Company NameCc Realisations No.1 Limited
Company StatusDissolved
Company Number04807157
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Dissolution Date20 December 2018 (5 years, 4 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Leigh Simpson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2003(2 months, 2 weeks after company formation)
Appointment Duration15 years, 3 months (closed 20 December 2018)
RoleSales & Marketing Manager
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Llp 7th Floor
Ship Canal House
98 King Street
Manchester
M2 4WU
Secretary NameMrs Dawn Suzanne Simpson
NationalityBritish
StatusClosed
Appointed19 May 2006(2 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 20 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Llp 7th Floor
Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameMrs Dawn Suzanne Simpson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(3 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 20 December 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Llp 7th Floor
Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameDawn Simpson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Dorchester Drive
Muxton
Telford
Shropshire
TF2 8SR
Director NameGeorge Simpson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Barn
Lurkenhope
Knighton
Shropshire
LD7 1NE
Wales
Secretary NameDawn Simpson
NationalityBritish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Dorchester Drive
Muxton
Telford
Shropshire
TF2 8SR
Secretary NameLeigh Simpson
NationalityBritish
StatusResigned
Appointed23 December 2003(6 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 May 2006)
RoleCompany Director
Correspondence Address4 Dorchester Drive
Muxton
Telford
Shropshire
TF2 8SR
Director NameJohn Francis Grice
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 December 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMayfield
Ashley Road St Georges
Telford
Salop
TF2 9LF

Contact

Websitecontourcasings.co.uk
Telephone01952 290498
Telephone regionTelford

Location

Registered AddressC/O Frp Advisory Llp 7th Floor
Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

113 at £1Leigh Simpson
57.95%
Preference
11 at £1Dawn Simpson
5.64%
Ordinary
37 at £1Leigh Simpson
18.97%
Ordinary
34 at £1Dawn Simpson
17.44%
Preference

Financials

Year2014
Net Worth£221,055
Cash£125,120
Current Liabilities£774,350

Accounts

Latest Accounts29 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Charges

22 September 2016Delivered on: 22 September 2016
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding
13 February 2004Delivered on: 25 February 2004
Persons entitled: National Westminster 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 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

