CSL REALISATIONS 2015 LIMITED
MANCHESTER CASTINGS SERVICES LIMITED CASTINGS SERVICES (NORTH WEST) LIMITED

Hellopages » Greater Manchester » Manchester » M3 3BZ

Company number 01616472
Status In Administration
Incorporation Date 23 February 1982
Company Type Private Limited Company
Address TOWER 12 18-22 NBRIDGE STREET, SPINNINGFIELDS, MANCHESTER, M3 3BZ
Home Country United Kingdom
Nature of Business 24510 - Casting of iron
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Notice of vacation of office by administrator; Notice of appointment of replacement/additional administrator; Administrator's progress report to 25 May 2016. The most likely internet sites of CSL REALISATIONS 2015 LIMITED are www.cslrealisations2015.co.uk, and www.csl-realisations-2015.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight 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.Csl Realisations 2015 Limited is a Private Limited Company. The company registration number is 01616472. Csl Realisations 2015 Limited has been working since 23 February 1982. The present status of the company is In Administration. The registered address of Csl Realisations 2015 Limited is Tower 12 18 22 Nbridge Street Spinningfields Manchester M3 3bz. . FULTON, Susan Ann is a Secretary of the company. FULTON, Roger is a Director of the company. FULTON, Susan Ann is a Director of the company. HALLWORTH, Martyn Craig is a Director of the company. Secretary FULTON, Roger has been resigned. Director ARMIGER, David has been resigned. Director HOARTY, Dennis Andrew has been resigned. Director MCCLUGGAGE, Grant Mitchell has been resigned. Director POVEY, Peter Robert has been resigned. Director SAVILL, Michael Ernest has been resigned. The company operates in "Casting of iron".


Current Directors

Secretary
FULTON, Susan Ann
Appointed Date: 21 December 2001

Director
FULTON, Roger

70 years old

Director
FULTON, Susan Ann
Appointed Date: 01 April 2013
70 years old

Director
HALLWORTH, Martyn Craig
Appointed Date: 01 April 2013
60 years old

Resigned Directors

Secretary
FULTON, Roger
Resigned: 21 December 2001

Director
ARMIGER, David
Resigned: 02 September 1998
Appointed Date: 12 May 1993
63 years old

Director
HOARTY, Dennis Andrew
Resigned: 14 October 1998
Appointed Date: 01 September 1998
59 years old

Director
MCCLUGGAGE, Grant Mitchell
Resigned: 31 August 2001
Appointed Date: 01 September 1998
69 years old

Director
POVEY, Peter Robert
Resigned: 14 October 1998
Appointed Date: 01 October 1997
69 years old

Director
SAVILL, Michael Ernest
Resigned: 21 December 2001
78 years old

CSL REALISATIONS 2015 LIMITED Events

28 Feb 2017
Notice of vacation of office by administrator
28 Feb 2017
Notice of appointment of replacement/additional administrator
07 Nov 2016
Administrator's progress report to 25 May 2016
23 Jun 2016
Notice of extension of period of Administration
15 Jan 2016
Administrator's progress report to 11 December 2015
...
... and 115 more events
16 Nov 1987
Wd 28/10/87 ad 24/08/87--------- £ si 9998@1=9998 £ ic 2/10000

06 Feb 1987
Return made up to 27/11/86; full list of members

16 Jan 1987
Registered office changed on 16/01/87 from: the gate house textilose works mosley road trafford park greater manchester M17 1QA

08 Dec 1986
Full accounts made up to 31 August 1986

23 Feb 1982
Certificate of incorporation

CSL REALISATIONS 2015 LIMITED Charges

8 May 2015
Charge code 0161 6472 0011
Delivered: 22 May 2015
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
1 October 2013
Charge code 0161 6472 0010
Delivered: 7 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
25 June 2013
Charge code 0161 6472 0009
Delivered: 1 July 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance LTD
Description: By way of fixed charge the following property of the…
11 June 2013
Charge code 0161 6472 0008
Delivered: 14 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
18 April 2012
Legal assignment of contract monies
Delivered: 20 April 2012
Status: Satisfied on 15 August 2013
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
18 April 2012
Debenture
Delivered: 20 April 2012
Status: Satisfied on 15 August 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 January 2008
Fixed charge on purchased debts which fail to vest
Delivered: 11 January 2008
Status: Satisfied on 15 August 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
14 June 1994
Fixed equitable charge
Delivered: 17 June 1994
Status: Satisfied on 15 August 2013
Persons entitled: Griffin Factors Limited
Description: Fixed equitable charge over (1) all book debts, invoice…
11 December 1992
Fixed and floating charge
Delivered: 15 December 1992
Status: Satisfied on 15 August 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 1984
Charge
Delivered: 20 January 1984
Status: Satisfied on 15 August 2013
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…
6 May 1982
Debenture
Delivered: 22 May 1982
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed & floating charge over the undertaking and all…