Ckl Realisations Limited

DataGardener
dissolved
Unknown

Ckl Realisations Limited

02808583Private Limited With Share Capital

Suite 3 Regency House, 91 Western Road, Brighton, BN12NW
Incorporated

13/04/1993

Company Age

33 years

Directors

5

Employees

SIC Code

47789

Risk

not scored

Company Overview

Registration, classification & business activity

Ckl Realisations Limited (02808583) is a private limited with share capital incorporated on 13/04/1993 (33 years old) and registered in brighton, BN12NW. The company operates under SIC code 47789 and is classified as Unknown.

Private Limited With Share Capital
SIC: 47789
Unknown
Incorporated 13/04/1993
BN12NW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

3

Shareholders

2

CCJs

Board of Directors

5

Charges

16

Registered

4

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Bona Vacantia Company
Category:Restoration
Date:26-02-2025
Gazette Dissolved Liquidation
Category:Gazette
Date:02-08-2023
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:02-05-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-11-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-05-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:10-03-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-11-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-05-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:12-01-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-12-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:11-08-2020
Resolution
Category:Resolution
Date:10-06-2020
Change Of Name Notice
Category:Change Of Name
Date:10-06-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:30-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-05-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:13-05-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:06-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:08-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2019
Legacy
Category:Accounts
Date:15-01-2019
Legacy
Category:Other
Date:15-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2018
Legacy
Category:Other
Date:17-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:11-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:11-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2015
Auditors Resignation Company
Category:Auditors
Date:28-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2014
Move Registers To Sail Company
Category:Address
Date:12-02-2014
Change Sail Address Company With Old Address
Category:Address
Date:12-02-2014
Change Sail Address Company
Category:Address
Date:12-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-01-2014
Termination Director Company With Name
Category:Officers
Date:03-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-08-2013
Memorandum Articles
Category:Incorporation
Date:12-08-2013
Resolution
Category:Resolution
Date:12-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-12-2012
Termination Secretary Company With Name
Category:Officers
Date:20-12-2012
Termination Director Company With Name
Category:Officers
Date:20-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:07-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2011
Termination Director Company With Name
Category:Officers
Date:06-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-01-2011
Termination Director Company With Name
Category:Officers
Date:22-12-2010
Accounts With Accounts Type Full
Category:Accounts
Date:13-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:24-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:21-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2010

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2020
Filing Date02/02/2019
Latest Accounts25/03/2018

Trading Addresses

125-135 Freston Road, London, W106TH
136-138 Grainger Street, Newcastle-Upon-Tyne, Tyne And Wear, NE15AF
18 School Lane, Liverpool, Merseyside, L13BT
32 Stonegate, York, North Yorkshire, YO18AS
91 Western Road, Brighton, BN12NWRegistered

Contact

Suite 3 Regency House, 91 Western Road, Brighton, BN12NW