Company NameC L Realisations 2009 Limited
Company StatusDissolved
Company Number00316315
CategoryPrivate Limited Company
Incorporation Date11 July 1936(87 years, 10 months ago)
Dissolution Date16 July 2010 (13 years, 9 months ago)
Previous NameContactum Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Roger Brian Piepenstock
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(63 years, 4 months after company formation)
Appointment Duration10 years, 8 months (closed 16 July 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Rookery
Kings Walden Road
Great Offley
Hertfordshire
SG5 3DX
Secretary NameHill Street Registrars Limited (Corporation)
StatusClosed
Appointed25 April 1991(54 years, 10 months after company formation)
Appointment Duration19 years, 2 months (closed 16 July 2010)
Correspondence Address5th Floor
7-10 Chandos Street
London
W1G 9DQ
Director NameMr Paul William Bollinghaus
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(54 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 17 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoudhams
Burtons Lane
Little Chalfont
Buckinghamshire
HP8 4BS
Director NameBrian Walter Piepenstock
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(54 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 08 November 2005)
RoleCompany Director
Correspondence AddressTingewick Hall
Church Lane, Tingewick
Buckingham
Buckinghamshire
MK18 4RD
Director NameMr Peter Rodney Bollinghaus
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(63 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 June 2005)
RolePurchasing Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Bruno Place
London
NW9 8PW
Director NameDavid Charles Peter Harrison
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(65 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 May 2005)
RoleManaging Director
Correspondence AddressChurch Farm House 7 Mile Street
Bozeat
Northamptonshire
NN29 7NB
Director NameMarianne Piepenstock
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(69 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 March 2009)
RoleAdministrative Assistant
Correspondence AddressTingewick Hall
Church Lane
Tingewick
Buckinghamshire
MK18 4RD

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£9,568,568
Gross Profit£1,817,967
Net Worth£4,766,409
Cash£38,539
Current Liabilities£3,602,951

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2010Final Gazette dissolved following liquidation (1 page)
16 April 2010Notice of move from Administration to Dissolution (16 pages)
16 April 2010Administrator's progress report to 8 April 2010 (16 pages)
16 April 2010Notice of move from Administration to Dissolution on 8 April 2010 (16 pages)
16 April 2010Administrator's progress report to 8 April 2010 (16 pages)
16 April 2010Administrator's progress report to 8 April 2010 (16 pages)
16 November 2009Administrator's progress report to 14 October 2009 (16 pages)
16 November 2009Administrator's progress report to 14 October 2009 (16 pages)
26 June 2009Statement of administrator's proposal (33 pages)
26 June 2009Result of meeting of creditors (34 pages)
26 June 2009Statement of administrator's proposal (33 pages)
26 June 2009Result of meeting of creditors (34 pages)
9 June 2009Statement of administrator's proposal (33 pages)
9 June 2009Statement of administrator's proposal (33 pages)
27 May 2009Company name changed contactum LIMITED\certificate issued on 27/05/09 (2 pages)
27 May 2009Company name changed contactum LIMITED\certificate issued on 27/05/09 (2 pages)
21 May 2009Statement of affairs with form 2.14B (9 pages)
21 May 2009Statement of affairs with form 2.14B (9 pages)
24 April 2009Registered office changed on 24/04/2009 from victoria works extension edgware road cricklewood london NW2 6LF (1 page)
24 April 2009Registered office changed on 24/04/2009 from victoria works extension edgware road cricklewood london NW2 6LF (1 page)
23 April 2009Appointment of an administrator (1 page)
23 April 2009Appointment of an administrator (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
26 March 2009Appointment terminated director marianne piepenstock (1 page)
26 March 2009Appointment Terminated Director marianne piepenstock (1 page)
24 February 2009Particulars of a mortgage or charge / charge no: 9 (11 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 9 (11 pages)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 October 2008Return made up to 25/04/08; full list of members (3 pages)
16 October 2008Return made up to 25/04/08; full list of members (3 pages)
15 October 2008Full accounts made up to 30 June 2007 (22 pages)
15 October 2008Full accounts made up to 30 June 2007 (22 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 February 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
30 November 2007Particulars of mortgage/charge (5 pages)
30 November 2007Particulars of mortgage/charge (5 pages)
9 July 2007Return made up to 25/04/07; full list of members (2 pages)
9 July 2007Return made up to 25/04/07; full list of members (2 pages)
4 May 2007Accounts for a medium company made up to 30 June 2006 (21 pages)
4 May 2007Accounts for a medium company made up to 30 June 2006 (21 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
22 June 2006Accounts for a medium company made up to 30 June 2005 (19 pages)
22 June 2006Accounts for a medium company made up to 30 June 2005 (19 pages)
4 May 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2006Return made up to 25/04/06; full list of members (7 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
12 May 2005Return made up to 25/04/05; full list of members (8 pages)
12 May 2005Return made up to 25/04/05; full list of members (8 pages)
11 April 2005Accounts for a medium company made up to 30 June 2004 (19 pages)
11 April 2005Accounts for a medium company made up to 30 June 2004 (19 pages)
13 May 2004Return made up to 25/04/04; full list of members (11 pages)
13 May 2004Return made up to 25/04/04; full list of members (11 pages)
4 May 2004Full accounts made up to 30 June 2003 (21 pages)
4 May 2004Full accounts made up to 30 June 2003 (21 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
3 December 2003Declaration of assistance for shares acquisition (8 pages)
3 December 2003Declaration of assistance for shares acquisition (8 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
24 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
24 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
18 November 2003Declaration of satisfaction of mortgage/charge (1 page)
18 November 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Return made up to 25/04/03; full list of members (10 pages)
13 May 2003Return made up to 25/04/03; full list of members (10 pages)
3 May 2003Group of companies' accounts made up to 30 June 2002 (26 pages)
3 May 2003Group of companies' accounts made up to 30 June 2002 (26 pages)
13 May 2002Return made up to 25/04/02; full list of members (10 pages)
13 May 2002Return made up to 25/04/02; full list of members (10 pages)
2 May 2002Group of companies' accounts made up to 30 June 2001 (26 pages)
2 May 2002Group of companies' accounts made up to 30 June 2001 (26 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
30 April 2001Full group accounts made up to 30 June 2000 (26 pages)
30 April 2001Full group accounts made up to 30 June 2000 (26 pages)
27 April 2001Return made up to 25/04/01; full list of members (9 pages)
27 April 2001Return made up to 25/04/01; full list of members (9 pages)
25 May 2000Return made up to 25/04/00; full list of members (8 pages)
25 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2000Full group accounts made up to 30 June 1999 (27 pages)
2 May 2000Full group accounts made up to 30 June 1999 (27 pages)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
21 April 1999Full group accounts made up to 30 June 1998 (27 pages)
21 April 1999Full group accounts made up to 30 June 1998 (27 pages)
26 June 1998Return made up to 25/04/98; full list of members (6 pages)
26 June 1998Return made up to 25/04/98; full list of members (6 pages)
30 April 1998Full group accounts made up to 30 June 1997 (26 pages)
30 April 1998Full group accounts made up to 30 June 1997 (26 pages)
12 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1997Full accounts made up to 30 June 1996 (25 pages)
6 November 1997Full accounts made up to 30 June 1996 (25 pages)
4 June 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 June 1997Return made up to 25/04/97; no change of members (4 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
15 May 1996Return made up to 25/04/96; full list of members (6 pages)
15 May 1996Return made up to 25/04/96; full list of members (6 pages)
1 May 1996Full accounts made up to 30 June 1995 (18 pages)
1 May 1996Full accounts made up to 30 June 1995 (18 pages)
13 June 1995Return made up to 25/04/95; no change of members (6 pages)
13 June 1995Return made up to 25/04/95; no change of members (6 pages)
27 May 1995Particulars of mortgage/charge (3 pages)
27 May 1995Particulars of mortgage/charge (4 pages)
27 April 1995Full accounts made up to 30 June 1994 (21 pages)
27 April 1995Full accounts made up to 30 June 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
19 September 1983Accounts made up to 30 June 1982 (6 pages)
19 September 1983Accounts made up to 30 June 1982 (6 pages)
8 May 1982Accounts made up to 30 June 1981 (7 pages)
8 May 1982Accounts made up to 30 June 1981 (7 pages)
10 July 1981Accounts made up to 30 June 1980 (4 pages)
10 July 1981Accounts made up to 30 June 1980 (4 pages)
11 July 1936Incorporation (30 pages)
11 July 1936Incorporation (30 pages)