Administrative Receiver
Company Information for STB REALISATIONS LIMITED
11TH FLOOR LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB,
|
Company Registration Number
06582290
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
STB REALISATIONS LIMITED | ||
Legal Registered Office | ||
11TH FLOOR LANDMARK ST PETER'S SQUARE 1 OXFORD ST MANCHESTER M1 4PB Other companies in BL3 | ||
Previous Names | ||
|
Company Number | 06582290 | |
---|---|---|
Company ID Number | 06582290 | |
Date formed | 2008-05-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/09/2018 | |
Account next due | 31/03/2021 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2022-01-07 10:18:27 |
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 |
---|---|---|
ALEXANDER PETER BIRNIE |
||
MARK STEPHEN JAMES |
||
DAVID SILVESTER |
||
ISABELLA MAY STROUD WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN QUINLAN |
Director | ||
AIDAN PATRICK ODONOHOE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOLDDELICIOUS LIMITED | Director | 2013-05-21 | CURRENT | 2013-05-21 | Active | |
CAPHOLD LIMITED | Director | 2013-05-16 | CURRENT | 2013-05-16 | Active | |
CAPPROPTWO LIMITED | Director | 2013-01-16 | CURRENT | 2013-01-16 | Active | |
CAPPROPONE LIMITED | Director | 2013-01-16 | CURRENT | 2013-01-16 | Active | |
CAPSTAN SQUARE LIMITED | Director | 2012-07-16 | CURRENT | 2012-07-16 | Active | |
BAKECO LIMITED | Director | 2009-10-27 | CURRENT | 2009-10-27 | Active - Proposal to Strike off | |
STB PROPCO LIMITED | Director | 2009-10-27 | CURRENT | 2009-10-27 | Active - Proposal to Strike off | |
STB HOLDINGS LIMITED | Director | 2008-05-27 | CURRENT | 2008-05-23 | In Administration/Administrative Receiver | |
MACHIAVELLI INVESTMENTS LIMITED | Director | 2006-10-13 | CURRENT | 2006-10-13 | Active | |
BAKECO LIMITED | Director | 2009-10-27 | CURRENT | 2009-10-27 | Active - Proposal to Strike off | |
STB PROPCO LIMITED | Director | 2009-10-27 | CURRENT | 2009-10-27 | Active - Proposal to Strike off | |
THEYBY LTD | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Bona Vacantia disclaimer | ||
Bona Vacantia disclaimer | ||
Bona Vacantia disclaimer | ||
Liquidation. Administration move to dissolve company | ||
Liquidation. Administration move to dissolve company | ||
AM23 | Liquidation. Administration move to dissolve company | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/21 FROM 4 Hardman Square Spinningfields Manchester M3 3EB | |
AM10 | Administrator's progress report | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISABELLA MAY STROUD WILLIAMS | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/20 FROM The Bakery Sidney Street Bolton Lancs BL3 6BG | |
AM06 | Notice of deemed approval of proposals | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PETER BIRNIE | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
RES15 | CHANGE OF COMPANY NAME 11/01/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | Director's details changed for Mrs Isabella May Stroud Williams on 2019-12-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN JAMES | |
AA01 | Current accounting period extended from 30/09/19 TO 31/03/20 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SILVESTER / 27/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SILVESTER / 03/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SILVESTER / 03/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN JAMES / 03/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PETER BIRNIE / 15/10/2015 | |
AP01 | DIRECTOR APPOINTED MRS ISABELLA MAY STROUD WILLIAMS | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 01/05/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 01/05/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL QUINLAN | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 01/05/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN JAMES / 03/05/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 01/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN JAMES / 01/05/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BIRNIE / 27/08/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY AIDAN ODONOHOE | |
287 | REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 48A SCHOOL ROAD SALE CHESHIRE M33 7XE UNITED KINGDOM | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 48A SCHOOL ROAD SALE CHESHIRE M33 7XE | |
288a | DIRECTOR APPOINTED DAVID SILVESTER | |
288a | DIRECTOR APPOINTED MARK STEPHEN JAMES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
225 | CURREXT FROM 31/05/2009 TO 30/09/2009 | |
288a | SECRETARY APPOINTED AIDAN PATRICK ODONOHOE | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1081233 | Active | Licenced property: SIDNEY STREET BOLTON GB BL3 6BG;GOWER STREET FARNWORTH BOLTON FARNWORTH GB BL4 7EY. Correspondance address: SIDNEY STREET HAMPSONS BOLTON GB BL3 6BG |
Notice of Intended Dividends | 2021-10-06 |
Appointment of Administrators | 2019-12-25 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | STB HOLDINGS LIMITED | |
RENT DEPOSIT DEED | Satisfied | HXRUK (DP) LIMITED | |
DEBENTURE | Outstanding | MONTAGU PRIVATE EQUITY LLP |
STB REALISATIONS LIMITED owns 2 domain names.
thepoundbakery.co.uk poundbakery.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
Grants |
Bradford Metropolitan District Council | |
|
Grants |
Bradford Metropolitan District Council | |
|
Grants |
Bradford Metropolitan District Council | |
|
Grants |
Bradford City Council | |
|
|
Knowsley Council | |
|
NNDR REFUNDS UNALLOCATED CODES |
Salford City Council | |
|
NNDR Payers Control |
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
96 THE MALL GOLDEN SQUARE WARRINGTON WA1 1QE | 61,000 | |||
Shop and Premises | 119 KIRKGATE LEEDS LS1 6BY | 52,000 | 19/11/2012 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |