CR REALISATIONS 2023 LIMITED

Register to unlock more data on OkredoRegister

CR REALISATIONS 2023 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI605356

Incorporation date

02/12/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O A&L GOODBODY NORTHERN IRELAND LLP, 42-46 Fountain Street, Belfast BT1 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2010)
dot icon10/10/2025
Appointment of a liquidator
dot icon07/10/2025
Notice of move from Administration to Creditors Voluntary Liquidation
dot icon11/06/2025
Administrator's progress report to 2025-04-29
dot icon21/11/2024
Administrator's progress report to 2024-10-29
dot icon29/10/2024
Notice of extension of period of Administration
dot icon22/05/2024
Administrator's progress report to 2024-04-29
dot icon04/04/2024
Certificate of change of name
dot icon04/04/2024
Change of name notice
dot icon08/02/2024
Statement of affairs
dot icon16/01/2024
Notice of result of meeting of creditors
dot icon11/01/2024
Statement of administrator's proposal
dot icon08/12/2023
Registered office address changed from C/O a&L Goodbody Northern Ireland Llp 42-46 Fountain Street Belfast BT1 5EF to 42-46 Fountain Street Belfast BT1 5EF on 2023-12-08
dot icon01/12/2023
Registered office address changed from 5 Trench Road Mallusk Newtonabbey BT36 4TY Northern Ireland to C/O a&L Goodbody Northern Ireland Llp 42-46 Fountain Street Belfast BT1 5EF on 2023-12-01
dot icon07/11/2023
Appointment of an administrator
dot icon21/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon21/06/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon21/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon21/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon23/05/2023
Termination of appointment of Adrian John Bruce as a director on 2023-05-16
dot icon23/05/2023
Appointment of Mr William Dalton Randle as a director on 2023-05-16
dot icon13/12/2022
Director's details changed for Mr Huw David Crwys-Williams on 2022-06-01
dot icon05/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon14/09/2022
Memorandum and Articles of Association
dot icon14/09/2022
Resolutions
dot icon22/06/2022
Audit exemption subsidiary accounts made up to 2021-09-26
dot icon22/06/2022
Consolidated accounts of parent company for subsidiary company period ending 26/09/21
dot icon22/06/2022
Audit exemption statement of guarantee by parent company for period ending 26/09/21
dot icon22/06/2022
Notice of agreement to exemption from audit of accounts for period ending 26/09/21
dot icon07/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon19/11/2021
Satisfaction of charge NI6053560001 in full
dot icon01/11/2021
Audit exemption subsidiary accounts made up to 2020-09-27
dot icon01/11/2021
Consolidated accounts of parent company for subsidiary company period ending 27/09/20
dot icon29/10/2021
Notice of agreement to exemption from audit of accounts for period ending 27/09/20
dot icon29/10/2021
Audit exemption statement of guarantee by parent company for period ending 27/09/20
dot icon26/07/2021
Previous accounting period shortened from 2020-12-31 to 2020-09-30
dot icon07/04/2021
Termination of appointment of Alexander Ross Clemmow as a director on 2021-03-24
dot icon17/03/2021
Appointment of Mr Huw David Crwys-Williams as a director on 2021-03-10
dot icon03/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon22/07/2020
Audit exemption subsidiary accounts made up to 2019-12-29
dot icon22/07/2020
Consolidated accounts of parent company for subsidiary company period ending 29/12/19
dot icon22/07/2020
Notice of agreement to exemption from audit of accounts for period ending 29/12/19
dot icon22/07/2020
Audit exemption statement of guarantee by parent company for period ending 29/12/19
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon19/11/2019
Audit exemption subsidiary accounts made up to 2018-12-30
dot icon24/10/2019
Audit exemption statement of guarantee by parent company for period ending 30/12/18
dot icon24/10/2019
Notice of agreement to exemption from audit of accounts for period ending 30/12/18
dot icon07/10/2019
Consolidated accounts of parent company for subsidiary company period ending 30/12/18
dot icon07/10/2019
Notice of agreement to exemption from audit of accounts for period ending 30/12/18
dot icon07/10/2019
Audit exemption statement of guarantee by parent company for period ending 30/12/18
dot icon03/06/2019
Appointment of Mr Adrian John Bruce as a director on 2019-05-31
dot icon03/06/2019
Termination of appointment of Nicholas John Gresham as a director on 2019-05-31
dot icon01/02/2019
