CCH REALISATIONS 2016 LIMITED
MANCHESTER COUNTRY CASUALS HOLDINGS LIMITED

Hellopages » Greater Manchester » Manchester » M2 1AB

Company number 02319160
Status In Administration/Administrative Receiver
Incorporation Date 18 November 1988
Company Type Private Limited Company
Address C/O ALIXPARTNERS THE ZENITH BUILDING, SPRING GARDENS, MANCHESTER, ENGLAND, M2 1AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Notice of move from Administration to Dissolution on 3 April 2017; Administrator's progress report to 25 October 2016; Notice of deemed approval of proposals. The most likely internet sites of CCH REALISATIONS 2016 LIMITED are www.cchrealisations2016.co.uk, and www.cch-realisations-2016.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cch Realisations 2016 Limited is a Private Limited Company. The company registration number is 02319160. Cch Realisations 2016 Limited has been working since 18 November 1988. The present status of the company is In Administration/Administrative Receiver. The registered address of Cch Realisations 2016 Limited is C O Alixpartners The Zenith Building Spring Gardens Manchester England M2 1ab. . Secretary ANDERS, Jill has been resigned. Secretary BUNCE, Mark Leonard has been resigned. Secretary COLLINS, Robert Bruce has been resigned. Secretary GIBSON, Geoffrey has been resigned. Secretary GRIFFITHS, Susan Frances has been resigned. Secretary HANRATTY, Joyce has been resigned. Secretary LEE, Tony has been resigned. Secretary MILLS-BAKER, Andrew James has been resigned. Secretary MITCHELL, Francesca has been resigned. Secretary WAITE, Simon Nicholas has been resigned. Secretary WALLACE, Iain has been resigned. Secretary WATTS, Paula Mary has been resigned. Secretary GUERANDE CONSULTING LIMITED has been resigned. Director ADAM, Thomas Louisson has been resigned. Director BUNCE, Christina Margaret has been resigned. Director BUNCE, Mark Leonard has been resigned. Director CHARLTON, Alan Christopher has been resigned. Director EVANS, Colin Marten Llewellyn has been resigned. Director GIBSON, Geoffrey has been resigned. Director HOLLINGWORTH, Nicholas William has been resigned. Director JENNINGS, Roger William has been resigned. Director KETTELEY, John Henry Beevor has been resigned. Director LOWBRIDGE, William Albert has been resigned. Director LOWBRIDGE, William Albert has been resigned. Director MILLS-BAKER, Andrew James has been resigned. Director MULLEN, Charles has been resigned. Director PEACOCK, Malcolm Ian has been resigned. Director ROSE, Martin Keith has been resigned. Director SHANNON, John Hardy has been resigned. The company operates in "Other business support service activities n.e.c.".


Resigned Directors

Secretary
ANDERS, Jill
Resigned: 15 September 2000
Appointed Date: 06 February 1998

Secretary
BUNCE, Mark Leonard
Resigned: 10 April 1995

Secretary
COLLINS, Robert Bruce
Resigned: 06 February 1998
Appointed Date: 25 July 1997

Secretary
GIBSON, Geoffrey
Resigned: 27 October 2000
Appointed Date: 15 September 2000

Secretary
GRIFFITHS, Susan Frances
Resigned: 31 October 2008
Appointed Date: 15 March 2007

Secretary
HANRATTY, Joyce
Resigned: 25 July 1997
Appointed Date: 06 June 1997

Secretary
LEE, Tony
Resigned: 04 January 2007
Appointed Date: 24 June 2005

Secretary
MILLS-BAKER, Andrew James
Resigned: 06 June 1997
Appointed Date: 10 April 1995

Secretary
MITCHELL, Francesca
Resigned: 10 September 2013
Appointed Date: 02 February 2009

Secretary
WAITE, Simon Nicholas
Resigned: 24 June 2005
Appointed Date: 27 October 2000

Secretary
WALLACE, Iain
Resigned: 23 April 2015
Appointed Date: 10 September 2013

Secretary
WATTS, Paula Mary
Resigned: 15 March 2007
Appointed Date: 04 January 2007

Secretary
GUERANDE CONSULTING LIMITED
Resigned: 11 May 2016
Appointed Date: 08 June 2015

Director
ADAM, Thomas Louisson
Resigned: 30 September 1997
93 years old

Director
BUNCE, Christina Margaret
Resigned: 19 May 1997
69 years old

Director
BUNCE, Mark Leonard
Resigned: 19 May 1997
65 years old

Director
CHARLTON, Alan Christopher
Resigned: 06 June 2016
Appointed Date: 05 June 2006
63 years old

