Download leads from Nexok and grow your business. Find out more

CCH Realisations 2016 Limited

Documents

Total Documents156
Total Pages1,271

Filing History

12 July 2017Final Gazette dissolved following liquidation
5 July 2017Satisfaction of charge 023191600011 in full
12 April 2017Notice of move from Administration to Dissolution on 3 April 2017
6 December 2016Administrator's progress report to 25 October 2016
15 July 2016Notice of deemed approval of proposals
1 July 2016Statement of administrator's proposal
27 June 2016Change of name notice
27 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-17
7 June 2016Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016
7 June 2016Termination of appointment of Alan Charlton as a director on 6 June 2016
5 June 2016Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016
31 May 2016Statement of affairs with form 2.14B
16 May 2016Registered office address changed from Station Road Thirsk North Yorkshire YO7 1QH to C/O Alixpartners the Zenith Building Spring Gardens Manchester M2 1AB on 16 May 2016
6 May 2016Appointment of an administrator
14 October 2015Total exemption small company accounts made up to 31 January 2015
1 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 982,136
23 June 2015Appointment of Guerande Consulting Limited as a secretary on 8 June 2015
23 June 2015Appointment of Guerande Consulting Limited as a secretary on 8 June 2015
19 May 2015Registration of charge 023191600013, created on 15 May 2015
14 May 2015Termination of appointment of Iain Wallace as a secretary on 23 April 2015
12 January 2015Registration of charge 023191600012, created on 29 December 2014
29 October 2014Total exemption small company accounts made up to 31 January 2014
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 982,136
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 June 2014Memorandum and Articles of Association
31 May 2014Satisfaction of charge 9 in full
30 May 2014Registration of charge 023191600010
30 May 2014Registration of charge 023191600011
25 October 2013Total exemption small company accounts made up to 31 January 2013
25 September 2013Appointment of Mr Iain Wallace as a secretary
25 September 2013Termination of appointment of Francesca Mitchell as a secretary
19 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
10 October 2012Accounts for a dormant company made up to 31 January 2012
25 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
28 October 2011Accounts for a dormant company made up to 31 January 2011
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
29 October 2010Total exemption small company accounts made up to 31 January 2010
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders
25 November 2009Accounts for a dormant company made up to 31 January 2009
11 June 2009Return made up to 10/06/09; full list of members
19 February 2009Secretary appointed francesca mitchell
19 February 2009Resolutions
  • RES13 ‐ Francesca mitchell appointed secretary forms to filed with companies house 02/02/2009
5 November 2008Appointment terminated secretary susan griffiths
10 October 2008Accounts for a dormant company made up to 31 January 2008
11 June 2008Return made up to 10/06/08; full list of members
14 May 2008Director's change of particulars / alan charlton / 07/05/2008
28 November 2007Director's particulars changed
28 October 2007Full accounts made up to 31 January 2007
25 October 2007Accounting reference date extended from 25/01/08 to 31/01/08
11 June 2007Return made up to 10/06/07; full list of members
10 April 2007Declaration of assistance for shares acquisition
10 April 2007New secretary appointed
10 April 2007Declaration of assistance for shares acquisition
10 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 April 2007Declaration of assistance for shares acquisition
10 April 2007Secretary resigned
10 April 2007Declaration of assistance for shares acquisition
4 April 2007Particulars of mortgage/charge
12 January 2007New secretary appointed
12 January 2007Secretary resigned
5 December 2006Full accounts made up to 31 January 2006
28 June 2006New director appointed
22 June 2006Return made up to 10/06/06; full list of members
21 June 2006Director resigned
23 March 2006Director's particulars changed
5 October 2005Secretary resigned
5 October 2005New secretary appointed
27 July 2005Secretary resigned
27 July 2005New secretary appointed
24 June 2005Accounts for a dormant company made up to 31 January 2005
22 June 2005Return made up to 10/06/05; full list of members
3 May 2005Director resigned