Appointment of Mr Alexander Ross Clemmow as a director on 2019-01-31
dot icon01/02/2019
Termination of appointment of William James Kernan as a director on 2019-01-31
dot icon03/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon30/11/2017
Registered office address changed from Kilbride Road Doagh Ballyclare County Antrim BT39 0EE to 5 Trench Road Mallusk Newtonabbey BT36 4TY on 2017-11-30
dot icon02/11/2017
Termination of appointment of Simon Toby Michell as a director on 2017-11-02
dot icon02/11/2017
Appointment of Mr Nicholas John Gresham as a director on 2017-11-02
dot icon31/10/2017
Full accounts made up to 2017-01-01
dot icon17/08/2017
Appointment of Mr Simon Toby Michell as a director on 2017-08-04
dot icon12/05/2017
Termination of appointment of Giles Matthew Oliver David as a director on 2017-05-12
dot icon12/05/2017
Termination of appointment of Giles David as a secretary on 2017-05-12
dot icon03/05/2017
Termination of appointment of Stefan Barden as a director on 2017-04-27
dot icon11/04/2017
Confirmation statement made on 2016-12-02 with updates
dot icon20/03/2017
Appointment of Mr William James Kernan as a director on 2017-03-20
dot icon19/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon19/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon19/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon11/08/2016
Registration of charge NI6053560001, created on 2016-08-05
dot icon10/08/2016
Appointment of Mr Stefan Barden as a director on 2016-07-07
dot icon09/08/2016
Appointment of Mr Giles David as a director on 2016-07-07
dot icon09/08/2016
Appointment of Mr Giles David as a secretary on 2016-07-07
dot icon02/08/2016
Termination of appointment of Christopher William George Watson as a director on 2016-07-07
dot icon02/08/2016
Registered office address changed from 184 Rashee Road Ballyclare Co. Antrim BT39 9JB to Kilbride Road Doagh Ballyclare County Antrim BT39 0EE on 2016-08-02
dot icon02/08/2016
Resolutions
dot icon04/02/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon30/09/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon30/09/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon30/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon30/09/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon08/01/2015
Annual return made up to 2014-12-02 with full list of shareholders
dot icon03/10/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon03/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon03/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon03/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon10/12/2013
Director's details changed for Mr Christopher William George Watson on 2013-12-01
dot icon10/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon30/09/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon30/09/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon30/09/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon30/09/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon04/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon04/09/2012
Accounts for a small company made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon02/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
02/12/2023
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Christopher William George
Director
02/12/2010 - 07/07/2016
6
Clemmow, Alexander Ross
Director
31/01/2019 - 24/03/2021
28
Crwys-Williams, Huw David
Director
10/03/2021 - Present
10
David, Giles Matthew Oliver
Director
07/07/2016 - 12/05/2017
112
Michell, Simon Toby
Director
04/08/2017 - 02/11/2017
11

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CR REALISATIONS 2023 LIMITED

CR REALISATIONS 2023 LIMITED is an(a) Liquidation company incorporated on 02/12/2010 with the registered office located at C/O A&L GOODBODY NORTHERN IRELAND LLP, 42-46 Fountain Street, Belfast BT1 5EF. 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 CR REALISATIONS 2023 LIMITED?

toggle

CR REALISATIONS 2023 LIMITED is currently Liquidation. It was registered on 02/12/2010 .

Where is CR REALISATIONS 2023 LIMITED located?

toggle

CR REALISATIONS 2023 LIMITED is registered at C/O A&L GOODBODY NORTHERN IRELAND LLP, 42-46 Fountain Street, Belfast BT1 5EF.

What does CR REALISATIONS 2023 LIMITED do?

toggle

CR REALISATIONS 2023 LIMITED operates in the Retail sale of sports goods fishing gear camping goods boats and bicycles (47.64 - SIC 2007) sector.

What is the latest filing for CR REALISATIONS 2023 LIMITED?

toggle

The latest filing was on 10/10/2025: Appointment of a liquidator.