REALISATIONS (CM) LIMITED

REALISATIONS (CM) LIMITED

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

    Company NameREALISATIONS (CM) LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number SC041252
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of REALISATIONS (CM) LIMITED?

    • Manufacture of doors and windows of metal (25120) / Manufacturing
    • Construction of commercial buildings (41201) / Construction
    • Construction of domestic buildings (41202) / Construction

    Where is REALISATIONS (CM) LIMITED located?

    Registered Office Address
    C/O Alvarez & Marsal Europe Llp
    Sutherland House, 149 St Vincent Street
    G2 5NW Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of REALISATIONS (CM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALEDONIAN MODULAR LIMITEDApr 25, 2013Apr 25, 2013
    CALEDONIAN BUILDING SYSTEMS LIMITEDOct 21, 1997Oct 21, 1997
    CALEDONIAN MINING COMPANY LIMITEDOct 30, 1964Oct 30, 1964

    What are the latest accounts for REALISATIONS (CM) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2021
    Next Accounts Due OnMar 31, 2022
    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

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

    OverdueYes
    Last Confirmation Statement Made Up ToSep 30, 2022
    Next Confirmation Statement DueOct 14, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2021
    OverdueYes

    What are the latest filings for REALISATIONS (CM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    24 pagesAM10(Scot)

    Administrator's progress report

    24 pagesAM10(Scot)

    Administrator's progress report

    25 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    25 pagesAM10(Scot)

    Administrator's progress report

    28 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    35 pagesAM10(Scot)

    Registered office address changed from C/O Alvarez & Marsal Europe Llp 1 West Regent Street Glasgow G2 1RW to C/O Alvarez & Marsal Europe Llp Sutherland House, 149 st Vincent Street Glasgow G2 5NW on Sep 05, 2022

    2 pagesAD01

    Registered office address changed from 1 West Regent Street Glasgow G2 1RW to C/O Alvarez & Marsal Europe Llp 1 West Regent Street Glasgow G2 1RW on Jul 22, 2022

    2 pagesAD01

    Approval of administrator’s proposals

    3 pagesAM06(Scot)

    Certificate of change of name

    Company name changed caledonian modular LIMITED\certificate issued on 11/05/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 11, 2022

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 03, 2022

    RES15

    Statement of affairs AM02SOASCOT/AM02SOCSCOT

    17 pagesAM02(Scot)

    Notice of Administrator's proposal

    51 pagesAM03(Scot)

    Registered office address changed from Exchange Tower Canning Street Edinburgh Midlothian EH3 8EH to 1 West Regent Street Glasgow G2 1RW on Mar 10, 2022

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01(Scot)

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    30 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    28 pagesAA

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Registration of charge SC0412520026, created on Aug 09, 2019

