CRR REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

CRR REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00425057

Incorporation date

05/12/1946

Size

Full

Contacts

Registered address

Registered address

Ship Canal House 8th Floor, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1946)
dot icon20/08/2024
Bona Vacantia disclaimer
dot icon20/08/2024
Bona Vacantia disclaimer
dot icon20/05/2024
Bona Vacantia disclaimer
dot icon28/09/2023
Final Gazette dissolved following liquidation
dot icon28/06/2023
Notice of move from Administration to Dissolution
dot icon29/01/2023
Administrator's progress report
dot icon27/07/2022
Administrator's progress report
dot icon06/07/2022
Notice of extension of period of Administration
dot icon14/06/2022
Notice of resignation of an administrator
dot icon03/02/2022
Administrator's progress report
dot icon10/08/2021
Administrator's progress report
dot icon08/07/2021
Notice of extension of period of Administration
dot icon02/02/2021
Administrator's progress report
dot icon14/11/2020
Part of the property or undertaking has been released and no longer forms part of charge 004250570024
dot icon14/11/2020
Part of the property or undertaking has been released and no longer forms part of charge 004250570022
dot icon14/11/2020
Part of the property or undertaking has been released and no longer forms part of charge 004250570025
dot icon14/11/2020
Part of the property or undertaking has been released and no longer forms part of charge 004250570023
dot icon11/11/2020
Registered office address changed from 8th Floor Ship Canal House 98 King Street Manchester M2 4WB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 2020-11-11
dot icon25/10/2020
Termination of appointment of James Forrester Spragg as a director on 2020-10-08
dot icon25/10/2020
Termination of appointment of Adrian Rowland Walker as a director on 2020-10-08
dot icon15/10/2020
Certificate of change of name
dot icon15/10/2020
Change of name notice
dot icon08/10/2020
Statement of affairs with form AM02SOA
dot icon01/10/2020
Notice of deemed approval of proposals
dot icon09/09/2020
Statement of administrator's proposal
dot icon29/08/2020
Resolutions
dot icon15/07/2020
Registered office address changed from 1st Floor 163 Eversholt Street London NW1 1BU to 8th Floor Ship Canal House 98 King Street Manchester M2 4WB on 2020-07-15
dot icon14/07/2020
Appointment of an administrator
dot icon04/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon25/03/2020
Full accounts made up to 2019-05-26
dot icon16/01/2020
Registration of charge 004250570025, created on 2020-01-14
dot icon11/12/2019
Appointment of Mr Adrian Walker as a director on 2019-12-06
dot icon11/12/2019
Termination of appointment of Giles Matthew Oliver David as a secretary on 2019-12-06
dot icon11/12/2019
Termination of appointment of Giles Matthew Oliver David as a director on 2019-12-06
dot icon12/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon20/05/2019
Appointment of Mr James Forrester Spragg as a director on 2019-04-30
dot icon08/05/2019
Termination of appointment of Stephen Richards as a director on 2019-04-30
dot icon11/04/2019
Full accounts made up to 2018-05-27
dot icon31/08/2018
Registration of charge 004250570024, created on 2018-08-15
dot icon23/08/2018
Registration of charge 004250570023, created on 2018-08-15
dot icon05/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon06/03/2018
Full accounts made up to 2017-05-28
dot icon05/09/2017
Termination of appointment of Timothy John Doubleday as a director on 2017-06-21
dot icon05/09/2017
Appointment of Giles Matthew Oliver David as a secretary on 2017-06-21
dot icon17/07/2017
Appointment of Giles Matthew Oliver David as a director on 2017-06-21
dot icon01/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon21/04/2017
Full accounts made up to 2016-05-29
dot icon18/08/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon15/08/2016
Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
dot icon15/08/2016
Register inspection address has been changed to 5 New Street Square London EC4A 3TW
dot icon04/08/2016
Notice of completion of voluntary arrangement
