Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CM REALISATIONS LIMITED
Company Information for

CM REALISATIONS LIMITED

ALIXPARTNERS, THE ZENITH BUILDING, 26 SPRING GARDENS, MANCHESTER, M2 1AB,
Company Registration Number
05104703
Private Limited Company
Liquidation

Company Overview

About Cm Realisations Ltd
CM REALISATIONS LIMITED was founded on 2004-04-19 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Cm Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CM REALISATIONS LIMITED
 
Legal Registered Office
ALIXPARTNERS
THE ZENITH BUILDING
26 SPRING GARDENS
MANCHESTER
M2 1AB
Other companies in RH12
 
Previous Names
CARMICHAELS (KC) LIMITED07/12/2015
Filing Information
Company Number 05104703
Company ID Number 05104703
Date formed 2004-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 17/05/2015
Return next due 14/06/2016
Type of accounts FULL
Last Datalog update: 2019-04-04 06:32:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CM REALISATIONS LIMITED
Is this data useful to you?
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.
Companies with same name CM REALISATIONS LIMITED
The following companies were found which have the same name as CM REALISATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CM REALISATIONS 2023 LIMITED RIVERSIDE HOUSE IRWELL STREET MANCHESTER M3 5EN In Administration Company formed on the 1988-09-13
CM REALISATIONS LIMITED C/O ZOLFO COOPER CORNERSTONE 107 WEST REGENT STREET 107 WEST REGENT STREET GLASGOW G2 2BA Dissolved Company formed on the 1984-10-22

