STC 2020 REALISATIONS LIMITED

  • Company statusdissolved
  • Company No09423498
  • Age10 years 5 months Incorporated 5 February 2015
  • Officers0

Address

Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

STC 2020 REALISATIONS LIMITED is an dissolved company incorporated on 5 February 2015 and based in Brighton. The company was registered 10 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    43342 Glazing, 47520 Retail sale of hardware, paints and glass in specialised stores

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

2 Years Ago on 16 Jun 2023

Liquidation In Administration Move To Dissolution

2 Years Ago on 16 Mar 2023

Liquidation In Administration Progress Report

2 Years Ago on 07 Mar 2023

Liquidation In Administration Progress Report

3 Years Ago on 26 Jul 2022

Liquidation In Administration Extension Of Period

3 Years Ago on 23 Jun 2022

Liquidation In Administration Progress Report

3 Years Ago on 02 Feb 2022

Liquidation In Administration Progress Report

4 Years Ago on 29 Jul 2021

Liquidation In Administration Extension Of Period

4 Years Ago on 20 May 2021

Liquidation In Administration Progress Report

4 Years Ago on 29 Jan 2021

Resolution

4 Years Ago on 12 Sep 2020

Change Of Name Notice

4 Years Ago on 12 Sep 2020

Liquidation In Administration Statement Of Affairs With Form Attached

4 Years Ago on 19 Aug 2020

Liquidation Administration Notice Deemed Approval Of Proposals

4 Years Ago on 07 Aug 2020

Liquidation In Administration Proposals

5 Years Ago on 17 Jul 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 13 Jul 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 13 Jul 2020

Liquidation In Administration Appointment Of Administrator

5 Years Ago on 10 Jul 2020

Mortgage Satisfy Charge Full

5 Years Ago on 15 May 2020

Confirmation Statement With No Updates

5 Years Ago on 06 Feb 2020

Accounts With Accounts Type Full

5 Years Ago on 06 Oct 2019

Termination Director Company With Name Termination Date

6 Years Ago on 09 May 2019

Mortgage Create With Deed With Charge Number Charge Creation Date

6 Years Ago on 14 Mar 2019

Mortgage Create With Deed With Charge Number Charge Creation Date

6 Years Ago on 14 Mar 2019

Mortgage Create With Deed With Charge Number Charge Creation Date

6 Years Ago on 08 Mar 2019

Confirmation Statement With Updates

6 Years Ago on 08 Feb 2019

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
GOLD, William Jamesdirector Aug 197521 Nov 2017
MCGILL, Neil Andrewdirector Feb 197723 May 2017
NAYLOR-LEYLAND, John Michaeldirector May 198413 Apr 2018
STEEL, Andrew Daviddirector Feb 196824 Apr 2018

PSC (Persons with Significant control)

NameDate of BirthAppointed
Customade Group Trading Limited 24 Apr 2018
Stevenswood Midco Ltd 16 Aug 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.