Company NameCe Realisations Ltd
DirectorsDavid Morgan Davies and Barry Skilton
Company StatusDissolved
Company Number01840991
CategoryPrivate Limited Company
Incorporation Date15 August 1984(39 years, 7 months ago)
Previous NameCraufurd Engineering Ltd

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Morgan Davies
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(6 years, 7 months after company formation)
Appointment Duration33 years
RoleAccountant
Correspondence Address18 Watlington Street
Nettlebed
Henley On Thames
RG9 5AA
Director NameBarry Skilton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2001(17 years, 3 months after company formation)
Appointment Duration22 years, 4 months
RoleEngineer
Correspondence Address50 Feltham Road
Ashford
Middlesex
TW15 1DH
Secretary NameD M Davies And Company (Corporation)
StatusCurrent
Appointed01 January 2003(18 years, 4 months after company formation)
Appointment Duration21 years, 3 months
Correspondence Address18 Watlington Street
Nettlebed
Henley On Thames
RG9 5AA
Director NameMichael Edward Groves
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 June 2003)
RoleEngineer
Correspondence AddressVicarage Fell
Ibstone
Stokenchurch
Buckinghamshire
HP14 3XZ
Secretary NamePaul Hansen
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 August 1996)
RoleCompany Director
Correspondence Address65 Comet Way
Woodley
Reading
Berkshire
RG5 4NZ
Secretary NameDavid Morgan Davies
NationalityBritish
StatusResigned
Appointed06 August 1996(11 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2000)
RoleAccountant
Correspondence AddressCrendon House Westfield Road
Long Crendon
Aylesbury
Buckinghamshire
HP18 9EW
Director NamePaul Barber
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2001)
RoleEngineer
Correspondence AddressLangdales
Money Row Green, Holyport
Maidenhead
Berkshire
SL6 2ND
Secretary NameGary Stephen Atkinson
NationalityBritish
StatusResigned
Appointed01 January 2000(15 years, 4 months after company formation)
Appointment Duration2 years (resigned 13 January 2002)
RoleCompany Director
Correspondence Address5 Field Close
Chesham
Buckinghamshire
HP5 3LB
Secretary NameMr Graham Anderson Pole
NationalityBritish
StatusResigned
Appointed14 January 2002(17 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Holtspur Court
Heath Road
Beaconsfield
Buckinghamshire
HP9 1DB
Secretary NameD M Davies & Co Chartered Secretaries (Corporation)
StatusResigned
Appointed01 December 2001(17 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 January 2002)
Correspondence AddressCrendon House
Westfield Road Long Crendon
Aylesbury
Buckinghamshire
HP18 9EW

Location

Registered AddressBdo Stoy Haywood Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Gross Profit£1,398,177
Net Worth-£44,310
Cash£3,138
Current Liabilities£1,188,028

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

4 July 2005Notice of move from Administration to Dissolution (5 pages)
28 August 2004Statement of administrator's proposal (52 pages)
9 July 2004Registered office changed on 09/07/04 from: 1 georges square bristol BS1 6BP (1 page)
8 July 2004Appointment of an administrator (1 page)
2 July 2004Notice of completion of voluntary arrangement (5 pages)
11 September 2003Registered office changed on 11/09/03 from: 135B edinburgh avenue slough berkshire SL1 4SW (1 page)
5 September 2003Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
30 July 2003Director resigned (1 page)
4 July 2003Return made up to 15/06/03; full list of members (8 pages)
27 January 2003Accounts for a medium company made up to 31 March 2002 (17 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003New secretary appointed (2 pages)
2 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
23 April 2002Director resigned (1 page)
15 February 2002New secretary appointed (2 pages)
17 January 2002Full accounts made up to 31 March 2001 (15 pages)
10 December 2001New secretary appointed (2 pages)
10 December 2001New director appointed (2 pages)
8 November 2001Registered office changed on 08/11/01 from: crendon house westfield road long crendon aylesbury HP18 9EW (1 page)
9 April 2001Return made up to 31/03/01; full list of members (8 pages)
9 April 2001Director resigned (1 page)
23 August 2000Full accounts made up to 31 March 2000 (15 pages)
27 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New secretary appointed (2 pages)
26 October 1999Full accounts made up to 31 March 1999 (14 pages)
10 April 1999Return made up to 31/03/99; no change of members (4 pages)
20 March 1999Declaration of satisfaction of mortgage/charge (1 page)
28 September 1998Full accounts made up to 31 March 1998 (14 pages)
14 May 1998Return made up to 31/03/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 March 1997 (19 pages)
7 August 1997Company name changed craufurd plant engineering LTD\certificate issued on 08/08/97 (2 pages)
14 May 1997Return made up to 31/03/97; full list of members (6 pages)
14 May 1997New secretary appointed (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (18 pages)
11 September 1996Secretary resigned (1 page)
13 May 1996Return made up to 31/03/96; no change of members (4 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (13 pages)
10 May 1995Return made up to 31/03/95; full list of members (6 pages)
15 August 1984Incorporation (19 pages)