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

REALISATIONS (CMY) LIMITED

Bulman House, Regent Centre, Gosforth, NEWCASTLE UPON TYNE, NE3 3LS,
Company Registration Number
01765648
Private Limited Company
Liquidation

Company Overview

About Realisations (cmy) Ltd
REALISATIONS (CMY) LIMITED was founded on 1983-10-28 and has its registered office in Gosforth. The organisation's status is listed as "Liquidation". Realisations (cmy) 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
REALISATIONS (CMY) LIMITED
 
Legal Registered Office
Bulman House
Regent Centre
Gosforth
NEWCASTLE UPON TYNE
NE3 3LS
Other companies in SR5
 
Previous Names
CECIL M. YUILL LIMITED17/09/2014
Filing Information
Company Number 01765648
Company ID Number 01765648
Date formed 1983-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2012-12-31
Account next due 2014-09-30
Latest return 20/12/2013
Return next due 2017-01-03
Type of accounts FULL
Last Datalog update: 2024-04-12 09:58:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REALISATIONS (CMY) 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 REALISATIONS (CMY) LIMITED

Current Directors
Officer Role Date Appointed
PAUL BEECROFT
Company Secretary 2013-04-10
PAUL BEECROFT
Director 2007-08-01
DAVID MARTIN MULLINS
Director 2002-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MICHAEL PEGG
Company Secretary 1996-10-24 2013-03-28
NIGEL JONATHAN BELL
Director 1999-09-01 2013-03-28
ANDREW MICHAEL PEGG
Director 2004-04-06 2013-03-28
STEVEN CHARLES DOYLE
Director 2004-04-06 2012-05-30
PATRICK JOHN MCGRATH
Director 2009-03-26 2010-12-30
PHILIP ARTHUR CLEAVER
Director 2008-11-01 2010-12-13
CLAIRE ELIZABETH MCCOMBE
Director 2008-10-21 2009-03-26
JOHN DESMOND TAGGART
Director 2006-02-03 2008-11-26
MICHAEL ADRIAN TAGGART
Director 2006-02-03 2008-11-26
TERENCE OWEN GRAHAM
Director 2007-04-01 2008-11-14
SUSAN ANN LATIMER
Director 1999-06-01 2008-11-14
FRANK MCGUIGAN
Director 2007-03-29 2008-10-30
MARTIN DIAMOND
Director 2006-02-23 2008-07-04
MAURICE MICHAEL MCHUGH
Director 2006-02-03 2008-01-03
MAURICE MARTIN HARTE
Director 2006-02-03 2007-11-27
DAVID CHRISTOPHER BATES
Director 1993-04-02 2007-07-07
DAVID MCNAUGHT
Director 1999-05-04 2006-06-02
DENNIS GRIEVESON
Director 1993-04-02 2006-02-03
PHILLIP GUY YUILL
Director 1990-12-20 2006-02-03
JAMES WILLIAM BOSOMWORTH
Director 1993-04-02 2000-01-19
DAVID CHRISTOPHER BATES
Company Secretary 1992-12-23 1996-10-24
PHILIP ARTHUR DARCY
Director 1991-04-01 1996-07-31
ALLAN JOHN GIDLEY WRIGHT
Director 1993-04-02 1995-02-22
TIMOTHY PETER BATES
Company Secretary 1992-07-17 1992-12-23
CHRISTINE LEE WILLIAMS
Company Secretary 1991-03-25 1992-07-17
DENNIS GRIEVESON
Company Secretary 1990-12-20 1991-03-25
DENNIS GRIEVESON
Director 1990-12-20 1991-03-25
PETER MORTLEY YUILL
Director 1990-12-20 1991-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BEECROFT NEWBASE PROJECT MANAGEMENT LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active
PAUL BEECROFT RARE EARTH DEVELOPMENTS LTD Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
PAUL BEECROFT NEWBASE SOLUTIONS LIMITED Director 2014-09-24 CURRENT 2014-05-15 Dissolved 2018-02-27
PAUL BEECROFT NEWBRIDGE ENTERPRISES LIMITED Director 2008-10-21 CURRENT 2008-06-19 Dissolved 2015-07-08
PAUL BEECROFT LOYALTY ESTATES LIMITED Director 2007-08-01 CURRENT 2007-07-17 Dissolved 2014-10-28
PAUL BEECROFT ANGUS (HARTLEPOOL) LIMITED Director 2007-08-01 CURRENT 2006-10-03 Dissolved 2014-10-28
DAVID MARTIN MULLINS NEWBASE PROJECT MANAGEMENT LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active
DAVID MARTIN MULLINS RARE EARTH DEVELOPMENTS LTD Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
DAVID MARTIN MULLINS NEWBASE SOLUTIONS LIMITED Director 2014-09-24 CURRENT 2014-05-15 Dissolved 2018-02-27
DAVID MARTIN MULLINS DAVID MULLINS CONSTRUCTION CONSULTANCY LTD Director 2014-09-24 CURRENT 2014-09-24 Active
DAVID MARTIN MULLINS NEWBRIDGE ENTERPRISES LIMITED Director 2008-10-21 CURRENT 2008-06-19 Dissolved 2015-07-08
DAVID MARTIN MULLINS LOYALTY ESTATES LIMITED Director 2007-07-17 CURRENT 2007-07-17 Dissolved 2014-10-28
DAVID MARTIN MULLINS ANGUS (HARTLEPOOL) LIMITED Director 2006-10-03 CURRENT 2006-10-03 Dissolved 2014-10-28

