S S Realisations (2021) Limited

DataGardener
s s realisations (2021) limited
in liquidation
Micro

S S Realisations (2021) Limited

05877004Private Limited With Share Capital

1St Floor Suite 4 Alexander Hous, Waters Edge Business Park, Stoke On Trent, ST44DB
Incorporated

14/07/2006

Company Age

19 years

Directors

1

Employees

9

SIC Code

69102

Risk

not scored

Company Overview

Registration, classification & business activity

S S Realisations (2021) Limited (05877004) is a private limited with share capital incorporated on 14/07/2006 (19 years old) and registered in stoke on trent, ST44DB. The company operates under SIC code 69102 - solicitors.

Stripes solicitors limited is a company based out of st george's house 56 peter street, manchester, united kingdom.

Private Limited With Share Capital
SIC: 69102
Micro
Incorporated 14/07/2006
ST44DB
9 employees

Financial Overview

Total Assets

£604.7K

Liabilities

£1.18M

Net Assets

£-571.3K

Cash

£8.3K

Key Metrics

9

Employees

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

66
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:29-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:29-12-2021
Change Of Name Notice
Category:Change Of Name
Date:29-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-07-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:21-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-07-2021
Resolution
Category:Resolution
Date:21-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:24-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2014
Termination Secretary Company With Name
Category:Officers
Date:24-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2013
Legacy
Category:Mortgage
Date:02-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:25-10-2012
Termination Director Company With Name
Category:Officers
Date:25-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2012
Legacy
Category:Mortgage
Date:15-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2011
Legacy
Category:Mortgage
Date:04-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:10-06-2010
Termination Secretary Company With Name
Category:Officers
Date:10-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:08-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2009
Legacy
Category:Annual Return
Date:10-08-2009
Legacy
Category:Officers
Date:23-12-2008
Legacy
Category:Officers
Date:23-12-2008
Legacy
Category:Officers
Date:20-10-2008
Legacy
Category:Officers
Date:20-10-2008
Legacy
Category:Annual Return
Date:22-07-2008
Legacy
Category:Officers
Date:22-07-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-04-2008
Legacy
Category:Officers
Date:01-08-2007
Legacy
Category:Annual Return
Date:16-07-2007
Legacy
Category:Accounts
Date:16-07-2007
Incorporation Company
Category:Incorporation
Date:14-07-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2022
Filing Date31/05/2021
Latest Accounts31/08/2020

Trading Addresses

1St Floor Suite 4 Alexander Hous, Waters Edge Business Park, Stoke On Trent, Staffordshire St4 4Db, ST44DBRegistered
St Georges House, 56 Peter Street, Manchester, M23NQ

Related Companies

2

Contact

01618325000
stripes.eu
1St Floor Suite 4 Alexander Hous, Waters Edge Business Park, Stoke On Trent, ST44DB