About

Registered Number: 00451219
Date of Incorporation: 19/03/1948 (76 years and 1 month ago)
Company Status: Liquidation
Registered Address: The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

 

Stc Realisations Ltd was registered on 19 March 1948 and has its registered office in Manchester, it's status at Companies House is "Liquidation". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SALADOR, Paul Neil 08 February 2010 14 December 2011 1

Filing History

Document Type Date
LIQ03 - N/A 15 June 2017
4.68 - Liquidator's statement of receipts and payments 20 May 2016
4.68 - Liquidator's statement of receipts and payments 28 May 2015
4.68 - Liquidator's statement of receipts and payments 20 June 2014
F10.2 - N/A 25 May 2013
F10.2 - N/A 25 May 2013
F10.2 - N/A 25 May 2013
F10.2 - N/A 25 May 2013
2.24B - N/A 01 May 2013
2.34B - N/A 19 April 2013
2.24B - N/A 04 December 2012
F2.18 - N/A 20 July 2012
2.17B - N/A 03 July 2012
CERTNM - Change of name certificate 19 June 2012
CONNOT - N/A 19 June 2012
AD01 - Change of registered office address 22 May 2012
2.12B - N/A 16 May 2012
TM01 - Termination of appointment of director 11 January 2012
TM02 - Termination of appointment of secretary 11 January 2012
AR01 - Annual Return 13 December 2011
MG01 - Particulars of a mortgage or charge 07 November 2011
TM01 - Termination of appointment of director 01 June 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 14 December 2010
AP03 - Appointment of secretary 12 February 2010
AP01 - Appointment of director 12 February 2010
TM02 - Termination of appointment of secretary 12 February 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 16 July 2009
395 - Particulars of a mortgage or charge 06 April 2009
RESOLUTIONS - N/A 28 March 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 05 December 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 06 December 2005
225 - Change of Accounting Reference Date 17 August 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 10 November 2003
AUD - Auditor's letter of resignation 14 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 06 November 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 04 November 2001
363s - Annual Return 15 December 2000
AA - Annual Accounts 08 November 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 07 October 1999
225 - Change of Accounting Reference Date 15 July 1999
AA - Annual Accounts 21 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1999
363s - Annual Return 15 December 1998
287 - Change in situation or address of Registered Office 16 November 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
AUD - Auditor's letter of resignation 27 July 1998
AA - Annual Accounts 23 January 1998
RESOLUTIONS - N/A 02 December 1997
RESOLUTIONS - N/A 02 December 1997
RESOLUTIONS - N/A 02 December 1997
363s - Annual Return 28 November 1997
AUD - Auditor's letter of resignation 18 July 1997
287 - Change in situation or address of Registered Office 09 July 1997
AA - Annual Accounts 01 July 1997
CERTNM - Change of name certificate 24 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
225 - Change of Accounting Reference Date 03 April 1997
287 - Change in situation or address of Registered Office 03 April 1997
395 - Particulars of a mortgage or charge 01 April 1997
RESOLUTIONS - N/A 26 March 1997
MEM/ARTS - N/A 26 March 1997
363b - Annual Return 25 February 1997
363(353) - N/A 25 February 1997
363(190) - N/A 25 February 1997
287 - Change in situation or address of Registered Office 17 February 1997
2.15 - Administrator's Abstract of receipts and payments 10 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
2.15 - Administrator's Abstract of receipts and payments 21 January 1997
2.19 - Notice of discharge of Administration Order 15 January 1997
288a - Notice of appointment of directors or secretaries 31 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
2.23 - Notice of result of meeting of creditors 22 August 1996
2.21 - Statement of Administrator's proposals 02 August 1996
2.7 - Administration Order 03 June 1996
2.6 - Notice of Administration Order 03 June 1996
287 - Change in situation or address of Registered Office 30 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1996
AA - Annual Accounts 23 February 1996
363s - Annual Return 03 January 1996
288 - N/A 20 November 1995
395 - Particulars of a mortgage or charge 27 October 1995
395 - Particulars of a mortgage or charge 16 March 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 10 January 1994
AA - Annual Accounts 02 March 1993
363s - Annual Return 07 December 1992
AA - Annual Accounts 03 March 1992
363b - Annual Return 16 December 1991
AA - Annual Accounts 07 March 1991
363 - Annual Return 10 December 1990
395 - Particulars of a mortgage or charge 20 July 1990
RESOLUTIONS - N/A 19 July 1990
AA - Annual Accounts 01 March 1990
363 - Annual Return 04 October 1989
AA - Annual Accounts 16 February 1989
363 - Annual Return 04 December 1988
AA - Annual Accounts 04 January 1988
363 - Annual Return 05 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1987
AA - Annual Accounts 04 April 1987
363 - Annual Return 04 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1987
395 - Particulars of a mortgage or charge 17 September 1986
288 - N/A 14 July 1986

Mortgages & Charges

Description Date Status Charge by
Supplemental debenture 27 October 2011 Outstanding

N/A

Debenture 23 March 2009 Outstanding

N/A

Debenture 19 March 1997 Fully Satisfied

N/A

Deed of mortgage and charge 25 October 1995 Fully Satisfied

N/A

Standard security presented for registration in northern ireland on 14TH march 1995 13 March 1995 Fully Satisfied

N/A

Debenture 16 July 1990 Fully Satisfied

N/A

Mortgage debenture 10 September 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.