SSCL REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

SSCL REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01745650

Incorporation date

11/08/1983

Size

Full

Contacts

Registered address

Registered address

C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 170 The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Bucks MK9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1983)
dot icon07/04/2016
Final Gazette dissolved following liquidation
dot icon07/01/2016
Return of final meeting in a creditors' voluntary winding up
dot icon20/05/2015
Liquidators' statement of receipts and payments to 2015-04-23
dot icon15/05/2014
Appointment of a voluntary liquidator
dot icon15/05/2014
Administrator's progress report to 2014-04-24
dot icon15/05/2014
Administrator's progress report to 2013-11-01
dot icon23/04/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/10/2013
Part of the property or undertaking has been released and no longer forms part of charge 6
dot icon28/10/2013
Part of the property or undertaking has been released and no longer forms part of charge 7
dot icon30/07/2013
Termination of appointment of Richard Horton as a secretary
dot icon25/07/2013
Certificate of change of name
dot icon25/07/2013
Change of name notice
dot icon30/06/2013
Statement of affairs with form 2.14B
dot icon20/06/2013
Notice of deemed approval of proposals
dot icon10/06/2013
Statement of administrator's proposal
dot icon12/05/2013
Registered office address changed from Whitehouse Road Kidderminster Worcestershire DY10 1HT on 2013-05-13
dot icon09/05/2013
Appointment of an administrator
dot icon26/02/2013
Particulars of a mortgage or charge / charge no: 6
dot icon26/02/2013
Particulars of a mortgage or charge / charge no: 7
dot icon06/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon26/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon01/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon27/05/2012
Current accounting period shortened from 2012-12-31 to 2012-08-31
dot icon27/05/2012
Termination of appointment of James Bursey as a director
dot icon08/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon02/05/2012
Termination of appointment of Robert Bonham as a director
dot icon01/04/2012
Appointment of Mr Richard Horton as a secretary
dot icon01/04/2012
Termination of appointment of Robert Bonham as a secretary
dot icon22/02/2012
Appointment of Mr William Griffiths as a director
dot icon11/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon26/09/2011
Auditor's resignation
dot icon14/09/2011
Termination of appointment of Judith Zelisko as a director
dot icon14/09/2011
Termination of appointment of John Pfeifer as a director
dot icon14/09/2011
Termination of appointment of Christopher O'connor as a director
dot icon14/09/2011
Termination of appointment of Stephen Coultate as a director
dot icon14/09/2011
Appointment of Mr James Hudson Bursey as a director
dot icon13/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/12/2010
Termination of appointment of Nicholas Turner as a director
dot icon22/11/2010
Appointment of Mr Christopher James O'connor as a director
dot icon22/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon17/08/2010
Full accounts made up to 2009-12-31
dot icon04/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/12/2009
Appointment of Mr John Charles Pfeifer as a director
dot icon06/12/2009
Termination of appointment of James Meyer as a director
dot icon30/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon24/11/2009
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 icon19/11/2009
Director's details changed for Judith Zelisko on 2009-10-01
dot icon19/11/2009
Director's details changed for Nicholas Peter Turner on 2009-10-01
dot icon19/11/2009
Director's details changed for Stephen Coultate on 2009-10-01
dot icon19/11/2009
Director's details changed for Robert Walker Bonham on 2009-10-01
dot icon19/11/2009
Secretary's details changed for Robert Walker Bonham on 2009-10-01
dot icon01/08/2009
Full accounts made up to 2008-12-31
dot icon10/03/2009
Resolutions
dot icon10/12/2008
Return made up to 14/11/08; full list of members
dot icon12/11/2008
Appointment terminated director dustan mccoy
dot icon31/08/2008
Full accounts made up to 2007-12-31
dot icon12/12/2007
Return made up to 14/11/07; no change of members
dot icon11/11/2007
Certificate of change of name
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon13/08/2007
New director appointed
dot icon26/07/2007
Secretary resigned
dot icon26/07/2007
New secretary appointed
dot icon21/05/2007
New director appointed
dot icon17/05/2007
New director appointed
dot icon09/05/2007
Director resigned
dot icon05/03/2007
Director resigned
dot icon20/12/2006
Full accounts made up to 2005-12-31
dot icon09/12/2006
Return made up to 14/11/06; full list of members
dot icon20/08/2006
Director resigned
dot icon30/05/2006
New director appointed
dot icon05/02/2006
Full accounts made up to 2004-12-31
dot icon20/12/2005
Return made up to 14/11/05; full list of members
dot icon24/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon09/10/2005
Director resigned
dot icon02/10/2005
Director resigned
dot icon02/10/2005
Director resigned
dot icon04/05/2005
Full accounts made up to 2003-12-31
dot icon13/12/2004
Return made up to 14/11/04; full list of members
dot icon13/12/2004
New director appointed
dot icon29/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon02/02/2004
