UKBizDB.co.uk

ST 2020 REALISATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as St 2020 Realisations Limited. The company was founded 7 years ago and was given the registration number 10239151. The firm's registered office is in BRIGHTON. You can find them at Suite 3 Regency House, 91 Western Road, Brighton, . This company's SIC code is 64204 - Activities of distribution holding companies.

Company Information

Name:ST 2020 REALISATIONS LIMITED
Company Number:10239151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:20 June 2016
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director21 November 2017Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director23 May 2017Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director13 April 2018Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director24 April 2018Active
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW

Secretary28 November 2016Active
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW

Director07 July 2016Active
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW

Director28 November 2016Active
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW

Director28 November 2016Active
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW

Director21 November 2017Active
C/O Cairngorm Capital Partners Llp, 43-45 Portman Square, London, United Kingdom, W1H 6HN

Director28 November 2016Active
C/O Cairngorm Capital Partners Llp, 43-45 Portman Square, London, United Kingdom, W1H 6HN

Director07 July 2016Active
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW

Director28 November 2016Active
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW

Director28 November 2016Active
C/O Cairngorm Capital Partners Llp, 43-45 Portman Square, London, United Kingdom, W1H 6HN

Director07 July 2016Active
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW

Director20 June 2016Active
C/O Cairngorm Capital Partners Llp, 43-45 Portman Square, London, United Kingdom, W1H 6HN

Director07 July 2016Active
Mile Thorn Works, Gibbet Street, Halifax, England, HX1 4JR

Director09 December 2016Active
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW

Director25 July 2017Active

People with Significant Control

Polyframe Group Limited
Notified on:24 April 2018
Status:Active
Country of residence:England
Address:Mile Thorn Works, Gibbet Street, Halifax, England, HX1 4JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cairngorm Capital Partners Llp
Notified on:07 July 2016
Status:Active
Country of residence:England
Address:3rd Floor, 22, Cross Keys Close, London, England, W1U 2DW
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-16Gazette

Gazette dissolved liquidation.

Download
2023-03-16Insolvency

Liquidation in administration move to dissolution.

Download
2023-03-07Insolvency

Liquidation in administration progress report.

Download
2022-07-26Insolvency

Liquidation in administration progress report.

Download
2022-06-23Insolvency

Liquidation in administration extension of period.

Download
2022-02-02Insolvency

Liquidation in administration progress report.

Download
2021-07-29Insolvency

Liquidation in administration progress report.

Download
2021-05-20Insolvency

Liquidation in administration extension of period.

Download
2021-01-29Insolvency

Liquidation in administration progress report.

Download
2020-09-12Resolution

Resolution.

Download
2020-09-11Change of name

Change of name notice.

Download
2020-08-14Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-08-10Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-07-17Insolvency

Liquidation in administration proposals.

Download
2020-07-13Address

Change registered office address company with date old address new address.

Download
2020-07-10Insolvency

Liquidation in administration appointment of administrator.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-28Accounts

Change account reference date company current extended.

Download
2018-07-11Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.