Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CCP REALISATIONS (2019) LIMITED
Company Information for

CCP REALISATIONS (2019) LIMITED

C/O DUFF & PHELPS LTD. THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
01307788
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Ccp Realisations (2019) Ltd
CCP REALISATIONS (2019) LIMITED was founded on 1977-04-07 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Ccp Realisations (2019) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CCP REALISATIONS (2019) LIMITED
 
Legal Registered Office
C/O DUFF & PHELPS LTD. THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in L34
 
Previous Names
CONTRACT CHEMICALS PROPERTIES LIMITED16/07/2019
Filing Information
Company Number 01307788
Company ID Number 01307788
Date formed 1977-04-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2017
Account next due 28/03/2019
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts SMALL
Last Datalog update: 2021-08-06 14:56:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCP REALISATIONS (2019) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CCP REALISATIONS (2019) LIMITED

Current Directors
Officer Role Date Appointed
EMMA ELIZABETH BONNER
Company Secretary 2004-11-01
TONY WILLIAM BASTOCK
Director 1991-12-29
DAVID ANTHONY JONES
Director 1991-12-29
BRIAN WILLIAM TRENBIRTH
Director 1993-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROBERT CHARNOCK
Company Secretary 1991-12-29 2004-11-01
ANTHONY ASHCROFT BONNER
Director 1991-12-29 1998-03-15
BRIAN GEORGE TURNBULL
Director 1991-12-29 1993-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA ELIZABETH BONNER CCL REALISATIONS (2019) LIMITED Company Secretary 2004-11-01 CURRENT 1989-01-03 In Administration/Administrative Receiver
EMMA ELIZABETH BONNER CCK REALISATIONS (2019) LIMITED Company Secretary 2004-11-01 CURRENT 1983-07-06 In Administration/Administrative Receiver
TONY WILLIAM BASTOCK YELLOW ROSE ASSOCIATES LIMITED Director 2009-03-09 CURRENT 2009-03-09 Active
TONY WILLIAM BASTOCK MINT EVENTS LIMITED Director 2005-05-19 CURRENT 2005-05-19 Active
TONY WILLIAM BASTOCK CCL REALISATIONS (2019) LIMITED Director 1993-01-03 CURRENT 1989-01-03 In Administration/Administrative Receiver
TONY WILLIAM BASTOCK CCK REALISATIONS (2019) LIMITED Director 1992-12-29 CURRENT 1983-07-06 In Administration/Administrative Receiver
DAVID ANTHONY JONES ANDEM PROPERTIES (HOLDINGS) LIMITED Director 1999-01-06 CURRENT 1998-10-16 Active
DAVID ANTHONY JONES ANDEM (NAVENBY) LIMITED Director 1999-01-06 CURRENT 1998-11-26 Active
DAVID ANTHONY JONES ANDEM INVESTMENTS LIMITED Director 1997-03-11 CURRENT 1997-02-11 Liquidation
DAVID ANTHONY JONES CCL REALISATIONS (2019) LIMITED Director 1993-01-03 CURRENT 1989-01-03 In Administration/Administrative Receiver
DAVID ANTHONY JONES CCK REALISATIONS (2019) LIMITED Director 1992-12-29 CURRENT 1983-07-06 In Administration/Administrative Receiver
BRIAN WILLIAM TRENBIRTH CCK REALISATIONS (2019) LIMITED Director 1993-12-29 CURRENT 1983-07-06 In Administration/Administrative Receiver
BRIAN WILLIAM TRENBIRTH CCL REALISATIONS (2019) LIMITED Director 1993-01-03 CURRENT 1989-01-03 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-07-23AM23Liquidation. Administration move to dissolve company
2021-07-21AM11Notice of appointment of a replacement or additional administrator
2021-07-21AM16Notice of order removing administrator from office
2021-05-04AM10Administrator's progress report
2020-09-22AM10Administrator's progress report
2020-07-08AM19liquidation-in-administration-extension-of-period
2020-02-17AM10Administrator's progress report
2019-10-30AM02Liquidation statement of affairs AM02SOA
2019-10-04AM06Notice of deemed approval of proposals
2019-08-29AM03Statement of administrator's proposal
2019-08-05AM03Statement of administrator's proposal
2019-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/19 FROM Penrhyn Road Knowsley Business Park Prescot Merseyside L34 9HY
2019-07-30AM01Appointment of an administrator
2019-07-16RES15CHANGE OF COMPANY NAME 10/09/21
2019-07-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-12-28AA01Previous accounting period shortened from 28/03/18 TO 27/03/18
2018-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 013077880017
2018-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013077880016
2018-03-28AA01Current accounting period shortened from 29/03/17 TO 28/03/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-12-29AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-03-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-03-09CH01Director's details changed for Dr Brian William Trenbirth on 2017-03-08
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1100
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-19AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1100
2016-01-20AR0129/12/15 ANNUAL RETURN FULL LIST
2016-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2015-11-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 1100
2015-01-13AR0129/12/14 ANNUAL RETURN FULL LIST
