Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CCFB REALISATIONS 2022 LIMITED
Company Information for

CCFB REALISATIONS 2022 LIMITED

C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY ST JOHS TERRACE, 11-15 NEW ROAD, MANCHESTER, M26 1LS,
Company Registration Number
00053268
Private Limited Company
In Administration

Company Overview

About Ccfb Realisations 2022 Ltd
CCFB REALISATIONS 2022 LIMITED was founded on 1897-07-09 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Ccfb Realisations 2022 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
CCFB REALISATIONS 2022 LIMITED
 
Legal Registered Office
C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY ST JOHS TERRACE
11-15 NEW ROAD
MANCHESTER
M26 1LS
Other companies in BL9
 
Previous Names
THE BURY FOOTBALL CLUB COMPANY LIMITED07/04/2022
Filing Information
Company Number 00053268
Company ID Number 00053268
Date formed 1897-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB145986229  
Last Datalog update: 2022-05-07 17:11:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCFB REALISATIONS 2022 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.

Company Officers of CCFB REALISATIONS 2022 LIMITED

Current Directors
Officer Role Date Appointed
JILL NEVILLE
Company Secretary 2002-07-08
GISELLA BENEDETTA ALBERICI
Director 2013-06-17
STEWART PAUL DAY
Director 2013-05-28
GLENN THOMAS
Director 2013-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JEFFERY KENDALL
Director 2013-05-28 2017-04-19
JOY LESLEY HART
Director 2014-11-07 2015-10-16
BRIAN PETER FENTON
Director 2006-12-11 2013-05-24
JAMES WILLIAM LOMAS
Director 2013-02-11 2013-05-24
DAVID PETER MANCHESTER
Director 2012-08-24 2013-05-24
JEREMY RICHARD ROTHWELL
Director 2005-08-04 2013-05-24
ANTHONY JOHN SMITH
Director 2013-03-08 2013-05-24
MARGARET LADKIN
Director 2006-04-18 2013-02-11
MARK CATLIN
Director 2009-11-04 2012-09-11
IAN FRANK HARROP
Director 2003-09-01 2009-12-01
IAIN DAVID GORDON MILLS
Director 2007-12-07 2008-02-28
JAMES WILLIAM LOMAS
Director 2006-12-08 2008-01-14
IAIN DAVID GORDON MILLS
Director 2003-09-22 2007-05-05
JAMES WILLIAM LOMAS
Director 2002-07-08 2006-05-16
MARGARET LADKIN
Director 2005-12-07 2006-04-10
ROGER BARLOW
Director 2002-07-08 2005-03-14
DAVID MARINUS PROOS
Director 2004-01-22 2004-12-11
ALBERT DAVID DOWECK
Director 2003-07-07 2003-12-10
FREDERICK JOHN MASON
Director 1990-12-31 2003-07-07
JOHN SMITH
Director 1990-12-31 2003-07-07
IAN FRANK HARROP
Director 2002-07-08 2003-05-27
JOHN DAVID JONES
Company Secretary 2001-08-07 2002-07-08
TERENCE JAMES ROBINSON
Director 1990-12-31 2002-01-28
JILL NEVILLE
Company Secretary 1997-11-11 2001-08-07
NEVILLE NEVILLE
Director 1998-12-22 2001-05-23
CHARLES HUGH EAVES
Director 1990-12-31 1998-12-21
JOHN HEAP
Company Secretary 1990-12-31 1997-11-11
JOHN REGINALD SMITH
Director 1990-12-31 1997-11-03
ANTHONY MICHAEL NOONAN
Director 1990-12-31 1994-03-23
IAN JAMES PICKUP
Director 1990-12-31 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL NEVILLE INTERNATIONAL NETBALL ROADSHOW LIMITED Company Secretary 2009-07-13 CURRENT 2009-07-13 Active
STEWART PAUL DAY MEDERCO (RICHMOND ROAD) LTD Director 2016-08-24 CURRENT 2016-08-24 In Administration/Administrative Receiver
STEWART PAUL DAY MEDERCO (NW) LEASEHOLDERS LTD Director 2015-12-21 CURRENT 2015-12-21 Dissolved 2017-06-13
STEWART PAUL DAY MEDERCO BOWLERS LTD Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off
STEWART PAUL DAY MEDERCO LBR LTD Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
STEWART PAUL DAY MEDERCO BLOCK A LTD Director 2015-12-01 CURRENT 2015-12-01 In Administration
STEWART PAUL DAY PADDOCK WAY MANAGEMENT COMPANY LIMITED Director 2015-10-01 CURRENT 2013-08-14 Dissolved 2017-01-24
STEWART PAUL DAY SG GROUP LTD Director 2015-03-17 CURRENT 2015-03-17 Dissolved 2016-08-30
STEWART PAUL DAY TMG HOLDINGS LTD Director 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
STEWART PAUL DAY MEDERCO (CARDIFF) LTD Director 2015-03-09 CURRENT 2015-03-09 In Administration/Administrative Receiver
STEWART PAUL DAY MEDERCO (YK) LTD Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
STEWART PAUL DAY MEDERCO (NW) LTD Director 2015-02-20 CURRENT 2015-02-20 Dissolved 2018-08-21