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
2023-12-04Notice to Registrar of Companies of Notice of disclaimer
2023-04-12Voluntary liquidation Statement of receipts and payments to 2023-02-01
2022-04-05LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-01
2022-03-16NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-03-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-01
2020-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/20 FROM 1 st James' Gate Newcastle upon Tyne NE1 4AD
2020-04-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-01
2019-04-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-01
2018-06-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-01
2017-04-104.68 Liquidators' statement of receipts and payments to 2017-02-01
2016-03-014.68 Liquidators' statement of receipts and payments to 2016-02-01
2016-01-20600Appointment of a voluntary liquidator
2016-01-20LIQ MISC OCCourt order insolvency:re block transfer replacement of liq
2016-01-204.40Notice of ceasing to act as a voluntary liquidator
2015-03-102.24BAdministrator's progress report to 2015-02-02
2015-03-10600Appointment of a voluntary liquidator
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/15 FROM Tenon House Ferryboat Lane Sunderland SR5 3JN
2015-02-022.34BNotice of move from Administration to creditors voluntary liquidation
2014-10-022.24BAdministrator's progress report to 2014-08-09
2014-09-17RES15CHANGE OF NAME 25/07/2014
2014-09-17CERTNMCompany name changed cecil M. yuill LIMITED\certificate issued on 17/09/14
2014-09-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-022.16BStatement of affairs with form 2.14B
2014-05-13F2.18Notice of deemed approval of proposals
2014-04-112.17BStatement of administrator's proposal
2014-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/14 FROM Tranquility House Harbour Walk Hartlepool Cleveland TS24 0UX
2014-02-192.12BAppointment of an administrator
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 15000000
2014-01-09AR0120/12/13 ANNUAL RETURN FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 017656480083
2013-06-06AP03Appointment of Paul Beecroft as company secretary
2013-06-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW PEGG
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PEGG
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BELL
2013-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 017656480082
2013-01-10AR0120/12/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL PEGG / 13/08/2012
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN MULLINS / 13/08/2012
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JONATHAN BELL / 13/08/2012
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BEECROFT / 13/08/2012
2012-08-13CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW MICHAEL PEGG / 13/08/2012
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 81
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DOYLE
2012-01-04AR0120/12/11 FULL LIST
2011-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 80
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM CECIL HOUSE LOYALTY ROAD HARTLEPOOL TS25 5BD
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-26MEM/ARTSARTICLES OF ASSOCIATION
2011-01-26RES01ALTER ARTICLES 07/01/2011
2011-01-11AR0120/12/10 FULL LIST
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCGRATH
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCGRATH
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CLEAVER
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 79
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JONATHAN BELL / 17/05/2010
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 78
2010-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 77
2010-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 76
2010-01-06AR0120/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN MCGRATH / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES DOYLE / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JONATHAN BELL / 01/12/2009
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE MCCOMBE
2009-04-08288aDIRECTOR APPOINTED PATRICK JOHN MCGRATH
2009-01-12288aDIRECTOR APPOINTED PHILIP ARTHUR CLEAVER
2009-01-09363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2009-01-09288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MULLINS / 03/01/2008
2008-12-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 75
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL TAGGART
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN TAGGART
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR TERENCE GRAHAM
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR SUSAN LATIMER
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR FRANK MCGUIGAN
2008-11-07288aDIRECTOR APPOINTED CLAIRE MCCOMBE
2008-11-01RES01ADOPT ARTICLES 21/10/2008
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2008-10-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 74
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to REALISATIONS (CMY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-07-28
Notices to2022-07-28
Appointment of Liquidators2015-03-03
Appointment of Administrators2014-02-20
Fines / Sanctions
No fines or sanctions have been issued against REALISATIONS (CMY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 82
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 64
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-26 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-04-18 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-06-08 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-12-30 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-07-21 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
FIXED CHARGE OVER LAND 2010-03-31 Outstanding HOMES AND COMMUNITIES AGENCY
LEGAL CHARGE 2010-03-17 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
LEGAL CHARGE 2010-01-27 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
LEGAL CHARGE 2008-12-16 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
LEGAL CHARGE 2008-10-24 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
LEGAL CHARGE 2008-06-06 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
LEGAL CHARGE 2008-04-09 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
LEGAL CHARGE 2008-04-09 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
LEGAL CHARGE 2007-06-01 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
LEGAL CHARGE 2007-01-04 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
LEGAL CHARGE 2006-10-04 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
LEGAL CHARGE 2006-05-09 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
DEBENTURE 2006-02-15 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
LEGAL MORTGAGE 1997-08-26 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-05-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-04-10 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-12-17 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-12-16 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-06-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1996-04-10 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-03-29 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-03-29 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-03-29 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-03-29 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-03-29 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-03-29 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1995-12-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-09-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-09-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-07-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-06-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-03-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-01-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-12-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-10-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-08-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-06-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-06-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-03-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-02-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-05-20 Satisfied MIDLAND BANK PLC
DEBENTURE 1993-04-02 Satisfied MIDLAND BANK PLC
ASSIGNMENT BY WAY OF SECURITY OF AN AGREEMENT 1993-04-02 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31

