CCFB REALISATIONS 2022 LIMITED

CCFB REALISATIONS 2022 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameCCFB REALISATIONS 2022 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00053268
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CCFB REALISATIONS 2022 LIMITED?

    • Activities of sport clubs (93120) / Arts, entertainment and recreation

    Where is CCFB REALISATIONS 2022 LIMITED located?

    Registered Office Address
    C/O Inquesta Corporate Recovery & Insolvency St Johs Terrace
    11-15 New Road
    M26 1LS Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of CCFB REALISATIONS 2022 LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BURY FOOTBALL CLUB COMPANY LIMITEDApr 06, 2022Apr 06, 2022

    What are the latest accounts for CCFB REALISATIONS 2022 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2017

    What is the status of the latest confirmation statement for CCFB REALISATIONS 2022 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2019

    What are the latest filings for CCFB REALISATIONS 2022 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    20 pagesAM23

    Administrator's progress report

    18 pagesAM10

    Administrator's progress report

    18 pagesAM10

    Administrator's progress report

    18 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    18 pagesAM10

    Termination of appointment of Steven Derek Dale as a director on Oct 25, 2022

    1 pagesTM01

    Administrator's progress report

    21 pagesAM10

    Certificate of change of name

    Company name changed the bury football club company LIMITED\certificate issued on 07/04/22
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 31, 2022

    RES15

    Change of name notice

    2 pagesCONNOT

    End of moratorium

    3 pagesVAM7

    Administrator's progress report

    21 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    23 pagesAM10

    Appointment of Mr Courtney Dale as a director on Nov 25, 2020

    2 pagesAP01

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    65 pagesAM03

    Registered office address changed from Gigg Lane Bury Lancashire BL9 9HR to C/O Inquesta Corporate Recovery & Insolvency St Johs Terrace 11-15 New Road Manchester M26 1LS on Dec 11, 2020

