Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRL REALISATIONS 2020 LIMITED
Company Information for

CRL REALISATIONS 2020 LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
02804795
Private Limited Company
Liquidation

Company Overview

About Crl Realisations 2020 Ltd
CRL REALISATIONS 2020 LIMITED was founded on 1993-03-30 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Crl Realisations 2020 Limited is a Private Limited Company registered in 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
CRL REALISATIONS 2020 LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in WA14
 
Previous Names
CARTWRIGHT RENTALS LIMITED02/10/2020
CARTWRIGHT TRANSPORT SERVICES LIMITED14/05/2008
Filing Information
Company Number 02804795
Company ID Number 02804795
Date formed 1993-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB603665549  
Last Datalog update: 2023-06-05 09:19:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRL REALISATIONS 2020 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 CRL REALISATIONS 2020 LIMITED
The following companies were found which have the same name as CRL REALISATIONS 2020 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRL REALISATIONS 2020 LIMITED Unknown

Company Officers of CRL REALISATIONS 2020 LIMITED

Current Directors
Officer Role Date Appointed
PETER STANLEY CARTWRIGHT
Company Secretary 1993-10-01
PAUL BURN
Director 2015-05-07
LAURA KATE CARTWRIGHT
Director 2015-05-07
MARK ROBERT CARTWRIGHT
Director 2006-05-25
PETER STANLEY CARTWRIGHT
Director 1993-10-01
JOHN BERNARD LEE
Director 2015-05-07
LISA CHRISTINA LEE
Director 2014-03-17
PHILIP ANTHONY RODMAN
Director 2015-05-07
ROBERT EDWARD WARD
Director 2017-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN CARTWRIGHT
Director 2006-05-25 2014-03-08
STEVEN CARTWRIGHT
Director 2006-05-25 2014-03-08
ALAN CARTWRIGHT
Director 1993-10-01 2011-11-02
MIKE DIXON
Director 2006-05-25 2007-03-16
DOROTHY MAY GRAEME
Nominated Secretary 1993-03-30 1993-03-31
LESLEY JOYCE GRAEME
Nominated Director 1993-03-30 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER STANLEY CARTWRIGHT CPL REALISATIONS 2020 LIMITED Company Secretary 1995-11-07 CURRENT 1995-11-07 Liquidation
PETER STANLEY CARTWRIGHT CFSL REALISATIONS LIMITED Company Secretary 1995-08-24 CURRENT 1995-04-12 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT INTERMODAL LEASING LIMITED Company Secretary 1995-02-09 CURRENT 1994-07-18 Active - Proposal to Strike off
PETER STANLEY CARTWRIGHT CCL REALISATIONS 2020 LIMITED Company Secretary 1994-01-19 CURRENT 1994-01-19 Liquidation
PETER STANLEY CARTWRIGHT SCSC REALISATIONS LIMITED Company Secretary 1992-07-20 CURRENT 1961-03-24 Liquidation
PETER STANLEY CARTWRIGHT CFL REALISATIONS 2020 LIMITED Company Secretary 1991-07-20 CURRENT 1986-09-29 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT FABRICATIONS LIMITED Company Secretary 1991-07-20 CURRENT 1987-12-24 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT FREIGHT SYSTEMS LIMITED Company Secretary 1991-07-20 CURRENT 1979-12-07 Active - Proposal to Strike off
PETER STANLEY CARTWRIGHT CARTWRIGHT TRAILERS LIMITED Company Secretary 1991-07-20 CURRENT 1977-09-01 Active - Proposal to Strike off
PAUL BURN CARTWRIGHT EMPLOYMENT SERVICES LIMITED Director 2018-02-28 CURRENT 2017-02-03 Liquidation
LAURA KATE CARTWRIGHT CPL REALISATIONS 2020 LIMITED Director 2015-05-07 CURRENT 1995-11-07 Liquidation
LAURA KATE CARTWRIGHT CARTWRIGHT HOLDINGS LTD Director 2015-05-07 CURRENT 2015-03-20 In Administration/Administrative Receiver
LAURA KATE CARTWRIGHT SCSC REALISATIONS LIMITED Director 2015-05-07 CURRENT 1961-03-24 Liquidation
LAURA KATE CARTWRIGHT CHURCH COPPICE MANAGEMENT COMPANY LIMITED Director 2008-10-27 CURRENT 2008-10-27 Active
MARK ROBERT CARTWRIGHT CARTWRIGHT INTERMODAL LEASING LIMITED Director 2016-02-24 CURRENT 1994-07-18 Active - Proposal to Strike off
MARK ROBERT CARTWRIGHT CARTWRIGHT FABRICATIONS LIMITED Director 2016-02-24 CURRENT 1987-12-24 Liquidation
MARK ROBERT CARTWRIGHT CCL REALISATIONS 2020 LIMITED Director 2016-02-24 CURRENT 1994-01-19 Liquidation
MARK ROBERT CARTWRIGHT CARTWRIGHT TRAILERS LIMITED Director 2016-02-24 CURRENT 1977-09-01 Active - Proposal to Strike off
