Company Information for SS REALISATIONS 2012
C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | ||||
---|---|---|---|---|
SS REALISATIONS 2012 | ||||
Legal Registered Office | ||||
C/O BDO LLP 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH Other companies in EC1A | ||||
Previous Names | ||||
|
Charity Number | 296729 |
---|---|
Charity Address | SSAT, MILLBANK TOWER, 21-24 MILLBANK, LONDON, SW1P 4QP |
Charter | THE SPECIALIST SCHOOLS AND ACADEMIES TRUST (SSAT) IS AN INDEPENDENT, NOT-FOR-PROFIT MEMBERSHIP ORGANISATION DEDICATED TO RAISING LEVELS OF ACHIEVEMENT IN EDUCATION. WE HAVE A MEMBERSHIP OF OVER 5,500 SCHOOLS AND GROWING NUMBERS OF AFFILIATED UNIVERSITIES, COLLEGES AND LOCAL AUTHORITIES. |
Company Number | 02124695 | |
---|---|---|
Company ID Number | 02124695 | |
Date formed | 1987-04-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2010 | |
Account next due | 31/03/2012 | |
Latest return | 30/10/2011 | |
Return next due | 27/11/2012 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-06-05 07:30:25 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SS REALISATIONS 2014 LIMITED | C/O DUFF & PHELPS LTD THE CHANCERY THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW | Dissolved | Company formed on the 2009-12-08 |
Officer | Role | Date Appointed |
---|---|---|
JUDE CHIN |
||
LORNA JOAN COCKING |
||
MARTYN PHILLIP COLES |
||
DAVID GREGORY |
||
NEIL HOPKIN |
||
JUDITH HELEN MOORHOUSE |
||
STEPHEN CHARLES RICHARD MUNDAY |
||
NICHOLAS WILLOUGHBY STUART |
||
CYRIL JULIAN HEBDEN TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW HEWETT |
Company Secretary | ||
TOM ALEXANDER BRUCE MILNE |
Company Secretary | ||
COLIN WILLIAM HAMILTON KERR |
Company Secretary | ||
STEPHEN ANDREW BESWICK |
Director | ||
HENRY ALEXANDER BALL |
Director | ||
ENID BIBBY |
Director | ||
STEVEN RICHARD BOWLER |
Director | ||
BRIAN THOMAS EDWARD BOYLE |
Director | ||
JANE ELIZABETH WARE |
Company Secretary | ||
MARY BARRY |
Director | ||
CAROL ANNETTE BATES |
Director | ||
DORIS BUTTERWORTH |
Director | ||
JAMES MCNICHOLAS |
Company Secretary | ||
DAVID GRAHAM LENDON |
Company Secretary | ||
ANTHONY RICHARD BULL |
Director | ||
DONALD GEORGE BOMPAS |
Director | ||
HEATHER RENWICK BRIGSTOCKE |
Director | ||
JOHN ERNEST BEATSON |
Director | ||
CHRISTOPHER INGRAM BOSTOCK |
Director | ||
ANDREW MALCOLM BRECKON |
Director | ||
ROGER SIDNEY HANCOCK |
Company Secretary | ||
JAMES MCNICHOLAS |
Company Secretary | ||
ROBERT GEORGE ALEXANDER BALCHIN |
Director | ||
CLIVE FRANCIS ANDREWS |
Company Secretary | ||
ARTHUR MATTHEW GERALD ANDREWS |
Director | ||
JOHN ALFRED BARNES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDEPENDENT SCHOOLS COUNCIL | Director | 2016-05-16 | CURRENT | 1973-03-23 | Active | |
THE ASSOCIATION OF GOVERNING BODIES OF INDEPENDENT SCHOOLS | Director | 2012-03-12 | CURRENT | 2004-08-27 | Active | |
BOW ARTS TRADING LIMITED | Director | 2017-02-10 | CURRENT | 2016-03-18 | Active | |
INDEPENDENT ACADEMIES ASSOCIATION | Director | 2009-02-05 | CURRENT | 2002-02-19 | Dissolved 2017-05-14 | |
BOW ARTS TRUST | Director | 2007-12-03 | CURRENT | 1995-03-10 | Active | |
THE PARTNERSHIP TEACHING SCHOOL LIMITED | Director | 2013-03-06 | CURRENT | 2013-03-06 | Dissolved 2016-03-15 | |
RICHMOND Y.M.C.A. | Director | 2014-12-08 | CURRENT | 1995-03-09 | Active - Proposal to Strike off | |
TEACHERS GROUP EDUCATIONAL TRUST | Director | 2013-10-01 | CURRENT | 2006-09-04 | Active | |
THE THRIVE PARTNERSHIP ACADEMY TRUST | Director | 2018-04-13 | CURRENT | 2011-10-10 | Active - Proposal to Strike off | |
CAMBRIDGE UNITED FOUNDATION LTD | Director | 2017-05-24 | CURRENT | 2010-03-06 | Active | |
ANSPEAR LIMITED | Director | 2016-11-18 | CURRENT | 1993-09-14 | Active | |
THE CAM ACADEMY TRUST | Director | 2011-01-13 | CURRENT | 2011-01-13 | Active | |
COMBERTON EDUCATIONAL TRUST | Director | 2008-12-11 | CURRENT | 2008-09-23 | Active - Proposal to Strike off | |
BRITISH ASSOCIATION FOR ADOPTION AND FOSTERING | Director | 2015-02-01 | CURRENT | 1978-07-19 | Liquidation | |
