C REALISATIONS 2011 LIMITED
Overview
| Company Name | C REALISATIONS 2011 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05375352 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of C REALISATIONS 2011 LIMITED?
- (7487) /
Where is C REALISATIONS 2011 LIMITED located?
| Registered Office Address | KPMG LLP St Nicholas House Park Row NG1 6FQ Nottingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of C REALISATIONS 2011 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CILT, THE NATIONAL CENTRE FOR LANGUAGES | Feb 24, 2005 | Feb 24, 2005 |
What are the latest accounts for C REALISATIONS 2011 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What is the status of the latest annual return for C REALISATIONS 2011 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for C REALISATIONS 2011 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | 4.72 | ||||||||||
Certificate that Creditors have been paid in full | 2 pages | 4.51 | ||||||||||
Liquidators' statement of receipts and payments to Mar 13, 2013 | 22 pages | 4.68 | ||||||||||
Termination of appointment of Kathryn Board as a secretary | 2 pages | TM02 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||
Administrator's progress report to Mar 14, 2012 | 14 pages | 2.24B | ||||||||||
Registered office address changed from * 10 Furnival Street London EC4A 1YH* on Mar 27, 2012 | 2 pages | AD01 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 2.34B | |||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Administrator's progress report to Oct 04, 2011 | 11 pages | 2.24B | ||||||||||
Result of meeting of creditors | 5 pages | 2.23B | ||||||||||
Statement of affairs with form 2.14B | 12 pages | 2.16B | ||||||||||
Statement of administrator's proposal | 32 pages | 2.17B | ||||||||||
Certificate of change of name Company name changed cilt, the national centre for languages\certificate issued on 18/05/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * 111 Westminster Bridge Road London SE1 7HR* on Apr 15, 2011 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Full accounts made up to Mar 31, 2010 | 41 pages | AA | ||||||||||
Termination of appointment of Alfred Beale as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 24, 2010 no member list | 8 pages | AR01 | ||||||||||
Director's details changed for John Nicolas Warren on Mar 22, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Anthony Thompson on Mar 22, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Beverley Gail Jullien on Mar 22, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of C REALISATIONS 2011 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAUMANN, Uwe | Director | 19 Larwood Place MK6 2PZ Milton Keynes Buckinghamshire | United Kingdom | German | 124628180001 | |||||
| BUNKER, Richard David Charles | Director | 15 Stanton Drive Summersdale PO19 5QN Chichester West Sussex | United Kingdom | British | 1589290001 | |||||
| FARREN, Anne | Director | 4 Esher Road KT8 0AA East Molesey Surrey | United Kingdom | British | 15993920001 | |||||
| HARRISON, Paul Nicholas | Director | 1 The Avenue DL10 7AZ Richmond North Yorkshire | United Kingdom | British | 124628390001 | |||||
| HOWLAND, Gillian | Director | Barn Cottage Sterndale Lane SK17 8QU Litton Derbyshire | England | British | 111267880001 | |||||
| JULLIEN, Beverley Gail | Director | Sunbury Hill Farm Langley Lodge Lane WD4 8QN Kings Langley Hertfordshire | England | British | 114014910001 | |||||
| MUNDAY, Hilary Ruth | Director | 79 Dean Garden Rise HP11 1RF High Wycombe Buckinghamshire | United Kingdom | British | 107264980001 | |||||
| PARSONS, Richard William | Director | St. Martins Crescent CF83 1ER Caerphilly Greenacre Mid Glamorgan | United Kingdom | British | 146317380001 | |||||
| THOMPSON, Peter Anthony | Director | 12 Forest Edge IG9 5AA Buckhurst Hill Essex | United Kingdom | British | 55150080002 | |||||
| WARREN, John Nicolas | Director | 8 Church View Cottages Green Lane SK17 9DB Buxton Derbyshire | United Kingdom | British | 125244610001 | |||||
| BOARD, Kathryn Margaret | Secretary | 1 Honeysuckle Way Chandler's Ford SO53 4LR Eastleigh Cilt 111 Hampshire United Kingdom | British | 133617990002 | ||||||
| FROOMBERG, Claire Rosemary | Secretary | 17 Heather Walk HA8 9TS Edgware Middlesex | British | 5068460001 | ||||||
| LEWIS, Christine Jane | Secretary | 25 Southview Drive E18 1NP London | British | 113620240001 | ||||||
| BEALE, Alfred James | Director | Hallbankfield Newcastle Road NE45 5LN Corbridge Northumberland | United Kingdom | British | 5565300001 | |||||
| CHRISTOFIDES, Janev Hassan | Director | 34 Forest Glade Highams Park E4 9RH London | British | 107264830001 | ||||||
| DOUGLAS, Robert Harold | Director | 14 Ashley Park Road KT12 1JS Walton On Thames Surrey | England | British | 117038160001 | |||||
| FLINT, Colin | Director | Elm Cottage Station Road CV35 8PH Claverdon Warwickshire | England | British | 32431670002 | |||||
| GRAHAM, Heather Elizabeth, Dr | Director | 10 Custom House Street CF10 1AP Cardiff | British | 119720670001 | ||||||
| LAMB, Terence Eric | Director | 30 Stanley Road S8 9JB Sheffield South Yorkshire | British | 107264850001 | ||||||
| LEHMANN, Peter Julian, Dr | Director | 28 Birchwood Road SW17 9BQ London | British | 4493650001 | ||||||
| MORGAN WILLIAMS, Hugh Richard Vaughan | Director | Cowesby Farm House Cowesby YO7 2JL Thirsk North Yorkshire | England | British | 14097120001 | |||||
| MURRAY, Leo, Professor | Director | The Beeches 2 Church Lane MK16 8JY Lathbury Buckinghamshire | British | 32684850001 | ||||||
| PRICE, Susan Ann, Professor | Director | 28 Ganton Way Fixby HD2 2ND Huddersfield West Yorkshire | United Kingdom | British | 107265910001 | |||||
| PULAY, Jessica Mary | Director | 33 Ladbroke Road W11 3PD London | England | British | 124628850001 | |||||
| SHORT, Mike | Director | 8 Parkhill Road Boxmoor HP1 1TW Hemel Hempstead Hertfordshire | United Kingdom | British | 107264740001 | |||||
| SUNDERLAND, Eric | Director | Y Bryn Ffriddoed Road LL57 2EH Bangor Gwynedd | Wales | British | 4150300001 |
Does C REALISATIONS 2011 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0