Company NameC&G Realisations Limited
DirectorJohn Robert Collister
Company StatusLiquidation
Company Number01312438
CategoryPrivate Limited Company
Incorporation Date4 May 1977(47 years ago)
Previous NameCollister & Glover (Pipeline Materials) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr John Robert Collister
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1991(14 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address10th Avenue Zone 3
Deeside Industrial Park
Deeside
Flintshire
CH5 2UA
Wales
Secretary NameMr John Robert Collister
NationalityBritish
StatusCurrent
Appointed04 August 1991(14 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address10th Avenue Zone 3
Deeside Industrial Park
Deeside
Flintshire
CH5 2UA
Wales
Director NamePeter Carty
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(14 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 May 1995)
RoleCompany Director
Correspondence Address3 Cherry Brow Terrace
Hadlow Road Willaston
South Wirral
L64 2TX
Director NameJohn Glover
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(14 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 1998)
RoleCompany Director
Correspondence Address11 Mobberley Way
Spital
Wirral
Merseyside
L63 9JN
Director NameRalph Yardley
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(14 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 March 1995)
RoleCompany Director
Correspondence AddressWest Cliffe House Croft Drive West
Caldy
Wirral
Merseyside
L48 2JQ
Director NamePeter Carty
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(18 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 17 August 2009)
RoleCompany Director
Correspondence Address3 Cherry Brow Terrace
Hadlow Road Willaston
South Wirral
L64 2TX
Director NameMrs Denise Collister
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(21 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 04 December 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Coppins
Bryn Goodman
Ruthin
Clwyd
LL15 1EL
Wales
Director NameKevin John McKenna
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(24 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 08 February 2008)
RoleSales Executive
Correspondence Address19 Mansfield Road
Whitby
Ellesmere Port
Cheshire
CH65 6ST
Wales

Contact

Websitehttps://www.colglo.co.uk/
Telephone01244 288000
Telephone regionChester

Location

Registered AddressMazars Llp
One St Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2k at £1Collister & Glover (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£211,075
Cash£356
Current Liabilities£1,101,032

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 August 2019 (4 years, 9 months ago)
Next Return Due15 September 2020 (overdue)

Charges

21 August 2009Delivered on: 26 August 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 June 1984Delivered on: 27 June 1984
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks, shares & other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 May 2002Delivered on: 4 May 2002
Satisfied on: 22 February 2012
Persons entitled: Gmac Commercial Credit Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 May 1999Delivered on: 27 May 1999
Satisfied on: 22 February 2012
Persons entitled: Confidential Invoice Discounting Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 August 1997Delivered on: 8 August 1997
Satisfied on: 22 February 2012
Persons entitled: Confidential Invoice Discounting Limited

Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under an invoice discounting agreement between the company and the security holder or otherwise.
Particulars: Fixed equitable charge (I) all debts the subject of an invoice discounting agreement between the company and the chargee that fail to vest in the chargee and all rights in favour of the company related to such debts and (ii) all other amounts owing and all rights relating to such amounts, floating charge such of the moneys received in respect of amounts referred to in (ii) above as shall stand released from the fixed equitable charge.
Fully Satisfied

