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