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

CCK REALISATIONS (2019) LIMITED

C/O DUFF & PHELPS LTD. THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
01737260
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Cck Realisations (2019) Ltd
CCK REALISATIONS (2019) LIMITED was founded on 1983-07-06 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Cck Realisations (2019) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CCK REALISATIONS (2019) LIMITED
 
Legal Registered Office
C/O DUFF & PHELPS LTD. THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in L34
 
Telephone0151-548-8840
 
Previous Names
CONTRACT CHEMICALS (KNOWSLEY) LIMITED15/07/2019
Filing Information
Company Number 01737260
Company ID Number 01737260
Date formed 1983-07-06
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 FULL
Last Datalog update: 2021-08-06 14:55:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCK 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.
Companies with same name CCK REALISATIONS (2019) LIMITED
The following companies were found which have the same name as CCK REALISATIONS (2019) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CCK REALISATIONS (2019) LIMITED Unknown

Company Officers of CCK REALISATIONS (2019) LIMITED

Current Directors
Officer Role Date Appointed
EMMA ELIZABETH BONNER
Company Secretary 2004-11-01
TONY WILLIAM BASTOCK
Director 1992-12-29
MICHAEL JOHN HOLDING
Director 1996-07-01
DAVID ANTHONY JONES
Director 1992-12-29
BRIAN WILLIAM TRENBIRTH
Director 1993-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STEPHEN MELIA
Director 2016-01-04 2018-04-30
MICHAEL ROBERT CHARNOCK
Director 1995-07-01 2004-12-24
MICHAEL ROBERT CHARNOCK
Company Secretary 1992-12-29 2004-11-01
PAUL JAMES KINLEY
Director 1995-07-01 2004-06-30
JAMES MALLATRATT
Director 1998-01-01 2004-05-28
ADRIAN ERIC PLATT
Director 1997-04-06 2002-12-30
JACQUELINE BASTOCK
Director 1992-12-29 2002-03-31
ALAN EDWARD BLACKBURN
Director 1992-12-29 2001-12-31
ALEXANDER MURRAY
Director 1992-12-29 2001-03-28
BARBARA MARY BONNER
Director 1992-12-29 2000-03-29
ANTHONY ASHCROFT BONNER
Director 1992-12-29 1998-03-15
BRIAN GEORGE TURNBULL
Director 1992-12-29 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 CCP REALISATIONS (2019) LIMITED Company Secretary 2004-11-01 CURRENT 1977-04-07 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 CCP REALISATIONS (2019) LIMITED Director 1991-12-29 CURRENT 1977-04-07 In Administration/Administrative Receiver
MICHAEL JOHN HOLDING CCL REALISATIONS (2019) LIMITED Director 2013-10-21 CURRENT 1989-01-03 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 CCP REALISATIONS (2019) LIMITED Director 1991-12-29 CURRENT 1977-04-07 In Administration/Administrative Receiver
BRIAN WILLIAM TRENBIRTH CCP REALISATIONS (2019) LIMITED Director 1993-12-28 CURRENT 1977-04-07 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
2021-07-24AM23Liquidation. Administration move to dissolve company
2021-07-20AM11Notice of appointment of a replacement or additional administrator
2021-07-20AM16Notice 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
2020-02-17AM10Administrator's progress report
2019-10-30AM02Liquidation statement of affairs AM02SOA
2019-10-07AM03Statement of administrator's proposal
2019-10-04AM06Notice of deemed approval of proposals
2019-08-16AM01Appointment of an administrator
2019-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/19 FROM Penrhyn Road Knowsley Business Park Prescot Merseyside L34 9HY
2019-07-15RES15CHANGE OF COMPANY NAME 13/10/21
2019-07-15CONNOTNOTICE 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
2018-09-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017372600010
2018-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 017372600011
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN MELIA
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
2017-03-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-03-10CH01Director's details changed for Dr Brian William Trenbirth on 2017-03-08
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1002
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1002
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-19AA01PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-12-19AA01PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1002
2016-01-20AR0129/12/15 ANNUAL RETURN FULL LIST
2016-01-06AP01DIRECTOR APPOINTED MR JOHN MELIA
2015-11-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 1002
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 8
2014-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 017372600010
2014-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 017372600009
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1002
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 6
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-24MG01Particulars of a mortgage or charge / charge no: 8
2013-01-03AR0129/12/12 FULL LIST
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
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 / MICHAEL JOHN HOLDING / 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
2009-01-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-10288cSECRETARY'S PARTICULARS CHANGED
2008-01-10363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-01395PARTICULARS 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
2005-12-23395PARTICULARS 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
2005-01-04288bDIRECTOR RESIGNED
2004-11-18288bSECRETARY RESIGNED
2004-11-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-18288aNEW SECRETARY APPOINTED
2004-07-09288bDIRECTOR RESIGNED
2004-06-10288bDIRECTOR RESIGNED
2004-01-27363aRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-09-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-30395PARTICULARS OF MORTGAGE/CHARGE
2003-01-21363aRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2003-01-21288bDIRECTOR RESIGNED
2003-01-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-06MISCSECTION 394
2002-04-12288bDIRECTOR RESIGNED
2002-01-15363aRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2002-01-15288bDIRECTOR RESIGNED
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-29288bDIRECTOR RESIGNED
2001-01-29288bDIRECTOR RESIGNED
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
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20140 - Manufacture of other organic basic chemicals




Licences & Regulatory approval
We could not find any licences issued to CCK 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
Appointmen2019-07-19
Fines / Sanctions
No fines or sanctions have been issued against CCK REALISATIONS (2019) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-06 Outstanding CENTRIC SPV1 LIMITED
2014-01-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ALL ASSETS DEBENTURE 2013-01-22 Satisfied CLOSE INVOICE FINANCE LIMITED
CHATTEL MORTGAGE 2007-01-23 Satisfied DAVENHAM TRUST PLC
DEBENTURE (INCLUDING QUALIFYING FLOATING CHARGE) 2005-12-19 Satisfied FIVE ARROWS COMMERCIAL FINANCE LIMITED
BOOK DEBTS DEBENTURE 2005-12-19 Satisfied FIVE ARROWS COMMERCIAL FINANCE LIMITED
FIXED AND FLOATING CHARGE 2003-08-22 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 1989-08-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT 1985-06-28 Satisfied SOCGEN LEASE LIMITED
MORTGAGE DEBENTURE 1984-03-23 Satisfied TRUSTEE SAVINGS BANK ENGLAND AND WALES
Filed Financial Reports
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 CCK REALISATIONS (2019) LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CCK REALISATIONS (2019) LIMITED

CCK REALISATIONS (2019) LIMITED has registered 1 patents

GB2291424 ,

Domain Names
We could not find the registrant information for the domain

CCK REALISATIONS (2019) LIMITED owns 1 domain names.

contract-chemicals.com  

Trademarks
We have not found any records of CCK REALISATIONS (2019) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCK 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 (20140 - Manufacture of other organic basic chemicals) as CCK REALISATIONS (2019) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CCK 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.
Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyCCK REALISATIONS (2019) LIMITEDEvent Date2019-08-07
On 12 July 2019 , the above named company entered administration. I, Michael John Holding of Corpacq House, 1 Goose Green, Altrincham, WA14 1DW was a Director of the above named company on the date it entered administration. I give notice that it is my intention to act in one or more of the ways to which Section 216(3) of the Insolvency Act 1986 would apply if the above named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above named company under the following name: "Contract Chemicals Limited". Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016.) These activities are: (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CCK 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 CCK 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.