dot icon08/03/2016
Full accounts made up to 2015-05-31
dot icon19/02/2016
Satisfaction of charge 004250570020 in full
dot icon19/02/2016
Satisfaction of charge 004250570021 in full
dot icon15/02/2016
Registration of charge 004250570022, created on 2016-02-05
dot icon14/08/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-06-19
dot icon07/08/2015
Registration of charge 004250570021, created on 2015-07-20
dot icon25/07/2015
Satisfaction of charge 004250570019 in full
dot icon25/07/2015
Satisfaction of charge 16 in full
dot icon25/07/2015
Satisfaction of charge 17 in full
dot icon06/07/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon15/05/2015
Registration of charge 004250570020, created on 2015-05-12
dot icon13/03/2015
Full accounts made up to 2014-06-01
dot icon16/10/2014
Resolutions
dot icon03/10/2014
Registration of charge 004250570019, created on 2014-09-30
dot icon12/08/2014
Termination of appointment of Mohan Mansigani as a secretary on 2014-07-31
dot icon12/08/2014
Termination of appointment of Mohan Mansigani as a director on 2014-07-31
dot icon16/07/2014
Appointment of Mr Timothy John Doubleday as a director on 2014-07-04
dot icon04/07/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon20/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon29/05/2014
Director's details changed for Mr Steven Richards on 2014-05-22
dot icon12/05/2014
Appointment of Steven Richards as a director
dot icon12/05/2014
Termination of appointment of John Derkach as a director
dot icon02/04/2014
Director's details changed for Mohan Mansigani on 2013-11-07
dot icon02/04/2014
Secretary's details changed for Mohan Mansigani on 2013-11-07
dot icon26/02/2014
Full accounts made up to 2013-06-02
dot icon21/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon09/10/2012
Full accounts made up to 2012-05-27
dot icon08/08/2012
Appointment of John Derkach as a director
dot icon08/08/2012
Termination of appointment of Graham Turner as a director
dot icon08/08/2012
Termination of appointment of James Parsons as a director
dot icon19/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon09/12/2011
Full accounts made up to 2011-05-29
dot icon20/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon09/12/2010
Director's details changed for Graham Turner on 2010-11-15
dot icon30/11/2010
Particulars of a mortgage or charge / charge no: 18
dot icon02/11/2010
Full accounts made up to 2010-05-30
dot icon14/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon07/11/2009
Full accounts made up to 2009-05-24
dot icon08/06/2009
Return made up to 31/05/09; full list of members
dot icon19/09/2008
Full accounts made up to 2008-05-25
dot icon18/06/2008
Return made up to 31/05/08; full list of members
dot icon18/06/2008
Director's change of particulars / james parsons / 01/07/2007
dot icon26/09/2007
Full accounts made up to 2007-05-27
dot icon31/07/2007
Particulars of mortgage/charge
dot icon28/06/2007
Return made up to 31/05/07; full list of members
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Resolutions
dot icon06/02/2007
Resolutions
dot icon26/01/2007
Particulars of mortgage/charge
dot icon25/01/2007
Declaration of satisfaction of mortgage/charge
dot icon25/01/2007
Declaration of satisfaction of mortgage/charge
dot icon25/01/2007
Declaration of satisfaction of mortgage/charge
dot icon25/01/2007
Declaration of satisfaction of mortgage/charge
dot icon25/01/2007
Declaration of satisfaction of mortgage/charge
dot icon25/01/2007
Declaration of satisfaction of mortgage/charge
dot icon25/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/11/2006
Resolutions
dot icon16/11/2006
Resolutions
dot icon16/11/2006
Resolutions
dot icon16/11/2006
Resolutions
dot icon16/11/2006
Resolutions
dot icon11/11/2006
Full accounts made up to 2006-05-28
dot icon31/07/2006
Particulars of mortgage/charge
dot icon27/07/2006
Return made up to 16/07/06; full list of members
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon09/06/2006
Particulars of mortgage/charge
dot icon20/05/2006
Particulars of mortgage/charge
dot icon16/05/2006
Certificate of change of name
dot icon11/05/2006
