Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
C Realisations 2011 Limited
C Realisations 2011 Limited is a dissolved company incorporated on 24 February 2005 with the registered office located in Nottingham, Nottinghamshire. C Realisations 2011 Limited was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 July 2014
(11 years ago)
Was
9 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05375352
Private limited by guarantee without share capital
Age
20 years
Incorporated
24 February 2005
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about C Realisations 2011 Limited
Contact
Update Details
Address
KPMG LLP
St Nicholas House Park Row
Nottingham
NG1 6FQ
Same address for the past
13 years
Companies in NG1 6FQ
Telephone
Unreported
Email
Unreported
Website
Cilt.org.uk
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
-
Beverley Gail Jullien
Director • Vice President • British • Lives in England • Born in Jan 1958
Peter Anthony Thompson
Director • Consultant • British • Lives in UK • Born in May 1947
Richard David Charles Bunker
Director • Retired Director Of Education • British • Lives in UK • Born in May 1942
Mrs Gillian Howland
Director • Executive Pro Vice Chancellor • British • Lives in England • Born in Dec 1956
Mr Richard William Parsons
Director • L.E.A Advisor • British • Lives in Wales • Born in Jul 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
M.U. Enterprises Limited
Beverley Gail Jullien is a mutual person.
Active
Edeucation Limited
Paul Nicholas Harrison is a mutual person.
Active
Anglican Alliance
Beverley Gail Jullien is a mutual person.
Active
Berber Leather Ltd
Paul Nicholas Harrison is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2010)
Period Ended
31 Mar 2010
For period
31 Mar
⟶
31 Mar 2010
Traded for
12 months
Cash in Bank
£1.64M
Decreased by £771.57K (-32%)
Turnover
£7.48M
Increased by £7.48M (%)
Employees
64
Decreased by 6 (-9%)
Total Assets
£2.91M
Decreased by £558.17K (-16%)
Total Liabilities
-£3.86M
Increased by £909.47K (+31%)
Net Assets
-£948.64K
Decreased by £1.47M (-283%)
Debt Ratio (%)
133%
Increased by 47.49% (+56%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 11 Jul 2014
Kathryn Board Resigned
12 Years Ago on 14 May 2013
Registered Address Changed
13 Years Ago on 27 Mar 2012
Moved to Voluntary Liquidation
13 Years Ago on 16 Mar 2012
Moved to Voluntary Liquidation
13 Years Ago on 14 Mar 2012
Registered Address Changed
14 Years Ago on 15 Apr 2011
Administrator Appointed
14 Years Ago on 12 Apr 2011
Full Accounts Submitted
15 Years Ago on 9 Dec 2010
Alfred Beale Resigned
15 Years Ago on 6 Dec 2010
Uwe Baumann Details Changed
15 Years Ago on 22 Mar 2010
Get Alerts
Get Credit Report
Discover C Realisations 2011 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 11 Jul 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 11 Apr 2014
Certificate that Creditors have been paid in full
Submitted on 29 May 2013
Liquidators' statement of receipts and payments to 13 March 2013
Submitted on 22 May 2013
Termination of appointment of Kathryn Board as a secretary
Submitted on 14 May 2013
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 20 Jun 2012
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 20 Jun 2012
Administrator's progress report to 14 March 2012
Submitted on 18 Apr 2012
Registered office address changed from 10 Furnival Street London EC4A 1YH on 27 March 2012
Submitted on 27 Mar 2012
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 16 Mar 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs