CUK REALISATIONS LIMITED

CUK REALISATIONS LIMITED

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

    Company NameCUK REALISATIONS LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 01006371
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CUK REALISATIONS LIMITED?

    • Manufacture of paper stationery (17230) / Manufacturing
    • Printing n.e.c. (18129) / Manufacturing
    • Other information service activities n.e.c. (63990) / Information and communication

    Where is CUK REALISATIONS LIMITED located?

    Registered Office Address
    C/O Interpath Limited 4th Floor, Tailors Corner
    Thirsk Row
    LS1 4DP Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of CUK REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMMUNISIS UK LIMITEDMar 01, 2005Mar 01, 2005
    CENTURION PRESS LIMITEDMar 30, 1971Mar 30, 1971

    What are the latest accounts for CUK REALISATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

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

    OverdueYes
    Last Confirmation Statement Made Up ToJul 20, 2024
    Next Confirmation Statement DueAug 03, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 20, 2023
    OverdueYes

    What are the latest filings for CUK REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    29 pagesAM10

    Administrator's progress report

    30 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    35 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    67 pagesAM03

    Certificate of change of name

    Company name changed communisis uk LIMITED\certificate issued on 29/01/24
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 19, 2024

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of affairs with form AM02SOA

    11 pagesAM02

    Registered office address changed from Communisis House Manston Lane Leeds LS15 8AH to C/O Interpath Limited 4th Floor, Tailors Corner Thirsk Row Leeds LS1 4DP on Jan 04, 2024

    2 pagesAD01

    Termination of appointment of Philip David Hoggarth as a director on Dec 28, 2023

    1 pagesTM01

    Termination of appointment of Philip David Hoggarth as a secretary on Dec 28, 2023

    1 pagesTM02

    Appointment of an administrator

    3 pagesAM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 010063710011, created on Dec 14, 2023

    14 pagesMR01

    Memorandum and Articles of Association

    39 pagesMA

    Termination of appointment of Keith Alan Maib as a director on Nov 30, 2023

    1 pagesTM01

    Confirmation statement made on Jul 20, 2023 with updates

    3 pagesCS01

    Termination of appointment of Claire Louise Watt as a director on Feb 23, 2023

    1 pagesTM01

    Appointment of Mr Keith Alan Maib as a director on Feb 23, 2023

    2 pagesAP01

    Satisfaction of charge 010063710009 in full

    1 pagesMR04

    Registration of charge 010063710010, created on Nov 30, 2022

    54 pagesMR01

    Termination of appointment of Timothy Austin Burgham as a secretary on Nov 15, 2022

