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

CTM REALISATIONS LIMITED

SPINNINGFIELDS, MANCHESTER, M3,
Company Registration Number
03763946
Private Limited Company
Dissolved

Dissolved 2014-05-20

Company Overview

About Ctm Realisations Ltd
CTM REALISATIONS LIMITED was founded on 1999-05-04 and had its registered office in Spinningfields. The company was dissolved on the 2014-05-20 and is no longer trading or active.

Key Data
Company Name
CTM REALISATIONS LIMITED
 
Legal Registered Office
SPINNINGFIELDS
MANCHESTER
 
Previous Names
CHERRY TREE MACHINES LIMITED21/05/2013
MARPLACE (NUMBER 459) LIMITED29/10/1999
Filing Information
Company Number 03763946
Date formed 1999-05-04
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2014-05-20
Type of accounts SMALL
Last Datalog update: 2015-05-13 06:43:28
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 CTM REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
LYNN BUCKLEY
Company Secretary 2000-05-17
PAUL DANIEL CARROLL
Director 1999-11-08
REGINALD GEORGE HARDIE
Director 1999-10-25
PHILIP HENRY LING
Director 1999-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
OWEN MICHAEL FARMER
Director 2003-01-23 2005-04-27
BRYAN ANTHONY EDISBURY
Company Secretary 1999-10-25 2000-05-17
CHRISTOPHER MARK BRANDWOOD
Company Secretary 1999-05-04 1999-10-25
DAVID SEAN FITZGERALD
Director 1999-05-04 1999-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNN BUCKLEY PULSEHURST LIMITED Company Secretary 2004-04-27 CURRENT 1991-03-27 Active
LYNN BUCKLEY ROCHDALE ALTERNATIVE PRESS LIMITED Company Secretary 2004-04-27 CURRENT 1999-02-12 Active - Proposal to Strike off
LYNN BUCKLEY THE COMMERCIAL CENTRE LIMITED Company Secretary 2004-04-27 CURRENT 1999-03-03 Active
LYNN BUCKLEY PRINTINGCO HOLDINGS LIMITED Company Secretary 2004-04-27 CURRENT 2000-04-05 Active
LYNN BUCKLEY RAP SPIDERWEB LIMITED Company Secretary 2004-04-27 CURRENT 1960-11-18 In Administration
REGINALD GEORGE HARDIE CAMBRIDGE HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-09-25 CURRENT 2007-08-01 Active
REGINALD GEORGE HARDIE BOWMAC LIMITED Director 2015-09-17 CURRENT 1982-12-10 Dissolved 2016-05-10
PHILIP HENRY LING COMWOOD DEVELOPMENTS LIMITED Director 2013-05-17 CURRENT 2013-02-18 Dissolved 2015-11-10
PHILIP HENRY LING PL ASSOCIATES LIMITED Director 2011-06-27 CURRENT 2011-06-27 Active - Proposal to Strike off
PHILIP HENRY LING SPIRITBOND KINGSTON LIMITED Director 2010-09-14 CURRENT 2010-09-14 Dissolved 2013-09-24
PHILIP HENRY LING IONA ENVIRONMENTAL VCT PLC Director 2010-04-15 CURRENT 2009-10-19 Dissolved 2018-04-23
PHILIP HENRY LING FAUCETS LIMITED Director 2003-08-01 CURRENT 2003-02-27 Active
PHILIP HENRY LING CPL PLASTICS LIMITED Director 1999-05-21 CURRENT 1917-03-19 Active
PHILIP HENRY LING RENISHAW PROPERTIES LIMITED Director 1998-05-14 CURRENT 1998-05-08 Dissolved 2016-12-06
PHILIP HENRY LING ELECTRONIQUE GROUP LIMITED Director 1996-09-11 CURRENT 1996-09-11 Converted / Closed
PHILIP HENRY LING PHL SERVICES LIMITED Director 1996-05-29 CURRENT 1996-05-29 Dissolved 2016-12-05

