SBM REALIZATIONS PLC

Register to unlock more data on OkredoRegister

SBM REALIZATIONS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01493448

Incorporation date

25/04/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Harbourside House, 4-5 The Grove, Bristol BS1 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1980)
dot icon16/02/2010
Final Gazette dissolved via compulsory strike-off
dot icon03/11/2009
First Gazette notice for compulsory strike-off
dot icon22/07/2009
Administrator's abstract of receipts and payments to 2009-07-14
dot icon16/07/2009
Administrator's abstract of receipts and payments to 2009-07-10
dot icon02/07/2009
Notice of discharge of Administration Order
dot icon12/02/2009
Administrator's abstract of receipts and payments to 2009-01-10
dot icon11/08/2008
Registered office changed on 11/08/2008 from 5TH floor venturers house king street bristol BS1 4PB
dot icon23/07/2008
Administrator's abstract of receipts and payments to 2008-07-10
dot icon30/01/2008
Administrator's abstract of receipts and payments
dot icon13/08/2007
Administrator's abstract of receipts and payments
dot icon06/02/2007
Administrator's abstract of receipts and payments
dot icon11/09/2006
Registered office changed on 11/09/06 from: c/o begbies traynor 58 queen square bristol BS1 4LF
dot icon24/07/2006
Administrator's abstract of receipts and payments
dot icon16/02/2006
Administrator's abstract of receipts and payments
dot icon18/11/2005
Miscellaneous
dot icon01/08/2005
Administrator's abstract of receipts and payments
dot icon07/02/2005
Administrator's abstract of receipts and payments
dot icon19/08/2004
Administrator's abstract of receipts and payments
dot icon12/02/2004
Administrator's abstract of receipts and payments
dot icon07/08/2003
Administrator's abstract of receipts and payments
dot icon16/01/2003
Administrator's abstract of receipts and payments
dot icon05/12/2002
Certificate of change of name
dot icon06/11/2002
Resolutions
dot icon28/10/2002
Resolutions
dot icon19/09/2002
Statement of administrator's proposal
dot icon19/09/2002
Notice of result of meeting of creditors
dot icon15/08/2002
Secretary resigned
dot icon25/07/2002
Registered office changed on 25/07/02 from: 19 portland square bristol avon BS2 8SJ
dot icon22/07/2002
Administration Order
dot icon22/07/2002
Notice of Administration Order
dot icon12/07/2002
Registered office changed on 12/07/02 from: blacknest alton hampshire GU34 4PX
dot icon06/07/2002
Director resigned
dot icon15/06/2002
Director resigned
dot icon30/04/2002
Director resigned
dot icon08/04/2002
Director's particulars changed
dot icon27/11/2001
New director appointed
dot icon24/10/2001
Return made up to 28/09/01; full list of members
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon19/01/2001
Particulars of mortgage/charge
dot icon10/01/2001
Secretary resigned
dot icon10/01/2001
New secretary appointed
dot icon02/10/2000
Return made up to 28/09/00; full list of members
dot icon06/09/2000
Director resigned
dot icon01/08/2000
Full accounts made up to 1999-12-31
dot icon01/10/1999
Return made up to 28/09/99; full list of members
dot icon01/10/1999
Director's particulars changed
dot icon20/06/1999
Full accounts made up to 1998-12-31
dot icon24/04/1999
Declaration of satisfaction of mortgage/charge
dot icon09/01/1999
Declaration of satisfaction of mortgage/charge
dot icon15/10/1998
Return made up to 28/09/98; no change of members
dot icon24/06/1998
Full accounts made up to 1997-12-31
dot icon15/06/1998
New director appointed
dot icon30/09/1997
Return made up to 28/09/97; full list of members
dot icon24/07/1997
Full accounts made up to 1996-12-31
dot icon14/10/1996
Return made up to 28/09/96; no change of members
dot icon22/07/1996
Full accounts made up to 1995-12-31
dot icon16/10/1995
Return made up to 28/09/95; change of members
dot icon16/10/1995
Location of register of members address changed
dot icon31/07/1995
Full accounts made up to 1994-12-31
dot icon26/06/1995
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon26/06/1995
Balance Sheet
dot icon26/06/1995
Auditor's report
dot icon26/06/1995
Auditor's statement
dot icon26/06/1995
Re-registration of Memorandum and Articles
