About

Registered Number: 01113881
Date of Incorporation: 16/05/1973 (50 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 6 months ago)
Registered Address: BAKER TILLY RESTRUCTURING AND REC0VERY LLP, The Pinnacle 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.