Dissolved 2018-03-04
Company Information for CR REALISATIONS (2017) LIMITED
40 BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
04001552
Private Limited Company
Dissolved Dissolved 2018-03-04 |
Company Name | ||||
---|---|---|---|---|
CR REALISATIONS (2017) LIMITED | ||||
Legal Registered Office | ||||
40 BANK STREET LONDON E14 5NR Other companies in W1H | ||||
Previous Names | ||||
|
Company Number | 04001552 | |
---|---|---|
Date formed | 2000-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-03-04 | |
Type of accounts | FULL |
Last Datalog update: | 2018-03-11 22:10:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN WILLIAM WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM PHILIP SIEGLE |
Director | ||
PAUL CHILTON |
Director | ||
GRAHAM KEITH RAE |
Company Secretary | ||
GARETH EDMUND CLUTTON |
Director | ||
RICHARD SELKIRK COTTON |
Director | ||
CHRISTOPHER PAUL STANTON |
Company Secretary | ||
ROBERT GEOFFREY CANNON CLARKE |
Director | ||
GRAHAM GREEN |
Company Secretary | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CE REALISATIONS LIMITED | Director | 2014-04-30 | CURRENT | 2014-04-30 | Liquidation | |
CS REALISATIONS (2017) LIMITED | Director | 2013-01-31 | CURRENT | 2013-01-31 | Liquidation | |
CPH REALISATIONS (2017) LIMITED | Director | 2013-01-28 | CURRENT | 2013-01-28 | Dissolved 2018-07-31 | |
CHOLDCO REALISATIONS (2017) LIMITED | Director | 2013-01-03 | CURRENT | 2013-01-03 | Liquidation | |
CSL REALISATIONS (2017) LIMITED | Director | 2012-06-01 | CURRENT | 1987-03-05 | Active - Proposal to Strike off | |
CSC REALISATIONS (2017) LIMITED | Director | 2012-06-01 | CURRENT | 2007-08-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM02 | NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 | |
AM07 | NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008588,00009587 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM PORTMAN HOUSE 2 PORTMAN STREET LONDON W1H 6DU | |
RES15 | CHANGE OF NAME 03/05/2017 | |
CERTNM | COMPANY NAME CHANGED CLUTTONS RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 03/05/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/05/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SIEGLE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/05/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/05/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 25/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR JOHN WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHILTON | |
AR01 | 25/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 25/05/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM RAE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 25/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM RAE / 01/01/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR GARETH CLUTTON | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD COTTON | |
288a | DIRECTOR APPOINTED WILLIAM SIEGLE | |
288a | DIRECTOR APPOINTED PAUL CHILTON | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 06/01/04 FROM: 45 BERKELEY SQUARE LONDON W1X 5DB | |
363s | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01 | |
287 | REGISTERED OFFICE CHANGED ON 05/02/01 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL | |
88(2)R | AD 20/12/00--------- £ SI 1@1=1 £ IC 1/2 | |
SRES01 | ADOPT MEM AND ARTS 09/06/00 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/11/00 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NZ | |
CERTNM | COMPANY NAME CHANGED OVALBRIDGE LIMITED CERTIFICATE ISSUED ON 19/06/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-05-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CR REALISATIONS (2017) LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CR REALISATIONS (2017) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | CR REALISATIONS (2017) LIMITED | Event Date | 2017-05-03 |
In the High Court of Justice, Chancery Division Leeds District Registry Names and Addresses of Administrators: Mark Robert Fry (IP No. 008588 ) and Gary Paul Shankland (IP No. 009587 ) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR : Any person who requires further information may contact Rebecca Jones of Begbies Traynor (London) LLP by email at Rebecca.Jones@begbies-traynor.com or by telephone on 020 7516 1500 . Ag IF20444 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |