C REALISATIONS LIMITED

C REALISATIONS LIMITED

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

    Company NameC REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02014305
    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 REALISATIONS LIMITED?

    • (7484) /

    Where is C REALISATIONS LIMITED located?

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

    What were the previous names of C REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHESTERTON LIMITEDMar 22, 2004Mar 22, 2004
    CHESTERTON PLCJun 30, 1995Jun 30, 1995
    CHESTERTON GROUP LIMITEDSep 17, 1987Sep 17, 1987
    CHESTERTONS COMMERCIAL LIMITEDMay 23, 1986May 23, 1986
    COVEWAY LIMITEDApr 25, 1986Apr 25, 1986

    What are the latest accounts for C REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2004

    What are the latest filings for C REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 07, 2022

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 07, 2021

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 07, 2021

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 07, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 07, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 07, 2019

    5 pages4.68

    Insolvency filing

    INSOLVENCY:re sec of state release of liquidator
    4 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Jan 07, 2019

    5 pages4.68

    Appointment of a voluntary liquidator

    12 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Liquidators' statement of receipts and payments to Jul 07, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 07, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 07, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 07, 2017

    5 pages4.68

    Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on Oct 14, 2016

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 07, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 07, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 07, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 07, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 07, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 07, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 07, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 07, 2015

    5 pages4.68

    Who are the officers of C REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEANEY, William Alexander
    Clematis Cottage
    14 Deanway
    HP8 4JH Chalfont St Giles
    Buckinghamshire
    Secretary
    Clematis Cottage
    14 Deanway
    HP8 4JH Chalfont St Giles
    Buckinghamshire
    British2538150001
    BRIGGS, Philip Neil
    394 Bath Road
    BS31 3DQ Bristol
    Avon
    Director
    394 Bath Road
    BS31 3DQ Bristol
    Avon
    British92356630001
    ROBESON, Graham John
    The Old Vicarage
    NR12 9HN East Ruston
    Norfolk
    Director
    The Old Vicarage
    NR12 9HN East Ruston
    Norfolk
    United KingdomBritish147389920001
    TAYLOR, David
    19 Martindale
    East Sheen
    SW14 7AL London
    Director
    19 Martindale
    East Sheen
    SW14 7AL London
    British89321670001
    WEBSTER, George Edward
    25 Spencer Walk
    NW3 1QZ London
    Director
    25 Spencer Walk
    NW3 1QZ London
    EnglandBritish87845070001
    COSSEY, Audrey Lynne
    59a Grove Hill Road
    Camberwell
    SE5 8DF London
    Secretary
    59a Grove Hill Road
    Camberwell
    SE5 8DF London
    British72704170001
    MITCHELL, Sally Elizabeth Anne
    Flat 1 155 Auckland Road
    SE19 2RH London
    Secretary
    Flat 1 155 Auckland Road
    SE19 2RH London
    British45086300002
    PALMER, Donald Angus
    9 Summerhouse Close
    GU7 1PZ Godalming
    Surrey
    Secretary
    9 Summerhouse Close
    GU7 1PZ Godalming
    Surrey
    British2458900001
    RECKER, Fiona Anne
    38 St Peters Street
    CR2 7DE South Croydon
    Surrey
    Secretary
    38 St Peters Street
    CR2 7DE South Croydon
    Surrey
    British72624220005
    BAGNALL, William Edward Hampshire
    2 Brook House
    New Pond Road Compton
    GU3 1JL Guildford
    Surrey
    Director
    2 Brook House
    New Pond Road Compton
    GU3 1JL Guildford
    Surrey
    United KingdomBritish20294140001
    BALDRY, Lorraine Ingrid
    6 Bingham Street
    Islington
    N1 2QQ London
    Director
    6 Bingham Street
    Islington
    N1 2QQ London
    United KingdomBritish75761630001
    BALLANTINE, Giles Harding Waverley
    Coombe Wood Cottage
    Beverley Lane Coombe Hill
    KT2 7EE Kingstonupon Thames
    Surrey
    Director
    Coombe Wood Cottage
    Beverley Lane Coombe Hill
    KT2 7EE Kingstonupon Thames
    Surrey
    United KingdomBritish2538160001
    BENSON, Mark Richard
    13 Beaufort Road
    KT1 2TH Kingston Upon Thames
    Surrey
    Director
    13 Beaufort Road
    KT1 2TH Kingston Upon Thames
    Surrey
    British14628520001
    BLACK, Gavin Macfarlane
    Garden House
    7 Hawkwell Stamfordham
    NE18 0QT Newcastle Upon Tyne
    Tyne & Wear
    Director
    Garden House
    7 Hawkwell Stamfordham
    NE18 0QT Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish20293950001
    FLEMING, Ian James
    Holtye Croft Cansiron Lane
    Cowden
    TN8 7EE Edenbridge
    Kent
    Director
    Holtye Croft Cansiron Lane
    Cowden
    TN8 7EE Edenbridge
    Kent
    United KingdomBritish10457080001
    HEANEY, William Alexander
    Clematis Cottage
    14 Deanway
    HP8 4JH Chalfont St Giles
    Buckinghamshire
    Director
    Clematis Cottage
    14 Deanway
    HP8 4JH Chalfont St Giles
    Buckinghamshire
    United KingdomBritish2538150001
    HEANEY, William Alexander
    Clematis Cottage
    14 Deanway
    HP8 4JH Chalfont St Giles
    Buckinghamshire
    Director
    Clematis Cottage
    14 Deanway
    HP8 4JH Chalfont St Giles
    Buckinghamshire
    United KingdomBritish2538150001
    HOLMES, Michael Harry
    Beechcroft Hophurst Hill
    Crawley Down
    RH10 4LW Crawley
    West Sussex
    Director
    Beechcroft Hophurst Hill
    Crawley Down
    RH10 4LW Crawley
    West Sussex
    EnglandBritish52804410002
    HOSSACK, James David Ian
    Rowans Ashcombe Lane
    Kingston
    BN7 3JZ Lewes
    East Sussex
    Director
    Rowans Ashcombe Lane
    Kingston
    BN7 3JZ Lewes
    East Sussex
    British74368240001
    HUNTER, Mark Summers
    19b Claremont Crescent
    EH7 4HX Edinburgh
    Midlothian
    Director
    19b Claremont Crescent
    EH7 4HX Edinburgh
    Midlothian
    United KingdomBritish97276390001
    IVES, Francis Robert
    Leighs Lodge
    Great Leighs
    CM3 1QJ Chelmsford
    Essex
    Director
    Leighs Lodge
    Great Leighs
    CM3 1QJ Chelmsford
    Essex
    United KingdomBritish9915410001
    MCKAY, Anthony Bruce
    Milton Heath Lodge
    Westcott Road
    RH4 3NB Dorking
    Surrey
    Director
    Milton Heath Lodge
    Westcott Road
    RH4 3NB Dorking
    Surrey
    United KingdomAustralian44580890003
    PALMER, Donald Angus
    9 Summerhouse Close
    GU7 1PZ Godalming
    Surrey
    Director
    9 Summerhouse Close
    GU7 1PZ Godalming
    Surrey
    British2458900001
    PRODGERS, Lionel Hugh
    10 Giles Coppice
    Dulwich Wood Park
    SE19 1XF London
    Director
    10 Giles Coppice
    Dulwich Wood Park
    SE19 1XF London
    United KingdomBritish36076890001
    RAND, John Macvie
    Fairacre House Epsom Road
    West Horsley
    KT24 6AP Leatherhead
    Surrey
    Director
    Fairacre House Epsom Road
    West Horsley
    KT24 6AP Leatherhead
    Surrey
    United KingdomBritish51879900001
    RUSSELL, Thomas Andrew Sillavan
    6a Regent Terrace
    EH7 5BN Edinburgh
    Director
    6a Regent Terrace
    EH7 5BN Edinburgh
    British479990001
    WALKER, David Nigel
    14 Claremont Park
    N3 1TH London
    Director
    14 Claremont Park
    N3 1TH London
    United KingdomBritish13977660002
    WELLS, Andrew William
    Norcroft 2 Peter Lane
    Burton Leonard
    HG3 3RZ Harrogate
    North Yorkshire
    Director
    Norcroft 2 Peter Lane
    Burton Leonard
    HG3 3RZ Harrogate
    North Yorkshire
    British51879950001
    WELLS, William Henry Weston, Sir
    Box Cottage
    Sudbrook Lane
    TW10 7AT Petersham
    Surrey
    Director
    Box Cottage
    Sudbrook Lane
    TW10 7AT Petersham
    Surrey
    EnglandBritish50963820001
    WHITE, Adrian Jonathan
    Lyoth Lane
    Lindfield
    RH16 2QA Haywards Heath
    Oakview
    West Sussex
    Director
    Lyoth Lane
    Lindfield
    RH16 2QA Haywards Heath
    Oakview
    West Sussex
    EnglandBritish137625090001

    Does C REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 05, 2004
    Delivered On Nov 12, 2004
    Outstanding
    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
    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
    • Resurge PLC
    Transactions
    • Nov 12, 2004Registration of a charge (395)
    Fixed and floating charge
    Created On Apr 14, 2003
    Delivered On Apr 16, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Apr 16, 2003Registration of a charge (395)
    • Mar 17, 2005Appointment of a receiver or manager (405 (1))
    • 1Dec 23, 2013Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
    Debenture
    Created On Dec 22, 1995
    Delivered On Jan 10, 1996
    Satisfied
    Amount secured
    £352,500 together with all other monies due or to become due from the company to the chargee pursuant to the terms of the debenture
    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
    • Railway Pension Nominees Limited
    Transactions
    • Jan 10, 1996Registration of a charge (395)
    • Sep 27, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 22, 1995
    Delivered On Jan 10, 1996
    Satisfied
    Amount secured
    The first inducement as defined in an agreement for lease dated 22/12/95 due from the comapny to the chargee together with all sums due or to become due pursuant to the debenture
    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
    • Seddon Developments Limited
    Transactions
    • Jan 10, 1996Registration of a charge (395)
    • Sep 27, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 09, 1995
    Delivered On Nov 16, 1995
    Outstanding
    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 and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 16, 1995Registration of a charge (395)

    Does C REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 14, 2003Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Martin Gilbert Ellis
    Grant Thornton Uk Llp
    Grant Thornton House
    NW1 2EP Melton Street
    Euston Square London
    practitioner
    Grant Thornton Uk Llp
    Grant Thornton House
    NW1 2EP Melton Street
    Euston Square London
    Nigel Morrison
    Grant Thornton
    Grant Thornton House
    NW1 2EP Melton Street, Euston Square
    London
    practitioner
    Grant Thornton
    Grant Thornton House
    NW1 2EP Melton Street, Euston Square
    London
    2
    DateType
    Jul 08, 2008Commencement of winding up
    Jun 22, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael John Andrew Jervis
    Pricewaterhousecoopers
    Hill House, Richmond Hill
    BH2 6HR Bournemouth
    practitioner
    Pricewaterhousecoopers
    Hill House, Richmond Hill
    BH2 6HR Bournemouth
    Ian C. Oakley-Smith
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    33 Wellington Street
    LS1 4JP Leeds
    Rachael Wilkinson
    One Reading Central 23 Forbury Road
    Reading
    Berkshire
    practitioner
    One Reading Central 23 Forbury Road
    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