CD REALISATIONS LIMITED
MANCHESTER COMPUDAL LIMITED

Hellopages » Greater Manchester » Manchester » M3 3HF

Company number 05467560
Status In Administration
Incorporation Date 31 May 2005
Company Type Private Limited Company
Address 3 HARDMAN STREET, MANCHESTER, M3 3HF
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Administrator's progress report to 13 December 2016; Administrator's progress report to 13 June 2016; Notice of extension of period of Administration. The most likely internet sites of CD REALISATIONS LIMITED are www.cdrealisations.co.uk, and www.cd-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cd Realisations Limited is a Private Limited Company. The company registration number is 05467560. Cd Realisations Limited has been working since 31 May 2005. The present status of the company is In Administration. The registered address of Cd Realisations Limited is 3 Hardman Street Manchester M3 3hf. . DALZIEL, Christopher Andrew is a Secretary of the company. DALZIEL, Christopher Andrew is a Director of the company. DALZIEL, Gregory Robert is a Director of the company. PAGE, Glen Richard is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director FOSTER, Fiona Mary has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
DALZIEL, Christopher Andrew
Appointed Date: 15 June 2005

Director
DALZIEL, Christopher Andrew
Appointed Date: 15 June 2005
53 years old

Director
DALZIEL, Gregory Robert
Appointed Date: 15 June 2005
59 years old

Director
PAGE, Glen Richard
Appointed Date: 18 January 2008
44 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 June 2005
Appointed Date: 31 May 2005

Director
FOSTER, Fiona Mary
Resigned: 01 October 2012
Appointed Date: 18 January 2008
64 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 June 2005
Appointed Date: 31 May 2005

CD REALISATIONS LIMITED Events

20 Jan 2017
Administrator's progress report to 13 December 2016
13 Jul 2016
Administrator's progress report to 13 June 2016
13 Jul 2016
Notice of extension of period of Administration
15 Feb 2016
Administrator's progress report to 21 January 2016
04 Sep 2015
Company name changed compudal LIMITED\certificate issued on 04/09/15
  • RES15 ‐ Change company name resolution on 2015-08-07

...
... and 62 more events
15 Aug 2005
New secretary appointed;new director appointed
15 Aug 2005
New director appointed
01 Jun 2005
Secretary resigned
01 Jun 2005
Director resigned
31 May 2005
Incorporation

CD REALISATIONS LIMITED Charges

18 June 2015
Charge code 0546 7560 0007
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
29 October 2010
All assets debenture
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 October 2010
Debenture
Delivered: 29 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 May 2010
Legal assignment
Delivered: 14 May 2010
Status: Satisfied on 5 November 2010
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
31 July 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 13 August 2009
Status: Satisfied on 25 November 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts purportedly assigned…
16 July 2009
Debenture
Delivered: 17 July 2009
Status: Satisfied on 1 November 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 February 2008
Composite all assets guarantee and debenture
Delivered: 5 March 2008
Status: Satisfied on 19 January 2010
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…