    39 pagesMR01

    Appointment of Mr Richard Neil Paul as a director on Feb 18, 2019

    2 pagesAP01

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Who are the officers of REALISATIONS (CM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANG, James Paul
    c/o Caledonian Modular Limited
    Ossington Road
    Carlton-On-Trent
    NG23 6NT Newark
    Carlton Works
    Nottinghamshire
    England
    Director
    c/o Caledonian Modular Limited
    Ossington Road
    Carlton-On-Trent
    NG23 6NT Newark
    Carlton Works
    Nottinghamshire
    England
    EnglandBritishCeo138282970001
    PAUL, Richard Neil
    Ossington Road
    Carlton-On-Trent
    NG23 6NT Newark
    Carlton Works
    England
    Director
    Ossington Road
    Carlton-On-Trent
    NG23 6NT Newark
    Carlton Works
    England
    EnglandBritishCompany Director43099210003
    NUGENT, Jeffrey L
    Summerlin Court
    MI 48306 Rochester
    2609
    United States
    Secretary
    Summerlin Court
    MI 48306 Rochester
    2609
    United States
    American129116160001
    SCHOLTEN, Roger K
    755 West Big Beaver Road,
    Suite 1000,
    MI 48084 Troy,
    Champion Homes Inc
    Michigan
    Usa
    Secretary
    755 West Big Beaver Road,
    Suite 1000,
    MI 48084 Troy,
    Champion Homes Inc
    Michigan
    Usa
    AmericanSecretary129116130001
    SMITH, Pamela Dorothy
    11 The Park
    NG24 1SD Newark
    Nottinghamshire
    Secretary
    11 The Park
    NG24 1SD Newark
    Nottinghamshire
    British791990002
    WHEAT, Kevin Paul
    52 Park Lane
    Burton Waters
    LN1 2WP Lincoln
    Lincolnshire
    Secretary
    52 Park Lane
    Burton Waters
    LN1 2WP Lincoln
    Lincolnshire
    British 48248910002
    ANDERSON, Robert
    20 The Avenue
    NG18 4PN Mansfield
    Nottinghamshire
    Director
    20 The Avenue
    NG18 4PN Mansfield
    Nottinghamshire
    BritishMining Engineer792050001
    APPLETON, Ernest, Dr
    41 Richmond Road
    CB4 3PP Cambridge
    Cambridgeshire
    Director
    41 Richmond Road
    CB4 3PP Cambridge
    Cambridgeshire
    BritishUniversity Lecturer47595400001
    BILLINGSLEY, Philip David
    15 Langdale Drive
    DN11 9UX Doncaster
    Yorkshire
    Director
    15 Langdale Drive
    DN11 9UX Doncaster
    Yorkshire
    BritishManaging Director79340620001
    BLACKBURN, Richard Clive
    40 Spital Street
    LN1 3EG Lincoln
    Lincolnshire
    Director
    40 Spital Street
    LN1 3EG Lincoln
    Lincolnshire
    BritishProduction Director25881950001
    BRAITHWAITE, Lee Craig
    Ossington Road
    Carlton-On-Trent
    NG23 6NT Newark
    Caledonian Building Systems Ltd
    Nottinghamshire
    United Kingdom
    Director
    Ossington Road
    Carlton-On-Trent
    NG23 6NT Newark
    Caledonian Building Systems Ltd
    Nottinghamshire
    United Kingdom
    EnglandBritishFinancial Director128598360001
    BROWN, Nicola Beverley
    61 Main Road
    Long Bennington
    NG23 5DJ Newark
    Nottinghamshire
    Director
    61 Main Road
    Long Bennington
    NG23 5DJ Newark
    Nottinghamshire
    EnglandBritishDirector Of Administration30644600001
    COLLINS, John
    939 Yarmouth Road
    Bloomfield Hills
    Michigan Mi 48301
    Usa
    Director
    939 Yarmouth Road
    Bloomfield Hills
    Michigan Mi 48301
    Usa
    UsaDirector110132610001
    DICKINSON, Neil Arthur
    16 Staniforth Avenue
    Eckington
    S31 9GR Sheffield
    South Yorkshire
    Director
    16 Staniforth Avenue
    Eckington
    S31 9GR Sheffield
    South Yorkshire
    BritishTechnical Director11374090001
    DOWNEY, Gary Gerard
    Pheasants Walk
    YO61 2QS Helperby
    Yorkshire
    Director
    Pheasants Walk
    YO61 2QS Helperby
    Yorkshire
    BritishCompany Director92121410001
    ENGLAND, Stephen Mark
    Carlton Works
    Carlton-On-Trent
    NG23 6NT Newark
    Caledonian Buildings Systems Ltd
    Nottinghamshire
    United Kingdom
    Director
    Carlton Works
    Carlton-On-Trent
    NG23 6NT Newark
    Caledonian Buildings Systems Ltd
    Nottinghamshire
    United Kingdom
    United KingdomBritishConstruction Director163952050001
    GRIFFITHS, William
    755 West Big Beaver Road,
    Suite 1000
    MI 48084 Troy
    Champion Homes Inc
    Michigan
    Usa
    Director
    755 West Big Beaver Road,
    Suite 1000
    MI 48084 Troy
    Champion Homes Inc
    Michigan
    Usa
    UsaUs CitizenChairman112300370001
    HARLEY, Sean Philip
    Carlton Works, Ossington Road
    Carlton-On-Trent
