Company NameSAH Realisations Limited
Company StatusDissolved
Company Number06516363
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 2 months ago)
Dissolution Date27 October 2018 (5 years, 6 months ago)
Previous NamesSupreme O Glaze Limited and St Andrews Home Improvements Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Anthony Reilly
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityScottish
StatusClosed
Appointed20 January 2012(3 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 27 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 St. Peters Square
Manchester
M2 3AE
Director NameMr Simon Douglas Flynn
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2015(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 27 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 St. Peters Square
Manchester
M2 3AE
Director NameMr Ian Peter Blackhurst
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuince Cottage
Brick Lane Allostock
Knutsford
Cheshire
WA19 9LZ
Director NameMrs Amanda Jane Richards
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address11 Dexter Way
Middlewich
Cheshire
CW10 9GH
Director NameGavin Peter Weir
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleNational Operations Manager
Country of ResidenceEngland
Correspondence Address8 Cherwell Close
Aspull
Wigan
WN2 1ZD
Director NameMr Darren Karl Cornwall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address34 Merefield
Astley Village
Chorley
Lancs
PR7 1UR
Secretary NameMrs Amanda Jane Richards
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address11 Dexter Way
Middlewich
Cheshire
CW10 9GH
Secretary NameMr Darren Karl Cornwall
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Merefield
Astley Village
Chorley
Lancs
PR7 1UR
Director NamePhilip Dunning
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(1 month, 1 week after company formation)
Appointment Duration8 months (resigned 03 December 2008)
RoleAccountant
Correspondence Address19 Beeston Drive
Winsford
Cheshire
CW7 1EN
Director NameMr David Kevan Canham-Radley
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 2010)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address354 Meadowside Quay Walk
Glasgow
G11 6EE
Scotland
Director NameAnthony Reilly
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(8 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 October 2010)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address7 Road One
Industrial Estate
Winsford
Cheshire
CW7 3PZ
Secretary NameVincent Hefferon
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 September 2014)
RoleCompany Director
Correspondence Address7 Road One
Industrial Estate
Winsford
Cheshire
CW7 3PZ
Director NameMr Lloyd Martell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed28 October 2010(2 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Road One
Industrial Estate
Winsford
Cheshire
CW7 3PZ
Director NameMr Daniel Frank Evans
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 05 December 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Road One
Industrial Estate
Winsford
Cheshire
CW7 3PZ
Director NameMr Martin Del-Manso
Date of BirthApril 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed18 February 2011(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 18 February 2011)
RoleHome Improvements
Country of ResidenceEngland
Correspondence Address7 Road One
Industrial Estate
Winsford
Cheshire
CW7 3PZ

Contact

Websitestandrewshomeimprovements.co.uk
Telephone0800 7818929
Telephone regionFreephone

Location

Registered Address1 St. Peters Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£37,077
Cash£107,639
Current Liabilities£484,737

