Company NameCDG (Realisations) Limited
Company StatusActive
Company Number01654145
CategoryPrivate Limited Company
Incorporation Date27 July 1982(41 years, 9 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRichard Philip Vann
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(9 years, 6 months after company formation)
Appointment Duration4 months (resigned 17 June 1992)
RoleDemolition Engineer
Correspondence AddressBrook House Parkin Lane
Apperley Bridge
Bradford
West Yorkshire
Director NameMichael Anthony Patefield
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(9 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 April 1998)
RoleCompany Director
Correspondence Address14 Dales Way
Eldwick
Bingley
West Yorkshire
BD16 3DU
Director NameCharles Moran
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(9 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 November 2001)
RoleDemolition Engineer
Correspondence AddressShaw Farm
New Road Langfield
Todmorden
Lancashire
OL14 6HP
Secretary NameRichard Philip Vann
NationalityBritish
StatusResigned
Appointed13 February 1992(9 years, 6 months after company formation)
Appointment Duration1 week, 4 days (resigned 24 February 1992)
RoleCompany Director
Correspondence AddressBrook House Parkin Lane
Apperley Bridge
Bradford
West Yorkshire
Secretary NameMrs Sarah Keighley
NationalityBritish
StatusResigned
Appointed24 February 1992(9 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 January 1993)
RoleGroup Accountant
Correspondence Address5 Ashfield Crescent
Bingley
West Yorkshire
BD16 1DU
Secretary NameMichael Anthony Patefield
NationalityBritish
StatusResigned
Appointed19 December 1993(11 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 April 1998)
RoleCompany Director
Correspondence Address14 Dales Way
Eldwick
Bingley
West Yorkshire
BD16 3DU
Director NameSally Mason
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 December 1997)
RoleAccountant
Correspondence AddressMoorlands 1c Heron Drive
Sandal
Wakefield
West Yorkshire
WF2 6SN
Secretary NameJohn Richard Parr
NationalityBritish
StatusResigned
Appointed14 April 1998(15 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 September 1998)
RoleCompany Director
Correspondence Address9 Claremont Crescent
Leeds
West Yorkshire
LS6 2BL
Secretary NameMr Talib Hussain
NationalityBritish
StatusResigned
Appointed07 September 1998(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Mayville Road
Heaingley
Leeds
West Yorkshire
LS6 1NF
Director NameMr Darren James Palin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(16 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 February 2006)
RoleCompany Director Managing Dire
Country of ResidenceEngland
Correspondence AddressChurch House
40 Stocksmore Road Midgley
Wakefield
WF4 4JQ
Secretary NameCraig Worley
NationalityBritish
StatusResigned
Appointed22 May 2000(17 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 2002)
RoleCompany Director
Correspondence Address1 Ashfield Crescent
Stanningley
Pudsey
West Yorkshire
LS28 6AQ
Director NameCraig Worley
NationalityBritish
StatusResigned
Appointed02 April 2001(18 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 November 2001)
RoleAccountant
Correspondence Address1 Ashfield Crescent
Stanningley
Pudsey
West Yorkshire
LS28 6AQ
Director NameMr Michael Charles Whitehead
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(19 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Blackhill Lane
Knutsford
Cheshire
WA16 9DD
Director NameStephen Coulson Forster
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(19 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 February 2006)
RoleCompany Director Operations Di
Country of ResidenceUnited Kingdom
Correspondence AddressKays Hill Farm
Chilton
Ferry Hill
County Durham
DL17 0JU
Secretary NameMr Michael Charles Whitehead
NationalityBritish
StatusResigned
Appointed29 January 2002(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address28 Blackhill Lane
Knutsford
Cheshire
WA16 9DD
Secretary NameStephen Coulson Forster
NationalityBritish
StatusResigned
Appointed31 March 2003(20 years, 8 months after company formation)
Appointment Duration1 month (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKays Hill Farm
Chilton
Ferry Hill
County Durham
DL17 0JU
Director NameMr Lee Geoffrey Harrison
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(20 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 February 2006)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Finney Drive
Wilmslow
SK9 2ES
Secretary NameMr Lee Geoffrey Harrison
NationalityBritish
StatusResigned
Appointed01 May 2003(20 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Finney Drive
Wilmslow
SK9 2ES

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£4,005,607
Cash£877,616
Current Liabilities£6,583,760

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Next Accounts Due30 July 2006 (overdue)
Accounts CategorySmall
Accounts Year End30 September

Returns

Next Return Due27 February 2017 (overdue)

