REALISATIONS (CM) LIMITED
Overview
Company Name | REALISATIONS (CM) LIMITED |
---|---|
Company Status | In Administration |
Legal Form | Private limited company |
Company Number | SC041252 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of REALISATIONS (CM) LIMITED?
Company Name | From | Until |
---|---|---|
CALEDONIAN MODULAR LIMITED | Apr 25, 2013 | Apr 25, 2013 |
CALEDONIAN BUILDING SYSTEMS LIMITED | Oct 21, 1997 | Oct 21, 1997 |
CALEDONIAN MINING COMPANY LIMITED | Oct 30, 1964 | Oct 30, 1964 |
What are the latest accounts for REALISATIONS (CM) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2021 |
Next Accounts Due On | Mar 31, 2022 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2020 |
What is the status of the latest confirmation statement for REALISATIONS (CM) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Sep 30, 2022 |
Next Confirmation Statement Due | Oct 14, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2021 |
Overdue | Yes |
What are the latest filings for REALISATIONS (CM) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Administrator's progress report | 24 pages | AM10(Scot) | ||||||||||
Administrator's progress report | 24 pages | AM10(Scot) | ||||||||||
Administrator's progress report | 25 pages | AM10(Scot) | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19(Scot) | ||||||||||
Administrator's progress report | 25 pages | AM10(Scot) | ||||||||||
Administrator's progress report | 28 pages | AM10(Scot) | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19(Scot) | ||||||||||
Administrator's progress report | 35 pages | AM10(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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Approval of administrator’s proposals | 3 pages | AM06(Scot) | ||||||||||
Certificate of change of name Company name changed caledonian modular LIMITED\certificate issued on 11/05/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs AM02SOASCOT/AM02SOCSCOT | 17 pages | AM02(Scot) | ||||||||||
Notice of Administrator's proposal | 51 pages | AM03(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 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01(Scot) | ||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 30 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 28 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC0412520026, created on Aug 09, 2019 | 39 pages | MR01 | ||||||||||
Appointment of Mr Richard Neil Paul as a director on Feb 18, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of REALISATIONS (CM) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LANG, James Paul | Director | c/o Caledonian Modular Limited Ossington Road Carlton-On-Trent NG23 6NT Newark Carlton Works Nottinghamshire England | England | British | Ceo | 138282970001 | ||||
PAUL, Richard Neil | Director | Ossington Road Carlton-On-Trent NG23 6NT Newark Carlton Works England | England | British | Company Director | 43099210003 | ||||
NUGENT, Jeffrey L | Secretary | Summerlin Court MI 48306 Rochester 2609 United States | American | 129116160001 | ||||||
SCHOLTEN, Roger K | Secretary | 755 West Big Beaver Road, Suite 1000, MI 48084 Troy, Champion Homes Inc Michigan Usa | American | Secretary | 129116130001 | |||||
SMITH, Pamela Dorothy | Secretary | 11 The Park NG24 1SD Newark Nottinghamshire | British | 791990002 | ||||||
WHEAT, Kevin Paul | Secretary | 52 Park Lane Burton Waters LN1 2WP Lincoln Lincolnshire | British | 48248910002 | ||||||
ANDERSON, Robert | Director | 20 The Avenue NG18 4PN Mansfield Nottinghamshire | British | Mining Engineer | 792050001 | |||||
APPLETON, Ernest, Dr | Director | 41 Richmond Road CB4 3PP Cambridge Cambridgeshire | British | University Lecturer | 47595400001 | |||||
BILLINGSLEY, Philip David | Director | 15 Langdale Drive DN11 9UX Doncaster Yorkshire | British | Managing Director | 79340620001 | |||||
BLACKBURN, Richard Clive | Director | 40 Spital Street LN1 3EG Lincoln Lincolnshire | British | Production Director | 25881950001 | |||||
BRAITHWAITE, Lee Craig | Director | Ossington Road Carlton-On-Trent NG23 6NT Newark Caledonian Building Systems Ltd Nottinghamshire United Kingdom | England | British | Financial Director | 128598360001 | ||||
BROWN, Nicola Beverley | Director | 61 Main Road Long Bennington NG23 5DJ Newark Nottinghamshire | England | British | Director Of Administration | 30644600001 | ||||
COLLINS, John | Director | 939 Yarmouth Road Bloomfield Hills Michigan Mi 48301 Usa | Usa | Director | 110132610001 | |||||
DICKINSON, Neil Arthur | Director | 16 Staniforth Avenue Eckington S31 9GR Sheffield South Yorkshire | British | Technical Director | 11374090001 | |||||
DOWNEY, Gary Gerard | Director | Pheasants Walk YO61 2QS Helperby Yorkshire | British | Company Director | 92121410001 | |||||
ENGLAND, Stephen Mark | Director | Carlton Works Carlton-On-Trent NG23 6NT Newark Caledonian Buildings Systems Ltd Nottinghamshire United Kingdom | United Kingdom | British | Construction Director | 163952050001 | ||||
