Cssl 2 Realisations Limited

DataGardener
in liquidation
Micro

Cssl 2 Realisations Limited

03633817Private Limited With Share Capital

2Nd Floor Regis House, 45 King William Street, London, EC4R9AN
Incorporated

17/09/1998

Company Age

27 years

Directors

2

Employees

17

SIC Code

45200

Risk

not scored

Company Overview

Registration, classification & business activity

Cssl 2 Realisations Limited (03633817) is a private limited with share capital incorporated on 17/09/1998 (27 years old) and registered in london, EC4R9AN. The company operates under SIC code 45200 - maintenance and repair of motor vehicles.

Hudson kapel is an automotive company based out of building 101 , thurleigh airfield business park, thurleigh, bedford, united kingdom.

Private Limited With Share Capital
SIC: 45200
Micro
Incorporated 17/09/1998
EC4R9AN
17 employees

Financial Overview

Total Assets

£8.13M

Liabilities

£5.63M

Net Assets

£2.50M

Cash

£4.7K

Key Metrics

17

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-08-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:28-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:04-12-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-12-2024
Resolution
Category:Resolution
Date:04-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:28-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2024
Resolution
Category:Resolution
Date:06-01-2024
Memorandum Articles
Category:Incorporation
Date:06-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-11-2023
Legacy
Category:Accounts
Date:16-11-2023
Legacy
Category:Other
Date:16-11-2023
Legacy
Category:Other
Date:16-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-11-2022
Legacy
Category:Other
Date:01-11-2022
Legacy
Category:Accounts
Date:19-10-2022
Legacy
Category:Other
Date:19-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:11-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2021
Accounts With Accounts Type Small
Category:Accounts
Date:20-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2021
Accounts With Accounts Type Small
Category:Accounts
Date:29-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2020
Legacy
Category:Accounts
Date:26-10-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-10-2019
Legacy
Category:Accounts
Date:24-10-2019
Legacy
Category:Other
Date:24-10-2019
Legacy
Category:Other
Date:02-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2018
Resolution
Category:Resolution
Date:03-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2017
Auditors Resignation Company
Category:Auditors
Date:13-01-2017
Auditors Resignation Company
Category:Auditors
Date:08-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2015
Resolution
Category:Resolution
Date:23-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-05-2015
Capital Cancellation Shares
Category:Capital
Date:13-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2015
Resolution
Category:Resolution
Date:13-02-2015
Capital Return Purchase Own Shares
Category:Capital
Date:13-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-06-2010
Legacy
Category:Capital
Date:03-11-2009
Capital Allotment Shares
Category:Capital
Date:03-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2009

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2024
Filing Date10/11/2023
Latest Accounts31/12/2022

Trading Addresses

2Nd Floor Regis House, 45 King William Street, London, Ec4R 9An, EC4R9ANRegistered
The Centenary Chapel, Chapel Road, Thurgarton, Norwich, Norfolk, NR117NP

Contact

07717473732
admin@techinspect.comsales@techinspect.com
techinspect.com
2Nd Floor Regis House, 45 King William Street, London, EC4R9AN