Charges

1 November 2004Delivered on: 8 November 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
10 January 2003Delivered on: 28 January 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
6 November 2001Delivered on: 15 November 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture between the company,controlled demolition holdings limited,status deal limited and barclays bank PLC
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
6 November 2001Delivered on: 15 November 2001
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) high rise long reach boom - cat 245B ctd no.PLC04 and (ii) komatsu PC450,ser/no PLK01 with payment of all monies and liabilities thereon. See the mortgage charge document for full details.
Outstanding
3 June 1993Delivered on: 17 June 1993
Satisfied on: 14 September 2001
Persons entitled: Close Brothers Limited

Classification: Agreement
Secured details: £98,193.40 under the terms of the agreement.
Particulars: All right title interest in and to all sums due under the insurances.
Fully Satisfied
20 November 1987Delivered on: 4 December 1987
Satisfied on: 19 December 2001
Persons entitled: Lloyds Bank PLC

Classification: Single 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
17 December 1984Delivered on: 21 December 1984
Persons entitled: Williams & Glyns Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over undertaking and all property and assets presetn and future including goodwill bookdebts uncalled capital with all trade and other fixtures and fittings fixed plant & machinery.
Fully Satisfied

Filing History

1 September 2017Termination of appointment of Lee Geoffrey Harrison as a secretary on 9 February 2006 (2 pages)
1 September 2017Termination of appointment of Lee Geoffrey Harrison as a director on 9 February 2006 (2 pages)
1 September 2017Termination of appointment of Lee Geoffrey Harrison as a secretary on 9 February 2006 (2 pages)
1 September 2017Termination of appointment of Lee Geoffrey Harrison as a director on 9 February 2006 (2 pages)
29 August 2017Termination of appointment of Darren James Palin as a director on 9 February 2006 (1 page)
29 August 2017Termination of appointment of Stephen Coulson Forster as a director on 9 February 2006 (2 pages)
29 August 2017Termination of appointment of Stephen Coulson Forster as a director on 9 February 2006 (2 pages)
29 August 2017Termination of appointment of Darren James Palin as a director on 9 February 2006 (1 page)
7 April 2016Restoration by order of the court (4 pages)
7 April 2016Restoration by order of the court (4 pages)
26 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
19 October 2012Compulsory strike-off action has been suspended (1 page)
19 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
24 October 2011Restoration by order of the court (3 pages)
24 October 2011Restoration by order of the court (3 pages)
30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 July 2008Restoration by order of the court (2 pages)
15 July 2008Restoration by order of the court (2 pages)
20 December 2006Dissolved (1 page)
20 December 2006Dissolved (1 page)
20 September 2006Notice of move from Administration to Dissolution (9 pages)
20 September 2006Notice of move from Administration to Dissolution (9 pages)
27 April 2006Administrator's progress report (8 pages)
27 April 2006Administrator's progress report (8 pages)
9 February 2006Statement of affairs (26 pages)
9 February 2006Statement of affairs (26 pages)
15 November 2005Statement of administrator's proposal (31 pages)
15 November 2005Statement of administrator's proposal (31 pages)
11 November 2005Registered office changed on 11/11/05 from: silkwood house, fryers way, ossett, wakefield west yorkshire WF5 9AD (1 page)
11 November 2005Registered office changed on 11/11/05 from: silkwood house, fryers way, ossett, wakefield west yorkshire WF5 9AD (1 page)
19 October 2005Company name changed cdg (wakefield) LIMITED\certificate issued on 19/10/05 (2 pages)
19 October 2005Company name changed cdg (wakefield) LIMITED\certificate issued on 19/10/05 (2 pages)
27 September 2005Company name changed controlled demolition group limi ted\certificate issued on 27/09/05 (3 pages)
27 September 2005Company name changed controlled demolition group limi ted\certificate issued on 27/09/05 (3 pages)
22 September 2005Appointment of an administrator (1 page)
22 September 2005Appointment of an administrator (1 page)
26 August 2005Secretary's particulars changed;director's particulars changed (1 page)
26 August 2005Secretary's particulars changed;director's particulars changed (1 page)
13 April 2005Accounts for a small company made up to 30 September 2004 (10 pages)
13 April 2005Accounts for a small company made up to 30 September 2004 (10 pages)
3 March 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 March 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 January 2005Registered office changed on 25/01/05 from: silkwood house, fryers way, ossett, west yorkshire WF5 9AD (1 page)
25 January 2005Registered office changed on 25/01/05 from: silkwood house, fryers way, ossett, west yorkshire WF5 9AD (1 page)
30 November 2004Registered office changed on 30/11/04 from: the royds, whitechapel road, cleckheaton, bradford, west yorkshirw BD19 6HQ (1 page)
