Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CS REALISATIONS 2014 LIMITED
Company Information for

CS REALISATIONS 2014 LIMITED

LONDON, ENGLAND, EC3N,
Company Registration Number
03265058
Private Limited Company
Dissolved

Dissolved 2016-10-15

Company Overview

About Cs Realisations 2014 Ltd
CS REALISATIONS 2014 LIMITED was founded on 1996-10-18 and had its registered office in London. The company was dissolved on the 2016-10-15 and is no longer trading or active.

Key Data
Company Name
CS REALISATIONS 2014 LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
THE CELTIC SHEEPSKIN CO LTD18/02/2014
Filing Information
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
Primary Source:Companies House
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 CS REALISATIONS 2014 LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS RICHARD WHITWORTH
Company Secretary 1996-10-22
EMILY BATES
Director 2013-07-18
VIVIENNE AMANDA SACCO
Director 2013-07-18
KATHRYN ANN WHITWORTH
Director 1996-10-22
NICHOLAS RICHARD WHITWORTH
Director 1996-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
MONIQUE LOUIS
Director 2013-01-31 2013-12-31
NIGEL OSBOURNE
Director 2013-01-31 2013-07-18
PETER MALCOLM ELLIS
Director 2012-04-26 2012-04-26
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1996-10-18 1996-10-21
FORM 10 DIRECTORS FD LTD
Nominated Director 1996-10-18 1996-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIVIENNE AMANDA SACCO FNZ WEALTH NOMINEES EUR LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
VIVIENNE AMANDA SACCO FNZ WEALTH NOMINEES USD LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
VIVIENNE AMANDA SACCO FNZ TA SERVICES LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
VIVIENNE AMANDA SACCO FNZ HOLDINGS UK LIMITED Director 2014-10-17 CURRENT 2008-01-16 Active
VIVIENNE AMANDA SACCO KIWI UK IP CO, LTD Director 2014-10-17 CURRENT 2008-11-20 Active
VIVIENNE AMANDA SACCO FNZ WEALTH GROSS NOMINEES LIMITED Director 2014-10-17 CURRENT 2013-04-03 Active
VIVIENNE AMANDA SACCO FNZ (UK) LTD Director 2014-10-17 CURRENT 2005-04-26 Active
VIVIENNE AMANDA SACCO FNZ WEALTH NOMINEES LIMITED Director 2014-10-17 CURRENT 2013-04-03 Active
VIVIENNE AMANDA SACCO FNZ (UK) NOMINEES LTD Director 2014-10-17 CURRENT 2005-06-03 Active
VIVIENNE AMANDA SACCO BONDCO 123 LIMITED Director 2013-07-18 CURRENT 2010-12-17 Dissolved 2014-10-07
KATHRYN ANN WHITWORTH MA015 LIMITED Director 2014-01-28 CURRENT 2014-01-28 Dissolved 2014-06-24
KATHRYN ANN WHITWORTH CELTIC SHEEPSKIN & CO LTD. Director 2014-01-24 CURRENT 2014-01-24 Active
KATHRYN ANN WHITWORTH BONDCO 123 LIMITED Director 2011-04-21 CURRENT 2010-12-17 Dissolved 2014-10-07
NICHOLAS RICHARD WHITWORTH MA015 LIMITED Director 2014-01-28 CURRENT 2014-01-28 Dissolved 2014-06-24
NICHOLAS RICHARD WHITWORTH CELTIC SHEEPSKIN & CO LTD. Director 2014-01-24 CURRENT 2014-01-24 Active
NICHOLAS RICHARD WHITWORTH BONDCO 123 LIMITED Director 2011-04-21 CURRENT 2010-12-17 Dissolved 2014-10-07
NICHOLAS RICHARD WHITWORTH NEWQUAY TRETHERRAS Director 2011-02-21 CURRENT 2011-02-21 Dissolved 2016-02-23

