Liquidation
Company Information for CHL CONSTRUCTION REALISATIONS LIMITED
8th Floor 25 Farringdon Street, 25 FARRINGDON STREET, London, EC4A 4AB,
|
Company Registration Number
04890395
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CHL CONSTRUCTION REALISATIONS LIMITED | ||
Legal Registered Office | ||
8th Floor 25 Farringdon Street 25 FARRINGDON STREET London EC4A 4AB Other companies in EC4A | ||
Previous Names | ||
|
Company Number | 04890395 | |
---|---|---|
Company ID Number | 04890395 | |
Date formed | 2003-09-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2008-03-31 | |
Account next due | 31/01/2010 | |
Latest return | 08/09/2008 | |
Return next due | 06/10/2009 | |
Type of accounts | FULL |
Last Datalog update: | 2023-12-12 13:03:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MALCOLM HAROLD DAVIES |
||
MALCOLM HAROLD DAVIES |
||
BRIAN GEORGE HOLNESS |
||
PETER ROBERT KILBY |
||
BERNARD GERARD RYAN |
||
CHRISTOPHER MARK THODAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FISHER SECRETARIES LIMITED |
Company Secretary | ||
ACRE (CORPORATE DIRECTOR) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MD CONSULTING LIMITED | Company Secretary | 2009-03-17 | CURRENT | 2009-03-17 | Dissolved 2017-05-30 | |
MAYBURY DEVELOPMENTS LIMITED | Company Secretary | 2008-09-30 | CURRENT | 2008-04-11 | Dissolved 2017-10-31 | |
CORNHILL PROPERTY SERVICES LIMITED | Company Secretary | 2008-02-26 | CURRENT | 2008-02-26 | Dissolved 2015-05-02 | |
CHL RETAIL REALISATIONS LIMITED | Company Secretary | 2006-09-18 | CURRENT | 1997-11-17 | Dissolved 2015-05-02 | |
CHL INTERIORS REALISATIONS LIMITED | Company Secretary | 2004-03-22 | CURRENT | 2002-03-05 | Liquidation | |
MD CONSULTING LIMITED | Director | 2009-03-17 | CURRENT | 2009-03-17 | Dissolved 2017-05-30 | |
MAYBURY DEVELOPMENTS LIMITED | Director | 2008-04-11 | CURRENT | 2008-04-11 | Dissolved 2017-10-31 | |
CORNHILL PROPERTY SERVICES LIMITED | Director | 2008-02-26 | CURRENT | 2008-02-26 | Dissolved 2015-05-02 | |
CHL INTERIORS REALISATIONS LIMITED | Director | 2005-01-31 | CURRENT | 2002-03-05 | Liquidation | |
PISTON CONSULTANTS LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Dissolved 2015-07-07 | |
CONSTRUCTION INTERIORS LIMITED | Director | 2011-12-08 | CURRENT | 2011-12-08 | Dissolved 2014-12-02 | |
MAYBURY CONSTRUCTION LIMITED | Director | 2010-01-21 | CURRENT | 2009-09-02 | Dissolved 2016-05-22 | |
MAYBURY INTERIORS LIMITED | Director | 2009-03-18 | CURRENT | 2009-03-18 | Dissolved 2014-04-29 | |
CORNHILL PROPERTY SERVICES LIMITED | Director | 2008-02-26 | CURRENT | 2008-02-26 | Dissolved 2015-05-02 | |
CHL INTERIORS REALISATIONS LIMITED | Director | 2002-03-05 | CURRENT | 2002-03-05 | Liquidation | |
CHL RETAIL REALISATIONS LIMITED | Director | 1997-11-17 | CURRENT | 1997-11-17 | Dissolved 2015-05-02 | |
CORNHILL PROPERTY SERVICES LIMITED | Director | 2008-02-26 | CURRENT | 2008-02-26 | Dissolved 2015-05-02 | |
CHL INTERIORS REALISATIONS LIMITED | Director | 2002-11-01 | CURRENT | 2002-03-05 | Liquidation | |
CHL RETAIL REALISATIONS LIMITED | Director | 1997-11-17 | CURRENT | 1997-11-17 | Dissolved 2015-05-02 | |
MAYBURY DEVELOPMENTS LIMITED | Director | 2008-09-30 | CURRENT | 2008-04-11 | Dissolved 2017-10-31 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
4.68 | Liquidators' statement of receipts and payments to 2022-03-21 | |
4.68 | Liquidators' statement of receipts and payments to 2021-09-21 | |
4.68 | Liquidators' statement of receipts and payments to 2021-03-21 | |
4.68 | Liquidators' statement of receipts and payments to 2020-09-21 | |
4.68 | Liquidators' statement of receipts and payments to 2020-03-21 | |
4.68 | Liquidators' statement of receipts and payments to 2019-09-21 | |
4.68 | Liquidators' statement of receipts and payments to 2019-03-21 | |
4.68 | Liquidators' statement of receipts and payments to 2019-03-21 | |
4.68 | Liquidators' statement of receipts and payments to 2018-09-21 | |
4.68 | Liquidators' statement of receipts and payments to 2018-09-21 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2018 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2018 | |
4.68 | Liquidators' statement of receipts and payments to 2017-09-21 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-21 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-21 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-21 | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-21 | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-21 | |
4.68 | Liquidators' statement of receipts and payments to 2014-09-21 | |
600 | Appointment of a voluntary liquidator | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | Court order insolvency:replacement liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2014-03-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/14 FROM 11Th Floor 66 Chiltern Street London W1U 4JT | |
LIQ MISC OC | Court order insolvency:re court order replacement of liq | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-09-21 | |
4.68 | Liquidators' statement of receipts and payments to 2013-03-21 | |
4.68 | Liquidators' statement of receipts and payments to 2012-09-21 | |
4.68 | Liquidators' statement of receipts and payments to 2012-03-21 | |
4.68 | Liquidators' statement of receipts and payments to 2011-09-21 | |
4.68 | Liquidators' statement of receipts and payments to 2011-03-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2011 FROM C/O C/O TENON RECOVERY SHERLOCK HOUSE 73 BAKER STREET LONDON W1U 6RD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARIT THODAY / 13/05/2010 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/03/2010 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/09/2009 | |
CERTNM | COMPANY NAME CHANGED CORNHILL CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 07/09/09 | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MALCOLM DAVIES / 06/01/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED CHRISTOPHER MARIT THODAY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED BRIAN GEORGE HOLNESS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06 | |
363a | RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS; AMEND | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as CHL CONSTRUCTION REALISATIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |