SIL REALISATIONS 2013 LIMITED
MILTON KEYNES SEALINE INTERNATIONAL LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1BP

Company number 01113881
Status Liquidation
Incorporation Date 16 May 1973
Company Type Private Limited Company
Address BAKER TILLY RESTRUCTURING AND REC0VERY LLP, THE PINNACLE 170, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1BP
Home Country United Kingdom
Nature of Business 30120 - Building of pleasure and sporting boats
Phone, email, etc

Since the company registration two hundred and twelve events have happened. The last three records are Liquidators' statement of receipts and payments to 29 October 2016; Liquidators' statement of receipts and payments to 29 October 2015; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of SIL REALISATIONS 2013 LIMITED are www.silrealisations2013.co.uk, and www.sil-realisations-2013.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. Sil Realisations 2013 Limited is a Private Limited Company. The company registration number is 01113881. Sil Realisations 2013 Limited has been working since 16 May 1973. The present status of the company is Liquidation. The registered address of Sil Realisations 2013 Limited is Baker Tilly Restructuring and Rec0very Llp The Pinnacle 170 Milton Keynes Buckinghamshire Mk9 1bp. . Secretary BONHAM, Robert Walker has been resigned. Secretary FISH, Frank Leonard has been resigned. Secretary HORTON, Richard has been resigned. Secretary NAYLOR, David has been resigned. Secretary RIDLEY, John Henry Wallace has been resigned. Secretary RISON, Robin Donald has been resigned. Director BONHAM, Robert Walker has been resigned. Director BURSEY, James Hudson has been resigned. Director COULTATE, Stephen has been resigned. Director FIELDING-COTTERELL, John Andrew has been resigned. Director FISH, Frank Leonard has been resigned. Director FISH, Frank Leonard has been resigned. Director GRIFFITHS, William has been resigned. Director HICKMAN, Adrian Richard has been resigned. Director HUDSON, Jason has been resigned. Director ISAKOW, Selwyn has been resigned. Director JONES, David Thomas has been resigned. Director KENNAN, Dean has been resigned. Director MCCOY, Dustan has been resigned. Director MEYER, James Richard has been resigned. Director MURRANT, Thomas Edward has been resigned. Director O'CONNOR, Christopher James has been resigned. Director PERRINS, Anthony George has been resigned. Director PFEIFER, John Charles has been resigned. Director RIDLEY, John Henry Wallace has been resigned. Director RISON, Robin Donald has been resigned. Director SCHLAYBAUGH, Rex has been resigned. Director TURNER, Nicholas Peter has been resigned. Director VON SYDOW, Patrik Christian has been resigned. Director WAINWRIGHT, Gerard Bernard has been resigned. Director ZELISKO, Judith Pistaki has been resigned. The company operates in "Building of pleasure and sporting boats".


Resigned Directors

Secretary
BONHAM, Robert Walker
Resigned: 01 April 2012
Appointed Date: 19 July 2007

Secretary
FISH, Frank Leonard
Resigned: 20 June 1998

Secretary
HORTON, Richard
Resigned: 30 April 2013
Appointed Date: 01 April 2012

Secretary
NAYLOR, David
Resigned: 19 July 2007
Appointed Date: 01 September 2003

Secretary
RIDLEY, John Henry Wallace
Resigned: 01 September 2003
Appointed Date: 01 December 1998

Secretary
RISON, Robin Donald
Resigned: 01 December 1998
Appointed Date: 20 June 1998

Director
BONHAM, Robert Walker
Resigned: 31 March 2012
Appointed Date: 03 May 2007
57 years old

Director
BURSEY, James Hudson
Resigned: 07 May 2012
Appointed Date: 31 August 2011
67 years old

Director
COULTATE, Stephen
Resigned: 30 August 2011
Appointed Date: 11 May 2006
67 years old

Director
FIELDING-COTTERELL, John Andrew
Resigned: 20 June 1998
82 years old

Director
FISH, Frank Leonard
Resigned: 30 April 2002
Appointed Date: 20 June 1998
71 years old

Director
FISH, Frank Leonard
Resigned: 20 June 1998
71 years old

Director
GRIFFITHS, William
Resigned: 17 May 2013
Appointed Date: 25 January 2012
73 years old

Director
HICKMAN, Adrian Richard
Resigned: 23 February 2007
Appointed Date: 01 September 2003
62 years old

Director
HUDSON, Jason
Resigned: 21 December 2006
Appointed Date: 01 September 2004
68 years old

Director
ISAKOW, Selwyn
Resigned: 17 May 2013
Appointed Date: 31 August 2011
73 years old

Director
JONES, David Thomas
Resigned: 20 June 1998
73 years old

Director
KENNAN, Dean
Resigned: 21 August 2008
Appointed Date: 01 September 2003
54 years old

Director
MCCOY, Dustan
Resigned: 03 November 2008
Appointed Date: 03 July 2001
76 years old

Director
MEYER, James Richard
Resigned: 17 November 2009
Appointed Date: 23 July 2007
64 years old

Director
MURRANT, Thomas Edward
Resigned: 20 June 1998
86 years old

Director
O'CONNOR, Christopher James
Resigned: 30 August 2011
Appointed Date: 22 November 2010
59 years old

