CLEL REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

CLEL REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04300370

Incorporation date

08/10/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10th Floor, One Marsden Street, Manchester M2 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2001)
dot icon19/09/2025
Final Gazette dissolved following liquidation
dot icon19/06/2025
Administrator's progress report
dot icon19/06/2025
Notice of move from Administration to Dissolution
dot icon26/04/2025
Administrator's progress report
dot icon21/02/2025
Notice of extension of period of Administration
dot icon22/10/2024
Administrator's progress report
dot icon29/06/2024
Termination of appointment of Christopher Kevin Wilkinson as a director on 2024-04-16
dot icon29/06/2024
Termination of appointment of Lucy Marie Holgate as a director on 2024-04-16
dot icon29/06/2024
Termination of appointment of Helen Meloy as a director on 2024-04-16
dot icon26/04/2024
Notice of deemed approval of proposals
dot icon10/04/2024
Statement of affairs with form AM02SOA
dot icon10/04/2024
Statement of administrator's proposal
dot icon03/04/2024
Appointment of an administrator
dot icon03/04/2024
Registered office address changed from Pexion Limited George Street Chorley PR7 2BE England to C/O Interpath Ltd, 10th Floor One Marsden Street Manchester M2 1HW on 2024-04-03
dot icon23/03/2024
Certificate of change of name
dot icon04/01/2024
Registration of charge 043003700011, created on 2024-01-03
dot icon16/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon15/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon15/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon12/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon09/01/2023
Registration of charge 043003700010, created on 2022-12-21
dot icon05/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon05/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/12/21
dot icon05/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon15/09/2022
Audit exemption statement of guarantee by parent company for period ending 30/12/21
dot icon15/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon15/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon15/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon15/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon11/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon21/04/2021
Registered office address changed from Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England to Pexion Limited George Street Chorley PR7 2BE on 2021-04-21
dot icon25/03/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon25/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon25/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon25/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon25/03/2021
Memorandum and Articles of Association
dot icon25/03/2021
Resolutions
dot icon25/03/2021
Statement of company's objects
dot icon25/03/2021
Change of share class name or designation
dot icon15/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon15/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon02/10/2019
Registration of charge 043003700009, created on 2019-09-30
dot icon09/07/2019
Satisfaction of charge 2 in full
dot icon10/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/02/2019
Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 2019-02-13
dot icon13/02/2019
Registration of charge 043003700008, created on 2019-02-08
dot icon09/02/2019
Satisfaction of charge 043003700005 in full
dot icon08/02/2019
Appointment of Mr Darren James Turner as a director on 2019-02-08
dot icon08/02/2019
Appointment of Mr David James Brindle as a director on 2019-02-08
dot icon08/02/2019
Termination of appointment of Helen Meloy as a secretary on 2019-02-08
dot icon08/02/2019
Termination of appointment of Nicholas Richard Duncan Owen as a director on 2019-02-08
dot icon02/11/2018
Satisfaction of charge 1 in full
dot icon12/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon31/07/2018
Registration of charge 043003700007, created on 2018-07-31
dot icon31/07/2018
Registration of charge 043003700006, created on 2018-07-31
dot icon20/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon13/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/05/2017
Registered office address changed from 3rd Floor 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 2017-05-15
dot icon25/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon29/09/2016
Cancellation of shares. Statement of capital on 2016-09-08
dot icon29/09/2016
Resolutions
dot icon29/09/2016
Purchase of own shares.
dot icon23/09/2016
Termination of appointment of Elaine Wilkinson as a director on 2016-09-08
dot icon16/09/2016
Registration of charge 043003700005, created on 2016-09-08
dot icon27/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/10/2015
Director's details changed for Helen Meloy on 2015-10-08
dot icon15/10/2015
Director's details changed for Christopher Kevin Wilkinson on 2015-10-08
dot icon15/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon15/10/2015
Director's details changed for Elaine Wilkinson on 2015-10-08
dot icon14/10/2015
Director's details changed for Mr Nicholas Richard Duncan Owen on 2015-10-08
