Sil Realisations 2013 Ltd was founded on 16 May 1973 and has its registered office in Milton Keynes in Buckinghamshire. There are 13 directors listed for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURSEY, James Hudson | 31 August 2011 | 07 May 2012 | 1 |
COULTATE, Stephen | 11 May 2006 | 30 August 2011 | 1 |
FIELDING-COTTERELL, John Andrew | N/A | 20 June 1998 | 1 |
GRIFFITHS, William | 25 January 2012 | 17 May 2013 | 1 |
HUDSON, Jason | 01 September 2004 | 21 December 2006 | 1 |
ISAKOW, Selwyn | 31 August 2011 | 17 May 2013 | 1 |
JONES, David Thomas | N/A | 20 June 1998 | 1 |
KENNAN, Dean | 01 September 2003 | 21 August 2008 | 1 |
MEYER, James Richard | 23 July 2007 | 17 November 2009 | 1 |
PERRINS, Anthony George | 27 January 1999 | 01 September 2004 | 1 |
PFEIFER, John Charles | 17 November 2009 | 30 August 2011 | 1 |
SCHLAYBAUGH, Rex | 31 August 2011 | 17 May 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORTON, Richard | 01 April 2012 | 30 April 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 October 2018 | |
LIQ14 - N/A | 16 July 2018 | |
4.68 - Liquidator's statement of receipts and payments | 21 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 30 December 2015 | |
F10.2 - N/A | 09 June 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 November 2014 | |
2.24B - N/A | 12 November 2014 | |
2.34B - N/A | 30 October 2014 | |
2.24B - N/A | 20 October 2014 | |
2.24B - N/A | 14 October 2014 | |
2.24B - N/A | 10 April 2014 | |
2.31B - N/A | 10 April 2014 | |
2.24B - N/A | 09 April 2014 | |
2.24B - N/A | 28 November 2013 | |
2.24B - N/A | 28 November 2013 | |
MR05 - N/A | 29 October 2013 | |
MR05 - N/A | 29 October 2013 | |
MR05 - N/A | 29 October 2013 | |
MR05 - N/A | 29 October 2013 | |
MR05 - N/A | 29 October 2013 | |
MR05 - N/A | 29 October 2013 | |
MR05 - N/A | 29 October 2013 | |
2.16B - N/A | 09 August 2013 | |
TM02 - Termination of appointment of secretary | 31 July 2013 | |
CERTNM - Change of name certificate | 26 July 2013 | |
CONNOT - N/A | 26 July 2013 | |
TM01 - Termination of appointment of director | 09 July 2013 | |
2.16B - N/A | 01 July 2013 | |
F2.18 - N/A | 21 June 2013 | |
2.17B - N/A | 13 June 2013 | |
TM01 - Termination of appointment of director | 10 June 2013 | |
TM01 - Termination of appointment of director | 10 June 2013 | |
AD01 - Change of registered office address | 09 May 2013 | |
2.12B - N/A | 08 May 2013 | |
MG01 - Particulars of a mortgage or charge | 13 March 2013 | |
MG01 - Particulars of a mortgage or charge | 13 March 2013 | |
MG01 - Particulars of a mortgage or charge | 13 March 2013 | |
MG01 - Particulars of a mortgage or charge | 06 March 2013 | |
MG01 - Particulars of a mortgage or charge | 27 February 2013 | |
MG01 - Particulars of a mortgage or charge | 27 February 2013 | |
MG01 - Particulars of a mortgage or charge | 27 February 2013 | |
MG01 - Particulars of a mortgage or charge | 27 February 2013 | |
MG01 - Particulars of a mortgage or charge | 06 February 2013 | |
AR01 - Annual Return | 07 December 2012 | |
MG01 - Particulars of a mortgage or charge | 31 October 2012 | |
MG01 - Particulars of a mortgage or charge | 27 October 2012 | |
AA - Annual Accounts | 04 October 2012 | |
AA01 - Change of accounting reference date | 28 May 2012 | |
TM01 - Termination of appointment of director | 28 May 2012 | |
TM01 - Termination of appointment of director | 03 May 2012 | |
AP03 - Appointment of secretary | 02 April 2012 | |
TM02 - Termination of appointment of secretary | 02 April 2012 | |
AP01 - Appointment of director | 10 February 2012 | |
AR01 - Annual Return | 13 December 2011 | |
MG01 - Particulars of a mortgage or charge | 24 October 2011 | |
MG01 - Particulars of a mortgage or charge | 24 October 2011 | |
AUD - Auditor's letter of resignation | 27 September 2011 | |
AP01 - Appointment of director | 27 September 2011 | |
AP01 - Appointment of director | 22 September 2011 | |
TM01 - Termination of appointment of director | 15 September 2011 | |
TM01 - Termination of appointment of director | 15 September 2011 | |
TM01 - Termination of appointment of director | 15 September 2011 | |
TM01 - Termination of appointment of director | 15 September 2011 | |
AP01 - Appointment of director | 15 September 2011 | |
AA - Annual Accounts | 14 September 2011 | |
RESOLUTIONS - N/A | 08 September 2011 | |
RESOLUTIONS - N/A | 31 August 2011 | |