STEWART PAUL DAY COLNE HALL MANAGEMENT COMPANY LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active - Proposal to Strike off
STEWART PAUL DAY MEDERCO (GLASGOW) LTD Director 2014-11-25 CURRENT 2014-11-25 In Administration/Administrative Receiver
STEWART PAUL DAY VALE MEWS MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2014-10-08 Dissolved 2016-03-22
STEWART PAUL DAY APPLETON POINT MANAGEMENT LIMITED Director 2014-08-19 CURRENT 2014-08-18 Active - Proposal to Strike off
STEWART PAUL DAY MEDERCO (HUDDERSFIELD) LTD Director 2014-04-29 CURRENT 2014-04-29 In Administration/Receiver Manager
STEWART PAUL DAY MEDERCO (BFC) LTD Director 2013-09-20 CURRENT 2011-09-19 Active - Proposal to Strike off
STEWART PAUL DAY 316FC LTD Director 2013-09-02 CURRENT 2013-09-02 Dissolved 2015-04-21
STEWART PAUL DAY SG SPORTS MEDIA LTD Director 2013-08-20 CURRENT 2013-08-20 Dissolved 2015-03-31
STEWART PAUL DAY WILLIAMS WHARF LTD Director 2013-07-22 CURRENT 2013-07-22 Dissolved 2016-03-22
STEWART PAUL DAY PFS TRAWDEN LIMITED Director 2013-04-27 CURRENT 2011-04-26 Dissolved 2016-08-02
STEWART PAUL DAY PICTURE HOMES (LT) LTD Director 2013-04-19 CURRENT 2011-04-18 Dissolved 2015-12-01
STEWART PAUL DAY YOUNIQUE PROPERTY LTD Director 2013-03-02 CURRENT 2012-09-06 Liquidation
STEWART PAUL DAY MEDERCO LIMITED Director 2013-01-01 CURRENT 2011-07-06 In Administration/Administrative Receiver
STEWART PAUL DAY PICTURE HOMES LIMITED Director 2012-12-31 CURRENT 2010-08-06 Dissolved 2015-04-14
STEWART PAUL DAY THE PFS GROUP GLOBAL LIMITED Director 2012-12-16 CURRENT 2010-12-15 Dissolved 2015-04-28
STEWART PAUL DAY SWISH PROPERTY LIMITED Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2013-10-22
STEWART PAUL DAY HOCKNEY COURT MANAGEMENT COMPANY LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active - Proposal to Strike off
STEWART PAUL DAY YOUNIQUE PROPERTIES LTD Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2013-10-22
STEWART PAUL DAY PFS CONSTRUCTION (NW) LTD Director 2011-12-19 CURRENT 2011-05-11 Dissolved 2013-10-22
STEWART PAUL DAY PICTURE HOMES (BARROWFORD) LTD Director 2011-04-18 CURRENT 2011-04-18 Dissolved 2013-10-22
STEWART PAUL DAY PROPERTY & FINANCE SOLUTIONS LIMITED Director 2011-01-27 CURRENT 2011-01-27 Dissolved 2014-10-11
GLENN THOMAS ROCCO PROPERTIES LTD Director 2018-02-16 CURRENT 2018-02-16 Active - Proposal to Strike off
GLENN THOMAS PAGEFIELD DEVELOPMENTS LTD Director 2017-12-07 CURRENT 2017-12-07 Active
GLENN THOMAS STRONGBOX HOLDINGS LTD Director 2016-06-08 CURRENT 2016-06-08 In Administration/Administrative Receiver
GLENN THOMAS PICTURE HOMES (STATION COURT) LIMITED Director 2016-02-01 CURRENT 2010-11-08 Dissolved 2017-02-21
GLENN THOMAS PICTURE HOMES (BALBY) LIMITED Director 2016-02-01 CURRENT 2010-08-27 Active - Proposal to Strike off
GLENN THOMAS PICTURE HOMES (PADDOCK WAY) LIMITED Director 2016-02-01 CURRENT 2010-11-08 Live but Receiver Manager on at least one charge
GLENN THOMAS RAINBOW HOMES LTD Director 2016-02-01 CURRENT 2012-09-06 Live but Receiver Manager on at least one charge
GLENN THOMAS RAINBOW HOMES (LITTLE TOMS) LTD Director 2016-02-01 CURRENT 2013-01-29 Active - Proposal to Strike off
GLENN THOMAS RAINBOW HOMES (BARROWFORD) LTD Director 2016-02-01 CURRENT 2013-01-29 Active - Proposal to Strike off
GLENN THOMAS RAINBOW HOMES (ESTATES) LTD Director 2016-02-01 CURRENT 2013-03-11 Active - Proposal to Strike off
GLENN THOMAS RIBBLE VALLEY GYMNASTICS ACADEMY COMMUNITY INTEREST COMPANY Director 2015-11-12 CURRENT 2014-02-26 Active - Proposal to Strike off
GLENN THOMAS HIGHLAND EXCHANGE LTD. Director 2014-07-14 CURRENT 2001-09-28 Dissolved 2015-06-26
GLENN THOMAS BURY FOOTBALL FOUNDATION Director 2013-10-14 CURRENT 2007-06-12 Active
GLENN THOMAS 316FC LTD Director 2013-09-02 CURRENT 2013-09-02 Dissolved 2015-04-21
GLENN THOMAS SG SPORTS MEDIA LTD Director 2013-08-20 CURRENT 2013-08-20 Dissolved 2015-03-31
GLENN THOMAS SG SPORTS MANAGEMENT LIMITED Director 2013-05-23 CURRENT 2013-05-23 Dissolved 2016-09-20
GLENN THOMAS TOWN MANOR DEVELOPMENTS (NW) LIMITED Director 2012-07-02 CURRENT 2012-07-02 Dissolved 2014-02-11
GLENN THOMAS TCB ASSOCIATES LIMITED Director 2012-04-13 CURRENT 2012-04-13 Dissolved 2013-11-26
GLENN THOMAS THOMAS PROPERTIES LIMITED Director 2011-01-11 CURRENT 2011-01-11 Dissolved 2013-08-20