Filing History

20 December 2018Final Gazette dissolved following liquidation (1 page)
20 September 2018Notice of move from Administration to Dissolution (34 pages)
14 September 2018Notice of appointment of a replacement or additional administrator (3 pages)
14 September 2018Notice of order removing administrator from office (17 pages)
25 April 2018Administrator's progress report (34 pages)
6 December 2017Notice of deemed approval of proposals (3 pages)
6 December 2017Notice of deemed approval of proposals (3 pages)
22 November 2017Statement of administrator's proposal (47 pages)
22 November 2017Statement of administrator's proposal (47 pages)
9 November 2017Statement of affairs with form AM02SOA (12 pages)
9 November 2017Statement of affairs with form AM02SOA (12 pages)
5 October 2017Registered office address changed from Unit G Stafford Park 15 Telford Shropshire TF3 3BB to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 5 October 2017 (2 pages)
5 October 2017Registered office address changed from Unit G Stafford Park 15 Telford Shropshire TF3 3BB to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 5 October 2017 (2 pages)
2 October 2017Appointment of an administrator (3 pages)
2 October 2017Appointment of an administrator (3 pages)
6 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-05
(3 pages)
6 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-05
(3 pages)
13 July 2017Director's details changed for Mrs Dawn Suzanne Simpson on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Mrs Dawn Suzanne Simpson on 13 July 2017 (2 pages)
13 July 2017Notification of Contour Industries Group Limited as a person with significant control on 6 April 2016 (1 page)
13 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
13 July 2017Director's details changed for Mr Leigh Simpson on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Mr Leigh Simpson on 13 July 2017 (2 pages)
13 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
13 July 2017Notification of Contour Industries Group Limited as a person with significant control on 6 April 2016 (1 page)
30 June 2017Total exemption small company accounts made up to 29 June 2016 (10 pages)
30 June 2017Total exemption small company accounts made up to 29 June 2016 (10 pages)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
22 September 2016Registration of charge 048071570002, created on 22 September 2016 (37 pages)
22 September 2016Registration of charge 048071570002, created on 22 September 2016 (37 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 195
(5 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 195
(5 pages)
10 August 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
10 August 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
30 June 2015Company name changed contour innovations LIMITED\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-26
(3 pages)
30 June 2015Company name changed contour innovations LIMITED\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-26
(3 pages)
25 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 195
(5 pages)
25 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 195
(5 pages)
12 May 2015Company name changed contour casings LIMITED\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
(3 pages)
12 May 2015Company name changed contour casings LIMITED\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
(3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 195
(5 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 195
(5 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
2 September 2013Registered office address changed from 13 Shrewsbury Road Shifnal Shropshire TF11 8AQ England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 13 Shrewsbury Road Shifnal Shropshire TF11 8AQ England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 13 Shrewsbury Road Shifnal Shropshire TF11 8AQ England on 2 September 2013 (1 page)
22 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
7 January 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
10 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 June 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 250
(4 pages)
10 June 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 250
(4 pages)
10 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 June 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 250
(4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 March 2011Termination of appointment of John Grice as a director (1 page)
17 March 2011Termination of appointment of John Grice as a director (1 page)
27 July 2010Director's details changed for Dawn Simpson on 21 June 2010 (2 pages)
27 July 2010Director's details changed for Dawn Simpson on 21 June 2010 (2 pages)
27 July 2010Director's details changed for Leigh Simpson on 21 June 2010 (2 pages)
27 July 2010Secretary's details changed for Dawn Simpson on 21 June 2010 (1 page)
27 July 2010Secretary's details changed for Dawn Simpson on 21 June 2010 (1 page)
27 July 2010Director's details changed for Leigh Simpson on 21 June 2010 (2 pages)
27 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for John Francis Grice on 21 June 2010 (2 pages)
27 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for John Francis Grice on 21 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 July 2009Return made up to 23/06/09; full list of members (5 pages)
27 July 2009Return made up to 23/06/09; full list of members (5 pages)
3 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 July 2008Return made up to 23/06/08; full list of members (5 pages)
28 July 2008Return made up to 23/06/08; full list of members (5 pages)
25 July 2008Registered office changed on 25/07/2008 from unit 14, stafford park 12 telford shropshire TF3 3BJ (1 page)
25 July 2008Registered office changed on 25/07/2008 from unit 14, stafford park 12 telford shropshire TF3 3BJ (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
25 July 2007Return made up to 23/06/07; full list of members (4 pages)
25 July 2007Registered office changed on 25/07/07 from: 13 shrewsbury road shifnal shropshire TF11 8AQ (1 page)
25 July 2007Registered office changed on 25/07/07 from: 13 shrewsbury road shifnal shropshire TF11 8AQ (1 page)
25 July 2007Location of register of members (1 page)
25 July 2007Return made up to 23/06/07; full list of members (4 pages)
25 July 2007Location of debenture register (1 page)
25 July 2007Location of debenture register (1 page)
25 July 2007Location of register of members (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Secretary's particulars changed (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
14 November 2006Registered office changed on 14/11/06 from: 4 horton court, hortonwood telford shropshire TF1 7GY (1 page)
14 November 2006Registered office changed on 14/11/06 from: 4 horton court, hortonwood telford shropshire TF1 7GY (1 page)
28 July 2006Return made up to 23/06/06; full list of members (3 pages)
28 July 2006Return made up to 23/06/06; full list of members (3 pages)
27 July 2006Location of register of members (1 page)
27 July 2006Location of debenture register (1 page)
27 July 2006Location of register of members (1 page)
27 July 2006Registered office changed on 27/07/06 from: 4 horton court hortonwood 50 telford shropshire TF1 7GY (1 page)
27 July 2006Location of debenture register (1 page)
27 July 2006Registered office changed on 27/07/06 from: 4 horton court hortonwood 50 telford shropshire TF1 7GY (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Registered office changed on 31/05/06 from: north barn, lurkenhope nr knighton shropshire LD7 1NE (1 page)
31 May 2006Director resigned (1 page)
31 May 2006New secretary appointed (2 pages)
31 May 2006New secretary appointed (2 pages)
31 May 2006Secretary resigned (1 page)
31 May 2006Registered office changed on 31/05/06 from: north barn, lurkenhope nr knighton shropshire LD7 1NE (1 page)
31 May 2006Director resigned (1 page)
26 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 July 2005Return made up to 23/06/05; full list of members (3 pages)
26 July 2005Location of register of members (1 page)
26 July 2005Location of register of members (1 page)
26 July 2005Return made up to 23/06/05; full list of members (3 pages)
29 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 July 2004Return made up to 23/06/04; full list of members (7 pages)
26 July 2004Return made up to 23/06/04; full list of members (7 pages)
26 February 2004Nc inc already adjusted 23/12/03 (1 page)
26 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2004Nc inc already adjusted 23/12/03 (1 page)
26 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2004Ad 23/12/03--------- £ si 22000@1=22000 £ ic 100/22100 (2 pages)
26 February 2004Ad 23/12/03--------- £ si 22000@1=22000 £ ic 100/22100 (2 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Secretary resigned;director resigned (1 page)
11 February 2004New secretary appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004Secretary resigned;director resigned (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
21 July 2003Director's particulars changed (1 page)
21 July 2003Director's particulars changed (1 page)
23 June 2003Incorporation (14 pages)
23 June 2003Incorporation (14 pages)