Company Officers of CM REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT STEWART GRAY
Company Secretary 2010-08-27
JASON EDWARD POWELL
Director 2014-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ALVIN CURLING
Director 2004-04-19 2015-11-23
TIMOTHY GERALD OLIVER
Director 2010-08-27 2014-12-29
NEIL SIMON VENTRIS
Director 2010-08-27 2013-06-30
ALISON MORGAN
Company Secretary 2004-04-19 2010-08-27
DOROTHY MAY GRAEME
Nominated Secretary 2004-04-19 2004-04-19
LESLEY JOYCE GRAEME
Nominated Director 2004-04-19 2004-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON EDWARD POWELL CONTRACTOR FINANCIALS (HOLDINGS) LIMITED Director 2017-05-26 CURRENT 2007-12-06 Active - Proposal to Strike off
JASON EDWARD POWELL CONTRACTOR MONEY LIMITED Director 2017-05-26 CURRENT 2015-08-14 Active
JASON EDWARD POWELL FREELANCER FINANCIALS LTD Director 2017-05-26 CURRENT 2015-08-13 Active
JASON EDWARD POWELL PLANET CONTRACTOR LIMITED Director 2017-05-26 CURRENT 2015-01-28 Active
JASON EDWARD POWELL CONTRACTOR FINANCIALS LIMITED Director 2017-05-26 CURRENT 2001-09-07 Active - Proposal to Strike off
JASON EDWARD POWELL CMME MORTGAGES AND PROTECTION LIMITED Director 2017-05-26 CURRENT 2003-09-03 Active
JASON EDWARD POWELL CONTRACTOR WEALTH MANAGEMENT LIMITED Director 2017-05-26 CURRENT 2011-09-14 Active
JASON EDWARD POWELL CMME GROUP LIMITED Director 2016-12-15 CURRENT 2015-03-20 In Administration/Administrative Receiver
JASON EDWARD POWELL REDDISH GREEN LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
JASON EDWARD POWELL PARABIS LAW HOLDCO LTD Director 2014-06-02 CURRENT 2013-01-23 Dissolved 2016-08-09
JASON EDWARD POWELL WOODFIELD CONSULTANCY SERVICES (UK) LIMITED Director 2014-06-02 CURRENT 2010-04-26 Dissolved 2016-09-20
JASON EDWARD POWELL TRILLIAM BIDCO LIMITED Director 2014-06-02 CURRENT 2011-10-27 Dissolved 2016-11-15
JASON EDWARD POWELL TRILLIAM INTERMEDIATE LIMITED Director 2014-06-02 CURRENT 2011-12-15 Dissolved 2016-11-15
JASON EDWARD POWELL TRILLIAM LOANCO LIMITED Director 2014-06-02 CURRENT 2011-10-27 Dissolved 2016-11-15
JASON EDWARD POWELL TRILLIAM MIDCO LIMITED Director 2014-06-02 CURRENT 2011-10-27 Dissolved 2016-11-15
JASON EDWARD POWELL PARABIS RESOURCING LIMITED Director 2014-06-02 CURRENT 2007-03-19 Dissolved 2017-08-29
JASON EDWARD POWELL AAI REALISATIONS LIMITED Director 2014-06-02 CURRENT 2003-04-02 In Administration
JASON EDWARD POWELL ARL REALISATIONS LIMITED Director 2014-06-02 CURRENT 2006-01-18 In Administration
JASON EDWARD POWELL PARABIS HOLDINGS LIMITED Director 2014-06-02 CURRENT 2009-02-25 In Administration/Administrative Receiver
JASON EDWARD POWELL PARABIS MANAGEMENT LIMITED Director 2014-06-02 CURRENT 2003-03-31 In Administration/Administrative Receiver
JASON EDWARD POWELL PARABIS GROUP LIMITED Director 2014-06-02 CURRENT 2011-09-26 In Administration/Administrative Receiver
JASON EDWARD POWELL ARGENT RISK MANAGEMENT SOLUTIONS LIMITED Director 2014-06-02 CURRENT 2005-01-19 In Administration
JASON EDWARD POWELL PARABIS LIMITED Director 2014-05-25 CURRENT 2002-04-09 In Administration/Administrative Receiver
JASON EDWARD POWELL TRILLIAM HOLDCO LIMITED Director 2014-04-03 CURRENT 2011-10-27 Dissolved 2016-11-15
JASON EDWARD POWELL NEWLANDS CLINICAL TRIALS LIMITED Director 2014-02-01 CURRENT 1988-04-27 Active - Proposal to Strike off
JASON EDWARD POWELL DR NEWMANS CLINIC LIMITED Director 2013-08-26 CURRENT 2010-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-03-04GAZ2Final Gazette dissolved via compulsory strike-off
2018-12-04LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-11-20LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-22
2016-11-102.24BAdministrator's progress report to 2016-09-23
2016-11-10600Appointment of a voluntary liquidator
2016-10-062.34BNotice of move from Administration to creditors voluntary liquidation
2016-09-232.34BNotice of move from Administration to creditors voluntary liquidation
2016-06-282.24BAdministrator's progress report to 2016-05-22
2016-05-242.16BStatement of affairs with form 2.14B
2016-01-152.23BResult of meeting of creditors
2015-12-302.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-12-302.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-12-07RES15CHANGE OF NAME 27/11/2015
2015-12-07CERTNMCompany name changed carmichaels (kc) LIMITED\certificate issued on 07/12/15
2015-12-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ALVIN CURLING
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/15 FROM Renaissance 12 Dingwall Road Croydon CR0 2NA
2015-11-302.12BAppointment of an administrator
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-18AR0117/05/15 ANNUAL RETURN FULL LIST
2015-01-15AP01DIRECTOR APPOINTED MR JASON EDWARD POWELL
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GERALD OLIVER
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/14 FROM 8 Bedford Park Croydon Surrey RH12 4HR
2014-05-17LATEST SOC17/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-17AR0117/05/14 ANNUAL RETURN FULL LIST
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL VENTRIS
2013-05-17AR0117/05/13 ANNUAL RETURN FULL LIST
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-19AR0117/05/12 FULL LIST
2012-02-23AUDAUDITOR'S RESIGNATION
2012-02-07AUDAUDITOR'S RESIGNATION
2011-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-25AR0117/05/11 FULL LIST
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALVIN CURLING / 01/10/2009
2010-09-28AP01DIRECTOR APPOINTED MR TIMOTHY GERALD OLIVER
2010-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2010 FROM THE CORNER HOUSE 2 HIGH STREET AYLESFORD KENT ME20 7BG UK
2010-09-28ANNOTATIONClarification
2010-09-27TM02APPOINTMENT TERMINATED, SECRETARY ALISON MORGAN
2010-09-27AP03SECRETARY APPOINTED ROBERT STEWART GRAY
2010-09-10AP03SECRETARY APPOINTED MR ROBERT STEWART GRAY
2010-09-08AP01DIRECTOR APPOINTED MR NEIL SIMON VENTRIS
2010-09-02AA01CURRSHO FROM 31/05/2011 TO 31/03/2011
2010-08-31AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-26AR0117/05/10 FULL LIST
2010-02-03AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-30287REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 10 SHERWOOD HOUSE WALDERSLADE CHATHAM KENT ME5 9UD
2009-06-22363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2008-12-24AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-06-16288cSECRETARY'S CHANGE OF PARTICULARS / ALISON MORGAN / 01/02/2007
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-08-07363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-26363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-15225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05
2005-05-10363aRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2004-12-07RES13SHARES RANK PARI PASSU 26/05/04
2004-12-07RES12VARYING SHARE RIGHTS AND NAMES
2004-12-0788(2)RAD 27/05/04--------- £ SI 599@1=599 £ IC 1/600
2004-12-0788(2)RAD 27/05/04--------- £ SI 400@1=400 £ IC 600/1000
2004-05-28395PARTICULARS OF MORTGAGE/CHARGE
2004-05-18395PARTICULARS OF MORTGAGE/CHARGE
2004-04-27288aNEW DIRECTOR APPOINTED
2004-04-27288aNEW SECRETARY APPOINTED
2004-04-27287REGISTERED OFFICE CHANGED ON 27/04/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2004-04-27288bDIRECTOR RESIGNED
2004-04-27288bSECRETARY RESIGNED
2004-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CM REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-09-28
Meetings of Creditors2015-12-22
Appointment of Administrators2015-11-27
Fines / Sanctions
No fines or sanctions have been issued against CM REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-05-27 Satisfied PAUL STUART ROLLAND
DEBENTURE 2004-05-13 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 CM REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of CM REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CM REALISATIONS LIMITED
Trademarks
We have not found any records of CM REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CM REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CM REALISATIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CM REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCM REALISATIONS LIMITEDEvent Date2016-09-20
A C O'Keefe , of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and B J Browne , of AlixPartners , Cornerstone, 107 West Regent Street, Glasgow G2 2BA and P M Saville , of AlixPartners , 6 New Street Square, London EC4A 3BF . : Further details contact: Tel: 0161 838 4593.
 