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
2023-12-16AM10Administrator's progress report
2023-06-27Administrator's progress report
2023-06-27AM10Administrator's progress report
2023-06-05liquidation-in-administration-extension-of-period
2023-06-05AM19liquidation-in-administration-extension-of-period
2023-05-31liquidation-in-administration-extension-of-period
2023-05-31AM19liquidation-in-administration-extension-of-period
2023-01-04Administrator's progress report
2023-01-04AM10Administrator's progress report
2022-10-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DEREK DALE
2022-06-28AM10Administrator's progress report
2022-04-07CERTNMCompany name changed the bury football club company LIMITED\certificate issued on 07/04/22
2022-04-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-03-16VAM7Voluntary liquidation arrangement. End of moratorium
2022-01-06Administrator's progress report
2022-01-06Administrator's progress report
2022-01-06AM10Administrator's progress report
2021-11-30AM19liquidation-in-administration-extension-of-period
2021-06-30AM10Administrator's progress report
2021-02-25AP01DIRECTOR APPOINTED MR COURTNEY DALE
2021-02-11AM07Liquidation creditors meeting
2021-01-21AM03Statement of administrator's proposal
2020-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/20 FROM Gigg Lane Bury Lancashire BL9 9HR
2020-12-10AM01Appointment of an administrator
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-03-16CVA4Notice of completion of voluntary arrangement
2019-08-09CVA1Notice to Registrar of companies voluntary arrangement taking effect
2019-07-25VAM1Voluntary liquidation arrangement. Commencement of moratorium
2019-07-08SH0111/06/19 STATEMENT OF CAPITAL GBP 12492069
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCCARTHY
2019-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 000532680034
2019-02-26RP04SH01Second filing of capital allotment of shares GBP12,491,779
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-20SH0107/12/18 STATEMENT OF CAPITAL GBP 12984957
2018-12-14AP01DIRECTOR APPOINTED MR MATTHEW MCCARTHY
2018-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 000532680033
2018-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000532680031
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 9984957
2018-07-09SH0106/07/18 STATEMENT OF CAPITAL GBP 9984957
2018-07-06SH0106/06/18 STATEMENT OF CAPITAL GBP 9477779
2018-06-29AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-04-25AA01Current accounting period shortened from 30/06/18 TO 30/05/18
2018-04-24AA01Current accounting period extended from 30/05/18 TO 30/06/18
2018-02-27AA01Previous accounting period shortened from 31/05/17 TO 30/05/17
2018-02-05PSC09Withdrawal of a person with significant control statement on 2018-02-05
2018-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART PAUL DAY
2018-02-02LATEST SOC02/02/18 STATEMENT OF CAPITAL;GBP 8727394
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-02-01SH0131/05/17 STATEMENT OF CAPITAL GBP 8727394
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 000532680032
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 8297394
2017-06-21SH0131/05/17 STATEMENT OF CAPITAL GBP 8297394
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN JEFFERY KENDALL
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 7297394
2017-03-28SH0128/03/17 STATEMENT OF CAPITAL GBP 7297394
2017-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 000532680031
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 7297119
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-09SH0108/12/16 STATEMENT OF CAPITAL GBP 7297119
2016-11-07RP04AR01Second filing of the annual return made up to 2015-12-31
2016-11-07ANNOTATIONClarification
2016-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000532680027
2016-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000532680026
2016-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000532680028
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 000532680030
2016-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 000532680029
2016-09-05RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/14
2016-09-05ANNOTATIONClarification
2016-09-05RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/14
