SNTL REALISATIONS 2011 LTD

Register to unlock more data on OkredoRegister

SNTL REALISATIONS 2011 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03924648

Incorporation date

13/02/2000

Size

Full

Contacts

Registered address

Registered address

Kpmg Llp PO BOX 695 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2000)
dot icon12/11/2013
Final Gazette dissolved following liquidation
dot icon12/08/2013
Administrator's progress report to 2013-08-06
dot icon12/08/2013
Notice of move from Administration to Dissolution on 2013-08-09
dot icon27/06/2013
Administrator's progress report to 2013-05-25
dot icon30/01/2013
Notice of appointment of replacement/additional administrator
dot icon30/01/2013
Notice of vacation of office by administrator
dot icon27/12/2012
Administrator's progress report to 2012-11-25
dot icon09/07/2012
Notice of extension of period of Administration
dot icon27/06/2012
Administrator's progress report to 2012-05-25
dot icon01/02/2012
Administrator's progress report to 2011-12-13
dot icon29/01/2012
Notice of extension of period of Administration
dot icon14/09/2011
Administrator's progress report to 2011-08-13
dot icon27/06/2011
Statement of affairs with form 2.14B
dot icon05/05/2011
Notice of deemed approval of proposals
dot icon04/05/2011
Notice of deemed approval of proposals
dot icon04/05/2011
Notice of deemed approval of proposals
dot icon17/04/2011
Statement of administrator's proposal
dot icon14/03/2011
Termination of appointment of Ian Carlisle as a director
dot icon22/02/2011
Registered office address changed from Santia House Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3GG Wales on 2011-02-23
dot icon22/02/2011
Appointment of an administrator
dot icon09/02/2011
Miscellaneous
dot icon08/02/2011
Certificate of change of name
dot icon08/02/2011
Change of name notice
dot icon12/01/2011
Termination of appointment of Julia Cavanagh as a secretary
dot icon04/01/2011
Termination of appointment of Julia Cavanagh as a director
dot icon30/11/2010
Termination of appointment of David Wells as a director
dot icon30/11/2010
Resolutions
dot icon30/11/2010
Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF on 2010-12-01
dot icon18/11/2010
Resolutions
dot icon01/11/2010
Director's details changed for Mr David Francis Wells on 2010-11-02
dot icon11/10/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 6
dot icon11/10/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 10
dot icon11/10/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 11
dot icon20/09/2010
Appointment of Julia Cavanagh as a director
dot icon02/09/2010
Termination of appointment of Iain Bray as a director
dot icon02/09/2010
Termination of appointment of Stephen Hill as a director
dot icon07/07/2010
Termination of appointment of Mark Tincknell as a director
dot icon01/07/2010
Full accounts made up to 2009-08-31
dot icon22/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon09/02/2010
Appointment of Mr Iain Bray as a director
dot icon31/01/2010
Termination of appointment of Mark Davies as a director
dot icon09/11/2009
Appointment of Julia Cavanagh as a secretary
dot icon04/11/2009
Appointment of Mr Ian Carlisle as a director
dot icon03/11/2009
Termination of appointment of John Prowse as a director
dot icon24/08/2009
Particulars of a mortgage or charge / charge no: 11
dot icon24/08/2009
Particulars of a mortgage or charge / charge no: 12
dot icon16/08/2009
Appointment Terminated Secretary jackey phillips
dot icon09/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/07/2009
Resolutions
dot icon22/07/2009
Particulars of a mortgage or charge / charge no: 9
dot icon22/07/2009
Particulars of a mortgage or charge / charge no: 10
dot icon24/06/2009
Full accounts made up to 2008-08-31
dot icon27/05/2009
Particulars of a mortgage or charge / charge no: 8
dot icon17/02/2009
Return made up to 14/02/09; full list of members
dot icon16/02/2009
Location of debenture register
dot icon16/02/2009
Registered office changed on 17/02/2009 from connaught house grenadier road exeter business park exeter devon EX1 3QF
dot icon16/02/2009
Location of register of members
dot icon27/10/2008
Secretary's Change of Particulars / jackey phillips / 01/10/2008 / HouseName/Number was: , now: connaught house; Street was: connaught house, now: grenadier road; Area was: pynes hill, rydon lane, now: exeter business park; Post Code was: EX2 5TZ, now: EX1 3QF
dot icon02/10/2008
Registered office changed on 03/10/2008 from connaught house pynes hill rydon lane exeter devon EX2 5TZ
dot icon27/03/2008
Director's Change of Particulars / david wells / 14/03/2008 / HouseName/Number was: , now: ashley farmhouse; Street was: rosewood house, now: ashley; Area was: bakers corner, now: ; Post Town was: neston, now: nr box; Post Code was: SN13 9SY, now: SN13 8AJ
dot icon14/02/2008
Return made up to 14/02/08; full list of members
dot icon21/12/2007
Full accounts made up to 2007-08-31
dot icon18/12/2007
Director resigned
dot icon27/11/2007
Particulars of mortgage/charge
dot icon15/10/2007
Secretary's particulars changed
dot icon30/08/2007
Particulars of mortgage/charge
dot icon02/08/2007
New director appointed
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon11/03/2007
Full accounts made up to 2006-08-31
dot icon13/02/2007
Return made up to 14/02/07; full list of members
dot icon28/01/2007
Certificate of change of name
dot icon01/01/2007
Resolutions
dot icon01/01/2007
Resolutions
dot icon15/12/2006
Particulars of mortgage/charge
dot icon04/09/2006
New director appointed
dot icon12/04/2006
Director resigned
dot icon16/02/2006
Full accounts made up to 2005-08-31
dot icon14/02/2006
Return made up to 14/02/06; full list of members
dot icon06/07/2005
Full accounts made up to 2004-08-31
dot icon02/05/2005
New director appointed
dot icon27/04/2005
New director appointed
dot icon10/04/2005
New secretary appointed
dot icon10/04/2005
New director appointed
dot icon04/04/2005
Secretary resigned
dot icon17/03/2005
Director resigned
dot icon16/02/2005
Return made up to 14/02/05; full list of members
dot icon16/02/2005
Location of register of members address changed
dot icon31/01/2005
Director resigned
dot icon14/11/2004
New secretary appointed
dot icon14/11/2004
Secretary resigned
dot icon06/10/2004
New director appointed
dot icon20/09/2004
Full accounts made up to 2003-08-31
dot icon13/09/2004
Secretary's particulars changed
dot icon19/05/2004
Particulars of mortgage/charge
dot icon22/04/2004
Full accounts made up to 2002-04-30
dot icon07/03/2004
Secretary's particulars changed
dot icon25/02/2004
Return made up to 14/02/04; full list of members
dot icon07/04/2003
Accounting reference date extended from 30/04/03 to 31/08/03
dot icon25/02/2003
New director appointed
dot icon19/02/2003
Return made up to 14/02/03; full list of members
dot icon20/08/2002
Certificate of change of name
dot icon01/07/2002
Full accounts made up to 2001-04-30
dot icon03/03/2002
Return made up to 14/02/02; full list of members
dot icon17/01/2002
Director resigned
dot icon23/12/2001
Certificate of change of name
dot icon22/11/2001
Declaration of satisfaction of mortgage/charge
dot icon03/08/2001
Declaration of satisfaction of mortgage/charge
dot icon03/07/2001
Particulars of mortgage/charge
dot icon11/03/2001
Return made up to 14/02/01; full list of members
dot icon11/03/2001
Director's particulars changed
dot icon05/02/2001
Director's particulars changed
dot icon08/11/2000
Registered office changed on 09/11/00 from: 1 abacus house newlands road corsham wiltshire SN13 0BH
dot icon08/11/2000
Secretary resigned
dot icon08/11/2000
New secretary appointed
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon07/11/2000
Miscellaneous
dot icon07/11/2000
Auditor's resignation
dot icon17/08/2000
Secretary resigned
dot icon13/07/2000
Particulars of mortgage/charge
dot icon12/07/2000
New secretary appointed
dot icon28/06/2000
Particulars of mortgage/charge
dot icon18/06/2000
Ad 05/06/00--------- £ si 99@1=99 £ ic 1/100
dot icon12/06/2000
Secretary resigned
dot icon12/06/2000
Director resigned
dot icon12/06/2000
New director appointed
dot icon12/06/2000
New secretary appointed
dot icon07/03/2000
New director appointed
dot icon07/03/2000
New secretary appointed
dot icon07/03/2000
Director resigned
dot icon07/03/2000
Secretary resigned
dot icon06/03/2000
Accounting reference date extended from 28/02/01 to 30/04/01
dot icon13/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, David Francis
Director
31/03/2005 - 29/11/2010
92
Carlisle, Ian
Director
30/09/2009 - 14/02/2011
75
Prowse, John
Director
31/07/2007 - 29/09/2009
89
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
13/02/2000 - 13/02/2000
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
13/02/2000 - 13/02/2000
15962

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 SNTL REALISATIONS 2011 LTD

SNTL REALISATIONS 2011 LTD is an(a) Dissolved company incorporated on 13/02/2000 with the registered office located at Kpmg Llp PO BOX 695 8 Salisbury Square, London EC4Y 8BB. 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 SNTL REALISATIONS 2011 LTD?

toggle

SNTL REALISATIONS 2011 LTD is currently Dissolved. It was registered on 13/02/2000 and dissolved on 12/11/2013.

Where is SNTL REALISATIONS 2011 LTD located?

toggle

SNTL REALISATIONS 2011 LTD is registered at Kpmg Llp PO BOX 695 8 Salisbury Square, London EC4Y 8BB.

What does SNTL REALISATIONS 2011 LTD do?

toggle

SNTL REALISATIONS 2011 LTD operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for SNTL REALISATIONS 2011 LTD?

toggle

The latest filing was on 12/11/2013: Final Gazette dissolved following liquidation.