Miscellaneous
dot icon25/03/2006
Particulars of mortgage/charge
dot icon30/11/2005
Particulars of mortgage/charge
dot icon06/10/2005
Full accounts made up to 2005-05-29
dot icon15/08/2005
Return made up to 16/07/05; full list of members
dot icon01/07/2005
New secretary appointed
dot icon10/05/2005
Particulars of mortgage/charge
dot icon09/02/2005
Declaration of satisfaction of mortgage/charge
dot icon09/02/2005
Declaration of satisfaction of mortgage/charge
dot icon09/02/2005
Declaration of assistance for shares acquisition
dot icon29/01/2005
Particulars of mortgage/charge
dot icon29/01/2005
Declaration of assistance for shares acquisition
dot icon29/01/2005
Declaration of assistance for shares acquisition
dot icon29/01/2005
Declaration of assistance for shares acquisition
dot icon29/01/2005
Declaration of assistance for shares acquisition
dot icon29/01/2005
Director resigned
dot icon29/01/2005
New director appointed
dot icon29/01/2005
Director resigned
dot icon29/01/2005
New director appointed
dot icon29/01/2005
Declaration of assistance for shares acquisition
dot icon29/01/2005
Declaration of assistance for shares acquisition
dot icon29/01/2005
Declaration of assistance for shares acquisition
dot icon29/01/2005
Declaration of assistance for shares acquisition
dot icon29/01/2005
Secretary resigned;director resigned
dot icon29/01/2005
Resolutions
dot icon29/01/2005
Resolutions
dot icon29/01/2005
Declaration of assistance for shares acquisition
dot icon29/01/2005
Declaration of assistance for shares acquisition
dot icon29/01/2005
Declaration of assistance for shares acquisition
dot icon29/01/2005
Declaration of assistance for shares acquisition
dot icon02/09/2004
Full accounts made up to 2004-05-31
dot icon30/07/2004
Return made up to 16/07/04; full list of members
dot icon20/07/2004
New director appointed
dot icon27/01/2004
Full accounts made up to 2003-06-01
dot icon11/08/2003
Return made up to 16/07/03; no change of members
dot icon25/03/2003
Certificate of reduction of issued capital
dot icon25/03/2003
Reduction of iss capital and minute (oc)
dot icon01/03/2003
Resolutions
dot icon01/03/2003
Resolutions
dot icon01/03/2003
Ad 21/02/03--------- £ si [email protected]=10000000 £ ic 44764301/54764301
dot icon19/02/2003
Particulars of mortgage/charge
dot icon19/12/2002
Accounting reference date extended from 02/06/02 to 31/05/03
dot icon22/11/2002
Registered office changed on 22/11/02 from: whitbread house park street west luton LU1 3BG
dot icon13/08/2002
Return made up to 16/07/02; full list of members
dot icon08/08/2002
Declaration of assistance for shares acquisition
dot icon08/08/2002
Resolutions
dot icon08/08/2002
Resolutions
dot icon20/06/2002
Declaration of assistance for shares acquisition
dot icon19/06/2002
Auditor's resignation
dot icon19/06/2002
Accounting reference date shortened from 01/03/03 to 02/06/02
dot icon19/06/2002
Director resigned
dot icon19/06/2002
Director resigned
dot icon19/06/2002
Director resigned
dot icon19/06/2002
Secretary resigned
dot icon19/06/2002
New secretary appointed;new director appointed
dot icon19/06/2002
New director appointed
dot icon19/06/2002
New director appointed
dot icon15/06/2002
Declaration of assistance for shares acquisition
dot icon15/06/2002
Declaration of assistance for shares acquisition
dot icon15/06/2002
Declaration of assistance for shares acquisition
dot icon15/06/2002
Declaration of assistance for shares acquisition
dot icon15/06/2002
Declaration of assistance for shares acquisition
dot icon15/06/2002
Declaration of assistance for shares acquisition
dot icon15/06/2002
Declaration of assistance for shares acquisition
dot icon15/06/2002
Declaration of assistance for shares acquisition
dot icon15/06/2002
Declaration of assistance for shares acquisition
dot icon15/06/2002
Declaration of assistance for shares acquisition
dot icon15/06/2002
Declaration of assistance for shares acquisition
dot icon15/06/2002
Resolutions
dot icon11/06/2002
Particulars of mortgage/charge
dot icon22/05/2002
Declaration of satisfaction of mortgage/charge
dot icon13/05/2002
Full accounts made up to 2002-03-02
dot icon06/03/2002