2014-10-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2014-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 013077880016
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1100
2014-01-21AR0129/12/13 ANNUAL RETURN FULL LIST
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-31MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
2013-01-24MG01Particulars of a mortgage or charge / charge no: 15
2013-01-03AR0129/12/12 ANNUAL RETURN FULL LIST
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-01-12AR0129/12/11 FULL LIST
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-05AR0129/12/10 FULL LIST
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-01AR0129/12/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN WILLIAM TRENBIRTH / 29/12/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ANTHONY JONES / 29/12/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TONY WILLIAM BASTOCK / 29/12/2009
2010-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA ELIZABETH BONNER / 29/12/2009
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-27363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-27288cSECRETARY'S CHANGE OF PARTICULARS / EMMA BONNER / 29/12/2008
2008-12-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-10363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-10288cSECRETARY'S PARTICULARS CHANGED
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-25395PARTICULARS OF MORTGAGE/CHARGE
2007-01-25395PARTICULARS OF MORTGAGE/CHARGE
2007-01-23395PARTICULARS OF MORTGAGE/CHARGE
2007-01-11363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-09-13287REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 14 BOLD STREET WARRINGTON CHESHIRE WA1 1DL
2006-01-17363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-10-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-18363aRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-11-18288aNEW SECRETARY APPOINTED
2004-11-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-18288bSECRETARY RESIGNED
2004-01-27363aRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-09-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-21363aRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2003-01-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-06MISCSECTION 394
2002-01-15363aRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-29363aRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2001-01-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-25363aRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-12-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-15363aRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-07-16AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-16288bDIRECTOR RESIGNED
1998-03-27395PARTICULARS OF MORTGAGE/CHARGE
1998-02-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-26363aRETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS
1998-01-26288cSECRETARY'S PARTICULARS CHANGED
1997-02-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-02-01363aRETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
1996-02-04AAFULL ACCOUNTS MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CCP REALISATIONS (2019) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CCP REALISATIONS (2019) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-06 Outstanding CENTRIC SPV1 LIMITED
ALL ASSETS DEBENTURE 2013-01-22 Satisfied CLOSE INVOICE FINANCE LIMITED
LEGAL CHARGE 2007-01-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-01-23 Satisfied DAVENHAM TRUST PLC
LEGAL CHARGE 2007-01-23 Satisfied DAVENHAM TRUST PLC
DEBENTURE (INCLUDING QUALIFYING FLOATING CHARGE) 2005-12-19 Satisfied FIVE ARROWS COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 1998-03-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-10-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1989-08-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-03-30 Satisfied TSB ENGLND & WALES PLC.
LEGAL CHARGE 1986-03-27 Satisfied TRUSTEE SAVINGS BANK ENGLAND & WALES AND ITS CUSTODIAN TRUSTEES
MORTGAGE DEBENTURE 1984-09-27 Satisfied TRUSTEE SAVINGS BANK ENGLAND & WALES
LEGAL CHARGE 1984-09-27 Satisfied TRUSTEE SAVINGS BANK ENGLAND & WALES
LEGAL CHARGE 1984-03-23 Satisfied TRUSTEE SAVINGS BANK ENGLAND & WALES
MORTGAGE 1980-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1980-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CCP REALISATIONS (2019) LIMITED

Intangible Assets
Patents
We have not found any records of CCP REALISATIONS (2019) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CCP REALISATIONS (2019) LIMITED
Trademarks
We have not found any records of CCP REALISATIONS (2019) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCP REALISATIONS (2019) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CCP REALISATIONS (2019) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CCP REALISATIONS (2019) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CCP REALISATIONS (2019) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CCP REALISATIONS (2019) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.