CM REALISATIONS 2023 LIMITED

CM REALISATIONS 2023 LIMITED

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

    Company NameCM REALISATIONS 2023 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02295824
    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 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 AddressNo

    What were the previous names of CM REALISATIONS 2023 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAVALIER MARKETING LIMITEDJun 03, 1994Jun 03, 1994
    HEDGEROSE LIMITEDSep 13, 1988Sep 13, 1988

    What are the latest accounts for CM REALISATIONS 2023 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 27, 2021

    What is the status of the latest confirmation statement for CM REALISATIONS 2023 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2022

    What are the latest filings for CM REALISATIONS 2023 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    37 pagesAM10

    Notice of move from Administration to Dissolution

    37 pagesAM23

    Administrator's progress report

    44 pagesAM10

    Administrator's progress report

    41 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Notice of deemed approval of proposals

    3 pagesAM06

    Termination of appointment of George William Cyril Hinks as a director on Nov 10, 2023

    1 pagesTM01

    Administrator's progress report

    36 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    95 pagesAM03

    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 pagesAD01

    Appointment of an administrator

    4 pagesAM01

    Certificate of change of name

    Company name changed cavalier marketing LIMITED\certificate issued on 16/03/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 16, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 08, 2023

    RES15

    Termination of appointment of Matthew David Brown as a director on Jan 31, 2023

    1 pagesTM01

    Termination of appointment of David Ladley as a director on Jan 18, 2023

    1 pagesTM01

    Registration of charge 022958240014, created on Jan 19, 2023

    36 pagesMR01

    Appointment of Mr George William Cyril Hinks as a director on Nov 16, 2022

    2 pagesAP01

    Confirmation statement made on Oct 12, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Mar 27, 2021

    30 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of David Anthony Gannon as a director on Aug 25, 2022

