CHILLED REALISATIONS LIMITED
MANCHESTER DAVIS HAULAGE LIMITED

Hellopages » Greater Manchester » Manchester » M3 3BZ

Company number 04238761
Status Voluntary Arrangement
Incorporation Date 21 June 2001
Company Type Private Limited Company
Address LEONARD CURTIS, TOWER 12 18-22 BRIDGE STREET, MANCHESTER, M3 3BZ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Notice of deemed approval of proposals; Notice to Registrar of companies voluntary arrangement taking effect; Court order insolvency:order of court in respect of removal / replacement liquidator. The most likely internet sites of CHILLED REALISATIONS LIMITED are www.chilledrealisations.co.uk, and www.chilled-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chilled Realisations Limited is a Private Limited Company. The company registration number is 04238761. Chilled Realisations Limited has been working since 21 June 2001. The present status of the company is Voluntary Arrangement. The registered address of Chilled Realisations Limited is Leonard Curtis Tower 12 18 22 Bridge Street Manchester M3 3bz. . Secretary FLEETWOOD, Matthew David has been resigned. Secretary HARLEY, Sara has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEECH, David Andrew has been resigned. Director DAVIS, Damion has been resigned. Director FLEETWOOD, Matthew David has been resigned. Director HASSELL, Rob has been resigned. Director MISTRY, Pramod has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Freight transport by road".


Resigned Directors

Secretary
FLEETWOOD, Matthew David
Resigned: 10 September 2001
Appointed Date: 21 June 2001

Secretary
HARLEY, Sara
Resigned: 23 May 2016
Appointed Date: 10 September 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 June 2001
Appointed Date: 21 June 2001

Director
BEECH, David Andrew
Resigned: 10 September 2001
Appointed Date: 21 June 2001
59 years old

Director
DAVIS, Damion
Resigned: 06 April 2016
Appointed Date: 10 September 2001
57 years old

Director
FLEETWOOD, Matthew David
Resigned: 10 September 2001
Appointed Date: 21 June 2001
56 years old

Director
HASSELL, Rob
Resigned: 24 January 2017
Appointed Date: 21 June 2016
70 years old

Director
MISTRY, Pramod
Resigned: 21 June 2016
Appointed Date: 05 April 2016
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 June 2001
Appointed Date: 21 June 2001

CHILLED REALISATIONS LIMITED Events

02 Mar 2017
Notice of deemed approval of proposals
01 Mar 2017
Notice to Registrar of companies voluntary arrangement taking effect
01 Mar 2017
Court order insolvency:order of court in respect of removal / replacement liquidator
10 Feb 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-23

10 Feb 2017
Change of name notice
...
... and 96 more events
28 Jun 2001
New director appointed
28 Jun 2001
New secretary appointed;new director appointed
25 Jun 2001
Director resigned
25 Jun 2001
Secretary resigned
21 Jun 2001
Incorporation

CHILLED REALISATIONS LIMITED Charges

18 March 2016
Charge code 0423 8761 0015
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Demlin Investments Limited
Description: Not applicable…
16 February 2016
Charge code 0423 8761 0014
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Contains fixed charge…
28 September 2015
Charge code 0423 8761 0013
Delivered: 7 October 2015
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
24 September 2012
Mortgage
Delivered: 4 October 2012
Status: Satisfied on 3 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 5 cheshire street market drayton shropshire t/no…
24 September 2012
Mortgage
Delivered: 26 September 2012
Status: Satisfied on 3 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the anvil whitchurch road prees whitchurch…
13 September 2012
Debenture deed
Delivered: 20 September 2012
Status: Satisfied on 8 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 June 2011
Legal charge
Delivered: 16 June 2011
Status: Satisfied on 26 March 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: F/H 5 cheshire street, market drayton, shropshire t/n…
15 October 2010
All assets debenture
Delivered: 19 October 2010
Status: Satisfied on 8 December 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 February 2010
Legal charge
Delivered: 6 February 2010
Status: Satisfied on 26 March 2014
Persons entitled: Barclays Bank PLC
Description: The anvil, higher heath, whitchurch, shropshire.
30 September 2009
Debenture
Delivered: 9 October 2009
Status: Satisfied on 18 August 2015
Persons entitled: Barclays Bank PLC
Description: 5 cheshire street, market drayton, shropshire.
30 September 2009
Legal charge
Delivered: 9 October 2009
Status: Satisfied on 26 March 2014
Persons entitled: Barclays Bank PLC
Description: The anvil, higher heath, whitchurch, shropshire.
7 March 2006
Debenture
Delivered: 11 March 2006
Status: Satisfied on 13 November 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 2006
Guarantee & debenture
Delivered: 18 January 2006
Status: Satisfied on 13 November 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 2005
Guarantee & debenture
Delivered: 27 July 2005
Status: Satisfied on 13 November 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 2001
Debenture
Delivered: 14 September 2001
Status: Satisfied on 13 November 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…