Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.I REALIZATIONS LIMITED
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 Overview

About C.i Realizations Ltd
C.I REALIZATIONS LIMITED was founded on 2000-08-15 and had its registered office in 58 Spring Gardens. The company was dissolved on the 2014-09-26 and is no longer trading or active.

Key Data
Company Name
C.I REALIZATIONS LIMITED
 
Legal Registered Office
58 SPRING GARDENS
MANCHESTER
 
Previous Names
CINTEL INTERNATIONAL LIMITED24/07/2012
DUNWILCO (822) LIMITED31/10/2000
Filing Information
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
Primary Source:Companies House
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 C.I REALIZATIONS LIMITED

Current Directors
Officer Role Date Appointed
KENNETH HAUGHTON GILES
Company Secretary 2008-07-01
KENNETH HAUGHTON GILES
Director 2007-03-29
PETER HARDWICK GILES
Director 2000-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOSEPH BOUSFIELD
Company Secretary 2007-03-29 2008-07-01
KATE MARISA GILES
Director 2005-04-29 2008-01-31
KATE MARISA GILES
Company Secretary 2005-10-11 2007-03-29
DAVID WATSON
Company Secretary 2001-07-04 2005-10-11
PAUL ANDREW BRIGGS
Director 2000-10-17 2005-04-29
IAN GORDON JOHNS
Company Secretary 2000-10-17 2001-07-04
D.W. COMPANY SERVICES LIMITED
Company Secretary 2000-08-15 2000-10-17
DOUGLAS JAMES CRAWFORD
Director 2000-08-15 2000-10-17
MICHAEL BUCHANAN POLSON
Director 2000-08-15 2000-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH HAUGHTON GILES P H GILES PROPERTIES LIMITED Company Secretary 2005-04-25 CURRENT 2005-03-14 Dissolved 2016-01-26
KENNETH HAUGHTON GILES BANCROFT COURT PROPERTY MANAGEMENT LIMITED Company Secretary 2003-01-21 CURRENT 2003-01-20 Active
KENNETH HAUGHTON GILES BANCROFT COURT PROPERTY MANAGEMENT LIMITED Director 2003-01-21 CURRENT 2003-01-20 Active
PETER HARDWICK GILES PHG INVESTMENTS LIMITED Director 2012-11-08 CURRENT 2012-11-08 Dissolved 2016-02-09
PETER HARDWICK GILES VOLKLORE LIMITED Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2016-11-01
PETER HARDWICK GILES SPEEDPART LIMITED Director 2006-02-06 CURRENT 1998-03-05 Active - Proposal to Strike off
PETER HARDWICK GILES P H GILES PROPERTIES LIMITED Director 2005-04-25 CURRENT 2005-03-14 Dissolved 2016-01-26
PETER HARDWICK GILES GILES BRIGGS HOLDINGS LIMITED Director 2000-10-17 CURRENT 2000-08-15 Dissolved 2015-05-25
PETER HARDWICK GILES BRIMAR LIMITED Director 2000-09-06 CURRENT 1996-07-26 Liquidation
PETER HARDWICK GILES WARE REALISATIONS LIMITED Director 2000-03-24 CURRENT 1996-07-26 Dissolved 2015-02-05
PETER HARDWICK GILES P H GILES & CO LIMITED Director 1990-12-31 CURRENT 1972-11-16 Active

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
2014-09-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-06-264.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-08-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2013
2012-07-24RES15CHANGE OF NAME 29/06/2012
2012-07-24CERTNMCOMPANY NAME CHANGED CINTEL INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 24/07/12
2012-07-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-064.20STATEMENT OF AFFAIRS/4.19
2012-07-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-07-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2012 FROM WATTON ROAD WARE HERTFORDSHIRE SG12 0AE
2012-05-17AUDAUDITOR'S RESIGNATION
2012-04-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-17LATEST SOC17/08/11 STATEMENT OF CAPITAL;GBP 503000
2011-08-17AR0115/08/11 FULL LIST
2010-09-01AR0115/08/10 FULL LIST
2010-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HARDWICK GILES / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HAUGHTON GILES / 01/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH HAUGHTON GILES / 01/10/2009
2009-08-24363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-08-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KENNETH GILES / 24/08/2009
2009-08-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KENNETH GILES / 24/08/2009
2009-08-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KENNETH GILES / 24/08/2009
2009-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-29363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-08-28288aSECRETARY APPOINTED MR KENNETH HAUGHTON GILES
2008-08-28288bAPPOINTMENT TERMINATED SECRETARY PHILIP BOUSFIELD
2008-02-08288bDIRECTOR RESIGNED
2007-09-03363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-08-25395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-30123NC INC ALREADY ADJUSTED 20/07/07
2007-07-30RES14CAPITALISE £3,250,000 20/07/07
2007-07-30RES04£ NC 501000/503000 20/07
2007-07-3088(2)RAD 20/07/07--------- £ SI 1000@1=1000 £ IC 502000/503000
2007-07-3088(2)RAD 20/07/07--------- £ SI 1000@1=1000 £ IC 501000/502000
2007-05-14288aNEW SECRETARY APPOINTED
2007-05-10288bSECRETARY RESIGNED
2007-04-19288aNEW DIRECTOR APPOINTED
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-06363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2005-12-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-21288aNEW SECRETARY APPOINTED
2005-10-21288bSECRETARY RESIGNED
2005-10-20395PARTICULARS OF MORTGAGE/CHARGE
2005-10-13395PARTICULARS OF MORTGAGE/CHARGE
2005-09-14363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-05-26288aNEW DIRECTOR APPOINTED
2005-05-09288bDIRECTOR RESIGNED
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-05395PARTICULARS OF MORTGAGE/CHARGE
2004-09-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-23363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-07-09395PARTICULARS OF MORTGAGE/CHARGE
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-03363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-02-14AUDAUDITOR'S RESIGNATION
2002-10-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-10363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-05-29225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01
2002-04-09288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
3162 - Manufacture other electrical equipment



Licences & Regulatory approval
We could not find any licences issued to C.I REALIZATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-04-22
Notice of Intended Dividends2013-03-25
Fines / Sanctions
No fines or sanctions have been issued against C.I REALIZATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2007-08-25 Outstanding P H GILES & CO LIMITED
DEBENTURE 2005-10-20 Outstanding P H GILES & CO LIMITED
CHATTEL MORTGAGE 2005-10-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHATTEL MORTGAGE 2005-02-05 Outstanding P H GILES & CO LIMITED
CHATTEL MORTGAGE 2004-06-23 Satisfied PH GILES & CO LIMITED
DEBENTURE 2000-10-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of C.I REALIZATIONS LIMITED registering or being granted any patents
Domain Names

C.I REALIZATIONS LIMITED owns 1 domain names.

cintel.co.uk  

Trademarks
We have not found any records of C.I REALIZATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.I REALIZATIONS 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 (3162 - Manufacture other electrical equipment) as C.I REALIZATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C.I REALIZATIONS 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 TypeFinal Meetings
Defending partyC.I REALIZATIONS LIMITEDEvent Date2014-04-15
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 TypeNotice of Intended Dividends
Defending partyC.I REALIZATIONS LIMITEDEvent Date2013-03-15
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.I REALIZATIONS 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 C.I REALIZATIONS 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.