C Realisations 2023 Limited

  • Administration
  • Incorporated on 18 Aug 1999

Reg Address: C/O A&L GOODBODY NORTHERN IRELAND LLP, 42-46 Fountain Street, Belfast BT1 5EF

Previous Names:
Chain Reaction Cycles Ltd - 10 Apr 2000
Z N Equestrian Ltd - 18 Aug 1999

Company Classifications:
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
47910 - Retail sale via mail order houses or via Internet


  • Summary The company with name "C Realisations 2023 Limited" is a ltd and located in C/O A&L GOODBODY NORTHERN IRELAND LLP, 42-46 Fountain Street, Belfast BT1 5EF. C Realisations 2023 Limited is currently in administration status and it was incorporated on 18 Aug 1999 (25 years 1 months 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in C Realisations 2023 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 William Dalton Randle Director 16 May 2023 British Active
2 Huw David Crwys-Williams Director 10 Mar 2021 British Active
3 Adrian John Bruce Director 31 May 2019 British Active
4 Adrian John Bruce Director 31 May 2019 British Resigned
16 May 2023
5 Alexander Ross Clemmow Director 31 Jan 2019 British Resigned
24 Mar 2021
6 Alexander Ross Clemmow Director 31 Jan 2019 British Active
7 Michael Robert Davy Director 9 May 2018 British Resigned
2 Jul 2019
8 Nicholas John Gresham Director 2 Nov 2017 British Resigned
31 May 2019
9 Simon Toby Michell Director 3 Apr 2017 British Resigned
2 Nov 2017
10 William James Kernan Director 20 Mar 2017 British Resigned
31 Jan 2019
11 William James Kernan Director 20 Mar 2017 British Resigned
31 Jan 2019
12 Brian Mcbride Director 7 Jul 2016 British Resigned
9 May 2018
13 Granville Smithies Director 7 Jul 2016 British Resigned
12 May 2017
14 Giles Matthew Oliver David Director 7 Jul 2016 British Resigned
12 May 2017
15 Stefan Barden Director 7 Jul 2016 British Resigned
27 Apr 2017
16 Robert Douglas Withers Secretary 7 Jul 2016 British Resigned
12 May 2017
17 Michael Derek Cowan Director 1 May 2012 British Resigned
7 Jul 2016
18 Lola Angelina O'Hare Director 1 May 2012 British Resigned
7 Jul 2016
19 Frank Warwick Director 1 May 2012 British Resigned
7 Jul 2016
20 Christopher William George Watson Director 20 Mar 2003 British Resigned
7 Jul 2016
21 William George Brian Watson Director 30 Mar 2000 British Resigned
7 Jul 2016
22 Margaret Janice Watson Director 30 Mar 2000 British Resigned
7 Jul 2016
23 Margaret Janice Watson Secretary 18 Aug 1999 British Resigned
7 Jul 2016


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mapil Midco 1 Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
25 Jul 2023 - Active
2 Mapil Bidco Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent As Firm
7 Jul 2016 - Active
3 Mapil Bidco Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent As Firm
7 Jul 2016 - Ceased
25 Jul 2023


