51 REALISATIONS LIMITED
LONDON SC51 FASHIONS LIMITED SONNETI FASHIONS LIMITED

Hellopages » Greater London » Southwark » SE1 2AF

Company number 06666633
Status Liquidation
Incorporation Date 7 August 2008
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 5142 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators' statement of receipts and payments to 10 March 2015; Administrator's progress report to 6 March 2014. The most likely internet sites of 51 REALISATIONS LIMITED are www.51realisations.co.uk, and www.51-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. 51 Realisations Limited is a Private Limited Company. The company registration number is 06666633. 51 Realisations Limited has been working since 07 August 2008. The present status of the company is Liquidation. The registered address of 51 Realisations Limited is 1 More London Place London London Se1 2af. . BANERJEE, Swarup is a Secretary of the company. BANERJEE, Swarup is a Director of the company. MOMDJIAN, Asbed is a Director of the company. Secretary BAILEY, John has been resigned. Secretary DUNSMUIR, Lindsay Allan has been resigned. Director BAILEY, John has been resigned. Director DUNSMUIR, Lindsay Allan has been resigned. Director PHILIPPOU, Panicko Petros has been resigned. Director POULTER, Darren Carl has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
BANERJEE, Swarup
Appointed Date: 29 November 2010

Director
BANERJEE, Swarup
Appointed Date: 29 November 2010
54 years old

Director
MOMDJIAN, Asbed
Appointed Date: 07 August 2008
73 years old

Resigned Directors

Secretary
BAILEY, John
Resigned: 24 October 2008
Appointed Date: 07 August 2008

Secretary
DUNSMUIR, Lindsay Allan
Resigned: 03 December 2010
Appointed Date: 24 October 2008

Director
BAILEY, John
Resigned: 24 October 2008
Appointed Date: 07 August 2008
61 years old

Director
DUNSMUIR, Lindsay Allan
Resigned: 03 December 2010
Appointed Date: 24 October 2008
58 years old

Director
PHILIPPOU, Panicko Petros
Resigned: 04 September 2009
Appointed Date: 24 October 2008
68 years old

Director
POULTER, Darren Carl
Resigned: 12 October 2010
Appointed Date: 24 October 2008
56 years old

51 REALISATIONS LIMITED Events

17 Mar 2017
Return of final meeting in a creditors' voluntary winding up
27 May 2015
Liquidators' statement of receipts and payments to 10 March 2015
01 Apr 2014
Administrator's progress report to 6 March 2014
26 Mar 2014
Appointment of a voluntary liquidator
11 Mar 2014
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 33 more events
24 Dec 2008
Appointment terminated director john bailey
24 Dec 2008
Statement of affairs
24 Dec 2008
Ad 15/10/08\gbp si 2016000@1=2016000\gbp ic 1/2016001\
20 Sep 2008
Particulars of a mortgage or charge / charge no: 1
07 Aug 2008
Incorporation

51 REALISATIONS LIMITED Charges

19 November 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 23 November 2010
Status: Satisfied on 21 February 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
19 November 2010
Legal assignment
Delivered: 20 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
17 September 2008
Debenture
Delivered: 20 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…