CT REALISATIONS LIMITED
TANSLEY WILL NIXON CONTRACTORS LIMITED WILL NIXON PLANT CONTRACTORS LIMITED

Hellopages » Derbyshire » Derbyshire Dales » DE4 5FY

Company number 05514182
Status Liquidation
Incorporation Date 20 July 2005
Company Type Private Limited Company
Address SPEEDWELL MILL, OLD COACH ROAD, TANSLEY, DERBYSHIRE, DE4 5FY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Notice of completion of voluntary arrangement; Registered office address changed from Mill House Rushton Spencer Nr Macclesfield Cheshire SK11 0QX to Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY on 25 October 2016; Statement of affairs with form 4.19. The most likely internet sites of CT REALISATIONS LIMITED are www.ctrealisations.co.uk, and www.ct-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Ct Realisations Limited is a Private Limited Company. The company registration number is 05514182. Ct Realisations Limited has been working since 20 July 2005. The present status of the company is Liquidation. The registered address of Ct Realisations Limited is Speedwell Mill Old Coach Road Tansley Derbyshire De4 5fy. . NIXON, William David is a Director of the company. Secretary HANDLEY, Kelly has been resigned. Secretary NIXON, Gillian has been resigned. Director SHAW, Jody Graeme has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
NIXON, William David
Appointed Date: 20 July 2005
46 years old

Resigned Directors

Secretary
HANDLEY, Kelly
Resigned: 07 April 2015
Appointed Date: 17 July 2006

Secretary
NIXON, Gillian
Resigned: 17 July 2006
Appointed Date: 20 July 2005

Director
SHAW, Jody Graeme
Resigned: 14 July 2009
Appointed Date: 14 January 2009
57 years old

Persons With Significant Control

Will Nixon Construction Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CT REALISATIONS LIMITED Events

18 Nov 2016
Notice of completion of voluntary arrangement
25 Oct 2016
Registered office address changed from Mill House Rushton Spencer Nr Macclesfield Cheshire SK11 0QX to Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY on 25 October 2016
21 Oct 2016
Statement of affairs with form 4.19
21 Oct 2016
Appointment of a voluntary liquidator
21 Oct 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-07

...
... and 36 more events
22 Aug 2006
Return made up to 20/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

31 Jul 2006
Accounting reference date shortened from 31/07/06 to 31/03/06
20 Jul 2006
Secretary resigned
20 Jul 2006
New secretary appointed
20 Jul 2005
Incorporation

CT REALISATIONS LIMITED Charges

23 October 2012
Debenture
Delivered: 30 October 2012
Status: Satisfied on 10 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…