Company NameCh Realisations 2001 Limited
Company StatusActive
Company Number02132636
CategoryPrivate Limited Company
Incorporation Date19 May 1987(36 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameTimothy Julian Dovey
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1992(4 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address53 King Street
Broseley
Salop
TF12 5NA
Director NameSimon Mark Beard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1999(11 years, 12 months after company formation)
Appointment Duration24 years, 11 months
RoleFinance Director
Correspondence Address23 Hoyles Lane
Cottam
Preston
PR4 0LB
Director NamePhillip Ryle
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1999(11 years, 12 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address1 Mornington Crescent
Buckley
Clwyd
CH7 3DT
Wales
Secretary NameSimon Mark Beard
NationalityBritish
StatusCurrent
Appointed14 May 1999(11 years, 12 months after company formation)
Appointment Duration24 years, 11 months
RoleFinance Director
Correspondence Address23 Hoyles Lane
Cottam
Preston
PR4 0LB
Director NameJean Margaret Dovey
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 February 1996)
RoleCompany Director
Correspondence Address89 Roman Way
Glastonbury
Somerset
BA6 8AD
Director NameSimon Dovey
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressWalnut Cottage
High Ham
Langport
Somerset
TA10 9DB
Director NameTimothy Hazzard
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address36 Tismeads Crescent
Swindon
Wiltshire
SN1 4DR
Director NameMr Stephen Anthony Woodland
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Farm
Marchamley Wood
Shrewsbury
Shropshire
SY4 5LH
Wales
Secretary NameJean Margaret Dovey
NationalityBritish
StatusResigned
Appointed02 February 1992(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 March 1995)
RoleCompany Director
Correspondence Address89 Roman Way
Glastonbury
Somerset
BA6 8AD
Director NameAndrew John Murgatroyd
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(5 years, 2 months after company formation)
Appointment Duration8 years (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressHarvest House
Hamshill, Coaley
Dursley
Gloucestershire
GL11 5EJ
Wales
Director NameMr Richard Geoffrey Caistor
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(6 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Petrock Barns
Trevengenow St. Ervan
Wadebridge
Cornwall
PL27 7SZ
Director NameRoger Scott Peat
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(6 years, 5 months after company formation)
Appointment Duration2 months (resigned 07 January 1994)
RoleAccountant
Correspondence AddressAshby House
Central Avenue
Walesby
Nottinghamshire
NG22 9NR
Secretary NameAndrew John Murgatroyd
NationalityBritish
StatusResigned
Appointed01 March 1995(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 May 1999)
RoleCompany Director
Correspondence AddressThe Martens Hamshill
Coaley
Dursley
Gloucestershire
GL11 5EH
Wales
Director NameMr Richard William Boyd
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(10 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShadingfield
Rookery Close
Fetcham
Surrey
KT22 9BG
Director NameRichard John Newland
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(11 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 May 1999)
RoleCompany Director
Correspondence Address14 Sheep Walk
Caversham
Reading
Berkshire
RG4 8NE

Location

Registered AddressPO Box 61 Cloth Hall Court
14 King Street
Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£11,732,000
Gross Profit£3,141,000
Net Worth£901,000
Cash£711,000
Current Liabilities£1,900,000

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Next Accounts Due30 September 2001 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

19 September 2018Restoration by order of the court (3 pages)
8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
18 January 2005Receiver's abstract of receipts and payments (2 pages)
18 January 2005Receiver ceasing to act (1 page)
6 December 2004Receiver's abstract of receipts and payments (2 pages)
20 November 2003Receiver's abstract of receipts and payments (2 pages)
3 December 2002Receiver's abstract of receipts and payments (2 pages)
18 July 2002Administrative Receiver's report (21 pages)
19 April 2002Receiver ceasing to act (1 page)
12 October 2001Registered office changed on 12/10/01 from: saint georges park kirkham preston lancashire PR4 2DW (1 page)
11 October 2001Appointment of receiver/manager (1 page)
23 February 2001Return made up to 02/02/01; full list of members (8 pages)
4 August 2000Director resigned (1 page)
9 May 2000Full accounts made up to 31 July 1999 (19 pages)
15 April 2000Accounting reference date extended from 31/07/00 to 30/11/00 (1 page)
15 April 2000Accounting reference date shortened from 30/11/99 to 31/07/99 (1 page)
9 March 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 February 2000Director's particulars changed (1 page)
8 August 1999Memorandum and Articles of Association (6 pages)
26 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 June 1999Director resigned (1 page)
1 June 1999Auditor's resignation (1 page)
1 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
1 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
1 June 1999Declaration of assistance for shares acquisition (21 pages)
1 June 1999Memorandum and Articles of Association (9 pages)
1 June 1999Director resigned (1 page)
26 May 1999New secretary appointed;new director appointed (2 pages)
26 May 1999Accounting reference date extended from 31/07/99 to 30/11/99 (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999Secretary resigned (1 page)
26 May 1999Registered office changed on 26/05/99 from: stafford park 12 telford TF3 3BJ (1 page)
24 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 April 1999£ sr 5000@1 22/04/96 (1 page)
23 April 1999£ sr 23860@1 25/01/96 (1 page)
23 April 1999£ sr 245000@1 25/07/97 (1 page)
21 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 February 1999Return made up to 02/02/99; no change of members (4 pages)
4 December 1998Full accounts made up to 31 July 1998 (19 pages)
2 July 1998New director appointed (2 pages)
22 April 1998Full accounts made up to 31 July 1997 (21 pages)
11 February 1998Return made up to 02/02/98; full list of members (6 pages)
25 November 1997New director appointed (2 pages)
6 May 1997Full accounts made up to 31 July 1996 (22 pages)
26 February 1997Return made up to 02/02/97; no change of members (4 pages)
26 May 1996Full accounts made up to 31 July 1995 (22 pages)
13 March 1996Director resigned (1 page)
14 February 1996Return made up to 02/02/96; no change of members (4 pages)
28 April 1995Full accounts made up to 31 July 1994 (20 pages)
3 April 1995Secretary resigned;new secretary appointed (2 pages)