C REALISATIONS 2011 LIMITED

C REALISATIONS 2011 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameC REALISATIONS 2011 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05375352
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of C REALISATIONS 2011 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CILT, THE NATIONAL CENTRE FOR LANGUAGESFeb 24, 2005Feb 24, 2005

    What are the latest accounts for C REALISATIONS 2011 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What is the status of the latest annual return for C REALISATIONS 2011 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for C REALISATIONS 2011 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pages4.72

    Certificate that Creditors have been paid in full

    2 pages4.51

    Liquidators' statement of receipts and payments to Mar 13, 2013

    22 pages4.68

    Termination of appointment of Kathryn Board as a secretary

    2 pagesTM02

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Administrator's progress report to Mar 14, 2012

    14 pages2.24B

    Registered office address changed from * 10 Furnival Street London EC4A 1YH* on Mar 27, 2012

    2 pagesAD01

    Notice of move from Administration case to Creditors Voluntary Liquidation

    2.34B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Oct 04, 2011

    11 pages2.24B

    Result of meeting of creditors

    5 pages2.23B

    Statement of affairs with form 2.14B

    12 pages2.16B

    Statement of administrator's proposal

    32 pages2.17B

    Certificate of change of name

    Company name changed cilt, the national centre for languages\certificate issued on 18/05/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    May 18, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 04, 2011

    RES15

    Registered office address changed from * 111 Westminster Bridge Road London SE1 7HR* on Apr 15, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Full accounts made up to Mar 31, 2010

