In Administration
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 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 | ||
|
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 |
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 |
---|---|---|
JILL NEVILLE |
||
GISELLA BENEDETTA ALBERICI |
||
STEWART PAUL DAY |
||
GLENN THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN JEFFERY KENDALL |
Director | ||
JOY LESLEY HART |
Director | ||
BRIAN PETER FENTON |
Director | ||
JAMES WILLIAM LOMAS |
Director | ||
DAVID PETER MANCHESTER |
Director | ||
JEREMY RICHARD ROTHWELL |
Director | ||
ANTHONY JOHN SMITH |
Director | ||
MARGARET LADKIN |
Director | ||
MARK CATLIN |
Director | ||
IAN FRANK HARROP |
Director | ||
IAIN DAVID GORDON MILLS |
Director | ||
JAMES WILLIAM LOMAS |
Director | ||
IAIN DAVID GORDON MILLS |
Director | ||
JAMES WILLIAM LOMAS |
Director | ||
MARGARET LADKIN |
Director | ||
ROGER BARLOW |
Director | ||
DAVID MARINUS PROOS |
Director | ||
ALBERT DAVID DOWECK |
Director | ||
FREDERICK JOHN MASON |
Director | ||
JOHN SMITH |
Director | ||
IAN FRANK HARROP |
Director | ||
JOHN DAVID JONES |
Company Secretary | ||
TERENCE JAMES ROBINSON |
Director | ||
JILL NEVILLE |
Company Secretary | ||
NEVILLE NEVILLE |
Director | ||
CHARLES HUGH EAVES |
Director | ||
JOHN HEAP |
Company Secretary | ||
JOHN REGINALD SMITH |
Director | ||
ANTHONY MICHAEL NOONAN |
Director | ||
IAN JAMES PICKUP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERNATIONAL NETBALL ROADSHOW LIMITED | Company Secretary | 2009-07-13 | CURRENT | 2009-07-13 | Active | |
MEDERCO (RICHMOND ROAD) LTD | Director | 2016-08-24 | CURRENT | 2016-08-24 | In Administration/Administrative Receiver | |
MEDERCO (NW) LEASEHOLDERS LTD | Director | 2015-12-21 | CURRENT | 2015-12-21 | Dissolved 2017-06-13 | |
MEDERCO BOWLERS LTD | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active - Proposal to Strike off | |
MEDERCO LBR LTD | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active - Proposal to Strike off | |
MEDERCO BLOCK A LTD | Director | 2015-12-01 | CURRENT | 2015-12-01 | In Administration | |
PADDOCK WAY MANAGEMENT COMPANY LIMITED | Director | 2015-10-01 | CURRENT | 2013-08-14 | Dissolved 2017-01-24 | |
SG GROUP LTD | Director | 2015-03-17 | CURRENT | 2015-03-17 | Dissolved 2016-08-30 | |
TMG HOLDINGS LTD | Director | 2015-03-17 | CURRENT | 2015-03-17 | Active - Proposal to Strike off | |
MEDERCO (CARDIFF) LTD | Director | 2015-03-09 | CURRENT | 2015-03-09 | In Administration/Administrative Receiver | |
MEDERCO (YK) LTD | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active - Proposal to Strike off | |
MEDERCO (NW) LTD | Director | 2015-02-20 | CURRENT | 2015-02-20 | Dissolved 2018-08-21 | |
COLNE HALL MANAGEMENT COMPANY LIMITED | Director | 2015-01-22 | CURRENT | 2015-01-22 | Active - Proposal to Strike off | |
MEDERCO (GLASGOW) LTD | Director | 2014-11-25 | CURRENT | 2014-11-25 | In Administration/Administrative Receiver | |
VALE MEWS MANAGEMENT COMPANY LIMITED | Director | 2014-10-08 | CURRENT | 2014-10-08 | Dissolved 2016-03-22 | |
APPLETON POINT MANAGEMENT LIMITED | Director | 2014-08-19 | CURRENT | 2014-08-18 | Active - Proposal to Strike off | |
MEDERCO (HUDDERSFIELD) LTD | Director | 2014-04-29 | CURRENT | 2014-04-29 | In Administration/Receiver Manager | |
MEDERCO (BFC) LTD | Director | 2013-09-20 | CURRENT | 2011-09-19 | Active - Proposal to Strike off | |
316FC LTD | Director | 2013-09-02 | CURRENT | 2013-09-02 | Dissolved 2015-04-21 | |
SG SPORTS MEDIA LTD | Director | 2013-08-20 | CURRENT | 2013-08-20 | Dissolved 2015-03-31 | |
WILLIAMS WHARF LTD | Director | 2013-07-22 | CURRENT | 2013-07-22 | Dissolved 2016-03-22 | |
PFS TRAWDEN LIMITED | Director | 2013-04-27 | CURRENT | 2011-04-26 | Dissolved 2016-08-02 | |
PICTURE HOMES (LT) LTD | Director | 2013-04-19 | CURRENT | 2011-04-18 | Dissolved 2015-12-01 | |
YOUNIQUE PROPERTY LTD | Director | 2013-03-02 | CURRENT | 2012-09-06 | Liquidation | |
MEDERCO LIMITED | Director | 2013-01-01 | CURRENT | 2011-07-06 | In Administration/Administrative Receiver | |
