SB ASSET REALISATIONS NO.10 LIMITED
LONDON SUPREME BEING LIMITED

Hellopages » Greater London » Camden » NW1 2DN

Company number 04016731
Status Liquidation
Incorporation Date 16 June 2000
Company Type Private Limited Company
Address C/O OPUS RESTRUCTURING LLP ONE EVERSHOLT STREET, EUSTON, LONDON, NW1 2DN
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 19 January 2017; Company name changed supreme being LIMITED\certificate issued on 27/07/16 RES15 ‐ Change company name resolution on 2016-07-03 ; Change of name notice. The most likely internet sites of SB ASSET REALISATIONS NO.10 LIMITED are www.sbassetrealisationsno10.co.uk, and www.sb-asset-realisations-no-10.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Sb Asset Realisations No 10 Limited is a Private Limited Company. The company registration number is 04016731. Sb Asset Realisations No 10 Limited has been working since 16 June 2000. The present status of the company is Liquidation. The registered address of Sb Asset Realisations No 10 Limited is C O Opus Restructuring Llp One Eversholt Street Euston London Nw1 2dn. . KYLE, James Andrew is a Secretary of the company. ALDRED, Gavin is a Director of the company. CODRINGTON, Michael is a Director of the company. MORRISSEY, Ian Damian is a Director of the company. Secretary MORRISSEY, Raymond Noel has been resigned. Secretary CAMBRIDGE NOMINEES LIMITED has been resigned. Director MORRISSEY, Ian Damien has been resigned. Director MORRISSEY, Raymond Noel has been resigned. Director MORRISSEY, Raymond Noel has been resigned. Director NEWMAN, David Nicholas Andrew has been resigned. Director CAMBRIDGE INCORPORATIONS LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
KYLE, James Andrew
Appointed Date: 17 March 2014

Director
ALDRED, Gavin
Appointed Date: 17 March 2014
69 years old

Director
CODRINGTON, Michael
Appointed Date: 16 March 2009
54 years old

Director
MORRISSEY, Ian Damian
Appointed Date: 17 March 2014
48 years old

Resigned Directors

Secretary
MORRISSEY, Raymond Noel
Resigned: 17 March 2014
Appointed Date: 08 March 2001

Secretary
CAMBRIDGE NOMINEES LIMITED
Resigned: 16 June 2000
Appointed Date: 16 June 2000

Director
MORRISSEY, Ian Damien
Resigned: 01 July 2002
Appointed Date: 16 June 2000
48 years old

Director
MORRISSEY, Raymond Noel
Resigned: 17 March 2014
Appointed Date: 16 March 2009
77 years old

Director
MORRISSEY, Raymond Noel
Resigned: 15 January 2002
Appointed Date: 08 March 2001
77 years old

Director
NEWMAN, David Nicholas Andrew
Resigned: 19 August 2015
Appointed Date: 08 March 2001
48 years old

Director
CAMBRIDGE INCORPORATIONS LIMITED
Resigned: 16 June 2000
Appointed Date: 16 June 2000

SB ASSET REALISATIONS NO.10 LIMITED Events

03 Apr 2017
Liquidators' statement of receipts and payments to 19 January 2017
27 Jul 2016
Company name changed supreme being LIMITED\certificate issued on 27/07/16
  • RES15 ‐ Change company name resolution on 2016-07-03

27 Jul 2016
Change of name notice
14 Jun 2016
Registered office address changed from C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 14 June 2016
17 Mar 2016
Notice to Registrar of Companies of Notice of disclaimer
...
... and 87 more events
23 Mar 2001
New secretary appointed;new director appointed
09 Aug 2000
New director appointed
26 Jun 2000
Secretary resigned
26 Jun 2000
Director resigned
16 Jun 2000
Incorporation

SB ASSET REALISATIONS NO.10 LIMITED Charges

1 September 2014
Charge code 0401 6731 0006
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
27 May 2014
Charge code 0401 6731 0005
Delivered: 27 May 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
7 April 2014
Charge code 0401 6731 0004
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
24 March 2014
Charge code 0401 6731 0003
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
29 July 2005
Debenture
Delivered: 6 August 2005
Status: Satisfied on 2 May 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 2003
Deed of charge over credit balances
Delivered: 2 October 2003
Status: Satisfied on 2 May 2014
Persons entitled: Barclays Bank PLC
Description: Business tracker account account number 70148032. the…