3CL REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

3CL REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00091981

Incorporation date

06/02/1907

Size

Full

Contacts

Registered address

Registered address

Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London W1U 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1907)
dot icon23/07/2024
Restoration by order of the court
dot icon21/02/2012
Final Gazette dissolved following liquidation
dot icon21/11/2011
Liquidators' statement of receipts and payments to 2011-10-28
dot icon21/11/2011
Return of final meeting in a creditors' voluntary winding up
dot icon21/11/2011
Liquidators' statement of receipts and payments to 2011-08-05
dot icon21/11/2011
Liquidators' statement of receipts and payments to 2011-02-05
dot icon21/11/2011
Liquidators' statement of receipts and payments to 2010-08-05
dot icon27/04/2011
Liquidators' statement of receipts and payments to 2011-02-05
dot icon02/03/2011
Registered office address changed from Sherlock House 73 Baker Street London W1U 6rd on 2011-03-02
dot icon16/08/2010
Liquidators' statement of receipts and payments to 2010-08-05
dot icon19/02/2010
Liquidators' statement of receipts and payments to 2010-02-05
dot icon21/08/2009
Liquidators' statement of receipts and payments to 2009-08-05
dot icon19/02/2009
Liquidators' statement of receipts and payments to 2009-02-05
dot icon23/07/2008
Notice of extension of period of Administration
dot icon06/02/2008
Administrator's progress report
dot icon06/02/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/11/2007
Administrator's progress report
dot icon05/11/2007
Notice of extension of period of Administration
dot icon26/09/2007
Declaration of satisfaction of mortgage/charge
dot icon25/06/2007
Administrator's progress report
dot icon08/02/2007
Statement of affairs
dot icon04/01/2007
Statement of administrator's proposal
dot icon23/11/2006
Certificate of change of name
dot icon14/11/2006
Registered office changed on 14/11/06 from: watson house 54 baker street london W1U 7BU
dot icon08/11/2006
Appointment of an administrator
dot icon20/10/2006
Director resigned
dot icon24/08/2006
Full accounts made up to 2005-04-30
dot icon11/04/2006
Return made up to 01/03/06; full list of members
dot icon04/02/2006
Particulars of mortgage/charge
dot icon04/04/2005
Full accounts made up to 2004-05-01
dot icon21/03/2005
Return made up to 01/03/05; full list of members
dot icon07/03/2005
Registered office changed on 07/03/05 from: 14-16 great portland street london W1W 8QW
dot icon02/03/2005
Particulars of mortgage/charge
dot icon14/12/2004
New secretary appointed;new director appointed
dot icon07/12/2004
Secretary resigned
dot icon08/03/2004
Return made up to 01/03/04; full list of members
dot icon02/03/2004
Auditor's resignation
dot icon07/01/2004
Particulars of mortgage/charge
dot icon12/12/2003
Secretary resigned
dot icon12/12/2003
New secretary appointed
dot icon13/11/2003
Director resigned
dot icon13/11/2003
Director resigned
dot icon13/11/2003
Director resigned
dot icon13/11/2003
Secretary resigned;director resigned
dot icon13/11/2003
Registered office changed on 13/11/03 from: chapel house liston road marlow buckinghamshire SL7 1TJ
dot icon13/11/2003
New director appointed
dot icon13/11/2003
New secretary appointed;new director appointed
dot icon13/11/2003
Auditor's resignation
dot icon13/11/2003
Declaration of assistance for shares acquisition
dot icon13/11/2003
New director appointed
dot icon13/11/2003
Resolutions
dot icon11/11/2003
Declaration of satisfaction of mortgage/charge
dot icon05/11/2003
Declaration of satisfaction of mortgage/charge
dot icon03/09/2003
Full accounts made up to 2003-05-03
dot icon08/04/2003
Auditor's resignation
dot icon04/04/2003
Return made up to 01/03/03; full list of members
dot icon18/03/2003
Declaration of mortgage charge released/ceased
dot icon18/03/2003
Declaration of mortgage charge released/ceased
dot icon18/03/2003
Declaration of mortgage charge released/ceased
dot icon02/01/2003
Director resigned
dot icon18/11/2002
Full accounts made up to 2002-04-27
dot icon19/10/2002
Particulars of mortgage/charge
dot icon30/07/2002
Declaration of mortgage charge released/ceased
dot icon24/05/2002
Director resigned
dot icon28/03/2002
Return made up to 01/03/02; full list of members
dot icon27/02/2002
Full accounts made up to 2001-04-28
dot icon13/08/2001
New director appointed
dot icon21/03/2001
Return made up to 01/03/01; full list of members
dot icon15/03/2001
Resolutions
dot icon13/03/2001
New director appointed
dot icon15/02/2001
Full accounts made up to 2000-04-29
dot icon07/11/2000
Director resigned
dot icon09/10/2000
Director resigned
dot icon09/10/2000
Secretary resigned
dot icon23/09/2000
Particulars of mortgage/charge
dot icon19/09/2000
Resolutions
dot icon19/09/2000
Resolutions
dot icon19/09/2000
Declaration of assistance for shares acquisition
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New secretary appointed
dot icon19/09/2000
New director appointed
dot icon12/09/2000
Registered office changed on 12/09/00 from: east putney house 84 upper richmond road london SW15 2ST
dot icon07/09/2000
New director appointed
dot icon02/09/2000
Declaration of satisfaction of mortgage/charge
