SIL REALISATIONS 2013 LIMITED

Register to unlock more data on OkredoRegister

SIL REALISATIONS 2013 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01113881

Incorporation date

16/05/1973

Size

Group

Contacts

Registered address

Registered address

BAKER TILLY RESTRUCTURING AND REC0VERY LLP, The Pinnacle 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1973)
dot icon07/07/2023
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon11/11/2021
Bona Vacantia disclaimer
dot icon16/10/2018
Final Gazette dissolved following liquidation
dot icon16/07/2018
Return of final meeting in a creditors' voluntary winding up
dot icon21/12/2016
Liquidators' statement of receipts and payments to 2016-10-29
dot icon30/12/2015
Liquidators' statement of receipts and payments to 2015-10-29
dot icon09/06/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/11/2014
Appointment of a voluntary liquidator
dot icon12/11/2014
Administrator's progress report to 2014-10-30
dot icon30/10/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/10/2014
Administrator's progress report to 2014-09-07
dot icon14/10/2014
Administrator's progress report to 2014-09-07
dot icon10/04/2014
Administrator's progress report to 2014-03-07
dot icon10/04/2014
Notice of extension of period of Administration
dot icon09/04/2014
Administrator's progress report to 2014-03-07
dot icon28/11/2013
Administrator's progress report to 2013-10-31
dot icon28/11/2013
Administrator's progress report to 2013-10-29
dot icon29/10/2013
Part of the property or undertaking has been released and no longer forms part of charge 10
dot icon29/10/2013
Part of the property or undertaking has been released and no longer forms part of charge 19
dot icon29/10/2013
Part of the property or undertaking has been released and no longer forms part of charge 9
dot icon29/10/2013
Part of the property or undertaking has been released and no longer forms part of charge 14
dot icon29/10/2013
Part of the property or undertaking has been released and no longer forms part of charge 13
dot icon29/10/2013
Part of the property or undertaking has been released and no longer forms part of charge 17
dot icon29/10/2013
Part of the property or undertaking has been released and no longer forms part of charge 18
dot icon09/08/2013
Statement of affairs with form 2.15B
dot icon31/07/2013
Termination of appointment of Richard Horton as a secretary
dot icon26/07/2013
Certificate of change of name
dot icon26/07/2013
Change of name notice
dot icon09/07/2013
Termination of appointment of Rex Schlaybaugh as a director
dot icon01/07/2013
Statement of affairs with form 2.14B
dot icon21/06/2013
Notice of deemed approval of proposals
dot icon13/06/2013
Statement of administrator's proposal
dot icon10/06/2013
Termination of appointment of William Griffiths as a director
dot icon10/06/2013
Termination of appointment of Selwyn Isakow as a director
dot icon09/05/2013
Registered office address changed from Whitehouse Road Kidderminster Worcestershire DY10 1HT on 2013-05-09
dot icon08/05/2013
Appointment of an administrator
dot icon13/03/2013
Particulars of a mortgage or charge / charge no: 18
dot icon13/03/2013
Particulars of a mortgage or charge / charge no: 17
dot icon13/03/2013
Particulars of a mortgage or charge / charge no: 19
dot icon06/03/2013
Duplicate mortgage certificatecharge no:16
dot icon27/02/2013
Particulars of a mortgage or charge / charge no: 14
dot icon27/02/2013
Particulars of a mortgage or charge / charge no: 15
dot icon27/02/2013
Particulars of a mortgage or charge / charge no: 13
dot icon27/02/2013
Particulars of a mortgage or charge / charge no: 16
dot icon06/02/2013
Particulars of a mortgage or charge / charge no: 12
dot icon07/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon31/10/2012
Duplicate mortgage certificatecharge no:11
dot icon27/10/2012
Particulars of a mortgage or charge / charge no: 11
dot icon04/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon28/05/2012
Current accounting period shortened from 2012-12-31 to 2012-08-31
dot icon28/05/2012
Termination of appointment of James Bursey as a director
dot icon03/05/2012
Termination of appointment of Robert Bonham as a director
dot icon02/04/2012
Appointment of Mr Richard Horton as a secretary
dot icon02/04/2012
Termination of appointment of Robert Bonham as a secretary
dot icon10/02/2012
Appointment of Mr William Griffiths as a director
dot icon13/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon24/10/2011
Particulars of a mortgage or charge / charge no: 9
dot icon24/10/2011
Particulars of a mortgage or charge / charge no: 10
dot icon27/09/2011
Auditor's resignation
dot icon27/09/2011
Appointment of Mr Rex Schlaybaugh as a director
dot icon22/09/2011
Appointment of Mr Selwyn Isakow as a director
dot icon15/09/2011
Termination of appointment of Judith Zelisko as a director
dot icon15/09/2011
Termination of appointment of John Pfeifer as a director
dot icon15/09/2011
Termination of appointment of Christopher O'connor as a director
