C REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

C REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02014305

Incorporation date

24/04/1986

Size

Full

Contacts

Registered address

Registered address

Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1986)
dot icon21/06/2022
Final Gazette dissolved following liquidation
dot icon21/03/2022
Return of final meeting in a creditors' voluntary winding up
dot icon02/02/2022
Liquidators' statement of receipts and payments to 2022-01-07
dot icon03/08/2021
Liquidators' statement of receipts and payments to 2021-07-07
dot icon07/02/2021
Liquidators' statement of receipts and payments to 2021-01-07
dot icon19/08/2020
Liquidators' statement of receipts and payments to 2020-07-07
dot icon09/02/2020
Liquidators' statement of receipts and payments to 2020-01-07
dot icon15/08/2019
Liquidators' statement of receipts and payments to 2019-07-07
dot icon15/04/2019
Insolvency filing
dot icon18/02/2019
Liquidators' statement of receipts and payments to 2019-01-07
dot icon27/01/2019
Appointment of a voluntary liquidator
dot icon27/01/2019
Removal of liquidator by court order
dot icon02/08/2018
Liquidators' statement of receipts and payments to 2018-07-07
dot icon07/02/2018
Liquidators' statement of receipts and payments to 2018-01-07
dot icon14/08/2017
Liquidators' statement of receipts and payments to 2017-07-07
dot icon31/01/2017
Liquidators' statement of receipts and payments to 2017-01-07
dot icon13/10/2016
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2016-10-14
dot icon15/08/2016
Liquidators' statement of receipts and payments to 2016-07-07
dot icon07/08/2016
Liquidators' statement of receipts and payments to 2016-07-07
dot icon22/02/2016
Liquidators' statement of receipts and payments to 2015-01-07
dot icon22/02/2016
Liquidators' statement of receipts and payments to 2015-07-07
dot icon22/02/2016
Liquidators' statement of receipts and payments to 2014-07-07
dot icon22/02/2016
Liquidators' statement of receipts and payments to 2014-01-07
dot icon11/02/2016
Liquidators' statement of receipts and payments to 2016-01-07
dot icon09/08/2015
Liquidators' statement of receipts and payments to 2015-07-07
dot icon11/02/2015
Liquidators' statement of receipts and payments to 2015-01-07
dot icon07/08/2014
Liquidators' statement of receipts and payments to 2014-07-07
dot icon04/02/2014
Liquidators' statement of receipts and payments to 2014-01-07
dot icon01/01/2014
Receiver's abstract of receipts and payments to 2013-11-28
dot icon01/01/2014
Notice of ceasing to act as receiver or manager
dot icon05/08/2013
Liquidators' statement of receipts and payments to 2013-07-07
dot icon25/07/2013
Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 2013-07-26
dot icon01/05/2013
Receiver's abstract of receipts and payments to 2013-03-06
dot icon31/01/2013
Liquidators' statement of receipts and payments to 2013-01-07
dot icon29/07/2012
Liquidators' statement of receipts and payments to 2012-07-07
dot icon10/04/2012
Receiver's abstract of receipts and payments to 2012-03-06
dot icon31/01/2012
Liquidators' statement of receipts and payments to 2012-01-07
dot icon01/08/2011
Liquidators' statement of receipts and payments to 2011-07-07
dot icon11/04/2011
Receiver's abstract of receipts and payments to 2011-03-06
dot icon07/02/2011
Liquidators' statement of receipts and payments to 2011-01-07
dot icon29/07/2010
Liquidators' statement of receipts and payments to 2010-07-07
dot icon12/04/2010
Receiver's abstract of receipts and payments to 2010-03-06
dot icon21/01/2010
Liquidators' statement of receipts and payments to 2010-01-07
dot icon21/07/2009
Liquidators' statement of receipts and payments to 2009-07-07
dot icon15/04/2009
Receiver's abstract of receipts and payments to 2009-03-06
dot icon20/07/2008
Registered office changed on 21/07/2008 from c/o grant thornton uk LLP 43 queen square bristol BS1 4QR
dot icon14/07/2008
Appointment of a voluntary liquidator
dot icon14/07/2008
Statement of affairs with form 4.19
dot icon14/07/2008
Resolutions
dot icon13/05/2008
Receiver's abstract of receipts and payments to 2009-03-06
dot icon22/03/2007
Receiver's abstract of receipts and payments
dot icon13/06/2006
Statement of Affairs in administrative receivership following report to creditors
dot icon15/03/2006
Receiver's abstract of receipts and payments
dot icon15/06/2005
Registered office changed on 16/06/05 from: 54 brook street london W1A 2BU
dot icon24/05/2005
Administrative Receiver's report
dot icon12/05/2005
Secretary resigned
dot icon28/03/2005
Certificate of change of name
dot icon16/03/2005
Appointment of receiver/manager
dot icon18/01/2005
Full accounts made up to 2004-06-30
