SUKL REALISATIONS 2020 LIMITED

SUKL REALISATIONS 2020 LIMITED

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

    Company NameSUKL REALISATIONS 2020 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC041753
    JurisdictionScotland
    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 SUKL REALISATIONS 2020 LIMITED?

    • Manufacture of other inorganic basic chemicals (20130) / Manufacturing

    Where is SUKL REALISATIONS 2020 LIMITED located?

    Registered Office Address
    Craigshaw Road
    West Tullos Industrial Estate
    AB12 3AS Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SUKL REALISATIONS 2020 LIMITED?

    Previous Company Names
    Company NameFromUntil
    STYROPACK (UK) LIMITEDJul 30, 2008Jul 30, 2008
    STYROPACK (UK) LIMITED Feb 19, 1965Feb 19, 1965

    What are the latest accounts for SUKL REALISATIONS 2020 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for SUKL REALISATIONS 2020 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2019

    What are the latest filings for SUKL REALISATIONS 2020 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    20 pagesLIQ14(Scot)

    Move from Administration case to Creditor's Voluntary Liquidation

    17 pagesAM22(Scot)

    Administrator's progress report

    25 pagesAM10(Scot)

    Creditors’ decision on administrator’s proposals

    6 pagesAM07(Scot)

    Statement of affairs AM02SOASCOT

    17 pagesAM02(Scot)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 18, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Notice of Administrator's proposal

    85 pagesAM03(Scot)

    Notice of Administrator's proposal

    85 pagesAM03(Scot)

    Notice of Administrator's proposal

    85 pagesAM03(Scot)

    Appointment of an administrator

    3 pagesAM01(Scot)

    Appointment of Mr Richard Peter Simon Lee as a secretary on Feb 28, 2020

    2 pagesAP03

    Termination of appointment of Matthew David Groom as a director on Feb 28, 2020

    1 pagesTM01

    Termination of appointment of Matthew David Groom as a secretary on Feb 28, 2020

    1 pagesTM02

    Confirmation statement made on Nov 07, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Alterations to floating charge SC0417530027

    28 pages466(Scot)

    Alterations to floating charge SC0417530026

    29 pages466(Scot)

    Alterations to floating charge SC0417530023

    28 pages466(Scot)

    Alterations to floating charge SC0417530021

    28 pages466(Scot)

    Alterations to floating charge SC0417530019

    28 pages466(Scot)

    Alterations to floating charge SC0417530020

    28 pages466(Scot)

    Alterations to floating charge SC0417530022

    28 pages466(Scot)

