CD REALISATIONS LIMITED
Overview
| Company Name | CD REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04133016 |
| 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 CD REALISATIONS LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is CD REALISATIONS LIMITED located?
| Registered Office Address | C/O Interpath Limited 4th Floor, Tailors Corner Thirsk Row LS1 4DP Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CD REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMMUNISIS DIGITAL LIMITED | Jul 01, 2014 | Jul 01, 2014 |
| KIEON LIMITED | Dec 03, 2007 | Dec 03, 2007 |
| D CONSULTING LIMITED | Dec 29, 2000 | Dec 29, 2000 |
What are the latest accounts for CD REALISATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for CD REALISATIONS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 28, 2023 |
What are the latest filings for CD REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 25 pages | AM23 | ||||||||||
Administrator's progress report | 23 pages | AM10 | ||||||||||
Administrator's progress report | 26 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Administrator's progress report | 29 pages | AM10 | ||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Certificate of change of name Company name changed communisis digital LIMITED\certificate issued on 29/01/24 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Statement of administrator's proposal | 61 pages | AM03 | ||||||||||
Statement of affairs with form AM02SOA | 8 pages | AM02 | ||||||||||
Registered office address changed from Communisis House Manston Lane Leeds LS15 8AH to C/O Interpath Limited 4th Floor, Tailors Corner Thirsk Row Leeds LS1 4DP on Jan 04, 2024 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Termination of appointment of Philip David Hoggarth as a director on Dec 28, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip David Hoggarth as a secretary on Dec 28, 2023 | 1 pages | TM02 | ||||||||||
Registration of charge 041330160005, created on Dec 14, 2023 | 14 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Keith Maib as a director on Jun 16, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claire Louise Watt as a director on Jun 15, 2023 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 041330160003 in full | 1 pages | MR04 | ||||||||||
Registration of charge 041330160004, created on Nov 30, 2022 | 54 pages | MR01 | ||||||||||
Appointment of Mrs Claire Watt as a director on Nov 15, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip David Hoggarth as a secretary on Nov 15, 2022 | 2 pages | AP03 | ||||||||||
Who are the officers of CD REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAIB, Keith | Director | 4th Floor, Tailors Corner Thirsk Row LS1 4DP Leeds C/O Interpath Limited | United States | American | 310729920001 | |||||
| BURGHAM, Timothy Austin | Secretary | Manston Lane LS15 8AH Leeds Communisis House England England | 276789570001 | |||||||
| CADDY, Sarah Louise | Secretary | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | 169307840002 | |||||||
| CONNERY, Denis | Secretary | Plc Wakefield Road LS10 1DU Leeds Communisis West Yorkshire United Kingdom | 184428110001 | |||||||
| FIRTH, David Samuel Peter | Secretary | Wood Mill House Shoreham Road BN5 9SD Henfield West Sussex | British | 77398810001 | ||||||
| HOGGARTH, Philip David | Secretary | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | 302340470001 | |||||||
| LEWIS, Gwilym Robert Meirion | Secretary | 31 Warriner Gardens SW11 4EA London | British | 77561100003 | ||||||
| RAWLINS, Steven Clive | Secretary | Manston Lane LS15 8AH Leeds Communisis House England England | 256104730001 | |||||||
| BLUNDELL, Andrew Martin | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | United Kingdom | British | 140862520001 | |||||
| BURGHAM, Timothy Austin | Director | Manston Lane LS15 8AH Leeds Communisis House England England | United Kingdom | British | 274846850001 | |||||
| CHURCH, Richard | Director | Ridgeway House Runwick Lane GU10 5EE Farnham Hants | United Kingdom | British | 125723210001 | |||||
| EVANS, John Marten Llewellyn | Director | 11a Geraldine Road SW18 2NR London | British | 114278720001 | ||||||
| FIRTH, David Samuel Peter | Director | Wood Mill House Shoreham Road BN5 9SD Henfield West Sussex | United Kingdom | British | 77398810001 | |||||
| HOGGARTH, Philip David | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | United Kingdom | British | 276779580001 | |||||
| HOWES, Nigel Guy | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | England | British | 104918950001 | |||||
| LEWIS, Gwilym Robert Meirion | Director | Plc Wakefield Road LS10 1DU Leeds Communisis West Yorkshire United Kingdom | England | British | 77561100003 | |||||
| MACCOLL, Christopher James Dugald | Director | The Forge London Road Holybourne GU34 4ES Alton Hampshire | United Kingdom | British | 45645850002 | |||||
| MALIPATIL, Smita | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | India | Indian | 113511950001 | |||||
| RAWLINS, Steven Clive | Director | Manston Lane LS15 8AH Leeds Communisis House England England | England | United Kingdom | 240837130001 | |||||
| RUSHTON, David | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | England | British | 140862380001 | |||||
| SHARMA, Dinesh Kumar | Director | 89 Rutland Road UB1 2XS Southall Middlesex | England | British | 73575770001 | |||||
| STONER, Mark Anthony | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | United Kingdom | British | 189401280001 | |||||
| WATT, Claire Louise | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | United Kingdom | British | 241958510002 |
Who are the persons with significant control of CD REALISATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Communisis Uk Limited | Apr 06, 2016 | Manston Lane LS15 8AH Leeds Communisis House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does CD REALISATIONS 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