UKBizDB.co.uk

CPL REALISATIONS 2020 LIMITED

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Head Office Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ocean Street, Atlantic Street Trading Estate, Broadheath, Altrincham, United Kingdom, WA14 5DH

Secretary07 November 1995Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

Director07 May 2015Active
Ocean Street, Atlantic Street Trading Estate, Broadheath, Altrincham, England, WA14 5DH

Director12 August 2010Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

Director01 April 2012Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

Director07 May 2015Active
Head Office, Atlantic Street, Broadheath, Altrincham, England, WA14 5EW

Director17 March 2014Active
10 Bean Leach Drive, Offerton, Stockport, SK2 5HZ

Nominee Secretary07 November 1995Active
Ocean Street, Atlantic Street Trading Estate, Broadheath, Altrincham, WA14 5DH

Director12 August 2010Active
Ocean Street, Atlantic Street Trading Estate, Broadheath, Altrincham, United Kingdom, WA14 5DH

Director07 November 1995Active
Ocean Street, Atlantic Street Trading Estate, Broadheath, Altrincham, England, WA14 5DH

Director12 August 2010Active
10 Bean Leach Drive, Offerton, Stockport, SK2 5HZ

Nominee Director07 November 1995Active
Head Office, Atlantic Street, Broadheath, Altrincham, WA14 5EW

Director15 September 2017Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Voting rights 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 (6 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
2023-05-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-20Address

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

Download
2022-05-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-18Address

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

Download
2021-09-07Address

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

Download
2021-06-29Address

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

Download
2021-04-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-25Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-02-11Address

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

Download
2021-01-14Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-01-13Insolvency

Liquidation in administration removal of administrator from office.

Download
2020-12-31Insolvency

Liquidation in administration result creditors meeting.

Download
2020-12-23Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-11-02Insolvency

Liquidation in administration proposals.

Download
2020-10-19Insolvency

Liquidation in administration appointment of administrator.

Download
2020-10-02Resolution

Resolution.

Download
2020-09-07Mortgage

Mortgage satisfy charge full.

Download
2020-08-21Mortgage

Mortgage satisfy charge full.

Download
2020-08-21Mortgage

Mortgage satisfy charge full.

Download
2020-08-21Mortgage

Mortgage satisfy charge full.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-03-09Incorporation

Memorandum articles.

Download
2020-01-15Resolution

Resolution.

Download
2020-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-24Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.