PICTURE HOMES LIMITED | Director | 2012-12-31 | CURRENT | 2010-08-06 | Dissolved 2015-04-14 | |
THE PFS GROUP GLOBAL LIMITED | Director | 2012-12-16 | CURRENT | 2010-12-15 | Dissolved 2015-04-28 | |
SWISH PROPERTY LIMITED | Director | 2012-12-14 | CURRENT | 2012-12-14 | Dissolved 2013-10-22 | |
HOCKNEY COURT MANAGEMENT COMPANY LIMITED | Director | 2012-10-05 | CURRENT | 2012-10-05 | Active - Proposal to Strike off | |
YOUNIQUE PROPERTIES LTD | Director | 2012-09-06 | CURRENT | 2012-09-06 | Dissolved 2013-10-22 | |
PFS CONSTRUCTION (NW) LTD | Director | 2011-12-19 | CURRENT | 2011-05-11 | Dissolved 2013-10-22 | |
PICTURE HOMES (BARROWFORD) LTD | Director | 2011-04-18 | CURRENT | 2011-04-18 | Dissolved 2013-10-22 | |
PROPERTY & FINANCE SOLUTIONS LIMITED | Director | 2011-01-27 | CURRENT | 2011-01-27 | Dissolved 2014-10-11 | |
ROCCO PROPERTIES LTD | Director | 2018-02-16 | CURRENT | 2018-02-16 | Active - Proposal to Strike off | |
PAGEFIELD DEVELOPMENTS LTD | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
STRONGBOX HOLDINGS LTD | Director | 2016-06-08 | CURRENT | 2016-06-08 | In Administration/Administrative Receiver | |
PICTURE HOMES (STATION COURT) LIMITED | Director | 2016-02-01 | CURRENT | 2010-11-08 | Dissolved 2017-02-21 | |
PICTURE HOMES (BALBY) LIMITED | Director | 2016-02-01 | CURRENT | 2010-08-27 | Active - Proposal to Strike off | |
PICTURE HOMES (PADDOCK WAY) LIMITED | Director | 2016-02-01 | CURRENT | 2010-11-08 | Live but Receiver Manager on at least one charge | |
RAINBOW HOMES LTD | Director | 2016-02-01 | CURRENT | 2012-09-06 | Live but Receiver Manager on at least one charge | |
RAINBOW HOMES (LITTLE TOMS) LTD | Director | 2016-02-01 | CURRENT | 2013-01-29 | Active - Proposal to Strike off | |
RAINBOW HOMES (BARROWFORD) LTD | Director | 2016-02-01 | CURRENT | 2013-01-29 | Active - Proposal to Strike off | |
RAINBOW HOMES (ESTATES) LTD | Director | 2016-02-01 | CURRENT | 2013-03-11 | Active - Proposal to Strike off | |
RIBBLE VALLEY GYMNASTICS ACADEMY COMMUNITY INTEREST COMPANY | Director | 2015-11-12 | CURRENT | 2014-02-26 | Active - Proposal to Strike off | |
HIGHLAND EXCHANGE LTD. | Director | 2014-07-14 | CURRENT | 2001-09-28 | Dissolved 2015-06-26 | |
BURY FOOTBALL FOUNDATION | Director | 2013-10-14 | CURRENT | 2007-06-12 | Active | |
316FC LTD | Director | 2013-09-02 | CURRENT | 2013-09-02 | Dissolved 2015-04-21 | |
SG SPORTS MEDIA LTD | Director | 2013-08-20 | CURRENT | 2013-08-20 | Dissolved 2015-03-31 | |
SG SPORTS MANAGEMENT LIMITED | Director | 2013-05-23 | CURRENT | 2013-05-23 | Dissolved 2016-09-20 | |
TOWN MANOR DEVELOPMENTS (NW) LIMITED | Director | 2012-07-02 | CURRENT | 2012-07-02 | Dissolved 2014-02-11 | |
TCB ASSOCIATES LIMITED | Director | 2012-04-13 | CURRENT | 2012-04-13 | Dissolved 2013-11-26 | |
THOMAS PROPERTIES LIMITED | Director | 2011-01-11 | CURRENT | 2011-01-11 | Dissolved 2013-08-20 |
Date | Document Type | Document Description |
---|---|---|
AM10 | Administrator's progress report | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
liquidation-in-administration-extension-of-period | ||
AM19 | liquidation-in-administration-extension-of-period | |
liquidation-in-administration-extension-of-period | ||
AM19 | liquidation-in-administration-extension-of-period | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN DEREK DALE | |
AM10 | Administrator's progress report | |
CERTNM | Company name changed the bury football club company LIMITED\certificate issued on 07/04/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
VAM7 | Voluntary liquidation arrangement. End of moratorium | |
Administrator's progress report | ||
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AP01 | DIRECTOR APPOINTED MR COURTNEY DALE | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/20 FROM Gigg Lane Bury Lancashire BL9 9HR | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES | |
CVA4 | Notice of completion of voluntary arrangement | |
CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
VAM1 | Voluntary liquidation arrangement. Commencement of moratorium | |
