CCL REALISATIONS 2020 LIMITED

Register to unlock more data on OkredoRegister

CCL REALISATIONS 2020 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02889260

Incorporation date

19/01/1994

Size

Small

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1994)
dot icon28/05/2025
Liquidators' statement of receipts and payments to 2025-03-24
dot icon31/05/2024
Liquidators' statement of receipts and payments to 2024-03-24
dot icon25/05/2023
Liquidators' statement of receipts and payments to 2023-03-24
dot icon20/05/2023
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20
dot icon23/05/2022
Liquidators' statement of receipts and payments to 2022-03-24
dot icon17/02/2022
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-17
dot icon06/09/2021
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-09-06
dot icon29/06/2021
Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-29
dot icon13/04/2021
Appointment of a voluntary liquidator
dot icon25/03/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/01/2021
Notice of appointment of a replacement or additional administrator
dot icon13/01/2021
Notice of order removing administrator from office
dot icon31/12/2020
Result of meeting of creditors
dot icon23/12/2020
Statement of affairs with form AM02SOA/AM02SOC
dot icon18/11/2020
Registered office address changed from Head Office Atlantic Street Broadheath Altrincham Cheshire WA14 5EW to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on 2020-11-18
dot icon12/11/2020
Statement of administrator's proposal
dot icon09/11/2020
Appointment of an administrator
dot icon02/10/2020
Resolutions
dot icon21/08/2020
Satisfaction of charge 028892600002 in full
dot icon17/08/2020
Termination of appointment of Robert Edward Ward as a director on 2020-08-14
dot icon09/03/2020
Memorandum and Articles of Association
dot icon29/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon15/01/2020
Resolutions
dot icon24/12/2019
Accounts for a small company made up to 2019-03-31
dot icon20/12/2019
Registration of charge 028892600004, created on 2019-12-19
dot icon23/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon19/12/2018
Accounts for a small company made up to 2018-03-31
dot icon15/11/2018
Registration of charge 028892600003, created on 2018-11-15
dot icon05/02/2018
Confirmation statement made on 2018-01-19 with updates
dot icon22/11/2017
Accounts for a small company made up to 2017-03-31
dot icon06/10/2017
Appointment of Mr Stephen David Shaw as a director on 2017-09-25
dot icon29/09/2017
Appointment of Mr Robert Edward Ward as a director on 2017-09-16
dot icon30/06/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon24/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/10/2016
Satisfaction of charge 1 in full
dot icon10/03/2016
Registration of charge 028892600002, created on 2016-02-29
dot icon26/02/2016
Appointment of Mrs Lisa Christina Lee as a director on 2016-02-24
dot icon25/02/2016
Appointment of Mr Mark Robert Cartwright as a director on 2016-02-24
dot icon17/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon07/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/07/2015
Certificate of change of name
dot icon26/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon15/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon04/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon21/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon25/06/2012
Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ on 2012-06-25
dot icon31/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon31/01/2012
Termination of appointment of Alan Cartwright as a director
dot icon22/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon21/09/2010
Secretary's details changed for Peter Stanley Cartwright on 2010-09-20
dot icon21/09/2010
Director's details changed for Mr Alan Cartwright on 2010-09-20
dot icon21/09/2010
Director's details changed for Peter Stanley Cartwright on 2010-09-20
dot icon13/08/2010
Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 2010-08-13
dot icon07/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon12/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon12/02/2010
Director's details changed for Peter Stanley Cartwright on 2010-02-12
dot icon01/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon20/02/2009
Return made up to 19/01/09; full list of members
dot icon16/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon02/05/2008
Certificate of change of name
dot icon25/01/2008
Return made up to 19/01/08; full list of members
dot icon14/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon05/03/2007
Certificate of change of name
dot icon06/02/2007
Return made up to 19/01/07; full list of members
dot icon19/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon03/02/2006
Return made up to 19/01/06; full list of members
dot icon26/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon11/08/2005
Secretary's particulars changed;director's particulars changed
dot icon23/02/2005
Return made up to 19/01/05; full list of members
dot icon15/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon27/01/2004
Return made up to 19/01/04; full list of members
dot icon19/09/2003
Accounts for a small company made up to 2003-03-31
dot icon07/03/2003
Return made up to 19/01/03; full list of members
dot icon27/10/2002
Accounts for a small company made up to 2002-03-31
dot icon23/01/2002
Return made up to 19/01/02; full list of members
dot icon28/08/2001
Accounts for a small company made up to 2001-03-31
dot icon29/01/2001
Return made up to 19/01/01; full list of members
dot icon05/12/2000
Accounts for a small company made up to 2000-03-31
dot icon23/01/2000
Return made up to 19/01/00; full list of members
dot icon29/11/1999
Accounts for a small company made up to 1999-03-28
dot icon14/01/1999
Return made up to 19/01/99; no change of members
dot icon10/12/1998
Accounts for a small company made up to 1998-04-03
dot icon15/01/1998
Return made up to 19/01/98; full list of members
dot icon10/11/1997
Accounts for a small company made up to 1997-04-04
dot icon23/01/1997
Return made up to 19/01/97; no change of members
dot icon08/11/1996
Accounts for a small company made up to 1996-03-31
dot icon22/02/1996
Return made up to 19/01/96; no change of members
dot icon02/11/1995
Accounts for a small company made up to 1995-03-31
dot icon27/06/1995
Registered office changed on 27/06/95 from: colchester house 38/42 peter street manchester M2 sqp
dot icon04/02/1995
Return made up to 19/01/95; full list of members
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 icon14/06/1994
Particulars of mortgage/charge
dot icon28/02/1994
Accounting reference date notified as 31/03
dot icon03/02/1994
Secretary resigned;new secretary appointed
dot icon03/02/1994
New director appointed
dot icon03/02/1994
Director resigned;new director appointed
dot icon03/02/1994
Registered office changed on 03/02/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon19/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
19/01/2021
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Robert Edward
Director
16/09/2017 - 14/08/2020
36
Cartwright, Mark Robert
Director
24/02/2016 - Present
23
Lee, Lisa Christina
Director
24/02/2016 - Present
23
Shaw, Stephen David
Director
25/09/2017 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

