UKBizDB.co.uk

C.L.C REALISATIONS LIMITED

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

This company is commonly known as C.l.c Realisations Limited. The company was founded 42 years ago and was given the registration number 01569634. The firm's registered office is in LEEDS. You can find them at 8th Floor Central Square, 29 Wellington Street, Leeds, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:C.L.C REALISATIONS LIMITED
Company Number:01569634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:23 June 1981
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom, LS1 4DL

Director19 December 2000Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Secretary19 December 2006Active
Fairfield, West Hill, Oxted, RH8 9JD

Secretary-Active
8 Gresham Gardens, London, NW11 8PB

Secretary07 August 2003Active
8 Gresham Gardens, London, NW11 8PB

Secretary19 December 2000Active
One, St Paul's Churchyard, London, EC4M 8SH

Corporate Secretary03 January 2003Active
Royex House, 5 Aldermanbury Square, London, EC2V 7LE

Corporate Secretary06 December 2001Active
94 Pickhurst Park, Bromley, BR2 0TW

Director-Active
Fairfield, West Hill, Oxted, RH8 9JD

Director01 January 1998Active
Fairfield, West Hill, Oxted, RH8 9JD

Director-Active
2, Convent Gardens, Findon, Worthing, BN14 0RZ

Director-Active
43 Heathhurst Road, Sanderstead, Croydon, CR2 0BB

Director01 March 2001Active
43 Heathhurst Road, Sanderstead, Croydon, CR2 0BB

Director01 August 1998Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Director10 April 2014Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Director19 December 2006Active
48 New House Lane, Northfleet, DA11 7JN

Director01 March 2001Active
48 New House Lane, Northfleet, DA11 7JN

Director01 March 2000Active
78 Princes Avenue, Woodford Green, IG8 0LP

Director19 December 2000Active
20 Keswick Drive, Allington, Maidstone, ME16 0DQ

Director-Active
NW11

Director02 December 2004Active
12 Dor Dor Vedorshav, Jerusalem, Israel, 93117

Director19 December 2000Active
8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom, LS1 4DL

Director10 April 2014Active
8 Gresham Gardens, London, NW11 8PB

Director19 December 2000Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Director19 December 2000Active
12 Dor Dor Vedorshav, Jerusalem, Israel, 93117

Director01 March 2001Active

People with Significant Control

Cordant Security Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:346, Long Lane, Uxbridge, England, UB10 9PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Guy Pakenham
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:346 Long Lane, Long Lane, Uxbridge, England, UB10 9PF
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Insolvency

Liquidation in administration progress report.

Download
2024-03-11Insolvency

Liquidation in administration extension of period.

Download
2023-10-07Insolvency

Liquidation in administration progress report.

Download
2023-04-12Insolvency

Liquidation in administration progress report.

Download
2022-10-05Insolvency

Liquidation in administration progress report.

Download
2022-04-05Insolvency

Liquidation in administration progress report.

Download
2022-03-01Insolvency

Liquidation in administration extension of period.

Download
2021-10-06Insolvency

Liquidation in administration progress report.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-06Insolvency

Liquidation in administration progress report.

Download
2021-03-02Insolvency

Liquidation in administration extension of period.

Download
2020-10-15Insolvency

Liquidation in administration progress report.

Download
2020-07-10Address

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

Download
2020-05-26Resolution

Resolution.

Download
2020-05-26Change of name

Change of name notice.

Download
2020-04-30Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-04-21Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-03-13Insolvency

Liquidation in administration proposals.

Download
2020-03-12Insolvency

Liquidation in administration appointment of administrator.

Download
2020-03-05Officers

Termination secretary company with name termination date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-02-21Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-04Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.