Company number 00451219
Status Liquidation
Incorporation Date 19 March 1948
Company Type Private Limited Company
Address THE ZENITH BUILDING, 26 SPRING GARDENS, MANCHESTER, M2 1AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and thirty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 18 April 2016; Liquidators' statement of receipts and payments to 18 April 2015; Liquidators' statement of receipts and payments to 18 April 2014. The most likely internet sites of STC REALISATIONS LIMITED are www.stcrealisations.co.uk, and www.stc-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and eleven months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stc Realisations Limited is a Private Limited Company.
The company registration number is 00451219. Stc Realisations Limited has been working since 19 March 1948.
The present status of the company is Liquidation. The registered address of Stc Realisations Limited is The Zenith Building 26 Spring Gardens Manchester M2 1ab. . LEWIN, Clinton Stuart is a Director of the company. LEWIN, Donald John is a Director of the company. Secretary BLOMFIELD, Richard Clive has been resigned. Secretary GILMAN, June Rosemary Anne has been resigned. Secretary GREENWOOD, Stuart Alan has been resigned. Secretary HARTOG, Barry Raymond has been resigned. Secretary SALADOR, Paul Neil has been resigned. Director BALLANTYNE, Michael John has been resigned. Director BLOMFIELD, Richard Clive has been resigned. Director GILMAN, Charles Anthony has been resigned. Director GRAVELLS, David Peter Anthony has been resigned. Director GREENWOOD, Stuart Alan has been resigned. Director HARTOG, Barry Raymond has been resigned. Director KERSHAW, Clifford Harold has been resigned. Director SALADOR, Paul Neil has been resigned. Director SMART, Michael has been resigned. Director TAYLOR, Paul Linley has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
SALADOR, Paul Neil
Resigned: 14 December 2011
Appointed Date: 08 February 2010
59 years old
Director
SMART, Michael
Resigned: 12 October 1998
Appointed Date: 16 April 1997
75 years old
STC REALISATIONS LIMITED Events
20 May 2016
Liquidators' statement of receipts and payments to 18 April 2016
28 May 2015
Liquidators' statement of receipts and payments to 18 April 2015
20 Jun 2014
Liquidators' statement of receipts and payments to 18 April 2014
25 May 2013
Notice to Registrar of Companies of Notice of disclaimer
25 May 2013
Notice to Registrar of Companies of Notice of disclaimer
...
... and 127 more events
04 Apr 1987
Return made up to 31/12/86; full list of members
30 Mar 1987
Declaration of satisfaction of mortgage/charge
30 Mar 1987
Declaration of satisfaction of mortgage/charge
17 Sep 1986
Particulars of mortgage/charge
14 Jul 1986
Director resigned;new director appointed
27 October 2011
Supplemental debenture
Delivered: 7 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Fixed and floating charge over the undertaking and all…
23 March 2009
Debenture
Delivered: 6 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Fixed charges, assignments and floating charge see image…
19 March 1997
Debenture
Delivered: 1 April 1997
Status: Satisfied
on 10 February 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 October 1995
Deed of mortgage and charge
Delivered: 27 October 1995
Status: Satisfied
on 18 January 2003
Persons entitled: Hall of Cards Limited
Description: The premises k/a 16 church street coleraine county…
13 March 1995
Standard security presented for registration in northern ireland on 14TH march 1995
Delivered: 16 March 1995
Status: Satisfied
on 13 April 1999
Persons entitled: Hall of Cards Limited.
Description: Floating charge over all the undertaking ,property and…
16 July 1990
Debenture
Delivered: 20 July 1990
Status: Satisfied
on 1 March 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 September 1986
Mortgage debenture
Delivered: 17 September 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over f/hold and l/hold…