dot icon14/10/2015
Secretary's details changed for Helen Meloy on 2015-10-08
dot icon14/10/2015
Director's details changed for Lucy Marie Holgate on 2015-10-08
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/11/2014
Satisfaction of charge 4 in full
dot icon26/11/2014
Satisfaction of charge 3 in full
dot icon21/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon21/10/2014
Director's details changed for Christopher Kevin Wilkinson on 2014-10-08
dot icon21/10/2014
Director's details changed for Elaine Wilkinson on 2014-10-08
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon29/10/2013
Director's details changed for Helen Meloy on 2013-10-08
dot icon29/10/2013
Secretary's details changed for Helen Meloy on 2013-10-08
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow, Clitheroe Lancashire BB7 9WB on 2012-01-23
dot icon20/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon27/07/2011
Appointment of Mr Nicholas Richard Duncan Owen as a director
dot icon27/07/2011
Resolutions
dot icon27/07/2011
Statement of capital following an allotment of shares on 2011-07-21
dot icon27/07/2011
Particulars of variation of rights attached to shares
dot icon27/07/2011
Particulars of variation of rights attached to shares
dot icon27/07/2011
Particulars of variation of rights attached to shares
dot icon27/07/2011
Change of share class name or designation
dot icon27/07/2011
Sub-division of shares on 2011-07-21
dot icon27/07/2011
Termination of appointment of Kevin Wilkinson as a director
dot icon23/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon18/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon20/10/2009
Director's details changed for Helen Meloy on 2009-10-01
dot icon20/10/2009
Director's details changed for Kevin Wilkinson on 2009-10-01
dot icon20/10/2009
Director's details changed for Christopher Kevin Wilkinson on 2009-10-01
dot icon20/10/2009
Director's details changed for Elaine Wilkinson on 2009-10-01
dot icon20/10/2009
Secretary's details changed for Helen Meloy on 2009-10-01
dot icon20/10/2009
Director's details changed for Lucy Marie Holgate on 2009-10-01
dot icon01/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/10/2008
Return made up to 08/10/08; full list of members
dot icon16/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3
dot icon03/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/10/2007
Return made up to 08/10/07; full list of members
dot icon16/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/11/2006
Particulars of mortgage/charge
dot icon13/11/2006
Return made up to 08/10/06; full list of members
dot icon13/11/2006
Registered office changed on 13/11/06 from: suites 5 & 6 the printworks hey road ribble valley ent pk barrow, clitheroe lancashire BB7 9WB
dot icon17/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/11/2005
Return made up to 08/10/05; full list of members
dot icon17/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/10/2004
Accounts for a small company made up to 2003-12-31
dot icon13/10/2004
Return made up to 08/10/04; full list of members
dot icon13/11/2003
Accounts for a small company made up to 2002-12-31
dot icon21/10/2003
Return made up to 08/10/03; full list of members
dot icon14/10/2002
Director's particulars changed
dot icon14/10/2002
Return made up to 08/10/02; full list of members
dot icon22/07/2002
Resolutions
dot icon22/07/2002
£ nc 100/3000 13/05/02
dot icon22/07/2002
Ad 13/05/02--------- £ si 95@1=95 £ ic 1/96
dot icon18/01/2002
Particulars of mortgage/charge
dot icon08/01/2002
Particulars of mortgage/charge
dot icon10/12/2001
New director appointed
dot icon10/12/2001
New director appointed
dot icon10/12/2001
New director appointed
dot icon10/12/2001
New secretary appointed;new director appointed
dot icon10/12/2001
New director appointed
dot icon10/12/2001
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon15/10/2001
Secretary resigned
dot icon15/10/2001
Director resigned
dot icon08/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
08/10/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brindle, David James
Director
08/02/2019 - Present
45
Turner, Darren James
Director
08/02/2019 - Present
48
Meloy, Helen
Director
04/12/2001 - 16/04/2024
4
Owen, Nicholas Richard Duncan
Director
21/07/2011 - 08/02/2019
61
Wilkinson, Christopher Kevin
Director
04/12/2001 - 16/04/2024
4

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 CLEL REALISATIONS LIMITED

CLEL REALISATIONS LIMITED is an(a) Dissolved company incorporated on 08/10/2001 with the registered office located at C/O Interpath Ltd, 10th Floor, One Marsden Street, Manchester M2 1HW. 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 CLEL REALISATIONS LIMITED?

toggle

CLEL REALISATIONS LIMITED is currently Dissolved. It was registered on 08/10/2001 and dissolved on 19/09/2025.

Where is CLEL REALISATIONS LIMITED located?

toggle

CLEL REALISATIONS LIMITED is registered at C/O Interpath Ltd, 10th Floor, One Marsden Street, Manchester M2 1HW.

What does CLEL REALISATIONS LIMITED do?

toggle

CLEL REALISATIONS LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for CLEL REALISATIONS LIMITED?

toggle

The latest filing was on 19/09/2025: Final Gazette dissolved following liquidation.