dot icon23/11/2004
Return made up to 01/10/04; full list of members
dot icon11/11/2004
Particulars of mortgage/charge
dot icon05/07/2004
New director appointed
dot icon21/03/2004
Certificate of re-registration from Public Limited Company to Private
dot icon21/03/2004
Re-registration of Memorandum and Articles
dot icon21/03/2004
Application for reregistration from PLC to private
dot icon21/03/2004
Resolutions
dot icon13/02/2004
Full accounts made up to 2003-06-30
dot icon26/11/2003
Return made up to 01/10/03; no change of members
dot icon12/11/2003
Secretary's particulars changed
dot icon11/11/2003
Director resigned
dot icon10/11/2003
Director resigned
dot icon06/11/2003
New director appointed
dot icon05/11/2003
New director appointed
dot icon17/09/2003
Full accounts made up to 2002-06-30
dot icon11/09/2003
Director resigned
dot icon23/07/2003
New director appointed
dot icon20/07/2003
Director resigned
dot icon08/06/2003
Director resigned
dot icon15/04/2003
Particulars of mortgage/charge
dot icon25/02/2003
Director resigned
dot icon25/01/2003
Delivery ext'd 3 mth 30/06/02
dot icon08/12/2002
Director resigned
dot icon12/11/2002
Return made up to 01/10/02; no change of members
dot icon16/09/2002
Secretary's particulars changed
dot icon12/09/2002
New director appointed
dot icon30/01/2002
Full accounts made up to 2001-06-30
dot icon22/01/2002
New director appointed
dot icon20/11/2001
Return made up to 01/10/01; full list of members
dot icon20/11/2001
Location of register of members address changed
dot icon25/10/2001
Director resigned
dot icon25/09/2001
Registered office changed on 26/09/01 from: york house 45 seymour street londone W1H 5AE
dot icon30/01/2001
Full accounts made up to 2000-06-30
dot icon15/11/2000
Return made up to 01/10/00; no change of members
dot icon08/11/2000
New secretary appointed
dot icon13/08/2000
Secretary resigned
dot icon14/06/2000
Director resigned
dot icon13/03/2000
Secretary's particulars changed
dot icon30/01/2000
Full accounts made up to 1999-06-30
dot icon28/10/1999
Return made up to 01/10/99; full list of members
dot icon07/10/1999
Registered office changed on 08/10/99 from: 54 brook street london W1A 2JQ
dot icon02/02/1999
Full accounts made up to 1998-06-30
dot icon28/12/1998
Location of register of directors' interests
dot icon28/12/1998
Location of register of members
dot icon28/12/1998
Location - directors service contracts and memoranda
dot icon04/11/1998
Director resigned
dot icon20/10/1998
Return made up to 01/10/98; full list of members
dot icon18/10/1998
New director appointed
dot icon05/10/1998
Director resigned
dot icon05/08/1998
New director appointed
dot icon05/08/1998
Director resigned
dot icon14/07/1998
New secretary appointed
dot icon08/07/1998
Secretary resigned
dot icon01/02/1998
Full accounts made up to 1997-06-30
dot icon01/11/1997
Return made up to 01/10/97; full list of members
dot icon01/11/1997
Location of register of members address changed
dot icon01/11/1997
Location of debenture register address changed
dot icon13/10/1997
Director resigned
dot icon11/10/1997
Director resigned
dot icon26/09/1997
Declaration of satisfaction of mortgage/charge
dot icon26/09/1997
Declaration of satisfaction of mortgage/charge
dot icon01/09/1997
New director appointed
dot icon01/09/1997
New director appointed
dot icon01/09/1997
New director appointed
dot icon27/08/1997
Director resigned
dot icon27/08/1997
New director appointed
dot icon07/08/1997
New director appointed
dot icon06/08/1997
Director resigned
dot icon06/08/1997
Director resigned
dot icon06/08/1997
Director resigned
dot icon06/08/1997
Director resigned
dot icon13/03/1997
New director appointed
dot icon13/03/1997
New director appointed
dot icon13/03/1997
New director appointed
dot icon13/03/1997
New director appointed
dot icon13/03/1997
New director appointed
dot icon13/03/1997
New director appointed
dot icon13/03/1997
New director appointed
dot icon13/03/1997
New director appointed
dot icon13/03/1997
New director appointed
dot icon30/01/1997
Full accounts made up to 1996-06-30
dot icon11/11/1996
Return made up to 01/10/96; full list of members
dot icon11/11/1996
Director resigned
dot icon10/09/1996
Ad 23/08/96--------- £ si [email protected]=356 £ ic 700800/701156
dot icon15/08/1996
Ad 16/07/96--------- £ si [email protected]=800 £ ic 700000/700800
dot icon25/07/1996
New secretary appointed
dot icon25/07/1996
Secretary resigned
dot icon25/07/1996
Director resigned
dot icon25/07/1996
New director appointed
dot icon04/02/1996
Full accounts made up to 1995-06-30
dot icon09/01/1996
Particulars of mortgage/charge
dot icon09/01/1996
Particulars of mortgage/charge
dot icon15/11/1995
Particulars of mortgage/charge
dot icon09/11/1995
