Company NameSNHL Realisations 2011 Limited
Company StatusDissolved
Company Number04436972
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date11 August 2012 (11 years, 8 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Clarke
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2002(2 months, 3 weeks after company formation)
Appointment Duration10 years (closed 11 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongsight House Longsight Road
Langho
Blackburn
Lancashire
BB6 8AD
Director NamePeter Clarke
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2002(2 months, 3 weeks after company formation)
Appointment Duration10 years (closed 11 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpindrift
Bar Road, Helford Passage Hill,Mawnan Smith
Falmouth
Cornwall
TR11 5LE
Secretary NameMr Geoffrey Shaffer
NationalityBritish
StatusClosed
Appointed29 October 2002(5 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (closed 11 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Craigwell Road
Prestwich
Manchester
Lancashire
M25 0FE
Director NameMr John Christopher Hadfield
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2007(4 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 11 August 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address18 Eastern Avenue
Burnley
Lancashire
BB10 2NN
Director NameMr Antonino Allenza
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 09 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Walker Street
Edinburgh
EH3 7NE
Scotland
Director NameMichelle Scott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(2 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 14 November 2006)
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Walker Street
Edinburgh
EH3 7NE
Scotland
Director NameMr David William Adam
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Director NameHSE Directors Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressSt. James's Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

30m at 1Famco Holdings Limited
96.78%
Preference
750k at 1Famco Holdings Limited
2.42%
Ordinary
250k at 1John Clarke
0.81%
Ordinary

Financials

Year2014
Turnover£107,100,000
Gross Profit£35,574,000
Net Worth-£10,914,000
Cash£98,000
Current Liabilities£28,935,000