    1 pagesTM01

    Current accounting period shortened from Mar 28, 2021 to Mar 27, 2021

    1 pagesAA01

    Termination of appointment of Steve Bates as a director on Feb 21, 2022

    1 pagesTM01

    Who are the officers of CM REALISATIONS 2023 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREENWOOD, Benjamin
    Irwell Street
    M3 5EN Manchester
    Riverside House
    Director
    Irwell Street
    M3 5EN Manchester
    Riverside House
    EnglandBritish292043320001
    HLD GOC HOLDINGS LIMITED
    Mill Lane
    Glenfield
    LE3 8DX Leicester
    Mill Lane Industrial Estate
    United Kingdom
    Director
    Mill Lane
    Glenfield
    LE3 8DX Leicester
    Mill Lane Industrial Estate
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11961170
    260934000001
    HARRISON, David James
    20 Hawksworth Lane
    LS20 8HA Guiseley
    Secretary
    20 Hawksworth Lane
    LS20 8HA Guiseley
    British39323400004
    HARRISON, Diane Constance
    The Hollows
    Hole Lane Bradley Road
    BD20 9HN Kildwick
    Yorkshire
    Secretary
    The Hollows
    Hole Lane Bradley Road
    BD20 9HN Kildwick
    Yorkshire
    British23034480001
    HARRISON, John Frazer
    North Dean Road
    West Lane
    BD22 6QY Keighley
    West Yorkshire
    Secretary
    North Dean Road
    West Lane
    BD22 6QY Keighley
    West Yorkshire
    British151876240002
    HARRISON, John Frazer
    North Dean Road
    West Lane
    BD22 6QY Keighley
    West Yorkshire
    Secretary
    North Dean Road
    West Lane
    BD22 6QY Keighley
    West Yorkshire
    British56242810005
    BATES, Steven
    Riverside Business Park
    Royd Ings Avenue
    BD21 4AF Keighley
    Unit 2
    West Yorkshire
    England
    Director
    Riverside Business Park
    Royd Ings Avenue
    BD21 4AF Keighley
    Unit 2
    West Yorkshire
    England
    EnglandBritish200533380001
    BROWN, Matthew David
    Riverside Business Park
    Royd Ings Avenue
    BD21 4AF Keighley
    Unit 2
    West Yorkshire
    England
    Director
    Riverside Business Park
    Royd Ings Avenue
    BD21 4AF Keighley
    Unit 2
    West Yorkshire
    England
    EnglandBritish292168010001
    GANNON, David Anthony
    Riverside Business Park
    Royd Ings Avenue
    BD21 4AF Keighley
    Unit 2
    West Yorkshire
    England
    Director
    Riverside Business Park
    Royd Ings Avenue
    BD21 4AF Keighley
    Unit 2
    West Yorkshire
    England
    EnglandBritish243744060002
    HARRISON, David James
    20 Hawksworth Lane
    LS20 8HA Guiseley
    Director
    20 Hawksworth Lane
    LS20 8HA Guiseley
    British39323400004
    HARRISON, Diane Constance
    20 Hawksworth Lane
    LS20 8HA Guiseley
    Director
    20 Hawksworth Lane
    LS20 8HA Guiseley
    British39230740003
    HARRISON, James Frederick
    North Dean Road
    West Lane
    BD22 6QY Keighley
    West Yorkshire
    Director
    North Dean Road
    West Lane
    BD22 6QY Keighley
    West Yorkshire
    EnglandBritish79021580006
    HARRISON, John Frazer
    North Dean Road
    BD22 6QY Keighley
    Cavalier Marketing
    West Yorkshire
    Director
    North Dean Road
    BD22 6QY Keighley
    Cavalier Marketing
    West Yorkshire
    EnglandBritish194317620001
    HARRISON, John Frazer
    North Dean Road
    West Lane
    BD22 6QY Keighley
    West Yorkshire
    Director
    North Dean Road
    West Lane
    BD22 6QY Keighley
    West Yorkshire
    United KingdomBritish56242810006
    HARRISON, John Frazer
    The Hollows
    Hole Lane Bradley Road
    BD20 9HN Kildwick
    Yorkshire
    Director
    The Hollows
    Hole Lane Bradley Road
    BD20 9HN Kildwick
    Yorkshire
    British56242810001
    HARRISON, Robert Hudson
    Riverside Business Park
    Royd Ings Avenue
    BD21 4AF Keighley
    Unit 2
    West Yorkshire
    England
    Director
    Riverside Business Park
    Royd Ings Avenue
    BD21 4AF Keighley
    Unit 2
    West Yorkshire
    England
    EnglandBritish228738710001
    HARRISON, Robert Hudson
    North Dean Road
    West Lane
    BD22 6QY Keighley
    West Yorkshire
    Director
    North Dean Road
    West Lane
    BD22 6QY Keighley
    West Yorkshire
    United KingdomBritish56441410004
    HASSELL, Rob
    North Dean Road
    BD22 6QY Keighley
    Cavalier Marketing
    West Yorkshire
    Director
    North Dean Road
    BD22 6QY Keighley
    Cavalier Marketing
    West Yorkshire
    EnglandBritish204673900001
    HINKS, George William Cyril
    Irwell Street
    M3 5EN Manchester
    Riverside House
    Director
    Irwell Street
    M3 5EN Manchester
    Riverside House
    EnglandBritish280476970001
    LADLEY, David
    Riverside Business Park
    Royd Ings Avenue
    BD21 4AF Keighley
    Unit 2
    West Yorkshire
    England
    Director
    Riverside Business Park
    Royd Ings Avenue
    BD21 4AF Keighley
    Unit 2
    West Yorkshire
    England
    EnglandBritish121434180004
    LINDSAY, Elizabeth
    8 Sycamore Drive
    Addingham
    LS29 0NY Ilkley
    West Yorkshire
    Director
    8 Sycamore Drive
    Addingham
    LS29 0NY Ilkley
    West Yorkshire
    British45662380002
    MARSHALL, Becky
    Riverside Business Park
    Royd Ings Avenue
    BD21 4AF Keighley
    Unit 2
    West Yorkshire
    England
    Director
    Riverside Business Park
    Royd Ings Avenue
    BD21 4AF Keighley
    Unit 2
    West Yorkshire
    England
    EnglandBritish274371700001
    O'GRADY, Kieron Marcus
    North Dean Road
    West Lane
    BD22 6QY Keighley
    West Yorkshire
    Director
    North Dean Road
    West Lane
    BD22 6QY Keighley
    West Yorkshire
    United KingdomBritish73661850001
    OHANDJANIAN, Demis Armen
    Roydsdale Way
    572 Woodla
    BD4 6SE Bradford
    21
    West Yorkshire
    United Kingdom
    Director
    Roydsdale Way
    572 Woodla
    BD4 6SE Bradford
    21
    West Yorkshire
    United Kingdom
    EnglandBritish118283730002
    SUTHERLAND-MARTIN, Richard Oliver
    North Dean Road
    West Lane
    BD22 6QY Keighley
    West Yorkshire
    Director
    North Dean Road
    West Lane
    BD22 6QY Keighley
    West Yorkshire
    United KingdomBritish133616560001
    HLD CORPORATION HOLDINGS LIMITED (NO. 08775473)
    c/o The Widdowson Group
    The Mill Lane
    Glenfield
    Leicester
    Mill Lane Industrial Estate
    United Kingdom
    Director
    c/o The Widdowson Group
    The Mill Lane
    Glenfield
    Leicester
    Mill Lane Industrial Estate
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08775473
    188977830001
    TIMEC GROUP LIMITED
    Mill Lane Industrial Estate
    Glenfield
    LE3 8DX Leicester
    C/O The Widdowson Group
    Director
    Mill Lane Industrial Estate
    Glenfield
    LE3 8DX Leicester
    C/O The Widdowson Group
    Identification TypeEuropean Economic Area
    Registration Number09917441
    237112500001

    Who are the persons with significant control of CM REALISATIONS 2023 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Mill Lane
    Glenfield
    LE3 8DX Leicester
    Mill Lane Industrial Estate
    England
    Apr 06, 2016
    The Mill Lane
    Glenfield
    LE3 8DX Leicester
    Mill Lane Industrial Estate
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number09064396
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CM REALISATIONS 2023 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 07, 2023Administration started
    Mar 11, 2025Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Hilary Pascoe
    Riverside House Irwell Street
    M3 5EN Manchester
    practitioner
    Riverside House Irwell Street
    M3 5EN Manchester
    Mark John Colman
    Leonard Curtis Riverside House Irwell Street
    M3 5EN Manchester
    practitioner
    Leonard Curtis Riverside House Irwell Street
    M3 5EN Manchester

    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