Director
PERRINS, Anthony George
Resigned: 01 September 2004
Appointed Date: 27 January 1999
81 years old

Director
PFEIFER, John Charles
Resigned: 30 August 2011
Appointed Date: 17 November 2009
59 years old

Director
RIDLEY, John Henry Wallace
Resigned: 01 September 2003
Appointed Date: 20 June 1998
75 years old

Director
RISON, Robin Donald
Resigned: 28 February 2007
Appointed Date: 20 June 1998
73 years old

Director
SCHLAYBAUGH, Rex
Resigned: 17 May 2013
Appointed Date: 31 August 2011
76 years old

Director
TURNER, Nicholas Peter
Resigned: 03 December 2010
Appointed Date: 03 May 2007
64 years old

Director
VON SYDOW, Patrik Christian
Resigned: 03 October 2005
Appointed Date: 15 May 2000
63 years old

Director
WAINWRIGHT, Gerard Bernard
Resigned: 13 May 2005
Appointed Date: 20 June 1998
75 years old

Director
ZELISKO, Judith Pistaki
Resigned: 30 August 2011
Appointed Date: 03 July 2001
75 years old

SIL REALISATIONS 2013 LIMITED Events

21 Dec 2016
Liquidators' statement of receipts and payments to 29 October 2016
30 Dec 2015
Liquidators' statement of receipts and payments to 29 October 2015
09 Jun 2015
Notice to Registrar of Companies of Notice of disclaimer
13 Nov 2014
Appointment of a voluntary liquidator
12 Nov 2014
Administrator's progress report to 30 October 2014
...
... and 202 more events
12 Nov 1986
Accounts for a medium company made up to 31 March 1986
15 Dec 1983
Company name changed\certificate issued on 15/12/83
01 Jul 1973
Allotment of shares
16 May 1973
Certificate of incorporation
16 May 1973
Incorporation

SIL REALISATIONS 2013 LIMITED Charges

4 March 2013
Chattels mortgage
Delivered: 13 March 2013
Status: Outstanding
Persons entitled: Sealine Yachts Limited
Description: Project 1 - alpha, project 2 - F46 & other and project 4 -…
4 March 2013
Chattels mortgage
Delivered: 13 March 2013
Status: Outstanding
Persons entitled: Conrad Prebys Trust
Description: Project 1 - alpha, project 2 - F46 & other, project 4 -…
4 March 2013
Chattels mortgage
Delivered: 13 March 2013
Status: Outstanding
Persons entitled: Ljfr Llc
Description: Project 1 -alpha, project 2 - F46 & other, project 4 - SC42…
25 February 2013
Legal charge
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Conrad Prebys Trust
Description: F/H property k/a land on the west side of worcester road…
25 February 2013
Legal charge
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Ljfr Llc
Description: F/H property k/a land on the west side of worcester road…
25 February 2013
Debenture
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Conrad Prebys Trust
Description: Fixed and floating charge over the undertaking and all…
25 February 2013
Debenture
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Ljfr Llc
Description: Fixed and floating charge over the undertaking and all…
29 January 2013
Legal charge
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Ljfr Llc (The Lender)
Description: F/H property k/a the land on the west side of worcester…
22 October 2012
Rent deposit deed
Delivered: 27 October 2012
Status: Outstanding
Persons entitled: Marina Developments Limited
Description: Interest in the account and the deposit balance.
10 October 2011
Floating charge over inventory
Delivered: 24 October 2011
Status: Outstanding
Persons entitled: Conrad Prebys Trust
Description: By way of floating charge the inventory see image for full…
10 October 2011
Debenture
Delivered: 24 October 2011
Status: Outstanding
Persons entitled: Sealine Yachts Limited
Description: Fixed and floating charge over the undertaking and all…
2 December 2008
Rent deposit deed
Delivered: 6 December 2008
Status: Outstanding
Persons entitled: Marina Developments Limited
Description: The account and the deposit balance see image for full…
20 June 1998
Debenture
Delivered: 25 June 1998
Status: Satisfied on 2 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
20 June 1998
Legal charge
Delivered: 25 June 1998
Status: Satisfied on 2 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property being land and premises on the east side of…
8 June 1992
Legal charge
Delivered: 15 June 1992
Status: Satisfied on 12 September 1996
Persons entitled: Midland Bank PLC
Description: F/H land fronting whitehouse rd, nr, worcester rd…
23 June 1986
A registered charge
Delivered: 23 June 1986
Status: Satisfied on 17 March 1992
Persons entitled: Midland Bank PLC
5 January 1983
Charge
Delivered: 12 January 1983
Status: Satisfied on 20 May 1998
Persons entitled: Midland Bank PLC
Description: All book debts & other debts due owing or incurred to the…
9 July 1979
Mortgage
Delivered: 18 July 1979
Status: Satisfied on 23 June 1998
Persons entitled: Midland Bank PLC
Description: F/H land & premises situate at whitehouse road, off…
8 September 1978
Charge
Delivered: 18 September 1978
Status: Satisfied on 20 May 1998
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property present…