CRL REALISATIONS 2020 LIMITED

Register to unlock more data on OkredoRegister

CRL REALISATIONS 2020 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02804795

Incorporation date

30/03/1993

Size

Full

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1993)
dot icon28/05/2025
Liquidators' statement of receipts and payments to 2025-03-24
dot icon31/05/2024
Liquidators' statement of receipts and payments to 2024-03-24
dot icon25/05/2023
Liquidators' statement of receipts and payments to 2023-03-24
dot icon19/05/2023
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-19
dot icon25/05/2022
Liquidators' statement of receipts and payments to 2022-03-24
dot icon18/02/2022
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-18
dot icon07/09/2021
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-09-07
dot icon29/06/2021
Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-29
dot icon13/04/2021
Appointment of a voluntary liquidator
dot icon25/03/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/01/2021
Notice of appointment of a replacement or additional administrator
dot icon13/01/2021
Notice of order removing administrator from office
dot icon31/12/2020
Result of meeting of creditors
dot icon23/12/2020
Statement of affairs with form AM02SOA/AM02SOC
dot icon02/11/2020
Statement of administrator's proposal
dot icon19/10/2020
Appointment of an administrator
dot icon09/10/2020
Registered office address changed from Atlantic Street Broadheath Altrincham Cheshire WA14 5EW to Four Brindley Place Birmingham B1 2HZ on 2020-10-09
dot icon02/10/2020
Resolutions
dot icon21/08/2020
Satisfaction of charge 028047950038 in full
dot icon17/08/2020
Termination of appointment of Robert Edward Ward as a director on 2020-08-14
dot icon30/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon10/03/2020
Memorandum and Articles of Association
dot icon15/01/2020
Resolutions
dot icon24/12/2019
Full accounts made up to 2019-03-31
dot icon20/12/2019
Registration of charge 028047950041, created on 2019-12-19
dot icon21/11/2019
Satisfaction of charge 17 in full
dot icon23/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon19/12/2018
Full accounts made up to 2018-03-31
dot icon02/05/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon19/05/2017
Appointment of Mr Robert Edward Ward as a director on 2017-05-08
dot icon31/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon23/02/2017
Registration of charge 028047950040, created on 2017-02-09
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon29/10/2016
Satisfaction of charge 31 in full
dot icon16/06/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon27/05/2016
Registration of charge 028047950039, created on 2016-05-13
dot icon10/03/2016
Registration of charge 028047950038, created on 2016-02-29
dot icon12/12/2015
Accounts for a medium company made up to 2015-03-31
dot icon30/07/2015
Registration of charge 028047950037, created on 2015-07-30
dot icon24/07/2015
Registration of charge 028047950036, created on 2015-07-24
dot icon15/07/2015
Appointment of Mr Paul Burn as a director on 2015-05-07
dot icon15/07/2015
Appointment of Mr Philip Anthony Rodman as a director on 2015-05-07
dot icon13/07/2015
Registration of charge 028047950035, created on 2015-07-03
dot icon12/05/2015
Appointment of Mr John Bernard Lee as a director on 2015-05-07
dot icon12/05/2015
Appointment of Mrs Laura Kate Cartwright as a director on 2015-05-07
dot icon08/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon24/12/2014
Accounts for a medium company made up to 2014-03-31
dot icon20/11/2014
Registration of charge 028047950034, created on 2014-11-11
dot icon30/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon03/04/2014
Appointment of Mrs Lisa Christina Lee as a director
dot icon11/03/2014
Termination of appointment of Alan Cartwright as a director
dot icon11/03/2014
Termination of appointment of Steven Cartwright as a director
dot icon05/02/2014
Registration of charge 028047950032
dot icon05/02/2014
Registration of charge 028047950033
dot icon23/12/2013
Accounts for a medium company made up to 2013-04-06
