About

Registered Number: 02332554
Date of Incorporation: 03/01/1989 (35 years and 3 months ago)
Company Status: Administration
Registered Address: C/O Duff & Phelps Ltd. The Chancery, 58 Spring Gardens, Manchester, M2 1EW,

 

Having been setup in 1989, Ccl Realisations (2019) Ltd are based in Manchester, it's status in the Companies House registry is set to "Administration". There is one director listed as Jones, Andrew David for the company in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Andrew David 21 October 2013 - 1

Filing History

Document Type Date
AM03 - N/A 05 August 2019
AD01 - Change of registered office address 05 August 2019
AM01 - N/A 30 July 2019
RESOLUTIONS - N/A 15 July 2019
CONNOT - N/A 15 July 2019
CS01 - N/A 08 January 2019
AA01 - Change of accounting reference date 28 December 2018
AA - Annual Accounts 11 September 2018
MR04 - N/A 10 August 2018
MR01 - N/A 10 August 2018
TM01 - Termination of appointment of director 01 May 2018
AA01 - Change of accounting reference date 28 March 2018
CS01 - N/A 10 January 2018
AA01 - Change of accounting reference date 29 December 2017
AA - Annual Accounts 22 March 2017
CH01 - Change of particulars for director 09 March 2017
CS01 - N/A 11 January 2017
AA01 - Change of accounting reference date 19 December 2016
AR01 - Annual Return 20 January 2016
MR04 - N/A 20 January 2016
AP01 - Appointment of director 06 January 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 13 October 2014
RESOLUTIONS - N/A 16 June 2014
CC04 - Statement of companies objects 16 June 2014
SH01 - Return of Allotment of shares 28 April 2014
MR04 - N/A 11 February 2014
MR01 - N/A 06 February 2014
SH01 - Return of Allotment of shares 21 January 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 02 January 2014
AP01 - Appointment of director 31 October 2013
AP01 - Appointment of director 30 October 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2013
MG01 - Particulars of a mortgage or charge 24 January 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH03 - Change of particulars for secretary 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 09 October 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
363a - Annual Return 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
AA - Annual Accounts 19 December 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
AA - Annual Accounts 06 February 2007
363a - Annual Return 11 January 2007
287 - Change in situation or address of Registered Office 13 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2006
363a - Annual Return 06 January 2006
395 - Particulars of a mortgage or charge 23 December 2005
AA - Annual Accounts 14 October 2005
363a - Annual Return 18 January 2005
288a - Notice of appointment of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
AA - Annual Accounts 18 November 2004
395 - Particulars of a mortgage or charge 14 April 2004
363a - Annual Return 27 January 2004
AA - Annual Accounts 25 September 2003
363a - Annual Return 21 January 2003
AA - Annual Accounts 09 January 2003
MISC - Miscellaneous document 06 June 2002
363a - Annual Return 15 January 2002
AA - Annual Accounts 31 October 2001
363a - Annual Return 29 January 2001
AA - Annual Accounts 22 January 2001
RESOLUTIONS - N/A 07 April 2000
363a - Annual Return 25 January 2000
363(353) - N/A 25 January 2000
AA - Annual Accounts 03 December 1999
363a - Annual Return 15 January 1999
AA - Annual Accounts 16 July 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
AA - Annual Accounts 01 February 1998
288c - Notice of change of directors or secretaries or in their particulars 26 January 1998
363a - Annual Return 26 January 1998
AA - Annual Accounts 02 February 1997
363a - Annual Return 01 February 1997
363x - Annual Return 19 February 1996
AA - Annual Accounts 06 February 1996
288 - N/A 06 February 1996
363x - Annual Return 27 January 1995
AA - Annual Accounts 27 January 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1995
123 - Notice of increase in nominal capital 09 January 1995
RESOLUTIONS - N/A 22 December 1994
RESOLUTIONS - N/A 22 December 1994
363x - Annual Return 20 January 1994
AA - Annual Accounts 26 November 1993
395 - Particulars of a mortgage or charge 20 August 1993
287 - Change in situation or address of Registered Office 24 March 1993
AA - Annual Accounts 01 February 1993
288 - N/A 01 February 1993
363x - Annual Return 01 February 1993
395 - Particulars of a mortgage or charge 27 October 1992
288 - N/A 12 October 1992
288 - N/A 12 October 1992
288 - N/A 12 October 1992
CERTNM - Change of name certificate 24 July 1992
SA - Shares agreement 15 May 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 15 May 1992
RESOLUTIONS - N/A 05 May 1992
RESOLUTIONS - N/A 05 May 1992
RESOLUTIONS - N/A 05 May 1992
RESOLUTIONS - N/A 05 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1992
123 - Notice of increase in nominal capital 05 May 1992
88(2)P - N/A 05 May 1992
AA - Annual Accounts 06 February 1992
363b - Annual Return 06 February 1992
363a - Annual Return 07 July 1991
AA - Annual Accounts 12 April 1991
363 - Annual Return 14 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 September 1989
287 - Change in situation or address of Registered Office 28 July 1989
288 - N/A 16 February 1989
288 - N/A 16 February 1989
287 - Change in situation or address of Registered Office 16 February 1989
NEWINC - New incorporation documents 03 January 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2018 Outstanding

N/A

A registered charge 03 February 2014 Fully Satisfied

N/A

All assets debenture 22 January 2013 Fully Satisfied

N/A

Debenture (including qualifying floating charge) 19 December 2005 Fully Satisfied

N/A

Legal charge 02 April 2004 Fully Satisfied

N/A

Credit agreement 05 August 1993 Fully Satisfied

N/A

Debenture 21 October 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.