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
2014-05-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-03-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/02/2014
2014-02-202.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-09-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/08/2013
2013-07-192.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-05-21RES15CHANGE OF NAME 23/04/2013
2013-05-21CERTNMCOMPANY NAME CHANGED CHERRY TREE MACHINES LIMITED CERTIFICATE ISSUED ON 21/05/13
2013-05-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-142.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-04-192.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2013 FROM IMPERIAL HOUSE GORSE STREET BLACKBURN BB1 3EU
2013-02-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINALD GEORGE HARDIE / 11/12/2012
2012-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-05-08LATEST SOC08/05/12 STATEMENT OF CAPITAL;GBP 150000
2012-05-08AR0104/05/12 FULL LIST
2011-05-06AR0104/05/11 FULL LIST
2011-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-05-06AR0104/05/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DANIEL CARROLL / 04/05/2010
2010-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-05-06363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-05-06363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-05-08363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-12-2088(2)RAD 14/09/06--------- £ SI 37500@1=37500 £ IC 112500/150000
2006-05-04363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-05-23169£ SR 37500@1 27/04/05
2005-05-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-05-20288bDIRECTOR RESIGNED
2005-05-05363(288)DIRECTOR RESIGNED
2005-05-05363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-05-05363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2004-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-14363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-02-10288aNEW DIRECTOR APPOINTED
2002-08-19287REGISTERED OFFICE CHANGED ON 19/08/02 FROM: SUITE 507 GLENFIELD PARK BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5QH
2002-06-28363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-10363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2001-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-26288bSECRETARY RESIGNED
2000-10-13123£ NC 150000/200000 09/10/00
2000-10-13WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/10/00
2000-10-13WRES04NC INC ALREADY ADJUSTED 09/10/00
2000-05-24288aNEW SECRETARY APPOINTED
2000-05-24363sRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
2000-03-07225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00
2000-03-01288aNEW DIRECTOR APPOINTED
1999-11-25287REGISTERED OFFICE CHANGED ON 25/11/99 FROM: BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER LANCASHIRE M2 2EE
1999-11-25288aNEW DIRECTOR APPOINTED
1999-11-25288aNEW DIRECTOR APPOINTED
1999-11-2588(2)RAD 27/10/99--------- £ SI 149999@1=149999 £ IC 1/150000
1999-11-16288aNEW SECRETARY APPOINTED
1999-11-16288bDIRECTOR RESIGNED
1999-11-16SRES13PURCHASE OF ASSETS 27/10/99
1999-11-16SRES04NC INC ALREADY ADJUSTED 27/10/99
1999-11-16288bSECRETARY RESIGNED
1999-11-16123£ NC 100/150000 27/10/99
1999-11-16SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/10/99
1999-11-05395PARTICULARS OF MORTGAGE/CHARGE
1999-11-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28940 - Manufacture of machinery for textile, apparel and leather production




Licences & Regulatory approval
We could not find any licences issued to CTM REALISATIONS 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 Intended Dividends2013-12-24
Meetings of Creditors2013-04-12
Appointment of Administrators2013-02-22
Fines / Sanctions
No fines or sanctions have been issued against CTM REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1999-11-05 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE CREATED BY THE COMPANY FORMERLY KNOWN AS MARPLACE (NUMBER 459) LIMITED 1999-11-04 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30

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 CTM REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of CTM REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CTM REALISATIONS LIMITED
Trademarks
We have not found any records of CTM REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CTM REALISATIONS 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 (28940 - Manufacture of machinery for textile, apparel and leather production) as CTM REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CTM REALISATIONS 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 partyCTM REALISATIONS LIMITEDEvent Date2013-12-20
In the High Court of Justice Manchester District Registry case number 2173 Principal Trading Address: Imperial House, Gorse Street, Blackburn, BB1 3EU Notice is hereby given in accordance with the provisions of Rule 2.95 of the Insolvency Rules 1986 that a first and final dividend will be paid within a period of two months from the last date of proving. The last date for creditors to prove claims in this administrations is 20 January 2014. Creditors of the Company should send their addresses, descriptions and full particulars of their debt or claims to the undersigned A Poxon of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ. Under Rule 2.96(2) an administrator is not obliged to deal with claims lodged after the last date of proving. Date of Appointment: 15 February 2013 Office Holder details contact: A Poxon and J M Titley (IP Nos 8620 and 8617) both of Leonard Curtis Recovery, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ Further details contact: A Poxon, Email: recovery@leonardcurtis.co.uk, Tel: 0161 7671250. A Poxon , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyCHERRY TREE MACHINES LIMITEDEvent Date2013-02-15
In the High Court of Justice Manchester District Registry case number 2173 A Poxon and J M Titley (IP Nos 8620 and 8617 ), both of Leonard Curtis Recovery , Tower 12, 18/22 Bridge Street, Manchester, M3 3BZ Further details contact: A Poxon, Email: recovery@leonardcurtis.co.uk, Tel: 01617671250. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHERRY TREE MACHINES LIMITEDEvent Date
In the High Court of Justice Manchester District Registry case number 2173 Notice is hereby given by the Joint Administrators that, under Paragraph 58 of ScheduleB1 to the Insolvency Act 1986 and Rule 2.48 of the Insolvency Rules 1986, the businessof an initial Creditors’ Meeting will be conducted by correspondence. The resolutionsto be considered include resolutions specifying the bases upon which the Administrators’remuneration and disbursements are to be calculated, requesting that unpaid pre-administrationcosts may be paid as an expense of the Administration, and specifying the date uponwhich the Administrators are discharged from liability in respect of any action oftheirs as Administrators. The closing date for receipt of Forms 2.25B by the JointAdministrator is on 26 April 2013 at 12.00 noon. The form must be accompanied by a statement of claim, if one has notalready lodged, and sent to the Joint Administrators’ office. Any creditors who havenot received Form 2.25B can obtain one from the Administrators’ office. Date of Appointment:15 February 2013. Office Holder Details: A Poxon and J M Titley (IP Nos 8620 and 8617)of Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ. Further details contact: A Poxon, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161767 1250.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CTM REALISATIONS 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 CTM REALISATIONS 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.