dot icon26/06/1995
Declaration on reregistration from private to PLC
dot icon26/06/1995
Application for reregistration from private to PLC
dot icon26/06/1995
Resolutions
dot icon26/06/1995
Resolutions
dot icon21/06/1995
Particulars of contract relating to shares
dot icon21/06/1995
Ad 30/12/94--------- £ si 300000@1=300000 £ ic 100000/400000
dot icon21/06/1995
Nc inc already adjusted 30/12/94
dot icon21/06/1995
Resolutions
dot icon21/06/1995
Resolutions
dot icon04/02/1995
New director appointed
dot icon18/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Full accounts made up to 1993-12-31
dot icon06/10/1994
Return made up to 28/09/94; full list of members
dot icon05/10/1994
Particulars of mortgage/charge
dot icon10/08/1994
Particulars of mortgage/charge
dot icon07/06/1994
Declaration of satisfaction of mortgage/charge
dot icon07/06/1994
Declaration of satisfaction of mortgage/charge
dot icon13/10/1993
Return made up to 28/09/93; no change of members
dot icon13/10/1993
Director's particulars changed
dot icon24/06/1993
Full accounts made up to 1992-12-31
dot icon30/03/1993
Location of register of members
dot icon31/10/1992
Return made up to 28/09/92; no change of members
dot icon29/10/1992
Accounts for a medium company made up to 1991-12-31
dot icon08/06/1992
Particulars of mortgage/charge
dot icon22/11/1991
Accounts for a medium company made up to 1990-12-31
dot icon24/10/1991
Return made up to 28/09/91; full list of members
dot icon22/01/1991
Auditor's resignation
dot icon10/01/1991
Accounts for a medium company made up to 1989-12-31
dot icon01/10/1990
Return made up to 28/09/90; no change of members
dot icon30/10/1989
Return made up to 05/10/89; full list of members
dot icon30/10/1989
Accounts for a small company made up to 1988-12-31
dot icon27/01/1989
Return made up to 30/12/88; full list of members
dot icon04/07/1988
Accounts for a small company made up to 1987-12-31
dot icon14/05/1988
Declaration of satisfaction of mortgage/charge
dot icon15/04/1988
Return made up to 07/10/87; full list of members; amend
dot icon17/12/1987
Return made up to 07/10/87; full list of members
dot icon23/09/1987
Full accounts made up to 1986-12-31
dot icon03/09/1987
Director's particulars changed
dot icon04/08/1987
Registered office changed on 04/08/87 from: station road alton hampshire GU34 2PZ
dot icon29/07/1987
Director resigned
dot icon21/07/1987
Resolutions
dot icon08/04/1987
Declaration of satisfaction of mortgage/charge
dot icon08/04/1987
Declaration of satisfaction of mortgage/charge
dot icon08/04/1987
Declaration of satisfaction of mortgage/charge
dot icon08/04/1987
Declaration of satisfaction of mortgage/charge
dot icon08/04/1987
Declaration of satisfaction of mortgage/charge
dot icon29/01/1987
Full accounts made up to 1985-12-31
dot icon05/11/1986
Return made up to 13/10/86; full list of members
dot icon23/10/1986
New director appointed
dot icon14/08/1986
Particulars of mortgage/charge
dot icon25/04/1980
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Andrew
Secretary
31/12/2000 - 08/08/2002
2
Tabor, Barry James Patrick
Director
19/11/2001 - Present
7
Nash, Ann Patricia
Director
01/06/1998 - 31/08/2000
-
Saunders, Colin Alfred
Director
03/01/1995 - 05/06/2002
1
Spicer, Barry Leslie
Secretary
03/01/1995 - 31/12/2000
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SBM REALIZATIONS PLC

SBM REALIZATIONS PLC is an(a) Dissolved company incorporated on 25/04/1980 with the registered office located at Harbourside House, 4-5 The Grove, Bristol BS1 4QZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of SBM REALIZATIONS PLC?

toggle

SBM REALIZATIONS PLC is currently Dissolved. It was registered on 25/04/1980 and dissolved on 16/02/2010.

Where is SBM REALIZATIONS PLC located?

toggle

SBM REALIZATIONS PLC is registered at Harbourside House, 4-5 The Grove, Bristol BS1 4QZ.

What does SBM REALIZATIONS PLC do?

toggle

SBM REALIZATIONS PLC operates in the Manufacture of machinery for food, beverage and tobacco processing (29.53 - SIC 2003) sector.

What is the latest filing for SBM REALIZATIONS PLC?

toggle

The latest filing was on 16/02/2010: Final Gazette dissolved via compulsory strike-off.