CM REALISATIONS 2023 LIMITED
Overview
| Company Name | CM REALISATIONS 2023 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02295824 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CM REALISATIONS 2023 LIMITED?
- Manufacture of other furniture (31090) / Manufacturing
Where is CM REALISATIONS 2023 LIMITED located?
| Registered Office Address | Riverside House Irwell Street M3 5EN Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CM REALISATIONS 2023 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAVALIER MARKETING LIMITED | Jun 03, 1994 | Jun 03, 1994 |
| HEDGEROSE LIMITED | Sep 13, 1988 | Sep 13, 1988 |
What are the latest accounts for CM REALISATIONS 2023 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 27, 2021 |
What is the status of the latest confirmation statement for CM REALISATIONS 2023 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 12, 2022 |
What are the latest filings for CM REALISATIONS 2023 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Administrator's progress report | 37 pages | AM10 | ||||||||||
Notice of move from Administration to Dissolution | 37 pages | AM23 | ||||||||||
Administrator's progress report | 44 pages | AM10 | ||||||||||
Administrator's progress report | 41 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Termination of appointment of George William Cyril Hinks as a director on Nov 10, 2023 | 1 pages | TM01 | ||||||||||
Administrator's progress report | 36 pages | AM10 | ||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Statement of administrator's proposal | 95 pages | AM03 | ||||||||||
Registered office address changed from , Unit 2 Riverside Business Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4AF, England to Riverside House Irwell Street Manchester M3 5EN on Mar 30, 2023 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 4 pages | AM01 | ||||||||||
Certificate of change of name Company name changed cavalier marketing LIMITED\certificate issued on 16/03/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Matthew David Brown as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Ladley as a director on Jan 18, 2023 | 1 pages | TM01 | ||||||||||
Registration of charge 022958240014, created on Jan 19, 2023 | 36 pages | MR01 | ||||||||||
Appointment of Mr George William Cyril Hinks as a director on Nov 16, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Mar 27, 2021 | 30 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of David Anthony Gannon as a director on Aug 25, 2022 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Mar 28, 2021 to Mar 27, 2021 | 1 pages | AA01 | ||||||||||
Termination of appointment of Steve Bates as a director on Feb 21, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of CM REALISATIONS 2023 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GREENWOOD, Benjamin | Director | Irwell Street M3 5EN Manchester Riverside House | England | British | 292043320001 | |||||||||
| HLD GOC HOLDINGS LIMITED | Director | Mill Lane Glenfield LE3 8DX Leicester Mill Lane Industrial Estate United Kingdom |
| 260934000001 | ||||||||||
| HARRISON, David James | Secretary | 20 Hawksworth Lane LS20 8HA Guiseley | British | 39323400004 | ||||||||||
| HARRISON, Diane Constance | Secretary | The Hollows Hole Lane Bradley Road BD20 9HN Kildwick Yorkshire | British | 23034480001 | ||||||||||
| HARRISON, John Frazer | Secretary | North Dean Road West Lane BD22 6QY Keighley West Yorkshire | British | 151876240002 | ||||||||||
| HARRISON, John Frazer | Secretary | North Dean Road West Lane BD22 6QY Keighley West Yorkshire | British | 56242810005 | ||||||||||
| BATES, Steven | Director | Riverside Business Park Royd Ings Avenue BD21 4AF Keighley Unit 2 West Yorkshire England | England | British | 200533380001 | |||||||||
| BROWN, Matthew David | Director | Riverside Business Park Royd Ings Avenue BD21 4AF Keighley Unit 2 West Yorkshire England | England | British | 292168010001 | |||||||||
| GANNON, David Anthony | Director | Riverside Business Park Royd Ings Avenue BD21 4AF Keighley Unit 2 West Yorkshire England | England | British | 243744060002 | |||||||||
| HARRISON, David James | Director | 20 Hawksworth Lane LS20 8HA Guiseley | British | 39323400004 | ||||||||||
| HARRISON, Diane Constance | Director | 20 Hawksworth Lane LS20 8HA Guiseley | British | 39230740003 | ||||||||||
| HARRISON, James Frederick | Director | North Dean Road West Lane BD22 6QY Keighley West Yorkshire | England | British | 79021580006 | |||||||||
| HARRISON, John Frazer | Director | North Dean Road BD22 6QY Keighley Cavalier Marketing West Yorkshire | England | British | 194317620001 | |||||||||
| HARRISON, John Frazer | Director | North Dean Road West Lane BD22 6QY Keighley West Yorkshire | United Kingdom | British | 56242810006 | |||||||||
| HARRISON, John Frazer | Director | The Hollows Hole Lane Bradley Road BD20 9HN Kildwick Yorkshire | British | 56242810001 | ||||||||||
| HARRISON, Robert Hudson | Director | Riverside Business Park Royd Ings Avenue BD21 4AF Keighley Unit 2 West Yorkshire England | England | British | 228738710001 | |||||||||
| HARRISON, Robert Hudson | Director | North Dean Road West Lane BD22 6QY Keighley West Yorkshire | United Kingdom | British | 56441410004 | |||||||||
| HASSELL, Rob | Director | North Dean Road BD22 6QY Keighley Cavalier Marketing West Yorkshire | England | British | 204673900001 | |||||||||
| HINKS, George William Cyril | Director | Irwell Street M3 5EN Manchester Riverside House | England | British | 280476970001 | |||||||||
| LADLEY, David | Director | Riverside Business Park Royd Ings Avenue BD21 4AF Keighley Unit 2 West Yorkshire England | England | British | 121434180004 | |||||||||
| LINDSAY, Elizabeth | Director | 8 Sycamore Drive Addingham LS29 0NY Ilkley West Yorkshire | British | 45662380002 | ||||||||||
| MARSHALL, Becky | Director | Riverside Business Park Royd Ings Avenue BD21 4AF Keighley Unit 2 West Yorkshire England | England | British | 274371700001 | |||||||||
| O'GRADY, Kieron Marcus | Director | North Dean Road West Lane BD22 6QY Keighley West Yorkshire | United Kingdom | British | 73661850001 | |||||||||
| OHANDJANIAN, Demis Armen | Director | Roydsdale Way 572 Woodla BD4 6SE Bradford 21 West Yorkshire United Kingdom | England | British | 118283730002 | |||||||||
| SUTHERLAND-MARTIN, Richard Oliver | Director | North Dean Road West Lane BD22 6QY Keighley West Yorkshire | United Kingdom | British | 133616560001 | |||||||||
| HLD CORPORATION HOLDINGS LIMITED (NO. 08775473) | Director | c/o The Widdowson Group The Mill Lane Glenfield Leicester Mill Lane Industrial Estate United Kingdom |
| 188977830001 | ||||||||||
| TIMEC GROUP LIMITED | Director | Mill Lane Industrial Estate Glenfield LE3 8DX Leicester C/O The Widdowson Group |
| 237112500001 |
Who are the persons with significant control of CM REALISATIONS 2023 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cavalier Marketing Holdings Limited | Apr 06, 2016 | The Mill Lane Glenfield LE3 8DX Leicester Mill Lane Industrial Estate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CM REALISATIONS 2023 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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