3CL REALISATIONS LIMITED

3CL REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company Name3CL REALISATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00091981
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of 3CL REALISATIONS LIMITED?

    • (1581) /
    • (5224) /

    Where is 3CL REALISATIONS LIMITED located?

    Registered Office Address
    Rsm Tenon Recovery 11th Floor
    66 Chiltern Street
    W1U 4JT London
    Undeliverable Registered Office AddressNo

    What were the previous names of 3CL REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THREE COOKS LIMITEDNov 09, 1994Nov 09, 1994
    RHM RETAIL LIMITEDNov 08, 1984Nov 08, 1984
    RHM INGREDIENT SERVICES LIMITED Dec 31, 1981Dec 31, 1981
    JOHN CRAMPTON & COMPANY LIMITED Feb 06, 1907Feb 06, 1907

    What are the latest accounts for 3CL REALISATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2006
    Next Accounts Due OnFeb 28, 2007
    Last Accounts
    Last Accounts Made Up ToApr 30, 2005

    What is the status of the latest confirmation statement for 3CL REALISATIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 01, 2017
    Next Confirmation Statement DueMar 15, 2017
    OverdueYes

    What is the status of the latest annual return for 3CL REALISATIONS LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for 3CL REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Oct 28, 2011

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Aug 05, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 05, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 05, 2010

    6 pages4.68

    Liquidators' statement of receipts and payments to Feb 05, 2011

    5 pages4.68

    Registered office address changed from Sherlock House 73 Baker Street London W1U 6rd on Mar 02, 2011

    2 pagesAD01

    Liquidators' statement of receipts and payments to Aug 05, 2010

    6 pages4.68

    Liquidators' statement of receipts and payments to Feb 05, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 05, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 05, 2009

    5 pages4.68

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report

    12 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    12 pages2.34B

    Administrator's progress report

    11 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    legacy

    1 pages403a

    Administrator's progress report

    10 pages2.24B

    Statement of affairs

    25 pages2.16B

    Statement of administrator's proposal

    3 pages2.17B

    Certificate of change of name

    Company name changed three cooks LIMITED\certificate issued on 23/11/06
    2 pagesCERTNM

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    Who are the officers of 3CL REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRIME, Richard Graham
    Totteridge
    Long Walk
    HP8 4AW Chalfont St. Giles
    Buckinghamshire
    Secretary
    Totteridge
    Long Walk
    HP8 4AW Chalfont St. Giles
    Buckinghamshire
    British71446830001
    MARTIN, Derick Charles
    Wallace House Kings Gate
    The Old Woking Road Pyrford
    GU22 8PB Woking
    Surrey
    Director
    Wallace House Kings Gate
    The Old Woking Road Pyrford
    GU22 8PB Woking
    Surrey
    EnglandBritish84584520001
    PEPPIATT, Geoffrey Owen
    Miswell House
    Miswell
    HP23 4JT Tring
    Hertfordshire
    Director
    Miswell House
    Miswell
    HP23 4JT Tring
    Hertfordshire
    EnglandBritish118284060001
    PRIME, Richard Graham
    Totteridge
    Long Walk
    HP8 4AW Chalfont St. Giles
    Buckinghamshire
    Director
    Totteridge
    Long Walk
    HP8 4AW Chalfont St. Giles
    Buckinghamshire
    EnglandBritish71446830001
    BURTON, Denise Patricia
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    Secretary
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    British47432570002
    FULTON, Keith
    69 Whitemore Road
    GU1 1QU Guildford
    Surrey
    Secretary
    69 Whitemore Road
    GU1 1QU Guildford
    Surrey
    British78242110001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    PEPPIATT, Geoffrey Owen
    Miswell House
    Miswell
    HP23 4JT Tring
    Hertfordshire
    Secretary
    Miswell House
    Miswell
    HP23 4JT Tring
    Hertfordshire
    British118284060001
    WOODMORE, Michael Brian
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    Secretary
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    British37177620001
    DUNCAN, Ian Alexander
    Durham House
    Durham Place
    SW3 4ET London
    Director
    Durham House
    Durham Place
    SW3 4ET London
    United KingdomBritish27300002
    HANDLEY, Michael
    Rue Moulin Masure 6
    HP10 8HA B-7730 Estaimpuis
    Belgium
    Director
    Rue Moulin Masure 6
    HP10 8HA B-7730 Estaimpuis
    Belgium
    British11908890004
    HILL, Barrie Malcolm
    10 Ronneby Close
    KT13 9SB Weybridge
    Surrey
    Director
    10 Ronneby Close
    KT13 9SB Weybridge
    Surrey
    British1539630001
    KIBLER, Martin Philip
    Stonelea
    Bakers Lane
    WR11 6SZ Ashton Under Hill
    Worcestershire
    Director
    Stonelea
    Bakers Lane
    WR11 6SZ Ashton Under Hill
    Worcestershire
    British38529720001
    KIBLER, Martin Philip
    Stonelea
    Bakers Lane
    WR11 6SZ Ashton Under Hill
    Worcestershire
    Director
    Stonelea
    Bakers Lane
    WR11 6SZ Ashton Under Hill
    Worcestershire
    British38529720001
    LEWIS, David
    Pennyfield 9 Pitch Pond Close
    Knotty Green
    HP9 1XY Beaconsfield
    Buckinghamshire
    Director
    Pennyfield 9 Pitch Pond Close
    Knotty Green
    HP9 1XY Beaconsfield
    Buckinghamshire
    United KingdomBritish69920630001
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    British26880001
    MILES, Jeremy Paul
    Oak Tree Cottage
    Juggins Lane
    B94 5LL Earlswood
    Solihull
    Director
    Oak Tree Cottage
    Juggins Lane
    B94 5LL Earlswood
    Solihull
    British94176110001
    PRICE, James Glyn
    7 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Director
    7 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    British1539640002
    RUDDICK, Ian William
    32 Woodend Drive
    SL5 9BG Ascot
    Berkshire
    Director
    32 Woodend Drive
    SL5 9BG Ascot
    Berkshire
    United KingdomBritish98350001
    SCHURCH, Michael John
    1 Aldersey Road
    GU1 2ER Guildford
    Surrey
    Director
    1 Aldersey Road
    GU1 2ER Guildford
    Surrey
    United KingdomBritish42065200002
    SOLOMON, Michael Edward
    13 Walsingham
    Saint Johns Wood Park St Johns Wood
    NW8 6RG London
    Director
    13 Walsingham
    Saint Johns Wood Park St Johns Wood
    NW8 6RG London
    United KingdomBritish59190210003
    WILKINSON, Paul Nigel
    20 Roehampton Gate
    Roehampton
    SW15 5JS London
    Director
    20 Roehampton Gate
    Roehampton
    SW15 5JS London
    United KingdomBritish90533810001
    WOODMORE, Michael Brian
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    Director
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    EnglandBritish37177620001

