Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SC REALISATIONS 2012 LIMITED
Company Information for

SC REALISATIONS 2012 LIMITED

1 ST PETER'S SQUARE, MANCHESTER, M2,
Company Registration Number
00250528
Private Limited Company
Dissolved

Dissolved 2015-05-03

Company Overview

About Sc Realisations 2012 Ltd
SC REALISATIONS 2012 LIMITED was founded on 1930-09-02 and had its registered office in 1 St Peter's Square. The company was dissolved on the 2015-05-03 and is no longer trading or active.

Key Data
Company Name
SC REALISATIONS 2012 LIMITED
 
Legal Registered Office
1 ST PETER'S SQUARE
MANCHESTER
 
Previous Names
SAMUEL COOKE & CO.,LIMITED26/09/2012
Filing Information
Company Number 00250528
Date formed 1930-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2015-05-03
Type of accounts GROUP
Last Datalog update: 2015-09-23 08:22:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SC REALISATIONS 2012 LIMITED

Current Directors
Officer Role Date Appointed
GARY JOHN COLBECK
Company Secretary 1994-07-29
FRANK CARROLL
Director 1992-01-14
GARY JOHN COLBECK
Director 1996-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GARETH JONES
Director 1997-11-01 2004-12-23
JOHN STUBBS
Director 1992-01-14 2001-07-31
FRANK CARROLL
Company Secretary 1992-01-14 1994-07-29
FRANK CARROLL
Director 1992-01-14 1994-07-29
SAMUEL COOKE
Director 1992-01-14 1991-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JOHN COLBECK INTERIOR IMAGERY LIMITED Company Secretary 2008-10-23 CURRENT 2008-03-26 Dissolved 2013-09-03
FRANK CARROLL WATER FINDER LIMITED Director 2016-10-27 CURRENT 2016-10-27 Dissolved 2017-09-26
FRANK CARROLL MERECLOUGH ASSETS LIMITED Director 2016-03-08 CURRENT 2016-03-08 Dissolved 2017-09-26
FRANK CARROLL ENERGY FINDER LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
FRANK CARROLL CARROLL OIL LIMITED Director 2014-06-03 CURRENT 2012-09-03 Dissolved 2015-11-10
FRANK CARROLL CARROLL CHRISTMAS TREE COMPANY LIMITED Director 2013-05-28 CURRENT 2013-05-28 Dissolved 2015-07-07
FRANK CARROLL COMPANY FUEL CARDS LIMITED Director 2010-09-07 CURRENT 2010-06-09 Dissolved 2014-04-20
FRANK CARROLL INTERIOR IMAGERY LIMITED Director 2008-10-23 CURRENT 2008-03-26 Dissolved 2013-09-03
FRANK CARROLL CARROLL INVESTMENTS LIMITED Director 2006-08-10 CURRENT 2006-08-10 Dissolved 2017-04-04
GARY JOHN COLBECK OAKMERE HALL RTM COMPANY LTD Director 2015-09-25 CURRENT 2015-09-25 Active
GARY JOHN COLBECK COMPANY FUEL CARDS LIMITED Director 2010-09-07 CURRENT 2010-06-09 Dissolved 2014-04-20
GARY JOHN COLBECK INTERIOR IMAGERY LIMITED Director 2008-10-23 CURRENT 2008-03-26 Dissolved 2013-09-03
GARY JOHN COLBECK OAKMERE MANAGEMENT COMPANY LIMITED Director 2007-12-06 CURRENT 1991-03-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-05-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2015 FROM C/O KPMG LLP ST JAMES SQUARE MANCHESTER M2 6DS
2015-02-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/01/2015
2015-02-032.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-02-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/01/2015
2014-12-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/11/2014
2014-06-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/05/2014
2014-06-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/05/2014
2013-12-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/11/2013
2013-12-242.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-12-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/11/2013
2013-12-242.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-08-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/07/2013
2013-08-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/07/2013
2013-02-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/01/2013
2013-02-152.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-02-152.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-02-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/01/2013
2012-10-162.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-10-042.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-09-26RES15CHANGE OF NAME 06/08/2012
2012-09-26CERTNMCOMPANY NAME CHANGED SAMUEL COOKE & CO.,LIMITED CERTIFICATE ISSUED ON 26/09/12
2012-09-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-182.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2012-09-122.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2012 FROM, C/O KPMG LLP, ST. JAMES SQUARE, MANCHESTER, M2 6DS
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2012 FROM, THE OIL TERMINAL, WYRE STREET, PADIHAM, BURNLEY LANCASHIRE, B12 8DF
2012-07-312.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-03-04LATEST SOC04/03/12 STATEMENT OF CAPITAL;GBP 110000
2012-03-04AR0114/01/12 FULL LIST
2011-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-28AR0114/01/11 FULL LIST
2010-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-29AR0114/01/10 FULL LIST
2009-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-02-13363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-01-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-07363sRETURN MADE UP TO 14/01/08; NO CHANGE OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-05363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-21363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-21363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2005-01-17288bDIRECTOR RESIGNED
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-01363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-07-25225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2003-07-09AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-01-20363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-05-16AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-03-05363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-09-17AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-08-23288bDIRECTOR RESIGNED
2001-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-19363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-07-27AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-02-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-05363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
1999-08-18395PARTICULARS OF MORTGAGE/CHARGE
1999-03-08AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-01-27363sRETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS
1999-01-27288aNEW DIRECTOR APPOINTED
1998-07-29AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-05-27395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46711 - Wholesale of petroleum and petroleum products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0203052 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2014-09-16
Notice of Intended Dividends2013-07-01
Meetings of Creditors2012-09-14
Fines / Sanctions
No fines or sanctions have been issued against SC REALISATIONS 2012 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT BY WAY OF SECURITY 2012-07-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-07-13 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2011-11-18 Outstanding BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2009-06-10 Outstanding VENTURE FINANCE PLC
DEBENTURE DEED 1999-07-30 Satisfied VENTURE FINANCE PLC
LEGAL CHARGE 1998-05-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 1996-01-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-11-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-11-30 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE 1993-11-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-03-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-11-01 Satisfied CONOCO LIMITED
LEGAL CHARGE 1988-10-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-10-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-10-07 Outstanding WILLIAM HARGREAVES LTD
DEBENTURE 1975-10-30 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SC REALISATIONS 2012 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SC REALISATIONS 2012 LIMITED
Trademarks
We have not found any records of SC REALISATIONS 2012 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SC REALISATIONS 2012 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46711 - Wholesale of petroleum and petroleum products) as SC REALISATIONS 2012 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SC REALISATIONS 2012 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partySC REALISATIONS 2012 LIMITEDEvent Date2014-09-11
Principal Trading Address: Formerly: Wyre Street, Padiham, Burnley, Lancashire, BB12 8DF Notice is hereby given, that a second and final dividend is intended to be declared to unsecured creditors within two months of 10 October 2014. Any creditor who has not yet lodged a proof of debt must do so by 10 October 2014 or will be excluded from this dividend. Proof of debt forms must be returned to KPMG LLP, Quayside House, 110 Quayside, Newcastle upon Tyne, NE1 3DX no later than 10 October 2014. Date of appointment: 23 July 2012. Office holder details: Paul A Flint and Brian Green, (IP Nos. 9075 and 8709), KPMG LLP, Quayside House, 110 Quayside, Newcastle upon Tyne, NE1 3DX. Further information can be obtained by contacting: Linda Robinson on Tel: 0191 401 3942.
 