    NG23 6NT Newark
    Caledonian Building Systems Ltd
    Nottinghamshire
    United Kingdom
    Director
    Carlton Works, Ossington Road
    Carlton-On-Trent
    NG23 6NT Newark
    Caledonian Building Systems Ltd
    Nottinghamshire
    United Kingdom
    EnglandBritishDirector188431820001
    HEVELHORST, Richard P
    755 West Big Beaver Road
    MI 48084 Troy
    Champion Home Builders, Inc.
    Michigan
    Usa
    Director
    755 West Big Beaver Road
    MI 48084 Troy
    Champion Home Builders, Inc.
    Michigan
    Usa
    UsaAmericanDirector136444560001
    HILL, Fiona Margaret Macaskill
    The Orchard Main Street
    Bleasby
    NG14 7GH Nottingham
    Notts
    Director
    The Orchard Main Street
    Bleasby
    NG14 7GH Nottingham
    Notts
    BritishAdministration Director48547880001
    HINTON, Philip Gordon
    Dukes Wharfe, The Norfolk 13 Dukes Wharfe
    Terry Avenue Clementhorpe
    YO23 1JE York
    Yorkshire
    Director
    Dukes Wharfe, The Norfolk 13 Dukes Wharfe
    Terry Avenue Clementhorpe
    YO23 1JE York
    Yorkshire
    BritishChief Executive97204070003
    HOUGH, Laurie Mitchell
    West Big Beaver Road
    Suite 1000
    Troy
    755
    Mi 48084
    Usa
    Director
    West Big Beaver Road
    Suite 1000
    Troy
    755
    Mi 48084
    Usa
    UsaUsaVp & Controller178997970001
    HUDSON, Paul Stephen
    Ossington Road
    Carlton-On-Trent
    NG23 6NT Newark
    Caledonian Building Systems Ltd
    Nottinghamshire
    United Kingdom
    Director
    Ossington Road
    Carlton-On-Trent
    NG23 6NT Newark
    Caledonian Building Systems Ltd
    Nottinghamshire
    United Kingdom
    United KingdomBritishManaging Director151012920001
    HUTCHINSON, Gavin
    8 Ferriby High Road
    North Ferriby
    HU14 3LE Hull
    East Yorkshire
    Director
    8 Ferriby High Road
    North Ferriby
    HU14 3LE Hull
    East Yorkshire
    BritishDirector51083760008
    KNIGHT, Phyllis
    755 West Big Beaver Road
    Suite 1000
    MI 48084 Troy
    Champion Homes Inc
    Michigan
    Usa
    Director
    755 West Big Beaver Road
    Suite 1000
    MI 48084 Troy
    Champion Homes Inc
    Michigan
    Usa
    UsaAmericanExecutive Vice President112177800001
    MACLEOD, Colin John
    Carlton House
    Carlton-On-Trent
    NG23 6NL Newark
    Notts
    Director
    Carlton House
    Carlton-On-Trent
    NG23 6NL Newark
    Notts
    BritishChairman792000001
    MACLEOD, Kay Angela
    Carlton House
    Carlton-On-Trent
    NG23 6NL Newark
    Notts
    Director
    Carlton House
    Carlton-On-Trent
    NG23 6NL Newark
    Notts
    BritishSecretary792010001
    MASON, Benjamin
    6 The Grange
    North Muskham
    NG23 6EN Newark
    Nottinghamshire
    Director
    6 The Grange
    North Muskham
    NG23 6EN Newark
    Nottinghamshire
    BritishDirector Of Engineering & Development792030002
    MITCHELL, Keith
    5 Penmore Lane
    Hasland
    S41 0SG Chesterfield
    Derbyshire
    Director
    5 Penmore Lane
    Hasland
    S41 0SG Chesterfield
    Derbyshire
    BritishDeputy Chairman/Contracts Dir.792020001
    REID, William James
    9 Eaglesham Road
    Newton Mearns
    G77 5BW Glasgow
    Lanarkshire
    Director
    9 Eaglesham Road
    Newton Mearns
    G77 5BW Glasgow
    Lanarkshire
    BritishChartered Accountant792040001
    SCHOLTEN, Roger K
    755 West Big Beaver Road
    MI 48084 Troy
    Champion Home Builders, Inc
    Michigan
    Usa
    Director
    755 West Big Beaver Road
    MI 48084 Troy
    Champion Home Builders, Inc
    Michigan
    Usa
    United StatesAmericanDirector129116130001
    SMITH, Pamela Dorothy
    11 The Park
    NG24 1SD Newark
    Nottinghamshire
    Director
    11 The Park
    NG24 1SD Newark
    Nottinghamshire
    BritishOffice Manageress791990002
    TEBBIT, Norman Beresford, Lord
    Wildwood
    Winterpit Lane
    RH13 6LZ Horsham
    West Sussex
    Director
    Wildwood
    Winterpit Lane
    RH13 6LZ Horsham
    West Sussex
    BritishJournalist/Director119378900001
    TURNBULL, David John
    Carlton Works, Ossington Road
    Carlton-On-Trent
    NG23 6NT Newark
    Caledonian Buildings Systems Ltd
    Nottinghamshire
    United Kingdom
    Director
    Carlton Works, Ossington Road
    Carlton-On-Trent
    NG23 6NT Newark
    Caledonian Buildings Systems Ltd
    Nottinghamshire
    United Kingdom
    United KingdomBritishChief Executive Officer93985760002
    TYLER, Derrick
    c/o Caledonian Building Systems Ltd
