This company is commonly known as Cpl Realisations 2020 Limited. The company was founded 28 years ago and was given the registration number 03123152. The firm's registered office is in ALTRINCHAM. You can find them at Head Office Atlantic Street, Broadheath, Altrincham, Cheshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | CPL REALISATIONS 2020 LIMITED |
---|---|---|
Company Number | : | 03123152 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 07 November 1995 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Head Office Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ocean Street, Atlantic Street Trading Estate, Broadheath, Altrincham, United Kingdom, WA14 5DH | Secretary | 07 November 1995 | Active |
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT | Director | 07 May 2015 | Active |
Ocean Street, Atlantic Street Trading Estate, Broadheath, Altrincham, England, WA14 5DH | Director | 12 August 2010 | Active |
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT | Director | 01 April 2012 | Active |
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT | Director | 07 May 2015 | Active |
Head Office, Atlantic Street, Broadheath, Altrincham, England, WA14 5EW | Director | 17 March 2014 | Active |
10 Bean Leach Drive, Offerton, Stockport, SK2 5HZ | Nominee Secretary | 07 November 1995 | Active |
Ocean Street, Atlantic Street Trading Estate, Broadheath, Altrincham, WA14 5DH | Director | 12 August 2010 | Active |
Ocean Street, Atlantic Street Trading Estate, Broadheath, Altrincham, United Kingdom, WA14 5DH | Director | 07 November 1995 | Active |
Ocean Street, Atlantic Street Trading Estate, Broadheath, Altrincham, England, WA14 5DH | Director | 12 August 2010 | Active |
10 Bean Leach Drive, Offerton, Stockport, SK2 5HZ | Nominee Director | 07 November 1995 | Active |
Head Office, Atlantic Street, Broadheath, Altrincham, WA14 5EW | Director | 15 September 2017 | Active |
Mr Peter Stanley Cartswright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Address | : | The Colmore Building, 20 Colmore Circus, Birmingham, B4 6AT |
Nature of control | : |
|
Mr Mark Robert Cartwright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Address | : | The Colmore Building, 20 Colmore Circus, Birmingham, B4 6AT |
Nature of control | : |
|
Mrs Lisa Christina Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Address | : | The Colmore Building, 20 Colmore Circus, Birmingham, B4 6AT |
Nature of control | : |
|
Mrs Christina Cartwright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Address | : | The Colmore Building, 20 Colmore Circus, Birmingham, B4 6AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-20 | Address | Change registered office address company with date old address new address. | Download |
2022-05-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-18 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-06-29 | Address | Change registered office address company with date old address new address. | Download |
2021-04-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-25 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-02-11 | Address | Change registered office address company with date old address new address. | Download |
2021-01-14 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2021-01-13 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2020-12-31 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-12-23 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-11-02 | Insolvency | Liquidation in administration proposals. | Download |
2020-10-19 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-10-02 | Resolution | Resolution. | Download |
2020-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-17 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Incorporation | Memorandum articles. | Download |
2020-01-15 | Resolution | Resolution. | Download |
2020-01-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-24 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.