C & D REALISATIONS LIMITED

C & D REALISATIONS LIMITED

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

    Company NameC & D REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01563088
    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 C & D REALISATIONS LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is C & D REALISATIONS LIMITED located?

    Registered Office Address
    2nd Floor 40 Queen Square
    BS1 4QP Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of C & D REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALENDARS & DIARIES OF BRISTOL LIMITEDDec 31, 1981Dec 31, 1981
    FRITH LIMITEDMay 20, 1981May 20, 1981

    What are the latest accounts for C & D REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for C & D REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    24 pagesAM23

    Administrator's progress report

    27 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    27 pagesAM10

    Statement of affairs with form AM02SOA/AM02SOC

    26 pagesAM02

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    89 pagesAM03

    Registered office address changed from Hope Road Bedminster Bristol BS3 3NZ to 2nd Floor 40 Queen Square Bristol BS1 4QP on Jun 08, 2017

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 26, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2015

    27 pagesAA

    Annual return made up to May 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2016

    Statement of capital on Jun 02, 2016

    • Capital: GBP 1,009,499
    SH01

    Full accounts made up to Dec 31, 2014

    29 pagesAA

    Annual return made up to May 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2015

    Statement of capital on Jun 02, 2015

    • Capital: GBP 1,009,499
    SH01

    Accounts for a medium company made up to Dec 31, 2013

    23 pagesAA

    Annual return made up to May 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2014

    Statement of capital on Jun 03, 2014

    • Capital: GBP 1,009,499
    SH01

    Accounts for a medium company made up to Dec 31, 2012

    22 pagesAA

    Annual return made up to May 31, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to May 31, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of C & D REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARDINER, Debra
    43 Donald Road
    Uplands
    BS13 7BT Bristol
    Avon
    Secretary
    43 Donald Road
    Uplands
    BS13 7BT Bristol
    Avon
    British113481790001
    COLE, Steven
    40 Queen Square
    BS1 4QP Bristol
    2nd Floor
    Director
    40 Queen Square
    BS1 4QP Bristol
    2nd Floor
    EnglandBritish149801360001
    GARDINER, Debra
    43 Donald Road
    Uplands
    BS13 7BT Bristol
    Avon
    Director
    43 Donald Road
    Uplands
    BS13 7BT Bristol
    Avon
    United KingdomBritish113481790001
    TUGMAN, Charles John
    40 Queen Square
    BS1 4QP Bristol
    2nd Floor
    Director
    40 Queen Square
    BS1 4QP Bristol
    2nd Floor
    United KingdomBritish87658140003
    TUGMAN, Susan Ann
    40 Queen Square
    BS1 4QP Bristol
    2nd Floor
    Director
    40 Queen Square
    BS1 4QP Bristol
    2nd Floor
    EnglandBritish109487150003
    BRITTON, Margaret Ann
    Chetwynds
    Mill Lane Upton Cheyney Bitton
    BS15 6NH Bristol
    Avon
    Secretary
    Chetwynds
    Mill Lane Upton Cheyney Bitton
    BS15 6NH Bristol
    Avon
    British11297130001
    CARBY, Richard Andrew
    49 Ridgeway Road
    Long Ashton
    BS41 9EZ Bristol
    Avon
    Secretary
    49 Ridgeway Road
    Long Ashton
    BS41 9EZ Bristol
    Avon
    British96359220002
    GARDINER, Debra
    43 Donald Road
    Uplands
    BS13 7BT Bristol
    Avon
    Secretary
    43 Donald Road
    Uplands
    BS13 7BT Bristol
    Avon
    British113481790001
    RUDD, Aileen Suzanne
    18 Broadleaze
    Shirehampton
    BS11 0BB Bristol
    Avon
    Secretary
    18 Broadleaze
    Shirehampton
    BS11 0BB Bristol
    Avon
    British104886330001
    BRITTON, Christopher Farrah
    Chetwynds Mill Lane
    Upton Cheyney Bitton
    BS15 6NH Bristol
    Avon
    Director
    Chetwynds Mill Lane
    Upton Cheyney Bitton
    BS15 6NH Bristol
    Avon
    British11297140001
    BRITTON, Margaret Ann
    Chetwynds
    Mill Lane Upton Cheyney Bitton
    BS15 6NH Bristol
    Avon
    Director
    Chetwynds
    Mill Lane Upton Cheyney Bitton
    BS15 6NH Bristol
    Avon
    British11297130001
    SINCLAIR, Colin
    14 Westcourt Drive
    Oldland Common
    BS15 6RU Bristol
    Avon
    Director
    14 Westcourt Drive
    Oldland Common
    BS15 6RU Bristol
    Avon
    British11297160001
    VAN EEGHEN, Henri Louis
    Van Hogenhoucklaan 47
    The Hague
    2596ta
    The Netherlands
    Director
    Van Hogenhoucklaan 47
    The Hague
    2596ta
    The Netherlands
    Dutch79956740001
    VERRIER, Albert
    De Grote Weid 58
    1911 R2 Vitgeest
    FOREIGN Holland
    Director
    De Grote Weid 58
    1911 R2 Vitgeest
    FOREIGN Holland
    Dutch38331430001
    WOUDT, Cornelius Albert, Drs
    Rijperweg 16
    1464 Ma Middenbeemster Middenbeemstre
    FOREIGN
    Netherlands
    Director
    Rijperweg 16
    1464 Ma Middenbeemster Middenbeemstre
    FOREIGN
    Netherlands
    Dutch61789570001
    WOUDT, Rolf
    Titanialaan 36
    1562 2E Krommenie
    Holland
    Director
    Titanialaan 36
    1562 2E Krommenie
    Holland
    Netherlands61789470001
    MERCURIUS GROEP BV
    Dubbele Buurt 10
    1521 Dc Wormerveer
    Holland
    Director
    Dubbele Buurt 10
    1521 Dc Wormerveer
    Holland
    87622610001

