Dissolved 2014-07-11
Company Information for C REALISATIONS 2011 LIMITED
ST NICHOLAS HOUSE PARK ROW, NOTTINGHAM, NG1 6FQ,
|
Company Registration Number
05375352
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2014-07-11 |
Company Name | ||
---|---|---|
C REALISATIONS 2011 LIMITED | ||
Legal Registered Office | ||
ST NICHOLAS HOUSE PARK ROW NOTTINGHAM NG1 6FQ Other companies in NG1 | ||
Previous Names | ||
|
Charity Number | 1108543 |
---|---|
Charity Address | THIRD FLOOR, 111 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7HR |
Charter | PROMOTING A GREATER NATIONAL CAPACITY IN LANGUAGES. SUPPORTING PROFESSIONALS ENGAGED IN LANGUAGE TEACHING AND TRAINING SUPPORT, THROUGH RESEARCH AND DISSEMINATION, BEST PRACTICE AND INNOVATION IN LANGUAGE TEACHING SUPPORT THE NATIONAL LANGUAGES STRATEGY IN ENGLAND INFORM POLICY AND IMPROVE BOTH THE SUPPLY AND DEMAND FOR LANGUAGE SKILLS |
Company Number | 05375352 | |
---|---|---|
Date formed | 2005-02-24 | |
Country | England | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2014-07-11 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-17 14:26:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
UWE BAUMANN |
||
RICHARD DAVID CHARLES BUNKER |
||
ANNE FARREN |
||
PAUL NICHOLAS HARRISON |
||
GILLIAN HOWLAND |
||
BEVERLEY GAIL JULLIEN |
||
HILARY RUTH MUNDAY |
||
RICHARD WILLIAM PARSONS |
||
PETER ANTHONY THOMPSON |
||
JOHN NICOLAS WARREN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHRYN MARGARET BOARD |
Company Secretary | ||
ALFRED JAMES BEALE |
Director | ||
TERENCE ERIC LAMB |
Director | ||
ROBERT HAROLD DOUGLAS |
Director | ||
COLIN FLINT |
Director | ||
PETER JULIAN LEHMANN |
Director | ||
CHRISTINE JANE LEWIS |
Company Secretary | ||
HEATHER ELIZABETH GRAHAM |
Director | ||
MIKE SHORT |
Director | ||
JESSICA MARY PULAY |
Director | ||
SUSAN ANN PRICE |
Director | ||
JANEV HASSAN CHRISTOFIDES |
Director | ||
HUGH RICHARD VAUGHAN MORGAN WILLIAMS |
Director | ||
ERIC SUNDERLAND |
Director | ||
CLAIRE ROSEMARY FROOMBERG |
Company Secretary | ||
LEO MURRAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ALDINGBOURNE TRUST | Director | 2010-06-22 | CURRENT | 1978-08-21 | Active | |
BERBER LEATHER LTD | Director | 2015-07-10 | CURRENT | 2015-07-10 | Active | |
GLOBAL LEARNING ASSOCIATION | Director | 2011-08-10 | CURRENT | 2010-12-14 | Active | |
EDEUCATION LIMITED | Director | 2010-10-19 | CURRENT | 2010-10-19 | Active | |
UNIVERSITY OF DERBY | Director | 2015-10-31 | CURRENT | 1995-07-07 | Active | |
BRITISH EDUCATIONAL LEADERSHIP, MANAGEMENT AND ADMINISTRATION SOCIETY LIMITED | Director | 2011-07-09 | CURRENT | 1973-10-26 | Active | |
INSPIRED BY EXPERIENCE LTD | Director | 2011-02-21 | CURRENT | 2011-02-21 | Dissolved 2017-04-11 | |
M.U. ENTERPRISES LIMITED | Director | 2015-08-03 | CURRENT | 1993-08-27 | Active | |
ERWLAS EDUCATIONAL CONSULTING CYF | Director | 2014-09-09 | CURRENT | 2014-09-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.51 | CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHRYN BOARD | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 10 FURNIVAL STREET LONDON EC4A 1YH | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/10/2011 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED CILT, THE NATIONAL CENTRE FOR LANGUAGES CERTIFICATE ISSUED ON 18/05/11 | |
RES15 | CHANGE OF NAME 04/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 111 WESTMINSTER BRIDGE ROAD LONDON SE1 7HR | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALFRED BEALE | |
AR01 | 24/02/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICOLAS WARREN / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY THOMPSON / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM PARSONS / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY RUTH MUNDAY / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY GAIL JULLIEN / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN HOWLAND / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS HARRISON / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE FARREN / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED JAMES BEALE / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / UWE BAUMANN / 22/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE LAMB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DOUGLAS | |
AP01 | DIRECTOR APPOINTED MR RICHARD WILLIAM PARSONS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | ANNUAL RETURN MADE UP TO 24/02/09 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN BOARD / 26/03/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER LEHMANN | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN FLINT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | SECRETARY APPOINTED MS KATHRYN MARGARET BOARD | |
288b | APPOINTMENT TERMINATED DIRECTOR MIKE SHORT | |
288b | APPOINTMENT TERMINATED DIRECTOR HEATHER GRAHAM | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTINE LEWIS | |
363a | ANNUAL RETURN MADE UP TO 24/02/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JESSICA PULAY | |
287 | REGISTERED OFFICE CHANGED ON 10/04/2008 FROM THIRD FLOOR 111 WESTMINSTER BRIDGE ROAD LONDON SE1 7HR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 20 BEDFORDBURY LONDON WC2N 4LB | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 24/02/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Final Meetings | 2014-02-28 |
Meetings of Creditors | 2013-05-14 |
Notices to Creditors | 2012-03-27 |
