Crr Realisations Limited
- Dissolved
- Incorporated on 5 Dec 1946
Reg Address: Ship Canal House 8th Floor, 98 King Street, Manchester M2 4WU
Previous Names:
Cafe Rouge Restaurants Limited - 15 Oct 2020
The Pelican Group Limited - 16 May 2006
Cafe Rouge Restaurants Limited - 16 May 2006
The Pelican Group Limited - 9 Aug 1990
L. Harris (Harella) Plc - 5 Dec 1946
Company Classifications:
56101 - Licensed restaurants
- Summary The company with name "Crr Realisations Limited" is a ltd and located in Ship Canal House 8th Floor, 98 King Street, Manchester M2 4WU. Crr Realisations Limited is currently in dissolved status and it was incorporated on 5 Dec 1946 (77 years 9 months 14 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.
Directors and Secretaries
List of all Directors and Secretaries in Crr Realisations Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Fiona Jane Moretti | Director | 6 Dec 2019 | British | Resigned 8 Oct 2020 |
2 | Adrian Rowland Walker | Director | 6 Dec 2019 | British | Resigned 8 Oct 2020 |
3 | James Forrester Spragg | Director | 30 Apr 2019 | British | Resigned 8 Oct 2020 |
4 | James Forrester Spragg | Director | 30 Apr 2019 | British | Resigned 8 Oct 2020 |
5 | Giles Matthew Oliver David | Director | 21 Jun 2017 | British | Resigned 6 Dec 2019 |
6 | Granville Smithies | Director | 21 Jun 2017 | British | Resigned 6 Dec 2019 |
7 | Giles Matthew Oliver David | Secretary | 21 Jun 2017 | - | Resigned 6 Dec 2019 |
8 | Timothy John Doubleday | Director | 4 Jul 2014 | British | Resigned 21 Jun 2017 |
9 | Stephen Richards | Director | 30 Apr 2014 | British | Resigned 30 Apr 2019 |
10 | Stephen Richards | Director | 30 Apr 2014 | British | Resigned 30 Apr 2019 |
11 | John Derkach | Director | 1 Aug 2012 | British | Resigned 30 Apr 2014 |
12 | Graham Turner | Director | 17 Jan 2005 | British | Resigned 1 Aug 2012 |
13 | James Parsons | Director | 17 Jan 2005 | British | Resigned 1 Aug 2012 |
14 | Graham Turner | Director | 17 Jan 2005 | British | Resigned 1 Aug 2012 |
15 | Mohan Mansigani | Secretary | 17 Jan 2005 | British | Resigned 31 Jul 2014 |
16 | Mohan Mansigani | Director | 14 Jul 2004 | British | Resigned 31 Jul 2014 |
17 | Mohan Mansigani | Director | 14 Jul 2004 | British | Resigned 31 Jul 2014 |
18 | Harry Michael Charles Morley | Director | 31 May 2002 | - | Resigned 17 Jan 2005 |
19 | Harry Michael Charles Morley | Secretary | 31 May 2002 | - | Resigned 17 Jan 2005 |
20 | Finlay Thomas Kennedy Scott | Director | 31 May 2002 | British | Resigned 17 Jan 2005 |
21 | Gavin Laurence Williams | Director | 31 May 2002 | British | Resigned 17 Jan 2005 |
22 | Philip Edward Cushing | Director | 20 Feb 2002 | British | Resigned 31 May 2002 |
23 | Mohan Mansigani | Director | 10 Aug 2000 | British | Resigned 31 May 2002 |
24 | Niel Paterson Barbour | Director | 10 Aug 2000 | British | Resigned 31 May 2002 |
25 | Maria Rita Buxton Smith | Secretary | 3 Mar 2000 | - | Resigned 31 May 2002 |
26 | Michael Andrew Johnson | Director | 1 Sep 1998 | British | Resigned 30 Jul 2001 |
27 | Robert Norman Carew Franklin | Secretary | 18 Dec 1997 | - | Resigned 3 Mar 2000 |
28 | Nicola Jane Fenton | Secretary | 20 Sep 1996 | - | Resigned 18 Dec 1997 |
29 | Richard Barry Simpson | Director | 20 Sep 1996 | British | Resigned 10 Aug 2000 |
30 | James Mcgivern | Director | 20 Sep 1996 | British | Resigned 17 Sep 1998 |
31 | David Malcolm Thomas | Director | 20 Sep 1996 | British | Resigned 22 Jul 1998 |
32 | Sophie Jane Warner | Director | 20 Sep 1996 | British | Resigned 10 Aug 2000 |
33 | Johanna Louise Cumming | Director | 15 May 1995 | British | Resigned 20 Jul 1999 |
34 | George Barry Conyers Hardy | Director | 15 May 1995 | British | Resigned 20 Sep 1996 |
35 | Lewis Ian Ross | Director | 16 Sep 1993 | British | Resigned 2 Oct 1998 |
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 | Casual Dining Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Crr Realisations Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Restoration - Bona Vacantia Company | 20 May 2024 | Download PDF |
2 | Gazette - Dissolved Liquidation | 28 Sep 2023 | Download PDF |