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 REALISATIONS (CMY) LIMITED

Intangible Assets
Patents
We have not found any records of REALISATIONS (CMY) LIMITED registering or being granted any patents
Domain Names

REALISATIONS (CMY) LIMITED owns 1 domain names.

yuill.co.uk  

Trademarks
We have not found any records of REALISATIONS (CMY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REALISATIONS (CMY) 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 (41100 - Development of building projects) as REALISATIONS (CMY) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where REALISATIONS (CMY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyREALISATIONS (CMY) LIMITEDEvent Date2022-07-28
 
Initiating party Event TypeNotices to
Defending partyREALISATIONS (CMY) LIMITEDEvent Date2022-07-28
 
Initiating party Event TypeAppointment of Liquidators
Defending partyREALISATIONS (CMY) LIMITEDEvent Date2015-02-02
Steven Philip Ross and Ian William Kings , both of Baker Tilly Restructuring and Recovery LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . : Correspondence address & contact details of case manager, Steven Brown, Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000.
 
Initiating party Event TypeAppointment of Administrators
Defending partyCECIL M. YUILL LIMITEDEvent Date2014-02-10
In the High Court of Justice Newcastle upon Tyne District Registry case number 0129 Steven Philip Ross and Ian William Kings (IP Nos 9503 and 7232 ), both of Baker Tilly , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN Further details contact: Email: steven.ross@bakertilly.co.uk, Tel: +44 (0) 191 5115000. Alternative contact: Paul Kings, Email: paul.kings@bakertilly.co.uk, Tel: +44 (0) 191 511 5000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REALISATIONS (CMY) 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 REALISATIONS (CMY) 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.