CHILLED REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

CHILLED REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

04238761

Incorporation date

21/06/2001

Size

Medium

Contacts

Registered address

Registered address

Riverside House, Irwell Street, Manchester M3 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2001)
dot icon21/01/2026
Administrator's progress report
dot icon21/07/2025
Administrator's progress report
dot icon20/01/2025
Administrator's progress report
dot icon23/12/2024
Notice of extension of period of Administration
dot icon22/07/2024
Administrator's progress report
dot icon16/01/2024
Administrator's progress report
dot icon24/07/2023
Administrator's progress report
dot icon17/01/2023
Administrator's progress report
dot icon18/07/2022
Administrator's progress report
dot icon14/01/2022
Administrator's progress report
dot icon28/07/2021
Administrator's progress report
dot icon18/01/2021
Administrator's progress report
dot icon11/12/2020
Notice of extension of period of Administration
dot icon31/07/2020
Administrator's progress report
dot icon01/06/2020
Notice of appointment of a replacement or additional administrator
dot icon01/06/2020
Notice of order removing administrator from office
dot icon22/01/2020
Administrator's progress report
dot icon02/01/2020
Registered office address changed from Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 2020-01-02
dot icon31/07/2019
Administrator's progress report
dot icon05/07/2019
Notice of appointment of a replacement or additional administrator
dot icon05/07/2019
Notice of order removing administrator from office
dot icon30/01/2019
Administrator's progress report
dot icon31/12/2018
Notice of extension of period of Administration
dot icon04/10/2018
Notice of completion of voluntary arrangement
dot icon27/07/2018
Administrator's progress report
dot icon31/05/2018
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-04-05
dot icon23/01/2018
Administrator's progress report
dot icon04/01/2018
Notice of extension of period of Administration
dot icon02/08/2017
Administrator's progress report
dot icon10/06/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-04-05
dot icon02/03/2017
Notice of deemed approval of proposals
dot icon01/03/2017
Notice to Registrar of companies voluntary arrangement taking effect
dot icon01/03/2017
Insolvency court order
dot icon10/02/2017
Resolutions
dot icon10/02/2017
Change of name notice
dot icon10/02/2017
Termination of appointment of Rob Hassell as a director on 2017-01-24
dot icon06/02/2017
Statement of administrator's proposal
dot icon13/01/2017
Registered office address changed from C/O the Widdowson Group Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX England to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 2017-01-13
dot icon11/01/2017
Appointment of an administrator
dot icon01/09/2016
Registered office address changed from 41 Frogmore Road Market Drayton Shropshire TF9 3AU to C/O the Widdowson Group Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX on 2016-09-01
dot icon22/06/2016
Appointment of Mr Rob Hassell as a director on 2016-06-21
dot icon22/06/2016
Termination of appointment of Pramod Mistry as a director on 2016-06-21
dot icon24/05/2016
Termination of appointment of Sara Harley as a secretary on 2016-05-23
dot icon18/04/2016
Notice to Registrar of companies voluntary arrangement taking effect
dot icon06/04/2016
Termination of appointment of Damion Davis as a director on 2016-04-06
dot icon06/04/2016
Appointment of Mr Pramod Mistry as a director on 2016-04-05
dot icon24/03/2016
Registration of charge 042387610015, created on 2016-03-18
dot icon16/02/2016
Registration of charge 042387610014, created on 2016-02-16
dot icon13/02/2016
Consolidation of shares on 2016-01-19
dot icon28/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon09/12/2015
Previous accounting period extended from 2014-12-30 to 2015-06-30
dot icon08/12/2015
Satisfaction of charge 10 in full
dot icon08/12/2015
Satisfaction of charge 8 in full
dot icon07/10/2015
Registration of charge 042387610013, created on 2015-09-28
dot icon11/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon03/09/2015
Satisfaction of charge 11 in full
dot icon03/09/2015
Satisfaction of charge 12 in full
dot icon18/08/2015
Satisfaction of charge 6 in full
dot icon20/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon21/02/2015
Secretary's details changed for Sara Harley on 2015-02-05
dot icon06/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon13/08/2014
Secretary's details changed for Sara Davis on 2009-10-01
dot icon28/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon26/03/2014
Satisfaction of charge 5 in full
dot icon26/03/2014
Satisfaction of charge 7 in full
dot icon26/03/2014
Satisfaction of charge 9 in full