    41 pagesAA

    Termination of appointment of Alfred Beale as a director

    1 pagesTM01

    Annual return made up to Feb 24, 2010 no member list

    8 pagesAR01

    Director's details changed for John Nicolas Warren on Mar 22, 2010

    2 pagesCH01

    Director's details changed for Peter Anthony Thompson on Mar 22, 2010

    2 pagesCH01

    Director's details changed for Beverley Gail Jullien on Mar 22, 2010

    2 pagesCH01

    Who are the officers of C REALISATIONS 2011 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUMANN, Uwe
    19 Larwood Place
    MK6 2PZ Milton Keynes
    Buckinghamshire
    Director
    19 Larwood Place
    MK6 2PZ Milton Keynes
    Buckinghamshire
    United KingdomGerman124628180001
    BUNKER, Richard David Charles
    15 Stanton Drive
    Summersdale
    PO19 5QN Chichester
    West Sussex
    Director
    15 Stanton Drive
    Summersdale
    PO19 5QN Chichester
    West Sussex
    United KingdomBritish1589290001
    FARREN, Anne
    4 Esher Road
    KT8 0AA East Molesey
    Surrey
    Director
    4 Esher Road
    KT8 0AA East Molesey
    Surrey
    United KingdomBritish15993920001
    HARRISON, Paul Nicholas
    1 The Avenue
    DL10 7AZ Richmond
    North Yorkshire
    Director
    1 The Avenue
    DL10 7AZ Richmond
    North Yorkshire
    United KingdomBritish124628390001
    HOWLAND, Gillian
    Barn Cottage
    Sterndale Lane
    SK17 8QU Litton
    Derbyshire
    Director
    Barn Cottage
    Sterndale Lane
    SK17 8QU Litton
    Derbyshire
    EnglandBritish111267880001
    JULLIEN, Beverley Gail
    Sunbury Hill Farm
    Langley Lodge Lane
    WD4 8QN Kings Langley
    Hertfordshire
    Director
    Sunbury Hill Farm
    Langley Lodge Lane
    WD4 8QN Kings Langley
    Hertfordshire
    EnglandBritish114014910001
    MUNDAY, Hilary Ruth
    79 Dean Garden Rise
    HP11 1RF High Wycombe
    Buckinghamshire
    Director
    79 Dean Garden Rise
    HP11 1RF High Wycombe
    Buckinghamshire
    United KingdomBritish107264980001
    PARSONS, Richard William
    St. Martins Crescent
    CF83 1ER Caerphilly
    Greenacre
    Mid Glamorgan
    Director
    St. Martins Crescent
    CF83 1ER Caerphilly
    Greenacre
    Mid Glamorgan
    United KingdomBritish146317380001
    THOMPSON, Peter Anthony
    12 Forest Edge
    IG9 5AA Buckhurst Hill
    Essex
    Director
    12 Forest Edge
    IG9 5AA Buckhurst Hill
    Essex
    United KingdomBritish55150080002
    WARREN, John Nicolas
    8 Church View Cottages
    Green Lane
    SK17 9DB Buxton
    Derbyshire
    Director
    8 Church View Cottages
    Green Lane
    SK17 9DB Buxton
    Derbyshire
    United KingdomBritish125244610001
    BOARD, Kathryn Margaret
    1 Honeysuckle Way
    Chandler's Ford
    SO53 4LR Eastleigh
    Cilt 111
    Hampshire
    United Kingdom
    Secretary
    1 Honeysuckle Way
    Chandler's Ford
    SO53 4LR Eastleigh
    Cilt 111
    Hampshire
    United Kingdom
    British133617990002
    FROOMBERG, Claire Rosemary
    17 Heather Walk
    HA8 9TS Edgware
    Middlesex
    Secretary
    17 Heather Walk
    HA8 9TS Edgware
    Middlesex
    British5068460001
    LEWIS, Christine Jane
    25 Southview Drive
    E18 1NP London
    Secretary
    25 Southview Drive
    E18 1NP London
    British113620240001
    BEALE, Alfred James
    Hallbankfield
    Newcastle Road
    NE45 5LN Corbridge
    Northumberland
    Director
    Hallbankfield
    Newcastle Road
    NE45 5LN Corbridge
    Northumberland
    United KingdomBritish5565300001
    CHRISTOFIDES, Janev Hassan
    34 Forest Glade
    Highams Park
    E4 9RH London
    Director
    34 Forest Glade
    Highams Park
    E4 9RH London
    British107264830001
    DOUGLAS, Robert Harold
    14 Ashley Park Road
    KT12 1JS Walton On Thames
    Surrey
    Director
    14 Ashley Park Road
    KT12 1JS Walton On Thames
    Surrey
    EnglandBritish117038160001
    FLINT, Colin
    Elm Cottage
    Station Road
    CV35 8PH Claverdon
    Warwickshire
    Director
    Elm Cottage
    Station Road
    CV35 8PH Claverdon
    Warwickshire
    EnglandBritish32431670002
    GRAHAM, Heather Elizabeth, Dr
    10 Custom House Street
    CF10 1AP Cardiff
    Director
    10 Custom House Street
    CF10 1AP Cardiff
    British119720670001
    LAMB, Terence Eric
    30 Stanley Road
    S8 9JB Sheffield
    South Yorkshire
    Director
    30 Stanley Road
    S8 9JB Sheffield
    South Yorkshire
    British107264850001
    LEHMANN, Peter Julian, Dr
    28 Birchwood Road
    SW17 9BQ London
    Director
    28 Birchwood Road
    SW17 9BQ London
    British4493650001
    MORGAN WILLIAMS, Hugh Richard Vaughan
    Cowesby Farm House
    Cowesby
    YO7 2JL Thirsk
    North Yorkshire
    Director
    Cowesby Farm House
    Cowesby
    YO7 2JL Thirsk
    North Yorkshire
    EnglandBritish14097120001
    MURRAY, Leo, Professor
    The Beeches
    2 Church Lane
    MK16 8JY Lathbury
    Buckinghamshire
    Director
    The Beeches
    2 Church Lane
    MK16 8JY Lathbury
    Buckinghamshire
    British32684850001
    PRICE, Susan Ann, Professor
    28 Ganton Way
    Fixby
    HD2 2ND Huddersfield
    West Yorkshire
    Director
    28 Ganton Way
    Fixby
    HD2 2ND Huddersfield
    West Yorkshire
    United KingdomBritish107265910001
    PULAY, Jessica Mary
    33 Ladbroke Road
    W11 3PD London
    Director
    33 Ladbroke Road
    W11 3PD London
    EnglandBritish124628850001
    SHORT, Mike
    8 Parkhill Road
    Boxmoor
    HP1 1TW Hemel Hempstead
    Hertfordshire
    Director
    8 Parkhill Road
    Boxmoor
    HP1 1TW Hemel Hempstead
    Hertfordshire
    United KingdomBritish107264740001
    SUNDERLAND, Eric
    Y Bryn
    Ffriddoed Road
    LL57 2EH Bangor
    Gwynedd
    Director
    Y Bryn
    Ffriddoed Road
    LL57 2EH Bangor
    Gwynedd
    WalesBritish4150300001

    Does C REALISATIONS 2011 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 14, 2012Administration ended
    Apr 05, 2011Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Jonathan Mark Birch
    Frp Advisory Llp 10 Furnival Street
    EC4A 1YH London
    practitioner
    Frp Advisory Llp 10 Furnival Street
    EC4A 1YH London
    Jason Daniel Baker
    10 Furnival Street
    EC4A 1YH London
    practitioner
    10 Furnival Street
    EC4A 1YH London
    2
    DateType
    Jul 11, 2014Dissolved on
    Mar 14, 2012Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Richard James Philpott
    Kpmg Llp
    St Nicholas House
    NG1 6FQ Park Row
    Nottingham
    practitioner
    Kpmg Llp
    St Nicholas House
    NG1 6FQ Park Row
    Nottingham

    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