Initiating party Event TypeMeetings of Creditors
Defending partyCM REALISATIONS LIMITED (FORMERLY CARMICHAELS (KC) LIMITED)Event Date2015-12-21
In the High Court of Justice, Chancery Division Companies Court case number 9109 Notice is hereby given pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned a meeting of creditors of the company under paragraph 51 of Schedule B1 to the Insolvency Act 1986. The meeting will be held at the offices of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB on 11 January 2016 at 2.00 pm. Under Rule 2.38 a person is entitled to vote at the meeting only if he has given to the Joint Administrators at AlixPartners offices, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB not later than 12 noon on the business day before the meeting date, details in writing of the debt which he claims to be due to him from the relevant company; the claim has been duly admitted under Rule 2.38 or 2.39; and there has been lodged with the Joint Administrators any proxy which he intends to be used on his behalf. Date of appointment: 23 November 2015. Office holder details: Anne Clare OKeefe (IP No 008375) of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB, Peter Mark Saville (IP No 009029) of AlixPartners, 10 Fleet Place, London, EC4M 7RB and Benjamin James Browne (IP No 014190) of AlixPartners, 107 West Regent Street, Glasgow, G2 2BA Further details contact: Hannah Smallwood, Email: parabis-inadministration@alixpartners.com, Tel: 0161 838 4546. Alternative contact: Lloyd Smith.
 
Initiating party Event TypeAppointment of Administrators
Defending partyCARMICHAELS (KC) LIMITEDEvent Date2015-11-23
In the High Court of Justice, Chancery Division Companies Court case number 9109 P M Saville (IP No 9029 ), of AlixPartners , 10 Fleet Place, London, EC4M 7RB and B J Browne (IP No 14190 ), of AlixPartners , 107 West Regent Street, Glasgow, G2 2BA and A C O'Keefe (IP No 8375 ), of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Further details contact: Email: parabis-inadministration@alixpartners.com, Tel: 0161 838 4593 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CM REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CM REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.