Latest Filing Activity

List of company filings like confirmation statements, accounts for C Realisations 2023 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation Progress Report Northern Ireland With Brought Down Date 22 May 2024 Download PDF
2 Change Of Name - Certificate Company 4 Apr 2024 Download PDF
3 Change Of Name - Notice 4 Apr 2024 Download PDF
4 Insolvency - Liquidation Statement Of Affairs Northern Ireland 8 Feb 2024 Download PDF
5 Insolvency - Liquidation Result Of Creditors Meeting Northern Ireland 24 Jan 2024 Download PDF
6 Confirmation Statement - No Updates 26 Jul 2023 Download PDF
7 Persons With Significant Control - Cessation Of A Person With Significant Control 25 Jul 2023 Download PDF
8 Persons With Significant Control - Notification Of A Person With Significant Control 25 Jul 2023 Download PDF
9 Other - Legacy 21 Jun 2023 Download PDF
10 Other - Legacy 21 Jun 2023 Download PDF
11 Accounts - Legacy 21 Jun 2023 Download PDF
12 Accounts - Audit Exemption Subsiduary 21 Jun 2023 Download PDF
13 Officers - Termination Director Company With Name Termination Date 23 May 2023 Download PDF
14 Officers - Appoint Person Director Company With Name Date 23 May 2023 Download PDF
15 Incorporation - Memorandum Articles 14 Sep 2022 Download PDF
16 Resolution 14 Sep 2022 Download PDF
17 Confirmation Statement - No Updates 25 Jul 2022 Download PDF
3 Pages
18 Other - Legacy 21 Jun 2022 Download PDF
19 Other - Legacy 21 Jun 2022 Download PDF
20 Accounts - Legacy 21 Jun 2022 Download PDF
21 Accounts - Audit Exemption Subsiduary 21 Jun 2022 Download PDF
22 Accounts - Change Account Reference Date Company Previous Shortened 26 Jul 2021 Download PDF
23 Confirmation Statement - No Updates 26 Jul 2021 Download PDF
24 Officers - Termination Director Company With Name Termination Date 7 Apr 2021 Download PDF
25 Officers - Appoint Person Director Company With Name Date 17 Mar 2021 Download PDF
2 Pages
26 Confirmation Statement - No Updates 23 Jul 2020 Download PDF
3 Pages
27 Other - Legacy 22 Jul 2020 Download PDF
3 Pages
28 Other - Legacy 22 Jul 2020 Download PDF
1 Pages
29 Accounts - Legacy 22 Jul 2020 Download PDF
42 Pages
30 Accounts - Audit Exemption Subsiduary 22 Jul 2020 Download PDF
21 Pages
31 Accounts - Full 24 Oct 2019 Download PDF
24 Pages
32 Confirmation Statement - No Updates 23 Jul 2019 Download PDF
3 Pages
33 Officers - Termination Director Company With Name Termination Date 8 Jul 2019 Download PDF
1 Pages
34 Officers - Termination Director Company With Name Termination Date 3 Jun 2019 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name Date 3 Jun 2019 Download PDF
2 Pages
36 Officers - Appoint Person Director Company With Name Date 1 Feb 2019 Download PDF
2 Pages
37 Officers - Termination Director Company With Name Termination Date 1 Feb 2019 Download PDF
1 Pages
38 Accounts - Full 4 Oct 2018 Download PDF
25 Pages
39 Confirmation Statement - No Updates 24 Jul 2018 Download PDF
3 Pages
40 Officers - Termination Director Company With Name Termination Date 11 May 2018 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name Date 11 May 2018 Download PDF
2 Pages
42 Address - Change Registered Office Company With Date Old New 30 Nov 2017 Download PDF
1 Pages
43 Officers - Termination Director Company With Name Termination Date 2 Nov 2017 Download PDF
1 Pages
44 Officers - Appoint Person Director Company With Name Date 2 Nov 2017 Download PDF
2 Pages
45 Accounts - Full 31 Oct 2017 Download PDF
26 Pages
46 Mortgage - Charge Part Both With Charge Number 11 Sep 2017 Download PDF
2 Pages
47 Confirmation Statement - No Updates 18 Aug 2017 Download PDF
3 Pages
48 Officers - Termination Secretary Company With Name Termination Date 12 May 2017 Download PDF
1 Pages
49 Officers - Termination Director Company With Name Termination Date 12 May 2017 Download PDF
1 Pages
50 Officers - Termination Director Company With Name Termination Date 3 May 2017 Download PDF
1 Pages
51 Officers - Appoint Person Director Company With Name Date 6 Apr 2017 Download PDF
2 Pages
52 Officers - Appoint Person Director Company With Name Date 22 Mar 2017 Download PDF
2 Pages
53 Accounts - Group 18 Oct 2016 Download PDF
44 Pages
54 Confirmation Statement - Updates 16 Sep 2016 Download PDF
6 Pages
55 Mortgage - Create With Deed With Charge Number Charge Creation Date 11 Aug 2016 Download PDF
66 Pages
56 Officers - Appoint Person Director Company With Name Date 10 Aug 2016 Download PDF
2 Pages
57 Officers - Appoint Person Director Company With Name Date 10 Aug 2016 Download PDF
2 Pages
58 Officers - Appoint Person Director Company With Name Date 10 Aug 2016 Download PDF
2 Pages
59 Officers - Termination Director Company With Name Termination Date 9 Aug 2016 Download PDF
1 Pages
60 Officers - Appoint Person Secretary Company With Name Date 9 Aug 2016 Download PDF
2 Pages