    Ossington Road
    Carlton-On-Trent
    NG23 6NT Newark
    Carlton Works
    Nottinghamshire
    United Kingdom
    Director
    c/o Caledonian Building Systems Ltd
    Ossington Road
    Carlton-On-Trent
    NG23 6NT Newark
    Carlton Works
    Nottinghamshire
    United Kingdom
    United KingdomBritishManaging Director101205940002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Trent Topco Limited
    Ossington Road
    Carlton-On-Trent
    NG23 6NT Newark
    Carlton Works
    Notts
    England
    Jan 20, 2017
    Ossington Road
    Carlton-On-Trent
    NG23 6NT Newark
    Carlton Works
    Notts
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number10477192
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mak Capital Fund Lp
    31 Victoria Street
    Hamilton
    Victoria Place
    Hm10
    Bermuda
    Jan 20, 2017
    31 Victoria Street
    Hamilton
    Victoria Place
    Hm10
    Bermuda
    Yes
    Legal FormLimited Partnership
    Country RegisteredBermuda
    Legal AuthorityBermuda Monetary Authority
    Place RegisteredBermuda Registrar Of Companies
    Registration Number34814
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Michael Kaufman
    Madison Ave
    New York
    590
    Ny 10022
    Usa
    Jan 20, 2017
    Madison Ave
    New York
    590
    Ny 10022
    Usa
    Yes
    Nationality: American
    Country of Residence: Usa
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Michael Kaufman
    Madison Avenue
    24th Floor
    10022 New York
    590
    New York
    United States
    Jan 20, 2017
    Madison Avenue
    24th Floor
    10022 New York
    590
    New York
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Michael Kaufman
    Madison Avenue
    24th Floor
    10022 New York
    590
    New York
    Usa
    Dec 14, 2016
    Madison Avenue
    24th Floor
    10022 New York
    590
    New York
    Usa
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cbs Monaco Limited
    Ossington Road
    Carlton-On-Trent
    NG23 6NT Newark
    Carlton Works
    England
    Sep 30, 2016
    Ossington Road
    Carlton-On-Trent
    NG23 6NT Newark
    Carlton Works
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number05679313
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Champion Enterprises Holdings, Llc
    West Big Beaver Road
    Suite 1000
    Troy
    755
    Mi 48084
    Usa
    Sep 30, 2016
    West Big Beaver Road
    Suite 1000
    Troy
    755
    Mi 48084
    Usa
    Yes
    Legal FormLimited Liability Company
    Country RegisteredState Of Delaware, Usa
    Legal AuthorityState Of Delaware, Usa
    Place RegisteredState Of Delaware, Secretary Of State, Division Of Corporations
    Registration Number4778458
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Chm International B.V.
    Prins Bernhardplein 200
    1097jb
    Amsterdam
    Chb International B.V.
    Netherlands
    Sep 30, 2016
    Prins Bernhardplein 200
    1097jb
    Amsterdam
    Chb International B.V.
    Netherlands
    Yes
    Legal FormBv (Private Limited Liability Company)
    Country RegisteredNetherlands
    Legal AuthorityNetherlands
    Place RegisteredChamber Of Commerce For Amsterdam
    Registration Number34288944
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Chb Holdings B.V.
    Prins Bernhardplein 200
    1097jb
    Amsterdam
    Chb Holdings B.V.
    Netherlands
    Sep 30, 2016
    Prins Bernhardplein 200
    1097jb
    Amsterdam
    Chb Holdings B.V.
    Netherlands
    Yes
    Legal FormBv (Private Limited Liability Company)
    Country RegisteredNetherlands
    Legal AuthorityNetherlands
    Place RegisteredChamber Of Commerce For Amsterdam
    Registration Number34288945
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Caledonian Building Systems Ltd
    Ossington Road
    Carlton-On-Trent
    NG23 6NT Newark
    Carlton Works
    England
    Sep 30, 2016
    Ossington Road
    Carlton-On-Trent
    NG23 6NT Newark
    Carlton Works
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number04814732
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Trent Fabrications Limited
    Ossington Road
    Carlton-On-Trent
    NG23 6NT Newark
    Carlton Works
    England
    Sep 30, 2016
    Ossington Road
    Carlton-On-Trent
    NG23 6NT Newark
    Carlton Works
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number03353085
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does REALISATIONS (CM) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 09, 2019
