Dissolved 2016-10-15
Company Information for CS REALISATIONS 2014 LIMITED
LONDON, ENGLAND, EC3N,
|
Company Registration Number
03265058
Private Limited Company
Dissolved Dissolved 2016-10-15 |
Company Name | ||
---|---|---|
CS REALISATIONS 2014 LIMITED | ||
Legal Registered Office | ||
LONDON ENGLAND | ||
Previous Names | ||
|
Company Number | 03265058 | |
---|---|---|
Date formed | 1996-10-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-04-28 | |
Date Dissolved | 2016-10-15 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-28 10:29:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS RICHARD WHITWORTH |
||
EMILY BATES |
||
VIVIENNE AMANDA SACCO |
||
KATHRYN ANN WHITWORTH |
||
NICHOLAS RICHARD WHITWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MONIQUE LOUIS |
Director | ||
NIGEL OSBOURNE |
Director | ||
PETER MALCOLM ELLIS |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FNZ WEALTH NOMINEES EUR LIMITED | Director | 2016-11-23 | CURRENT | 2016-11-23 | Active | |
FNZ WEALTH NOMINEES USD LIMITED | Director | 2016-11-22 | CURRENT | 2016-11-22 | Active | |
FNZ TA SERVICES LIMITED | Director | 2015-05-01 | CURRENT | 2015-05-01 | Active | |
FNZ HOLDINGS UK LIMITED | Director | 2014-10-17 | CURRENT | 2008-01-16 | Active | |
KIWI UK IP CO, LTD | Director | 2014-10-17 | CURRENT | 2008-11-20 | Active | |
FNZ WEALTH GROSS NOMINEES LIMITED | Director | 2014-10-17 | CURRENT | 2013-04-03 | Active | |
FNZ (UK) LTD | Director | 2014-10-17 | CURRENT | 2005-04-26 | Active | |
FNZ WEALTH NOMINEES LIMITED | Director | 2014-10-17 | CURRENT | 2013-04-03 | Active | |
FNZ (UK) NOMINEES LTD | Director | 2014-10-17 | CURRENT | 2005-06-03 | Active | |
BONDCO 123 LIMITED | Director | 2013-07-18 | CURRENT | 2010-12-17 | Dissolved 2014-10-07 | |
MA015 LIMITED | Director | 2014-01-28 | CURRENT | 2014-01-28 | Dissolved 2014-06-24 | |
CELTIC SHEEPSKIN & CO LTD. | Director | 2014-01-24 | CURRENT | 2014-01-24 | Active | |
BONDCO 123 LIMITED | Director | 2011-04-21 | CURRENT | 2010-12-17 | Dissolved 2014-10-07 | |
MA015 LIMITED | Director | 2014-01-28 | CURRENT | 2014-01-28 | Dissolved 2014-06-24 | |
CELTIC SHEEPSKIN & CO LTD. | Director | 2014-01-24 | CURRENT | 2014-01-24 | Active | |
BONDCO 123 LIMITED | Director | 2011-04-21 | CURRENT | 2010-12-17 | Dissolved 2014-10-07 | |
NEWQUAY TRETHERRAS | Director | 2011-02-21 | CURRENT | 2011-02-21 | Dissolved 2016-02-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM C/O RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE 17 CROSSWALL LONDON EC3N 2LB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM C/O RESOLVE PARTNERS LLP 17 ONE AMERICAN SQUARE CROSSWALL LONDON EC3N 2LB | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2015 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/09/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/08/2014 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
RES15 | CHANGE OF NAME 03/02/2014 | |
CERTNM | COMPANY NAME CHANGED THE CELTIC SHEEPSKIN CO LTD CERTIFICATE ISSUED ON 18/02/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2014 FROM UNIT B TRELOGGAN INDUSTRIAL ESTATE NEWQUAY CORNWALL TR7 2SX | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MONIQUE LOUIS | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/10/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS EMILY BATES | |
AP01 | DIRECTOR APPOINTED MRS VIVIENNE SACCO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL OSBOURNE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032650580003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032650580002 | |
AP01 | DIRECTOR APPOINTED MISS MONIQUE LOUIS | |
AP01 | DIRECTOR APPOINTED MR NIGEL OSBOURNE | |
AR01 | 18/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/04/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ELLIS | |
AP01 | DIRECTOR APPOINTED MR PETER MALCOLM ELLIS | |
AR01 | 18/10/11 FULL LIST | |
AA01 | CURREXT FROM 31/01/2012 TO 30/04/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 | |
AR01 | 18/10/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARD WHITWORTH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANN WHITWORTH / 01/10/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 64 EDGCUMBE AVENUE NEWQUAY CORNWALL TR7 2NL | |
363s | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS | |
88(2)R | AD 13/06/03--------- £ SI 99@1=99 £ IC 1/100 | |
363s | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/12/96 FROM: EDGCOMBE HOUSE 64 EDGCUMBE AVENUE NEWQUAY CORNWALL TR7 2NL | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2016-05-11 |
Appointment of Liquidators | 2014-10-13 |
Notice of Intended Dividends | 2014-09-24 |
Appointment of Administrators | 2014-02-11 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | KATHRYN ANN WHITWORTH | ||
Outstanding | PIPER PE LLP | ||
DEBENTURE | Outstanding | HSBC BANK PLC |
|
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 CS REALISATIONS 2014 LIMITED
CS REALISATIONS 2014 LIMITED owns 2 domain names.
ugg-boots.co.uk aqualamb.co.uk
The top companies supplying to UK government with the same SIC code (14190 - Manufacture of other wearing apparel and accessories not elsewhere classified) as CS REALISATIONS 2014 LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | CS REALISATIONS 2014 LIMITED | Event Date | 2014-09-18 |
Principal Trading Address: Unit B Treloggan Industrial Estate, Newquay, Cornwall TR7 2SX Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at ReSolve, One America Square, Crosswall, London, EC3N 2LB by no later than 16 October 2014 (the last date for proving). Creditors who have not yet proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 2 September 2014. Office Holder Details: Cameron Gunn, Mark Supperstone and Simon Harris (IP Nos 9362, 9734 and 11372) all of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB. For further details contact: Cameron Gunn, Mark Supperstone or Simon Harris, Tel: 020 7702 9775. Alternative contact: Andrew Nestorovic. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CS REALISATIONS 2014 LIMITED | Event Date | 2014-09-02 |
Cameron Gunn and Mark Supperstone and Simon Harris , of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB . : For further details contact: Andrew Nestorovic, Tel: 0207 7029775. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | THE CELTIC SHEEPSKIN CO LTD | Event Date | 2014-02-03 |
In the High Court of Justice Bristol District Registry case number 59 Simon Harris , Mark Supperstone and Cameron Gunn (IP Nos 1686 and 9734 and 9362 ), of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB Further details contact: Andrew Nestorovic, Email: Andrew.nestorovic@resolvegroupuk.com, Tel: 020 7702 9775 : | |||
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. |