15 September 2004Accounts for a dormant company made up to 31 January 2004
10 September 2004Declaration of satisfaction of mortgage/charge
17 June 2004Return made up to 10/06/04; full list of members
14 June 2004New director appointed
3 February 2004New director appointed
20 January 2004Director resigned
21 June 2003Accounts for a dormant company made up to 31 January 2003
16 June 2003Return made up to 10/06/03; full list of members
12 March 2003Auditor's resignation
19 June 2002Accounts for a dormant company made up to 31 January 2002
15 June 2002Return made up to 10/06/02; full list of members
8 February 2002Director's particulars changed
31 August 2001Secretary's particulars changed
23 August 2001Registered office changed on 23/08/01 from: 103-113 regent street london W1R 7HB
22 August 2001Director's particulars changed
31 July 2001Accounts for a dormant company made up to 31 January 2001
16 June 2001Return made up to 10/06/01; full list of members
24 April 2001Ad 16/02/98--------- £ si [email protected]
15 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/01/01
20 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/12/00
12 December 2000Director resigned
4 December 2000Re-registration of Memorandum and Articles
4 December 2000Application for reregistration from PLC to private
4 December 2000Certificate of re-registration from Public Limited Company to Private
4 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
13 November 2000Amended full accounts made up to 31 January 1999
8 November 2000New secretary appointed
8 November 2000Secretary resigned
2 November 2000Full accounts made up to 31 January 2000
17 October 2000Secretary resigned
4 October 2000New secretary appointed
11 July 2000Return made up to 10/06/00; full list of members
1 October 1999Full accounts made up to 31 January 1999
3 August 1999Secretary's particulars changed
16 July 1999Declaration of satisfaction of mortgage/charge
16 July 1999Declaration of satisfaction of mortgage/charge
16 July 1999Declaration of satisfaction of mortgage/charge
16 July 1999Declaration of satisfaction of mortgage/charge
16 July 1999Declaration of satisfaction of mortgage/charge
16 July 1999Declaration of satisfaction of mortgage/charge
13 July 1999Return made up to 10/06/99; full list of members
20 May 1999Registered office changed on 20/05/99 from: po box 2 station road thirsk north yorkshire YO19 6BL
13 July 1998Full group accounts made up to 24 January 1998
13 July 1998Return made up to 10/06/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 13/07/98
  • 363(353) ‐ Location of register of members address changed
19 February 1998New director appointed
19 February 1998New director appointed
19 February 1998Director resigned
19 February 1998New director appointed
19 February 1998New secretary appointed
19 February 1998Director resigned
19 February 1998Director resigned
19 February 1998Resolutions
  • ORES13 ‐ Ordinary resolution
14 October 1997New director appointed
10 October 1997New director appointed
6 October 1997Director resigned
30 July 1997New secretary appointed
29 July 1997Secretary resigned
26 June 1997Return made up to 10/06/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
26 June 1997Full group accounts made up to 25 January 1997
13 June 1997Secretary resigned
13 June 1997New secretary appointed
12 June 1997Director resigned
12 June 1997Director resigned
11 June 1997Particulars of mortgage/charge
6 June 1997Particulars of mortgage/charge
6 June 1997Particulars of mortgage/charge
6 June 1997Particulars of mortgage/charge
6 June 1997Particulars of mortgage/charge
28 October 1996Return made up to 13/06/96; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
25 October 1996Declaration of satisfaction of mortgage/charge
3 September 1996Particulars of mortgage/charge
10 July 1996Full group accounts made up to 27 January 1996
22 April 1996Auditor's resignation
2 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
7 July 1995Full group accounts made up to 28 January 1995
16 May 1995Secretary resigned
11 April 1995New secretary appointed;new director appointed
10 July 1992Full accounts made up to 25 January 1992
23 June 1992Listing of particulars
12 June 1992Certificate of change of name and re-registration from Private to Public Limited Company
12 June 1992Re-registration of Memorandum and Articles
3 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
4 February 1989Memorandum and Articles of Association
18 November 1988Incorporation
Sign up now to grow your client base. Plans & Pricing