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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Duff & Phelps Ltd., The Chancery, 58 Spring Gardens, Manchester, United Kingdom, M2 1EW | Secretary | 01 November 2004 | Active |
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 | 01 July 1996 | Active |
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 | Director | 01 July 1995 | Active |
18 Viewpark Close, Childwall, Liverpool, L16 5HG | Director | 01 July 1995 | Active |
5 Hayfield Close, Baildon, Shipley, BD17 6TY | Director | 01 January 1998 | Active |
Penrhyn Road, Knowsley Business Park, Prescot, L34 9HY | Director | 04 January 2016 | Active |
5 Shelley Way, Wirral, CH48 3LQ | Director | - | Active |
404 Garswood Road, Garswood, Wigan, WN4 0TZ | Director | 06 April 1997 | Active |
Bridale Manor, Thornton-Le-Dale, Pickering, YO18 7SF | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-24 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-24 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-07-20 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2021-07-20 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2021-05-04 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-22 | Insolvency | Liquidation in administration progress report. | Download |
2020-07-08 | Insolvency | Liquidation in administration extension of period. | Download |
2020-02-17 | Insolvency | Liquidation in administration progress report. | Download |
2019-10-30 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-10-07 | Insolvency | Liquidation in administration proposals. | Download |
2019-10-04 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-08-16 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-08-02 | Address | Change registered office address company with date old address new address. | Download |
2019-07-15 | Resolution | Resolution. | Download |
2019-07-15 | Change of name | Change of name notice. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-11 | Accounts | Accounts with accounts type full. | Download |
2018-08-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-03-28 | Accounts | Change account reference date company current shortened. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2017-03-23 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.