C.L.C REALISATIONS LIMITED

C.L.C REALISATIONS LIMITED

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

    Company NameC.L.C REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01569634
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of C.L.C REALISATIONS LIMITED?

    • General cleaning of buildings (81210) / Administrative and support service activities

    Where is C.L.C REALISATIONS LIMITED located?

    Registered Office Address
    8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of C.L.C REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORDANT CLEANING LIMITEDJan 05, 2015Jan 05, 2015
    DYNAMIQ CLEANING LIMITEDMay 11, 2006May 11, 2006
    INTEGRATED ENVIRONMENTAL SERVICES (UK) LIMITEDOct 01, 1996Oct 01, 1996
    COMPUTER SERVICES (UK) LIMITEDJun 23, 1981Jun 23, 1981

    What are the latest accounts for C.L.C REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What is the status of the latest confirmation statement for C.L.C REALISATIONS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2019

    What are the latest filings for C.L.C REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    29 pagesAM23

    Administrator's progress report

    24 pagesAM10

    Administrator's progress report

    26 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    25 pagesAM10

    Administrator's progress report

    24 pagesAM10

    Administrator's progress report

    25 pagesAM10

    Administrator's progress report

    24 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    31 pagesAM10

    Termination of appointment of Jack Rainer Ullmann as a director on Mar 12, 2021

    1 pagesTM01

    Administrator's progress report

    39 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    37 pagesAM10

    Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on Jul 10, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 15, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of affairs with form AM02SOA

    20 pagesAM02

    Notice of deemed approval of proposals

    4 pagesAM06

    Statement of administrator's proposal

    59 pagesAM03

    Appointment of an administrator

    4 pagesAM01

    Termination of appointment of Alan Connor as a secretary on Mar 05, 2020

    1 pagesTM02

    Termination of appointment of Chris Martin Kenneally as a director on Mar 05, 2020

    1 pagesTM01

    Satisfaction of charge 015696340015 in full

    1 pagesMR04

    Who are the officers of C.L.C REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ULLMANN, Phillip Lionel
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    United Kingdom
    EnglandBritish46458480002
    CONNOR, Alan
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Secretary
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    British118003220001
    GRAS, Nicolas Raymond
    Fairfield
    West Hill
    RH8 9JD Oxted
    Surrey
    Secretary
    Fairfield
    West Hill
    RH8 9JD Oxted
    Surrey
    British1970410001
    ULLMANN, Marianne Flora
    8 Gresham Gardens
    NW11 8PB London
    Secretary
    8 Gresham Gardens
    NW11 8PB London
    British6228260001
    ULLMANN, Marianne Flora
    8 Gresham Gardens
    NW11 8PB London
    Secretary
    8 Gresham Gardens
    NW11 8PB London
    British6228260001
    SH COMPANY SECRETARIES LIMITED
    St Paul's Churchyard
    EC4M 8SH London
    One
    Secretary
    St Paul's Churchyard
    EC4M 8SH London
    One
    85597290003
    SRT CORPORATE SERVICES LIMITED
    Royex House
    5 Aldermanbury Square
    EC2V 7LE London
    Secretary
    Royex House
    5 Aldermanbury Square
    EC2V 7LE London
    39316210003
    BROOKES, Clifford Stanley
    94 Pickhurst Park
    BR2 0TW Bromley
    Kent
    Director
    94 Pickhurst Park
    BR2 0TW Bromley
    Kent
    British20222210001
    GRAS, Glynis Ann
    Fairfield
    West Hill
    RH8 9JD Oxted
    Surrey
    Director
    Fairfield
    West Hill
    RH8 9JD Oxted
    Surrey
    British1970420001
    GRAS, Glynis Ann
    Fairfield
    West Hill
    RH8 9JD Oxted
    Surrey
    Director
    Fairfield
    West Hill
    RH8 9JD Oxted
    Surrey
    British1970420001
    GRAS, Nicolas Raymond
    Convent Gardens
    Findon
    BN14 0RZ Worthing
    2
    West Sussex
    Director
    Convent Gardens
    Findon
    BN14 0RZ Worthing
    2
    West Sussex
    United KingdomBritish1970410004
    HENDERSON, Jack William
    43 Heathhurst Road
    Sanderstead
    CR2 0BB Croydon
    Surrey
    Director
    43 Heathhurst Road
    Sanderstead
    CR2 0BB Croydon
    Surrey
    British50209420001
    HENDERSON, Jack William
    43 Heathhurst Road
    Sanderstead
    CR2 0BB Croydon
    Surrey
    Director
    43 Heathhurst Road
    Sanderstead
    CR2 0BB Croydon
    Surrey
    British50209420001
    KENNEALLY, Chris Martin
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Director
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    WalesBritish267876240001
    LIEBERT, Daniel
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Director
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    EnglandBritish118003200001
    LUNN, Paul
    48 New House Lane
    DA11 7JN Northfleet
    Kent
    Director
    48 New House Lane
    DA11 7JN Northfleet
    Kent
    British73366300001
    LUNN, Paul
    48 New House Lane
    DA11 7JN Northfleet
    Kent
    Director
    48 New House Lane
    DA11 7JN Northfleet
    Kent
    British73366300001
    MALCOM, John
    78 Princes Avenue
    IG8 0LP Woodford Green
    Essex
    Director
    78 Princes Avenue
    IG8 0LP Woodford Green
    Essex
    British73936950001
    TURK, Anthony Leroy
    20 Keswick Drive
    Allington
    ME16 0DQ Maidstone
    Kent
    Director
    20 Keswick Drive
    Allington
    ME16 0DQ Maidstone
    Kent
    British1970430002
    ULLMAN, Deborah Miriam
    NW11
    Director
    NW11
    EnglandBritish76854600001
    ULLMANN, Harry
    12 Dor Dor Vedorshav
    93117 Jerusalem
    Israel
    Director
    12 Dor Dor Vedorshav
    93117 Jerusalem
    Israel
    IsraelBritish12303070004
    ULLMANN, Jack Rainer
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    United Kingdom
    EnglandBritish11342820001
    ULLMANN, Jack Rainer
    8 Gresham Gardens
    NW11 8PB London
    Director
    8 Gresham Gardens
    NW11 8PB London
    EnglandBritish11342820001
    ULLMANN, Marianne Flora
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Director
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    EnglandBritish6228260001
    ULLMANN, Naomi
    12 Dor Dor Vedorshav
    93117 Jerusalem
    Israel
    Director
    12 Dor Dor Vedorshav
    93117 Jerusalem
    Israel
    IsraelBritish55863360001

    Who are the persons with significant control of C.L.C REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Guy Pakenham
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    346 Long Lane
    England
    Apr 06, 2016
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    346 Long Lane
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cordant Security Limited
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    346
    England
    Apr 06, 2016
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    346
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredUk Companies House
    Registration Number03153231
    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.

    Does C.L.C REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 02, 2020Administration started
    Nov 27, 2024Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David Robert Baxendale
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Zelf Hussain
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Rachael Wilkinson
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire
    practitioner
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire

    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