CCE REALISATIONS LIMITED

CCE REALISATIONS LIMITED

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

    Company NameCCE REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01482456
    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 CCE REALISATIONS LIMITED?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CCE REALISATIONS LIMITED located?

    Registered Office Address
    Ship Canal House 8th Floor
    98 King Street
    M2 4WU Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of CCE REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLINTON CARDS (ESSEX) LIMITEDDec 31, 1980Dec 31, 1980
    REGENTSTAR LIMITEDMar 03, 1980Mar 03, 1980

    What are the latest accounts for CCE REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 01, 2010

    What are the latest filings for CCE REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Liquidators' statement of receipts and payments to Oct 29, 2022

    21 pagesLIQ03

    Removal of liquidator by court order

    5 pagesLIQ10

    Removal of liquidator by court order

    5 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Oct 29, 2021

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 29, 2020

    20 pagesLIQ03

    Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on Nov 25, 2020

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 29, 2019

    21 pagesLIQ03

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Oct 29, 2018

    26 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 29, 2017

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 29, 2016

    21 pages4.68

    Liquidators' statement of receipts and payments to Oct 29, 2015

    30 pages4.68

    Liquidators' statement of receipts and payments to Oct 29, 2014

    21 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Who are the officers of CCE REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DARLINGTON, Deborah Michele
    8th Floor
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    Director
    8th Floor
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United KingdomBritish18975360006
    LEWIN, Alan Stuart
    8th Floor
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    Director
    8th Floor
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    EnglandBritish18975370002
    LEWIN, Clinton Stuart
    8th Floor
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    Director
    8th Floor
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United KingdomBritish1935590001
    LEWIN, Donald John
    8th Floor
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    Director
    8th Floor
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United KingdomBritish1935600002
    HARTOG, Barry Raymond
    The Crystal Building
    Langston Road
    IG10 3TH Loughton
    Essex
    Secretary
    The Crystal Building
    Langston Road
    IG10 3TH Loughton
    Essex
    British9892960001
    SALADOR, Paul Neil
    The Crystal Building
    Langston Road
    IG10 3TH Loughton
    Essex
    Secretary
    The Crystal Building
    Langston Road
    IG10 3TH Loughton
    Essex
    British148918950001
    CONDON, John Francis
    Dowlands
    Calford Green, Kedington
    CB9 7UN Haverhill
    Suffolk
    Director
    Dowlands
    Calford Green, Kedington
    CB9 7UN Haverhill
    Suffolk
    United KingdomBritish18975350002
    FULLING, George Richard
    21 Forest View Road
    IG10 4DX Loughton
    Essex
    Director
    21 Forest View Road
    IG10 4DX Loughton
    Essex
    British1935580001
    HARTOG, Barry Raymond
    The Crystal Building
    Langston Road
    IG10 3TH Loughton
    Essex
    Director
    The Crystal Building
    Langston Road
    IG10 3TH Loughton
    Essex
    United KingdomBritish9892960001
    OSMAN, Peter Michael
    The Laurels
    1 Broadleaf Grove
    AL8 7AZ Welwyn Garden City
    Hertfordshire
    Director
    The Laurels
    1 Broadleaf Grove
    AL8 7AZ Welwyn Garden City
    Hertfordshire
    British60215730002
    POMPHRETT, William George
    8 Windmill Gardens
    Kibworth
    LE8 0LX Leicester
    Leicestershire
    Director
    8 Windmill Gardens
    Kibworth
    LE8 0LX Leicester
    Leicestershire
    British12697050001
    PRESTON, John Frederick
    1 Redgrove House
    Stonards Hill
    CM16 4QQ Epping
    Essex
    Director
    1 Redgrove House
    Stonards Hill
    CM16 4QQ Epping
    Essex
    British18975400002
    SALADOR, Paul Neil
    The Crystal Building
    Langston Road
    IG10 3TH Loughton
    Essex
    Director
    The Crystal Building
    Langston Road
    IG10 3TH Loughton
    Essex
    United KingdomBritish136162370001
    WILLSON-RYMER, Darcy
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    EnglandBritish61913750001