238
FASHION POINT (U.K.) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04899359

Reg. date:

15/09/2003

Turnover:

-

No. of employees:

82
BELLEZA FASHION LTDTrinity House, 28-30 Blucher Street, Birmingham B1 1QH
Liquidation

Category:

Manufacture of other textiles n.e.c.

Comp. code:

12126357

Reg. date:

29/07/2019

Turnover:

-

No. of employees:

82
CROSSPATCH LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Finishing of textiles

Comp. code:

02413008

Reg. date:

11/08/1989

Turnover:

-

No. of employees:

73
FASHION HOUSE (UK) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04204878

Reg. date:

24/04/2001

Turnover:

-

No. of employees:

93
HIGHGATE BEDS LIMITEDC/O Xeinadin Corporate Recovery, 100, Barbirolli Square, Manchester M2 3BD
Liquidation

Category:

Manufacture of soft furnishings

Comp. code:

02531907

Reg. date:

16/08/1990

Turnover:

-

No. of employees:

91

Description

copy info iconCopy

About CCL REALISATIONS 2020 LIMITED

CCL REALISATIONS 2020 LIMITED is an(a) Liquidation company incorporated on 19/01/1994 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 3 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 CCL REALISATIONS 2020 LIMITED?

toggle

CCL REALISATIONS 2020 LIMITED is currently Liquidation. It was registered on 19/01/1994 .

Where is CCL REALISATIONS 2020 LIMITED located?

toggle

CCL REALISATIONS 2020 LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does CCL REALISATIONS 2020 LIMITED do?

toggle

CCL REALISATIONS 2020 LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CCL REALISATIONS 2020 LIMITED?

toggle

The latest filing was on 28/05/2025: Liquidators' statement of receipts and payments to 2025-03-24.