dot icon15/09/2011
Termination of appointment of Stephen Coultate as a director
dot icon15/09/2011
Appointment of Mr James Hudson Bursey as a director
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon08/09/2011
Resolutions
dot icon31/08/2011
Statement of capital following an allotment of shares on 2011-08-23
dot icon31/08/2011
Resolutions
dot icon06/12/2010
Termination of appointment of Nicholas Turner as a director
dot icon23/11/2010
Appointment of Mr Christopher James O'connor as a director
dot icon23/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/12/2009
Appointment of Mr John Charles Pfeifer as a director
dot icon07/12/2009
Termination of appointment of James Meyer as a director
dot icon01/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon25/11/2009
Director's details changed for James Richard Meyer on 2009-10-01
dot icon20/11/2009
Director's details changed for James Richard Meyer on 2009-10-01
dot icon20/11/2009
Director's details changed for Judith Zelisko on 2009-10-01
dot icon20/11/2009
Director's details changed for Nicholas Peter Turner on 2009-10-01
dot icon20/11/2009
Director's details changed for Stephen Coultate on 2009-10-01
dot icon20/11/2009
Director's details changed for Robert Walker Bonham on 2009-10-01
dot icon20/11/2009
Secretary's details changed for Robert Walker Bonham on 2009-10-01
dot icon20/11/2009
Secretary's details changed for Robert Walker Bonham on 2009-11-20
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon11/03/2009
Resolutions
dot icon11/03/2009
Resolutions
dot icon11/12/2008
Return made up to 14/11/08; full list of members
dot icon06/12/2008
Particulars of a mortgage or charge / charge no: 8
dot icon13/11/2008
Appointment terminated director dustan mccoy
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon22/09/2008
Appointment terminated director dean kennan
dot icon13/12/2007
Return made up to 14/11/07; no change of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon14/08/2007
New director appointed
dot icon27/07/2007
Secretary resigned
dot icon27/07/2007
New secretary appointed
dot icon08/06/2007
New director appointed
dot icon18/05/2007
New director appointed
dot icon14/05/2007
Director resigned
dot icon10/05/2007
Director resigned
dot icon06/03/2007
Director resigned
dot icon21/12/2006
Full accounts made up to 2005-12-31
dot icon10/12/2006
Return made up to 14/11/06; full list of members
dot icon31/05/2006
New director appointed
dot icon06/02/2006
Group of companies' accounts made up to 2004-12-31
dot icon21/12/2005
Return made up to 14/11/05; full list of members
dot icon25/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon10/10/2005
Director resigned
dot icon03/10/2005
Director resigned
dot icon05/05/2005
Group of companies' accounts made up to 2003-12-31
dot icon14/12/2004
Return made up to 14/11/04; full list of members
dot icon14/12/2004
New director appointed
dot icon14/12/2004
Director resigned
dot icon30/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon29/09/2004
Director's particulars changed
dot icon03/02/2004
Group of companies' accounts made up to 2002-12-31
dot icon09/12/2003
Return made up to 14/11/03; full list of members
dot icon29/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon18/09/2003
Secretary resigned;director resigned
dot icon18/09/2003
New secretary appointed
dot icon18/09/2003
New director appointed
dot icon18/09/2003
New director appointed
dot icon25/11/2002
Return made up to 14/11/02; full list of members
dot icon27/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon07/05/2002
Director resigned
dot icon07/05/2002
Director resigned
dot icon22/02/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon22/11/2001
Return made up to 14/11/01; full list of members
dot icon24/08/2001
New director appointed
dot icon24/08/2001
New director appointed
dot icon17/08/2001
Group of companies' accounts made up to 2001-03-31
dot icon03/08/2001
Resolutions
dot icon24/11/2000
Return made up to 14/11/00; full list of members
dot icon09/11/2000
Full group accounts made up to 2000-03-31
dot icon30/05/2000
New director appointed
dot icon01/12/1999
Return made up to 14/11/99; full list of members
dot icon23/11/1999
Full group accounts made up to 1999-03-31
dot icon05/02/1999
New director appointed
dot icon09/12/1998
Secretary resigned
dot icon09/12/1998
New secretary appointed
dot icon09/12/1998
Return made up to 14/11/98; full list of members
dot icon15/07/1998
Memorandum and Articles of Association
dot icon09/07/1998
Particulars of contract relating to shares
dot icon09/07/1998
Ad 01/06/98--------- £ si 130175@1=130175 £ ic 250000/380175
dot icon09/07/1998
Resolutions
dot icon09/07/1998
Resolutions
dot icon09/07/1998
Resolutions
dot icon08/07/1998
New director appointed
dot icon08/07/1998
New director appointed
dot icon03/07/1998
Declaration of assistance for shares acquisition
dot icon03/07/1998
Declaration of assistance for shares acquisition
dot icon03/07/1998
Declaration of assistance for shares acquisition