MARK ROBERT CARTWRIGHT CARTWRIGHT SPECIALIST VEHICLES LIMITED Director 2015-06-16 CURRENT 1991-06-06 Active - Proposal to Strike off
MARK ROBERT CARTWRIGHT CARTWRIGHT HOLDINGS LTD Director 2015-03-26 CURRENT 2015-03-20 In Administration/Administrative Receiver
MARK ROBERT CARTWRIGHT SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE) Director 2015-01-01 CURRENT 1902-07-16 Active
MARK ROBERT CARTWRIGHT CFL REALISATIONS 2020 LIMITED Director 2009-05-15 CURRENT 1986-09-29 Liquidation
MARK ROBERT CARTWRIGHT SCSC REALISATIONS LIMITED Director 1999-02-26 CURRENT 1961-03-24 Liquidation
MARK ROBERT CARTWRIGHT CARTWRIGHT FREIGHT SYSTEMS LIMITED Director 1997-05-01 CURRENT 1979-12-07 Active - Proposal to Strike off
PETER STANLEY CARTWRIGHT CFSGL REALISATIONS 2020 LIMITED Director 2017-07-07 CURRENT 2017-07-07 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT HOLDINGS LTD Director 2015-03-20 CURRENT 2015-03-20 In Administration/Administrative Receiver
PETER STANLEY CARTWRIGHT CPL REALISATIONS 2020 LIMITED Director 2012-04-01 CURRENT 1995-11-07 Liquidation
PETER STANLEY CARTWRIGHT CF1 LIMITED Director 1998-02-10 CURRENT 1997-07-02 Liquidation
PETER STANLEY CARTWRIGHT CFSL REALISATIONS LIMITED Director 1995-08-24 CURRENT 1995-04-12 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT INTERMODAL LEASING LIMITED Director 1994-09-08 CURRENT 1994-07-18 Active - Proposal to Strike off
PETER STANLEY CARTWRIGHT CCL REALISATIONS 2020 LIMITED Director 1994-01-19 CURRENT 1994-01-19 Liquidation
PETER STANLEY CARTWRIGHT SCSC REALISATIONS LIMITED Director 1992-07-20 CURRENT 1961-03-24 Liquidation
PETER STANLEY CARTWRIGHT CFL REALISATIONS 2020 LIMITED Director 1991-07-20 CURRENT 1986-09-29 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT FABRICATIONS LIMITED Director 1991-07-20 CURRENT 1987-12-24 Liquidation
PETER STANLEY CARTWRIGHT CARTWRIGHT FREIGHT SYSTEMS LIMITED Director 1991-07-20 CURRENT 1979-12-07 Active - Proposal to Strike off
PETER STANLEY CARTWRIGHT CARTWRIGHT TRAILERS LIMITED Director 1991-07-20 CURRENT 1977-09-01 Active - Proposal to Strike off
PETER STANLEY CARTWRIGHT CARTWRIGHT SPECIALIST VEHICLES LIMITED Director 1991-06-06 CURRENT 1991-06-06 Active - Proposal to Strike off
JOHN BERNARD LEE CPL REALISATIONS 2020 LIMITED Director 2015-05-07 CURRENT 1995-11-07 Liquidation
JOHN BERNARD LEE CARTWRIGHT HOLDINGS LTD Director 2015-05-07 CURRENT 2015-03-20 In Administration/Administrative Receiver
JOHN BERNARD LEE SCSC REALISATIONS LIMITED Director 2015-05-07 CURRENT 1961-03-24 Liquidation
LISA CHRISTINA LEE CPL REALISATIONS 2020 LIMITED Director 2014-03-17 CURRENT 1995-11-07 Liquidation
PHILIP ANTHONY RODMAN CFSGL REALISATIONS 2020 LIMITED Director 2017-07-07 CURRENT 2017-07-07 Liquidation
ROBERT EDWARD WARD CARTWRIGHT SECURITY LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active - Proposal to Strike off
ROBERT EDWARD WARD CFSGL REALISATIONS 2020 LIMITED Director 2017-09-16 CURRENT 2017-07-07 Liquidation
ROBERT EDWARD WARD CFSL REALISATIONS LIMITED Director 2017-09-16 CURRENT 1995-04-12 Liquidation
ROBERT EDWARD WARD CFL REALISATIONS 2020 LIMITED Director 2017-09-16 CURRENT 1986-09-29 Liquidation
ROBERT EDWARD WARD CARTWRIGHT FABRICATIONS LIMITED Director 2017-09-16 CURRENT 1987-12-24 Liquidation
ROBERT EDWARD WARD CCL REALISATIONS 2020 LIMITED Director 2017-09-16 CURRENT 1994-01-19 Liquidation
ROBERT EDWARD WARD CARTWRIGHT HOLDINGS LTD Director 2017-09-16 CURRENT 2015-03-20 In Administration/Administrative Receiver
ROBERT EDWARD WARD CPL REALISATIONS 2020 LIMITED Director 2017-09-15 CURRENT 1995-11-07 Liquidation
ROBERT EDWARD WARD EMTEK SERVICES LIMITED Director 2017-08-01 CURRENT 2008-07-23 Active - Proposal to Strike off
ROBERT EDWARD WARD CARTWRIGHT EMPLOYMENT SERVICES LIMITED Director 2017-02-03 CURRENT 2017-02-03 Liquidation
ROBERT EDWARD WARD SCSC REALISATIONS LIMITED Director 2016-09-19 CURRENT 1961-03-24 Liquidation
ROBERT EDWARD WARD LOGANIA LTD Director 2014-08-01 CURRENT 2014-08-01 Dissolved 2017-03-21
ROBERT EDWARD WARD K. J. G. FINANCIAL SERVICES LIMITED Director 2002-01-17 CURRENT 2001-10-08 Dissolved 2018-04-24
ROBERT EDWARD WARD GRIFFIN COURT TRUSTEES LIMITED Director 1996-06-03 CURRENT 1996-06-03 Dissolved 2015-09-15

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
2023-05-25Voluntary liquidation Statement of receipts and payments to 2023-03-24
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-05-25LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-24
2022-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ
2021-04-13600Appointment of a voluntary liquidator
2021-03-25AM22Liquidation. Administration move to voluntary liquidation
2021-01-13AM11Notice of appointment of a replacement or additional administrator
2021-01-13AM16Notice of order removing administrator from office
2020-12-31AM07Liquidation creditors meeting
2020-12-23AM02Liquidation statement of affairs AM02SOA/AM02SOC
2020-11-02AM03Statement of administrator's proposal
2020-10-19AM01Appointment of an administrator
2020-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/20 FROM Atlantic Street Broadheath Altrincham Cheshire WA14 5EW
2020-10-02RES15CHANGE OF COMPANY NAME 02/10/20
2020-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028047950038
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD WARD
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-03-10MEM/ARTSARTICLES OF ASSOCIATION
2020-01-15RES13Resolutions passed:
  • Company documents & business 13/12/2019
  • ALTER ARTICLES
2019-12-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 028047950041
2019-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-19AP01DIRECTOR APPOINTED MR ROBERT EDWARD WARD
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 028047950040
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 31
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-16AR0130/03/16 ANNUAL RETURN FULL LIST
2016-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 028047950039
2016-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 028047950038
2015-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 028047950037
2015-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 028047950036
2015-07-15AP01DIRECTOR APPOINTED MR PAUL BURN
2015-07-15AP01DIRECTOR APPOINTED MR PHILIP ANTHONY RODMAN
2015-07-15AP01DIRECTOR APPOINTED MR PHILIP ANTHONY RODMAN
2015-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 028047950035
2015-05-12AP01DIRECTOR APPOINTED MR JOHN BERNARD LEE
2015-05-12AP01DIRECTOR APPOINTED MRS LAURA KATE CARTWRIGHT
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-08AR0130/03/15 ANNUAL RETURN FULL LIST
2014-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 028047950034
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-30AR0130/03/14 ANNUAL RETURN FULL LIST
2014-04-03AP01DIRECTOR APPOINTED MRS LISA CHRISTINA LEE
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CARTWRIGHT
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CARTWRIGHT
2014-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 028047950033
2014-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 028047950032
2013-12-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 06/04/13
2013-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-04-02AR0130/03/13 FULL LIST
2012-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-11-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2012-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2012-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2012-05-21AR0130/03/12 FULL LIST
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CARTWRIGHT
2012-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2012 FROM GRIFFIN COURT 201 CHAPEL STREET MANCHESTER M3 5EQ ENGLAND
2012-01-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/04/11
2011-04-15AR0130/03/11 FULL LIST
2011-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-11-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2010-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN CARTWRIGHT / 20/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STANLEY CARTWRIGHT / 20/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT CARTWRIGHT / 20/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CARTWRIGHT / 20/09/2010
2010-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / PETER STANLEY CARTWRIGHT / 20/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CARTWRIGHT / 20/09/2010
2010-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2010 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ
2010-04-29AR0130/03/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CARTWRIGHT / 30/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CARTWRIGHT / 30/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN CARTWRIGHT / 30/03/2010
2009-12-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-05-06363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2009-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-12-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/03/08
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN CARTWRIGHT / 01/07/2008
2008-05-13CERTNMCOMPANY NAME CHANGED CARTWRIGHT TRANSPORT SERVICES LIMITED CERTIFICATE ISSUED ON 14/05/08
2008-04-28363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/07
2007-06-04288bDIRECTOR RESIGNED
2007-05-04363sRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/06
2006-06-23288aNEW DIRECTOR APPOINTED
2006-06-23288aNEW DIRECTOR APPOINTED
2006-06-23288aNEW DIRECTOR APPOINTED
2006-06-23288aNEW DIRECTOR APPOINTED
2006-05-06395PARTICULARS OF MORTGAGE/CHARGE
2006-04-11363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-01-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to CRL REALISATIONS 2020 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-12-01
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2020-10-14
Fines / Sanctions
No fines or sanctions have been issued against CRL REALISATIONS 2020 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 40
Mortgages/Charges outstanding 27
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-20 Outstanding ABN AMRO LEASE N.V.
2014-02-05 Outstanding ABN AMRO LEASE N.V.
2014-02-05 Outstanding ABN AMRO LEASE N.V.
DEBENTURE 2012-11-28 Satisfied NATIONAL WESTMINSTER BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 01/11/2011 2012-11-14 Outstanding SANTANDER ASSET FINANCE PLC
MASTER ASSIGNMENT 2012-11-01 Outstanding SANTANDER ASSET FINANCE PLC
CHARGE OVER SUB-HIRE AGREEMENTS 2010-11-22 Outstanding LOMBARD NORTH CENTRAL PLC
A CERTIFICATE OF ASSIGNMENT 2010-10-13 Outstanding SG EQUIPMENT FINANCE LIMITED
LONG TERM LICENCE TO SUB-LET 2009-12-04 Outstanding ING LEASE (UK) LIMITED
A CERTIFICATE OF ASSIGNMENT 2009-04-17 Outstanding SG EQUIPMENT FINANCE LIMITED
A MASTER ASSIGNMENT 2009-04-17 Outstanding SG EQUIPMENT FINANCE LIMITED
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 16/09/2005 2006-04-26 Satisfied ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 16/09/05 2005-12-28 Satisfied A & L CF SEPTEMBER (1)
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 16/09/05 2005-09-16 Satisfied A&L CF SEPTEMBER (1)
MASTER ASSIGNMENT 2005-09-16 Satisfied ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC
GUARANTEE & DEBENTURE 2005-06-02 Satisfied BARCLAYS BANK PLC
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2004-08-07 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
FIXED CHARGE 2003-05-22 Satisfied SCANIA FINANCE GREAT BRITAIN LIMITED
CERTIFICATE OF ASSIGNMENT MADE PURSUANT TO THE MASTER ASSIGNMENT DATED 22 AUGUST 2002 AND 2002-11-14 Outstanding CAPITAL BANK LEASING 10 LIMITED
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 22 AUGUST 2000 (THE "MASTER ASSIGNMENT") 2001-10-04 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT (PURSUANT TO A MASTER ASSIGNMENT DATED 22ND JANUARY 2001) 2001-02-02 Outstanding SOVEREIGN FINANCE PLC
MASTER ASSIGNMENT DATED 02/02/2001 2001-02-02 Satisfied SOVEREIGN FINANCE PLC
MASTER ASSIGNMENT 2000-09-06 Outstanding CAPITAL BANK ASSET FINANCE (2) LIMITED
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 22ND AUGUST 2000 2000-09-06 Outstanding CPITAL BANK LEASING 8 LIMITED
CHARGE AND ASSIGNMENT 1998-09-10 Outstanding BRITISH LINEN CHARTER PLC
CHARGE AND ASSIGNMENT 1998-09-10 Outstanding BRITISH LINEN CHARTER PLC
CHARGE AND ASSIGNMENT OF SUB AGREEMENTS 1998-06-30 Outstanding BRITISH LINEN CHARTER PLC
CHARGE AND ASSIGNMENT OF SUB AGREEMENTS 1998-05-30 Outstanding BRITISH LINEN CHARTER PLC
CHARGE & ASSIGNMENT OF SUB AGREEMENTS 1998-05-19 Outstanding BRITISH LINEN CHARTER PLC
CHARGE AND ASSIGNMENT OF SUB-AGREEMENTS 1998-01-28 Outstanding BRITISH LINEN CHARTER PLC AND CAPITAL CHARTER LIMITED
ASSIGNMENT BY WAY OF CHARGE 1997-02-28 Satisfied MERCAT LEASING LTD
MORTGAGE DEBENTURE 1994-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1994-01-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-03-31