SH01 | 11/06/19 STATEMENT OF CAPITAL GBP 12492069 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCCARTHY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000532680034 | |
RP04SH01 | Second filing of capital allotment of shares GBP12,491,779 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
SH01 | 07/12/18 STATEMENT OF CAPITAL GBP 12984957 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW MCCARTHY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000532680033 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000532680031 | |
LATEST SOC | 09/07/18 STATEMENT OF CAPITAL;GBP 9984957 | |
SH01 | 06/07/18 STATEMENT OF CAPITAL GBP 9984957 | |
SH01 | 06/06/18 STATEMENT OF CAPITAL GBP 9477779 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/17 | |
AA01 | Current accounting period shortened from 30/06/18 TO 30/05/18 | |
AA01 | Current accounting period extended from 30/05/18 TO 30/06/18 | |
AA01 | Previous accounting period shortened from 31/05/17 TO 30/05/17 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-02-05 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART PAUL DAY | |
LATEST SOC | 02/02/18 STATEMENT OF CAPITAL;GBP 8727394 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
SH01 | 31/05/17 STATEMENT OF CAPITAL GBP 8727394 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000532680032 | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 8297394 | |
SH01 | 31/05/17 STATEMENT OF CAPITAL GBP 8297394 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JEFFERY KENDALL | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 7297394 | |
SH01 | 28/03/17 STATEMENT OF CAPITAL GBP 7297394 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000532680031 | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 7297119 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
SH01 | 08/12/16 STATEMENT OF CAPITAL GBP 7297119 | |
RP04AR01 | Second filing of the annual return made up to 2015-12-31 | |
ANNOTATION | Clarification | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000532680027 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000532680026 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000532680028 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000532680030 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000532680029 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/14 | |
ANNOTATION | Clarification | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/14 | |
AR01 | 31/12/15 FULL LIST | |
AR01 | 31/12/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000532680021 | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 4789819 | |
RP04SH01 | SECOND FILED SH01 - 31/05/16 STATEMENT OF CAPITAL GBP 4789819 | |
RP04SH01 | SECOND FILED SH01 - 20/04/16 STATEMENT OF CAPITAL GBP 4790069 | |
RP04SH01 | SECOND FILED SH01 - 07/07/15 STATEMENT OF CAPITAL GBP 4279569 | |
RP04SH01 | SECOND FILED SH01 - 02/03/16 STATEMENT OF CAPITAL GBP 4289891 | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000532680028 | |
SH01 | 20/04/16 STATEMENT OF CAPITAL GBP 3279627 | |
SH01 | 20/04/16 STATEMENT OF CAPITAL GBP 3279627 | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 3279627 | |
SH01 | 31/05/16 STATEMENT OF CAPITAL GBP 3279627 | |
SH01 | 31/05/16 STATEMENT OF CAPITAL GBP 3279627 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15 | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 3279627 | |
SH01 | 02/03/16 STATEMENT OF CAPITAL GBP 3279627 | |
SH01 | 02/03/16 STATEMENT OF CAPITAL GBP 3279627 | |
SH01 | 02/03/16 STATEMENT OF CAPITAL GBP 3279627 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000532680022 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000532680025 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000532680024 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000532680023 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000532680026 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000532680027 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOY HART | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 3279627 | |