dot icon31/03/2000
Return made up to 01/03/00; full list of members
dot icon01/02/2000
Full accounts made up to 1999-05-01
dot icon11/08/1999
New director appointed
dot icon11/08/1999
Director resigned
dot icon11/05/1999
Resolutions
dot icon02/04/1999
Return made up to 01/03/99; full list of members
dot icon12/02/1999
Full accounts made up to 1998-05-02
dot icon08/09/1998
Secretary's particulars changed
dot icon31/03/1998
Return made up to 01/03/98; full list of members
dot icon02/03/1998
Full accounts made up to 1997-05-03
dot icon25/03/1997
Return made up to 01/03/97; full list of members
dot icon25/03/1997
Location of register of members address changed
dot icon20/02/1997
Full accounts made up to 1996-04-27
dot icon26/05/1996
Director's particulars changed
dot icon01/05/1996
Director resigned
dot icon02/04/1996
Return made up to 01/03/96; full list of members
dot icon31/03/1996
Location of register of members
dot icon25/02/1996
Full accounts made up to 1995-04-29
dot icon28/01/1996
Return made up to 18/12/95; full list of members
dot icon27/03/1995
Secretary resigned;new secretary appointed
dot icon02/03/1995
Full accounts made up to 1994-04-30
dot icon19/01/1995
Return made up to 18/12/94; full list of members
dot icon19/01/1995
Director's particulars changed
dot icon09/01/1995
Registered office changed on 09/01/95 from: rhm centre po box 178 , alma road windsor berks SL4 3ST
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Certificate of change of name
dot icon30/06/1994
Director's particulars changed
dot icon06/06/1994
Director's particulars changed
dot icon09/05/1994
New director appointed
dot icon22/04/1994
Director resigned;new director appointed
dot icon07/03/1994
Full accounts made up to 1993-05-01
dot icon28/02/1994
New director appointed
dot icon19/01/1994
Return made up to 18/12/93; no change of members
dot icon22/06/1993
Full accounts made up to 1992-09-05
dot icon13/05/1993
Auditor's resignation
dot icon21/04/1993
Accounting reference date shortened from 03/09 to 30/04
dot icon08/02/1993
Return made up to 18/12/92; no change of members
dot icon08/02/1993
Director resigned
dot icon14/12/1992
Director resigned
dot icon17/06/1992
Full accounts made up to 1991-08-31
dot icon05/06/1992
Director resigned;new director appointed
dot icon18/12/1991
Return made up to 18/12/91; full list of members
dot icon07/06/1991
Resolutions
dot icon07/06/1991
Resolutions
dot icon07/06/1991
Resolutions
dot icon07/06/1991
Ad 07/05/91--------- £ si 6945602@1=6945602 £ ic 54398/7000000
dot icon07/06/1991
£ nc 100000/7000000 07/05/91
dot icon17/02/1991
Registered office changed on 17/02/91 from: chapel house liston road marlow buckingshire SL7 1XG
dot icon21/12/1990
Full accounts made up to 1990-09-01
dot icon21/12/1990
Return made up to 18/12/90; full list of members
dot icon18/09/1990
Resolutions
dot icon10/07/1990
Director resigned;new director appointed
dot icon30/03/1990
Director resigned;new director appointed
dot icon30/03/1990
New director appointed
dot icon13/12/1989
Full accounts made up to 1989-09-02
dot icon29/11/1989
Return made up to 09/11/89; full list of members
dot icon12/12/1988
Full accounts made up to 1988-09-03
dot icon12/12/1988
Return made up to 21/11/88; full list of members
dot icon17/11/1988
Director resigned
dot icon16/02/1988
Particulars of property mortgage/charge
dot icon07/12/1987
Full accounts made up to 1987-09-05
dot icon07/12/1987
Return made up to 23/11/87; full list of members
dot icon02/10/1987
Secretary resigned;new secretary appointed
dot icon22/12/1986
Full accounts made up to 1986-08-30
dot icon22/12/1986
Return made up to 03/12/86; full list of members
dot icon14/10/1986
New director appointed
dot icon21/07/1981
Certificate of change of name
dot icon06/02/1907
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2005
dot iconNext confirmation date
01/03/2017
dot iconLast change occurred
30/04/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2005
dot iconNext account date
30/04/2006
dot iconNext due on
28/02/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peppiatt, Geoffrey Owen
Director
07/11/2003 - Present
12
Schurch, Michael John
Director
01/08/2001 - 07/11/2003
111
Marchant, Richard Norman
Director
12/07/1999 - 31/08/2000
121
Kibler, Martin Philip
Director
05/04/1994 - 05/04/1994
-
Kibler, Martin Philip
Director
05/04/1994 - 30/09/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3CL REALISATIONS LIMITED

3CL REALISATIONS LIMITED is an(a) Active company incorporated on 06/02/1907 with the registered office located at Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London W1U 4JT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3CL REALISATIONS LIMITED?

toggle

3CL REALISATIONS LIMITED is currently Active. It was registered on 06/02/1907 and dissolved on 21/02/2012.

Where is 3CL REALISATIONS LIMITED located?

toggle

3CL REALISATIONS LIMITED is registered at Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London W1U 4JT.

What does 3CL REALISATIONS LIMITED do?

toggle

3CL REALISATIONS LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (15.81 - SIC 2003) sector.

What is the latest filing for 3CL REALISATIONS LIMITED?

toggle

The latest filing was on 23/07/2024: Restoration by order of the court.