3 | Insolvency - Liquidation In Administration Move To Dissolution | 28 Jun 2023 | Download PDF |
4 | Insolvency - Liquidation In Administration Progress Report | 30 Jan 2023 | Download PDF |
5 | Insolvency - Liquidation In Administration Progress Report | 27 Jul 2022 | Download PDF |
6 | Insolvency - Liquidation In Administration Extension Of Period | 6 Jul 2022 | Download PDF |
7 | Insolvency - Liquidation In Administration Resignation Of Administrator | 14 Jun 2022 | Download PDF |
8 | Insolvency - Liquidation In Administration Extension Of Period | 8 Jul 2021 | Download PDF |
9 | Insolvency - Liquidation In Administration Progress Report | 2 Feb 2021 | Download PDF 66 Pages |
10 | Mortgage - Charge Part Both With Charge Number | 14 Nov 2020 | Download PDF 11 Pages |
11 | Mortgage - Charge Part Both With Charge Number | 14 Nov 2020 | Download PDF 11 Pages |
12 | Mortgage - Charge Part Both With Charge Number | 14 Nov 2020 | Download PDF 11 Pages |
13 | Mortgage - Charge Part Both With Charge Number | 14 Nov 2020 | Download PDF 11 Pages |
14 | Address - Change Registered Office Company With Date Old New | 11 Nov 2020 | Download PDF 2 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 25 Oct 2020 | Download PDF 1 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 25 Oct 2020 | Download PDF 1 Pages |
17 | Change Of Name - Notice | 15 Oct 2020 | Download PDF 2 Pages |
18 | Change Of Name - Certificate Company | 15 Oct 2020 | Download PDF 3 Pages |
19 | Insolvency - Liquidation In Administration Statement Of Affairs With Form Attached | 8 Oct 2020 | Download PDF 9 Pages |
20 | Insolvency - Liquidation Administration Notice Deemed Approval Of Proposals | 1 Oct 2020 | Download PDF 5 Pages |
21 | Insolvency - Liquidation In Administration Proposals | 9 Sep 2020 | Download PDF 99 Pages |
22 | Resolution | 29 Aug 2020 | Download PDF 2 Pages |
23 | Address - Change Registered Office Company With Date Old New | 15 Jul 2020 | Download PDF 2 Pages |
24 | Insolvency - Liquidation In Administration Appointment Of Administrator | 14 Jul 2020 | Download PDF 5 Pages |
25 | Confirmation Statement - No Updates | 4 Jun 2020 | Download PDF 3 Pages |
26 | Accounts - Full | 25 Mar 2020 | Download PDF 24 Pages |
27 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 16 Jan 2020 | Download PDF 24 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 11 Dec 2019 | Download PDF 1 Pages |
29 | Officers - Termination Secretary Company With Name Termination Date | 11 Dec 2019 | Download PDF 1 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 11 Dec 2019 | Download PDF 2 Pages |
31 | Confirmation Statement - Updates | 12 Jun 2019 | Download PDF 4 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 20 May 2019 | Download PDF 2 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 8 May 2019 | Download PDF 1 Pages |
34 | Accounts - Full | 11 Apr 2019 | Download PDF 24 Pages |
35 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 31 Aug 2018 | Download PDF 25 Pages |
36 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 23 Aug 2018 | Download PDF 25 Pages |
37 | Confirmation Statement - Updates | 5 Jun 2018 | Download PDF 4 Pages |
38 | Accounts - Full | 6 Mar 2018 | Download PDF 24 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 5 Sep 2017 | Download PDF 1 Pages |
40 | Officers - Appoint Person Secretary Company With Name Date | 5 Sep 2017 | Download PDF 2 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 17 Jul 2017 | Download PDF 2 Pages |
42 | Confirmation Statement - Updates | 1 Jun 2017 | Download PDF 5 Pages |
43 | Accounts - Full | 21 Apr 2017 | Download PDF 26 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Aug 2016 | Download PDF 6 Pages |
45 | Address - Change Sail Company With New | 15 Aug 2016 | Download PDF 1 Pages |
46 | Address - Move Registers To Sail Company With New | 15 Aug 2016 | Download PDF 1 Pages |
47 | Insolvency - Liquidation Voluntary Arrangement Completion | 4 Aug 2016 | Download PDF 21 Pages |
48 | Accounts - Full | 8 Mar 2016 | Download PDF 23 Pages |
49 | Mortgage - Satisfy Charge Full | 19 Feb 2016 | Download PDF 4 Pages |