    Does CCE REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On Oct 27, 2011
    Delivered On Nov 07, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each debtor to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Nov 07, 2011Registration of a charge (MG01)
    Supplemental legal charge
    Created On Oct 27, 2011
    Delivered On Nov 07, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each debtor to the chargee (whether for its own account or as security agent for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The crystal building, langston road, loughton, essex t/no EX691998; any buildings, fixtures, related rights. See image for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Nov 07, 2011Registration of a charge (MG01)
    Debenture
    Created On Mar 23, 2009
    Delivered On Apr 06, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each debtor to the charge or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charges, assignments and floating charge see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Apr 06, 2009Registration of a charge (395)
    Mortgage
    Created On Mar 23, 2009
    Delivered On Apr 06, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the debtors to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charges assignments and floating charge see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Apr 06, 2009Registration of a charge (395)
    • Apr 13, 2009
    • Apr 13, 2009
    Rent deposit deed
    Created On Apr 14, 2004
    Delivered On Apr 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • WH2001/L&R Holding Partnership
    Transactions
    • Apr 16, 2004Registration of a charge (395)
    • Sep 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Dec 11, 1995
    Delivered On Dec 20, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Capital equipment warehouse langston road loughton essex benefit of all rights licences deeds assigns goodwill. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 20, 1995Registration of a charge (395)
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 19, 1992
    Delivered On Jun 24, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1, 17 high street, banbury.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 24, 1992Registration of a charge (395)
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 11, 1992
    Delivered On May 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit N8 hempstead valley shopping centre, gillingham, kent.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 13, 1992Registration of a charge (395)
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 03, 1992
    Delivered On Apr 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    29 week street, maidstone, kent.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 07, 1992Registration of a charge (395)
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 30, 1992
    Delivered On Apr 14, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 15 & 16 the broadway shopping centre bexley.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 14, 1992Registration of a charge (395)
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 25, 1992
    Delivered On Mar 31, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 3, 41/43 west street, horsham, westsussex together with all fixtures and fittings.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 31, 1992Registration of a charge (395)
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 18, 1992
    Delivered On Mar 31, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit F8 the liberty, romford shopping centre, essex.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 31, 1992Registration of a charge (395)
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 11, 1992
    Delivered On Mar 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    16 newport street bolton.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 18, 1992Registration of a charge (395)
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 06, 1992
    Delivered On Mar 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 4, 81/89 old broad street, london EC2.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 11, 1992Registration of a charge (395)
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 03, 1992
    Delivered On Mar 06, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1A the spires, barnet.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 06, 1992Registration of a charge (395)
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 07, 1992
    Delivered On Jan 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    46/48 palace gardens enfield (units 23/24).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 10, 1992Registration of a charge (395)
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 19, 1991
    Delivered On Jan 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    102 broad street reading berkshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 03, 1992Registration of a charge (395)
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 20, 1991
    Delivered On Nov 27, 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 charge over the and patents. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 27, 1991Registration of a charge (395)
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 15, 1991
    Delivered On Nov 21, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    83 broadmead bristol.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 21, 1991Registration of a charge (395)
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 30, 1991
    Delivered On Nov 06, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    No. 29 (formerly unit 17) broadwalk centre edgware.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 06, 1991Registration of a charge
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 21, 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
    20 northbrook street newbury berkshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 22, 1991Registration of a charge
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 06, 1991
    Delivered On Jun 11, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 23/24 the orchards dartford kent.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 11, 1991Registration of a charge
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 28, 1991
    Delivered On May 31, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    3 bard's walk shopping centre stratford upon avon.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 31, 1991Registration of a charge
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 18, 1991
    Delivered On Apr 20, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 17 surrey quays shopping centre. Southwark.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 20, 1991Registration of a charge
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 19, 1991
    Delivered On Mar 26, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 2 149/151 commercial street newport, gwent.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 26, 1991Registration of a charge
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)

    Does CCE REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2012Administration started
    Oct 30, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Simon Vincent Freakley
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    Peter Mark Saville
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    2
    DateType
    Feb 27, 2024Due to be dissolved on
    Oct 30, 2013Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Simon Vincent Freakley
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    Peter Mark Saville
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Alastair Paul Beveridge
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Catherine Williamson
    Ship Canal House 8th Floor 98 King Street
    M2 4WU Manchester
    practitioner
    Ship Canal House 8th Floor 98 King Street
    M2 4WU 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