UKBizDB.co.uk

CCK REALISATIONS (2019) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cck Realisations (2019) Limited. The company was founded 40 years ago and was given the registration number 01737260. The firm's registered office is in MANCHESTER. You can find them at C/o Duff & Phelps Ltd. The Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 20140 - Manufacture of other organic basic chemicals.

Company Information

Name:CCK REALISATIONS (2019) LIMITED
Company Number:01737260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:06 July 1983
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 20140 - Manufacture of other organic basic chemicals

Office Address & Contact

Registered Address:C/o Duff & Phelps Ltd. The Chancery, 58 Spring Gardens, Manchester, United Kingdom, M2 1EW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Duff & Phelps Ltd., The Chancery, 58 Spring Gardens, Manchester, United Kingdom, M2 1EW

Secretary01 November 2004Active
C/O Duff & Phelps Ltd., The Chancery, 58 Spring Gardens, Manchester, United Kingdom, M2 1EW

Director-Active
C/O Duff & Phelps Ltd., The Chancery, 58 Spring Gardens, Manchester, United Kingdom, M2 1EW

Director01 July 1996Active
C/O Duff & Phelps Ltd., The Chancery, 58 Spring Gardens, Manchester, United Kingdom, M2 1EW

Director-Active
C/O Duff & Phelps Ltd., The Chancery, 58 Spring Gardens, Manchester, United Kingdom, M2 1EW

Director-Active
4 Piercefield Road, Formby, L37 7DQ

Secretary-Active
54 Manor Road, Sandbach, CW11 0ND

Director-Active
The Anchorage Alt Road, Hightown, Liverpool, L38 3RE

Director-Active
15 Tanar Close, Spital, Wirral, L63 9AN

Director-Active
15 Tanar Close, Spital, Wirral, L63 9AN

Director-Active
4 Piercefield Road, Formby, L37 7DQ

Director01 July 1995Active
18 Viewpark Close, Childwall, Liverpool, L16 5HG

Director01 July 1995Active
5 Hayfield Close, Baildon, Shipley, BD17 6TY

Director01 January 1998Active
Penrhyn Road, Knowsley Business Park, Prescot, L34 9HY

Director04 January 2016Active
5 Shelley Way, Wirral, CH48 3LQ

Director-Active
404 Garswood Road, Garswood, Wigan, WN4 0TZ

Director06 April 1997Active
Bridale Manor, Thornton-Le-Dale, Pickering, YO18 7SF

Director-Active

People with Significant Control

Dr David Anthony Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:United Kingdom
Address:C/O Duff & Phelps Ltd., The Chancery, Manchester, United Kingdom, M2 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Trenbirth
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:United Kingdom
Address:C/O Duff & Phelps Ltd., The Chancery, Manchester, United Kingdom, M2 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-24Gazette

Gazette dissolved liquidation.

Download
2021-07-24Insolvency

Liquidation in administration move to dissolution.

Download
2021-07-20Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-07-20Insolvency

Liquidation in administration removal of administrator from office.

Download
2021-05-04Insolvency

Liquidation in administration progress report.

Download
2020-09-22Insolvency

Liquidation in administration progress report.

Download
2020-07-08Insolvency

Liquidation in administration extension of period.

Download
2020-02-17Insolvency

Liquidation in administration progress report.

Download
2019-10-30Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-10-07Insolvency

Liquidation in administration proposals.

Download
2019-10-04Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-08-16Insolvency

Liquidation in administration appointment of administrator.

Download
2019-08-02Address

Change registered office address company with date old address new address.

Download
2019-07-15Resolution

Resolution.

Download
2019-07-15Change of name

Change of name notice.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Change account reference date company previous shortened.

Download
2018-09-11Accounts

Accounts with accounts type full.

Download
2018-08-10Mortgage

Mortgage satisfy charge full.

Download
2018-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-03-28Accounts

Change account reference date company current shortened.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Change account reference date company previous shortened.

Download
2017-03-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.