    Does C & D REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 20, 2011
    Delivered On Jun 24, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 24, 2011Registration of a charge (MG01)
    Assignment of life policy
    Created On Dec 30, 2005
    Delivered On Jan 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Name of insurer- legal & general, policy number- 0115875452 and name(s) of life assured- susan ann tugman.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 14, 2006Registration of a charge (395)
    • May 24, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 22, 1995
    Delivered On Sep 08, 1995
    Satisfied
    Amount secured
    £185,000 and all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of a facility agreement of even date
    Short particulars
    A heidelberg gto two colour offset press model gtoz (serial number 712723). see the mortgage charge document for full details.
    Persons Entitled
    • Calendars and Diaries of Bristol Limited Pension & Life Assurances Scheme
    Transactions
    • Sep 08, 1995Registration of a charge (395)
    • Dec 13, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 21, 1989
    Delivered On Mar 30, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north east side of hope road bedminster avon. Title no av 65125 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 30, 1989Registration of a charge
    • May 24, 2017Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Mar 09, 1982
    Delivered On Mar 17, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties or the proceeds of sale thereof. Fixed & floating charge undertaking and all property and assets present and future including bookdebts & goodwill and other securities.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 17, 1982Registration of a charge
    • May 21, 2017Satisfaction of a charge (MR04)
    Mortgage
    Created On Oct 07, 1981
    Delivered On Oct 22, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold, 3 hope road, bristol. Floating charge over all movable plant machinery implements utensils and building materials.
    Persons Entitled
    • County Bank Limited
    Transactions
    • Oct 22, 1981Registration of a charge
    Mortgage debenture
    Created On Sep 28, 1981
    Delivered On Oct 09, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/hold and l/hold properties. Fixed and floating charges over. Undertaking and all property and assets present and future including goodwill and bookdebts.
    Persons Entitled
    • County Bank Limited
    Transactions
    • Oct 09, 1981Registration of a charge
    Debenture
    Created On Sep 28, 1981
    Delivered On Oct 05, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Floating charge on the company's current assets including book debts & other debts present & future, cash, stock work-in-progress.
    Persons Entitled
    • D R G (UK) Limited
    Transactions
    • Oct 05, 1981Registration of a charge
    Debenture
    Created On Sep 28, 1981
    Delivered On Oct 01, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge. F/h property adjoining hope road, bristol undertaking and all property and assets present and future including goodwill book debts stock-in-trade uncalled capital. Work-in-progress. All buildings fixtures (inc trade fixtures) fixed plant and machinery (see doc M11).
    Persons Entitled
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • Oct 01, 1981Registration of a charge

    Does C & D REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 23, 2017Administration started
    Nov 28, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Siann Huntley
    2nd Floor, 40 Queen Square
    BS1 4QP Bristol
    practitioner
    2nd Floor, 40 Queen Square
    BS1 4QP Bristol
    Andrew Howard Beckingham
    2nd Floor, 40 Queen Square
    BS1 4QP Bristol
    practitioner
    2nd Floor, 40 Queen Square
    BS1 4QP Bristol

    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