Company NameCe Realisations Limited
Company StatusDissolved
Company Number09018640
CategoryPrivate Limited Company
Incorporation Date30 April 2014(9 years, 11 months ago)
Dissolution Date23 December 2022 (1 year, 3 months ago)
Previous NameCluttons (Europe) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Gordon Mark Eastaugh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2014(1 week, 5 days after company formation)
Appointment Duration8 years, 7 months (closed 23 December 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Traynor London Llp 31st Floor
40 Bank Street
London
E14 5NR
Director NameWilliam Philip Siegle
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPortman House 2 Portman Street
London
W1H 6DU
Director NameMr John William Wood
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPortman House 2 Portman Street
London
W1H 6DU

Contact

Websitecluttons.com

Location

Registered AddressBegbies Traynor London Llp 31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Cluttons Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 December 2022Final Gazette dissolved following liquidation (1 page)
23 September 2022Return of final meeting in a creditors' voluntary winding up (20 pages)
3 September 2021Liquidators' statement of receipts and payments to 24 July 2021 (23 pages)
17 July 2021Termination of appointment of John William Wood as a director on 22 June 2021 (1 page)
9 October 2020Liquidators' statement of receipts and payments to 24 July 2020 (24 pages)
30 September 2019Liquidators' statement of receipts and payments to 24 July 2019 (24 pages)
1 October 2018Liquidators' statement of receipts and payments to 24 July 2018 (23 pages)
10 September 2017Statement of affairs (9 pages)
10 September 2017Statement of affairs (9 pages)
14 August 2017Registered office address changed from Portman House 2 Portman Street London W1H 6DU to Begbies Traynor London Llp 31st Floor 40 Bank Street London E14 5NR on 14 August 2017 (2 pages)
14 August 2017Registered office address changed from Portman House 2 Portman Street London W1H 6DU to Begbies Traynor London Llp 31st Floor 40 Bank Street London E14 5NR on 14 August 2017 (2 pages)
10 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-25
(1 page)
10 August 2017Appointment of a voluntary liquidator (1 page)
10 August 2017Appointment of a voluntary liquidator (1 page)
10 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-25
(1 page)
14 July 2017Change of name notice (2 pages)
14 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-04
(3 pages)
14 July 2017Change of name notice (2 pages)
14 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-04
(3 pages)
11 May 2017Statement of capital following an allotment of shares on 22 September 2014
  • GBP 1
(3 pages)
11 May 2017Statement of capital following an allotment of shares on 22 September 2014
  • GBP 1
(3 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
2 October 2016Full accounts made up to 31 March 2016 (14 pages)
2 October 2016Full accounts made up to 31 March 2016 (14 pages)
1 July 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
1 July 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
28 June 2016Amended total exemption small company accounts made up to 30 April 2015 (13 pages)
28 June 2016Amended total exemption small company accounts made up to 30 April 2015 (13 pages)
20 June 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 June 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
8 April 2016Termination of appointment of William Philip Siegle as a director on 31 March 2016 (1 page)
8 April 2016Termination of appointment of William Philip Siegle as a director on 31 March 2016 (1 page)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(5 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(5 pages)
14 May 2014Appointment of Mr James Gordon Mark Eastaugh as a director (2 pages)
14 May 2014Appointment of Mr James Gordon Mark Eastaugh as a director (2 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 1
(26 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 1
(26 pages)