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Dec 31, 2019 with updates

    47 pagesCS01

    Notice of completion of voluntary arrangement

    8 pagesCVA4

    Notice to Registrar of companies voluntary arrangement taking effect

    17 pagesCVA1

    Commencement of moratorium

    3 pagesVAM1

    Who are the officers of CCFB REALISATIONS 2022 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEVILLE, Jill
    St Johs Terrace
    11-15 New Road
    M26 1LS Manchester
    C/O Inquesta Corporate Recovery & Insolvency
    Secretary
    St Johs Terrace
    11-15 New Road
    M26 1LS Manchester
    C/O Inquesta Corporate Recovery & Insolvency
    BritishSecretary56233010001
    DALE, Courtney
    Macclesfield Road
    SK10 4BH Prestbury
    Marsden Manor, Dale Bow
    Cheshire
    England
    Director
    Macclesfield Road
    SK10 4BH Prestbury
    Marsden Manor, Dale Bow
    Cheshire
    England
    EnglandBritishNone280123450001
    HEAP, John
    Flat 8 13 Beadham Drive
    Heaton Park
    M9 0GT Manchester
    Secretary
    Flat 8 13 Beadham Drive
    Heaton Park
    M9 0GT Manchester
    British3533740001
    JONES, John David
    73 Thornham Drive
    BL1 7RF Bolton
    Lancashire
    Secretary
    73 Thornham Drive
    BL1 7RF Bolton
    Lancashire
    BritishAccountant77595160001
    NEVILLE, Jill
    25 Larkfield Close
    Greenmount
    BL8 4QJ Bury
    Lancashire
    Secretary
    25 Larkfield Close
    Greenmount
    BL8 4QJ Bury
    Lancashire
    British56233010001
    ALBERICI, Gisella Benedetta
    Sycamore Close
    BB12 6EG Burnley
    Rainbow Homes
    Lancashire
    England
    Director
    Sycamore Close
    BB12 6EG Burnley
    Rainbow Homes
    Lancashire
    England
    EnglandItalianSolicitor112077660001
    BARLOW, Roger, Doctor
    91 Bradshaw Meadows
    BL2 4NF Bolton
    Lancashire
    Director
    91 Bradshaw Meadows
    BL2 4NF Bolton
    Lancashire
    BritishDirector17820980001
    CATLIN, Mark
    Calle Cabo
    03724 Moraira
    Na02
    Alicante
    Spain
    Director
    Calle Cabo
    03724 Moraira
    Na02
    Alicante
    Spain
    SpainBritishManaging Director147065260001
    DALE, Steven Derek
    Gigg Lane
    BL9 9HR Bury
    Bury Football Club
    England
    Director
    Gigg Lane
    BL9 9HR Bury
    Bury Football Club
    England
    EnglandEnglishDirector184303510001
    DAY, Stewart Paul
    Sycamore Close
    BB12 6EG Burnley
    Rainbow Homes
    Lancashire
    England
    Director
    Sycamore Close
    BB12 6EG Burnley
    Rainbow Homes
    Lancashire
    England
    EnglandBritishManaging Director183994890001
    DOWECK, Albert David
    Flax High 1 Brooks Drive
    WA15 8TN Hale Barns
    Cheshire
    Director
    Flax High 1 Brooks Drive
    WA15 8TN Hale Barns
    Cheshire
    BritishDirector25058660003
    EAVES, Charles Hugh
    82 Canfield Gardens
    Hampstead
    NW6 3EE London
    Director
    82 Canfield Gardens
    Hampstead
    NW6 3EE London
    BritishStockbroker3533750001
    FENTON, Brian Peter
    Naze View 523 Burnley Road East
    Whitewell Bottom
    BB4 9LQ Rossendale
    Lancashire
    Director
    Naze View 523 Burnley Road East
    Whitewell Bottom
    BB4 9LQ Rossendale
    Lancashire
    England And WalesBritishManaging Director68926880002
    HARROP, Ian Frank
    10 The Woodlands
    Brockhall Village Old Langho
    BB6 8BH Blackburn
    Lancashire
    Director
    10 The Woodlands
    Brockhall Village Old Langho
    BB6 8BH Blackburn
    Lancashire
    EnglandBritishDirector21364200002
    HARROP, Ian Frank
    10 The Woodlands
    Brockhall Village Old Langho
    BB6 8BH Blackburn
    Lancashire
    Director
    10 The Woodlands
    Brockhall Village Old Langho
    BB6 8BH Blackburn
    Lancashire
    EnglandBritishDirector21364200002
    HART, Joy Lesley
    Gigg Lane
    Bury
    BL9 9HR Lancashire
    Director
    Gigg Lane
    Bury
    BL9 9HR Lancashire
    EnglandEnglishRetired192871760001
    KENDALL, Ian Jeffery, Mr.
    Sycamore Close
    BB12 6EG Burnley
    Rainbow Homes
    Lancashire
    England
    Director
    Sycamore Close
    BB12 6EG Burnley
    Rainbow Homes
    Lancashire
    England
    United KingdomBritishManaging Director90755880001
    LADKIN, Margaret
    Gigg Lane
    Bury
    BL9 9HR Lancashire
    Director
    Gigg Lane
    Bury
    BL9 9HR Lancashire
    United KingdomBritishRetired109650810001
    LADKIN, Margaret
    39 Shaw Street
    BL9 7QD Bury
    Lancashire
    Director
    39 Shaw Street
    BL9 7QD Bury
    Lancashire
    United KingdomBritishRetired109650810001
    LOMAS, James William
    Gigg Lane
    Bury
    BL9 9HR Lancashire
    Director
    Gigg Lane
    Bury
    BL9 9HR Lancashire
    EnglandEnglishRetired9862290001
    LOMAS, James William
    Higher Doles Farm
    Loveclough
    BB4 8UG Rossendale
    Lancashire
    Director
    Higher Doles Farm
    Loveclough
    BB4 8UG Rossendale
    Lancashire
    EnglandEnglishDirector9862290001
    LOMAS, James William
    Higher Doles Farm
    Loveclough
    BB4 8UG Rossendale
    Lancashire
    Director
    Higher Doles Farm
    Loveclough
    BB4 8UG Rossendale
    Lancashire
    EnglandEnglishDirector9862290001
    MANCHESTER, David Peter
    Gigg Lane
    Bury
    BL9 9HR Lancashire
    Director
    Gigg Lane
    Bury
    BL9 9HR Lancashire
    EnglandBritishManaging Director82440510003
    MASON, Frederick John
    40 Woodhey Road Holcombe Brook
    Ramsbottom
    BL0 9RB Bury
    Lancashire
    Director
    40 Woodhey Road Holcombe Brook
    Ramsbottom
    BL0 9RB Bury
    Lancashire
    BritishManaging Director3533760001
    MCCARTHY, Matthew
    Gigg Lane
    BL9 9HR Bury
    Buiry Football Club
    England
    Director
    Gigg Lane
    BL9 9HR Bury
    Buiry Football Club
    England
    EnglandBritishDirector247228250001
    MILLS, Iain David Gordon
    Exeter House Skaife Road
    M33 2FZ Sale
    Greater Manchester
    Director
    Exeter House Skaife Road
    M33 2FZ Sale
    Greater Manchester
    Great BritainBritishRetired56403490001
    MILLS, Iain David Gordon
    Exeter House Skaife Road
    M33 2FZ Sale
    Greater Manchester
    Director
    Exeter House Skaife Road
    M33 2FZ Sale
    Greater Manchester
    Great BritainBritishOwner Proprietor Nursing Home56403490001
    NEVILLE, Neville
    25 Larkfield Close
    Greenmount
    BL8 4QJ Bury
    Lancashire
    Director
    25 Larkfield Close
    Greenmount
    BL8 4QJ Bury
    Lancashire
    United KingdomBritishCommercial Manager47850440002
    NOONAN, Anthony Michael
    Maymount Bolholt Villas
    Walshaw Road
    BL8 1PR Bury
    Lancashire
    Director
    Maymount Bolholt Villas
    Walshaw Road
    BL8 1PR Bury
    Lancashire
    IrishHaulage Contractor2811120001
    PICKUP, Ian James
    Ivy Lodge
    Helmshore
    BB4 4NB Rossendale
    Lancs
    Director
    Ivy Lodge
    Helmshore
    BB4 4NB Rossendale
    Lancs
    BritishSolicitor29183840001
    PROOS, David Marinus
    12 The Woodlands
    Old Langho
    BB6 8BH Blackburn
    Lancashire
    Director
    12 The Woodlands
    Old Langho
    BB6 8BH Blackburn
    Lancashire
    United KingdomBritishManaging Director7412140002
    ROBINSON, Terence James
    The Long Barn
    Hollymount Lane, Greenmount
    BL8 4HP Bury
    Lancashire
    Director
    The Long Barn
    Hollymount Lane, Greenmount
    BL8 4HP Bury
    Lancashire
    EnglandBritishCompany Director107314140001
    ROTHWELL, Jeremy Richard
    Gigg Lane
    Bury
    BL9 9HR Lancashire
    Director
    Gigg Lane
    Bury
    BL9 9HR Lancashire
    United KingdomBritishCompany Director22838040001
    SMITH, Anthony John
    Gigg Lane
    Bury
    BL9 9HR Lancashire
    Director
    Gigg Lane
    Bury
    BL9 9HR Lancashire
    EnglandEnglishManaging Director42657840002
    SMITH, John
    354 Brandlesholme Road
    BL8 1HJ Bury
    Lancashire
    Director
    354 Brandlesholme Road
    BL8 1HJ Bury
    Lancashire
    BritishHaulage Contractor3533790001