SH01 - Return of Allotment of shares | 31 August 2011 | |
TM01 - Termination of appointment of director | 06 December 2010 | |
AP01 - Appointment of director | 23 November 2010 | |
AR01 - Annual Return | 23 November 2010 | |
AA - Annual Accounts | 25 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 February 2010 | |
AP01 - Appointment of director | 08 December 2009 | |
TM01 - Termination of appointment of director | 07 December 2009 | |
AR01 - Annual Return | 01 December 2009 | |
CH01 - Change of particulars for director | 25 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
CH03 - Change of particulars for secretary | 20 November 2009 | |
CH03 - Change of particulars for secretary | 20 November 2009 | |
AA - Annual Accounts | 01 November 2009 | |
RESOLUTIONS - N/A | 11 March 2009 | |
RESOLUTIONS - N/A | 11 March 2009 | |
363a - Annual Return | 11 December 2008 | |
395 - Particulars of a mortgage or charge | 06 December 2008 | |
288b - Notice of resignation of directors or secretaries | 13 November 2008 | |
AA - Annual Accounts | 01 November 2008 | |
288b - Notice of resignation of directors or secretaries | 22 September 2008 | |
363s - Annual Return | 13 December 2007 | |
AA - Annual Accounts | 01 November 2007 | |
288a - Notice of appointment of directors or secretaries | 14 August 2007 | |
288b - Notice of resignation of directors or secretaries | 27 July 2007 | |
288a - Notice of appointment of directors or secretaries | 27 July 2007 | |
288a - Notice of appointment of directors or secretaries | 08 June 2007 | |
288a - Notice of appointment of directors or secretaries | 18 May 2007 | |
288b - Notice of resignation of directors or secretaries | 14 May 2007 | |
288b - Notice of resignation of directors or secretaries | 10 May 2007 | |
288b - Notice of resignation of directors or secretaries | 06 March 2007 | |
AA - Annual Accounts | 21 December 2006 | |
363s - Annual Return | 10 December 2006 | |
288a - Notice of appointment of directors or secretaries | 31 May 2006 | |
AA - Annual Accounts | 06 February 2006 | |
363s - Annual Return | 21 December 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 25 October 2005 | |
288b - Notice of resignation of directors or secretaries | 10 October 2005 | |
288b - Notice of resignation of directors or secretaries | 03 October 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 14 December 2004 | |
288a - Notice of appointment of directors or secretaries | 14 December 2004 | |
288b - Notice of resignation of directors or secretaries | 14 December 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2004 | |
AA - Annual Accounts | 03 February 2004 | |
363s - Annual Return | 09 December 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 October 2003 | |
288b - Notice of resignation of directors or secretaries | 18 September 2003 | |
288a - Notice of appointment of directors or secretaries | 18 September 2003 | |
288a - Notice of appointment of directors or secretaries | 18 September 2003 | |
288a - Notice of appointment of directors or secretaries | 18 September 2003 | |
363s - Annual Return | 25 November 2002 | |
AA - Annual Accounts | 27 October 2002 | |
288b - Notice of resignation of directors or secretaries | 07 May 2002 | |
288b - Notice of resignation of directors or secretaries | 07 May 2002 | |
225 - Change of Accounting Reference Date | 22 February 2002 | |
363s - Annual Return | 22 November 2001 | |
288a - Notice of appointment of directors or secretaries | 24 August 2001 | |
288a - Notice of appointment of directors or secretaries | 24 August 2001 | |
AA - Annual Accounts | 17 August 2001 | |
RESOLUTIONS - N/A | 03 August 2001 | |
363s - Annual Return | 24 November 2000 | |
AA - Annual Accounts | 09 November 2000 | |
288a - Notice of appointment of directors or secretaries | 30 May 2000 | |
363s - Annual Return | 01 December 1999 | |
AA - Annual Accounts | 23 November 1999 | |
288a - Notice of appointment of directors or secretaries | 05 February 1999 | |
363s - Annual Return | 09 December 1998 | |
288b - Notice of resignation of directors or secretaries | 09 December 1998 | |
288a - Notice of appointment of directors or secretaries | 09 December 1998 | |
MEM/ARTS - N/A | 15 July 1998 | |
RESOLUTIONS - N/A | 09 July 1998 | |
RESOLUTIONS - N/A | 09 July 1998 | |
RESOLUTIONS - N/A | 09 July 1998 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 09 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 July 1998 | |
