Company NameSb Realisations Limited
Company StatusDissolved
Company Number05467400
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 9 months ago)
Dissolution Date12 April 2023 (11 months, 1 week ago)
Previous NamesMBM Business Systems Limited and Snack In The Box 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 NameSean Cleveland
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(4 years, 3 months after company formation)
Appointment Duration13 years, 7 months (closed 12 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
Director NameMr Andrew David Hardill
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2015(9 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 12 April 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 17 Rufus Business Centre Ravensbury Terrace
London
SW18 4RL
Director NameMr Michael Stanley Funston
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Avocet Way
Horndean
Waterlooville
PO8 9YE
Director NameMr Matthew James O'Neil
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Park Lane
Bedhampton
Havant
Hampshire
PO9 3HQ
Director NameMr William Trefor John Owen
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Pennant Hills
Bedhampton
Havant
Hampshire
PO9 3BG
Secretary NameMr Michael Stanley Funston
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Avocet Way
Horndean
Waterlooville
PO8 9YE
Director NameBlair Ashley Bedford Jenkins
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Broad Street
Wokingham
Berkshire
RG40 1AU
Director NameMr Timothy Henry Thorpe James
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(4 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 November 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Broad Street
Wokingham
Berkshire
RG40 1AU
Secretary NameMr Timothy Henry Thorpe James
NationalityBritish
StatusResigned
Appointed15 September 2009(4 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 November 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Broad Street
Wokingham
Berkshire
RG40 1AU
Director NameMr Philip Sidney Arnold Horth
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 February 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Broad Street
Wokingham
Berkshire
RG40 1AU
Director NameMr Jeremy John Hamer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Broad Street
Wokingham
Berkshire
RG40 1AU
Director NameMr Clive Robert Smith
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(7 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Broad Street
Wokingham
Berkshire
RG40 1AU
Director NameMr Mark James Stone
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 March 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit 17 Rufus Business Centre Ravensbury Terrace
London
SW18 4RL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.sitb.co.uk
Telephone0845 2266492
Telephone regionUnknown

Location

Registered AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£1,732,262
Gross Profit£1,299,236
Net Worth£2,565,035
Cash£274,317
Current Liabilities£244,322

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 August 2016Delivered on: 16 August 2016
Persons entitled: Reward Invoice Finance Limited

Classification: A registered charge
Outstanding
22 March 2011Delivered on: 29 March 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Part Satisfied
15 September 2009Delivered on: 22 September 2009
Satisfied on: 10 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
19 September 2008Delivered on: 26 September 2008
Satisfied on: 18 September 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 June 2005Delivered on: 7 July 2005
Satisfied on: 18 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 June 2020Appointment of a voluntary liquidator (3 pages)
21 May 2020Administrator's progress report (3 pages)
21 May 2020Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages)
21 May 2020Administrator's progress report (26 pages)
6 January 2020Administrator's progress report (25 pages)
9 July 2019Administrator's progress report (27 pages)
7 May 2019Notice of extension of period of Administration (3 pages)
18 January 2019Administrator's progress report (31 pages)
6 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-25
(3 pages)
29 July 2018Statement of affairs with form AM02SOC (4 pages)
17 July 2018Result of meeting of creditors (5 pages)
16 July 2018Statement of affairs with form AM02SOA (10 pages)
27 June 2018Statement of administrator's proposal (45 pages)
25 June 2018Registered office address changed from 27 Broad Street Wokingham Berkshire RG40 1AU to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 25 June 2018 (2 pages)
20 June 2018Appointment of an administrator (3 pages)
