Company NameC4E Realisations Plc
Company StatusDissolved
Company Number05560887
CategoryPublic Limited Company
Incorporation Date12 September 2005(18 years, 7 months ago)
Dissolution Date14 June 2013 (10 years, 10 months ago)
Previous NameCatering 4 Events Plc

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameFe Corporate Services Ltd (Corporation)
StatusClosed
Appointed12 September 2005(same day as company formation)
Correspondence AddressSuite 5 2nd Floor Viking House
Lodge Lane Daneholes Roundabout
Grays
Essex
RM16 2XE
Director NameMr Aidan Chan Edmund Earley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2005(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMitchley Traps Lane
New Malden
London
Surrey
KT3 4RU
Director NameMr Martin Eberhardt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2005(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 16 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Broad Ha'Penny
Boundstone Road
Farnham
Surrey
GU10 4TF
Director NameMr James Dominic Rupert Holmes
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(7 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 2007)
RoleEducation Director
Country of ResidenceUnited Kingdom
Correspondence Address13 West Place
Wimbledon
London
SW19 4UH
Director NameMr Carl Anthony Richard Lindsay
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(7 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Tythebarn Close
Guildford
Surrey
GU4 7SS
Director NameFe Holdings Limited (Corporation)
StatusResigned
Appointed12 September 2005(same day as company formation)
Correspondence AddressSuite 5 2nd Floor Viking House
Lodge Lane Daneholes Roundabout
Grays
Essex
RM16 2XE
Director NameFe Nominee Directors Ltd (Corporation)
StatusResigned
Appointed12 September 2005(same day as company formation)
Correspondence Address12 A Station Road
Longfield
Kent
DA3 7QD

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2013Final Gazette dissolved following liquidation (1 page)
14 June 2013Final Gazette dissolved following liquidation (1 page)
14 March 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
14 March 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 2013Liquidators' statement of receipts and payments to 25 May 2012 (5 pages)
9 January 2013Liquidators statement of receipts and payments to 25 May 2012 (5 pages)
9 January 2013Liquidators' statement of receipts and payments to 25 May 2012 (5 pages)
28 December 2012Liquidators statement of receipts and payments to 25 November 2012 (5 pages)
28 December 2012Liquidators' statement of receipts and payments to 25 November 2012 (5 pages)
28 December 2012Liquidators' statement of receipts and payments to 25 November 2012 (5 pages)
3 January 2012Liquidators statement of receipts and payments to 25 November 2011 (5 pages)
3 January 2012Liquidators' statement of receipts and payments to 25 November 2011 (5 pages)
3 January 2012Liquidators' statement of receipts and payments to 25 November 2011 (5 pages)
11 August 2011Liquidators' statement of receipts and payments to 25 May 2011 (5 pages)
11 August 2011Liquidators statement of receipts and payments to 25 May 2011 (5 pages)
11 August 2011Liquidators' statement of receipts and payments to 25 May 2011 (5 pages)
12 January 2011Liquidators statement of receipts and payments to 25 November 2010 (5 pages)
12 January 2011Liquidators' statement of receipts and payments to 25 November 2010 (5 pages)
12 January 2011Liquidators' statement of receipts and payments to 25 November 2010 (5 pages)
16 August 2010Liquidators statement of receipts and payments to 25 May 2010 (5 pages)
16 August 2010Liquidators' statement of receipts and payments to 25 May 2010 (5 pages)
16 August 2010Liquidators' statement of receipts and payments to 25 May 2010 (5 pages)
7 January 2010Liquidators statement of receipts and payments to 25 November 2009 (5 pages)
7 January 2010Liquidators' statement of receipts and payments to 25 November 2009 (5 pages)
7 January 2010Liquidators' statement of receipts and payments to 25 November 2009 (5 pages)
7 January 2010Liquidators statement of receipts and payments to 25 May 2009 (5 pages)
7 January 2010Liquidators' statement of receipts and payments to 25 May 2009 (5 pages)
7 January 2010Liquidators' statement of receipts and payments to 25 May 2009 (5 pages)
9 January 2009Registered office changed on 09/01/2009 from 60-62 old london road kingston upon thames KT2 6QZ (1 page)
9 January 2009Registered office changed on 09/01/2009 from 60-62 old london road kingston upon thames KT2 6QZ (1 page)
7 January 2009Certificate of removal of voluntary liquidator (1 page)
7 January 2009Certificate of removal of voluntary liquidator (1 page)
6 January 2009Appointment of a voluntary liquidator (1 page)
6 January 2009Appointment of a voluntary liquidator (1 page)
6 January 2009Statement of affairs with form 4.18 (5 pages)
6 January 2009Statement of affairs with form 4.18 (5 pages)
1 December 2008Liquidators' statement of receipts and payments to 25 November 2008 (5 pages)
1 December 2008Liquidators' statement of receipts and payments to 25 November 2008 (5 pages)
1 December 2008Liquidators statement of receipts and payments to 25 November 2008 (5 pages)
17 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 December 2007Appointment of a voluntary liquidator (1 page)
17 December 2007Appointment of a voluntary liquidator (1 page)
17 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 December 2007Company name changed catering 4 events PLC\certificate issued on 14/12/07 (2 pages)
14 December 2007Company name changed catering 4 events PLC\certificate issued on 14/12/07 (2 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
7 December 2007Registered office changed on 07/12/07 from: suite 5 2ND floor viking house lodge lane daneholes roundabout grays essex RM16 2XE (1 page)
7 December 2007Registered office changed on 07/12/07 from: suite 5 2ND floor viking house lodge lane daneholes roundabout grays essex RM16 2XE (1 page)
1 December 2007Declaration of solvency (3 pages)
1 December 2007Declaration of solvency (3 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
6 November 2007Return made up to 12/09/07; full list of members (12 pages)
6 November 2007Return made up to 12/09/07; full list of members (12 pages)
13 July 2007Ad 21/12/06--------- £ si [email protected]=19520 £ ic 50000/69520 (5 pages)
13 July 2007Ad 21/12/06--------- £ si [email protected]=19520 £ ic 50000/69520 (5 pages)
13 July 2007Particulars of contract relating to shares (2 pages)
13 July 2007Particulars of contract relating to shares (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
1 March 2007Nc inc already adjusted 21/12/06 (1 page)
1 March 2007Nc inc already adjusted 21/12/06 (1 page)
11 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2007S-div 21/12/06 (2 pages)
11 January 2007S-div 21/12/06 (2 pages)
11 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
20 November 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
26 October 2006Return made up to 12/09/06; full list of members (4 pages)
26 October 2006Return made up to 12/09/06; full list of members (4 pages)
30 May 2006New director appointed (3 pages)
30 May 2006New director appointed (3 pages)
25 May 2006New director appointed (3 pages)
25 May 2006New director appointed (3 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
12 January 2006Application to commence business (2 pages)
12 January 2006Certificate of authorisation to commence business and borrow (1 page)
12 January 2006Certificate of authorisation to commence business and borrow (1 page)
12 January 2006Application to commence business (2 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Ad 29/12/05--------- £ si 49980@1=49980 £ ic 20/50000 (2 pages)
6 January 2006Director resigned (1 page)
6 January 2006Ad 29/12/05--------- £ si 49980@1=49980 £ ic 20/50000 (2 pages)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Secretary's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Registered office changed on 08/12/05 from: 12A station road longfield kent DA3 7QD (1 page)
8 December 2005Registered office changed on 08/12/05 from: 12A station road longfield kent DA3 7QD (1 page)
8 December 2005Secretary's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
12 September 2005Incorporation (20 pages)
12 September 2005Incorporation (20 pages)