Active
Company Information for CDG (REALISATIONS) LIMITED
100 BARBIROLLI SQUARE, MANCHESTER, M2 3EY,
|
Company Registration Number
01654145
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
CDG (REALISATIONS) LIMITED | ||||
Legal Registered Office | ||||
100 BARBIROLLI SQUARE MANCHESTER M2 3EY Other companies in M2 | ||||
Previous Names | ||||
|
Company Number | 01654145 | |
---|---|---|
Company ID Number | 01654145 | |
Date formed | 1982-07-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2004 | |
Account next due | 30/07/2006 | |
Latest return | 13/02/2005 | |
Return next due | 13/03/2006 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-04-04 05:46:55 |
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. |
Date | Document Type | Document Description |
---|---|---|
TM02 | Termination of appointment of Lee Geoffrey Harrison on 2006-02-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE GEOFFREY HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN PALIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FORSTER | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES02 | Resolutions passed:<ul><li>Resolution of re-registration</ul> | |
AC92 | Restoration by order of the court | |
LIQ | Dissolved | |
2.35B | Notice of move from Administration to Dissolution | |
2.24B | Administrator's progress report | |
2.16B | Liquidation. Statement of affairs | |
2.17B | Statement of administrator's proposal | |
287 | Registered office changed on 11/11/05 from: silkwood house, fryers way, ossett, wakefield west yorkshire WF5 9AD | |
CERTNM | Company name changed cdg (wakefield) LIMITED\certificate issued on 19/10/05 | |
CERTNM | Company name changed controlled demolition group limi ted\certificate issued on 27/09/05 | |
2.12B | Appointment of an administrator | |
288c | Secretary's particulars changed;director's particulars changed | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/01/05 FROM: SILKWOOD HOUSE, FRYERS WAY, OSSETT, WEST YORKSHIRE WF5 9AD | |
287 | REGISTERED OFFICE CHANGED ON 30/11/04 FROM: THE ROYDS, WHITECHAPEL ROAD, CLECKHEATON, BRADFORD, WEST YORKSHIRW BD19 6HQ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2013-08-13 |
Proposal to Strike Off | 2012-09-18 |
Proposal to Strike Off | 2009-12-15 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
CHATTEL MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE AND DEBENTURE BETWEEN THE COMPANY,CONTROLLED DEMOLITION HOLDINGS LIMITED,STATUS DEAL LIMITED AND BARCLAYS BANK PLC | Outstanding | BARCLAYS BANK PLC | |
AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | WILLIAMS & GLYNS 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 CDG (REALISATIONS) LIMITED
The top companies supplying to UK government with the same SIC code (4511 - Demolition buildings; earth moving) as CDG (REALISATIONS) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CDG (REALISATIONS) LIMITED | Event Date | 2013-08-13 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CDG (REALISATIONS) LIMITED | Event Date | 2012-09-18 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CDG (REALISATIONS) LIMITED | Event Date | 2009-12-15 |
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. |