50 | Mortgage - Satisfy Charge Full | 19 Feb 2016 | Download PDF 4 Pages |
51 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 15 Feb 2016 | Download PDF 66 Pages |
52 | Insolvency - Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date | 14 Aug 2015 | Download PDF 16 Pages |
53 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Aug 2015 | Download PDF 64 Pages |
54 | Mortgage - Satisfy Charge Full | 25 Jul 2015 | Download PDF 4 Pages |
55 | Mortgage - Satisfy Charge Full | 25 Jul 2015 | Download PDF 4 Pages |
56 | Mortgage - Satisfy Charge Full | 25 Jul 2015 | Download PDF 4 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jul 2015 | Download PDF 4 Pages |
58 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 15 May 2015 | Download PDF 66 Pages |
59 | Accounts - Full | 13 Mar 2015 | Download PDF 16 Pages |
60 | Resolution | 16 Oct 2014 | Download PDF 9 Pages |
61 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Oct 2014 | Download PDF 27 Pages |
62 | Officers - Termination Director Company With Name Termination Date | 12 Aug 2014 | Download PDF 2 Pages |
63 | Officers - Termination Secretary Company With Name Termination Date | 12 Aug 2014 | Download PDF 2 Pages |
64 | Officers - Appoint Person Director Company With Name Date | 16 Jul 2014 | Download PDF 3 Pages |
65 | Insolvency - Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement | 4 Jul 2014 | Download PDF 20 Pages |
66 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jun 2014 | Download PDF 4 Pages |
67 | Officers - Change Person Director Company With Change Date | 29 May 2014 | Download PDF 3 Pages |
68 | Officers - Appoint Person Director Company With Name | 12 May 2014 | Download PDF 3 Pages |
69 | Officers - Termination Director Company With Name | 12 May 2014 | Download PDF 2 Pages |
70 | Officers - Change Person Director Company With Change Date | 2 Apr 2014 | Download PDF 2 Pages |
71 | Officers - Change Person Secretary Company With Change Date | 2 Apr 2014 | Download PDF 1 Pages |
72 | Accounts - Full | 26 Feb 2014 | Download PDF 15 Pages |
73 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jun 2013 | Download PDF 4 Pages |
74 | Accounts - Full | 9 Oct 2012 | Download PDF 16 Pages |
75 | Officers - Termination Director Company With Name | 8 Aug 2012 | Download PDF 1 Pages |
76 | Officers - Termination Director Company With Name | 8 Aug 2012 | Download PDF 1 Pages |
77 | Officers - Appoint Person Director Company With Name | 8 Aug 2012 | Download PDF 2 Pages |
78 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jun 2012 | Download PDF 6 Pages |
79 | Accounts - Full | 9 Dec 2011 | Download PDF 15 Pages |
80 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jun 2011 | Download PDF 6 Pages |
81 | Officers - Change Person Director Company With Change Date | 9 Dec 2010 | Download PDF 3 Pages |
82 | Mortgage - Legacy | 30 Nov 2010 | Download PDF 5 Pages |
83 | Accounts - Full | 2 Nov 2010 | Download PDF 18 Pages |
84 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jun 2010 | Download PDF 5 Pages |
85 | Accounts - Full | 7 Nov 2009 | Download PDF 17 Pages |
86 | Annual Return - Legacy | 8 Jun 2009 | Download PDF 4 Pages |
87 | Accounts - Full | 19 Sep 2008 | Download PDF 17 Pages |
88 | Officers - Legacy | 18 Jun 2008 | Download PDF 1 Pages |
89 | Annual Return - Legacy | 18 Jun 2008 | Download PDF 4 Pages |
90 | Accounts - Full | 26 Sep 2007 | Download PDF 18 Pages |
91 | Mortgage - Legacy | 31 Jul 2007 | Download PDF 14 Pages |
92 | Annual Return - Legacy | 28 Jun 2007 | Download PDF 2 Pages |
93 | Capital - Legacy | 6 Feb 2007 | Download PDF 18 Pages |
94 | Capital - Legacy | 6 Feb 2007 | Download PDF 18 Pages |
95 | Capital - Legacy | 6 Feb 2007 | Download PDF 18 Pages |
96 | Capital - Legacy | 6 Feb 2007 | Download PDF 18 Pages |
97 | Capital - Legacy | 6 Feb 2007 | Download PDF 18 Pages |
98 | Capital - Legacy | 6 Feb 2007 | Download PDF 18 Pages |
99 | Capital - Legacy | 6 Feb 2007 | Download PDF 19 Pages |
100 | Capital - Legacy | 6 Feb 2007 | Download PDF 18 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 |
---|---|---|
No other mutual companies |