C REALISATIONS LIMITED
LEEDS CHESTERTON LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4DL

Company number 02014305
Status Liquidation
Incorporation Date 25 April 1986
Company Type Private Limited Company
Address CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL
Home Country United Kingdom
Nature of Business 7484 - Other business activities
Phone, email, etc

Since the company registration one hundred and ninety-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 7 January 2017; Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016; Liquidators' statement of receipts and payments to 7 July 2016. The most likely internet sites of C REALISATIONS LIMITED are www.crealisations.co.uk, and www.c-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. C Realisations Limited is a Private Limited Company. The company registration number is 02014305. C Realisations Limited has been working since 25 April 1986. The present status of the company is Liquidation. The registered address of C Realisations Limited is Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire Ls1 4dl. . HEANEY, William Alexander is a Secretary of the company. BRIGGS, Philip Neil is a Director of the company. ROBESON, Graham John is a Director of the company. TAYLOR, David is a Director of the company. WEBSTER, George Edward is a Director of the company. Secretary COSSEY, Audrey Lynne has been resigned. Secretary MITCHELL, Sally Elizabeth Anne has been resigned. Secretary PALMER, Donald Angus has been resigned. Secretary RECKER, Fiona Anne has been resigned. Director BAGNALL, William Edward Hampshire has been resigned. Director BALDRY, Lorraine Ingrid has been resigned. Director BALLANTINE, Giles Harding Waverley has been resigned. Director BENSON, Mark Richard has been resigned. Director BLACK, Gavin Macfarlane has been resigned. Director FLEMING, Ian James has been resigned. Director HEANEY, William Alexander has been resigned. Director HEANEY, William Alexander has been resigned. Director HOLMES, Michael Harry has been resigned. Director HOSSACK, James David Ian has been resigned. Director HUNTER, Mark Summers has been resigned. Director IVES, Francis Robert has been resigned. Director MCKAY, Anthony Bruce has been resigned. Director PALMER, Donald Angus has been resigned. Director PRODGERS, Lionel Hugh has been resigned. Director RAND, John Macvie has been resigned. Director RUSSELL, Thomas Andrew Sillavan has been resigned. Director WALKER, David Nigel has been resigned. Director WELLS, Andrew William has been resigned. Director WELLS, William Henry Weston, Sir has been resigned. Director WHITE, Adrian Jonathan has been resigned. The company operates in "Other business activities".


Current Directors


Director
BRIGGS, Philip Neil
Appointed Date: 21 October 2003
64 years old

Director
ROBESON, Graham John
Appointed Date: 25 June 2004
79 years old

Director
TAYLOR, David
Appointed Date: 21 October 2003
64 years old

Director
WEBSTER, George Edward
Appointed Date: 09 July 2003
77 years old

Resigned Directors

Secretary
COSSEY, Audrey Lynne
Resigned: 07 July 2000
Appointed Date: 07 July 1998

Secretary
MITCHELL, Sally Elizabeth Anne
Resigned: 23 June 1998
Appointed Date: 01 July 1996

Secretary
PALMER, Donald Angus
Resigned: 01 October 1994

Secretary
RECKER, Fiona Anne
Resigned: 08 March 2005
Appointed Date: 12 October 2000

Director
BAGNALL, William Edward Hampshire
Resigned: 28 July 1997
Appointed Date: 01 March 1997
78 years old

Director
BALDRY, Lorraine Ingrid
Resigned: 12 February 2003
Appointed Date: 07 January 2002
76 years old

Director
BALLANTINE, Giles Harding Waverley
Resigned: 26 September 1996
77 years old

Director
BENSON, Mark Richard
Resigned: 09 July 2003
Appointed Date: 28 July 1997
71 years old

Director
BLACK, Gavin Macfarlane
Resigned: 03 September 2003
Appointed Date: 01 March 1997
76 years old

Director
FLEMING, Ian James
Resigned: 06 November 2003
Appointed Date: 01 July 1996
72 years old

Director
HEANEY, William Alexander
Resigned: 28 July 1997
Appointed Date: 01 March 1997
69 years old

Director
HEANEY, William Alexander
Resigned: 01 October 1993
69 years old

Director
HOLMES, Michael Harry
Resigned: 27 September 2001
Appointed Date: 28 July 1997
80 years old

Director
HOSSACK, James David Ian
Resigned: 28 July 1997
Appointed Date: 01 March 1997
81 years old

Director
HUNTER, Mark Summers
Resigned: 01 October 1997
Appointed Date: 01 March 1997
73 years old

Director
IVES, Francis Robert
Resigned: 30 June 1998
Appointed Date: 28 July 1997
77 years old

Director
MCKAY, Anthony Bruce
Resigned: 28 April 2003
Appointed Date: 05 October 1998
62 years old

Director
PALMER, Donald Angus
Resigned: 01 July 1996
85 years old

Director
PRODGERS, Lionel Hugh
Resigned: 31 July 1998
Appointed Date: 28 July 1997
74 years old

Director
RAND, John Macvie
Resigned: 28 July 1997
Appointed Date: 01 March 1997
71 years old

Director
RUSSELL, Thomas Andrew Sillavan
Resigned: 30 April 2000
Appointed Date: 01 March 1997
84 years old

Director
WALKER, David Nigel
Resigned: 18 November 2002
Appointed Date: 01 August 1998
67 years old

Director
WELLS, Andrew William
Resigned: 30 October 1998
Appointed Date: 01 March 1997
62 years old

Director
WELLS, William Henry Weston, Sir
Resigned: 01 October 1997
85 years old

Director
WHITE, Adrian Jonathan
Resigned: 25 July 1997
Appointed Date: 01 March 1997
78 years old

C REALISATIONS LIMITED Events

01 Feb 2017
Liquidators' statement of receipts and payments to 7 January 2017
14 Oct 2016
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016
16 Aug 2016
Liquidators' statement of receipts and payments to 7 July 2016
08 Aug 2016
Liquidators' statement of receipts and payments to 7 July 2016
23 Feb 2016
Liquidators' statement of receipts and payments to 7 January 2015
...
... and 187 more events
23 May 1986
Company name changed coveway LIMITED\certificate issued on 23/05/86
15 May 1986
Secretary resigned;new secretary appointed

15 May 1986
Director resigned;new director appointed

15 May 1986
Registered office changed on 15/05/86 from: icc house 110 whitchurch road cardiff CF4 3LY

25 Apr 1986
Incorporation

C REALISATIONS LIMITED Charges

5 November 2004
Debenture
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: Resurge PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 2003
Fixed and floating charge
Delivered: 16 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
22 December 1995
Debenture
Delivered: 10 January 1996
Status: Satisfied on 27 September 1997
Persons entitled: Railway Pension Nominees Limited
Description: Fixed and floating charges over the undertaking and all…
22 December 1995
Debenture
Delivered: 10 January 1996
Status: Satisfied on 27 September 1997
Persons entitled: Seddon Developments Limited
Description: Fixed and floating charges over the undertaking and all…
9 November 1995
Mortgage debenture
Delivered: 16 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…