CKL REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

CKL REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02808583

Incorporation date

13/04/1993

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O ALVAREZ AND MARSAL EUROPE LLP, Suite 3 Regency House 91 Western Road, Brighton BN1 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1993)
dot icon26/02/2025
Bona Vacantia disclaimer
dot icon02/08/2023
Final Gazette dissolved following liquidation
dot icon02/05/2023
Notice of move from Administration to Dissolution
dot icon11/11/2022
Administrator's progress report
dot icon20/05/2022
Administrator's progress report
dot icon10/03/2022
Notice of extension of period of Administration
dot icon23/11/2021
Administrator's progress report
dot icon19/05/2021
Administrator's progress report
dot icon12/01/2021
Notice of extension of period of Administration
dot icon02/12/2020
Administrator's progress report
dot icon11/08/2020
Statement of affairs with form AM02SOA/AM02SOC
dot icon10/06/2020
Resolutions
dot icon10/06/2020
Change of name notice
dot icon30/05/2020
Notice of deemed approval of proposals
dot icon18/05/2020
Registered office address changed from 2nd Floor Frestonia 125-135 Freston Road London W10 6th to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2020-05-18
dot icon13/05/2020
Statement of administrator's proposal
dot icon06/05/2020
Appointment of an administrator
dot icon15/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon19/02/2020
Registration of charge 028085830016, created on 2020-02-17
dot icon18/02/2020
Satisfaction of charge 028085830008 in full
dot icon18/02/2020
Satisfaction of charge 028085830012 in full
dot icon18/02/2020
Satisfaction of charge 028085830010 in full
dot icon18/02/2020
Satisfaction of charge 028085830014 in full
dot icon18/02/2020
Satisfaction of charge 028085830011 in full
dot icon18/02/2020
Registration of charge 028085830015, created on 2020-02-17
dot icon15/01/2020
Satisfaction of charge 6 in full
dot icon12/12/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon29/11/2019
Termination of appointment of Daniel Poppleton as a director on 2019-08-30
dot icon09/10/2019
Registration of charge 028085830014, created on 2019-09-30
dot icon01/08/2019
Appointment of Ahmet Selim Baraz as a director on 2019-07-29
dot icon01/08/2019
Termination of appointment of Sue Carvell as a director on 2019-07-31
dot icon15/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon08/02/2019
Audit exemption subsidiary accounts made up to 2018-03-25
dot icon24/01/2019
Appointment of Mrs Martha Shaffer Wikstrom as a director on 2019-01-15
dot icon15/01/2019
Consolidated accounts of parent company for subsidiary company period ending 25/03/18
dot icon15/01/2019
Notice of agreement to exemption from audit of accounts for period ending 25/03/18
dot icon10/09/2018
Termination of appointment of Neil Simon Harrington as a director on 2018-09-07
dot icon09/08/2018
Appointment of Melinda Paraie as a director on 2018-06-18
dot icon31/07/2018
Appointment of Sue Carvell as a director on 2018-06-18
dot icon16/07/2018
Termination of appointment of Kenneth Charles Wilson as a director on 2018-07-14
dot icon12/06/2018
Registration of charge 028085830013, created on 2018-06-11
dot icon31/05/2018
Termination of appointment of Geert Peeters as a director on 2018-05-16
dot icon31/05/2018
Termination of appointment of Sue Chidler as a director on 2018-05-16
dot icon19/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon17/04/2018
Audit exemption statement of guarantee by parent company for period ending 25/03/18
dot icon07/08/2017
Full accounts made up to 2017-03-26
dot icon20/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon11/01/2017
Full accounts made up to 2016-03-27
dot icon16/11/2016
Termination of appointment of Paul Mason as a director on 2016-09-19
dot icon22/09/2016
Registration of charge 028085830012, created on 2016-09-15
dot icon20/09/2016
Appointment of Kenneth Albolote as a director on 2016-09-13
dot icon20/09/2016
Appointment of William Winship Flanz as a director on 2016-09-13
dot icon19/09/2016
Termination of appointment of Lovisa Lander Widengren as a director on 2016-09-13
dot icon19/09/2016
Termination of appointment of Christopher Graham Parkin as a director on 2016-09-13
dot icon03/06/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon01/06/2016
Termination of appointment of Catherine Isabel Kidston as a director on 2016-02-15
dot icon12/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon23/12/2015
Full accounts made up to 2015-03-29
dot icon07/08/2015
Registration of charge 028085830011, created on 2015-07-31
dot icon10/06/2015
Registration of charge 028085830010, created on 2015-06-05
dot icon11/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon11/05/2015
Register inspection address has been changed from C/O Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon31/03/2015