dot icon07/08/2013
Satisfaction of charge 18 in full
dot icon02/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon21/12/2012
Accounts for a medium company made up to 2012-03-31
dot icon28/11/2012
Particulars of a mortgage or charge / charge no: 31
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 30
dot icon01/11/2012
Particulars of a mortgage or charge / charge no: 29
dot icon21/05/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon21/05/2012
Termination of appointment of Alan Cartwright as a director
dot icon14/02/2012
Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ England on 2012-02-14
dot icon03/01/2012
Accounts for a medium company made up to 2011-04-02
dot icon15/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon05/01/2011
Accounts for a medium company made up to 2010-03-31
dot icon22/11/2010
Particulars of a mortgage or charge / charge no: 28
dot icon13/10/2010
Particulars of a mortgage or charge / charge no: 27
dot icon21/09/2010
Director's details changed for Mr Alan John Cartwright on 2010-09-20
dot icon21/09/2010
Director's details changed for Peter Stanley Cartwright on 2010-09-20
dot icon21/09/2010
Director's details changed for Mr Mark Robert Cartwright on 2010-09-20
dot icon21/09/2010
Director's details changed for Mr Alan Cartwright on 2010-09-20
dot icon21/09/2010
Secretary's details changed for Peter Stanley Cartwright on 2010-09-20
dot icon21/09/2010
Director's details changed for Mr Steven Cartwright on 2010-09-20
dot icon13/08/2010
Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 2010-08-13
dot icon29/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon29/04/2010
Director's details changed for Mr Steven Cartwright on 2010-03-30
dot icon29/04/2010
Director's details changed for Mr Mark Cartwright on 2010-03-30
dot icon29/04/2010
Director's details changed for Mr Alan John Cartwright on 2010-03-30
dot icon18/12/2009
Accounts for a medium company made up to 2009-03-31
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 25
dot icon11/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon11/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon11/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon11/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon11/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon11/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon06/05/2009
Return made up to 30/03/09; full list of members
dot icon17/04/2009
Particulars of a mortgage or charge / charge no: 23
dot icon17/04/2009
Particulars of a mortgage or charge / charge no: 24
dot icon16/12/2008
Accounts for a medium company made up to 2008-03-30
dot icon14/07/2008
Director's change of particulars / john cartwright / 01/07/2008
dot icon13/05/2008
Certificate of change of name
dot icon28/04/2008
Return made up to 30/03/08; full list of members
dot icon14/01/2008
Accounts for a small company made up to 2007-04-01
dot icon04/06/2007
Director resigned
dot icon04/05/2007
Return made up to 30/03/07; full list of members
dot icon14/12/2006
Declaration of satisfaction of mortgage/charge
dot icon30/10/2006
Accounts for a small company made up to 2006-04-02
dot icon23/06/2006
New director appointed
dot icon23/06/2006
New director appointed
dot icon23/06/2006
New director appointed
dot icon23/06/2006
New director appointed
dot icon06/05/2006
Particulars of mortgage/charge
dot icon11/04/2006
Return made up to 30/03/06; full list of members
dot icon07/01/2006
Particulars of mortgage/charge
dot icon28/10/2005
Accounts for a small company made up to 2005-04-03
dot icon04/10/2005
Particulars of mortgage/charge
dot icon04/10/2005
Particulars of mortgage/charge
dot icon11/08/2005
Secretary's particulars changed;director's particulars changed
dot icon17/06/2005
Particulars of mortgage/charge
dot icon13/04/2005
Return made up to 30/03/05; full list of members
dot icon15/10/2004
Accounts for a medium company made up to 2004-04-04
dot icon07/08/2004
Particulars of mortgage/charge
dot icon26/04/2004
Return made up to 30/03/04; full list of members
dot icon18/09/2003
Accounts for a medium company made up to 2003-03-30