    Delivered On Aug 09, 2019
    Outstanding
    Brief description
    Carlton works, ossington road, carlton-on-trent, newark NG23 6NT registered at the land registry with title number NT404505.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aviva Insurance Limited
    Transactions
    • Aug 09, 2019Registration of a charge (MR01)
    A registered charge
    Created On Aug 01, 2018
    Delivered On Aug 03, 2018
    Outstanding
    Brief description
    Carlton works, ossington road, carlton-on-trent registered at the land registry with title number NT404505.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aviva Insurance Limited
    Transactions
    • Aug 03, 2018Registration of a charge (MR01)
    A registered charge
    Created On Apr 27, 2018
    Delivered On May 03, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mak Capital Fund LP
    Transactions
    • May 03, 2018Registration of a charge (MR01)
    A registered charge
    Created On Apr 27, 2018
    Delivered On May 03, 2018
    Outstanding
    Brief description
    Freehold land being carlton works, ossington road, carlton on trent, newark, NG23 6NT (registered with title number NT404505).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mak Capital Fund LP
    Transactions
    • May 03, 2018Registration of a charge (MR01)
    A registered charge
    Created On Mar 13, 2018
    Delivered On Mar 23, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mak Capital Fund LP
    Transactions
    • Mar 23, 2018Registration of a charge (MR01)
    • Mar 27, 2018Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Mar 13, 2018
    Delivered On Mar 23, 2018
    Outstanding
    Brief description
    Freehold land at carlton works, ossington road, carlton on trent, newark, NG23 6NT, title number NT404505.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mak Capital Fund LP
    Transactions
    • Mar 23, 2018Registration of a charge (MR01)
    A registered charge
    Created On Feb 14, 2017
    Delivered On Feb 15, 2017
    Satisfied
    Brief description
    1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nucleus Property Finance Limited
    Transactions
    • Feb 15, 2017Registration of a charge (MR01)
    • Mar 29, 2018Alteration to a floating charge (466 Scot)
    • May 02, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Feb 14, 2017
    Delivered On Feb 15, 2017
    Satisfied
    Brief description
    1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nucleus Commercial Finance Limited
    Transactions
    • Feb 15, 2017Registration of a charge (MR01)
    • Mar 29, 2018Alteration to a floating charge (466 Scot)
    • May 02, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Feb 14, 2017
    Delivered On Feb 14, 2017
    Satisfied
    Brief description
    Property: land at carlton works, ossington road, carlton-on-trent, NG23 6NT. Title number: NT404505.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nucleus Commercial Finance Limited
    Transactions
    • Feb 14, 2017Registration of a charge (MR01)
    • May 02, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 14, 2017
    Delivered On Feb 14, 2017
    Satisfied
    Brief description
    Property: land at carlton works, ossington road, carlton-on-trent, NG23 6NT. Title number: NT404505.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nucleus Property Finance Limited
    Transactions
    • Feb 14, 2017Registration of a charge (MR01)
    • May 02, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 20, 2017
    Delivered On Feb 06, 2017
    Satisfied
    Brief description
    Freehold land known as land at carlton works, ossington road, carlton on trent, NG23 6NT. (Title number NT404505).
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nnb Generation Company (Hpc) Limited
    Transactions
    • Feb 06, 2017Registration of a charge (MR01)
    • May 02, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 20, 2017
    Delivered On Feb 06, 2017
    Satisfied
    Brief description
    Freehold land known as land at carlton works, ossington road, carlton on trent, NG23 6NT. Title number NT404505.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nnb Generation Company (Hpc) Limited
    Transactions
    • Feb 06, 2017Registration of a charge (MR01)
    • Feb 21, 2017Alteration to a floating charge (466 Scot)
    • Mar 22, 2018Alteration to a floating charge (466 Scot)
    • May 02, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Oct 24, 2014
