Company Information for C2R CONCEPT TO REALITY LIMITED
THE CHAPEL, BRIDGE STREET, DRIFFIELD, EAST YORKSHIRE, YO25 6DA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
C2R CONCEPT TO REALITY LIMITED | ||
Legal Registered Office | ||
THE CHAPEL BRIDGE STREET DRIFFIELD EAST YORKSHIRE YO25 6DA Other companies in DN20 | ||
Previous Names | ||
|
Company Number | 07292555 | |
---|---|---|
Company ID Number | 07292555 | |
Date formed | 2010-06-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 06:05:22 |
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 |
---|---|---|
TIMOTHY PETER WRIGHT |
||
ANDREW CHARLES TRAVERS PROCTER |
||
TIMOTHY PETER WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLIE JAMES DRURY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BURTON CONSTABLE FOUNDATION | Director | 2017-06-09 | CURRENT | 1991-05-23 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 17/12/18 FROM 5 Parliament Street Hull HU1 2AZ England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHARLES TRAVERS PROCTER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY PETER WRIGHT | |
PSC07 | CESSATION OF LESLIE JAMES DRURY AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/18 FROM 2 the Dell Broughton Brigg DN20 0WA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE JAMES DRURY | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHARLES TRAVERS PROCTER | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY PETER WRIGHT | |
LATEST SOC | 07/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE JAMES DRURY | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 04/09/2015 | |
CERTNM | Company name changed biolite technologies LIMITED\certificate issued on 09/09/15 | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-11-28 |
Resolution | 2018-11-28 |
Notice of | 2018-11-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due Within One Year | 2013-06-30 | £ 122,640 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 112,213 |
Creditors Due Within One Year | 2011-07-01 | £ 112,213 |
Creditors and other liabilities
|
|
|
|
|
|
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 C2R CONCEPT TO REALITY LIMITED
Called Up Share Capital | 2011-07-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2013-06-30 | £ 25,231 |
Cash Bank In Hand | 2012-07-01 | £ 7,161 |
Cash Bank In Hand | 2011-07-01 | £ 7,161 |
Current Assets | 2013-06-30 | £ 30,231 |
Current Assets | 2012-07-01 | £ 17,033 |
Current Assets | 2011-07-01 | £ 17,033 |
Debtors | 2013-06-30 | £ 5,000 |
Debtors | 2012-07-01 | £ 9,872 |
Debtors | 2011-07-01 | £ 9,872 |
Shareholder Funds | 2011-07-01 | £ 95,180 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as C2R CONCEPT TO REALITY LIMITED are:
MOUCHEL LIMITED | £ 3,548,350 |
SMITH AND BYFORD LIMITED | £ 1,907,312 |
GREENFIELDS (SPORTS SURFACES) UK LTD | £ 580,992 |
AVM EDUCATION LIMITED | £ 572,586 |
IHS GLOBAL LIMITED | £ 541,393 |
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED | £ 431,987 |
G. BURLEY & SONS LIMITED | £ 414,326 |
HADLEIGH TECHNICAL SUPPORT LIMITED | £ 404,501 |
EDEN MCCALLUM CONSULTING LIMITED | £ 285,947 |
VITAL REGENERATION | £ 267,675 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | C2R CONCEPT TO REALITY LIMITED | Event Date | 2018-11-28 |
Company Number: 07292555 Name of Company: C2R CONCEPT TO REALITY LIMITED Trading Name: C2R Concept to Reality Limited Nature of Business: Professional Services Type of Liquidation: Members' Voluntary… | |||
Initiating party | Event Type | Resolution | |
Defending party | C2R CONCEPT TO REALITY LIMITED | Event Date | 2018-11-28 |
Initiating party | Event Type | Notice of | |
Defending party | C2R CONCEPT TO REALITY LIMITED | Event Date | 2018-11-28 |
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. |