61 Officers - Termination Director Company With Name Termination Date 9 Aug 2016 Download PDF
1 Pages
62 Officers - Termination Secretary Company With Name Termination Date 9 Aug 2016 Download PDF
1 Pages
63 Officers - Termination Director Company With Name Termination Date 9 Aug 2016 Download PDF
1 Pages
64 Officers - Termination Director Company With Name Termination Date 9 Aug 2016 Download PDF
1 Pages
65 Officers - Termination Director Company With Name Termination Date 9 Aug 2016 Download PDF
1 Pages
66 Officers - Termination Director Company With Name Termination Date 9 Aug 2016 Download PDF
1 Pages
67 Resolution 29 Jul 2016 Download PDF
15 Pages
68 Mortgage - Satisfy Charge Full 27 Jul 2016 Download PDF
4 Pages
69 Mortgage - Satisfy Charge Full 27 Jul 2016 Download PDF
4 Pages
70 Mortgage - Satisfy Charge Full 27 Jul 2016 Download PDF
4 Pages
71 Mortgage - Satisfy Charge Full 22 Dec 2015 Download PDF
4 Pages
72 Mortgage - Satisfy Charge Full 19 Oct 2015 Download PDF
4 Pages
73 Mortgage - Satisfy Charge Full 19 Oct 2015 Download PDF
4 Pages
74 Accounts - Group 30 Sep 2015 Download PDF
32 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 19 Aug 2015 Download PDF
7 Pages
76 Accounts - Group 2 Oct 2014 Download PDF
45 Pages
77 Address - Change Registered Office Company With Date Old New 29 Sep 2014 Download PDF
1 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 5 Sep 2014 Download PDF
7 Pages
79 Accounts - Group 30 Sep 2013 Download PDF
33 Pages
80 Officers - Change Person Director Company With Change Date 12 Sep 2013 Download PDF
2 Pages
81 Officers - Change Person Secretary Company With Change Date 12 Sep 2013 Download PDF
1 Pages
82 Officers - Change Person Director Company With Change Date 12 Sep 2013 Download PDF
2 Pages
83 Officers - Change Person Director Company With Change Date 12 Sep 2013 Download PDF
2 Pages
84 Annual Return - Company With Made Up Date Full List Shareholders 12 Sep 2013 Download PDF
7 Pages
85 Accounts - Group 28 Sep 2012 Download PDF
28 Pages
86 Annual Return - Company With Made Up Date Full List Shareholders 31 Aug 2012 Download PDF
8 Pages
87 Officers - Appoint Person Director Company With Name 30 May 2012 Download PDF
2 Pages
88 Officers - Appoint Person Director Company With Name 30 May 2012 Download PDF
2 Pages
89 Officers - Appoint Person Director Company With Name 30 May 2012 Download PDF
2 Pages
90 Accounts - Full 19 Sep 2011 Download PDF
50 Pages
91 Annual Return - Company With Made Up Date Full List Shareholders 12 Sep 2011 Download PDF
7 Pages
92 Annual Return - Company With Made Up Date Full List Shareholders 16 Feb 2011 Download PDF
7 Pages
93 Capital - Allotment Shares 16 Feb 2011 Download PDF
2 Pages
94 Accounts - Full 5 Oct 2010 Download PDF
25 Pages
95 Officers - Change Person Director Company With Change Date 19 Aug 2010 Download PDF
2 Pages
96 Officers - Change Person Secretary Company With Change Date 19 Aug 2010 Download PDF
1 Pages
97 Annual Return - Company With Made Up Date Full List Shareholders 19 Aug 2010 Download PDF
7 Pages
98 Officers - Change Person Director Company With Change Date 19 Aug 2010 Download PDF
2 Pages
99 Officers - Change Person Director Company With Change Date 19 Aug 2010 Download PDF
2 Pages
100 Accounts - Full 15 Nov 2009 Download PDF
25 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Cr Realisations 2023 Limited
Mutual People: Alexander Ross Clemmow , Adrian John Bruce , Huw David Crwys-Williams
administration
2 H Realisations 2023 Limited
Mutual People: Alexander Ross Clemmow , Adrian John Bruce , Huw David Crwys-Williams
administration
3 Ensco 503 Limited
Mutual People: Alexander Ross Clemmow , Adrian John Bruce , Huw David Crwys-Williams
Active
4 Peloton Topco Limited
Mutual People: Alexander Ross Clemmow , Adrian John Bruce , Huw David Crwys-Williams
Liquidation
5 W Realisations 2023 Limited
Mutual People: Alexander Ross Clemmow , Adrian John Bruce , Huw David Crwys-Williams
administration
6 Peloton Midco 1 Limited
Mutual People: Alexander Ross Clemmow , Adrian John Bruce , Huw David Crwys-Williams
Liquidation
7 Mapil Midco 2 Limited
Mutual People: Alexander Ross Clemmow , Adrian John Bruce , Huw David Crwys-Williams
Active
8 Mapil Topco Limited
Mutual People: Alexander Ross Clemmow , Adrian John Bruce , Huw David Crwys-Williams
Liquidation
9 Mapil Bidco Limited
Mutual People: Alexander Ross Clemmow , Adrian John Bruce , Huw David Crwys-Williams
Active
10 Mapil Midco 1 Limited
Mutual People: Alexander Ross Clemmow , Adrian John Bruce , Huw David Crwys-Williams
Active
11 Decade Europe Limited
Mutual People: Alexander Ross Clemmow , Adrian John Bruce
dissolved
12 The Society For The Advancement Of Philosophical Enquiry And Reflection In Education
Mutual People: Adrian John Bruce
Active
13 Creswick Mews Management Company Limited
Mutual People: Huw David Crwys-Williams
Active