Appointment of Miss Lovisa Lander Widengren as a director on 2015-01-29
dot icon31/03/2015
Termination of appointment of Jeffrey Stuart Barber as a director on 2015-01-29
dot icon28/01/2015
Auditor's resignation
dot icon20/01/2015
Termination of appointment of Christopher Mckendrick as a director on 2014-07-21
dot icon23/12/2014
Full accounts made up to 2014-03-30
dot icon06/08/2014
Appointment of Mr Daniel Poppleton as a director on 2014-07-21
dot icon10/07/2014
Registration of charge 028085830009, created on 2014-07-02
dot icon19/04/2014
Satisfaction of charge 3 in full
dot icon17/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon12/02/2014
Register(s) moved to registered inspection location
dot icon12/02/2014
Register inspection address has been changed from C/O Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR England
dot icon12/02/2014
Register inspection address has been changed
dot icon03/01/2014
Appointment of Ms Sue Chidler as a director
dot icon03/01/2014
Termination of appointment of Joanne Sendell as a director
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon13/08/2013
Registration of charge 028085830008
dot icon12/08/2013
Memorandum and Articles of Association
dot icon12/08/2013
Resolutions
dot icon03/08/2013
Satisfaction of charge 7 in full
dot icon18/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon27/03/2013
Appointment of Geert Peeters as a director
dot icon20/12/2012
Appointment of Mr Neil Simon Harrington as a director
dot icon20/12/2012
Termination of appointment of Julian Ghinn as a secretary
dot icon20/12/2012
Termination of appointment of Julian Ghinn as a director
dot icon18/12/2012
Full accounts made up to 2012-04-01
dot icon24/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon10/04/2012
Appointment of Mr Kenneth Wilson as a director
dot icon07/12/2011
Full accounts made up to 2011-04-03
dot icon07/10/2011
Appointment of Mr Christopher Mckendrick as a director
dot icon09/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon06/05/2011
Termination of appointment of Paul Spinks as a director
dot icon14/01/2011
Appointment of Mr Paul Mason as a director
dot icon22/12/2010
Termination of appointment of Peter Higgins as a director
dot icon13/12/2010
Full accounts made up to 2010-03-28
dot icon24/05/2010
Appointment of Jeffrey Stuart Barber as a director
dot icon21/05/2010
Appointment of Christopher Graham Parkin as a director
dot icon06/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon06/05/2010
Director's details changed for Peter John Higgins on 2010-04-13
dot icon06/05/2010
Director's details changed for Paul James Spinks on 2010-04-13
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/04/2010
Termination of appointment of Yaron Meshoulam as a director
dot icon13/04/2010
Termination of appointment of Peter Norris as a director
dot icon10/04/2010
Particulars of a mortgage or charge / charge no: 7
dot icon12/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/08/2009
Full accounts made up to 2009-03-29
dot icon28/07/2009
Resolutions
dot icon10/07/2009
Secretary appointed mr julian ghinn
dot icon10/07/2009
Director appointed mr julian ghinn
dot icon07/06/2009
Ad 22/05/09-02/06/09\gbp si [email protected]=11.93\gbp ic 2374.74/2386.67\
dot icon01/06/2009
Appointment terminated director and secretary stephen king
dot icon28/05/2009
Return made up to 13/04/09; full list of members
dot icon27/05/2009
Location of debenture register
dot icon27/05/2009
Location of register of members
dot icon27/05/2009
Registered office changed on 27/05/2009 from, 2ND floor frestonia, 125-135 freston road, london, W10 6TH
dot icon17/02/2009
Director's change of particulars / peter norris / 21/01/2009
dot icon11/12/2008
Ad 25/11/08\gbp si [email protected]=131.27\gbp ic 2243.47/2374.74\
dot icon03/12/2008
Registered office changed on 03/12/2008 from, 8 the people's hall, 2 olaf street, london, W11 4BE
dot icon31/10/2008
Full accounts made up to 2008-03-30
dot icon30/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/08/2008
Director appointed paul james spinks
dot icon22/05/2008
Return made up to 13/04/08; full list of members
dot icon31/12/2007
Accounts for a medium company made up to 2007-04-01
dot icon17/12/2007
Memorandum and Articles of Association
dot icon17/12/2007
Resolutions
dot icon17/12/2007
£ nc 2669/2675 28/11/07
dot icon28/07/2007
New director appointed
dot icon06/06/2007
Return made up to 13/04/07; full list of members
dot icon21/05/2007
New secretary appointed
dot icon21/05/2007
Director resigned
dot icon22/02/2007
Ad 19/12/06--------- £ si [email protected]=95 £ ic 2148/2243
dot icon07/02/2007
Accounts for a medium company made up to 2006-04-02
dot icon07/01/2007
New director appointed
dot icon07/01/2007
Director resigned
dot icon06/01/2007
Nc inc already adjusted 09/12/06
dot icon06/01/2007
Resolutions
dot icon06/01/2007
Resolutions
dot icon06/01/2007
Resolutions
dot icon06/01/2007
Resolutions
dot icon06/01/2007
Resolutions
dot icon22/11/2006