2016-09-01AR0131/12/15 FULL LIST
2016-09-01AR0131/12/15 FULL LIST
2016-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000532680021
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 4789819
2016-08-15RP04SH01SECOND FILED SH01 - 31/05/16 STATEMENT OF CAPITAL GBP 4789819
2016-08-15RP04SH01SECOND FILED SH01 - 20/04/16 STATEMENT OF CAPITAL GBP 4790069
2016-08-15RP04SH01SECOND FILED SH01 - 07/07/15 STATEMENT OF CAPITAL GBP 4279569
2016-08-15RP04SH01SECOND FILED SH01 - 02/03/16 STATEMENT OF CAPITAL GBP 4289891
2016-08-15ANNOTATIONClarification
2016-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 000532680028
2016-06-16SH0120/04/16 STATEMENT OF CAPITAL GBP 3279627
2016-06-16SH0120/04/16 STATEMENT OF CAPITAL GBP 3279627
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 3279627
2016-06-15SH0131/05/16 STATEMENT OF CAPITAL GBP 3279627
2016-06-15SH0131/05/16 STATEMENT OF CAPITAL GBP 3279627
2016-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 3279627
2016-03-02SH0102/03/16 STATEMENT OF CAPITAL GBP 3279627
2016-03-02SH0102/03/16 STATEMENT OF CAPITAL GBP 3279627
2016-03-02SH0102/03/16 STATEMENT OF CAPITAL GBP 3279627
2016-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000532680022
2016-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000532680025
2016-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000532680024
2016-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000532680023
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 000532680026
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 000532680027
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JOY HART
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 3279627
2015-07-07SH0107/07/15 STATEMENT OF CAPITAL GBP 3279627
2015-07-07SH0107/07/15 STATEMENT OF CAPITAL GBP 3279627
2015-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 3279627
2015-03-02AR0131/12/14 FULL LIST
2015-03-02AR0131/12/14 FULL LIST
2015-02-25RES01ALTER ARTICLES 29/01/2015
2014-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-26RES01ADOPT ARTICLES 05/11/2014
2014-11-22AP01DIRECTOR APPOINTED MRS JOY LESLEY HART
2014-10-03AR0131/12/13 FULL LIST
2014-09-16SH0128/07/14 STATEMENT OF CAPITAL GBP 3233609
2014-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 000532680025
2014-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 000532680024
2014-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 000532680023
2014-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-07-25AP01DIRECTOR APPOINTED MR IAN JEFFERY KENDALL
2013-07-25AP01DIRECTOR APPOINTED MR GLENN THOMAS
2013-07-25AP01DIRECTOR APPOINTED MR STEWART PAUL DAY
2013-07-25AP01DIRECTOR APPOINTED MRS GISELLA MARIA BENEDETTA ALBERICI
2013-07-23MISCSECTION 519
2013-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 000532680022
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ROTHWELL
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANCHESTER
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LOMAS
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FENTON
2013-06-10SH0110/06/13 STATEMENT OF CAPITAL GBP 3233609
2013-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 000532680021
2013-03-08AP01DIRECTOR APPOINTED MR ANTHONY JOHN SMITH
2013-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2013-02-13AR0131/12/12 BULK LIST
2013-02-12AP01DIRECTOR APPOINTED MR JAMES WILLIAM LOMAS
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LADKIN
2013-02-05SH0122/12/12 STATEMENT OF CAPITAL GBP 3170524
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK CATLIN
2012-08-24AP01DIRECTOR APPOINTED MR DAVID PETER MANCHESTER
2012-03-20AR0131/12/11 BULK LIST
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-09-08SH0104/03/11 STATEMENT OF CAPITAL GBP 3155454
2011-03-03AR0131/12/10 BULK LIST
2011-02-22SH0131/12/10 STATEMENT OF CAPITAL GBP 3080966
2010-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-06-03SH0101/06/10 STATEMENT OF CAPITAL GBP 3080966
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RICHARD ROTHWELL / 01/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LADKIN / 01/04/2010
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JILL NEVILLE / 01/04/2010
2010-04-01AR0131/12/09 FULL LIST
2010-02-17SH0111/12/09 STATEMENT OF CAPITAL GBP 410181