    1 pagesTM02

    Appointment of Mr Philip David Hoggarth as a secretary on Nov 15, 2022

    2 pagesAP03

    Who are the officers of CUK REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATTLEY, David John
    11 Dunstable Road
    AL3 7BE Redbourn
    Hertfordshire
    Secretary
    11 Dunstable Road
    AL3 7BE Redbourn
    Hertfordshire
    Bristish13578780002
    BURGHAM, Timothy Austin
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    276780450001
    CADDY, Sarah Louise
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    146620090002
    CONNERY, Denis
    Wakefield Road
    Leeds
    LS10 1DU West Yorkshire
    Secretary
    Wakefield Road
    Leeds
    LS10 1DU West Yorkshire
    181132980001
    GOLDMAN, Clive
    Beechwood House 36 Tretawn Gardens
    NW7 4NR London
    Secretary
    Beechwood House 36 Tretawn Gardens
    NW7 4NR London
    British49258470001
    HOGGARTH, Philip David
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    302338630001
    JUDD, Chris
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    207728770001
    PINKERTON, Stephen Mark
    Flat 1 19 Parkwood Road
    Wimbledon
    SW19 7AQ London
    Secretary
    Flat 1 19 Parkwood Road
    Wimbledon
    SW19 7AQ London
    British45391070002
    RAJPOOT, Muzaffer
    43 Heston Road
    Heston
    TW5 0QH Hounslow
    Middlesex
    Secretary
    43 Heston Road
    Heston
    TW5 0QH Hounslow
    Middlesex
    British44325450001
    RAWLINS, Steven Clive
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    256198380001
    STRIVENS, Martin Roy
    Red Lion Cottage
    HP3 0LF Bovingdon Green
    Hertfordshsire
    Secretary
    Red Lion Cottage
    HP3 0LF Bovingdon Green
    Hertfordshsire
    British12256940005
    YOUNG, Martin Keay
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    Secretary
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    British41926620002
    ATTLEY, David John
    11 Dunstable Road
    AL3 7BE Redbourn
    Hertfordshire
    Director
    11 Dunstable Road
    AL3 7BE Redbourn
    Hertfordshire
    United KingdomBristish13578780002
    BAKER, Anthony James
    Sundown Portheast Way
    Gorran Haven
    PL26 6JA St Austell
    Cornwall
    Director
    Sundown Portheast Way
    Gorran Haven
    PL26 6JA St Austell
    Cornwall
    British24074630001
    BLAXILL, Alistair John Charles
    Wakefield Road
    Leeds
    LS10 1DU West Yorkshire
    Director
    Wakefield Road
    Leeds
    LS10 1DU West Yorkshire
    United KingdomBritish130460290001
    BLUNDELL, Andrew Martin
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    United KingdomBritish140862520001
    BUCHAN, Ian
    2 Claremont Road
    TN1 1SZ Tunbridge Wells
    Kent
    Director
    2 Claremont Road
    TN1 1SZ Tunbridge Wells
    Kent
    British33069780001
    BURGHAM, Timothy Austin
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    United KingdomBritish274846850001
    CORNFORD, Mark Edward
    Admirals Mead
    Butleigh
    BA6 8UE Glastonbury
    7
    Somerset
    Director
    Admirals Mead
    Butleigh
    BA6 8UE Glastonbury
    7
    Somerset
    EnglandBritish76300210001
    EVANS, David Charles, Lord Evans Of Watford
    Copthall The Street
    Chipperfield
    WD4 9BH Kings Langley
    Hertfordshire
    Director
    Copthall The Street
    Chipperfield
    WD4 9BH Kings Langley
    Hertfordshire
    EnglandBritish12256950004
    GOLDMAN, Clive
    Beechwood House 36 Tretawn Gardens
    NW7 4NR London
    Director
    Beechwood House 36 Tretawn Gardens
    NW7 4NR London
    British49258470001
    HOGGARTH, Philip David
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    United KingdomBritish276779580001
    HOWES, Nigel Guy
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish104918950001
    HUGHES, Aidan John
    The Crest
    Smallburn
    NE20 0AD Newcastle Upon Tyne
    Tyne & Wear
    Director
    The Crest
    Smallburn
    NE20 0AD Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish70055890002
    JONES, David Eric Ashton
    3 Manor Way
    SG6 3NJ Letchworth
    Hertfordshire
    Director
    3 Manor Way
    SG6 3NJ Letchworth
    Hertfordshire
    British11169250003
    JONES, Simon Garth
    30 Ollards Grove
    IG10 4DW Loughton
    Essex
    Director
    30 Ollards Grove
    IG10 4DW Loughton
    Essex
    British12256970002
    KING, Peter
    Wakefield Road
    Leeds
    LS10 1DU West Yorkshire
    Director
    Wakefield Road
    Leeds
    LS10 1DU West Yorkshire
    United KingdomBritish115505290001
    KLOKKOS, George
    46 Carlyon Avenue
    HA2 8SY South Harrow
    Middlesex
    Ha2 8sy
    Director
    46 Carlyon Avenue
    HA2 8SY South Harrow
    Middlesex
    Ha2 8sy
    British37064130001
    MAIB, Keith Alan
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United StatesAmerican305924410001
    MORAN, Denise
    Beech House High Street
    Billingley
    S72 0HY Barnsley
    South Yorkshire
    Director
    Beech House High Street
    Billingley
    S72 0HY Barnsley
    South Yorkshire
    British99531800001
    PINKERTON, Stephen Mark
    Flat 1 19 Parkwood Road
    Wimbledon
    SW19 7AQ London
    Director
    Flat 1 19 Parkwood Road
    Wimbledon
    SW19 7AQ London
    British45391070002
    RAWLINS, Steven Clive
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    EnglandUnited Kingdom240837130001
    ROY, John
    2 Aspen Close
    Bricket Wood
    AL2 3UL St Albans
    Hertfordshire
    Director
    2 Aspen Close
    Bricket Wood
    AL2 3UL St Albans
    Hertfordshire
    EnglandBritish319342850001
    RUSHTON, David
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish140862380001
    SMITH, Caroline Margaret
    The White House
    The Common Chipperfield
    WD4 9BS Kings Langley
    Hertfordshire
    Director
    The White House
    The Common Chipperfield
    WD4 9BS Kings Langley
    Hertfordshire
    British46321750002

