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.