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN HARROP
2009-12-08SH0107/12/09 STATEMENT OF CAPITAL GBP 410181
2009-11-19AP01DIRECTOR APPOINTED MR MARK CATLIN
2009-09-0888(2)AD 07/09/09 GBP SI 6400@1=6400 GBP IC 2933386/2939786
2009-09-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2009-08-1288(2)AD 12/08/09 GBP SI 6400@1=6400 GBP IC 2926986/2933386
2009-07-2988(2)AD 29/07/09 GBP SI 5000@1=5000 GBP IC 2921986/2926986
2009-07-1688(2)AD 15/06/09 GBP SI 15300@1=15300 GBP IC 2906686/2921986
2009-05-0688(2)AD 24/03/09 GBP SI 14300@1=14300 GBP IC 2892386/2906686
2009-03-1288(2)AD 05/03/09 GBP SI 8402@1=8402 GBP IC 2883984/2892386
2009-02-25363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-10-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 20
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR IAIN MILLS
2008-02-12363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-04288bDIRECTOR RESIGNED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-18395PARTICULARS OF MORTGAGE/CHARGE
2007-05-17288bDIRECTOR RESIGNED
2007-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-28363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-051.315/05/06 ABSTRACTS AND PAYMENTS
2006-06-051.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2006-05-25288bDIRECTOR RESIGNED
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-25288bDIRECTOR RESIGNED
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-31363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to CCFB REALISATIONS 2022 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2021-01-22
Appointmen2020-12-03
Dismissal of Winding Up Petition2020-02-13
Petitions to Wind Up (Companies)2020-01-24
Dismissal of Winding Up Petition2020-01-02
Petitions to Wind Up (Companies)2019-09-20
Petitions to Wind Up (Companies)2019-04-02
Petitions to Wind Up (Companies)2019-02-19
Dismissal of Winding Up Petition2016-11-30
Petitions to Wind Up (Companies)2016-10-19
Dismissal of Winding Up Petition2016-06-17
Petitions to Wind Up (Companies)2016-06-15
Dismissal of Winding Up Petition2016-02-24
Petitions to Wind Up (Companies)2016-01-15
Fines / Sanctions
No fines or sanctions have been issued against CCFB REALISATIONS 2022 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 31
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-20 Outstanding MONEYTHING (SECURITY TRUSTEE) LIMITED (COMPANY NUMBER 09933277)
2016-10-12 Outstanding MONEYTHING (SECURITY TRUSTEE) LIMITED (COMPANY NUMBER 09933277)
2016-07-28 Satisfied CK PROPERTIES (NORTH WEST) LIMITED
2015-10-26 Satisfied CHARLES STREET COMMERCIAL INVESTMENTS LIMITED
2015-10-26 Satisfied CHARLES STREET COMMERCIAL INVESTMENTS LIMITED
2014-08-14 Satisfied GOLDMANN AND SONS LIMITED
2014-06-18 Satisfied CASH F ASSETS LIMITED
2014-05-22 Satisfied CASH 4 ASSETS LIMITED
2013-06-11 Satisfied SG SPORTS MANAGEMENT LIMITED
2013-05-11 Satisfied THE PROFESSIONAL FOOTBALLERS' ASSOCIATION
CHARGE CREATED WITHOUT WRITTEN INSTRUMENT 2007-04-30 Satisfied IAIN DAVID GORDON MILLS
LEGAL CHARGE 2005-12-22 Satisfied BRANCH CONTROL LIMITED
DEED OF ASSIGNMENT 2003-10-31 Satisfied THE PROFESSIONAL FOOTBALLERS ASSOCIATION
LEGAL CHARGE 2000-05-12 Satisfied RICHARD PRENTIS & CO (ACTING ON BEHALF OF THE SCHEDULE OF INVESTORS AS LISTED ON FORM 395)
MORTGAGE 1998-06-29 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1997-08-04 Satisfied RONALD WOOD
LEGAL CHARGE 1991-01-07 Satisfied DANIEL THWAITES PUBLIC LIMITED COMPANY
LEGAL CHARGE 1989-09-05 Satisfied DANIEL THWAITES PUBLIC LIMITED COMPANY
LEGAL CHARGE 1988-01-20 Satisfied DANIEL THWAITES PUBLIC LIMITED COMPANY
DEBENTURE 1983-09-20 Satisfied WILSONS BREWERY LIMITED
LEGAL CHARGE 1982-10-14 Satisfied WILSONS BREWERY LIMITED
DEBENTURE 1982-10-14 Satisfied WILSONS BREWERY LIMITED
MORTGAGE 1972-11-14 Satisfied LLOYDS BANK PLC
MORTGAGE 1968-02-27 Satisfied LLOYDS BANK PLC
MORTGAGE 1965-10-13 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1960-06-26 Satisfied LLOYDS BANK PLC
SUB MORTGAGE 1957-09-11 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1954-06-22 Satisfied NORWICH BLDG SOCIETY
LEGAL CHARGE 1951-08-07 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1951-08-07 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31

