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

SCHR REALISATIONS LIMITED

TUNBRIDGE WELLS, KENT, TN1,
Company Registration Number
01279694
Private Limited Company
Dissolved

Dissolved 2016-05-03

Company Overview

About Schr Realisations Ltd
SCHR REALISATIONS LIMITED was founded on 1976-10-01 and had its registered office in Tunbridge Wells. The company was dissolved on the 2016-05-03 and is no longer trading or active.

Key Data
Company Name
SCHR REALISATIONS LIMITED
 
Legal Registered Office
TUNBRIDGE WELLS
KENT
 
Previous Names
STEPHEN C. H. ROWE LIMITED05/10/2012
Filing Information
Company Number 01279694
Date formed 1976-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-05-03
Type of accounts DORMANT
Last Datalog update: 2016-06-16 10:12:08
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 SCHR REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
CEPTA KELLY
Company Secretary 2014-07-20
MARTIN JAMES ALLEN
Director 2013-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY ERNEST MARSHALL HOBSON
Director 2014-01-01 2014-06-30
JONATHAN MARK BAXTER
Company Secretary 2011-10-31 2014-04-07
ROBERT ALAN DICKSON
Director 2001-08-08 2013-07-31
ROBERT ALAN DICKSON
Company Secretary 2001-08-08 2011-10-31
TERENCE JOHN MORRIS
Director 2001-08-08 2011-10-31
PAUL MURRAY SMITH
Company Secretary 1992-07-16 2001-08-08
JOHN PHILIP BEACOCK
Director 1992-07-16 2001-08-08
ERIC HAGAN
Director 1992-07-16 2001-08-08
RICHARD HAYNES
Director 1992-07-16 2001-08-08
ERIC JAMES MARSHALL
Director 1992-07-16 2001-08-08
PAUL MURRAY SMITH
Director 1992-07-16 2001-08-08
ROBERT FEARON
Director 1992-07-16 1996-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES ALLEN STEPPER (UK) LIMITED Director 2014-03-27 CURRENT 1990-08-20 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
2016-05-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2015
2014-09-174.70DECLARATION OF SOLVENCY
2014-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 1-2 SACKVILLE TRADING ESTATE SACKVILLE ROAD HOVE EAST SUSSEX BN3 7AN
2014-09-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-09LRESSPSPECIAL RESOLUTION TO WIND UP
2014-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-05AP03SECRETARY APPOINTED MRS CEPTA KELLY
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 150
2014-08-01AR0101/06/14 FULL LIST
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOBSON
2014-05-12TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN BAXTER
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2014 FROM LOWNDES HOUSE THE BURY CHURCH STREET CHESHAM BUCKINGHAMSHIRE HP5 1DJ
2014-01-14AP01DIRECTOR APPOINTED MR TIMOTHY ERNEST MARSHALL HOBSON
2013-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DICKSON
2013-08-16AP01DIRECTOR APPOINTED MR MARTIN JAMES ALLEN
2013-07-01AR0101/06/13 FULL LIST
2012-10-05RES15CHANGE OF NAME 01/10/2012
2012-10-05CERTNMCOMPANY NAME CHANGED STEPHEN C. H. ROWE LIMITED CERTIFICATE ISSUED ON 05/10/12
2012-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-08AR0101/06/12 FULL LIST
2011-11-01AP03SECRETARY APPOINTED MR JONATHAN MARK BAXTER
2011-11-01TM02APPOINTMENT TERMINATED, SECRETARY ROBERT DICKSON
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MORRIS
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-09AR0101/06/11 FULL LIST
2010-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-15AR0101/06/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN DICKSON / 01/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN MORRIS / 01/06/2010
2010-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ALAN DICKSON / 01/06/2010
2009-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-03363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-27363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-29363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-10363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-30363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-02363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-06-30363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-08-16363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-01-03225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2001-11-03ELRESS386 DISP APP AUDS 26/10/01
2001-11-03ELRESS366A DISP HOLDING AGM 26/10/01
2001-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-08-15288bDIRECTOR RESIGNED
2001-08-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-15288bDIRECTOR RESIGNED
2001-08-15288aNEW DIRECTOR APPOINTED
2001-08-15287REGISTERED OFFICE CHANGED ON 15/08/01 FROM: 12 YORK GATE LONDON NW1 4QS
2001-08-15288bDIRECTOR RESIGNED
2001-08-15288bDIRECTOR RESIGNED
2001-07-31363aRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-04363aRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
2000-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SCHR REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-14
Notices to Creditors2014-09-03
Resolutions for Winding-up2014-09-03
Appointment of Liquidators2014-09-03
Fines / Sanctions
No fines or sanctions have been issued against SCHR REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1989-08-08 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCHR REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of SCHR REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCHR REALISATIONS LIMITED
Trademarks
We have not found any records of SCHR REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHR REALISATIONS 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 (99999 - Dormant Company) as SCHR REALISATIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SCHR REALISATIONS 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 TypeFinal Meetings
Defending partySCHR REALISATIONS LIMITEDEvent Date2015-12-08
Notice is hereby given that a final meeting of the members of the above company has been summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986 for the purpose of laying before the meetings an account showing how the winding up has been conducted and hearing any explanation that may be given by the Joint Liquidators. The meeting will be held on 22 January 2016 at 10.00am at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Proxies to be used at the meeting must be lodged with us not later than 12.00 noon on 21 January 2016 to entitle you to vote by proxy at the meeting. Date of appointment: 27 August 2014 Office Holder details: Vincent John Green, (IP No. 9416) and Mark Newman, (IP No. 8723) both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE For further details contact: Michael Landy, Email: info@ccwrecoverysolutions.co.uk Tel: 01892 700200
 
Initiating party Event TypeNotices to Creditors
Defending partySCHR REALISATIONS LIMITEDEvent Date2014-08-28
We hereby give notice that we, Vincent John Green and Mark Newman (IP Nos 9416 and 8723), licensed insolvency practitioners of CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE were appointed Joint Liquidators of the above named Company at a General Meeting of the Company held on 27 August 2014. We give notice, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the creditors of the Company must send details in writing of any claim against the Company to us at the above address by 6 October 2014. We also give notice as required by Rule 4.182A(6) that we intend to make a final distribution to creditors who have submitted claims by 6 December 2014 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the directors of the Company have made a Statutory Declaration of Solvency and all creditors have been or will be paid in full. For further details contact: Michael Landy, E-mail: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySCHR REALISATIONS LIMITEDEvent Date2014-08-27
At a General Meeting of the above named Company duly convened and held at 1-2 Sackville Trading Estate, Sackville Road, Hove, East Sussex BN3 7AN, on 27 August 2014 , at 10.15 am, the following resolutions were duly passed: That the Company be wound up voluntarily and that Vincent John Green and Mark Newman , both of CCW Recovery Solutions LLP , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, (IP Nos 009416 and 008723) be and are hereby appointed Joint Liquidators for the purpose of the winding-up and that anything required or authorised to be done by the Joint Liquidators be and are hereby authorised to be done by both or either of them. For further details contact: Michael Landy, E-mail: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySCHR REALISATIONS LIMITEDEvent Date2014-08-27
Vincent John Green and Mark Newman , both of CCW Recovery Solutions LLP , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE : For further details contact: Michael Landy, E-mail: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCHR REALISATIONS 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 SCHR REALISATIONS 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.