About

Registered Number: 02575621
Date of Incorporation: 22/01/1991 (33 years and 3 months ago)
Company Status: Liquidation
Registered Address: 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Cp Realisations 2016 Ltd was registered on 22 January 1991 and has its registered office in Manchester, it's status in the Companies House registry is set to "Liquidation". This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLIDAY, Kit James 03 May 2016 - 1
SUI, Guoqing 03 May 2016 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 24 October 2017
AM22 - N/A 03 October 2017
2.24B - N/A 10 May 2017
2.26B - N/A 25 February 2017
TM01 - Termination of appointment of director 21 February 2017
2.38B - N/A 16 February 2017
RESOLUTIONS - N/A 24 January 2017
CONNOT - N/A 24 January 2017
2.16B - N/A 13 January 2017
2.26B - N/A 28 December 2016
2.23B - N/A 28 December 2016
2.17B - N/A 02 December 2016
AD01 - Change of registered office address 21 October 2016
2.12B - N/A 17 October 2016
AA - Annual Accounts 26 September 2016
RESOLUTIONS - N/A 03 June 2016
AP01 - Appointment of director 16 May 2016
AP01 - Appointment of director 16 May 2016
AP01 - Appointment of director 16 May 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 23 January 2015
MR04 - N/A 27 September 2014
MR04 - N/A 27 September 2014
MR04 - N/A 27 September 2014
MR04 - N/A 27 September 2014
MR04 - N/A 27 September 2014
AR01 - Annual Return 22 January 2014
AA01 - Change of accounting reference date 14 January 2014
AP01 - Appointment of director 30 December 2013
RESOLUTIONS - N/A 07 August 2013
AUD - Auditor's letter of resignation 07 August 2013
CC04 - Statement of companies objects 07 August 2013
AP01 - Appointment of director 01 August 2013
AP01 - Appointment of director 01 August 2013
AP01 - Appointment of director 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
TM02 - Termination of appointment of secretary 01 August 2013
MR01 - N/A 29 July 2013
MR01 - N/A 24 July 2013
RP04 - N/A 08 July 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 13 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2013
MG01 - Particulars of a mortgage or charge 27 September 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 03 February 2009
395 - Particulars of a mortgage or charge 07 November 2008
RESOLUTIONS - N/A 05 November 2008
RESOLUTIONS - N/A 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
395 - Particulars of a mortgage or charge 05 November 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 05 June 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 14 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
363s - Annual Return 15 February 2006
RESOLUTIONS - N/A 09 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2005
123 - Notice of increase in nominal capital 09 March 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 05 February 2005
AA - Annual Accounts 05 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 September 2004
RESOLUTIONS - N/A 21 July 2004
RESOLUTIONS - N/A 21 July 2004
RESOLUTIONS - N/A 21 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
395 - Particulars of a mortgage or charge 14 July 2004
395 - Particulars of a mortgage or charge 13 July 2004
395 - Particulars of a mortgage or charge 07 July 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
363a - Annual Return 25 March 2004
363a - Annual Return 25 March 2004
363a - Annual Return 25 March 2004
363a - Annual Return 25 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
AA - Annual Accounts 30 December 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
CERTNM - Change of name certificate 03 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 September 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
AA - Annual Accounts 04 July 2003
288c - Notice of change of directors or secretaries or in their particulars 26 June 2003
363s - Annual Return 19 February 2003
395 - Particulars of a mortgage or charge 13 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 November 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 19 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 November 2001
395 - Particulars of a mortgage or charge 25 September 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
CERTNM - Change of name certificate 19 April 2001
363s - Annual Return 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
AA - Annual Accounts 31 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 September 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 18 January 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 03 February 1998
288a - Notice of appointment of directors or secretaries 30 January 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 08 January 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 1996
AA - Annual Accounts 12 April 1996
363s - Annual Return 16 January 1996
287 - Change in situation or address of Registered Office 16 November 1995
288 - N/A 16 November 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 1995
288 - N/A 20 June 1995
288 - N/A 20 June 1995
363s - Annual Return 13 February 1995
AA - Annual Accounts 20 October 1994
363b - Annual Return 21 March 1994
AA - Annual Accounts 15 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1994
123 - Notice of increase in nominal capital 23 February 1994
395 - Particulars of a mortgage or charge 03 June 1993
363s - Annual Return 31 March 1993
AA - Annual Accounts 05 November 1992
363b - Annual Return 14 April 1992
395 - Particulars of a mortgage or charge 08 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 October 1991
395 - Particulars of a mortgage or charge 30 July 1991
288 - N/A 26 July 1991
288 - N/A 26 July 1991
288 - N/A 06 March 1991
288 - N/A 06 March 1991
CERTNM - Change of name certificate 11 February 1991
288 - N/A 05 February 1991
288 - N/A 05 February 1991
287 - Change in situation or address of Registered Office 05 February 1991
RESOLUTIONS - N/A 04 February 1991
NEWINC - New incorporation documents 22 January 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2013 Outstanding

N/A

A registered charge 23 July 2013 Outstanding

N/A

Mortgage 25 September 2012 Fully Satisfied

N/A

Mortgage 31 October 2008 Fully Satisfied

N/A

Composite guarantee and debenture 31 October 2008 Fully Satisfied

N/A

Mortgage 08 July 2004 Fully Satisfied

N/A

Debenture 05 July 2004 Fully Satisfied

N/A

Legal charge 05 July 2004 Fully Satisfied

N/A

Debenture 12 December 2002 Outstanding

N/A

Debenture between the company,bank one,na as the security agent (as defined),bank one,na and bank one,michigan 11 September 2001 Fully Satisfied

N/A

Letter of charge and set-off 28 May 1993 Fully Satisfied

N/A

Legal charge 24 December 1991 Fully Satisfied

N/A

Letter of charge and set-off 11 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.