CPFL REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

CPFL REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

06780847

Incorporation date

29/12/2008

Size

Full

Contacts

Registered address

Registered address

Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2008)
dot icon19/03/2026
Notice of order removing administrator from office
dot icon18/12/2025
Administrator's progress report
dot icon16/06/2025
Administrator's progress report
dot icon21/01/2025
Notice of extension of period of Administration
dot icon17/12/2024
Administrator's progress report
dot icon25/07/2024
Change of name notice
dot icon25/07/2024
Certificate of change of name
dot icon24/07/2024
Statement of affairs with form AM02SOA
dot icon13/06/2024
Notice of deemed approval of proposals
dot icon04/06/2024
Satisfaction of charge 067808470003 in full
dot icon21/05/2024
Appointment of an administrator
dot icon21/05/2024
Registered office address changed from Unit 12C, Exeter Way Theale Commercial Estate Theale Reading RG7 4AW to Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2024-05-21
dot icon21/05/2024
Statement of administrator's proposal
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon07/07/2022
Registration of charge 067808470006, created on 2022-07-01
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon22/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon22/06/2021
Director's details changed for Mr Richard James Stuart Gillgrass on 2021-06-01
dot icon22/06/2021
Director's details changed for Mr Peter William Charles Clayton on 2021-06-01
dot icon25/09/2020
Full accounts made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon02/07/2020
Director's details changed for Mr Richard James Stuart Gillgrass on 2020-06-01
dot icon16/07/2019
Full accounts made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon17/06/2019
Appointment of Mr Ian Samuel Fergusson as a director on 2019-06-04
dot icon22/02/2019
Director's details changed for Mr Peter William Charles Clayton on 2019-02-22
dot icon17/07/2018
Full accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon11/01/2018
Statement by Directors
dot icon11/01/2018
Statement of capital on 2018-01-11
dot icon11/01/2018
Solvency Statement dated 22/12/17
dot icon11/01/2018
Resolutions
dot icon30/11/2017
Satisfaction of charge 2 in full
dot icon11/10/2017
Registration of charge 067808470005, created on 2017-10-04
dot icon25/07/2017
Full accounts made up to 2016-12-31
dot icon20/07/2017
Registration of charge 067808470004, created on 2017-07-20
dot icon04/07/2017
Notification of Rpsr Limited as a person with significant control on 2017-06-14
dot icon03/07/2017
Confirmation statement made on 2017-06-15 with updates
dot icon20/06/2017
Satisfaction of charge 1 in full
dot icon19/06/2017
Termination of appointment of James Eric Hanson as a director on 2017-06-14
dot icon19/06/2017
Appointment of Mr Stephen William Middleton as a director on 2017-06-14
dot icon19/06/2017
Appointment of Mr Richard Eric Pinkney as a director on 2017-06-14
dot icon15/06/2017
Registration of charge 067808470003, created on 2017-06-14
dot icon27/07/2016
Full accounts made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon08/02/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon13/07/2015
Full accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon27/06/2014
Full accounts made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon12/08/2013
Full accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon26/07/2012
Full accounts made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon14/03/2012
Register(s) moved to registered office address
dot icon30/08/2011
Full accounts made up to 2010-12-31
dot icon17/03/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon17/03/2011
Register(s) moved to registered office address
dot icon17/03/2011
Register(s) moved to registered inspection location
dot icon17/03/2011
Register inspection address has been changed from Unit 12 a Exeter Way Theale Commercial Estate Reading Berkshire RG7 4PF United Kingdom
dot icon13/10/2010
Statement of capital following an allotment of shares on 2010-09-10
dot icon13/10/2010
Resolutions
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon10/03/2010
Register(s) moved to registered inspection location
dot icon10/03/2010
Register inspection address has been changed
dot icon10/03/2010
Director's details changed for Mr Peter William Charles Clayton on 2009-12-29
dot icon10/03/2010
Director's details changed for Richard James Stuart Gillgrass on 2009-12-29
dot icon22/10/2009
Statement of capital following an allotment of shares on 2009-10-06
dot icon22/10/2009
Resolutions
dot icon25/03/2009
Memorandum and Articles of Association
dot icon20/03/2009
Certificate of change of name
dot icon06/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon10/02/2009
Director appointed richard james stuart gillgrass
dot icon16/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/12/2008
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
15/06/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Middleton, Stephen William
Director
14/06/2017 - Present
4
Fergusson, Ian Samuel
Director
04/06/2019 - Present
8
Gillgrass, Richard James Stuart
Director
01/01/2009 - Present
4
Hanson, James Eric
Director
29/12/2008 - 14/06/2017
23
Clayton, Peter William Charles
Director
29/12/2008 - Present
8

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 CPFL REALISATIONS LIMITED

CPFL REALISATIONS LIMITED is an(a) In Administration company incorporated on 29/12/2008 with the registered office located at Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB. There are currently 5 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 CPFL REALISATIONS LIMITED?

toggle

CPFL REALISATIONS LIMITED is currently In Administration. It was registered on 29/12/2008 .

Where is CPFL REALISATIONS LIMITED located?

toggle

CPFL REALISATIONS LIMITED is registered at Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB.

What does CPFL REALISATIONS LIMITED do?

toggle

CPFL REALISATIONS LIMITED operates in the Manufacture of other articles of paper and paperboard n.e.c. (17.29 - SIC 2007) sector.

What is the latest filing for CPFL REALISATIONS LIMITED?

toggle

The latest filing was on 19/03/2026: Notice of order removing administrator from office.