Meetings of Creditors | 2011-06-01 |
Meetings of Creditors | 2011-05-26 |
Appointment of Administrators | 2011-04-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C REALISATIONS 2011 LIMITED
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as C REALISATIONS 2011 LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | C REALISATIONS 2011 LIMITED (FORMERLY CILT, THE NATIONAL CENTRE FOR LANGUAGES) | Event Date | 2012-03-21 |
Notice is hereby given that Richard James Philpott and Mark Jeremy Orton of KPMG LLP, St Nicholas House, Park Row, Nottingham, NG1 6FQ, were appointed Joint Liquidators of the above named Company on 14 March 2012 by creditors of the Company. All creditors of the above named Company are required to send in their names and addresses with particulars of their debts or claims to the Joint Liquidators or they will be excluded from the benefit of any distribution made before such particulars are received. Further details contact: Victoria Horishny, Email: Victoria.horishny@kpmg.co.uk Tel: 0116 256 6036 RJ Philpott , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | C REALISATIONS 2011 LIMITED | Event Date | 2011-05-26 |
Notice is hereby given that an initial meeting of creditors of the above named Company is to be held at 10 Furnival Street, London, EC4A 1YH on 14 June 2011 at 10.00 am for the purpose of considering the Joint Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators remuneration. A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Joint Administrator not later than 12.00 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Joint Administrator prior to this advertised meeting. Date of Appointment: 5 April 2011. Alternative contact for enquiries on proceedings: Marcus McMillan, Tel: 020 3005 4000. Jason Daniel Baker and Jonathan Mark Birch , Joint Administrators (IP Nos. 001598 and 005328) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | C REALISATIONS 2011 LIMITED | Event Date | 2011-05-24 |
Notice is hereby given that an initial meeting of creditors of the above named Company is to be held at 10 Furnival Street, London, EC4A 1YH on 08 June 2011 at 10.00 am for the purpose of considering the Joint Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators remuneration. A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Joint Administrator not later than 12.00 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Joint Administrator prior to this advertised meeting. Date of Appointment: 5 April 2011. Alternative contact for enquiries on proceedings: Marcus McMillan, Tel: 020 3005 4000. Jason Daniel Baker and Jonathan Mark Birch , Joint Administrators (IP Nos. 001598 and 005328) : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CILT, THE NATIONAL CENTRE FOR LANGUAGES | Event Date | 2011-04-05 |
In the High Court of Justice Chancery Division case number 0516 Jason Daniel Baker and Jonathan Mark Birch (IP Nos 001598 and 005328 ), both of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1YH Further details: Email: marcus.mcmillan@frpadvisory.com. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | C REALISATIONS 2011 LIMITED | Event Date | |
A meeting of creditors has been convened by the Liquidators under Rule 4.54 of theInsolvency Rules 1986. The purpose of the meeting is to consider the resolution: “Thatthe Joint Liquidators, be entitled to exercise the powers listed in Part 1(1) of Schedule4 of the Insolvency Act 1986 (as amended), with specific regard to paying any classof creditors in full.” The meeting will be held at KPMG LLP, 8 Salisbury Square, London,EC4Y 8BB on 29 May 2013 at 2.00 pm. In accordance with Legislation: Rule 4.54(7) Legislation section: of the Insolvency Rules 1986, creditors must lodge proxies and hitherto unlodged proofs with the Liquidator atKPMG LLP, St Nicholas House, Park Row, Nottingham, NG1 6FQ not later than 12.00 noonon 28 May 2013 in order to be entitled to vote at the meeting. Date of appointment: 14 March 2012. Office Holder details: Richard James Philpott(IP No 9226) of KPMG LLP, 1 Waterloo Way, Leicester, LE1 6LP and Mark Jeremy Orton(IP No 8846) of One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH. If you haveany queries regarding the proceedings please contact Victoria Horishny on 0116 2566036or victoria.horishny@kpmg.co.uk. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | C REALISATIONS 2011 LIMITED | Event Date | |
Notice is hereby given that final meetings of the members and of the creditors of the above named Company will be held at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB on 8 April 2014 at 11.00 am and 11.30 am respectively, for the purposes of having an account laid before them by the joint liquidators (pursuant to Section 106 of the Insolvency Act 1986), showing the manner in which the winding up of the Company has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote in the member or creditor’s stead. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of KPMG LLP, St Nicholas House, Park Row, Nottingham NG1 6FQ, fax +44(0) 115 935 3518 by no later than 12.00 noon on 7 April 2014. Office Holder details: Richard James Philpott, (IP No. 9226) and Mark Jeremy Orton, (IP No. 8846) both of KPMG LLP, 1 Waterloo Way, Leicester, LE1 6LP. Date of appointment: 12 July 2011. Further details contact: Victoria Horishny of KPMG LLP on 0116 256 6036. R J Philpott , Joint Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |