C REALISATIONS LIMITED
Overview
| Company Name | C REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02014305 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of C REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHESTERTON LIMITED | Mar 22, 2004 | Mar 22, 2004 |
| CHESTERTON PLC | Jun 30, 1995 | Jun 30, 1995 |
| CHESTERTON GROUP LIMITED | Sep 17, 1987 | Sep 17, 1987 |
| CHESTERTONS COMMERCIAL LIMITED | May 23, 1986 | May 23, 1986 |
| COVEWAY LIMITED | Apr 25, 1986 | Apr 25, 1986 |
What are the latest accounts for C REALISATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2004 |
What are the latest filings for C REALISATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||
Liquidators' statement of receipts and payments to Jan 07, 2022 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 07, 2021 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 07, 2021 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 07, 2020 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 07, 2020 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 07, 2019 | 5 pages | 4.68 | ||
Insolvency filing INSOLVENCY:re sec of state release of liquidator | 4 pages | LIQ MISC | ||
Liquidators' statement of receipts and payments to Jan 07, 2019 | 5 pages | 4.68 | ||
Appointment of a voluntary liquidator | 12 pages | 600 | ||
Removal of liquidator by court order | 10 pages | LIQ10 | ||
Liquidators' statement of receipts and payments to Jul 07, 2018 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 07, 2018 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 07, 2017 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 07, 2017 | 5 pages | 4.68 | ||
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 pages | AD01 | ||
Liquidators' statement of receipts and payments to Jul 07, 2016 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 07, 2016 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 07, 2015 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 07, 2015 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 07, 2014 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 07, 2014 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 07, 2016 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 07, 2015 | 5 pages | 4.68 | ||
Who are the officers of C REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEANEY, William Alexander | Secretary | Clematis Cottage 14 Deanway HP8 4JH Chalfont St Giles Buckinghamshire | British | 2538150001 | ||||||
| BRIGGS, Philip Neil | Director | 394 Bath Road BS31 3DQ Bristol Avon | British | 92356630001 | ||||||
| ROBESON, Graham John | Director | The Old Vicarage NR12 9HN East Ruston Norfolk | United Kingdom | British | 147389920001 | |||||
| TAYLOR, David | Director | 19 Martindale East Sheen SW14 7AL London | British | 89321670001 | ||||||
| WEBSTER, George Edward | Director | 25 Spencer Walk NW3 1QZ London | England | British | 87845070001 | |||||
| COSSEY, Audrey Lynne | Secretary | 59a Grove Hill Road Camberwell SE5 8DF London | British | 72704170001 | ||||||
| MITCHELL, Sally Elizabeth Anne | Secretary | Flat 1 155 Auckland Road SE19 2RH London | British | 45086300002 | ||||||
| PALMER, Donald Angus | Secretary | 9 Summerhouse Close GU7 1PZ Godalming Surrey | British | 2458900001 | ||||||
| RECKER, Fiona Anne | Secretary | 38 St Peters Street CR2 7DE South Croydon Surrey | British | 72624220005 | ||||||
| BAGNALL, William Edward Hampshire | Director | 2 Brook House New Pond Road Compton GU3 1JL Guildford Surrey | United Kingdom | British | 20294140001 | |||||
| BALDRY, Lorraine Ingrid | Director | 6 Bingham Street Islington N1 2QQ London | United Kingdom | British | 75761630001 | |||||
| BALLANTINE, Giles Harding Waverley | Director | Coombe Wood Cottage Beverley Lane Coombe Hill KT2 7EE Kingstonupon Thames Surrey | United Kingdom | British | 2538160001 | |||||
| BENSON, Mark Richard | Director | 13 Beaufort Road KT1 2TH Kingston Upon Thames Surrey | British | 14628520001 | ||||||
| BLACK, Gavin Macfarlane | Director | Garden House 7 Hawkwell Stamfordham NE18 0QT Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 20293950001 | |||||
| FLEMING, Ian James | Director | Holtye Croft Cansiron Lane Cowden TN8 7EE Edenbridge Kent | United Kingdom | British | 10457080001 | |||||
| HEANEY, William Alexander | Director | Clematis Cottage 14 Deanway HP8 4JH Chalfont St Giles Buckinghamshire | United Kingdom | British | 2538150001 | |||||
| HEANEY, William Alexander | Director | Clematis Cottage 14 Deanway HP8 4JH Chalfont St Giles Buckinghamshire | United Kingdom | British | 2538150001 | |||||
| HOLMES, Michael Harry | Director | Beechcroft Hophurst Hill Crawley Down RH10 4LW Crawley West Sussex | England | British | 52804410002 | |||||
| HOSSACK, James David Ian | Director | Rowans Ashcombe Lane Kingston BN7 3JZ Lewes East Sussex | British | 74368240001 | ||||||
| HUNTER, Mark Summers | Director | 19b Claremont Crescent EH7 4HX Edinburgh Midlothian | United Kingdom | British | 97276390001 | |||||
| IVES, Francis Robert | Director | Leighs Lodge Great Leighs CM3 1QJ Chelmsford Essex | United Kingdom | British | 9915410001 | |||||
| MCKAY, Anthony Bruce | Director | Milton Heath Lodge Westcott Road RH4 3NB Dorking Surrey | United Kingdom | Australian | 44580890003 | |||||
| PALMER, Donald Angus | Director | 9 Summerhouse Close GU7 1PZ Godalming Surrey | British | 2458900001 | ||||||
| PRODGERS, Lionel Hugh | Director | 10 Giles Coppice Dulwich Wood Park SE19 1XF London | United Kingdom | British | 36076890001 | |||||
| RAND, John Macvie | Director | Fairacre House Epsom Road West Horsley KT24 6AP Leatherhead Surrey | United Kingdom | British | 51879900001 | |||||
| RUSSELL, Thomas Andrew Sillavan | Director | 6a Regent Terrace EH7 5BN Edinburgh | British | 479990001 | ||||||
| WALKER, David Nigel | Director | 14 Claremont Park N3 1TH London | United Kingdom | British | 13977660002 | |||||
| WELLS, Andrew William | Director | Norcroft 2 Peter Lane Burton Leonard HG3 3RZ Harrogate North Yorkshire | British | 51879950001 | ||||||
| WELLS, William Henry Weston, Sir | Director | Box Cottage Sudbrook Lane TW10 7AT Petersham Surrey | England | British | 50963820001 | |||||
| WHITE, Adrian Jonathan | Director | Lyoth Lane Lindfield RH16 2QA Haywards Heath Oakview West Sussex | England | British | 137625090001 |
Does C REALISATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does C REALISATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Administrative receiver appointed |
| |||||||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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