THE PRIMARY SHAKESPEARE COMPANY | Director | 2014-09-10 | CURRENT | 2013-02-15 | Active | |
NATIONAL LEARNING AND WORK INSTITUTE | Director | 2001-11-01 | CURRENT | 1991-04-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-04-14 | ||
Voluntary liquidation Statement of receipts and payments to 2023-04-14 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/21 FROM C/O Bdo Llp 55 Baker Street London W1U 7EU | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/20 FROM 150 Aldersgate Street London EC1A 4AB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-14 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-14 | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-14 | |
LIQ MISC | Insolvency:secretary of state release of liquidator | |
LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of liq | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-14 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
2.24B | Administrator's progress report to 2013-04-15 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2012-11-27 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
MISC | NE01 | |
RES15 | CHANGE OF NAME 06/06/2012 | |
CERTNM | Company name changed specialist schools and academies trust\certificate issued on 21/06/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/12 FROM 16Th Floor Millbank Tower 21-24 Millbank London SW1P 4QP | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TOWNSLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN FOSTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW HEWETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE CHAKRAVERTY | |
AR01 | 30/10/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR IAN ARTHUR FOSTER | |
AP03 | SECRETARY APPOINTED MR ANDREW HEWETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TOM MILNE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES RICHARD MUNDAY / 14/07/2011 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN CHARLES RICHARD MUNDAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SIDWELL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTER MEMORANDUM 08/12/2010 | |
AP01 | DIRECTOR APPOINTED DR NEIL HOPKIN | |
AP01 | DIRECTOR APPOINTED MR JOHN ARTHUR TOWNSLEY | |
AP01 | DIRECTOR APPOINTED MR DAVID GREGORY | |
AR01 | 30/10/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR CYRIL JULIAN HEBDEN TAYLOR / 22/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH HELEN MOORHOUSE / 22/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE CHAKRAVERTY / 22/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH MARY SIDWELL / 22/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN COLES / 22/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LORNA COCKING / 22/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUDE CHIN / 08/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUDE CHIN / 08/09/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEXTER HUTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM GILLIES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 22/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GEORGE WILLIAM GILLIES / 22/02/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
AP01 | DIRECTOR APPOINTED MS LORNA COCKING | |
AP01 | DIRECTOR APPOINTED MR MALCOLM GEORGE WILLIAM GILLIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DUNFORD | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 30/10/09 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MS JULIE CHAKRAVERTY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUDE CHIN / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR JAMES FREDERICK HILL / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH MARY SIDWELL / 10/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TOM ALEXANDER BRUCE MILNE / 10/11/2009 |
Notice of Intended Dividends | 2014-06-17 |
Appointment of Liquidators | 2013-04-29 |
Notice of Intended Dividends | 2013-04-29 |
Meetings of Creditors | 2012-07-17 |
Appointment of Administrators | 2012-06-01 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | TST MILLBANK,L.L.C. | |
