Dissolved
Dissolved 2014-09-26
Company Information for C.I REALIZATIONS LIMITED
58 SPRING GARDENS, MANCHESTER, M2,
|
Company Registration Number
04053340
Private Limited Company
Dissolved Dissolved 2014-09-26 |
Company Name | ||||
---|---|---|---|---|
C.I REALIZATIONS LIMITED | ||||
Legal Registered Office | ||||
58 SPRING GARDENS MANCHESTER | ||||
Previous Names | ||||
|
Company Number | 04053340 | |
---|---|---|
Date formed | 2000-08-15 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2014-09-26 | |
Type of accounts | GROUP |
Last Datalog update: | 2015-05-01 18:34:37 |
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 |
---|---|---|
KENNETH HAUGHTON GILES |
||
KENNETH HAUGHTON GILES |
||
PETER HARDWICK GILES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP JOSEPH BOUSFIELD |
Company Secretary | ||
KATE MARISA GILES |
Director | ||
KATE MARISA GILES |
Company Secretary | ||
DAVID WATSON |
Company Secretary | ||
PAUL ANDREW BRIGGS |
Director | ||
IAN GORDON JOHNS |
Company Secretary | ||
D.W. COMPANY SERVICES LIMITED |
Company Secretary | ||
DOUGLAS JAMES CRAWFORD |
Director | ||
MICHAEL BUCHANAN POLSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
P H GILES PROPERTIES LIMITED | Company Secretary | 2005-04-25 | CURRENT | 2005-03-14 | Dissolved 2016-01-26 | |
BANCROFT COURT PROPERTY MANAGEMENT LIMITED | Company Secretary | 2003-01-21 | CURRENT | 2003-01-20 | Active | |
BANCROFT COURT PROPERTY MANAGEMENT LIMITED | Director | 2003-01-21 | CURRENT | 2003-01-20 | Active | |
PHG INVESTMENTS LIMITED | Director | 2012-11-08 | CURRENT | 2012-11-08 | Dissolved 2016-02-09 | |
VOLKLORE LIMITED | Director | 2010-06-30 | CURRENT | 2010-06-30 | Dissolved 2016-11-01 | |
SPEEDPART LIMITED | Director | 2006-02-06 | CURRENT | 1998-03-05 | Active - Proposal to Strike off | |
P H GILES PROPERTIES LIMITED | Director | 2005-04-25 | CURRENT | 2005-03-14 | Dissolved 2016-01-26 | |
GILES BRIGGS HOLDINGS LIMITED | Director | 2000-10-17 | CURRENT | 2000-08-15 | Dissolved 2015-05-25 | |
BRIMAR LIMITED | Director | 2000-09-06 | CURRENT | 1996-07-26 | Liquidation | |
WARE REALISATIONS LIMITED | Director | 2000-03-24 | CURRENT | 1996-07-26 | Dissolved 2015-02-05 | |
P H GILES & CO LIMITED | Director | 1990-12-31 | CURRENT | 1972-11-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2013 | |
RES15 | CHANGE OF NAME 29/06/2012 | |
CERTNM | COMPANY NAME CHANGED CINTEL INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 24/07/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM WATTON ROAD WARE HERTFORDSHIRE SG12 0AE | |
AUD | AUDITOR'S RESIGNATION | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
LATEST SOC | 17/08/11 STATEMENT OF CAPITAL;GBP 503000 | |
AR01 | 15/08/11 FULL LIST | |
AR01 | 15/08/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HARDWICK GILES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HAUGHTON GILES / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH HAUGHTON GILES / 01/10/2009 | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KENNETH GILES / 24/08/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KENNETH GILES / 24/08/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KENNETH GILES / 24/08/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR KENNETH HAUGHTON GILES | |
288b | APPOINTMENT TERMINATED SECRETARY PHILIP BOUSFIELD | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
123 | NC INC ALREADY ADJUSTED 20/07/07 | |
RES14 | CAPITALISE £3,250,000 20/07/07 | |
RES04 | £ NC 501000/503000 20/07 | |
88(2)R | AD 20/07/07--------- £ SI 1000@1=1000 £ IC 502000/503000 | |
88(2)R | AD 20/07/07--------- £ SI 1000@1=1000 £ IC 501000/502000 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Final Meetings | 2014-04-22 |
Notice of Intended Dividends | 2013-03-25 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTEL MORTGAGE | Outstanding | P H GILES & CO LIMITED | |
DEBENTURE | Outstanding | P H GILES & CO LIMITED | |
CHATTEL MORTGAGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHATTEL MORTGAGE | Outstanding | P H GILES & CO LIMITED | |
CHATTEL MORTGAGE | Satisfied | PH GILES & CO LIMITED | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
C.I REALIZATIONS LIMITED owns 1 domain names.
cintel.co.uk
The top companies supplying to UK government with the same SIC code (3162 - Manufacture other electrical equipment) as C.I REALIZATIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | C.I REALIZATIONS LIMITED | Event Date | 2014-04-15 |
Notice is hereby given that a final general meeting of the Company will be held at 10.30am on 17 June 2014 to be followed at 10.45am on the same day by a meeting of the creditors of the Company. The meetings will be held at The Chancery, 58 Spring Gardens, Manchester, M2 1EW. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of the manner in which the winding-up of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12.00 noon on 16 June 2014. Date of Appointment: 29 June 2012. Office Holder details: Stephen Clancy, (IP No. 8950) and Steven Muncaster, (IP No. 9446) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Lloyd Hawkins, Email: Lloyd.Hawkins@duffandphelps.com, Tel: 020 7089 4778. Stephen Clancy and Steven Muncaster , Joint Liquidators : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | C.I REALIZATIONS LIMITED | Event Date | 2013-03-15 |
Principal Trading Address: Watton Road, Ware, Hertfordshire, SG12 0AE A first and final prescribed part dividend is intended to be declared in the above matter within 2 months of 12 April 2013. Any creditor who has not yet lodged a proof of debt in the above matter must do so by 12 April 2013 or will be excluded from this dividend. Creditors should send their claims to the undersigned Stephen Clancy of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. A creditor who has not proved their debt by this date will be excluded from the first and final prescribed part dividend. Stephen Gerard Clancy and Steven Muncaster (IP Nos. 8950 and 9446) both of The Chancery, 58 Spring Gardens, Manchester, M2 1EW were appointed as Joint Liquidators on 29 June 2012, Email: Manchester@duffandphelps.com, Tel: 0161 827 9000. | |||
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. |