Full accounts made up to 2002-12-31
dot icon08/12/2003
Return made up to 14/11/03; full list of members
dot icon28/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon29/09/2003
New director appointed
dot icon29/09/2003
New director appointed
dot icon17/09/2003
Secretary resigned;director resigned
dot icon17/09/2003
New secretary appointed
dot icon24/11/2002
Return made up to 14/11/02; full list of members
dot icon26/10/2002
Full accounts made up to 2001-12-31
dot icon06/05/2002
Director resigned
dot icon21/02/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon21/11/2001
Return made up to 14/11/01; full list of members
dot icon23/08/2001
New director appointed
dot icon23/08/2001
New director appointed
dot icon16/08/2001
Full accounts made up to 2001-03-31
dot icon02/08/2001
Resolutions
dot icon23/11/2000
Return made up to 14/11/00; full list of members
dot icon08/11/2000
Full accounts made up to 2000-03-31
dot icon30/11/1999
Return made up to 14/11/99; full list of members
dot icon22/11/1999
Full accounts made up to 1999-03-31
dot icon08/02/1999
New director appointed
dot icon08/12/1998
Secretary resigned
dot icon08/12/1998
New secretary appointed
dot icon08/12/1998
Return made up to 14/11/98; full list of members
dot icon14/07/1998
Memorandum and Articles of Association
dot icon07/07/1998
New director appointed
dot icon02/07/1998
Declaration of assistance for shares acquisition
dot icon30/06/1998
Resolutions
dot icon30/06/1998
Resolutions
dot icon30/06/1998
Resolutions
dot icon30/06/1998
Auditor's resignation
dot icon30/06/1998
New director appointed
dot icon30/06/1998
New director appointed
dot icon30/06/1998
New secretary appointed;new director appointed
dot icon30/06/1998
Secretary resigned;director resigned
dot icon30/06/1998
Director resigned
dot icon24/06/1998
Particulars of mortgage/charge
dot icon09/06/1998
Full accounts made up to 1998-03-31
dot icon19/05/1998
Declaration of satisfaction of mortgage/charge
dot icon17/11/1997
Return made up to 14/11/97; full list of members
dot icon24/07/1997
Full accounts made up to 1997-03-31
dot icon17/11/1996
Return made up to 14/11/96; no change of members
dot icon16/09/1996
Full accounts made up to 1996-03-31
dot icon07/12/1995
Accounts for a medium company made up to 1995-03-31
dot icon13/11/1995
Return made up to 14/11/95; full list of members
dot icon23/08/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 14/11/94; no change of members
dot icon20/11/1994
Accounts for a small company made up to 1994-03-31
dot icon12/02/1994
Accounts for a small company made up to 1993-03-31
dot icon21/12/1993
Return made up to 01/12/93; no change of members
dot icon13/12/1992
Return made up to 01/12/92; full list of members
dot icon07/10/1992
Ad 10/09/92--------- £ si 79900@1=79900 £ ic 100/80000
dot icon24/09/1992
Accounts for a medium company made up to 1992-03-31
dot icon18/08/1992
Nc inc already adjusted 24/07/92
dot icon18/08/1992
Resolutions
dot icon02/08/1992
Secretary resigned;new secretary appointed
dot icon30/12/1991
Certificate of change of name
dot icon30/12/1991
Certificate of change of name
dot icon19/12/1991
Accounts for a small company made up to 1991-03-31
dot icon02/12/1991
Return made up to 01/11/91; no change of members
dot icon26/07/1991
Director's particulars changed
dot icon10/12/1990
Return made up to 09/10/90; full list of members
dot icon24/10/1990
Accounts for a small company made up to 1990-03-31
dot icon22/04/1990
Full accounts made up to 1989-03-31
dot icon25/01/1990
Return made up to 01/12/89; full list of members
dot icon21/01/1990
Certificate of change of name
dot icon21/01/1990
Certificate of change of name
dot icon17/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/02/1989
Return made up to 05/09/88; full list of members
dot icon26/09/1988
Full accounts made up to 1988-03-31
dot icon18/01/1988
Return made up to 11/09/87; full list of members
dot icon28/10/1987
Accounts for a small company made up to 1987-03-31
dot icon07/07/1987
Return made up to 23/09/86; full list of members
dot icon23/06/1987
Accounts for a small company made up to 1986-03-31
dot icon01/11/1983
Allotment of shares
dot icon11/08/1983
Miscellaneous
dot icon11/08/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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
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
Fish, Frank Leonard
Director
20/06/1998 - 30/04/2002
7

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 SSCL REALISATIONS LIMITED

SSCL REALISATIONS LIMITED is an(a) Dissolved company incorporated on 11/08/1983 with the registered office located at C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 170 The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Bucks MK9 1BP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SSCL REALISATIONS LIMITED?

toggle

SSCL REALISATIONS LIMITED is currently Dissolved. It was registered on 11/08/1983 and dissolved on 07/04/2016.

Where is SSCL REALISATIONS LIMITED located?

toggle

SSCL REALISATIONS LIMITED is registered at C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 170 The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Bucks MK9 1BP.

What does SSCL REALISATIONS LIMITED do?

toggle

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

What is the latest filing for SSCL REALISATIONS LIMITED?

toggle

The latest filing was on 07/04/2016: Final Gazette dissolved following liquidation.