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 CRL REALISATIONS 2020 LIMITED

Intangible Assets
Patents
We have not found any records of CRL REALISATIONS 2020 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRL REALISATIONS 2020 LIMITED
Trademarks
We have not found any records of CRL REALISATIONS 2020 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRL REALISATIONS 2020 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 (52103 - Operation of warehousing and storage facilities for land transport activities) as CRL REALISATIONS 2020 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRL REALISATIONS 2020 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 TypeNotice of
Defending partyCRL REALISATIONS 2020 LIMITEDEvent Date2021-12-01
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyCRL REALISATIONS 2020 LIMITEDEvent Date2020-10-14
On 22 September 2020 , the company entered administration. We, the directors, Philip Anthony Rodman, and Paul Burn of 42 The Courtyard, Bostock Hall, Bostock Road, Middlewich, CW10 9JN and 15 Dairyhouse Lane, Dunham Massey, WA14 5RD were directors of the above-named company on the day it entered administration. We give notice that we are acting and intend to continue to act in one or more of the ways to which section216(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 Rentals Limited; Rentals; Cartwright; Cartwright Rentals; Cartwright Rentals Limited; Cartwrights Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): 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 12months 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 in pursuance of 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 the giving of 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 companys 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 CRL REALISATIONS 2020 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 CRL REALISATIONS 2020 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.