Full accounts made up to 2001-03-03
dot icon20/02/2002
New director appointed
dot icon16/10/2001
Director resigned
dot icon10/08/2001
Return made up to 16/07/01; no change of members
dot icon18/04/2001
Certificate of re-registration from Public Limited Company to Private
dot icon18/04/2001
Application for reregistration from PLC to private
dot icon18/04/2001
Re-registration of Memorandum and Articles
dot icon18/04/2001
Resolutions
dot icon18/04/2001
Resolutions
dot icon07/02/2001
Registered office changed on 07/02/01 from: whitbread PLC chiswell street london EC1Y 4SD
dot icon03/10/2000
Full accounts made up to 2000-03-04
dot icon23/08/2000
Return made up to 16/07/00; full list of members
dot icon10/08/2000
New director appointed
dot icon10/08/2000
New director appointed
dot icon10/08/2000
Director resigned
dot icon10/08/2000
Director resigned
dot icon26/04/2000
Secretary resigned
dot icon26/04/2000
New secretary appointed
dot icon28/09/1999
Full accounts made up to 1999-02-27
dot icon04/08/1999
Director resigned
dot icon26/07/1999
Return made up to 16/07/99; no change of members
dot icon11/12/1998
Secretary's particulars changed
dot icon22/10/1998
New director appointed
dot icon08/10/1998
Director resigned
dot icon05/10/1998
Full accounts made up to 1998-02-28
dot icon23/09/1998
Director resigned
dot icon23/09/1998
Director resigned
dot icon07/09/1998
Director resigned
dot icon21/07/1998
Return made up to 16/07/98; change of members
dot icon18/04/1998
Director's particulars changed
dot icon23/03/1998
Ad 19/03/98--------- £ si [email protected]=30000000 £ ic 14764301/44764301
dot icon06/03/1998
Resolutions
dot icon06/03/1998
Resolutions
dot icon06/03/1998
£ nc 16049304/150000000 27/02/98
dot icon05/01/1998
Director's particulars changed
dot icon29/12/1997
Secretary resigned
dot icon29/12/1997
New secretary appointed
dot icon19/12/1997
Director resigned
dot icon26/11/1997
Auditor's resignation
dot icon24/11/1997
Auditor's resignation
dot icon03/10/1997
Full accounts made up to 1997-03-01
dot icon01/10/1997
Director's particulars changed
dot icon30/09/1997
Director's particulars changed
dot icon30/09/1997
Return made up to 16/07/97; bulk list available separately
dot icon18/09/1997
Location of register of members
dot icon10/06/1997
Director's particulars changed
dot icon09/06/1997
Director's particulars changed
dot icon08/04/1997
Registered office changed on 08/04/97 from: chiswell street london EC1Y 4SD
dot icon16/12/1996
Director resigned
dot icon11/10/1996
New secretary appointed
dot icon11/10/1996
New director appointed
dot icon08/10/1996
Miscellaneous
dot icon25/09/1996
Accounting reference date shortened from 31/03 to 01/03
dot icon25/09/1996
Registered office changed on 25/09/96 from: first floor 45 crawford place london W1H 1HX
dot icon25/09/1996
Secretary resigned
dot icon25/09/1996
Director resigned
dot icon25/09/1996
New director appointed
dot icon25/09/1996
New director appointed
dot icon25/09/1996
New director appointed
dot icon03/09/1996
Return made up to 16/07/96; bulk list available separately
dot icon27/08/1996
Full group accounts made up to 1996-03-31
dot icon23/08/1996
Statement of affairs
dot icon22/08/1996
Ad 09/05/95--------- £ si [email protected]
dot icon22/08/1996
Statement of affairs
dot icon22/08/1996
Ad 01/11/95--------- £ si [email protected]
dot icon22/08/1996
Statement of affairs
dot icon22/08/1996
Ad 10/01/96--------- £ si [email protected]
dot icon22/08/1996
Ad 22/06/94-09/05/95 £ si [email protected]
dot icon06/08/1996
Resolutions
dot icon31/07/1996
Declaration of satisfaction of mortgage/charge
dot icon31/07/1996
Declaration of satisfaction of mortgage/charge
dot icon28/04/1996
Ad 22/06/94-09/05/95 £ si [email protected]
dot icon28/04/1996
Ad 09/05/95--------- £ si [email protected]
dot icon28/04/1996
Ad 09/08/95--------- £ si [email protected]=1000 £ ic 14456884/14457884
dot icon28/04/1996
Ad 01/11/95--------- £ si [email protected]=19267 £ ic 14437617/14456884
dot icon28/04/1996
Ad 10/01/96--------- £ si [email protected]=9742 £ ic 14427875/14437617
dot icon28/04/1996
Ad 16/01/96--------- £ si [email protected]=8000 £ ic 14419875/14427875