Filing History

7 February 2024Return of final meeting in a creditors' voluntary winding up (18 pages)
9 October 2023Liquidators' statement of receipts and payments to 2 August 2023 (22 pages)
5 October 2022Liquidators' statement of receipts and payments to 2 August 2022 (23 pages)
18 August 2021Appointment of a voluntary liquidator (3 pages)
3 August 2021Notice of move from Administration case to Creditors Voluntary Liquidation (33 pages)
19 March 2021Administrator's progress report (40 pages)
16 December 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-12-02
(2 pages)
16 December 2020Change of name notice (2 pages)
18 November 2020Result of meeting of creditors (5 pages)
6 November 2020Statement of affairs with form AM02SOA (11 pages)
24 October 2020Registered office address changed from 10th Avenue Zone 3 Deeside Industrial Park Deeside Flintshire CH5 2UA to One St Peters Square Manchester M2 3DE on 24 October 2020 (2 pages)
20 October 2020Statement of administrator's proposal (45 pages)
25 August 2020Appointment of an administrator (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 September 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
10 July 2019Secretary's details changed for Mr John Robert Collister on 10 July 2019 (1 page)
13 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
16 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 April 2016Director's details changed for Mr John Robert Collister on 19 April 2016 (2 pages)
21 April 2016Director's details changed for Mr John Robert Collister on 19 April 2016 (2 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,000
(4 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,000
(4 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,000
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 March 2015Termination of appointment of Denise Collister as a director on 4 December 2014 (1 page)
26 March 2015Termination of appointment of Denise Collister as a director on 4 December 2014 (1 page)
26 March 2015Termination of appointment of Denise Collister as a director on 4 December 2014 (1 page)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2,000
(5 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2,000
(5 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2,000
(5 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
18 April 2012Amended accounts made up to 31 March 2011 (13 pages)
18 April 2012Amended accounts made up to 31 March 2011 (13 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
2 September 2009Return made up to 04/08/09; full list of members (4 pages)
2 September 2009Return made up to 04/08/09; full list of members (4 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
18 August 2009Appointment terminated director peter carty (1 page)
18 August 2009Appointment terminated director peter carty (1 page)
19 June 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
19 June 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
22 August 2008Return made up to 04/08/08; full list of members (4 pages)
22 August 2008Return made up to 04/08/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 July 2008Appointment terminated director kevin mckenna (1 page)
10 July 2008Appointment terminated director kevin mckenna (1 page)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 August 2007Return made up to 04/08/07; full list of members (3 pages)
15 August 2007Return made up to 04/08/07; full list of members (3 pages)
31 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
31 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
29 August 2006Return made up to 04/08/06; full list of members (3 pages)
29 August 2006Return made up to 04/08/06; full list of members (3 pages)
9 December 2005Registered office changed on 09/12/05 from: 63-65 deeside industrial estate welsh road deeside clwyd CH5 2LU (1 page)
9 December 2005Registered office changed on 09/12/05 from: 63-65 deeside industrial estate welsh road deeside clwyd CH5 2LU (1 page)
1 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
1 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
10 August 2005Location of register of members (1 page)
10 August 2005Location of debenture register (1 page)
10 August 2005Location of register of members (1 page)
10 August 2005Location of debenture register (1 page)
10 August 2005Return made up to 04/08/05; full list of members (3 pages)
10 August 2005Return made up to 04/08/05; full list of members (3 pages)
25 October 2004Return made up to 04/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
25 October 2004Return made up to 04/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
10 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
7 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
7 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 September 2003Return made up to 04/08/03; full list of members (8 pages)
9 September 2003Return made up to 04/08/03; full list of members (8 pages)
18 September 2002Full accounts made up to 31 March 2002 (11 pages)
18 September 2002Full accounts made up to 31 March 2002 (11 pages)
29 August 2002Return made up to 04/08/02; full list of members (8 pages)
29 August 2002Return made up to 04/08/02; full list of members (8 pages)
4 May 2002Particulars of mortgage/charge (8 pages)
4 May 2002Particulars of mortgage/charge (8 pages)
23 October 2001Full accounts made up to 31 March 2001 (13 pages)
23 October 2001Full accounts made up to 31 March 2001 (13 pages)
8 August 2001Return made up to 04/08/01; full list of members (7 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Return made up to 04/08/01; full list of members (7 pages)
8 August 2001New director appointed (2 pages)
28 December 2000Full accounts made up to 31 March 2000 (12 pages)
28 December 2000Full accounts made up to 31 March 2000 (12 pages)
31 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 1999Return made up to 04/08/99; full list of members (6 pages)
7 September 1999Return made up to 04/08/99; full list of members (6 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
20 June 1999Full accounts made up to 31 March 1999 (12 pages)
20 June 1999Full accounts made up to 31 March 1999 (12 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
28 January 1999Full accounts made up to 31 March 1998 (13 pages)
28 January 1999Full accounts made up to 31 March 1998 (13 pages)
16 October 1998Declaration of assistance for shares acquisition (3 pages)
16 October 1998Declaration of assistance for shares acquisition (3 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
8 September 1998Return made up to 04/08/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 September 1998Return made up to 04/08/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 1997Return made up to 04/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
1 October 1997Return made up to 04/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
16 September 1996Return made up to 04/08/96; no change of members
  • 363(287) ‐ Registered office changed on 16/09/96
(4 pages)
16 September 1996Full accounts made up to 31 March 1996 (14 pages)
16 September 1996Full accounts made up to 31 March 1996 (14 pages)
16 September 1996Return made up to 04/08/96; no change of members
  • 363(287) ‐ Registered office changed on 16/09/96
(4 pages)
18 September 1995Full accounts made up to 31 March 1995 (14 pages)
18 September 1995Full accounts made up to 31 March 1995 (14 pages)
12 July 1984Particulars of mortgage/charge (6 pages)