CCLCL REALISATIONS 2024 LIMITED

Register to unlock more data on OkredoRegister

CCLCL REALISATIONS 2024 LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

03224671

Incorporation date

15/07/1996

Size

Full

Contacts

Registered address

Registered address

C/O Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1996)
dot icon14/04/2026
Notice of move from Administration to Dissolution
dot icon06/01/2026
Notice of order removing administrator from office
dot icon06/01/2026
Notice of appointment of a replacement or additional administrator
dot icon04/11/2025
Administrator's progress report
dot icon25/06/2025
Notice of appointment of a replacement or additional administrator
dot icon19/06/2025
Notice of order removing administrator from office
dot icon08/05/2025
Administrator's progress report
dot icon04/04/2025
Notice of extension of period of Administration
dot icon04/01/2025
Notice of order removing administrator from office
dot icon04/01/2025
Notice of appointment of a replacement or additional administrator
dot icon08/11/2024
Administrator's progress report
dot icon05/07/2024
Statement of affairs with form AM02SOA
dot icon05/07/2024
Statement of affairs with form AM02SOA
dot icon21/06/2024
Notice of deemed approval of proposals
dot icon04/06/2024
Statement of administrator's proposal
dot icon14/04/2024
Appointment of an administrator
dot icon14/04/2024
Registered office address changed from Inmoor Road Cross Lane Tong West Yorkshire BD11 2PS to C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 2024-04-14
dot icon28/03/2024
Certificate of change of name
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon13/06/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon08/04/2023
Full accounts made up to 2022-03-31
dot icon06/02/2023
Termination of appointment of Richard Hughes as a director on 2023-02-07
dot icon19/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon12/01/2022
Resolutions
dot icon12/01/2022
Memorandum and Articles of Association
dot icon05/01/2022
Full accounts made up to 2021-03-31
dot icon06/12/2021
Resolutions
dot icon05/12/2021
Registration of charge 032246710003, created on 2021-12-01
dot icon29/11/2021
Satisfaction of charge 032246710001 in full
dot icon29/11/2021
Satisfaction of charge 032246710002 in full
dot icon16/06/2021
Appointment of Mr Richard Hughes as a director on 2021-06-16
dot icon03/06/2021
Confirmation statement made on 2021-05-14 with updates
dot icon12/05/2021
Purchase of own shares.
dot icon10/05/2021
Cancellation of shares. Statement of capital on 2021-03-26
dot icon29/04/2021
Full accounts made up to 2020-08-31
dot icon22/04/2021
Memorandum and Articles of Association
dot icon22/04/2021
Statement of company's objects
dot icon22/04/2021
Resolutions
dot icon09/04/2021
Registration of charge 032246710001, created on 2021-04-08
dot icon09/04/2021
Registration of charge 032246710002, created on 2021-04-08
dot icon08/04/2021
Notification of Tactus Holdings Limited as a person with significant control on 2021-04-07
dot icon08/04/2021
Cessation of Adrian Clifford Wood as a person with significant control on 2021-04-07
dot icon08/04/2021
Termination of appointment of Sarah Joanne Wood as a secretary on 2021-04-07
dot icon08/04/2021
Termination of appointment of Sarah Joanne Wood as a director on 2021-04-07
dot icon08/04/2021
Termination of appointment of Adrian Clifford Wood as a director on 2021-04-07
dot icon08/04/2021
Appointment of Mr Richard David Winsland as a director on 2021-04-07
dot icon08/04/2021
Appointment of Mr Scott Alan Brenchley as a director on 2021-04-07
dot icon08/04/2021
Previous accounting period shortened from 2021-08-31 to 2021-03-31
dot icon13/02/2021
Change of details for Mr Adrian Clifford Wood as a person with significant control on 2021-02-12
dot icon04/09/2020
Full accounts made up to 2019-08-31
dot icon03/06/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon31/05/2019
Full accounts made up to 2018-08-31
dot icon28/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon06/06/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon06/06/2018
Full accounts made up to 2017-08-31
dot icon01/06/2017
Full accounts made up to 2016-08-31
dot icon23/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon12/09/2016
Cancellation of shares. Statement of capital on 2016-06-22
dot icon08/08/2016
Purchase of own shares.
dot icon10/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon06/06/2016
Full accounts made up to 2015-08-31
dot icon29/04/2016
Termination of appointment of Suzanne Marie Pell as a director on 2016-02-18
dot icon09/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon06/06/2015
Full accounts made up to 2014-08-31
dot icon04/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon22/05/2014
Accounts for a small company made up to 2013-08-31
dot icon11/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon11/06/2013
Appointment of Mrs Sarah Joanne Wood as a secretary
dot icon10/06/2013
Termination of appointment of Ronald Miles as a secretary
dot icon30/05/2013
Accounts for a small company made up to 2012-08-31
dot icon07/06/2012
Full accounts made up to 2011-08-31
dot icon31/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon01/06/2011
Full accounts made up to 2010-08-31
dot icon19/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon28/05/2010
Full accounts made up to 2009-08-31
dot icon25/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon28/01/2010
Director's details changed for Sarah Joanne Wood on 2010-01-04
dot icon28/01/2010
Director's details changed for Suzanne Marie Pell on 2010-01-04
dot icon28/01/2010
Director's details changed for Adrian Clifford Wood on 2010-01-04
dot icon28/01/2010
Director's details changed for Suzanne Marie Pell on 2010-01-04
dot icon28/01/2010
Appointment of Ronald John Miles as a secretary
dot icon28/01/2010
Termination of appointment of James Wood as a director
dot icon28/01/2010
Termination of appointment of James Wood as a secretary
dot icon01/07/2009
Full accounts made up to 2008-08-31
dot icon27/05/2009
Return made up to 14/05/09; full list of members
dot icon24/06/2008
Accounts for a medium company made up to 2007-08-31
dot icon29/05/2008
Return made up to 14/05/08; full list of members
dot icon05/12/2007
Director's particulars changed
dot icon07/06/2007
Return made up to 14/05/07; full list of members
dot icon11/04/2007
Accounts for a medium company made up to 2006-08-31
dot icon02/06/2006
Return made up to 14/05/06; full list of members
dot icon07/04/2006
Accounts for a medium company made up to 2005-08-31
dot icon09/12/2005
New director appointed
dot icon24/10/2005
New director appointed
dot icon08/07/2005
Accounts for a medium company made up to 2004-08-31
dot icon29/06/2005
Resolutions
dot icon29/06/2005
Resolutions
dot icon10/06/2005
£ sr 250@1 10/05/05
dot icon09/06/2005
Return made up to 14/05/05; full list of members
dot icon30/03/2005
Director resigned
dot icon05/07/2004
Accounts for a medium company made up to 2003-08-31
dot icon07/06/2004
Return made up to 28/05/04; full list of members
dot icon24/06/2003
Accounts for a medium company made up to 2002-08-31
dot icon13/06/2003
Return made up to 09/06/03; full list of members
dot icon28/06/2002
Return made up to 24/06/02; full list of members
dot icon17/06/2002
Accounts for a medium company made up to 2001-08-31
dot icon10/07/2001
Return made up to 04/07/01; full list of members
dot icon30/05/2001
Registered office changed on 30/05/01 from: unit 1 mohair mills gibson street bradford west yorkshire BD3 9TS
dot icon26/04/2001
Full accounts made up to 2000-08-31
dot icon25/07/2000
Return made up to 15/07/00; full list of members
dot icon10/05/2000
Accounts for a small company made up to 1999-08-31
dot icon13/09/1999
Return made up to 15/07/99; no change of members
dot icon20/07/1999
Certificate of change of name
dot icon26/04/1999
Accounts for a small company made up to 1998-08-31
dot icon26/04/1999
Accounting reference date extended from 31/07/98 to 31/08/98
dot icon21/07/1998
Return made up to 15/07/98; no change of members
dot icon23/03/1998
Accounts for a small company made up to 1997-07-31
dot icon24/07/1997
Return made up to 15/07/97; full list of members
dot icon23/12/1996
Ad 03/12/96--------- £ si 998@1=998 £ ic 2/1000
dot icon19/07/1996
Secretary resigned
dot icon15/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
14/05/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Richard
Director
16/06/2021 - 07/02/2023
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/07/1996 - 15/07/1996
99600
Wood, Adrian Clifford
Director
15/07/1996 - 07/04/2021
6
Wood, Sarah Joanne
Director
01/11/2005 - 07/04/2021
3
Brenchley, Scott Alan
Director
07/04/2021 - Present
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