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Auditor's resignation
dot icon29/06/1998
Director resigned
dot icon29/06/1998
Secretary resigned;director resigned
dot icon29/06/1998
Director resigned
dot icon29/06/1998
Director resigned
dot icon29/06/1998
New director appointed
dot icon29/06/1998
New secretary appointed;new director appointed
dot icon29/06/1998
New director appointed
dot icon25/06/1998
Particulars of mortgage/charge
dot icon25/06/1998
Particulars of mortgage/charge
dot icon23/06/1998
Declaration of satisfaction of mortgage/charge
dot icon10/06/1998
Full group accounts made up to 1998-03-31
dot icon20/05/1998
Declaration of satisfaction of mortgage/charge
dot icon20/05/1998
Declaration of satisfaction of mortgage/charge
dot icon18/04/1998
Resolutions
dot icon30/03/1998
Resolutions
dot icon18/11/1997
Return made up to 14/11/97; full list of members
dot icon25/07/1997
Full group accounts made up to 1997-03-31
dot icon21/05/1997
Director's particulars changed
dot icon21/05/1997
Director's particulars changed
dot icon23/12/1996
Full group accounts made up to 1996-03-31
dot icon15/11/1996
Return made up to 14/11/96; no change of members
dot icon12/09/1996
Declaration of satisfaction of mortgage/charge
dot icon08/12/1995
Full group accounts made up to 1995-03-31
dot icon15/11/1995
Return made up to 14/11/95; full list of members
dot icon06/09/1995
Director's particulars changed
dot icon28/01/1995
Full group accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 14/11/94; no change of members
dot icon13/02/1994
Full group accounts made up to 1993-03-31
dot icon23/12/1993
Return made up to 01/12/93; full list of members
dot icon07/12/1992
Return made up to 01/12/92; no change of members
dot icon25/09/1992
Full group accounts made up to 1992-03-31
dot icon15/07/1992
Secretary resigned;new secretary appointed
dot icon15/06/1992
Particulars of mortgage/charge
dot icon17/03/1992
Declaration of satisfaction of mortgage/charge
dot icon23/12/1991
Full group accounts made up to 1991-03-31
dot icon03/12/1991
Return made up to 01/11/91; no change of members
dot icon23/07/1991
Director's particulars changed
dot icon11/12/1990
Return made up to 09/10/90; full list of members
dot icon26/10/1990
Group accounts for a small company made up to 1990-03-31
dot icon05/03/1990
Group accounts for a medium company made up to 1989-03-31
dot icon29/01/1990
Return made up to 01/12/89; full list of members
dot icon09/01/1990
Accounts for a medium company made up to 1989-03-31
dot icon20/03/1989
Group accounts for a medium company made up to 1988-03-31
dot icon20/02/1989
Return made up to 12/12/88; full list of members
dot icon06/09/1988
Particulars of contract relating to shares
dot icon06/09/1988
Wd 15/08/88 ad 18/07/88--------- £ si 249900@1=249900 £ ic 100/250000
dot icon06/09/1988
Resolutions
dot icon06/09/1988
Resolutions
dot icon06/09/1988
£ nc 1000/1000000
dot icon23/06/1988
Group accounts for a medium company made up to 1987-03-31
dot icon18/01/1988
Return made up to 11/09/87; full list of members
dot icon29/06/1987
Return made up to 23/09/86; full list of members
dot icon12/11/1986
Accounts for a medium company made up to 1986-03-31
dot icon15/12/1983
Certificate of change of name
dot icon01/07/1973
Allotment of shares
dot icon16/05/1973
Miscellaneous
dot icon16/05/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconNext confirmation date
14/11/2016
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2011
dot iconNext account date
31/08/2012
dot iconNext due on
31/05/2013
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennan, Dean
Director
01/09/2003 - 21/08/2008
-
Rison, Robin Donald
Director
20/06/1998 - 28/02/2007
7
O'connor, Christopher James
Director
22/11/2010 - 30/08/2011
18
Ridley, John Henry Wallace
Director
20/06/1998 - 01/09/2003
3
Wainwright, Gerard Bernard
Director
20/06/1998 - 13/05/2005
25

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SIL REALISATIONS 2013 LIMITED

SIL REALISATIONS 2013 LIMITED is an(a) Liquidation company incorporated on 16/05/1973 with the registered office located at BAKER TILLY RESTRUCTURING AND REC0VERY LLP, The Pinnacle 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1BP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SIL REALISATIONS 2013 LIMITED?

toggle

SIL REALISATIONS 2013 LIMITED is currently Liquidation. It was registered on 16/05/1973 and dissolved on 16/10/2018.

Where is SIL REALISATIONS 2013 LIMITED located?

toggle

SIL REALISATIONS 2013 LIMITED is registered at BAKER TILLY RESTRUCTURING AND REC0VERY LLP, The Pinnacle 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1BP.

What does SIL REALISATIONS 2013 LIMITED do?

toggle

SIL REALISATIONS 2013 LIMITED operates in the Building of pleasure and sporting boats (30.12 - SIC 2007) sector.

What is the latest filing for SIL REALISATIONS 2013 LIMITED?

toggle

The latest filing was on 07/07/2023: Restoration by order of court - previously in Creditors' Voluntary Liquidation.