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

S.O REALISATIONS LIMITED

OLDHAM, UNITED KINGDOM, OL9,
Company Registration Number
07434105
Private Limited Company
Dissolved

Dissolved 2013-11-27

Company Overview

About S.o Realisations Ltd
S.O REALISATIONS LIMITED was founded on 2010-11-09 and had its registered office in Oldham. The company was dissolved on the 2013-11-27 and is no longer trading or active.

Key Data
Company Name
S.O REALISATIONS LIMITED
 
Legal Registered Office
OLDHAM
UNITED KINGDOM
 
Previous Names
SECURE OPTIONS (UK) LIMITED20/09/2012
HLW 416 LIMITED06/05/2011
Filing Information
Company Number 07434105
Date formed 2010-11-09
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2013-11-27
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2015-06-02 00:34:37
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 S.O REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOHN HOVARD
Director 2011-06-14
JULIAN FREDERICK NICHOLLS
Director 2011-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GEORGE SYKES
Director 2011-04-26 2011-06-14
ROGER KENNETH DYSON
Director 2010-11-09 2011-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN HOVARD FD PLUS LIMITED Director 2005-09-15 CURRENT 2005-09-15 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS ON BOARD LEISURE (HOLDINGS) LIMITED Director 2013-03-20 CURRENT 2013-03-20 Liquidation
JULIAN FREDERICK NICHOLLS HHL (DORMANT COMPANIES) LIMITED Director 2013-01-01 CURRENT 1992-02-20 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS RELAXION (SOUTH OXFORDSHIRE) LIMITED Director 2013-01-01 CURRENT 1992-11-25 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS CIRCA CATERING LIMITED Director 2013-01-01 CURRENT 1988-02-26 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS CIRCA STRATEGIES LIMITED Director 2013-01-01 CURRENT 1991-02-12 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS LILLESHALL SPORTS INJURY AND HUMAN PERFORMANCE CENTRE LIMITED Director 2013-01-01 CURRENT 1993-01-18 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS HARPERS FITNESS CLUBS LIMITED Director 2013-01-01 CURRENT 1993-11-11 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS LEISURE CONNECTION (CG) LIMITED Director 2013-01-01 CURRENT 1998-03-02 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS ST. ALBANS LEISURE LIMITED Director 2013-01-01 CURRENT 1991-03-05 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS RELAXION LEISURE LIMITED Director 2013-01-01 CURRENT 1992-02-20 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS RELAXION LIMITED Director 2013-01-01 CURRENT 1991-12-03 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS RELAXION FM LIMITED Director 2013-01-01 CURRENT 1996-09-20 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS HORSFORTH HOLDINGS LIMITED Director 2011-12-23 CURRENT 2011-11-21 Liquidation
JULIAN FREDERICK NICHOLLS TSA SERVICE LIMITED Director 2011-12-23 CURRENT 2011-11-29 Active
JULIAN FREDERICK NICHOLLS KUNICK (107) LIMITED Director 2011-03-18 CURRENT 2008-07-01 Dissolved 2013-10-04
JULIAN FREDERICK NICHOLLS KUNICK (103) LIMITED Director 2011-03-18 CURRENT 1997-09-19 Dissolved 2014-05-04
JULIAN FREDERICK NICHOLLS POOL MASTER LIMITED Director 2011-03-18 CURRENT 1989-05-10 Dissolved 2014-04-29
JULIAN FREDERICK NICHOLLS HARROGATE ESTATES LIMITED Director 2011-03-18 CURRENT 1989-09-06 Dissolved 2014-02-06
JULIAN FREDERICK NICHOLLS DANOPTRA DIRECTOR II LIMITED Director 2011-03-18 CURRENT 2007-10-30 Dissolved 2014-01-01
JULIAN FREDERICK NICHOLLS OBL (UK) LIMITED Director 2011-03-18 CURRENT 1970-12-04 Dissolved 2014-05-04
JULIAN FREDERICK NICHOLLS MHG LEISURE LIMITED Director 2011-03-18 CURRENT 1976-05-10 Dissolved 2014-05-04
JULIAN FREDERICK NICHOLLS PRECIS (928) LIMITED Director 2011-03-18 CURRENT 1989-08-14 Dissolved 2013-10-04
JULIAN FREDERICK NICHOLLS GOLDSBOROUGH ASSURED PROPERTIES LIMITED Director 2011-03-18 CURRENT 1991-02-01 Dissolved 2014-02-06
JULIAN FREDERICK NICHOLLS KUNICK (101) LIMITED Director 2011-03-18 CURRENT 1999-09-30 Dissolved 2013-10-04
JULIAN FREDERICK NICHOLLS KUNICK LIMITED Director 2011-03-18 CURRENT 1952-04-09 Dissolved 2014-05-12
JULIAN FREDERICK NICHOLLS KUNICK INVESTMENTS LIMITED Director 2011-03-18 CURRENT 1997-09-05 Dissolved 2014-04-29
JULIAN FREDERICK NICHOLLS KUNICK (109) LIMITED Director 2011-03-18 CURRENT 1979-07-02 Dissolved 2014-05-04
JULIAN FREDERICK NICHOLLS KUNICK (106) LIMITED Director 2011-03-18 CURRENT 2004-03-17 Dissolved 2014-05-04
JULIAN FREDERICK NICHOLLS DANOPTRA DIRECTOR I LIMITED Director 2011-03-18 CURRENT 2007-10-30 Dissolved 2014-01-01
JULIAN FREDERICK NICHOLLS KUNICK (105) LIMITED Director 2011-03-18 CURRENT 2010-09-16 Dissolved 2014-05-04
JULIAN FREDERICK NICHOLLS RELAXION KINGFISHER LIMITED Director 2011-03-18 CURRENT 1992-08-24 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS 1LIFE MANAGEMENT SOLUTIONS LIMITED Director 2011-03-18 CURRENT 1990-12-07 Active
JULIAN FREDERICK NICHOLLS KUNICK (102) LIMITED Director 2011-03-18 CURRENT 1963-06-06 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS CIRCA LEISURE LIMITED Director 2011-03-18 CURRENT 1988-01-06 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS 1LMS (HOLDINGS) LIMITED Director 2011-03-18 CURRENT 1999-10-26 Liquidation
JULIAN FREDERICK NICHOLLS 00373157 LIMITED Director 2003-12-01 CURRENT 1942-04-02 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS PERCY EXPORT LIMITED Director 2003-12-01 CURRENT 1987-06-23 Active - Proposal to Strike off