256
GASOL PLCC/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT
Insolvency Proceedings

Category:

Extraction of crude petroleum

Comp. code:

05350159

Reg. date:

02/02/2005

Turnover:

-

No. of employees:

-
BEACONSFIELD FOOTWEAR LIMITEDC.O Interpath Ltd, 10 Fleet Place, London EC4M 7RB
Dissolved

Category:

Manufacture of footwear

Comp. code:

00641365

Reg. date:

06/11/1959

Turnover:

-

No. of employees:

-
BOXCAR BREWERY LIMITEDSuite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

09713634

Reg. date:

03/08/2015

Turnover:

-

No. of employees:

-
CARNIVAL BREWING COMPANY LIMITEDNo 1 Old Hall Street, Liverpool L3 9HF
Dissolved

Category:

Manufacture of beer

Comp. code:

10948906

Reg. date:

06/09/2017

Turnover:

-

No. of employees:

-
LYDNEY PALLETS & CASES LIMITED2nd Floor 120 Colmore Row, Birmingham B3 3BD
Insolvency Proceedings

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

04017748

Reg. date:

20/06/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCLCL REALISATIONS 2024 LIMITED

CCLCL REALISATIONS 2024 LIMITED is an(a) Insolvency Proceedings company incorporated on 15/07/1996 with the registered office located at C/O Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester M2 1EW. There are currently 2 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 CCLCL REALISATIONS 2024 LIMITED?

toggle

CCLCL REALISATIONS 2024 LIMITED is currently Insolvency Proceedings. It was registered on 15/07/1996 .

Where is CCLCL REALISATIONS 2024 LIMITED located?

toggle

CCLCL REALISATIONS 2024 LIMITED is registered at C/O Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does CCLCL REALISATIONS 2024 LIMITED do?

toggle

CCLCL REALISATIONS 2024 LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CCLCL REALISATIONS 2024 LIMITED?

toggle

The latest filing was on 14/04/2026: Notice of move from Administration to Dissolution.