dot icon28/04/1996
Ad 17/01/96--------- £ si [email protected]=6000 £ ic 14413875/14419875
dot icon28/04/1996
Ad 29/01/96--------- £ si [email protected]=20000 £ ic 14393875/14413875
dot icon16/08/1995
Return made up to 16/07/95; bulk list available separately
dot icon11/08/1995
Full group accounts made up to 1995-03-31
dot icon09/06/1995
New director appointed
dot icon09/06/1995
New director appointed
dot icon23/05/1995
Location of register of members (non legible)
dot icon28/04/1995
Particulars 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 icon11/11/1994
Listing of particulars
dot icon13/10/1994
Ad 07/10/94--------- £ si [email protected]=9500 £ ic 14384375/14393875
dot icon13/10/1994
Ad 31/08/94--------- £ si [email protected]=600 £ ic 14383775/14384375
dot icon13/10/1994
Ad 12/08/94--------- £ si [email protected]=4000 £ ic 14379775/14383775
dot icon12/10/1994
Statement of affairs
dot icon12/10/1994
Ad 29/09/93--------- £ si [email protected]
dot icon30/08/1994
Full group accounts made up to 1994-03-31
dot icon24/08/1994
Return made up to 16/07/94; full list of members
dot icon18/08/1994
Ad 14/06/94--------- £ si [email protected]=5049303 £ ic 4409323/9458626
dot icon13/06/1994
Ad 29/09/93--------- £ si [email protected]=200000 £ ic 4209323/4409323
dot icon31/05/1994
Prospectus
dot icon26/05/1994
Nc inc already adjusted 23/05/94
dot icon26/05/1994
Resolutions
dot icon12/05/1994
Memorandum and Articles of Association
dot icon10/05/1994
Resolutions
dot icon10/05/1994
Ad 12/11/93--------- £ si [email protected]=20000 £ ic 4189323/4209323
dot icon10/05/1994
Ad 25/11/93--------- £ si [email protected]=400579 £ ic 3788744/4189323
dot icon10/05/1994
£ nc 5250000/11000000 29/04/94
dot icon05/05/1994
Declaration of satisfaction of mortgage/charge
dot icon08/11/1993
Return made up to 16/07/93; bulk list available separately
dot icon18/10/1993
Director resigned;new director appointed
dot icon07/09/1993
Full group accounts made up to 1993-03-31
dot icon06/09/1993
Particulars of mortgage/charge
dot icon20/04/1993
Prospectus
dot icon02/04/1993
Ad 10/02/92-15/02/93 £ si [email protected]
dot icon05/10/1992
Full accounts made up to 1992-03-31
dot icon21/09/1992
Return made up to 16/07/92; bulk list available separately
dot icon09/09/1992
Ad 10/09/91--------- £ si [email protected]=1875252 £ ic 1913492/3788744
dot icon09/09/1992
Ad 31/08/91--------- £ si [email protected]=38240 £ ic 1875252/1913492
dot icon09/09/1992
Resolutions
dot icon09/09/1992
£ nc 2800000/5250000 19/08/91
dot icon09/09/1992
Resolutions
dot icon09/09/1992
Nc inc already adjusted 09/01/91
dot icon10/06/1992
Particulars of contract relating to shares
dot icon10/06/1992
Ad 01/02/91-01/07/91 £ si [email protected]
dot icon03/06/1992
Declaration of satisfaction of mortgage/charge
dot icon03/06/1992
Particulars of mortgage/charge
dot icon13/01/1992
Registered office changed on 13/01/92 from: 21 devonshire street london W1N 1FN
dot icon21/11/1991
Court order
dot icon08/11/1991
Ad 01/02/91-15/07/91 £ si [email protected]
dot icon22/10/1991
Full group accounts made up to 1991-03-31
dot icon22/10/1991
Return made up to 16/07/91; full list of members
dot icon14/08/1991
Director resigned
dot icon14/08/1991
Director resigned
dot icon14/08/1991
Director resigned
dot icon14/08/1991
New director appointed
dot icon14/08/1991
Director resigned
dot icon07/08/1991
Prospectus
dot icon29/01/1991
Memorandum and Articles of Association
dot icon20/12/1990
Certificate of reduction of issued capital
dot icon10/12/1990
Reduction of iss capital and minute (oc)
dot icon17/10/1990
Resolutions
dot icon17/10/1990
Memorandum and Articles of Association
dot icon27/09/1990
Ad 12/09/90--------- premium £ si [email protected]=40000 £ ic 952752/992752
dot icon19/09/1990
Memorandum and Articles of Association
dot icon19/09/1990
Resolutions
dot icon19/09/1990
Resolutions
dot icon19/09/1990
Resolutions
dot icon19/09/1990
Conve 07/09/90
dot icon07/09/1990
Return made up to 16/07/90; bulk list available separately
dot icon04/09/1990
Ad 24/05/90--------- £ si [email protected]=53137 £ ic 899615/952752
dot icon08/08/1990
