CSL REALISATIONS (2010) LIMITED

CSL REALISATIONS (2010) LIMITED

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

    Company NameCSL REALISATIONS (2010) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04732257
    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 CSL REALISATIONS (2010) LIMITED?

    • (7260) /

    Where is CSL REALISATIONS (2010) LIMITED located?

    Registered Office Address
    c/o C/O
    MOORFIELDS CORPORATE RECOVERY
    88 Wood Street
    EC2V 7RS London
    Undeliverable Registered Office AddressNo

    What were the previous names of CSL REALISATIONS (2010) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CYNTERGY SERVICES LIMITEDSep 09, 2003Sep 09, 2003
    HAMSARD 2660 LIMITEDApr 13, 2003Apr 13, 2003

    What are the latest accounts for CSL REALISATIONS (2010) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for CSL REALISATIONS (2010) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pages4.72

    Insolvency court order

    Court order INSOLVENCY:court order to defer dissolution until 3 months after further final account and return registered
    2 pagesLIQ MISC OC

    Deferment of dissolution (voluntary)

    2 pagesCOLIQ

    Return of final meeting in a creditors' voluntary winding up

    10 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    8 pages4.40

    Administrator's progress report to Sep 29, 2010

    10 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    26 pages2.17B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Registered office address changed from 2 High Street Kingston upon Thames Surrey KT1 1EY on Jun 16, 2010

    2 pagesAD01

    Appointment of an administrator

    2 pages2.12B

    Certificate of change of name

    Company name changed cyntergy services LIMITED\certificate issued on 03/06/10
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 02, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Apr 13, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2010

    Statement of capital on Apr 28, 2010

    • Capital: GBP 1
    SH01

    Director's details changed for Stephen Andrew Rose on Apr 13, 2010

    2 pagesCH01

    Full accounts made up to Mar 31, 2009

    14 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2008

    15 pagesAA

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2007

    15 pagesAA

    legacy

    3 pages395

    legacy

    3 pages395

    Who are the officers of CSL REALISATIONS (2010) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENNINGS, Richard Charles
    2 Parkers Cottages
    Milley Road
    RG10 0JS Waltham St Lawrence
    Berkshire
    Secretary
    2 Parkers Cottages
    Milley Road
    RG10 0JS Waltham St Lawrence
    Berkshire
    British154564240001
    JENNINGS, Richard Charles
    2 Parkers Cottages
    Milley Road
    RG10 0JS Waltham St Lawrence
    Berkshire
    Director
    2 Parkers Cottages
    Milley Road
    RG10 0JS Waltham St Lawrence
    Berkshire
    EnglandBritish154564240001
    ROSE, Stephen Andrew
    Burgh Close
    RH10 3TS Crawley
    12
    West Sussex
    United Kingdom
    Director
    Burgh Close
    RH10 3TS Crawley
    12
    West Sussex
    United Kingdom
    United KingdomBritish57694560002
    WALKER, Peter John
    Tring Road
    HP23 4NU Wilstone
    21
    Herts
    Director
    Tring Road
    HP23 4NU Wilstone
    21
    Herts
    EnglandBritish128277860001
    ARNOLD, Richard Stewart
    Palmer Road
    SP2 7LX Salisbury
    5
    Wiltshire
    Secretary
    Palmer Road
    SP2 7LX Salisbury
    5
    Wiltshire
    British60617500004
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Nominee Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    900026710001
    SMITH, Kenneth Ronald
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    Director
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    United KingdomBritish34793900002
    WALKER, Peter John
    Tring Road
    HP23 4NU Wilstone
    21
    Herts
    Director
    Tring Road
    HP23 4NU Wilstone
    21
    Herts
    EnglandBritish128277860001
    YORK, Graham
    Glebe House
    Ashmore
    SP5 5AE Shaftsbury
    Wiltshire
    Director
    Glebe House
    Ashmore
    SP5 5AE Shaftsbury
    Wiltshire
    EnglandEnglish91383980001
    HAMMONDS DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Nominee Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    900026700001

    Does CSL REALISATIONS (2010) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge on purchased debts which fail to vest
    Created On Sep 04, 2008
    Delivered On Sep 06, 2008
    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
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Sep 06, 2008Registration of a charge (395)
    Floating charge (all assets)
    Created On Sep 04, 2008
    Delivered On Sep 06, 2008
    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
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Sep 06, 2008Registration of a charge (395)
    Debenture
    Created On Apr 25, 2008
    Delivered On May 09, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 09, 2008Registration of a charge (395)
    Debenture
    Created On Sep 15, 2003
    Delivered On Sep 20, 2003
    Satisfied
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 20, 2003Registration of a charge (395)
    • Jul 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Sep 15, 2003
    Delivered On Sep 22, 2003
    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
    The rent deposit of £57,500 plus £10,062.50 (vat) in respect of a lease dated 29 january 2002.
    Persons Entitled
    • O & H Limited
    Transactions
    • Sep 22, 2003Registration of a charge (395)

    Does CSL REALISATIONS (2010) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 28, 2010Administration started
    Oct 12, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Robert Thomas
    Moorfields Corporate Recovery 34 Park Cross Street
    LS1 2QH Leeds
    West Yorkshire
    practitioner
    Moorfields Corporate Recovery 34 Park Cross Street
    LS1 2QH Leeds
    West Yorkshire
    Frederick Charles Satow
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    2
    DateType
    Oct 12, 2010Commencement of winding up
    Jan 10, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Robert Thomas
    Moorfields Corporate Recovery 34 Park Cross Street
    LS1 2QH Leeds
    West Yorkshire
    practitioner
    Moorfields Corporate Recovery 34 Park Cross Street
    LS1 2QH Leeds
    West Yorkshire
    Frederick Charles Satow
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Robert Harry Pick
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London

    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