    Who are the persons with significant control of CCFB REALISATIONS 2022 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Steven Derek Dale
    Gigg Lane
    BL9 9HR Bury
    Bury Football Club
    England
    Dec 07, 2018
    Gigg Lane
    BL9 9HR Bury
    Bury Football Club
    England
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Stewart Paul Day
    Sycamore Close
    BB12 6EG Burnley
    Rainbow Homes
    Lancashire
    England
    Apr 06, 2016
    Sycamore Close
    BB12 6EG Burnley
    Rainbow Homes
    Lancashire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CCFB REALISATIONS 2022 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016Feb 01, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does CCFB REALISATIONS 2022 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 01, 2002Administration started
    Jun 07, 2002Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    Matthew Dunham
    Rsm Robson Rhodes Llp
    Colwyn Chambers
    M2 3BA 19 York Street
    Manchester
    practitioner
    Rsm Robson Rhodes Llp
    Colwyn Chambers
    M2 3BA 19 York Street
    Manchester
    Charles William Anthony Escott
    Rsm Robson Rhodes Llp
    Colwyn Chambers
    M2 3BA 19 York Street
    Manchester
    practitioner
    Rsm Robson Rhodes Llp
    Colwyn Chambers
    M2 3BA 19 York Street
    Manchester
    Michael John Hore
    Colwyn Chambers
    19 York Street
    M2 3BA Manchester
    practitioner
    Colwyn Chambers
    19 York Street
    M2 3BA Manchester
    2
    DateType
    May 31, 2002Date of meeting to approve CVA
    May 15, 2006Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Matthew Dunham
    Rsm Robson Rhodes Llp
    Colwyn Chambers
    M2 3BA 19 York Street
    Manchester
    practitioner
    Rsm Robson Rhodes Llp
    Colwyn Chambers
    M2 3BA 19 York Street
    Manchester
    Charles William Anthony Escott
    Rsm Robson Rhodes Llp
    Colwyn Chambers
    M2 3BA 19 York Street
    Manchester
    practitioner
    Rsm Robson Rhodes Llp
    Colwyn Chambers
    M2 3BA 19 York Street
    Manchester
    Michael John Hore
    Colwyn Chambers
    19 York Street
    M2 3BA Manchester
    practitioner
    Colwyn Chambers
    19 York Street
    M2 3BA Manchester
    3
    DateType
    Jun 19, 2019Moratorium start date
    Corporate voluntary arrangement moratorium
    NameRoleAddressAppointed OnCeased On
    Steven Wiseglass
    St Johns Terrace
    11-15 New Road
    M26 1LS Manchester
    practitioner
    St Johns Terrace
    11-15 New Road
    M26 1LS Manchester
    4
    DateType
    Jul 18, 2019Date of meeting to approve CVA
    Mar 09, 2020Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Steven Wiseglass
    St Johns Terrace
    11-15 New Road
    M26 1LS Manchester
    practitioner
    St Johns Terrace
    11-15 New Road
    M26 1LS Manchester
    5
    DateType
    Nov 27, 2020Administration started
    Nov 18, 2024Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Steven Wiseglass
    St Johns Terrace 11-15 New Road
    Radcliffe
    M26 1LS Manchester
    practitioner
    St Johns Terrace 11-15 New Road
    Radcliffe
    M26 1LS Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0