Initiating party SC REALISATIONS 2012 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyAHM TRADERS LIMITEDEvent Date2013-07-29
SolicitorJMW Solicitors LLP
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3764 A Petition to wind up the above-named Company, AHM Traders Limited (Registered No 07844938) of 66 Saville Road, Dewsbury WF12 9PJ , presented on 29 July 2013 by SC REALISATIONS 2012 LIMITED (In Administration), c/o KPMG LLP, St James Square, Manchester M2 6DS , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, 1 Bridge Street West, Manchester M60 9DJ , on 16 September 2013 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 13 September 2013 .
 
Initiating party Event TypeNotice of Intended Dividends
Defending partySC REALISATIONS 2012 LIMITEDEvent Date2013-06-26
Principal Trading Address: (Formerly) Wyre Street, Padiham, Burnley, Lancashire, BB12 8DF Notice is hereby given that an interim dividend is intended to be declared to unsecured creditors within two months of 26 July 2013. Any creditor who has not yet lodged a proof of debt must do so by 26 July 2013 or will be excluded from this dividend. Proof of debt forms must be retured to KPMG LLP, Quayside House, 110 Quayside, Newcastle upon Tyne, NE1 3DX not later than 26 July 2013. Date of appointment: 23 July 2012. Office holder details: Paul A Flint and Brian Green, Joint Administrators, (IP Nos. 9075 and 8709), of KPMG LLP, St James Square, Manchester, M2 6DS Further information can be obtained by contacting Ronan McCann on Tel: 0191 401 3874.
 
Initiating party Event TypeMeetings of Creditors
Defending partySAMUEL COOKE & CO LIMITEDEvent Date
Notice is hereby given that a meeting of creditors of the above Company is to be heldon 27 September 2012 at 10.00 am, at Freemasons Hall, 36 Bridge Street, ManchesterM3 3BT to consider the Administrators’ proposals under section 23(1) of the InsolvencyAct 1986 and to consider establishing a creditors’ committee. A creditor will be entitled to vote only if a written statement of claim is givento me at KPMG LLP, St James’ Square, Manchester M2 6DS not later than 12 noon on 26September 2012 and if the claim is admitted for voting purposes. Any proxies that are intended to be used must be submitted to me by the date of themeeting. A company may vote either by proxy or through a representative appointedby board resolution. PA Flint , Office holder capacity: Joint Administrator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SC REALISATIONS 2012 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SC REALISATIONS 2012 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.