dot icon06/06/2003
Particulars of mortgage/charge
dot icon02/04/2003
Return made up to 30/03/03; full list of members
dot icon14/11/2002
Particulars of mortgage/charge
dot icon27/10/2002
Accounts for a medium company made up to 2002-03-31
dot icon04/04/2002
Return made up to 30/03/02; full list of members
dot icon04/10/2001
Particulars of mortgage/charge
dot icon28/08/2001
Accounts for a small company made up to 2001-04-01
dot icon25/04/2001
Return made up to 30/03/01; full list of members
dot icon02/02/2001
Particulars of mortgage/charge
dot icon02/02/2001
Particulars of mortgage/charge
dot icon05/12/2000
Accounts for a medium company made up to 2000-03-31
dot icon06/09/2000
Particulars of mortgage/charge
dot icon06/09/2000
Particulars of mortgage/charge
dot icon05/05/2000
Return made up to 30/03/00; full list of members
dot icon29/11/1999
Accounts for a medium company made up to 1999-03-28
dot icon17/04/1999
Return made up to 30/03/99; no change of members
dot icon10/12/1998
Accounts for a small company made up to 1998-04-03
dot icon10/09/1998
Particulars of mortgage/charge
dot icon10/09/1998
Particulars of mortgage/charge
dot icon30/06/1998
Particulars of mortgage/charge
dot icon30/05/1998
Particulars of mortgage/charge
dot icon19/05/1998
Particulars of mortgage/charge
dot icon26/03/1998
Return made up to 30/03/98; no change of members
dot icon28/01/1998
Particulars of mortgage/charge
dot icon10/11/1997
Accounts for a small company made up to 1997-04-04
dot icon15/04/1997
Return made up to 30/03/97; full list of members
dot icon19/03/1997
Particulars of mortgage/charge
dot icon08/11/1996
Accounts for a small company made up to 1996-03-31
dot icon16/05/1996
Return made up to 30/03/96; no change of members
dot icon02/11/1995
Accounts for a small company made up to 1995-03-31
dot icon27/06/1995
Registered office changed on 27/06/95 from: colchester house 38-42 peter street manchester M2 5GP
dot icon04/04/1995
Return made up to 30/03/95; no change of members
dot icon15/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Accounts for a small company made up to 1994-03-31
dot icon14/06/1994
Particulars of mortgage/charge
dot icon18/04/1994
Return made up to 30/03/94; full list of members
dot icon05/02/1994
Particulars of mortgage/charge
dot icon27/10/1993
New director appointed
dot icon27/10/1993
New director appointed
dot icon27/10/1993
New secretary appointed
dot icon27/10/1993
Registered office changed on 27/10/93 from: colchester house 38/42 peter street manchester M2 5GP
dot icon27/10/1993
Accounting reference date notified as 31/03
dot icon02/06/1993
Certificate of change of name
dot icon02/06/1993
Certificate of change of name
dot icon28/04/1993
Secretary resigned
dot icon28/04/1993
Director resigned
dot icon28/04/1993
Registered office changed on 28/04/93 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon30/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
30/03/2021
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
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
Rodman, Philip Anthony
Director
07/05/2015 - Present
3
Cartwright, Laura Kate
Director
07/05/2015 - Present
5
Lee, John Bernard
Director
07/05/2015 - Present
4
Burn, Paul
Director
07/05/2015 - Present
-
Cartwright, Steven
Director
25/05/2006 - 08/03/2014
24

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About CRL REALISATIONS 2020 LIMITED

CRL REALISATIONS 2020 LIMITED is an(a) Liquidation company incorporated on 30/03/1993 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 4 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 CRL REALISATIONS 2020 LIMITED?

toggle

CRL REALISATIONS 2020 LIMITED is currently Liquidation. It was registered on 30/03/1993 .

Where is CRL REALISATIONS 2020 LIMITED located?

toggle

CRL REALISATIONS 2020 LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does CRL REALISATIONS 2020 LIMITED do?

toggle

CRL REALISATIONS 2020 LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for CRL REALISATIONS 2020 LIMITED?

toggle

The latest filing was on 28/05/2025: Liquidators' statement of receipts and payments to 2025-03-24.