S.P.B. REALISATIONS LIMITED

Kpmg Kpmg, 17-25 College Square East, BT1 6DH, Belfast
StatusRECEIVERSHIP
Company No.NI022485
CategoryPrivate Limited Company
Incorporated20 Mar 1989
Age35 years, 2 months, 13 days
JurisdictionNorthern Ireland

SUMMARY

S.P.B. REALISATIONS LIMITED is an receivership private limited company with number NI022485. It was incorporated 35 years, 2 months, 13 days ago, on 20 March 1989. The company address is Kpmg Kpmg, 17-25 College Square East, BT1 6DH, Belfast.



Company Fillings

Termination director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Lakin

Documents

View document PDF

Liquidation administrative receivers abstracts northern ireland with brought down date

Date: 26 Nov 2012

Action Date: 26 Oct 2012

Category: Insolvency

Type: 3.08(NI)

Brought down date: 2012-10-26

Documents

View document PDF

Legacy

Date: 26 Nov 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Liquidation administrative receivers abstracts northern ireland with brought down date

Date: 08 May 2012

Action Date: 05 Feb 2012

Category: Insolvency

Type: 3.08(NI)

Brought down date: 2012-02-05

Documents

View document PDF

Liquidation administrative receivers abstracts northern ireland with brought down date

Date: 23 Feb 2011

Action Date: 05 Feb 2011

Category: Insolvency

Type: 3.08(NI)

Brought down date: 2011-02-05

Documents

View document PDF

Liquidation miscellaneous

Date: 01 Apr 2010

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:miscellaneous correct date of liquidator appointment should be 6TH february 2002 see 413 registered 19/02/02

Documents

View document PDF

Liquidation administrative receivers abstracts northern ireland with brought down date

Date: 01 Apr 2010

Action Date: 05 Feb 2010

Category: Insolvency

Type: 3.08(NI)

Brought down date: 2010-02-05

Documents

View document PDF

Liquidation administrative receivers abstracts northern ireland

Date: 20 Jul 2009

Category: Insolvency

Type: 3.08(NI)

Documents

View document PDF

Liquidation administrative receivers abstracts northern ireland

Date: 26 Feb 2008

Category: Insolvency

Type: 3.08(NI)

Documents

View document PDF

Liquidation administrative receivers abstracts northern ireland

Date: 26 Apr 2007

Category: Insolvency

Type: 3.08(NI)

Documents

View document PDF

Liquidation administrative receivers abstracts northern ireland

Date: 08 Apr 2005

Category: Insolvency

Type: 3.08(NI)

Documents

View document PDF

Liquidation administrative receivers abstracts northern ireland

Date: 25 Feb 2004

Category: Insolvency

Type: 3.08(NI)

Documents

Liquidation administrative receivers abstracts northern ireland

Date: 10 Jun 2003

Category: Insolvency

Type: 3.08(NI)

Documents

Legacy

Date: 23 Aug 2002

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 27 May 2002

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

Legacy

Date: 11 May 2002

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Liquidation appointment receiver northern ireland

Date: 19 Feb 2002

Category: Insolvency

Type: 413-1(NI)

Documents

Legacy

Date: 30 Jan 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Annual-return

Type: 371S(NI)

Description: 14/01/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Feb 2001

Category: Annual-return

Type: 371S(NI)

Description: 14/01/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Feb 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 25 Oct 2000

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

Particulars of a mortgage charge

Date: 24 Oct 2000

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

Legacy

Date: 24 Oct 2000

Category: Certificate

Type: 405(NI)

Description: Cert reg of charge in GB

Documents

Legacy

Date: 17 Oct 2000

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

Legacy

Date: 11 Feb 2000

Category: Annual-return

Type: 371S(NI)

Description: 14/01/00 annual return shuttle

Documents

Legacy

Date: 05 Feb 2000

Category: Accounts

Type: AC(NI)

Description: 31/03/99 annual accts

Documents

Legacy

Date: 29 Nov 1999

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

Legacy

Date: 24 Nov 1999

Category: Certificate

Type: 405(NI)

Description: Cert reg of charge in GB

Documents

Particulars of a mortgage charge

Date: 24 Nov 1999

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

Legacy

Date: 23 Aug 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 23 Aug 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 01 Jul 1999

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 27 Jun 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 02 Mar 1999

Category: Annual-return

Type: 371S(NI)

Description: 14/01/99 annual return shuttle

Documents

Legacy

Date: 31 Jul 1998

Category: Accounts

Type: AC(NI)

