CM REALISATIONS LIMITED

CM REALISATIONS LIMITED

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

    Company NameCM REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05104703
    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 CM REALISATIONS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CM REALISATIONS LIMITED located?

    Registered Office Address
    c/o ALIXPARTNERS
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of CM REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARMICHAELS (KC) LIMITEDApr 19, 2004Apr 19, 2004

    What are the latest accounts for CM REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for CM REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 22, 2017

    21 pagesLIQ03

    Administrator's progress report to Sep 23, 2016

    20 pages2.24B

    Appointment of a voluntary liquidator

    9 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    pages2.34B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to May 22, 2016

    39 pages2.24B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Result of meeting of creditors

    1 pages2.23B

    Statement of administrator's proposal

    81 pages2.17B

    Certificate of change of name

    Company name changed carmichaels (kc) LIMITED\certificate issued on 07/12/15
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 27, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Keith Alvin Curling as a director on Nov 23, 2015

    2 pagesTM01

    Registered office address changed from Renaissance 12 Dingwall Road Croydon CR0 2NA to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on Dec 01, 2015

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to May 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Jason Edward Powell as a director on Dec 29, 2014

    2 pagesAP01

    Termination of appointment of Timothy Gerald Oliver as a director on Dec 29, 2014

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    16 pagesAA

    Registered office address changed from 8 Bedford Park Croydon Surrey RH12 4HR to Renaissance 12 Dingwall Road Croydon CR0 2NA on Dec 22, 2014

    1 pagesAD01

    Annual return made up to May 17, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2014

    Statement of capital on May 17, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Mar 31, 2013

    15 pagesAA

    Termination of appointment of Neil Ventris as a director

    1 pagesTM01

    Annual return made up to May 17, 2013 with full list of shareholders

    7 pagesAR01

    Who are the officers of CM REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Robert Stewart
    Earles Meadow
    RH12 4HR Horsham
    79
    West Sussex
    England
    Secretary
    Earles Meadow
    RH12 4HR Horsham
    79
    West Sussex
    England
    154423130001
    POWELL, Jason Edward
    c/o Alixpartners
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    c/o Alixpartners
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    United KingdomBritish186612120001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    MORGAN, Alison
    Papion Grove
    Walderslade
    ME5 9BS Chatham
    28
    Kent
    Uk
    Secretary
    Papion Grove
    Walderslade
    ME5 9BS Chatham
    28
    Kent
    Uk
    British97343670002
    CURLING, Keith Alvin
    28 Papion Grove
    Walderslade
    ME5 9BS Chatham
    Kent
    Director
    28 Papion Grove
    Walderslade
    ME5 9BS Chatham
    Kent
    EnglandBritish66070870002
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    OLIVER, Timothy Gerald
    25 Meadway
    KT10 9HG Esher
    Little Oak
    Surrey
    England
    Director
    25 Meadway
    KT10 9HG Esher
    Little Oak
    Surrey
    England
    EnglandEnglish69324310003
    VENTRIS, Neil Simon
    Beech Bottom
    AL3 5LP St Albans
    4
    Hertfordshire
    England
    Director
    Beech Bottom
    AL3 5LP St Albans
    4
    Hertfordshire
    England
    EnglandBritish99224060001

    Does CM REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 27, 2004
    Delivered On May 28, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over 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
    • Paul Stuart Rolland
    Transactions
    • May 28, 2004Registration of a charge (395)
    • Sep 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 13, 2004
    Delivered On May 18, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Hsbc Bank PLC
    Transactions
    • May 18, 2004Registration of a charge (395)
    • Sep 16, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does CM REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 23, 2015Administration started
    Sep 23, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Benjamin J Browne
    107 West Regent Street
    G2 2BA Glasgow
    practitioner
    107 West Regent Street
    G2 2BA Glasgow
    Anne Clare O'Keefe
    The Zenith Building, 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building, 26 Spring Gardens
    M2 1AB Manchester
    Peter Mark Saville
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    2
    DateType
    Sep 23, 2016Commencement of winding up
    Mar 04, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Zenith Building, 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building, 26 Spring Gardens
    M2 1AB Manchester
    Peter Mark Saville
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Benjamin J Browne
    107 West Regent Street
    G2 2BA Glasgow
    proposed liquidator
    107 West Regent Street
    G2 2BA Glasgow

    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