Company NameSHL Realisations Limited
Company StatusDissolved
Company Number08203706
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 6 months ago)
Dissolution Date3 June 2019 (4 years, 10 months ago)
Previous NameSophie Hulme Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMs Sophie Ann Hulme
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKpmg Llp 1 St. Peters Square
Manchester
M2 3AE

Contact

Websitewww.sophiehulme.com
Email address[email protected]
Telephone01642 245172
Telephone regionMiddlesbrough

Location

Registered AddressKpmg Llp
1 St. Peters Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Sophie Ann Hulme
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,090,254
Cash£492,092
Current Liabilities£628,514

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

15 June 2016Delivered on: 17 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 May 2016Delivered on: 26 May 2016
Persons entitled: Sophie Ann Hulme

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
18 June 2015Delivered on: 23 June 2015
Persons entitled: Sophie Ann Hulme

Classification: A registered charge
Outstanding

Filing History

3 June 2019Final Gazette dissolved following liquidation (1 page)
3 March 2019Notice of move from Administration to Dissolution (27 pages)
3 March 2019Administrator's progress report (26 pages)
27 September 2018Administrator's progress report (23 pages)
5 July 2018Notice of order removing administrator from office (31 pages)
26 March 2018Administrator's progress report (23 pages)
21 February 2018Notice of extension of period of Administration (3 pages)
14 September 2017Administrator's progress report (27 pages)
14 September 2017Administrator's progress report (27 pages)
6 April 2017Notice of deemed approval of proposals (1 page)
6 April 2017Notice of deemed approval of proposals (1 page)
5 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-22
(2 pages)
5 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-22
(2 pages)
17 March 2017Statement of administrator's proposal (46 pages)
17 March 2017Statement of administrator's proposal (46 pages)
16 March 2017Statement of affairs with form 2.14B (11 pages)
16 March 2017Statement of affairs with form 2.14B (11 pages)
15 March 2017Change of name notice (2 pages)
15 March 2017Change of name notice (2 pages)
2 March 2017Registered office address changed from 7 Compton Avenue London N1 2XD to Kpmg Llp 1 st. Peters Square Manchester M2 3AE on 2 March 2017 (2 pages)
2 March 2017Registered office address changed from 7 Compton Avenue London N1 2XD to Kpmg Llp 1 st. Peters Square Manchester M2 3AE on 2 March 2017 (2 pages)
1 March 2017Appointment of an administrator (23 pages)
1 March 2017Appointment of an administrator (1 page)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
17 June 2016Registration of charge 082037060003, created on 15 June 2016 (5 pages)
17 June 2016Registration of charge 082037060003, created on 15 June 2016 (5 pages)
26 May 2016Registration of charge 082037060002, created on 13 May 2016 (37 pages)
26 May 2016Registration of charge 082037060002, created on 13 May 2016 (37 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
23 June 2015Registration of charge 082037060001, created on 18 June 2015 (35 pages)
23 June 2015Registration of charge 082037060001, created on 18 June 2015 (35 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
5 March 2014Registered office address changed from 7 7 Compton Avenue London N1 2XD England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 7 7 Compton Avenue London N1 2XD England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 7 7 Compton Avenue London N1 2XD England on 5 March 2014 (1 page)
28 February 2014Registered office address changed from 119 the Hub 300 Kensal Road London London W10 5BE England on 28 February 2014 (1 page)
28 February 2014Registered office address changed from 119 the Hub 300 Kensal Road London London W10 5BE England on 28 February 2014 (1 page)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
7 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 1
(3 pages)
7 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 1
(3 pages)
7 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 1
(3 pages)
29 August 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
29 August 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)