Director
EVANS, Colin Marten Llewellyn
Resigned: 30 November 2000
Appointed Date: 06 February 1998
80 years old

Director
GIBSON, Geoffrey
Resigned: 13 June 2006
Appointed Date: 06 February 1998
70 years old

Director
HOLLINGWORTH, Nicholas William
Resigned: 06 June 2016
Appointed Date: 26 May 2004
73 years old

Director
JENNINGS, Roger William
Resigned: 14 January 2004
Appointed Date: 06 February 1998
75 years old

Director
KETTELEY, John Henry Beevor
Resigned: 06 February 1998
Appointed Date: 01 October 1997
86 years old

Director
LOWBRIDGE, William Albert
Resigned: 14 April 2005
Appointed Date: 15 January 2004
76 years old

Director
LOWBRIDGE, William Albert
Resigned: 06 February 1998
Appointed Date: 26 September 1997
76 years old

Director
MILLS-BAKER, Andrew James
Resigned: 06 February 1998
Appointed Date: 10 April 1995
75 years old

Director
MULLEN, Charles
Resigned: 22 December 1993
Appointed Date: 26 May 1993
78 years old

Director
PEACOCK, Malcolm Ian
Resigned: 06 February 1998
Appointed Date: 16 June 1992
88 years old

Director
ROSE, Martin Keith
Resigned: 22 December 1993
Appointed Date: 26 May 1993
106 years old

Director
SHANNON, John Hardy
Resigned: 13 September 1994
75 years old

CCH REALISATIONS 2016 LIMITED Events

12 Apr 2017
Notice of move from Administration to Dissolution on 3 April 2017
06 Dec 2016
Administrator's progress report to 25 October 2016
15 Jul 2016
Notice of deemed approval of proposals
01 Jul 2016
Statement of administrator's proposal
27 Jun 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-17

...
... and 240 more events
21 Mar 1989
Wd 10/03/89 ad 10/03/89--------- £ si [email protected]=188889 £ si 1259259@1=1259259 £ ic 100/1448248

21 Mar 1989
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

21 Mar 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

21 Mar 1989
£ nc 75000/2375000

21 Mar 1989
Nc inc already adjusted

CCH REALISATIONS 2016 LIMITED Charges

15 May 2015
Charge code 0231 9160 0013
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Alteri Europe, L.P. as Security Agent
Description: N/A…
29 December 2014
Charge code 0231 9160 0012
Delivered: 12 January 2015
Status: Outstanding
Persons entitled: Alan Charlton as Security Trustee
Description: Contains fixed charge…
21 May 2014
Charge code 0231 9160 0011
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Burdale Financial Limited
Description: Contains fixed charge…
21 May 2014
Charge code 0231 9160 0010
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Alan Charlton
Description: Contains fixed charge…
28 March 2007
Debenture
Delivered: 4 April 2007
Status: Satisfied on 31 May 2014
Persons entitled: Landsbanki Islands H.F (Security Trustee)
Description: By way of first fixed equitable charge all other real…
9 June 1997
Legal mortgage
Delivered: 11 June 1997
Status: Satisfied on 16 July 1999
Persons entitled: Midland Bank PLC
Description: F/H municipal buildings buckingham street birmingham. With…
4 June 1997
Legal mortgage
Delivered: 6 June 1997
Status: Satisfied on 16 July 1999
Persons entitled: Midland Bank PLC
Description: The property at freehold property known as 14-18 buckingham…
4 June 1997
Legal mortgage
Delivered: 6 June 1997
Status: Satisfied on 16 July 1999
Persons entitled: Midland Bank PLC
Description: The property at 50-55 henrietta street birmingham…
4 June 1997
Legal mortgage
Delivered: 6 June 1997
Status: Satisfied on 16 July 1999
Persons entitled: Midland Bank PLC
Description: The property at cropston drive, coalville, leicester…
4 June 1997
Legal mortgage
Delivered: 6 June 1997
Status: Satisfied on 16 July 1999
Persons entitled: Midland Bank PLC
Description: The property at 21 hospital street birmingham (freehold)…
28 August 1996
Fixed and floating charge
Delivered: 3 September 1996
Status: Satisfied on 16 July 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 1989
Standard security
Delivered: 3 April 1989
Status: Satisfied on 10 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 169/173 high street, perth.
10 March 1989
Debenture
Delivered: 22 March 1989
Status: Satisfied on 25 October 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…