    Who are the officers of SUKL REALISATIONS 2020 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEE, Richard Peter Simon
    Silver Birch Drive
    PO22 6SJ Bognor Regis
    18
    England
    Secretary
    Silver Birch Drive
    PO22 6SJ Bognor Regis
    18
    England
    267782240001
    BROWN, Wayne Robert
    West Tullos Industrial Estate
    AB12 3AS Aberdeen
    Craigshaw Road
    Scotland
    Director
    West Tullos Industrial Estate
    AB12 3AS Aberdeen
    Craigshaw Road
    Scotland
    United KingdomBritishManufacturing Director174760640001
    LEE, Richard Peter Simon
    West Tullos Industrial Estate
    AB12 3AS Aberdeen
    Craigshaw Road
    Scotland
    Director
    West Tullos Industrial Estate
    AB12 3AS Aberdeen
    Craigshaw Road
    Scotland
    EnglandBritishSales Director159751960001
    GROOM, Matthew David
    West Tullos Industrial Estate
    AB12 3AS Aberdeen
    Craigshaw Road
    Scotland
    Secretary
    West Tullos Industrial Estate
    AB12 3AS Aberdeen
    Craigshaw Road
    Scotland
    250819880001
    HUTCHINS, Kenneth, Mr.
    Beechenlea Lane
    BR8 8DP Swanley
    Rosedale
    Kent
    England
    Secretary
    Beechenlea Lane
    BR8 8DP Swanley
    Rosedale
    Kent
    England
    BritishDirector123646570001
    WARING, Robert
    81 Edge End Lane
    Great Harwood
    BB6 7QD Blackburn
    Lancashire
    Secretary
    81 Edge End Lane
    Great Harwood
    BB6 7QD Blackburn
    Lancashire
    BritishDirector16012650001
    YEOMAN, John
    1 Hillside Gardens
    Westhill Skene
    AB32 6PB Aberdeen
    Scotland
    Secretary
    1 Hillside Gardens
    Westhill Skene
    AB32 6PB Aberdeen
    Scotland
    Scottish34952400001
    ABBENHUIS, Wouter Jozeph Christiaan Michael
    Mr Gerritspark 5
    FOREIGN 5361 Js Grave
    The Netherlands
    Director
    Mr Gerritspark 5
    FOREIGN 5361 Js Grave
    The Netherlands
    DutchDirector91949570001
    BIRNIE, Gavin James
    3 Oak Close, Calderstones Park
    Whalley
    BB7 9XF Clitheroe
    Lancashire
    Director
    3 Oak Close, Calderstones Park
    Whalley
    BB7 9XF Clitheroe
    Lancashire
    United KingdomBritishDirector95103810003
    CRAIG, Robert
    2 Partan Skelly Way
    Cove Bay
    AB1 4PH Aberdeen
    Aberdeenshire
    Director
    2 Partan Skelly Way
    Cove Bay
    AB1 4PH Aberdeen
    Aberdeenshire
    BritishWorks Manager36748780001
    ELVERS, Jurgen
    Edsviken
    FOREIGN Sollentuna
    Sweden
    Director
    Edsviken
    FOREIGN Sollentuna
    Sweden
    BritishGeneral Manager27206780001
    GOEMANS, Ton
    Sueavagen 34
    FOREIGN Djursholm
    Sweden
    Director
    Sueavagen 34
    FOREIGN Djursholm
    Sweden
    DutchGeneral Manager4953520001
    GRIFFITHS, Jason Ian
    West Tullos Industrial Estate
    Aberdeen
    Director
    West Tullos Industrial Estate
    Aberdeen
    EnglandBritishOperations Director102528040001
    GROOM, Matthew David
    West Tullos Industrial Estate
    AB12 3AS Aberdeen
    Craigshaw Road
    Scotland
    Director
    West Tullos Industrial Estate
    AB12 3AS Aberdeen
    Craigshaw Road
    Scotland
    United KingdomBritishDirector239264660001
    HANSEN, Johannes
    79 Gabelsparken
    FOREIGN Bramming
    Denmark
    Director
    79 Gabelsparken
    FOREIGN Bramming
    Denmark
    DanishWorks Manager540220001
    HASTINGS, Peter
    Heul 75 4741 Rb
    Hoeven
    The Netherlands
    Director
    Heul 75 4741 Rb
    Hoeven
    The Netherlands
    BritishDirector51095700004
    HONORE, Michael
    Rosenbakken 89
    6100 Haderslev
    Denmark
    Director
    Rosenbakken 89
    6100 Haderslev
    Denmark
    DanishCompany Director37696760001
    HUTCHINS, Kenneth
    Beechenlea Lane
    BR8 8DP Swanley
    Rosedale
    Kent
    England
    Director
    Beechenlea Lane
    BR8 8DP Swanley
    Rosedale
    Kent
    England
    EnglandBritishDirector123646570002
    KEY, Gijsbrecht
    Mereldreef 14
    2980 Halle-Zoersel
    Belgium
    Director
    Mereldreef 14
    2980 Halle-Zoersel
    Belgium
    DutchDirector56432620001
    LILLEY, John Howard
    Johan Baners Vag 49
    18275 Stocksund
    Sweden
    Director
    Johan Baners Vag 49
    18275 Stocksund
    Sweden
    BritishGeneral Manager37039080001
    PARTNER, Mark
    74 The Avenue
    M33 4WA Sale
    Cheshire
    Director
    74 The Avenue
    M33 4WA Sale
    Cheshire
    BritishFinance Analyst71956490002
    SKJOLDBORG, Finn
    6753 Agerback
    FOREIGN
    Denmark
    Director
    6753 Agerback
    FOREIGN
    Denmark
    DanishCompany Director540190001
    TOMMERUP, Peter
    Kildevaeldsgade 6
    DK 2100 Copenhagen
    Denmark
    Director
    Kildevaeldsgade 6
    DK 2100 Copenhagen
    Denmark
    DanishVenture Manager540240002
    VAN DER LOO, Harry
    Bihhen Hof 1
    Asten
    5721 Vs
    Nl
    Director
    Bihhen Hof 1
    Asten
    5721 Vs
    Nl
    DutchDirector77975280001
    VAN OOSTERHOUT, Adriaan
    Helil 75
    Hoeven
    4741rb
    Netherlands
    Director
    Helil 75
    Hoeven
    4741rb
    Netherlands
    DutchDirector77975230001
    VERSTEGEN, Josef Hendrikus
    Stollenbergweg 3a
    6571 4a Berg En Dal
    Netherlands
    Director
    Stollenbergweg 3a
    6571 4a Berg En Dal
    Netherlands
    NetherlandsDutchDirector54942830001
    WALTERS, Anthony Joseph
    "Millbank", West Craigton Road
    Peterculter
    Aberdeen
    Director
    "Millbank", West Craigton Road
    Peterculter
    Aberdeen
    BritishCompany Director540200002
    WARING, Robert
    81 Edge End Lane
    Great Harwood
    BB6 7QD Blackburn
    Lancashire
    Director
    81 Edge End Lane
    Great Harwood
    BB6 7QD Blackburn
    Lancashire
    BritishDirector16012650001
    YEOMAN, John
    1 Hillside Gardens
    Westhill Skene
    AB32 6PB Aberdeen
    Scotland
    Director
    1 Hillside Gardens
    Westhill Skene
    AB32 6PB Aberdeen
    Scotland
    ScottishManaging Director34952400001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Anderson Way
    DA17 6BG Belvedere
    Infinity House
    England
    Apr 06, 2016
    Anderson Way
    DA17 6BG Belvedere
    Infinity House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03193472
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for SUKL REALISATIONS 2020 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 07, 2016Nov 07, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does SUKL REALISATIONS 2020 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 15, 2020Administration started
    May 19, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Matthew Robert Haw
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Paul Dounis
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    2
    DateType
    May 19, 2021Commencement of winding up
    Sep 05, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Dounis
    Third Floor
    2 Semple Street
    EH3 8BL Edinburgh
    proposed liquidator
    Third Floor
    2 Semple Street
    EH3 8BL Edinburgh
    Matthew Robert Haw
    25 Farringdon Street
    EC4A 4AB London
    proposed liquidator
    25 Farringdon Street
    EC4A 4AB London
    Notesscottish-insolvency-info

    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