SH01 | 07/07/15 STATEMENT OF CAPITAL GBP 3279627 | |
SH01 | 07/07/15 STATEMENT OF CAPITAL GBP 3279627 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14 | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 3279627 | |
AR01 | 31/12/14 FULL LIST | |
AR01 | 31/12/14 FULL LIST | |
RES01 | ALTER ARTICLES 29/01/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 05/11/2014 | |
AP01 | DIRECTOR APPOINTED MRS JOY LESLEY HART | |
AR01 | 31/12/13 FULL LIST | |
SH01 | 28/07/14 STATEMENT OF CAPITAL GBP 3233609 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000532680025 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000532680024 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000532680023 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13 | |
AP01 | DIRECTOR APPOINTED MR IAN JEFFERY KENDALL | |
AP01 | DIRECTOR APPOINTED MR GLENN THOMAS | |
AP01 | DIRECTOR APPOINTED MR STEWART PAUL DAY | |
AP01 | DIRECTOR APPOINTED MRS GISELLA MARIA BENEDETTA ALBERICI | |
MISC | SECTION 519 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000532680022 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY ROTHWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MANCHESTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN FENTON | |
SH01 | 10/06/13 STATEMENT OF CAPITAL GBP 3233609 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000532680021 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JOHN SMITH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 | |
AR01 | 31/12/12 BULK LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES WILLIAM LOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET LADKIN | |
SH01 | 22/12/12 STATEMENT OF CAPITAL GBP 3170524 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CATLIN | |
AP01 | DIRECTOR APPOINTED MR DAVID PETER MANCHESTER | |
AR01 | 31/12/11 BULK LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
SH01 | 04/03/11 STATEMENT OF CAPITAL GBP 3155454 | |
AR01 | 31/12/10 BULK LIST | |
SH01 | 31/12/10 STATEMENT OF CAPITAL GBP 3080966 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
SH01 | 01/06/10 STATEMENT OF CAPITAL GBP 3080966 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RICHARD ROTHWELL / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LADKIN / 01/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JILL NEVILLE / 01/04/2010 | |
AR01 | 31/12/09 FULL LIST | |
SH01 | 11/12/09 STATEMENT OF CAPITAL GBP 410181 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HARROP | |
SH01 | 07/12/09 STATEMENT OF CAPITAL GBP 410181 | |
AP01 | DIRECTOR APPOINTED MR MARK CATLIN | |
88(2) | AD 07/09/09 GBP SI 6400@1=6400 GBP IC 2933386/2939786 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20 | |
88(2) | AD 12/08/09 GBP SI 6400@1=6400 GBP IC 2926986/2933386 | |
88(2) | AD 29/07/09 GBP SI 5000@1=5000 GBP IC 2921986/2926986 | |
88(2) | AD 15/06/09 GBP SI 15300@1=15300 GBP IC 2906686/2921986 | |
88(2) | AD 24/03/09 GBP SI 14300@1=14300 GBP IC 2892386/2906686 | |
88(2) | AD 05/03/09 GBP SI 8402@1=8402 GBP IC 2883984/2892386 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 20 | |
288b | APPOINTMENT TERMINATED DIRECTOR IAIN MILLS | |
363s | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
1.3 | 15/05/06 ABSTRACTS AND PAYMENTS | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
Meetings o | 2021-01-22 |
Appointmen | 2020-12-03 |
Dismissal of Winding Up Petition | 2020-02-13 |
Petitions to Wind Up (Companies) | 2020-01-24 |
Dismissal of Winding Up Petition | 2020-01-02 |
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 Petition | 2016-11-30 |
Petitions to Wind Up (Companies) | 2016-10-19 |
Dismissal of Winding Up Petition | 2016-06-17 |
Petitions to Wind Up (Companies) | 2016-06-15 |
Dismissal of Winding Up Petition | 2016-02-24 |
Petitions to Wind Up (Companies) | 2016-01-15 |
Total # Mortgages/Charges | 34 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 31 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | MONEYTHING (SECURITY TRUSTEE) LIMITED (COMPANY NUMBER 09933277) | ||
Outstanding | MONEYTHING (SECURITY TRUSTEE) LIMITED (COMPANY NUMBER 09933277) | ||
