CRT REALISATIONS LIMITED

CRT REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCRT REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01355287
    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 CRT REALISATIONS LIMITED?

    • Motion picture, video and television programme post-production activities (59120) / Information and communication

    Where is CRT REALISATIONS LIMITED located?

    Registered Office Address
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of CRT REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROWTV LIMITEDNov 02, 1999Nov 02, 1999
    CROW FILM AND TELEVISION SERVICES LIMITEDJul 27, 1983Jul 27, 1983
    CROW FILM EQUIPMENT LIMITEDMar 02, 1978Mar 02, 1978

    What are the latest accounts for CRT REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for CRT REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    27 pagesAM23

    Administrator's progress report to Mar 16, 2017

    19 pages2.24B

    Administrator's progress report to Sep 16, 2016

    18 pages2.24B

    Administrator's progress report to Mar 16, 2016

    20 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Oct 21, 2015

    28 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B

    6 pages2.16B

    Statement of administrator's proposal

    40 pages2.17B

    Registered office address changed from Unit 1 5 & 1 6 Shepherds Building East Richmond Way London W14 0DA to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on May 12, 2015

    2 pagesAD01

    Certificate of change of name

    Company name changed crowtv LIMITED\certificate issued on 06/05/15
    6 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 22, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of an administrator

    1 pages2.12B

    Satisfaction of charge 9 in full

    4 pagesMR04

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Registration of charge 013552870010, created on Dec 18, 2014

    24 pagesMR01

    Annual return made up to Nov 19, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2014

    Statement of capital on Dec 08, 2014

    • Capital: GBP 70,826
    SH01

    Termination of appointment of Max Aylwin Mcgonigal as a director on Jul 30, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Nov 19, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2013

    Statement of capital on Nov 19, 2013

    • Capital: GBP 70,826
    SH01

    Annual return made up to Dec 15, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a small company made up to Mar 31, 2012

    7 pagesAA

    Termination of appointment of William O'connor as a director

    1 pagesTM01

    Appointment of Mr Max Aylwin Mcgonigal as a director

    2 pagesAP01

    Who are the officers of CRT REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KINGSLEY, Paul David
    100 Lancaster Gate
    W2 3NY London
    Flat 20 Lancaster Court
    Secretary
    100 Lancaster Gate
    W2 3NY London
    Flat 20 Lancaster Court
    British4652100001
    KINGSLEY, Marie Elizabeth
    Lancaster Court
    100 Lancaster Gate
    W2 3NY London
    20
    Director
    Lancaster Court
    100 Lancaster Gate
    W2 3NY London
    20
    EnglandBritish130908600001
    KINGSLEY, Paul David
    Lancaster Court
    100 Lancaster Gate
    W2 3NY London
    Flat 20
    United Kingdom
    Director
    Lancaster Court
    100 Lancaster Gate
    W2 3NY London
    Flat 20
    United Kingdom
    UkBritish4652100002
    O'CONNOR, Sean Stuart
    25 Finlay Street
    SW6 6HE London
    Director
    25 Finlay Street
    SW6 6HE London
    EnglandBritish20369370001
    BREAKWELL, Barbara Joan
    3 Ripon Road
    N17 6PP London
    Secretary
    3 Ripon Road
    N17 6PP London
    British32398060001
    MEYER, Janine Marjorie
    9 Rookery Close
    Kennington
    TN24 9RP Ashford
    Kent
    Secretary
    9 Rookery Close
    Kennington
    TN24 9RP Ashford
    Kent
    British20200160005
    BUCKLEY, Jocelyn
    8 Ranelagh Gardens
    W6 0YE Stamford Brook Avenue
    Director
    8 Ranelagh Gardens
    W6 0YE Stamford Brook Avenue
    British101376550001
    FINLAY-MAXWELL, Fiona
    2 Paxton Terrace
    SW1V 3DA London
    Director
    2 Paxton Terrace
    SW1V 3DA London
    British55680930001
    HOUGHTON, Nigel
    19 Sedgeford Road
    W12 0NA London
    Director
    19 Sedgeford Road
    W12 0NA London
    EnglandBritish35308610001
    KINGSLEY, David
    The Owl House
    The Green
    TN16 Westerham
    Kent
    Director
    The Owl House
    The Green
    TN16 Westerham
    Kent
    British22394170001
    MANNING, Mark Alexander
    28 Starfield Road
    W12 9SW London
    Director
    28 Starfield Road
    W12 9SW London
    United KingdomBritish22394200002
    MCGONIGAL, Max Aylwin
    Unit 1 5 & 1 6
    Shepherds Building East
    W14 0DA Richmond Way
    London
    Director
    Unit 1 5 & 1 6
    Shepherds Building East
    W14 0DA Richmond Way
    London
    United KingdomBritish166677290001
    O'CONNOR, William Rory
    St Andrews Mansions
    St Andrews Road
    W14 9SU London
    Flat 9
    Director
    St Andrews Mansions
    St Andrews Road
    W14 9SU London
    Flat 9
    EnglandBritish131299660001
    TAYLOR, Keith Richard
    10 Whitelands Beehive Chase
    Hook End
    CM15 0QG Brentwood
    Essex
    Director
    10 Whitelands Beehive Chase
    Hook End
    CM15 0QG Brentwood
    Essex
    British22394190001

    Does CRT REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 18, 2014
    Delivered On Dec 23, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Paul Kingsley
    Transactions
    • Dec 23, 2014Registration of a charge (MR01)
    Stand-alone chattel mortgage
    Created On Oct 17, 2005
    Delivered On Nov 01, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or any associate of fal on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    5 x sony dvw A500P digital betacam edit recorder and all future guarantees and the benefit of all insurances. See the mortgage charge document for full details.
    Persons Entitled
    • Five Arrows Leasing Limited
    Transactions
    • Nov 01, 2005Registration of a charge (395)
    • Apr 24, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 29, 1999
    Delivered On Jan 06, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    12 wendell road shepherds bush london t/n LN193358 and the proceeds of sale thereof.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 06, 2000Registration of a charge (395)
    Debenture
    Created On Dec 29, 1999
    Delivered On Jan 06, 2000
    Outstanding
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 06, 2000Registration of a charge (395)
    Debenture
    Created On Jun 02, 1994
    Delivered On Jun 09, 1994
    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
    • Tsb Commercial Finance Limited
    Transactions
    • Jun 09, 1994Registration of a charge (395)
    • Nov 15, 2000Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Oct 15, 1991
    Delivered On Oct 22, 1991
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 22, 1991Registration of a charge
    • Nov 15, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 07, 1989
    Delivered On Nov 25, 1989
    Satisfied
    Amount secured
    £350,875
    Short particulars
    F/H property 12 wendell road, london W12 9RT.
    Persons Entitled
    • Bradford & Bingley Building Society
    Transactions
    • Nov 25, 1989Registration of a charge
    • Nov 15, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 18, 1985
    Delivered On Jul 23, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    12 wendell road, shepherds bush, london W12,.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 23, 1985Registration of a charge
    • Nov 15, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 18, 1985
    Delivered On Jul 23, 1985
    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
    • Lloyds Bank PLC
    Transactions
    • Jul 23, 1985Registration of a charge
    • Nov 15, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 29, 1982
    Delivered On Nov 12, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 12 wendell road shepherds bush, london W12 9RT title no: ln 193358.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Nov 12, 1982Registration of a charge
    • Feb 14, 2001Statement of satisfaction of a charge in full or part (403a)

    Does CRT REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 22, 2015Administration started
    Apr 28, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul David Williams
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Benjamin John Wiles
    The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard 32 London Bridge Street
    SE1 9SG 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