30 November 2004Registered office changed on 30/11/04 from: the royds, whitechapel road, cleckheaton, bradford, west yorkshirw BD19 6HQ (1 page)
8 November 2004Particulars of mortgage/charge (11 pages)
8 November 2004Particulars of mortgage/charge (11 pages)
25 March 2004Full accounts made up to 30 September 2003 (19 pages)
25 March 2004Full accounts made up to 30 September 2003 (19 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003New secretary appointed (1 page)
23 May 2003New secretary appointed (1 page)
22 April 2003Secretary resigned;director resigned (1 page)
22 April 2003Secretary resigned;director resigned (1 page)
22 April 2003New secretary appointed (1 page)
22 April 2003New secretary appointed (1 page)
13 March 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2003Full accounts made up to 30 September 2002 (18 pages)
12 March 2003Full accounts made up to 30 September 2002 (18 pages)
28 January 2003Particulars of mortgage/charge (4 pages)
28 January 2003Particulars of mortgage/charge (4 pages)
12 March 2002Return made up to 13/02/02; full list of members (7 pages)
12 March 2002Return made up to 13/02/02; full list of members (7 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002New secretary appointed (2 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002New secretary appointed (2 pages)
11 January 2002Full accounts made up to 30 September 2001 (18 pages)
11 January 2002Full accounts made up to 30 September 2001 (18 pages)
19 December 2001Declaration of satisfaction of mortgage/charge (3 pages)
19 December 2001Declaration of satisfaction of mortgage/charge (3 pages)
13 December 2001Auditor's resignation (1 page)
13 December 2001Auditor's resignation (1 page)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
15 November 2001Particulars of mortgage/charge (7 pages)
15 November 2001Particulars of mortgage/charge (7 pages)
15 November 2001Particulars of mortgage/charge (7 pages)
15 November 2001Particulars of mortgage/charge (7 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Declaration of assistance for shares acquisition (8 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Declaration of assistance for shares acquisition (8 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
16 May 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
13 March 2001Return made up to 13/02/01; full list of members (6 pages)
13 March 2001Return made up to 13/02/01; full list of members (6 pages)
3 October 2000Amended accounts made up to 30 September 1999 (18 pages)
3 October 2000Amended accounts made up to 30 September 1999 (18 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
24 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Accounts for a medium company made up to 30 September 1999 (17 pages)
4 February 2000Accounts for a medium company made up to 30 September 1999 (17 pages)
9 July 1999Return made up to 13/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 1999Return made up to 13/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 April 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
22 April 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
25 September 1998Secretary resigned (1 page)
25 September 1998New secretary appointed (2 pages)
25 September 1998Secretary resigned (1 page)
25 September 1998New secretary appointed (2 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998New secretary appointed (2 pages)
8 May 1998Return made up to 13/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 May 1998Return made up to 13/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1998Secretary resigned;director resigned (1 page)
21 April 1998Secretary resigned;director resigned (1 page)
31 March 1998Full accounts made up to 30 September 1997 (17 pages)
31 March 1998Full accounts made up to 30 September 1997 (17 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
17 April 1997Accounts for a medium company made up to 30 September 1996 (21 pages)
17 April 1997Accounts for a medium company made up to 30 September 1996 (21 pages)
25 March 1997Registered office changed on 25/03/97 from: charlesworth house, grangefield industrial estate, richardshaw road, pudsey leeds LS28 6QW (1 page)
25 March 1997Registered office changed on 25/03/97 from: charlesworth house, grangefield industrial estate, richardshaw road, pudsey leeds LS28 6QW (1 page)
26 February 1997Return made up to 13/02/97; no change of members (4 pages)
26 February 1997Return made up to 13/02/97; no change of members (4 pages)
24 March 1996Return made up to 13/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1996Return made up to 13/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 1996Accounts for a medium company made up to 30 September 1995 (20 pages)
29 February 1996Accounts for a medium company made up to 30 September 1995 (20 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
20 March 1992Accounts for a medium company made up to 30 September 1991 (16 pages)
20 March 1992Accounts for a medium company made up to 30 September 1991 (16 pages)
10 August 1984Company name changed\certificate issued on 10/08/84 (3 pages)
10 August 1984Company name changed\certificate issued on 10/08/84 (3 pages)
27 July 1982Incorporation (13 pages)
27 July 1982Incorporation (13 pages)