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon08/08/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon13/12/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-12-11
dot icon13/12/2012
Notice of completion of voluntary arrangement
dot icon14/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7
dot icon14/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5
dot icon14/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6
dot icon14/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/10/2012
Particulars of a mortgage or charge / charge no: 12
dot icon01/10/2012
Accounts for a medium company made up to 2011-12-31
dot icon26/09/2012
Particulars of a mortgage or charge / charge no: 11
dot icon24/09/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-07-26
dot icon20/09/2012
Particulars of a mortgage or charge / charge no: 10
dot icon26/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon04/10/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon26/09/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-07-26
dot icon16/06/2011
Particulars of a mortgage or charge / charge no: 9
dot icon13/04/2011
Accounts for a medium company made up to 2010-12-31
dot icon19/10/2010
Particulars of a mortgage or charge / charge no: 8
dot icon04/10/2010
Accounts for a medium company made up to 2009-12-31
dot icon10/08/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon30/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon06/02/2010
Particulars of a mortgage or charge / charge no: 7
dot icon09/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon09/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon21/09/2009
Accounts for a small company made up to 2008-12-31
dot icon19/08/2009
Return made up to 21/06/09; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/07/2008
Return made up to 21/06/08; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/07/2007
Return made up to 21/06/07; no change of members
dot icon30/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/08/2006
Return made up to 21/06/06; full list of members
dot icon11/03/2006
Particulars of mortgage/charge
dot icon18/01/2006
Particulars of mortgage/charge
dot icon30/08/2005
Amended accounts made up to 2004-12-31
dot icon24/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/08/2005
Return made up to 21/06/05; full list of members
dot icon27/07/2005
Particulars of mortgage/charge
dot icon27/09/2004
Accounts for a small company made up to 2003-12-31
dot icon26/07/2004
Return made up to 21/06/04; full list of members
dot icon13/10/2003
Return made up to 21/06/03; full list of members
dot icon18/04/2003
Accounts for a small company made up to 2002-12-31
dot icon20/01/2003
Resolutions
dot icon20/01/2003
£ ic 100/100 19/12/02 £ sr [email protected]
dot icon08/10/2002
Accounts for a small company made up to 2001-12-31
dot icon06/07/2002
Return made up to 21/06/02; full list of members
dot icon28/03/2002
£ ic 100/100 05/03/02 £ sr [email protected]
dot icon03/10/2001
Ad 10/09/01--------- £ si 99@1=99 £ ic 1/100
dot icon03/10/2001
New director appointed
dot icon14/09/2001
Particulars of mortgage/charge
dot icon13/09/2001
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon13/09/2001
Nc inc already adjusted 10/09/01
dot icon13/09/2001
Resolutions
dot icon13/09/2001
Resolutions
dot icon13/09/2001
Resolutions
dot icon13/09/2001
Resolutions
dot icon13/09/2001
Resolutions
dot icon13/09/2001
Registered office changed on 13/09/01 from: 7TH floor phoenix house 1-3 newhall street birmingham B3 3NH
dot icon13/09/2001
New secretary appointed
dot icon13/09/2001
Secretary resigned;director resigned
dot icon13/09/2001
Director resigned
dot icon28/06/2001
New director appointed
dot icon28/06/2001
New secretary appointed;new director appointed
dot icon25/06/2001
Director resigned
dot icon25/06/2001
Secretary resigned
dot icon21/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconNext confirmation date
20/01/2017
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2013
dot iconNext account date
30/06/2015
dot iconNext due on
31/03/2016
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHILLED REALISATIONS LIMITED

CHILLED REALISATIONS LIMITED is an(a) In Administration company incorporated on 21/06/2001 with the registered office located at Riverside House, Irwell Street, Manchester M3 5EN. There is currently no 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 CHILLED REALISATIONS LIMITED?

toggle

CHILLED REALISATIONS LIMITED is currently In Administration. It was registered on 21/06/2001 .

Where is CHILLED REALISATIONS LIMITED located?

toggle

CHILLED REALISATIONS LIMITED is registered at Riverside House, Irwell Street, Manchester M3 5EN.

What does CHILLED REALISATIONS LIMITED do?

toggle

CHILLED REALISATIONS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for CHILLED REALISATIONS LIMITED?

toggle

The latest filing was on 21/01/2026: Administrator's progress report.