    Who are the persons with significant control of CUK REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Communisis Limited
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    Apr 06, 2016
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    No
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Act 2006
    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.

    Does CUK REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 14, 2023
    Delivered On Dec 19, 2023
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Acquiom Agency Services Llc as Assignee
    Transactions
    • Dec 19, 2023Registration of a charge (MR01)
    A registered charge
    Created On Nov 30, 2022
    Delivered On Dec 01, 2022
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Acquiom Agency Services Llc as Security Trustee
    Transactions
    • Dec 01, 2022Registration of a charge (MR01)
    A registered charge
    Created On Aug 31, 2022
    Delivered On Sep 05, 2022
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Srs Acquiom Inc. as Security Trustee
    Transactions
    • Sep 05, 2022Registration of a charge (MR01)
    • Dec 05, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 04, 2020
    Delivered On Feb 11, 2020
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 11, 2020Registration of a charge (MR01)
    A registered charge
    Created On Oct 15, 2019
    Delivered On Oct 29, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 29, 2019Registration of a charge (MR01)
    A registered charge
    Created On Oct 15, 2019
    Delivered On Oct 16, 2019
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust, National Association
    Transactions
    • Oct 16, 2019Registration of a charge (MR01)
    • Sep 02, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 06, 1997
    Delivered On Jun 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    17 manchester street l/b of westminster t/no. NGL737746.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 11, 1997Registration of a charge (395)
    • May 28, 2008Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Aug 30, 1996
    Delivered On Sep 05, 1996
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Tsb Commercial Finance Limited
    Transactions
    • Sep 05, 1996Registration of a charge (395)
    • May 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Apr 24, 1996
    Delivered On May 07, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a guarantee dated 26TH july 1995 in favour of northwest nominees limited for £200,000
    Short particulars
    The sum of £200,000 together with interest accrued now or to be held by national westmister bank PLC on an account numbered 3744957 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Wesminster Bank PLC
    Transactions
    • May 07, 1996Registration of a charge (395)
    • Jan 31, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Sep 15, 1995
    Delivered On Oct 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £200,000 together with interest held by the bank on an account numbered 8088551 and designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 02, 1995Registration of a charge (395)
    • Nov 16, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 28, 1979
    Delivered On Sep 18, 1979
    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 charge on undertaking and all property and assets present and future including goodwill book debts uncalled capital. Stocks shares or other securities.
    Persons Entitled
    • National Westminster Bank LTD
    Transactions
    • Sep 18, 1979Registration of a charge
    • Nov 16, 1996Statement of satisfaction of a charge in full or part (403a)

    Does CUK REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 28, 2023Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Stephen John Absolom
    C/O Interpath Ltd 10 Fleet Place
    EC4M 7RB London
    practitioner
    C/O Interpath Ltd 10 Fleet Place
    EC4M 7RB London
    James Richard Clark
    C/O Interpath Ltd, 4th Floor, Tailors Corner Thirsk Row
    LS1 4DP Leeds
    practitioner
    C/O Interpath Ltd, 4th Floor, Tailors Corner Thirsk Row
    LS1 4DP Leeds

    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