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 CCFB REALISATIONS 2022 LIMITED

Intangible Assets
Patents
We have not found any records of CCFB REALISATIONS 2022 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CCFB REALISATIONS 2022 LIMITED
Trademarks
We have not found any records of CCFB REALISATIONS 2022 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCFB REALISATIONS 2022 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 (93120 - Activities of sport clubs) as CCFB REALISATIONS 2022 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CCFB REALISATIONS 2022 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 TypeMeetings o
Defending partyBURY FOOTBALL CLUB COMPANY LIMITED(THE)Event Date2021-01-22
 
Initiating party Event TypeAppointmen
Defending partyBURY FOOTBALL CLUB COMPANY LIMITEDEvent Date2020-12-03
In the High Court of Justice The Business and Property Courts in Manchester Court Number: CR-2020-MAN of 000981 BURY FOOTBALL CLUB COMPANY LIMITED (Company Number 00053268 ) Trading Name: Bury F.C. Na…
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBURY FOOTBALL CLUB COMPANY LIMITED(THE)Event Date2019-12-23
In the High Court of Justice (Chancery Division) Companies Court case number 8619 A Petition to wind up the above-named Company, Registration Number 00053268, of ,GIGG LANE, BURY, LANCASHIRE, BL9 9HR, presented on 23 December 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 5 February 2020 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 4 February 2020 .
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyBURY FOOTBALL CLUB COMPANY LIMITED(THE)Event Date2019-12-23
In the High Court of Justice (Chancery Division) Companies Court case number 8619 A Petition to wind up the above-named Company, Registration Number 00053268 of ,GIGG LANE, BURY, LANCASHIRE, BL9 9HR, presented on 23 December 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 24 January 2020 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 5 February 2020 . The Petition was dismissed
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBURY FOOTBALL CLUB COMPANY LIMITED(THE)Event Date2019-09-03
In the High Court of Justice (Chancery Division) Companies Court case number 5844 A Petition to wind up the above-named Company, Registration Number 00053268, of ,GIGG LANE, BURY, LANCASHIRE, BL9 9HR, presented on 3 September 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 16 October 2019 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 15 October 2019 .
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyBURY FOOTBALL CLUB COMPANY LIMITED(THE)Event Date2019-09-03
In the High Court of Justice (Chancery Division) Companies Court case number 5844 A Petition to wind up the above-named Company, Registration Number 00053268 of ,GIGG LANE, BURY, LANCASHIRE, BL9 9HR, presented on 3 September 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 20 September 2019 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 18 December 2019 . The Petition was dismissed
 