    Does 3CL REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jan 25, 2006
    Delivered On Feb 04, 2006
    Outstanding
    Amount secured
    £7,625 due or to become due from the company to
    Short particulars
    The deposit.
    Persons Entitled
    • Iced Delight LTD
    Transactions
    • Feb 04, 2006Registration of a charge (395)
    Debenture
    Created On Feb 23, 2005
    Delivered On Mar 02, 2005
    Outstanding
    Amount secured
    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
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Cressier Finance Company Limited
    Transactions
    • Mar 02, 2005Registration of a charge (395)
    Debenture
    Created On Dec 23, 2003
    Delivered On Jan 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 07, 2004Registration of a charge (395)
    • Sep 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Oct 17, 2002
    Delivered On Oct 19, 2002
    Satisfied
    Amount secured
    £13,365.63 and all monies due or to become due from the company to the chargee
    Short particulars
    All its interest in the deposit.
    Persons Entitled
    • Marchday Group PLC
    Transactions
    • Oct 19, 2002Registration of a charge (395)
    • Nov 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture between rhm group one limited, the chargors and the chargees (all as defined)
    Created On Sep 11, 2000
    Delivered On Sep 23, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the chargee (or any of them) under the finance documents (or any of them), together with all costs charges and expenses incurred by the lenders (or any of them) in connection with the protection, preservation or enforcement of it's respective rights under the finance documents for which any obligor is liable under the finance documents except any obligation, which, if it were so included, would result in the debenture contravening 151 of the companies act 1985, section 60 of the republic of ireland act 1963 or companies (northern ireland) order 1996.
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York (As "Security Agent")
    Transactions
    • Sep 23, 2000Registration of a charge (395)
    • Jul 30, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 18, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 18, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 18, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage registered pursuant to an order of court
    Created On Sep 29, 1966
    Delivered On Feb 16, 1988
    Satisfied
    Amount secured
    £138,000
    Short particulars
    Land at wallington in the county of london together with buildings title sgl 33904.
    Persons Entitled
    • Confederation Life Association
    Transactions
    • Feb 16, 1988Registration of a charge (395)
    • Sep 02, 2000Statement of satisfaction of a charge in full or part (403a)

    Does 3CL REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 01, 2006Administration started
    Feb 06, 2008Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Steven John Parker
    Tenon Recovery
    Sherlock House
    W1U 6RD 73 Baker Street
    London
    practitioner
    Tenon Recovery
    Sherlock House
    W1U 6RD 73 Baker Street
    London
    Trevor John Binyon
    Tenon Recovery
    Sherlock House
    W1U 6RD 73 Baker Street
    London
    practitioner
    Tenon Recovery
    Sherlock House
    W1U 6RD 73 Baker Street
    London
    2
    DateType
    Feb 06, 2008Commencement of winding up
    Feb 21, 2012Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven John Parker
    Tenon Recovery
    Sherlock House
    W1U 6RD 73 Baker Street
    London
    practitioner
    Tenon Recovery
    Sherlock House
    W1U 6RD 73 Baker Street
    London
    Trevor John Binyon
    Tenon Recovery
    Sherlock House
    W1U 6RD 73 Baker Street
    London
    practitioner
    Tenon Recovery
    Sherlock House
    W1U 6RD 73 Baker Street
    London

    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