CUK REALISATIONS LIMITED
Overview
| Company Name | CUK REALISATIONS LIMITED |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | 01006371 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CUK REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMMUNISIS UK LIMITED | Mar 01, 2005 | Mar 01, 2005 |
| CENTURION PRESS LIMITED | Mar 30, 1971 | Mar 30, 1971 |
What are the latest accounts for CUK REALISATIONS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Dec 31, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for CUK REALISATIONS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 20, 2024 |
| Next Confirmation Statement Due | Aug 03, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 20, 2023 |
| Overdue | Yes |
What are the latest filings for CUK REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Administrator's progress report | 29 pages | AM10 | ||||||||||
Administrator's progress report | 30 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Administrator's progress report | 35 pages | AM10 | ||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Statement of administrator's proposal | 67 pages | AM03 | ||||||||||
Certificate of change of name Company name changed communisis uk LIMITED\certificate issued on 29/01/24 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Statement of affairs with form AM02SOA | 11 pages | AM02 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Philip David Hoggarth as a director on Dec 28, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip David Hoggarth as a secretary on Dec 28, 2023 | 1 pages | TM02 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 010063710011, created on Dec 14, 2023 | 14 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||
Termination of appointment of Keith Alan Maib as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 20, 2023 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Claire Louise Watt as a director on Feb 23, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Keith Alan Maib as a director on Feb 23, 2023 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 010063710009 in full | 1 pages | MR04 | ||||||||||
Registration of charge 010063710010, created on Nov 30, 2022 | 54 pages | MR01 | ||||||||||
Termination of appointment of Timothy Austin Burgham as a secretary on Nov 15, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr Philip David Hoggarth as a secretary on Nov 15, 2022 | 2 pages | AP03 | ||||||||||
Who are the officers of CUK REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATTLEY, David John | Secretary | 11 Dunstable Road AL3 7BE Redbourn Hertfordshire | Bristish | 13578780002 | ||||||
| BURGHAM, Timothy Austin | Secretary | Manston Lane LS15 8AH Leeds Communisis House England England | 276780450001 | |||||||
| CADDY, Sarah Louise | Secretary | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | 146620090002 | |||||||
| CONNERY, Denis | Secretary | Wakefield Road Leeds LS10 1DU West Yorkshire | 181132980001 | |||||||
| GOLDMAN, Clive | Secretary | Beechwood House 36 Tretawn Gardens NW7 4NR London | British | 49258470001 | ||||||
| HOGGARTH, Philip David | Secretary | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | 302338630001 | |||||||
| JUDD, Chris | Secretary | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | 207728770001 | |||||||
| PINKERTON, Stephen Mark | Secretary | Flat 1 19 Parkwood Road Wimbledon SW19 7AQ London | British | 45391070002 | ||||||
| RAJPOOT, Muzaffer | Secretary | 43 Heston Road Heston TW5 0QH Hounslow Middlesex | British | 44325450001 | ||||||
| RAWLINS, Steven Clive | Secretary | Manston Lane LS15 8AH Leeds Communisis House England England | 256198380001 | |||||||
| STRIVENS, Martin Roy | Secretary | Red Lion Cottage HP3 0LF Bovingdon Green Hertfordshsire | British | 12256940005 | ||||||
| YOUNG, Martin Keay | Secretary | 3 Penny Pot Gardens HG3 2GB Harrogate North Yorkshire | British | 41926620002 | ||||||
| ATTLEY, David John | Director | 11 Dunstable Road AL3 7BE Redbourn Hertfordshire | United Kingdom | Bristish | 13578780002 | |||||
| BAKER, Anthony James | Director | Sundown Portheast Way Gorran Haven PL26 6JA St Austell Cornwall | British | 24074630001 | ||||||
| BLAXILL, Alistair John Charles | Director | Wakefield Road Leeds LS10 1DU West Yorkshire | United Kingdom | British | 130460290001 | |||||
| BLUNDELL, Andrew Martin | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | United Kingdom | British | 140862520001 | |||||
| BUCHAN, Ian | Director | 2 Claremont Road TN1 1SZ Tunbridge Wells Kent | British | 33069780001 | ||||||
| BURGHAM, Timothy Austin | Director | Manston Lane LS15 8AH Leeds Communisis House England England | United Kingdom | British | 274846850001 | |||||
| CORNFORD, Mark Edward | Director | Admirals Mead Butleigh BA6 8UE Glastonbury 7 Somerset | England | British | 76300210001 | |||||
| EVANS, David Charles, Lord Evans Of Watford | Director | Copthall The Street Chipperfield WD4 9BH Kings Langley Hertfordshire | England | British | 12256950004 | |||||
| GOLDMAN, Clive | Director | Beechwood House 36 Tretawn Gardens NW7 4NR London | British | 49258470001 | ||||||
| HOGGARTH, Philip David | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | United Kingdom | British | 276779580001 | |||||
| HOWES, Nigel Guy | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | England | British | 104918950001 | |||||
| HUGHES, Aidan John | Director | The Crest Smallburn NE20 0AD Newcastle Upon Tyne Tyne & Wear | England | British | 70055890002 | |||||
| JONES, David Eric Ashton | Director | 3 Manor Way SG6 3NJ Letchworth Hertfordshire | British | 11169250003 | ||||||
| JONES, Simon Garth | Director | 30 Ollards Grove IG10 4DW Loughton Essex | British | 12256970002 | ||||||
| KING, Peter | Director | Wakefield Road Leeds LS10 1DU West Yorkshire | United Kingdom | British | 115505290001 | |||||
| KLOKKOS, George | Director | 46 Carlyon Avenue HA2 8SY South Harrow Middlesex Ha2 8sy | British | 37064130001 | ||||||
| MAIB, Keith Alan | Director | Manston Lane LS15 8AH Leeds Communisis House | United States | American | 305924410001 | |||||
| MORAN, Denise | Director | Beech House High Street Billingley S72 0HY Barnsley South Yorkshire | British | 99531800001 | ||||||
| PINKERTON, Stephen Mark | Director | Flat 1 19 Parkwood Road Wimbledon SW19 7AQ London | British | 45391070002 | ||||||
| RAWLINS, Steven Clive | Director | Manston Lane LS15 8AH Leeds Communisis House England England | England | United Kingdom | 240837130001 | |||||
| ROY, John | Director | 2 Aspen Close Bricket Wood AL2 3UL St Albans Hertfordshire | England | British | 319342850001 | |||||
| RUSHTON, David | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | England | British | 140862380001 | |||||
| SMITH, Caroline Margaret | Director | The White House The Common Chipperfield WD4 9BS Kings Langley Hertfordshire | British | 46321750002 |
Who are the persons with significant control of CUK REALISATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Communisis Limited | Apr 06, 2016 | Manston Lane LS15 8AH Leeds Communisis House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does CUK REALISATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 14, 2023 Delivered On Dec 19, 2023 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CUK REALISATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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