CSL REALISATIONS 2011 LIMITED
LEEDS CUMBRIAN SEAFOODS LIMITED SANDCO 689 LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4DL

Company number 04104794
Status In Administration/Administrative Receiver
Incorporation Date 9 November 2000
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 10200 - Processing and preserving of fish, crustaceans and molluscs
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Notice of move from Administration to Dissolution; Administrator's progress report to 31 March 2017; Administrator's progress report to 30 September 2016. The most likely internet sites of CSL REALISATIONS 2011 LIMITED are www.cslrealisations2011.co.uk, and www.csl-realisations-2011.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Csl Realisations 2011 Limited is a Private Limited Company. The company registration number is 04104794. Csl Realisations 2011 Limited has been working since 09 November 2000. The present status of the company is In Administration/Administrative Receiver. The registered address of Csl Realisations 2011 Limited is Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire Ls1 4dl. . VASSALLO, Peter is a Secretary of the company. GILTHORPE, David Alexander is a Director of the company. QUIN-MCLEOD, Rhona is a Director of the company. VASSALLO, Peter is a Director of the company. WOOD, Julian is a Director of the company. Nominee Secretary WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director ANDERSON, Graham Edwin has been resigned. Director CANN, Donald Calvert has been resigned. Director CARTWRIGHT, Paul Andre has been resigned. Director FLEMING, Alan Robert has been resigned. Director GARRETT, Richard James has been resigned. Director GREEN, Frank Brian has been resigned. Director HARRISON, Richard Ernest has been resigned. Director HILL, Nathan has been resigned. Director JELFS, Graham Lewis has been resigned. Director LOUGHLIN, Gordon has been resigned. Director MACQUARRIE, Iain Crawford has been resigned. Director MCGOWAN, William Fox has been resigned. Director REDHEAD, Michael Paul has been resigned. Director RHODES, David Mitchell has been resigned. Director ROWLANDS, Ivor Jeremy has been resigned. Director SIMMONDS, Douglas Crawford, Dr has been resigned. Director THOMAS, Huw David Giles has been resigned. Director THUN-RASMUSSEN, Herluf has been resigned. Director WILSON, Robert has been resigned. Nominee Director WARD HADAWAY INCORPORATIONS LIMITED has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".


Current Directors

Secretary
VASSALLO, Peter
Appointed Date: 02 March 2001

Director
GILTHORPE, David Alexander
Appointed Date: 02 March 2001
68 years old

Director
QUIN-MCLEOD, Rhona
Appointed Date: 02 May 2011
59 years old

Director
VASSALLO, Peter
Appointed Date: 02 March 2001
77 years old

Director
WOOD, Julian
Appointed Date: 25 October 2004
60 years old

Resigned Directors

Nominee Secretary
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 02 March 2001
Appointed Date: 09 November 2000

Director
ANDERSON, Graham Edwin
Resigned: 15 January 2012
Appointed Date: 04 May 2007
62 years old

Director
CANN, Donald Calvert
Resigned: 05 December 2011
Appointed Date: 12 May 2004
97 years old

Director
CARTWRIGHT, Paul Andre
Resigned: 30 June 2005
Appointed Date: 16 September 2002
67 years old

Director
FLEMING, Alan Robert
Resigned: 29 February 2004
Appointed Date: 06 June 2002
59 years old

Director
GARRETT, Richard James
Resigned: 28 February 2003
Appointed Date: 15 April 2002
79 years old

Director
GREEN, Frank Brian
Resigned: 30 November 2011
Appointed Date: 29 February 2008
65 years old

Director
HARRISON, Richard Ernest
Resigned: 12 May 2006
Appointed Date: 01 July 2005
60 years old

Director
HILL, Nathan
Resigned: 06 July 2010
Appointed Date: 21 August 2006
53 years old

Director
JELFS, Graham Lewis
Resigned: 30 July 2008
Appointed Date: 24 April 2008
54 years old

Director
LOUGHLIN, Gordon
Resigned: 01 February 2005
Appointed Date: 30 May 2003
61 years old

Director
MACQUARRIE, Iain Crawford
Resigned: 28 September 2002
Appointed Date: 08 March 2002
58 years old