Certificate of change of name
dot icon07/08/1990
New director appointed
dot icon01/08/1990
Certificate of re-registration from Private to Public Limited Company
dot icon01/08/1990
Balance Sheet
dot icon01/08/1990
Declaration on reregistration from private to PLC
dot icon01/08/1990
Auditor's report
dot icon01/08/1990
Auditor's report
dot icon01/08/1990
Re-registration of Memorandum and Articles
dot icon01/08/1990
Application for reregistration from private to PLC
dot icon01/08/1990
Resolutions
dot icon13/07/1990
Full group accounts made up to 1990-03-31
dot icon18/06/1990
Resolutions
dot icon12/06/1990
Particulars of mortgage/charge
dot icon05/06/1990
New director appointed
dot icon08/05/1990
Full accounts made up to 1989-03-31
dot icon08/05/1990
Registered office changed on 08/05/90 from: 165 queen victoria st london EC4V 4DD
dot icon29/03/1990
Particulars of mortgage/charge
dot icon28/03/1990
Declaration of satisfaction of mortgage/charge
dot icon27/10/1989
Memorandum and Articles of Association
dot icon27/10/1989
Resolutions
dot icon27/10/1989
Declaration of assistance for shares acquisition
dot icon27/10/1989
Declaration of assistance for shares acquisition
dot icon27/10/1989
New director appointed
dot icon24/10/1989
Particulars of mortgage/charge
dot icon29/03/1989
Return made up to 31/01/89; bulk list available separately
dot icon29/03/1989
Return made up to 31/12/88; full list of members
dot icon06/02/1989
Full accounts made up to 1988-03-31
dot icon08/03/1988
Conve
dot icon08/03/1988
Resolutions
dot icon08/03/1988
Resolutions
dot icon10/11/1987
Location of register of members
dot icon04/11/1987
Registered office changed on 04/11/87 from: carter lane east s normanton derbyshire DE5 5EG
dot icon04/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/10/1987
Full accounts made up to 1987-03-31
dot icon25/10/1987
Return made up to 17/09/87; full list of members
dot icon11/09/1987
Director resigned
dot icon22/06/1987
Registered office changed on 22/06/87 from: anchor house 15-19 britten street london SW3 3TY
dot icon18/05/1987
Secretary resigned;new secretary appointed
dot icon28/02/1987
Director resigned
dot icon27/12/1986
Director resigned
dot icon23/12/1986
New director appointed
dot icon05/12/1986
New secretary appointed;director resigned
dot icon27/10/1986
Full accounts made up to 1986-03-31
dot icon27/10/1986
Return made up to 29/09/86; full list of members
dot icon25/10/1986
Director resigned
dot icon16/09/1986
New director appointed
dot icon02/08/1986
New director appointed
dot icon14/05/1986
Director resigned;new director appointed
dot icon14/05/1986
Registered office changed on 14/05/86 from: 74-80 camden street london NW1
dot icon19/06/1951
Certificate of change of name
dot icon05/12/1946
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/05/2019
dot iconLast change occurred
26/05/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
26/05/2019
dot iconNext account date
26/05/2020
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mansigani, Mohan
Director
14/07/2004 - 31/07/2014
111
David, Giles Matthew Oliver
Director
21/06/2017 - 06/12/2019
111
Spragg, James Forrester
Director
30/04/2019 - 08/10/2020
82
Walker, Adrian Rowland
Director
06/12/2019 - 08/10/2020
60
Warner, Sophie Jane
Director
20/09/1996 - 10/08/2000
28

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 CRR REALISATIONS LIMITED

CRR REALISATIONS LIMITED is an(a) Dissolved company incorporated on 05/12/1946 with the registered office located at Ship Canal House 8th Floor, 98 King Street, Manchester M2 4WU. 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 CRR REALISATIONS LIMITED?

toggle

CRR REALISATIONS LIMITED is currently Dissolved. It was registered on 05/12/1946 and dissolved on 28/09/2023.

Where is CRR REALISATIONS LIMITED located?

toggle

CRR REALISATIONS LIMITED is registered at Ship Canal House 8th Floor, 98 King Street, Manchester M2 4WU.

What does CRR REALISATIONS LIMITED do?

toggle

CRR REALISATIONS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CRR REALISATIONS LIMITED?

toggle

The latest filing was on 20/08/2024: Bona Vacantia disclaimer.