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
2016-10-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2015 FROM C/O RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE 17 CROSSWALL LONDON EC3N 2LB ENGLAND
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2015 FROM C/O RESOLVE PARTNERS LLP 17 ONE AMERICAN SQUARE CROSSWALL LONDON EC3N 2LB
2015-10-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2015
2014-10-302.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-10-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/09/2014
2014-09-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/08/2014
2014-09-012.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-03-062.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-02-18RES15CHANGE OF NAME 03/02/2014
2014-02-18CERTNMCOMPANY NAME CHANGED THE CELTIC SHEEPSKIN CO LTD CERTIFICATE ISSUED ON 18/02/14
2014-02-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-112.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2014 FROM UNIT B TRELOGGAN INDUSTRIAL ESTATE NEWQUAY CORNWALL TR7 2SX
2014-02-102.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MONIQUE LOUIS
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-15AR0118/10/13 FULL LIST
2013-08-12AP01DIRECTOR APPOINTED MISS EMILY BATES
2013-08-12AP01DIRECTOR APPOINTED MRS VIVIENNE SACCO
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL OSBOURNE
2013-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 032650580003
2013-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 032650580002
2013-02-07AP01DIRECTOR APPOINTED MISS MONIQUE LOUIS
2013-02-06AP01DIRECTOR APPOINTED MR NIGEL OSBOURNE
2012-10-22AR0118/10/12 FULL LIST
2012-09-14AAFULL ACCOUNTS MADE UP TO 28/04/12
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER ELLIS
2012-05-15AP01DIRECTOR APPOINTED MR PETER MALCOLM ELLIS
2011-11-14AR0118/10/11 FULL LIST
2011-11-01AA01CURREXT FROM 31/01/2012 TO 30/04/2012
2011-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2010-12-01AR0118/10/10 FULL LIST
2010-08-10AA31/01/10 TOTAL EXEMPTION SMALL
2009-11-27AR0118/10/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARD WHITWORTH / 01/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANN WHITWORTH / 01/10/2009
2009-07-13AA31/01/09 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-07-02AA31/01/08 TOTAL EXEMPTION SMALL
2007-11-04363sRETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-10-30363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-11-07363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-08-09287REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 64 EDGCUMBE AVENUE NEWQUAY CORNWALL TR7 2NL
2004-11-10363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-10-24363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-06-2788(2)RAD 13/06/03--------- £ SI 99@1=99 £ IC 1/100
2002-10-28363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-08-12225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03
2002-08-07395PARTICULARS OF MORTGAGE/CHARGE
2002-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-11-15363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-11-17363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-11-19363sRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1999-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1998-11-18363sRETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS
1997-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1997-12-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-12-16363sRETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS
1996-12-06287REGISTERED OFFICE CHANGED ON 06/12/96 FROM: EDGCOMBE HOUSE 64 EDGCUMBE AVENUE NEWQUAY CORNWALL TR7 2NL
1996-12-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-12-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14190 - Manufacture of other wearing apparel and accessories not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CS REALISATIONS 2014 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-11
Appointment of Liquidators2014-10-13
Notice of Intended Dividends2014-09-24
Appointment of Administrators2014-02-11
Fines / Sanctions
No fines or sanctions have been issued against CS REALISATIONS 2014 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-14 Outstanding KATHRYN ANN WHITWORTH
2013-05-13 Outstanding PIPER PE LLP
DEBENTURE 2002-08-07 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-04-28

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

Intangible Assets
Patents
We have not found any records of CS REALISATIONS 2014 LIMITED registering or being granted any patents
Domain Names

CS REALISATIONS 2014 LIMITED owns 2 domain names.

ugg-boots.co.uk   aqualamb.co.uk  

Trademarks
We have not found any records of CS REALISATIONS 2014 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CS REALISATIONS 2014 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 (14190 - Manufacture of other wearing apparel and accessories not elsewhere classified) as CS REALISATIONS 2014 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CS REALISATIONS 2014 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 Intended Dividends
Defending partyCS REALISATIONS 2014 LIMITEDEvent Date2014-09-18
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 TypeAppointment of Liquidators
Defending partyCS REALISATIONS 2014 LIMITEDEvent Date2014-09-02
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 TypeAppointment of Administrators
Defending partyTHE CELTIC SHEEPSKIN CO LTDEvent Date2014-02-03
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CS REALISATIONS 2014 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 CS REALISATIONS 2014 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.