Satisfied | CK PROPERTIES (NORTH WEST) LIMITED | ||
Satisfied | CHARLES STREET COMMERCIAL INVESTMENTS LIMITED | ||
Satisfied | CHARLES STREET COMMERCIAL INVESTMENTS LIMITED | ||
Satisfied | GOLDMANN AND SONS LIMITED | ||
Satisfied | CASH F ASSETS LIMITED | ||
Satisfied | CASH 4 ASSETS LIMITED | ||
Satisfied | SG SPORTS MANAGEMENT LIMITED | ||
Satisfied | THE PROFESSIONAL FOOTBALLERS' ASSOCIATION | ||
CHARGE CREATED WITHOUT WRITTEN INSTRUMENT | Satisfied | IAIN DAVID GORDON MILLS | |
LEGAL CHARGE | Satisfied | BRANCH CONTROL LIMITED | |
DEED OF ASSIGNMENT | Satisfied | THE PROFESSIONAL FOOTBALLERS ASSOCIATION | |
LEGAL CHARGE | Satisfied | RICHARD PRENTIS & CO (ACTING ON BEHALF OF THE SCHEDULE OF INVESTORS AS LISTED ON FORM 395) | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | RONALD WOOD | |
LEGAL CHARGE | Satisfied | DANIEL THWAITES PUBLIC LIMITED COMPANY | |
LEGAL CHARGE | Satisfied | DANIEL THWAITES PUBLIC LIMITED COMPANY | |
LEGAL CHARGE | Satisfied | DANIEL THWAITES PUBLIC LIMITED COMPANY | |
DEBENTURE | Satisfied | WILSONS BREWERY LIMITED | |
LEGAL CHARGE | Satisfied | WILSONS BREWERY LIMITED | |
DEBENTURE | Satisfied | WILSONS BREWERY LIMITED | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
SUB MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | NORWICH BLDG SOCIETY | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS 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 CCFB REALISATIONS 2022 LIMITED
The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as CCFB REALISATIONS 2022 LIMITED are:
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | BURY FOOTBALL CLUB COMPANY LIMITED(THE) | Event Date | 2021-01-22 |
Initiating party | Event Type | Appointmen | |
Defending party | BURY FOOTBALL CLUB COMPANY LIMITED | Event Date | 2020-12-03 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | BURY FOOTBALL CLUB COMPANY LIMITED(THE) | Event Date | 2019-12-23 |
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 Type | Dismissal of Winding Up Petition | |
Defending party | BURY FOOTBALL CLUB COMPANY LIMITED(THE) | Event Date | 2019-12-23 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | BURY FOOTBALL CLUB COMPANY LIMITED(THE) | Event Date | 2019-09-03 |
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 Type | Dismissal of Winding Up Petition | |
Defending party | BURY FOOTBALL CLUB COMPANY LIMITED(THE) | Event Date | 2019-09-03 |
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 Type | Moratoria, | |
Defending party | BURY FOOTBALL CLUB COMPANY LIMITED (THE) | Event Date | 2019-06-26 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BURY FOOTBALL CLUB COMPANY LIMITED (THE) | Event Date | 2019-03-21 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | BURY FOOTBALL CLUB COMPANY LIMITED | Event Date | 2019-02-08 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | BURY FOOTBALL CLUB COMPANY LIMITED(THE) | Event Date | 2016-09-30 |
Solicitor | HM 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 Type | Dismissal of Winding Up Petition |
Defending party | BURY FOOTBALL CLUB COMPANY LIMITED(THE) | Event Date | 2016-09-30 |
Solicitor | HM 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 Type | Dismissal of Winding Up Petition |
Defending party | BURY FOOTBALL CLUB COMPANY LIMITED (THE) | Event Date | 2016-06-01 |
Solicitor | HM 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 Type | Petitions to Wind Up (Companies) |
Defending party | BURY FOOTBALL CLUB COMPANY LIMITED (THE) | Event Date | 2016-06-01 |
Solicitor | HM 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 Type | Petitions to Wind Up (Companies) |
Defending party | BURY FOOTBALL CLUB COMPANY LIMITED (THE) | Event Date | 2015-12-31 |
Solicitor | HM 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 Type | Dismissal of Winding Up Petition |
Defending party | BURY FOOTBALL CLUB COMPANY LIMITED (THE) | Event Date | 2015-12-31 |
Solicitor | HM 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 | |||
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. |