Description: 30/09/97 annual accts

Documents

Legacy

Date: 30 Jul 1998

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Particulars of a mortgage charge

Date: 20 May 1998

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

Resolution

Date: 31 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 31 Mar 1998

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 07 Mar 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 14 Feb 1998

Category: Annual-return

Type: 371S(NI)

Description: 14/01/98 annual return shuttle

Documents

Legacy

Date: 01 Aug 1997

Category: Accounts

Type: AC(NI)

Description: 30/09/96 annual accts

Documents

Legacy

Date: 27 Jan 1997

Category: Annual-return

Type: 371S(NI)

Description: 14/01/97 annual return shuttle

Documents

Legacy

Date: 13 Jun 1996

Category: Accounts

Type: AC(NI)

Description: 30/09/95 annual accts

Documents

Legacy

Date: 15 May 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Resolution

Date: 20 Mar 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 17 Mar 1996

Category: Incorporation

Type: UDART(NI)

Description: Updated articles

Documents

Legacy

Date: 28 Jan 1996

Category: Annual-return

Type: 371S(NI)

Description: 14/01/96 annual return shuttle

Documents

Legacy

Date: 21 Jun 1995

Category: Accounts

Type: AC(NI)

Description: 30/09/94 annual accts

Documents

Legacy

Date: 25 Jan 1995

Category: Annual-return

Type: 371S(NI)

Description: 14/01/95 annual return shuttle

Documents

Legacy

Date: 29 Jul 1994

Category: Accounts

Type: AC(NI)

Description: 30/09/93 annual accts

Documents

Legacy

Date: 21 Feb 1994

Category: Annual-return

Type: 371S(NI)

Description: 19/01/94 annual return shuttle

Documents

Legacy

Date: 05 Nov 1993

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 23 Jul 1993

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 23 Jul 1993

Category: Accounts

Type: AC(NI)

Description: 03/10/92 annual accts

Documents

Legacy

Date: 23 Mar 1993

Category: Annual-return

Type: 371S(NI)

Description: 05/03/93 annual return shuttle

Documents

Legacy

Date: 16 Oct 1992

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 16 Oct 1992

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 16 Oct 1992

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 14 Oct 1992

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

Legacy

Date: 06 Aug 1992

Category: Accounts

Type: AC(NI)

Description: 30/09/91 annual accts

Documents

Legacy

Date: 28 Mar 1992

Category: Annual-return

Type: 371A(NI)

Description: 05/03/92 annual return form

Documents

Legacy

Date: 28 Aug 1991

Category: Accounts

Type: AC(NI)

Description: 30/09/90 annual accts

Documents

Legacy

Date: 10 Jun 1991

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 Apr 1991

Category: Annual-return

Type: AR(NI)

Description: 05/03/91 annual return

Documents

Legacy

Date: 04 Sep 1990

Category: Accounts

Type: AC(NI)

Description: 30/09/89 annual accts

Documents

Legacy

Date: 04 May 1990

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 19 Apr 1990

Category: Annual-return

Type: AR(NI)

Description: 07/04/90 annual return

Documents

Legacy

Date: 18 Apr 1989

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

Legacy

Date: 20 Mar 1989

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 20 Mar 1989

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 20 Mar 1989

Category: Capital

Type: PUC1(NI)

Description: Statement of nominal cap

Documents

Legacy

Date: 20 Mar 1989

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 20 Mar 1989

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents


Some Companies

ACTIV8 FITNESS CAMP LIMITED

12 THE OAKS MAIN ROAD,CHELMSFORD,CM3 3FL

Number:10970168
Status:ACTIVE
Category:Private Limited Company

AS CAR HIRE LTD

105 HOE STREET,LONDON,E17 4SA

Number:11711605
Status:ACTIVE
Category:Private Limited Company

CHABAD-LUBAVITCH OF ISLINGTON LIMITED

REGENTS STUDIOS UNIT 112,ISLINGTON,N7 7PH

Number:09212735
Status:ACTIVE
Category:Private Limited Company

FFOREST AUTO SWANSEA LTD.

BANK TOP GARAGE PONTARDULAIS ROAD,SWANSEA,SA5 4BA

Number:10557844
Status:ACTIVE
Category:Private Limited Company

LIBERALITY DESIGN LIMITED

17 WESTBURN GROVE,EDINBURGH,EH14 2RZ

Number:SC402781
Status:ACTIVE
Category:Private Limited Company

ON-SITE LAUNDRY SERVICES LTD

95 BANNERMAN ROAD,NOTTINGHAM,NG17 8EL

Number:10590643
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source