GRIFFITHS, William | Director | 755 West Big Beaver Road, Suite 1000 MI 48084 Troy Champion Homes Inc Michigan Usa | Usa | Us Citizen | Chairman | 112300370001 | ||||
HARLEY, Sean Philip | Director | Carlton Works, Ossington Road Carlton-On-Trent NG23 6NT Newark Caledonian Building Systems Ltd Nottinghamshire United Kingdom | England | British | Director | 188431820001 | ||||
HEVELHORST, Richard P | Director | 755 West Big Beaver Road MI 48084 Troy Champion Home Builders, Inc. Michigan Usa | Usa | American | Director | 136444560001 | ||||
HILL, Fiona Margaret Macaskill | Director | The Orchard Main Street Bleasby NG14 7GH Nottingham Notts | British | Administration Director | 48547880001 | |||||
HINTON, Philip Gordon | Director | Dukes Wharfe, The Norfolk 13 Dukes Wharfe Terry Avenue Clementhorpe YO23 1JE York Yorkshire | British | Chief Executive | 97204070003 | |||||
HOUGH, Laurie Mitchell | Director | West Big Beaver Road Suite 1000 Troy 755 Mi 48084 Usa | Usa | Usa | Vp & Controller | 178997970001 | ||||
HUDSON, Paul Stephen | Director | Ossington Road Carlton-On-Trent NG23 6NT Newark Caledonian Building Systems Ltd Nottinghamshire United Kingdom | United Kingdom | British | Managing Director | 151012920001 | ||||
HUTCHINSON, Gavin | Director | 8 Ferriby High Road North Ferriby HU14 3LE Hull East Yorkshire | British | Director | 51083760008 | |||||
KNIGHT, Phyllis | Director | 755 West Big Beaver Road Suite 1000 MI 48084 Troy Champion Homes Inc Michigan Usa | Usa | American | Executive Vice President | 112177800001 | ||||
MACLEOD, Colin John | Director | Carlton House Carlton-On-Trent NG23 6NL Newark Notts | British | Chairman | 792000001 | |||||
MACLEOD, Kay Angela | Director | Carlton House Carlton-On-Trent NG23 6NL Newark Notts | British | Secretary | 792010001 | |||||
MASON, Benjamin | Director | 6 The Grange North Muskham NG23 6EN Newark Nottinghamshire | British | Director Of Engineering & Development | 792030002 | |||||
MITCHELL, Keith | Director | 5 Penmore Lane Hasland S41 0SG Chesterfield Derbyshire | British | Deputy Chairman/Contracts Dir. | 792020001 | |||||
REID, William James | Director | 9 Eaglesham Road Newton Mearns G77 5BW Glasgow Lanarkshire | British | Chartered Accountant | 792040001 | |||||
SCHOLTEN, Roger K | Director | 755 West Big Beaver Road MI 48084 Troy Champion Home Builders, Inc Michigan Usa | United States | American | Director | 129116130001 | ||||
SMITH, Pamela Dorothy | Director | 11 The Park NG24 1SD Newark Nottinghamshire | British | Office Manageress | 791990002 | |||||
TEBBIT, Norman Beresford, Lord | Director | Wildwood Winterpit Lane RH13 6LZ Horsham West Sussex | British | Journalist/Director | 119378900001 | |||||
TURNBULL, David John | Director | Carlton Works, Ossington Road Carlton-On-Trent NG23 6NT Newark Caledonian Buildings Systems Ltd Nottinghamshire United Kingdom | United Kingdom | British | Chief Executive Officer | 93985760002 | ||||
TYLER, Derrick | Director | c/o Caledonian Building Systems Ltd Ossington Road Carlton-On-Trent NG23 6NT Newark Carlton Works Nottinghamshire United Kingdom | United Kingdom | British | Managing Director | 101205940002 |
Who are the persons with significant control of REALISATIONS (CM) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Trent Topco Limited | Jan 20, 2017 | Ossington Road Carlton-On-Trent NG23 6NT Newark Carlton Works Notts England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mak Capital Fund Lp | Jan 20, 2017 | 31 Victoria Street Hamilton Victoria Place Hm10 Bermuda | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael Kaufman | Jan 20, 2017 | Madison Ave New York 590 Ny 10022 Usa | Yes | ||||||||||
Nationality: American Country of Residence: Usa | |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael Kaufman | 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
| |||||||||||||
Mr Michael Kaufman | 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
| |||||||||||||
Cbs Monaco Limited | Sep 30, 2016 | Ossington Road Carlton-On-Trent NG23 6NT Newark Carlton Works England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Champion Enterprises Holdings, Llc | Sep 30, 2016 | West Big Beaver Road Suite 1000 Troy 755 Mi 48084 Usa | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Chm International B.V. | Sep 30, 2016 | Prins Bernhardplein 200 1097jb Amsterdam Chb International B.V. Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Chb Holdings B.V. | Sep 30, 2016 | Prins Bernhardplein 200 1097jb Amsterdam Chb Holdings B.V. Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Caledonian Building Systems Ltd | Sep 30, 2016 | Ossington Road Carlton-On-Trent NG23 6NT Newark Carlton Works England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Trent Fabrications Limited | Sep 30, 2016 | Ossington Road Carlton-On-Trent NG23 6NT Newark Carlton Works England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does REALISATIONS (CM) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does REALISATIONS (CM) 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