Return made up to 01/10/95; change of members
dot icon29/06/1995
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon29/06/1995
Auditor's statement
dot icon29/06/1995
Auditor's report
dot icon29/06/1995
Balance Sheet
dot icon29/06/1995
Declaration on reregistration from private to PLC
dot icon29/06/1995
Application for reregistration from private to PLC
dot icon29/06/1995
Re-registration of Memorandum and Articles
dot icon29/06/1995
Resolutions
dot icon29/06/1995
Resolutions
dot icon12/04/1995
Full accounts made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Return made up to 01/10/94; no change of members
dot icon17/03/1994
Full accounts made up to 1993-06-30
dot icon05/10/1993
Return made up to 01/10/93; full list of members
dot icon05/05/1993
Full accounts made up to 1992-06-30
dot icon12/11/1992
Return made up to 01/10/92; change of members
dot icon17/02/1992
Memorandum and Articles of Association
dot icon17/02/1992
Resolutions
dot icon27/11/1991
Full group accounts made up to 1991-06-30
dot icon03/11/1991
Return made up to 01/10/91; no change of members
dot icon07/05/1991
Full group accounts made up to 1990-06-30
dot icon27/01/1991
Return made up to 01/12/90; full list of members
dot icon15/08/1990
Statement of affairs
dot icon15/08/1990
Ad 29/01/88--------- £ si 79188@1
dot icon21/05/1990
New secretary appointed;new director appointed
dot icon21/03/1990
Statement of affairs
dot icon21/03/1990
Ad 10/04/88--------- £ si 85275@1
dot icon18/03/1990
Ad 10/04/88--------- £ si 85275@1
dot icon08/03/1990
Ad 17/01/90--------- £ si 512285@1=512285 £ ic 102440/614725
dot icon08/03/1990
Nc inc already adjusted 17/01/90
dot icon08/03/1990
Resolutions
dot icon08/02/1990
Full group accounts made up to 1989-06-30
dot icon08/02/1990
Return made up to 23/11/89; full list of members
dot icon09/10/1989
Statement of affairs
dot icon09/10/1989
Wd 06/10/89 ad 29/01/88--------- £ si 23152@1
dot icon17/09/1989
Director resigned
dot icon23/01/1989
Full group accounts made up to 1988-06-30
dot icon23/01/1989
Return made up to 20/10/88; full list of members
dot icon17/08/1988
Resolutions
dot icon11/04/1988
Nc inc already adjusted
dot icon11/04/1988
Resolutions
dot icon07/12/1987
Wd 18/11/87 ad 15/10/87--------- £ si 98@1=98 £ ic 2/100
dot icon01/11/1987
Secretary resigned;new secretary appointed
dot icon01/11/1987
New director appointed
dot icon07/10/1987
Accounting reference date extended from 30/04 to 30/06
dot icon21/09/1987
Registered office changed on 22/09/87 from: 29 bedford row london WC1R 4HE
dot icon21/09/1987
Secretary resigned;new secretary appointed
dot icon21/09/1987
Director resigned;new director appointed
dot icon15/09/1987
Certificate of change of name
dot icon15/09/1987
Certificate of change of name
dot icon02/08/1987
Accounts for a dormant company made up to 1987-04-30
dot icon02/08/1987
Resolutions
dot icon02/08/1987
Return made up to 23/07/87; full list of members
dot icon30/03/1987
Accounting reference date extended from 31/03 to 30/04
dot icon29/05/1986
Gazettable document
dot icon22/05/1986
Certificate of change of name
dot icon14/05/1986
Secretary resigned;new secretary appointed
dot icon14/05/1986
Director resigned;new director appointed
dot icon14/05/1986
Registered office changed on 15/05/86 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon24/04/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2004
dot iconLast change occurred
29/06/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2004
dot iconNext account date
29/06/2005
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robeson, Graham John
Director
25/06/2004 - Present
48
Taylor, David
Director
21/10/2003 - Present
21
Baldry, Lorraine Ingrid
Director
07/01/2002 - 12/02/2003
23
Black, Gavin Macfarlane
Director
01/03/1997 - 03/09/2003
10
Prodgers, Lionel Hugh
Director
28/07/1997 - 31/07/1998
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C REALISATIONS LIMITED

C REALISATIONS LIMITED is an(a) Dissolved company incorporated on 24/04/1986 with the registered office located at Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. 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 C REALISATIONS LIMITED?

toggle

C REALISATIONS LIMITED is currently Dissolved. It was registered on 24/04/1986 and dissolved on 21/06/2022.

Where is C REALISATIONS LIMITED located?

toggle

C REALISATIONS LIMITED is registered at Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does C REALISATIONS LIMITED do?

toggle

C REALISATIONS LIMITED operates in the Other business activities (74.84 - SIC 2003) sector.

What is the latest filing for C REALISATIONS LIMITED?

toggle

The latest filing was on 21/06/2022: Final Gazette dissolved following liquidation.