A registered charge
    Created On Apr 24, 2018
    Delivered On May 09, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Midcap Financial (Ireland) Limited
    Transactions
    • May 09, 2018Registration of a charge (MR01)
    A registered charge
    Created On Apr 24, 2018
    Delivered On Apr 30, 2018
    Outstanding
    Brief description
    Fixed charge over all its property.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cairngorm Capital Partners I, L.P.
    Transactions
    • Apr 30, 2018Registration of a charge (MR01)
    A registered charge
    Created On Apr 24, 2018
    Delivered On Apr 30, 2018
    Outstanding
    Brief description
    Fixed charge over all its property.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Joseph Trueman
    Transactions
    • Apr 30, 2018Registration of a charge (MR01)

    Does ST 2020 REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2020Administration started
    Mar 16, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Lyn L Vardy
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    Robert Andrew Croxen
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    Mark Granville Firmin
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex

    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