Director
MCGOWAN, William Fox
Resigned: 17 November 2006
Appointed Date: 17 August 2006
70 years old

Director
REDHEAD, Michael Paul
Resigned: 31 July 2009
Appointed Date: 04 May 2007
60 years old

Director
RHODES, David Mitchell
Resigned: 18 April 2002
Appointed Date: 02 April 2001
59 years old

Director
ROWLANDS, Ivor Jeremy
Resigned: 23 February 2015
Appointed Date: 21 October 2011
61 years old

Director
SIMMONDS, Douglas Crawford, Dr
Resigned: 10 November 2004
Appointed Date: 01 April 2004
77 years old

Director
THOMAS, Huw David Giles
Resigned: 25 May 2011
Appointed Date: 04 May 2007
56 years old

Director
THUN-RASMUSSEN, Herluf
Resigned: 31 January 2009
Appointed Date: 17 April 2008
67 years old

Director
WILSON, Robert
Resigned: 31 May 2009
Appointed Date: 13 June 2008
59 years old

Nominee Director
WARD HADAWAY INCORPORATIONS LIMITED
Resigned: 02 March 2001
Appointed Date: 09 November 2000

CSL REALISATIONS 2011 LIMITED Events

09 May 2017
Notice of move from Administration to Dissolution
09 May 2017
Administrator's progress report to 31 March 2017
02 Dec 2016
Administrator's progress report to 30 September 2016
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
02 Jun 2016
Administrator's progress report to 17 April 2016
...
... and 132 more events
09 Mar 2001
Director resigned
09 Mar 2001
Secretary resigned
09 Mar 2001
New director appointed
09 Mar 2001
New secretary appointed;new director appointed
09 Nov 2000
Incorporation

CSL REALISATIONS 2011 LIMITED Charges

19 October 2011
Supplemental deed
Delivered: 24 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Right title and interest in and to all patents, petty…
14 October 2011
Chattel mortgage
Delivered: 24 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The chattels being:. Description acquisition cost 03/04/11…
22 March 2010
Fixed & floating charge
Delivered: 30 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 October 2009
Deed of charge over credit balances
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
3 September 2009
Deed of charge over credit balances
Delivered: 9 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
31 March 2008
Mortgage
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC Barclays Bank PLC
Description: 1 x lift and tip units, 1 x gantry, 1 x coder (for details…
28 March 2008
Mortgage
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 off x-ray machines s/nos 556968 556969 557065 and 557066…
28 November 2006
Aircraft mortgage
Delivered: 1 December 2006
Status: Satisfied on 10 December 2008
Persons entitled: Barclays Bank PLC C/O Barclays Mercantile Business Finance Limited
Description: Type: mcdonnell douglas helicopter, registration no: g-sivn…
28 September 2005
Legal charge
Delivered: 18 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 14 solway industrial estate maryport…
1 September 2005
Mortgage
Delivered: 14 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The goods being 1 x goring kerr tekamet belt conveyor, 1 x…
12 July 2005
Aircraft mortgage
Delivered: 19 July 2005
Status: Satisfied on 10 December 2008
Persons entitled: Barclays Bank PLC
Description: The aircraft being type: pilatus pc 12/45 registration…
2 November 2004
Legal charge
Delivered: 4 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings at whitehaven junior trading…
3 June 2003
Legal charge
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units BT200/2, 3 and 5 solway industrial…
19 May 2003
Legal charge
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a site BT200/17 solway estate maryport…
20 December 2002
Aircraft mortgage
Delivered: 31 December 2002
Status: Satisfied on 2 October 2004
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft mortgage over mcdonnell…
24 May 2001
Aircraft mortgage
Delivered: 8 June 2001
Status: Satisfied on 2 October 2004
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft mortgage over md helicopters…
15 May 2001
Mortgage
Delivered: 16 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The items as listed on the schedule attached to the 395…
27 April 2001
Mortgage
Delivered: 3 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The items listed on the schedule attached to the form 395…
12 April 2001
Debenture
Delivered: 14 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 2001
Debenture
Delivered: 25 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 2001
Mortgage
Delivered: 25 April 2001
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: By way of specific charge all uncalled capital and present…
12 April 2001
Legal charge
Delivered: 18 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a units BT200 numbers 2,3 and 5 solway…