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End31 January

Filing History

11 August 2012Final Gazette dissolved following liquidation (1 page)
11 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2012Final Gazette dissolved following liquidation (1 page)
11 May 2012Administrator's progress report to 1 May 2012 (19 pages)
11 May 2012Administrator's progress report to 1 May 2012 (19 pages)
11 May 2012Notice of move from Administration to Dissolution on 1 May 2012 (19 pages)
11 May 2012Administrator's progress report to 1 May 2012 (19 pages)
11 May 2012Notice of move from Administration to Dissolution (19 pages)
21 December 2011Administrator's progress report to 6 November 2011 (17 pages)
21 December 2011Administrator's progress report to 6 November 2011 (17 pages)
21 December 2011Administrator's progress report to 6 November 2011 (17 pages)
8 September 2011Notice of deemed approval of proposals (1 page)
8 September 2011Notice of deemed approval of proposals (1 page)
28 June 2011Statement of administrator's proposal (29 pages)
28 June 2011Statement of administrator's proposal (29 pages)
24 June 2011Statement of affairs with form 2.14B/2.15B (8 pages)
24 June 2011Statement of affairs with form 2.14B/2.15B (8 pages)
24 June 2011Statement of affairs with form 2.14B/2.15B (8 pages)
24 June 2011Statement of affairs with form 2.14B/2.15B (8 pages)
24 May 2011Change of name notice (2 pages)
24 May 2011Company name changed silentnight holdings LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-23
(2 pages)
24 May 2011Company name changed silentnight holdings LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-23
(2 pages)
24 May 2011Change of name notice (2 pages)
18 May 2011Registered office address changed from PO Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT on 18 May 2011 (2 pages)
18 May 2011Registered office address changed from Po Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT on 18 May 2011 (2 pages)
17 May 2011Appointment of an administrator (1 page)
17 May 2011Appointment of an administrator (1 page)
18 February 2011Particulars of a mortgage or charge / charge no: 4 (12 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 4 (12 pages)
13 May 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 31,017,711
(6 pages)
13 May 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 31,017,711
(6 pages)
29 April 2010Group of companies' accounts made up to 31 January 2010 (34 pages)
29 April 2010Group of companies' accounts made up to 31 January 2010 (34 pages)
13 May 2009Return made up to 13/05/09; full list of members (4 pages)
13 May 2009Return made up to 13/05/09; full list of members (4 pages)
5 May 2009Group of companies' accounts made up to 31 January 2009 (35 pages)
5 May 2009Group of companies' accounts made up to 31 January 2009 (35 pages)
2 June 2008Return made up to 13/05/08; full list of members (5 pages)
2 June 2008Return made up to 13/05/08; full list of members (5 pages)
8 May 2008Group of companies' accounts made up to 2 February 2008 (36 pages)
8 May 2008Group of companies' accounts made up to 2 February 2008 (36 pages)
8 May 2008Group of companies' accounts made up to 2 February 2008 (36 pages)
5 November 2007Auditor's resignation (1 page)
5 November 2007Auditor's resignation (1 page)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
19 June 2007Return made up to 13/05/07; change of members (7 pages)
19 June 2007Return made up to 13/05/07; change of members (7 pages)
10 May 2007Group of companies' accounts made up to 3 February 2007 (38 pages)
10 May 2007Group of companies' accounts made up to 3 February 2007 (38 pages)
10 May 2007Group of companies' accounts made up to 3 February 2007 (38 pages)
16 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 March 2007Registered office changed on 13/03/07 from: silentnight house salterforth barnoldswick lancashire BB18 5UE (1 page)
13 March 2007Registered office changed on 13/03/07 from: silentnight house salterforth barnoldswick lancashire BB18 5UE (1 page)
20 February 2007Company name changed soundersleep LIMITED\certificate issued on 20/02/07 (2 pages)
20 February 2007Company name changed soundersleep LIMITED\certificate issued on 20/02/07 (2 pages)
9 February 2007New director appointed (2 pages)
9 February 2007New director appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2007Memorandum and Articles of Association (20 pages)
5 January 2007Memorandum and Articles of Association (20 pages)
22 December 2006Resolutions
  • RES13 ‐ Banking facilities/fees 24/11/06
(3 pages)
22 December 2006Resolutions
  • RES13 ‐ Banking facilities/fees 24/11/06
(3 pages)
5 December 2006Group of companies' accounts made up to 28 January 2006 (38 pages)
5 December 2006Group of companies' accounts made up to 28 January 2006 (38 pages)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
20 June 2006Return made up to 13/05/06; full list of members (8 pages)
20 June 2006Return made up to 13/05/06; full list of members (8 pages)
7 December 2005Group of companies' accounts made up to 29 January 2005 (37 pages)
7 December 2005Group of companies' accounts made up to 29 January 2005 (37 pages)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
12 August 2005Resolutions
  • RES13 ‐ Sale of cos sbsid ic 02/08/05
(1 page)
12 August 2005Resolutions
  • RES13 ‐ Sale of cos sbsid ic 02/08/05
(1 page)
20 May 2005Return made up to 13/05/05; full list of members (8 pages)
20 May 2005Return made up to 13/05/05; full list of members (8 pages)
3 December 2004Group of companies' accounts made up to 31 January 2004 (41 pages)
3 December 2004Group of companies' accounts made up to 31 January 2004 (41 pages)
26 May 2004Return made up to 13/05/04; full list of members (8 pages)
26 May 2004Return made up to 13/05/04; full list of members (8 pages)
7 April 2004Registered office changed on 07/04/04 from: 4TH floor ashworth house manchester road burnley lancashire BB11 1TT (1 page)
7 April 2004Registered office changed on 07/04/04 from: 4TH floor ashworth house manchester road burnley lancashire BB11 1TT (1 page)
7 February 2004Particulars of mortgage/charge (7 pages)
7 February 2004Particulars of mortgage/charge (7 pages)
7 February 2004Particulars of mortgage/charge (5 pages)
7 February 2004Particulars of mortgage/charge (5 pages)
24 December 2003Auditor's resignation (2 pages)
24 December 2003Auditor's resignation (2 pages)
18 September 2003Particulars of mortgage/charge (10 pages)
18 September 2003Particulars of mortgage/charge (10 pages)
15 September 2003Full accounts made up to 31 January 2003 (10 pages)
15 September 2003Full accounts made up to 31 January 2003 (10 pages)
2 July 2003Particulars of contract relating to shares (4 pages)
2 July 2003Statement of affairs (11 pages)
2 July 2003Statement of affairs (11 pages)
2 July 2003Ad 20/12/02--------- £ si 30017711@1 (2 pages)
2 July 2003Particulars of contract relating to shares (4 pages)
2 July 2003Ad 11/09/02--------- £ si 750000@1 (2 pages)
2 July 2003Ad 11/09/02--------- £ si 750000@1 (2 pages)
2 July 2003Ad 20/12/02--------- £ si 30017711@1 (2 pages)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 June 2003Nc inc already adjusted 30/09/02 (1 page)
15 June 2003Nc inc already adjusted 30/09/02 (1 page)
15 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 2003Return made up to 13/05/03; full list of members (8 pages)
8 March 2003Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page)
8 March 2003Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page)
16 January 2003Registered office changed on 16/01/03 from: 2 park lane leeds west yorkshire LS3 1ES (1 page)
16 January 2003Registered office changed on 16/01/03 from: 2 park lane leeds west yorkshire LS3 1ES (1 page)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Secretary resigned (1 page)
18 September 2002New director appointed (3 pages)
18 September 2002New director appointed (3 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002New director appointed (3 pages)
18 September 2002New director appointed (3 pages)
13 September 2002Registered office changed on 13/09/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 September 2002New director appointed (3 pages)
13 September 2002Company name changed hamsard 2522 LIMITED\certificate issued on 13/09/02 (2 pages)
13 September 2002Company name changed hamsard 2522 LIMITED\certificate issued on 13/09/02 (2 pages)
13 September 2002Nc inc already adjusted 31/08/02 (1 page)
13 September 2002New director appointed (3 pages)
13 September 2002Ad 31/08/02--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
13 September 2002Nc inc already adjusted 31/08/02 (1 page)
13 September 2002New director appointed (3 pages)
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 September 2002New director appointed (3 pages)
13 September 2002Ad 31/08/02--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
13 September 2002Registered office changed on 13/09/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
13 May 2002Incorporation (17 pages)
13 May 2002Incorporation (17 pages)