Dissolved
Dissolved 2015-05-03
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 Name | ||
---|---|---|
SC REALISATIONS 2012 LIMITED | ||
Legal Registered Office | ||
1 ST PETER'S SQUARE MANCHESTER | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GARY JOHN COLBECK |
||
FRANK CARROLL |
||
GARY JOHN COLBECK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID GARETH JONES |
Director | ||
JOHN STUBBS |
Director | ||
FRANK CARROLL |
Company Secretary | ||
FRANK CARROLL |
Director | ||
SAMUEL COOKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERIOR IMAGERY LIMITED | Company Secretary | 2008-10-23 | CURRENT | 2008-03-26 | Dissolved 2013-09-03 | |
WATER FINDER LIMITED | Director | 2016-10-27 | CURRENT | 2016-10-27 | Dissolved 2017-09-26 | |
MERECLOUGH ASSETS LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Dissolved 2017-09-26 | |
ENERGY FINDER LIMITED | Director | 2014-09-10 | CURRENT | 2014-09-10 | Active | |
CARROLL OIL LIMITED | Director | 2014-06-03 | CURRENT | 2012-09-03 | Dissolved 2015-11-10 | |
CARROLL CHRISTMAS TREE COMPANY LIMITED | Director | 2013-05-28 | CURRENT | 2013-05-28 | Dissolved 2015-07-07 | |
COMPANY FUEL CARDS LIMITED | Director | 2010-09-07 | CURRENT | 2010-06-09 | Dissolved 2014-04-20 | |
INTERIOR IMAGERY LIMITED | Director | 2008-10-23 | CURRENT | 2008-03-26 | Dissolved 2013-09-03 | |
CARROLL INVESTMENTS LIMITED | Director | 2006-08-10 | CURRENT | 2006-08-10 | Dissolved 2017-04-04 | |
OAKMERE HALL RTM COMPANY LTD | Director | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
COMPANY FUEL CARDS LIMITED | Director | 2010-09-07 | CURRENT | 2010-06-09 | Dissolved 2014-04-20 | |
INTERIOR IMAGERY LIMITED | Director | 2008-10-23 | CURRENT | 2008-03-26 | Dissolved 2013-09-03 | |
OAKMERE MANAGEMENT COMPANY LIMITED | Director | 2007-12-06 | CURRENT | 1991-03-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2015 FROM C/O KPMG LLP ST JAMES SQUARE MANCHESTER M2 6DS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/01/2015 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/01/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/11/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/05/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/05/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/11/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/11/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/07/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/07/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/01/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/01/2013 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
RES15 | CHANGE OF NAME 06/08/2012 | |
CERTNM | COMPANY NAME CHANGED SAMUEL COOKE & CO.,LIMITED CERTIFICATE ISSUED ON 26/09/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2012 FROM, C/O KPMG LLP, ST. JAMES SQUARE, MANCHESTER, M2 6DS | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2012 FROM, THE OIL TERMINAL, WYRE STREET, PADIHAM, BURNLEY LANCASHIRE, B12 8DF | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
LATEST SOC | 04/03/12 STATEMENT OF CAPITAL;GBP 110000 | |
AR01 | 14/01/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 14/01/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 14/01/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 14/01/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB0203052 | Expired |
Notice of Intended Dividends | 2014-09-16 |
Notice of Intended Dividends | 2013-07-01 |
Meetings of Creditors | 2012-09-14 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT BY WAY OF SECURITY | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
ALL ASSETS DEBENTURE | Outstanding | VENTURE FINANCE PLC | |
DEBENTURE DEED | Satisfied | VENTURE FINANCE PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEED OF CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | CONOCO LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | WILLIAM HARGREAVES LTD | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
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:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | SC REALISATIONS 2012 LIMITED | Event Date | 2014-09-11 |
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 LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | AHM TRADERS LIMITED | Event Date | 2013-07-29 |
Solicitor | JMW 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 Type | Notice of Intended Dividends | |
Defending party | SC REALISATIONS 2012 LIMITED | Event Date | 2013-06-26 |
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 Type | Meetings of Creditors | |
Defending party | SAMUEL COOKE & CO LIMITED | Event 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 : | |||
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. |