288a - Notice of appointment of directors or secretaries | 08 July 1998 | |
288a - Notice of appointment of directors or secretaries | 08 July 1998 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 July 1998 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 July 1998 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 03 July 1998 | |
RESOLUTIONS - N/A | 29 June 1998 | |
RESOLUTIONS - N/A | 29 June 1998 | |
AUD - Auditor's letter of resignation | 29 June 1998 | |
288b - Notice of resignation of directors or secretaries | 29 June 1998 | |
288b - Notice of resignation of directors or secretaries | 29 June 1998 | |
288b - Notice of resignation of directors or secretaries | 29 June 1998 | |
288b - Notice of resignation of directors or secretaries | 29 June 1998 | |
288a - Notice of appointment of directors or secretaries | 29 June 1998 | |
288a - Notice of appointment of directors or secretaries | 29 June 1998 | |
288a - Notice of appointment of directors or secretaries | 29 June 1998 | |
395 - Particulars of a mortgage or charge | 25 June 1998 | |
395 - Particulars of a mortgage or charge | 25 June 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 1998 | |
AA - Annual Accounts | 10 June 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 1998 | |
RESOLUTIONS - N/A | 18 April 1998 | |
RESOLUTIONS - N/A | 30 March 1998 | |
363s - Annual Return | 18 November 1997 | |
AA - Annual Accounts | 25 July 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 1997 | |
AA - Annual Accounts | 23 December 1996 | |
363s - Annual Return | 15 November 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 September 1996 | |
AA - Annual Accounts | 08 December 1995 | |
363s - Annual Return | 15 November 1995 | |
288 - N/A | 06 September 1995 | |
AA - Annual Accounts | 28 January 1995 | |
363s - Annual Return | 21 November 1994 | |
AA - Annual Accounts | 13 February 1994 | |
363s - Annual Return | 23 December 1993 | |
363b - Annual Return | 07 December 1992 | |
AA - Annual Accounts | 25 September 1992 | |
288 - N/A | 15 July 1992 | |
395 - Particulars of a mortgage or charge | 15 June 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 March 1992 | |
AA - Annual Accounts | 23 December 1991 | |
363b - Annual Return | 03 December 1991 | |
288 - N/A | 23 July 1991 | |
363 - Annual Return | 11 December 1990 | |
AA - Annual Accounts | 26 October 1990 | |
AA - Annual Accounts | 05 March 1990 | |
363 - Annual Return | 29 January 1990 | |
AA - Annual Accounts | 09 January 1990 | |
AA - Annual Accounts | 20 March 1989 | |
363 - Annual Return | 20 February 1989 | |
RESOLUTIONS - N/A | 06 September 1988 | |
RESOLUTIONS - N/A | 06 September 1988 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 06 September 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 September 1988 | |
123 - Notice of increase in nominal capital | 06 September 1988 | |
AA - Annual Accounts | 23 June 1988 | |
363 - Annual Return | 18 January 1988 | |
363 - Annual Return | 29 June 1987 | |
AA - Annual Accounts | 12 November 1986 | |
CERTNM - Change of name certificate | 15 December 1983 | |
PUC 2 - N/A | 01 July 1973 | |
MISC - Miscellaneous document | 16 May 1973 | |
NEWINC - New incorporation documents | 16 May 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattels mortgage | 04 March 2013 | Outstanding |
N/A |
Chattels mortgage | 04 March 2013 | Outstanding |
N/A |
Chattels mortgage | 04 March 2013 | Outstanding |
N/A |
Legal charge | 25 February 2013 | Outstanding |
N/A |
Legal charge | 25 February 2013 | Outstanding |
N/A |
Debenture | 25 February 2013 | Outstanding |
N/A |
Debenture | 25 February 2013 | Outstanding |
N/A |
Legal charge | 29 January 2013 | Outstanding |
N/A |
Rent deposit deed | 22 October 2012 | Outstanding |
N/A |
Floating charge over inventory | 10 October 2011 | Outstanding |
N/A |
Debenture | 10 October 2011 | Outstanding |
N/A |
Rent deposit deed | 02 December 2008 | Outstanding |
N/A |
Debenture | 20 June 1998 | Fully Satisfied |
N/A |
Legal charge | 20 June 1998 | Fully Satisfied |
N/A |
Legal charge | 08 June 1992 | Fully Satisfied |
N/A |
A registered charge | 23 June 1986 | Fully Satisfied |
N/A |
Charge | 05 January 1983 | Fully Satisfied |
N/A |
Mortgage | 09 July 1979 | Fully Satisfied |
N/A |
Charge | 08 September 1978 | Fully Satisfied |
N/A |