Initiating party Event TypeMoratoria,
Defending partyBURY FOOTBALL CLUB COMPANY LIMITED (THE)Event Date2019-06-26
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBURY FOOTBALL CLUB COMPANY LIMITED (THE)Event Date2019-03-21
In the HIGH COURT OF JUSTICE (Chancery Division) case number 009187 A Petition to wind up the above-named Company 00053268, GIGG LANE, BURY, LANCASHIRE BL9 9HR presented on 21 MARCH 2019 by CHRISTOPHER BRASS of 6 MEADOW EDGE, BARROWFORD, NELSON, LANCASHIRE, BB9 8BY, claiming to be a creditor of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL Date: 10 APRIL 2019 Time: 10:30AM (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 16:00 hours on 9 APRIL 2019 .
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBURY FOOTBALL CLUB COMPANY LIMITEDEvent Date2019-02-08
In the HIGH COURT OF JUSTICE (Chancery Division) Companies Court case number 009187 A Petition to wind up the above-named Company 00053268, GIGG LANE, BURY, LANCASHIRE BL9 9HR presented on 8 FEBRUARY 2019 by IMPACT SM LIMITED of 4TH FLOOR 180 GREAT PORTLAND STREET, LONDON W1W 5QZ, claiming to be a creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL Date: 13 MARCH 2019 Time: 10:30AM (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 16.00 hours on 12 MARCH 2019
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyBURY FOOTBALL CLUB COMPANY LIMITED(THE)Event Date2016-09-30
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 6213 A Petition to wind up the above-named Company, Registration Number 00053268, of ,Gigg Lane, Bury, Lancashire, BL9 9HR, presented on 30 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 21 November 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 November 2016 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partyBURY FOOTBALL CLUB COMPANY LIMITED(THE)Event Date2016-09-30
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 6213 A Petition to wind up the above-named Company, Registration Number 00053268 of ,Gigg Lane, Bury, Lancashire, BL9 9HR, presented on 30 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 19 October 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 21 November 2016 . The Petition was dismissed
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partyBURY FOOTBALL CLUB COMPANY LIMITED (THE)Event Date2016-06-01
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 3002 A Petition to wind up the above-named Company, Registration Number 00053268 of ,Gigg Lane, Bury, Lancashire, BL9 9HR, presented on 1 June 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 15 June 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 16 June 2016 . The Petition was dismissed
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyBURY FOOTBALL CLUB COMPANY LIMITED (THE)Event Date2016-06-01
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 3002 A Petition to wind up the above-named Company, Registration Number 00053268, of ,Gigg Lane, Bury, Lancashire, BL9 9HR, presented on 1 June 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 18 July 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 July 2016 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyBURY FOOTBALL CLUB COMPANY LIMITED (THE)Event Date2015-12-31
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 9774 A Petition to wind up the above-named Company, Registration Number 00053268, of ,Gigg Lane, Bury, Lancashire, BL9 9HR, presented on 31 December 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 15 February 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 February 2016 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partyBURY FOOTBALL CLUB COMPANY LIMITED (THE)Event Date2015-12-31
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 9774 A Petition to wind up the above-named Company, Registration Number 00053268 of ,Gigg Lane, Bury, Lancashire, BL9 9HR, presented on 31 December 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 15 January 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 15 February 2016 . The Petition was dismissed
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CCFB REALISATIONS 2022 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 CCFB REALISATIONS 2022 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.