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
2013-11-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-09-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/08/2013
2013-09-092.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-08-272.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-04-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/03/2013
2012-11-292.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-11-29F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-10-312.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-09-20RES15CHANGE OF NAME 31/08/2012
2012-09-20CERTNMCOMPANY NAME CHANGED SECURE OPTIONS (UK) LIMITED CERTIFICATE ISSUED ON 20/09/12
2012-09-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2012 FROM COMMERCIAL HOUSE COMMERCIAL STREET SHEFFIELD SOUTH YORKSHIRE S1 2AT
2012-08-04AA01CURRSHO FROM 31/03/2012 TO 31/03/2011
2012-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-04-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-16ANNOTATIONClarification
2012-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-21LATEST SOC21/12/11 STATEMENT OF CAPITAL;GBP 1
2011-12-21AR0109/11/11 FULL LIST
2011-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-12AA01CURREXT FROM 30/11/2011 TO 31/03/2012
2011-08-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-23SH02SUB-DIVISION 18/08/11
2011-08-23RES13EXISTING SHARE CAPITAL OF THE COMPANY 1 ORDINARY SHARE OF £1 BE SUB-DIVIDED INTO 100 ORDINARY SHARES OF £0.01 EACH HAVING THE RIGHTS AND SUBJECT TO RESTRICTIONS CONTAINED IN THE COMPANY'S ARTICLES OF ASSOCIATION 18/08/2011
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SYKES
2011-06-28AP01DIRECTOR APPOINTED MARTIN JOHN HOVARD
2011-06-28Annotation
2011-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-06RES15CHANGE OF NAME 21/04/2011
2011-05-06CERTNMCOMPANY NAME CHANGED HLW 416 LIMITED CERTIFICATE ISSUED ON 06/05/11
2011-05-05AP01DIRECTOR APPOINTED MR JOHN GEORGE SYKES
2011-04-14AP01DIRECTOR APPOINTED JULIAN FREDERICK NICHOLLS
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DYSON
2010-11-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-11-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities




Licences & Regulatory approval
We could not find any licences issued to S.O REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2012-09-10
Fines / Sanctions
No fines or sanctions have been issued against S.O REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF VARIATION 2012-07-18 Outstanding MAVEN CAPITAL PARTNERS UK LLP
LEGAL CHARGE 2012-04-26 Outstanding JULIAN FREDERICK NICHOLLS, PHILIP JOHN BUNTING, GLYN MICHAEL ABBA, MICHAEL COLLIS, JAMES DAINTY AND JOHN ROBERTSON
DEBENTURE 2012-04-17 Outstanding CORE CAPITAL LLP AS SECURITY TRUSTEE FOR THE BENEFICIARIES (THE SECURITY TRUSTEE)
DEBENTURE 2012-04-16 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEBENTURE 2012-04-12 Outstanding MAVEN CAPITAL PARTNERS UK LLP
DEBENTURE 2011-11-19 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of S.O REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.O REALISATIONS LIMITED
Trademarks
We have not found any records of S.O REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.O 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 (80200 - Security systems service activities) as S.O REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where S.O 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 TypeAppointment of Administrators
Defending partySECURE OPTIONS (UK) LIMITEDEvent Date2012-09-03
case number 3026 Stephen Gerard Clancy and David John Whitehouse (IP Nos 8950 and 8699 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Further details contact: Stephen Gerard Clancy or David John Whitehouse, Tel: 0161 827 9000. Alternative contact: Howard Riminton, E-mail: Howard.Riminton@duffandphelps.com,Tel: 0161 827 9029. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S.O 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 S.O 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.