20 June 2018Change of name notice (2 pages)
11 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
25 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
25 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
6 January 2017Full accounts made up to 31 March 2016 (20 pages)
6 January 2017Full accounts made up to 31 March 2016 (20 pages)
16 August 2016Registration of charge 054674000005, created on 12 August 2016 (28 pages)
16 August 2016Satisfaction of charge 4 in full (1 page)
16 August 2016Registration of charge 054674000005, created on 12 August 2016 (28 pages)
16 August 2016Satisfaction of charge 4 in full (1 page)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
8 April 2016Termination of appointment of Mark James Stone as a director on 31 March 2016 (1 page)
8 April 2016Termination of appointment of Mark James Stone as a director on 31 March 2016 (1 page)
23 March 2016Full accounts made up to 27 March 2015 (18 pages)
23 March 2016Full accounts made up to 27 March 2015 (18 pages)
14 January 2016Termination of appointment of Timothy Henry Thorpe James as a secretary on 25 November 2015 (1 page)
14 January 2016Termination of appointment of Timothy Henry Thorpe James as a director on 25 November 2015 (1 page)
14 January 2016Termination of appointment of Timothy Henry Thorpe James as a secretary on 25 November 2015 (1 page)
14 January 2016Termination of appointment of Timothy Henry Thorpe James as a director on 25 November 2015 (1 page)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(6 pages)
2 June 2015Termination of appointment of Clive Robert Smith as a director on 30 September 2013 (1 page)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(6 pages)
2 June 2015Termination of appointment of Clive Robert Smith as a director on 30 September 2013 (1 page)
19 March 2015Termination of appointment of Jeremy John Hamer as a director on 2 March 2015 (1 page)
19 March 2015Appointment of Mr Andrew David Hardill as a director on 2 March 2015 (2 pages)
19 March 2015Appointment of Mr Andrew David Hardill as a director on 2 March 2015 (2 pages)
19 March 2015Termination of appointment of Jeremy John Hamer as a director on 2 March 2015 (1 page)
19 March 2015Appointment of Mr Andrew David Hardill as a director on 2 March 2015 (2 pages)
19 March 2015Appointment of Mr Mark James Stone as a director on 2 March 2015 (2 pages)
19 March 2015Termination of appointment of Jeremy John Hamer as a director on 2 March 2015 (1 page)
19 March 2015Appointment of Mr Mark James Stone as a director on 2 March 2015 (2 pages)
19 March 2015Appointment of Mr Mark James Stone as a director on 2 March 2015 (2 pages)
5 January 2015Full accounts made up to 31 March 2014 (17 pages)
5 January 2015Full accounts made up to 31 March 2014 (17 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
24 December 2013Full accounts made up to 31 March 2013 (18 pages)
24 December 2013Full accounts made up to 31 March 2013 (18 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
22 April 2013Appointment of Mr Clive Robert Smith as a director (2 pages)
22 April 2013Appointment of Mr Clive Robert Smith as a director (2 pages)
17 April 2013Full accounts made up to 31 March 2012 (18 pages)
17 April 2013Full accounts made up to 31 March 2012 (18 pages)
10 October 2012Appointment of Mr Jeremy John Hamer as a director (2 pages)
10 October 2012Appointment of Mr Jeremy John Hamer as a director (2 pages)
14 June 2012Termination of appointment of Philip Horth as a director (1 page)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
14 June 2012Termination of appointment of Philip Horth as a director (1 page)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
6 June 2012Termination of appointment of Blair Jenkins as a director (1 page)
6 June 2012Termination of appointment of Blair Jenkins as a director (1 page)
29 December 2011Full accounts made up to 31 March 2011 (16 pages)
29 December 2011Full accounts made up to 31 March 2011 (16 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages)
5 July 2011Director's details changed for Sean Cleveland on 10 October 2010 (2 pages)
5 July 2011Director's details changed for Mr Timothy Henry Thorpe James on 10 October 2010 (2 pages)
5 July 2011Secretary's details changed for Mr Timothy Henry Thorpe James on 10 October 2010 (1 page)
5 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
5 July 2011Director's details changed for Sean Cleveland on 10 October 2010 (2 pages)
5 July 2011Secretary's details changed for Mr Timothy Henry Thorpe James on 10 October 2010 (1 page)
5 July 2011Director's details changed for Mr Timothy Henry Thorpe James on 10 October 2010 (2 pages)