    Delivered On Oct 30, 2014
    Satisfied
    Brief description
    Carlton works, ossington road, carlton-on-trent newark NT404505.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aviva Insurance Limited
    Transactions
    • Oct 30, 2014Registration of a charge (MR01)
    • Feb 17, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 09, 2009
    Delivered On Sep 10, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land at carlton works, ossington, carlton-on-trent NT404505.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 10, 2009Registration of a charge (410)
    • Jun 01, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Sep 02, 2009
    Delivered On Sep 10, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 10, 2009Registration of a charge (410)
    • May 10, 2011Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Nov 04, 2003
    Delivered On Nov 20, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Philip Gordon Hinton
    Transactions
    • Nov 20, 2003Registration of a charge (410)
    • Nov 20, 2003Alteration to a floating charge (466 Scot)
    • Mar 02, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Nov 04, 2003
    Delivered On Nov 20, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Kevin Paul Wheat
    Transactions
    • Nov 20, 2003Registration of a charge (410)
    • Nov 20, 2003Alteration to a floating charge (466 Scot)
    • Mar 02, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Nov 04, 2003
    Delivered On Nov 20, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Gavin Hutchinson
    Transactions
    • Nov 20, 2003Registration of a charge (410)
    • Nov 20, 2003Alteration to a floating charge (466 Scot)
    • Mar 02, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Nov 04, 2003
    Delivered On Nov 13, 2003
    Satisfied
    Amount secured
    All sums due pursuant to or in connection with a guarantee dated 4 november 2003
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Dunedin Enterprise Investment Trust PLC
    Transactions
    • Nov 13, 2003Registration of a charge (410)
    • Nov 13, 2003Alteration to a floating charge (466 Scot)
    • Apr 11, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Nov 04, 2003
    Delivered On Nov 11, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land south of victoria road, avonmouth, bristol AV235990.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 11, 2003Registration of a charge (410)
    • Apr 19, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 04, 2003
    Delivered On Nov 11, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Etruria way, bilston, wolverhampton WM433932.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 11, 2003Registration of a charge (410)
    • Apr 19, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 04, 2003
    Delivered On Nov 11, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Carlton works, ossington road, carlton-on-trent, newark.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 11, 2003Registration of a charge (410)
    • Apr 19, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 04, 2003
    Delivered On Nov 11, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 11, 2003Registration of a charge (410)
    • Nov 11, 2003Alteration to a floating charge (466 Scot)
    • Mar 02, 2006Statement that part or whole of property from a floating charge has been released (419b)
    • Mar 02, 2006Statement that part or whole of property from a floating charge has been released (419b)
    • Mar 02, 2006Statement that part or whole of property from a floating charge has been released (419b)
    • Apr 11, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Aug 15, 1997
    Delivered On Aug 21, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 21, 1997Registration of a charge (410)
    • Apr 19, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 15, 1997
    Delivered On Aug 21, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 21, 1997Registration of a charge (410)
    • Apr 11, 2006Statement of satisfaction of a charge in full or part (419a)

    Does REALISATIONS (CM) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 08, 2022Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Mark Granville Firmin
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    Michael Thomas Denny
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    practitioner
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton

    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