Company NameCS Realisations 2014 Limited
Company StatusDissolved
Company Number03265058
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)
Dissolution Date15 October 2016 (7 years, 6 months ago)
Previous NameThe Celtic Sheepskin Co Ltd

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMrs Kathryn Ann Whitworth
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1996(4 days after company formation)
Appointment Duration19 years, 12 months (closed 15 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Edgcumbe Avenue
Newquay
Cornwall
TR7 2NL
Director NameMr Nicholas Richard Whitworth
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1996(4 days after company formation)
Appointment Duration19 years, 12 months (closed 15 October 2016)
RoleManufacturer
Country of ResidenceEngland
Correspondence Address64 Edgcumbe Avenue
Newquay
Cornwall
TR7 2NL
Secretary NameMr Nicholas Richard Whitworth
NationalityBritish
StatusClosed
Appointed22 October 1996(4 days after company formation)
Appointment Duration19 years, 12 months (closed 15 October 2016)
RoleManufacturer
Country of ResidenceEngland
Correspondence Address64 Edgcumbe Avenue
Newquay
Cornwall
TR7 2NL
Director NameMiss Emily Bates
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2013(16 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 15 October 2016)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Director NameMs Vivienne Amanda Sacco
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2013(16 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 15 October 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Peter Malcolm Ellis
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(15 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalvern House The Common
Potten End
Berkhamsted
Hertfordshire
HP4 2QF
Director NameMiss Monique Louis
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(16 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 December 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRivermead Perrancoombe
Perranporth
Cornwall
TR6 0HZ
Director NameMr Nigel Osbourne
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(16 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 July 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMeadowland Bloomfield Park
Bath
BA2 2BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressOne America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£9,143,673
Gross Profit£4,664,488
Net Worth£2,158,616
Cash£79,889
Current Liabilities£942,105

Accounts

Latest Accounts28 April 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 October 2016Final Gazette dissolved following liquidation (1 page)
15 July 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
2 November 2015Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from C/O Resolve Partners Llp 17 One American Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from C/O Resolve Partners Llp 17 One American Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
26 October 2015Liquidators' statement of receipts and payments to 31 August 2015 (13 pages)
26 October 2015Liquidators statement of receipts and payments to 31 August 2015 (13 pages)
30 October 2014Statement of affairs with form 2.14B (11 pages)
17 October 2014Appointment of a voluntary liquidator (1 page)
3 September 2014Administrator's progress report to 2 August 2014 (14 pages)
3 September 2014Administrator's progress report to 2 August 2014 (14 pages)
1 September 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 March 2014Result of meeting of creditors (1 page)
18 February 2014Change of name notice (2 pages)
18 February 2014Company name changed the celtic sheepskin co LTD\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
(2 pages)
11 February 2014Statement of administrator's proposal (26 pages)
11 February 2014Registered office address changed from Unit B Treloggan Industrial Estate Newquay Cornwall TR7 2SX on 11 February 2014 (2 pages)
10 February 2014Appointment of an administrator (1 page)
28 January 2014Termination of appointment of Monique Louis as a director (1 page)
15 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(8 pages)
12 August 2013Appointment of Miss Emily Bates as a director (2 pages)
12 August 2013Termination of appointment of Nigel Osbourne as a director (1 page)
12 August 2013Appointment of Mrs Vivienne Sacco as a director (2 pages)
14 May 2013Registration of charge 032650580003 (91 pages)
13 May 2013Registration of charge 032650580002 (45 pages)
7 February 2013Appointment of Miss Monique Louis as a director (2 pages)
6 February 2013Appointment of Mr Nigel Osbourne as a director (2 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
14 September 2012Full accounts made up to 28 April 2012 (16 pages)
31 May 2012Termination of appointment of Peter Ellis as a director (1 page)
15 May 2012Appointment of Mr Peter Malcolm Ellis as a director (2 pages)
14 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
1 November 2011Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
25 October 2011Accounts for a small company made up to 31 January 2011 (8 pages)
1 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
10 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 November 2009Director's details changed for Kathryn Ann Whitworth on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Kathryn Ann Whitworth on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Nicholas Richard Whitworth on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Nicholas Richard Whitworth on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
13 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
15 December 2008Return made up to 18/10/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 November 2007Return made up to 18/10/07; no change of members (7 pages)
12 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
7 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
30 October 2006Return made up to 18/10/06; full list of members (7 pages)
7 November 2005Return made up to 18/10/05; full list of members (7 pages)
7 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
9 August 2005Registered office changed on 09/08/05 from: 64 edgcumbe avenue newquay cornwall TR7 2NL (1 page)
10 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
10 November 2004Return made up to 18/10/04; full list of members (7 pages)
12 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
24 October 2003Return made up to 18/10/03; full list of members (7 pages)
27 June 2003Ad 13/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2002Return made up to 18/10/02; full list of members (7 pages)
12 August 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
7 August 2002Particulars of mortgage/charge (3 pages)
21 January 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
15 November 2001Return made up to 18/10/01; full list of members (6 pages)
24 January 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
17 November 2000Return made up to 18/10/00; full list of members (6 pages)
20 January 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
19 November 1999Return made up to 18/10/99; full list of members (6 pages)
18 March 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
18 November 1998Return made up to 18/10/98; no change of members (4 pages)
16 December 1997Return made up to 18/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 December 1997Accounts for a dormant company made up to 31 October 1997 (5 pages)
6 December 1996New secretary appointed;new director appointed (2 pages)
6 December 1996Registered office changed on 06/12/96 from: edgcombe house 64 edgcumbe avenue newquay cornwall TR7 2NL (1 page)
6 December 1996New director appointed (2 pages)
25 November 1996Secretary resigned (1 page)
25 November 1996Director resigned (1 page)
18 October 1996Incorporation (12 pages)