5 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
5 July 2011Director's details changed for Blair Ashley Bedford Jenkins on 10 October 2010 (2 pages)
5 July 2011Director's details changed for Blair Ashley Bedford Jenkins on 10 October 2010 (2 pages)
6 June 2011Appointment of Mr Philip Sidney Arnold Horth as a director (2 pages)
6 June 2011Appointment of Mr Philip Sidney Arnold Horth as a director (2 pages)
30 March 2011Termination of appointment of Matthew Oneil as a director (1 page)
30 March 2011Termination of appointment of Matthew Oneil as a director (1 page)
29 March 2011Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 January 2011Registered office address changed from 2Nd Floor West Forest Gate Wellington Road Wokingham Berkshire RG40 2AQ on 24 January 2011 (1 page)
24 January 2011Registered office address changed from 2Nd Floor West Forest Gate Wellington Road Wokingham Berkshire RG40 2AQ on 24 January 2011 (1 page)
2 December 2010Full accounts made up to 31 March 2010 (19 pages)
2 December 2010Full accounts made up to 31 March 2010 (19 pages)
19 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
19 August 2010Director's details changed for Sean Cleveland on 1 May 2010 (2 pages)
19 August 2010Director's details changed for Sean Cleveland on 1 May 2010 (2 pages)
19 August 2010Director's details changed for Sean Cleveland on 1 May 2010 (2 pages)
19 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 October 2009Memorandum and Articles of Association (14 pages)
1 October 2009Memorandum and Articles of Association (14 pages)
29 September 2009Company name changed mbm business systems LIMITED\certificate issued on 29/09/09 (2 pages)
29 September 2009Company name changed mbm business systems LIMITED\certificate issued on 29/09/09 (2 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 September 2009Director and secretary appointed timothy henry thorpe james (2 pages)
21 September 2009Director appointed sean cleveland (2 pages)
21 September 2009Appointment terminated director and secretary michael funston (1 page)
21 September 2009Director appointed sean cleveland (2 pages)
21 September 2009Registered office changed on 21/09/2009 from belvedere point penner road havant PO9 1QY (1 page)
21 September 2009Director and secretary appointed timothy henry thorpe james (2 pages)
21 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 September 2009Director appointed blair ashley bedford jenkins (2 pages)
21 September 2009Director appointed blair ashley bedford jenkins (2 pages)
21 September 2009Appointment terminated director william owen (1 page)
21 September 2009Appointment terminated director and secretary michael funston (1 page)
21 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 September 2009Appointment terminated director william owen (1 page)
21 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 September 2009Registered office changed on 21/09/2009 from belvedere point penner road havant PO9 1QY (1 page)
8 June 2009Return made up to 31/05/09; full list of members (4 pages)
8 June 2009Return made up to 31/05/09; full list of members (4 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 June 2008Return made up to 31/05/08; full list of members (4 pages)
19 June 2008Return made up to 31/05/08; full list of members (4 pages)
17 March 2008Director's change of particulars / wiliam owen / 27/02/2008 (1 page)
17 March 2008Director's change of particulars / wiliam owen / 27/02/2008 (1 page)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 June 2007Return made up to 31/05/07; full list of members (3 pages)
12 June 2007Return made up to 31/05/07; full list of members (3 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 July 2006Return made up to 31/05/06; full list of members (3 pages)
11 July 2006Return made up to 31/05/06; full list of members (3 pages)
25 October 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
25 October 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
14 July 2005Ad 27/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2005Ad 27/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2005Particulars of mortgage/charge (7 pages)
7 July 2005Particulars of mortgage/charge (7 pages)
16 June 2005Memorandum and Articles of Association (18 pages)
16 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 June 2005Memorandum and Articles of Association (18 pages)
16 June 2005Nc inc already adjusted 31/05/05 (2 pages)
16 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 June 2005Nc inc already adjusted 31/05/05 (2 pages)
31 May 2005Incorporation (17 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005Incorporation (17 pages)
31 May 2005Secretary resigned (1 page)