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

30 December 2014Delivered on: 18 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 October 2018Final Gazette dissolved following liquidation (1 page)
27 July 2018Notice of move from Administration to Dissolution (27 pages)
27 July 2018Administrator's progress report (27 pages)
5 July 2018Notice of appointment of a replacement or additional administrator (3 pages)
5 July 2018Notice of order removing administrator from office (31 pages)
10 April 2018Administrator's progress report (23 pages)
4 January 2018Statement of affairs with form AM02SOA (11 pages)
4 January 2018Statement of affairs with form AM02SOA (11 pages)
1 November 2017Statement of affairs with form AM02SOA (11 pages)
1 November 2017Statement of affairs with form AM02SOA (11 pages)
30 October 2017Notice of deemed approval of proposals (3 pages)
30 October 2017Notice of deemed approval of proposals (3 pages)
20 October 2017Registered office address changed from 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ England to 1 st. Peters Square Manchester M2 3AE on 20 October 2017 (2 pages)
20 October 2017Registered office address changed from 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ England to 1 st. Peters Square Manchester M2 3AE on 20 October 2017 (2 pages)
13 October 2017Appointment of an administrator (3 pages)
13 October 2017Appointment of an administrator (3 pages)
8 September 2017Resolutions
  • RES13 ‐ Company change of name 29/08/2017
(1 page)
8 September 2017Resolutions
  • RES13 ‐ Company change of name 29/08/2017
(1 page)
1 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-29
(3 pages)
1 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-29
(3 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
1 February 2017Registered office address changed from Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB to 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ on 1 February 2017 (1 page)
1 February 2017Registered office address changed from Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB to 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ on 1 February 2017 (1 page)
8 August 2016Full accounts made up to 31 October 2015 (19 pages)
8 August 2016Full accounts made up to 31 October 2015 (19 pages)
15 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
15 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
10 August 2015Full accounts made up to 31 October 2014 (20 pages)
10 August 2015Full accounts made up to 31 October 2014 (20 pages)
6 August 2015Appointment of Mr Simon Douglas Flynn as a director on 6 August 2015 (2 pages)
6 August 2015Appointment of Mr Simon Douglas Flynn as a director on 6 August 2015 (2 pages)
6 August 2015Appointment of Mr Simon Douglas Flynn as a director on 6 August 2015 (2 pages)
27 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
18 January 2015Registration of charge 065163630001, created on 30 December 2014 (40 pages)
18 January 2015Registration of charge 065163630001, created on 30 December 2014 (40 pages)
9 October 2014Registered office address changed from C/O Myhouse Group 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ to Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB on 9 October 2014 (1 page)
9 October 2014Registered office address changed from C/O Myhouse Group 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ to Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Vincent Hefferon as a secretary on 17 September 2014 (1 page)
9 October 2014Registered office address changed from C/O Myhouse Group 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ to Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Vincent Hefferon as a secretary on 17 September 2014 (1 page)
6 August 2014Accounts for a small company made up to 31 October 2013 (8 pages)
6 August 2014Accounts for a small company made up to 31 October 2013 (8 pages)
28 March 2014Company name changed supreme o glaze LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2014Company name changed supreme o glaze LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
27 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
24 December 2012Termination of appointment of Daniel Evans as a director (1 page)
24 December 2012Termination of appointment of Daniel Evans as a director (1 page)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
23 January 2012Appointment of Mr Anthony Reilly as a director (2 pages)
23 January 2012Appointment of Mr Anthony Reilly as a director (2 pages)
4 November 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 100
(3 pages)
4 November 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 100
(3 pages)
19 October 2011Director's details changed for Mr Daniel Frank Evans on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Daniel Frank Evans on 19 October 2011 (2 pages)
4 August 2011Accounts for a small company made up to 31 October 2010 (8 pages)
4 August 2011Accounts for a small company made up to 31 October 2010 (8 pages)
30 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
18 February 2011Termination of appointment of Martin Del-Manso as a director (1 page)
18 February 2011Termination of appointment of Lloyd Martell as a director (1 page)
18 February 2011Appointment of Mr Martin Del-Manso as a director (2 pages)
18 February 2011Appointment of Mr Martin Del-Manso as a director (2 pages)
18 February 2011Termination of appointment of Lloyd Martell as a director (1 page)
18 February 2011Termination of appointment of Martin Del-Manso as a director (1 page)
8 February 2011Section 519 (2 pages)
8 February 2011Section 519 (2 pages)
3 December 2010Appointment of Mr Daniel Frank Evans as a director (2 pages)
3 December 2010Appointment of Mr Daniel Frank Evans as a director (2 pages)
12 November 2010Appointment of Mr Lloyd Martell as a director (2 pages)
12 November 2010Termination of appointment of Anthony Reilly as a director (1 page)
12 November 2010Appointment of Mr Lloyd Martell as a director (2 pages)
12 November 2010Termination of appointment of Anthony Reilly as a director (1 page)
6 August 2010Full accounts made up to 31 October 2009 (20 pages)
6 August 2010Full accounts made up to 31 October 2009 (20 pages)
31 July 2010Secretary's details changed for Vincent Hefferon on 31 July 2010 (1 page)
31 July 2010Secretary's details changed for Vincent Hefferon on 31 July 2010 (1 page)
29 June 2010Registered office address changed from the Phoenix Centre Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ United Kingdom on 29 June 2010 (1 page)
29 June 2010Registered office address changed from the Phoenix Centre Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ United Kingdom on 29 June 2010 (1 page)
28 June 2010Termination of appointment of David Canham-Radley as a director (1 page)
28 June 2010Director's details changed for Anthony Reilly on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Anthony Reilly on 28 June 2010 (2 pages)
28 June 2010Termination of appointment of David Canham-Radley as a director (1 page)
8 April 2010Full accounts made up to 31 October 2008 (21 pages)
8 April 2010Full accounts made up to 31 October 2008 (21 pages)
10 March 2010Director's details changed for David Kevan Canham-Radley on 27 February 2010 (2 pages)
10 March 2010Director's details changed for David Kevan Canham-Radley on 15 January 2010 (2 pages)
10 March 2010Director's details changed for Anthony Reilly on 27 February 2010 (2 pages)
10 March 2010Director's details changed for David Kevan Canham-Radley on 15 January 2010 (2 pages)
10 March 2010Director's details changed for Anthony Reilly on 27 February 2010 (2 pages)
10 March 2010Director's details changed for David Kevan Canham-Radley on 27 February 2010 (2 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
27 October 2009Appointment of Vincent Hefferon as a secretary (3 pages)
27 October 2009Appointment of Vincent Hefferon as a secretary (3 pages)
9 April 2009Return made up to 27/02/09; full list of members (3 pages)
9 April 2009Return made up to 27/02/09; full list of members (3 pages)
17 February 2009Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page)
17 February 2009Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page)
17 February 2009Appointment terminated director and secretary amanda richards (1 page)
17 February 2009Appointment terminated director and secretary amanda richards (1 page)
5 December 2008Appointment terminated director gavin weir (1 page)
5 December 2008Appointment terminated director philip dunning (1 page)
5 December 2008Appointment terminated director gavin weir (1 page)
5 December 2008Appointment terminated director philip dunning (1 page)
3 November 2008Director appointed anthony reilly (2 pages)
3 November 2008Director appointed anthony reilly (2 pages)
3 November 2008Director appointed david kevan canham-radley (2 pages)
3 November 2008Director appointed david kevan canham-radley (2 pages)
9 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 July 2008Ad 12/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
3 July 2008Ad 12/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
9 April 2008Director appointed philip dunning (2 pages)
9 April 2008Director appointed philip dunning (2 pages)
3 April 2008Appointment terminated director and secretary darren cornwall (1 page)
3 April 2008Director and secretary appointed amanda jane richards (1 page)
3 April 2008Appointment terminated director and secretary darren cornwall (1 page)
3 April 2008Director appointed gavin weir (1 page)
3 April 2008Director appointed gavin weir (1 page)
3 April 2008Appointment terminated director ian blackhurst (1 page)
3 April 2008Director and secretary appointed amanda jane richards (1 page)
3 April 2008Appointment terminated director ian blackhurst (1 page)
27 February 2008Incorporation (15 pages)
27 February 2008Incorporation (15 pages)