RENT DEPOSIT DEED | Outstanding | VICKERS ENGINEERING PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Calderdale | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Bristol City Council | |
|
|
Kent County Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
North Somerset Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Rochdale Metropolitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | SS REALISATIONS 2012 | Event Date | 2014-06-12 |
Principal Trading Address: 16th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP Notice is hereby given to all known unsecured creditors pursuant to Rule 11.2 of the Insolvency Rules 1986, that the last date for proving debts against the above named Company is 14 July 2014 by which date claims must be sent to the undersigned Phillip Sykes of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the said Company. Notice is further given that the joint liquidators intend to declare a dividend to all known creditors within two months of the last date for proving. Should you fail to submit your claim by 14 July 2014 you will be excluded from the benefit of any dividend. Date of appointment: 15 April 2014. Office Holder details: Phillip Sykes and Jeremy Willmont (IP Nos 6119 and 9044) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB. Further details contact: Pauline Durrant, Email: pauline.durrant@moorestephens.com, Tel: 020 7334 9191, Reference: L68199. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | SS REALISATIONS 2012 | Event Date | 2013-04-24 |
Principal Trading Address: 16th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP Notice is hereby given to all known unsecured creditors pursuant to Rule 11.2 of the Insolvency Rules 1986, that the last date for proving debts against the above named Company is 15 May 2013 by which date claims must be sent to the undersigned, Phillip Sykes of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the Company. Notice is further given that the joint liquidator intends to declare an unsecured dividend to all known unsecured creditors within four months of the last date for proving. Should you fail to submit your claim by 15 May 2013 you will be excluded from the benefit of any dividend. Date of appointment: 15 April 2013. Office holder details: Phillip Sykes and Jeremy Willmont, (IP Nos. 6119 and 9044) of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB Please contact Sarah Forbes, Tel: 020 7334 9191, Email: sarah.forbes@moorestephens.com, Reference: L66160. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SS REALISATIONS 2012 | Event Date | 2013-04-15 |
Phillip Sykes and Jeremy Willmont , both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . : Further details contact: Sarah Forbes, Tel: 020 7334 9191 Reference L68199 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SPECIALIST SCHOOLS AND ACADEMIES TRUST | Event Date | 2012-05-28 |
In the High Court of Justice case number 4018 Phillip Rodney Sykes and Jeremy Mark Willmont (IP Nos 6119 and 9044 ), both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB Further details contact: Stacey Brown, Tel: 020 7334 9191. Ref: 4221/08/66160. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SS REALISATIONS 2012 | Event Date | |
In the High Court of Justice case number 4018 Notice is hereby given by Phillip Sykes and Jeremy Willmont , both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB that a meeting of the creditors of SS Realisations 2012, 150 Aldersgate Street, London,EC1A 4AB is to be held at Ironmongers’ Hall, Shaftsbury Place, London, EC2Y 8AA on 31 July 2012 at 11.00 am . The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the meeting you must give to me, not later than 12.00 noon on the businessday before the day fixed for the meeting, details in writing of your claim. Further details contact: Stacey Brown, email: stacey.brown@moorestephens.com Tel:020 7334 9191 Reference L66160 Phillip Sykes and Jeremy Willmont , Joint Administrators (IP Nos. 6119 and 9044) : | |||
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. |