In Administration
Company Information for CR REALISATIONS 2023 LIMITED
C/O A&L GOODBODY NORTHERN IRELAND LLP, 42-46 FOUNTAIN STREET, BELFAST, BT1 5EF,
|
Company Registration Number
NI605356
Private Limited Company
In Administration |
Company Name | ||
---|---|---|
CR REALISATIONS 2023 LIMITED | ||
Legal Registered Office | ||
C/O A&L GOODBODY NORTHERN IRELAND LLP 42-46 FOUNTAIN STREET BELFAST BT1 5EF Other companies in BT39 | ||
Previous Names | ||
|
Company Number | NI605356 | |
---|---|---|
Company ID Number | NI605356 | |
Date formed | 2010-12-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 02/12/2015 | |
Return next due | 30/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 12:18:55 |
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 JOHN GRESHAM |
||
WILLIAM JAMES KERNAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON TOBY MICHELL |
Director | ||
GILES DAVID |
Company Secretary | ||
GILES MATTHEW OLIVER DAVID |
Director | ||
STEFAN BARDEN |
Director | ||
CHRISTOPHER WILLIAM GEORGE WATSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
H REALISATIONS 2023 LIMITED | Director | 2017-11-03 | CURRENT | 2006-03-20 | In Administration | |
RUPTION LIMITED | Director | 2017-11-02 | CURRENT | 1996-08-09 | Active - Proposal to Strike off | |
ENSCO 503 LIMITED | Director | 2017-11-02 | CURRENT | 2006-04-06 | Active - Proposal to Strike off | |
W REALISATIONS 2023 LIMITED | Director | 2017-11-02 | CURRENT | 1991-12-03 | In Administration | |
MAPIL MIDCO 1 LIMITED | Director | 2017-11-02 | CURRENT | 2011-10-19 | In Administration | |
DECADE EUROPE LIMITED | Director | 2017-11-02 | CURRENT | 2010-04-08 | Active - Proposal to Strike off | |
MAPIL BIDCO LIMITED | Director | 2017-11-02 | CURRENT | 2011-09-23 | Active - Proposal to Strike off | |
MAPIL MIDCO 2 LIMITED | Director | 2017-11-02 | CURRENT | 2011-11-14 | Active - Proposal to Strike off | |
C REALISATIONS 2023 LIMITED | Director | 2017-11-02 | CURRENT | 1999-08-18 | In Administration | |
MAPIL TOPCO LIMITED | Director | 2017-11-02 | CURRENT | 2011-11-28 | Liquidation | |
DAWSON OVERSEAS HOLDINGS LIMITED | Director | 2011-08-23 | CURRENT | 1989-05-24 | Dissolved 2016-01-12 | |
DAWSON UK LTD | Director | 2011-08-23 | CURRENT | 1926-04-26 | Dissolved 2016-01-12 | |
SURRIDGE DAWSON (HOLDINGS) LIMITED | Director | 2011-08-23 | CURRENT | 1933-12-29 | Dissolved 2016-01-12 | |
PELOTON TOPCO LIMITED | Director | 2017-12-06 | CURRENT | 2017-09-20 | Liquidation | |
H REALISATIONS 2023 LIMITED | Director | 2017-03-27 | CURRENT | 2006-03-20 | In Administration | |
C REALISATIONS 2023 LIMITED | Director | 2017-03-20 | CURRENT | 1999-08-18 | In Administration | |
RUPTION LIMITED | Director | 2017-03-06 | CURRENT | 1996-08-09 | Active - Proposal to Strike off | |
ENSCO 503 LIMITED | Director | 2017-03-06 | CURRENT | 2006-04-06 | Active - Proposal to Strike off | |
W REALISATIONS 2023 LIMITED | Director | 2017-03-06 | CURRENT | 1991-12-03 | In Administration | |
MAPIL MIDCO 1 LIMITED | Director | 2017-03-06 | CURRENT | 2011-10-19 | In Administration | |
DECADE EUROPE LIMITED | Director | 2017-03-06 | CURRENT | 2010-04-08 | Active - Proposal to Strike off | |
MAPIL BIDCO LIMITED | Director | 2017-03-06 | CURRENT | 2011-09-23 | Active - Proposal to Strike off | |
MAPIL MIDCO 2 LIMITED | Director | 2017-03-06 | CURRENT | 2011-11-14 | Active - Proposal to Strike off | |
MAPIL TOPCO LIMITED | Director | 2017-03-06 | CURRENT | 2011-11-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Company name changed chain reaction cycles retail LIMITED\certificate issued on 04/04/24 | ||
Error | ||
REGISTERED OFFICE CHANGED ON 08/12/23 FROM C/O a&L Goodbody Northern Ireland Llp 42-46 Fountain Street Belfast BT1 5EF | ||
REGISTERED OFFICE CHANGED ON 01/12/23 FROM 5 Trench Road Mallusk Newtonabbey BT36 4TY Northern Ireland | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN BRUCE | ||
DIRECTOR APPOINTED MR WILLIAM DALTON RANDLE | ||
Director's details changed for Mr Huw David Crwys-Williams on 2022-06-01 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 14/09/22 | |
Notice of agreement to exemption from audit of accounts for period ending 26/09/21 | ||
Audit exemption statement of guarantee by parent company for period ending 26/09/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 26/09/21 | ||
Audit exemption subsidiary accounts made up to 2021-09-26 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6053560001 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/09/20 | |
AA01 | Previous accounting period shortened from 31/12/20 TO 30/09/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROSS CLEMMOW | |
AP01 | DIRECTOR APPOINTED MR HUW DAVID CRWYS-WILLIAMS | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/12/18 | |
AP01 | DIRECTOR APPOINTED MR ADRIAN JOHN BRUCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN GRESHAM | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER ROSS CLEMMOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES KERNAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/17 FROM Kilbride Road Doagh Ballyclare County Antrim BT39 0EE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON TOBY MICHELL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN GRESHAM | |
AA | FULL ACCOUNTS MADE UP TO 01/01/17 | |
AP01 | DIRECTOR APPOINTED MR SIMON TOBY MICHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILES MATTHEW OLIVER DAVID | |
TM02 | Termination of appointment of Giles David on 2017-05-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFAN BARDEN | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JAMES KERNAN | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI6053560001 | |
AP01 | DIRECTOR APPOINTED MR STEFAN BARDEN | |
AP03 | SECRETARY APPOINTED MR GILES DAVID | |
AP01 | DIRECTOR APPOINTED MR GILES DAVID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATSON | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 184 RASHEE ROAD BALLYCLARE CO. ANTRIM BT39 9JB | |
RES01 | ADOPT ARTICLES 07/07/2016 | |
LATEST SOC | 04/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/12/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/12/14 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM GEORGE WATSON / 01/12/2013 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
AR01 | 02/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 02/12/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2023-12-29 |
Appointment of Administrators | 2023-11-24 |
Appointment of Liquidators | 2023-11-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY AGENT) |
The top companies supplying to UK government with the same SIC code (47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles) as CR REALISATIONS 2023 LIMITED are:
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. |