Particulars of mortgage/charge
dot icon31/05/2006
Registered office changed on 31/05/06 from: 8 the peoples hall, 2 olaf street, london W11 4BE
dot icon19/05/2006
Return made up to 13/04/06; full list of members
dot icon17/05/2006
New director appointed
dot icon20/04/2006
S-div 21/03/06
dot icon17/02/2006
S-div 06/01/06
dot icon20/01/2006
Accounts for a small company made up to 2005-03-31
dot icon20/01/2006
New director appointed
dot icon13/07/2005
Ad 07/06/05-06/07/05 £ si 936@1=936 £ ic 1212/2148
dot icon13/07/2005
Nc inc already adjusted 07/06/05
dot icon13/07/2005
Resolutions
dot icon13/07/2005
Resolutions
dot icon13/07/2005
Resolutions
dot icon12/07/2005
Return made up to 13/04/05; full list of members
dot icon30/06/2005
Director resigned
dot icon12/01/2005
Particulars of mortgage/charge
dot icon30/12/2004
Particulars of mortgage/charge
dot icon03/12/2004
Accounts for a small company made up to 2004-03-31
dot icon10/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon28/08/2004
Particulars of mortgage/charge
dot icon23/06/2004
Return made up to 13/04/04; full list of members
dot icon18/02/2004
New director appointed
dot icon23/01/2004
New director appointed
dot icon30/12/2003
Secretary resigned
dot icon30/12/2003
New secretary appointed
dot icon23/12/2003
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon23/12/2003
Ad 08/12/03--------- £ si 212@1=212 £ ic 1000/1212
dot icon23/12/2003
Nc inc already adjusted 08/12/03
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon29/11/2003
Declaration of satisfaction of mortgage/charge
dot icon17/09/2003
Accounts for a small company made up to 2003-06-30
dot icon05/06/2003
Return made up to 13/04/03; full list of members
dot icon28/01/2003
Accounts for a small company made up to 2002-06-30
dot icon18/06/2002
Return made up to 13/04/02; full list of members
dot icon03/05/2002
Accounts for a small company made up to 2001-06-30
dot icon13/06/2001
Return made up to 13/04/01; full list of members
dot icon22/05/2001
Director resigned
dot icon15/02/2001
Accounts for a small company made up to 2000-06-30
dot icon29/06/2000
Particulars of mortgage/charge
dot icon08/05/2000
Particulars of mortgage/charge
dot icon02/05/2000
Return made up to 13/04/00; full list of members
dot icon03/11/1999
Auditor's resignation
dot icon19/10/1999
Ad 29/09/99--------- £ si 900@1=900 £ ic 100/1000
dot icon19/10/1999
New director appointed
dot icon19/10/1999
Accounts for a small company made up to 1999-06-30
dot icon29/06/1999
Return made up to 13/04/99; no change of members
dot icon18/02/1999
Accounts for a small company made up to 1998-06-30
dot icon08/05/1998
Return made up to 13/04/98; no change of members
dot icon13/03/1998
Accounts for a small company made up to 1997-06-30
dot icon28/04/1997
Return made up to 13/04/97; full list of members
dot icon23/04/1997
Accounts for a small company made up to 1996-06-30
dot icon27/01/1997
Registered office changed on 27/01/97 from: mappin house, 4 winsley street, london, W1N 7AR
dot icon23/05/1996
Return made up to 13/04/96; no change of members
dot icon13/12/1995
Accounts for a small company made up to 1995-06-30
dot icon26/04/1995
Return made up to 13/04/95; no change of members
dot icon09/02/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/05/1994
Return made up to 13/04/94; full list of members
dot icon12/05/1993
Accounting reference date notified as 30/06
dot icon12/05/1993
Ad 04/05/93--------- £ si 98@1=98 £ ic 2/100
dot icon27/04/1993
Director resigned;new director appointed
dot icon27/04/1993
Secretary resigned;new secretary appointed
dot icon21/04/1993
Certificate of change of name
dot icon18/04/1993
Registered office changed on 18/04/93 from: 120 east rd, london, N1 6AA
dot icon13/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/03/2018
dot iconLast change occurred
25/03/2018

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
25/03/2018
dot iconNext account date
25/03/2019
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norris, Peter Michael Russell
Director
23/03/2006 - 31/03/2010
68

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 CKL REALISATIONS LIMITED

CKL REALISATIONS LIMITED is an(a) Dissolved company incorporated on 13/04/1993 with the registered office located at C/O ALVAREZ AND MARSAL EUROPE LLP, Suite 3 Regency House 91 Western Road, Brighton BN1 2NW. 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 CKL REALISATIONS LIMITED?

toggle

CKL REALISATIONS LIMITED is currently Dissolved. It was registered on 13/04/1993 and dissolved on 02/08/2023.

Where is CKL REALISATIONS LIMITED located?

toggle

CKL REALISATIONS LIMITED is registered at C/O ALVAREZ AND MARSAL EUROPE LLP, Suite 3 Regency House 91 Western Road, Brighton BN1 2NW.

What does CKL REALISATIONS LIMITED do?

toggle

CKL REALISATIONS LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for CKL REALISATIONS LIMITED?

toggle

The latest filing was on 26/02/2025: Bona Vacantia disclaimer.