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

CS REALISATIONS 2022 LIMITED

22 REGENT STREET, NOTTINGHAM, NG1 5BQ,
Company Registration Number
03408722
Private Limited Company
Liquidation

Company Overview

About Cs Realisations 2022 Ltd
CS REALISATIONS 2022 LIMITED was founded on 1997-07-24 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Cs Realisations 2022 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CS REALISATIONS 2022 LIMITED
 
Legal Registered Office
22 REGENT STREET
NOTTINGHAM
NG1 5BQ
Other companies in NG8
 
Previous Names
CLEANSHEET LIMITED19/04/2022
Filing Information
Company Number 03408722
Company ID Number 03408722
Date formed 1997-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2019
Account next due 30/04/2021
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB694683085  
Last Datalog update: 2022-05-07 14:47:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CS REALISATIONS 2022 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUNOFIN SERVICES LIMITED   SERENE ENTERPRISES LIMITED   TAYLOR DAWSON PLUMB 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 CS REALISATIONS 2022 LIMITED

Current Directors
Officer Role Date Appointed
OLIVIA CHARLOTTE GRIMWOOD
Company Secretary 2003-03-19
ANTHONY PARKER BINGHAM
Director 1997-08-11
JEAN MARGARET BINGHAM
Director 2006-08-01
OLIVIA CHARLOTTE GRIMWOOD
Director 2003-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY PARKER BINGHAM
Company Secretary 1997-08-11 2003-03-19
BRIAN BIRCH
Director 1997-08-11 2003-03-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-07-24 1997-08-11
INSTANT COMPANIES LIMITED
Nominated Director 1997-07-24 1997-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PARKER BINGHAM CLEANYOURDUVET LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
JEAN MARGARET BINGHAM CLEANYOURDUVET LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off

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
2023-05-20Voluntary liquidation Statement of receipts and payments to 2023-03-17
2022-04-19CERTNMCompany name changed cleansheet LIMITED\certificate issued on 19/04/22
2022-04-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-04-05NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-03-30LIQ02Voluntary liquidation Statement of affairs
2022-03-30600Appointment of a voluntary liquidator
2022-03-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-03-18
2022-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/22 FROM H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY
2022-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034087220005
2021-08-05DISS16(SOAS)Compulsory strike-off action has been suspended
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-04-21CVA4Notice of completion of voluntary arrangement
2020-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 034087220006
2020-02-11AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-10-14CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-08-11
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-08-11
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-06-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-08-11
2017-08-03AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2016-10-191.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-08-11
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-04-12AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-141.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-08-11
2015-08-27AR0124/07/15 ANNUAL RETURN FULL LIST
2014-08-211.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-14AR0124/07/14 ANNUAL RETURN FULL LIST
2014-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 034087220005
2014-04-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14AR0124/07/13 ANNUAL RETURN FULL LIST
2013-03-15AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-26AR0124/07/12 ANNUAL RETURN FULL LIST
2012-04-04AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-16AR0124/07/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/10 FROM Venture House Cross Street Arnold Nottingham NG5 7PJ
2010-09-09AR0124/07/10 ANNUAL RETURN FULL LIST
2010-05-04AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-07AR0124/07/07 FULL LIST AMEND
2009-10-06AR0124/07/08 FULL LIST AMEND
2009-09-09363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-06-03AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-29363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-10-17363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-06-19395PARTICULARS OF MORTGAGE/CHARGE
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-12-11363sRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-09-27288aNEW DIRECTOR APPOINTED
2006-03-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-16363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-06363(287)REGISTERED OFFICE CHANGED ON 06/08/04
2004-08-06363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2003-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-04363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-03-28288bSECRETARY RESIGNED
2003-03-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-28288bDIRECTOR RESIGNED
2002-07-30363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-08-15363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-02-28AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-08-02363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
2000-07-17AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-02-14363(287)REGISTERED OFFICE CHANGED ON 14/02/00
2000-02-14363sRETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS
1999-11-12AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-01-20363(287)REGISTERED OFFICE CHANGED ON 20/01/99
1999-01-20363sRETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS
1998-05-22395PARTICULARS OF MORTGAGE/CHARGE
1997-09-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-09-01CERTNMCOMPANY NAME CHANGED DESIGNFLAME LIMITED CERTIFICATE ISSUED ON 02/09/97
1997-08-29288aNEW SECRETARY APPOINTED
1997-08-29288bSECRETARY RESIGNED
1997-08-29287REGISTERED OFFICE CHANGED ON 29/08/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-08-29288aNEW DIRECTOR APPOINTED
1997-08-29288aNEW DIRECTOR APPOINTED
1997-08-29288bDIRECTOR RESIGNED
1997-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96010 - Washing and (dry-)cleaning of textile and fur products



Licences & Regulatory approval
We could not find any licences issued to CS 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
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2022-03-30
Resolution2022-03-25
Appointmen2022-03-25
Meetings o2022-03-11
Fines / Sanctions
No fines or sanctions have been issued against CS REALISATIONS 2022 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-31 Outstanding ALDERMORE BANK PLC
ALL ASSETS DEBENTURE 2010-04-08 Outstanding RBS INVOICE FINANCE LIMITED
CHATTEL MORTGAGE 2009-01-09 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 2007-06-19 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-05-18 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

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 CS REALISATIONS 2022 LIMITED

Intangible Assets
Patents
We have not found any records of CS REALISATIONS 2022 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CS REALISATIONS 2022 LIMITED
Trademarks
We have not found any records of CS REALISATIONS 2022 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CS REALISATIONS 2022 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2013-05-21 GBP £461
Nottingham City Council 2013-05-21 GBP £461 251 - OTHER CLEANING
Nottingham City Council 2013-02-07 GBP £1,539
http://statistics.data.gov.uk/id/local-authority/00FY 2013-02-07 GBP £1,539 P CARD PURCHASE (SUSPENSE CODE)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CS 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 TypeResolution
Defending partyCLEANSHEET LIMITEDEvent Date2022-03-25
 
Initiating party Event TypeAppointmen
Defending partyCLEANSHEET LIMITEDEvent Date2022-03-25
Name of Company: CLEANSHEET LIMITED Company Number: 03408722 Nature of Business: Industrial Cleaner Registered office: H1 Ash Tree Court, Mellors Way, Nottingham Business Park, NG8 6PY Type of Liquida…
 
Initiating party Event TypeMeetings o
Defending partyCLEANSHEET LIMITEDEvent Date2022-03-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CS 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 CS 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.