Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHL CONSTRUCTION REALISATIONS LIMITED
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 Overview

About Chl Construction Realisations Ltd
CHL CONSTRUCTION REALISATIONS LIMITED was founded on 2003-09-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Chl Construction Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
CORNHILL CONSTRUCTION LIMITED07/09/2009
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHL CONSTRUCTION REALISATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE LIMITED
Is this data useful to you?
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.

Company Officers of CHL CONSTRUCTION REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM HAROLD DAVIES
Company Secretary 2003-09-08
MALCOLM HAROLD DAVIES
Director 2003-09-08
BRIAN GEORGE HOLNESS
Director 2008-01-01
PETER ROBERT KILBY
Director 2003-09-08
BERNARD GERARD RYAN
Director 2006-10-04
CHRISTOPHER MARK THODAY
Director 2008-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
FISHER SECRETARIES LIMITED
Company Secretary 2003-09-08 2003-09-08
ACRE (CORPORATE DIRECTOR) LIMITED
Nominated Director 2003-09-08 2003-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM HAROLD DAVIES MD CONSULTING LIMITED Company Secretary 2009-03-17 CURRENT 2009-03-17 Dissolved 2017-05-30
MALCOLM HAROLD DAVIES MAYBURY DEVELOPMENTS LIMITED Company Secretary 2008-09-30 CURRENT 2008-04-11 Dissolved 2017-10-31
MALCOLM HAROLD DAVIES CORNHILL PROPERTY SERVICES LIMITED Company Secretary 2008-02-26 CURRENT 2008-02-26 Dissolved 2015-05-02
MALCOLM HAROLD DAVIES CHL RETAIL REALISATIONS LIMITED Company Secretary 2006-09-18 CURRENT 1997-11-17 Dissolved 2015-05-02
MALCOLM HAROLD DAVIES CHL INTERIORS REALISATIONS LIMITED Company Secretary 2004-03-22 CURRENT 2002-03-05 Liquidation
MALCOLM HAROLD DAVIES MD CONSULTING LIMITED Director 2009-03-17 CURRENT 2009-03-17 Dissolved 2017-05-30
MALCOLM HAROLD DAVIES MAYBURY DEVELOPMENTS LIMITED Director 2008-04-11 CURRENT 2008-04-11 Dissolved 2017-10-31
MALCOLM HAROLD DAVIES CORNHILL PROPERTY SERVICES LIMITED Director 2008-02-26 CURRENT 2008-02-26 Dissolved 2015-05-02
MALCOLM HAROLD DAVIES CHL INTERIORS REALISATIONS LIMITED Director 2005-01-31 CURRENT 2002-03-05 Liquidation
BRIAN GEORGE HOLNESS PISTON CONSULTANTS LIMITED Director 2013-03-21 CURRENT 2013-03-21 Dissolved 2015-07-07
BRIAN GEORGE HOLNESS CONSTRUCTION INTERIORS LIMITED Director 2011-12-08 CURRENT 2011-12-08 Dissolved 2014-12-02
BRIAN GEORGE HOLNESS MAYBURY CONSTRUCTION LIMITED Director 2010-01-21 CURRENT 2009-09-02 Dissolved 2016-05-22
BRIAN GEORGE HOLNESS MAYBURY INTERIORS LIMITED Director 2009-03-18 CURRENT 2009-03-18 Dissolved 2014-04-29
PETER ROBERT KILBY CORNHILL PROPERTY SERVICES LIMITED Director 2008-02-26 CURRENT 2008-02-26 Dissolved 2015-05-02
PETER ROBERT KILBY CHL INTERIORS REALISATIONS LIMITED Director 2002-03-05 CURRENT 2002-03-05 Liquidation
PETER ROBERT KILBY CHL RETAIL REALISATIONS LIMITED Director 1997-11-17 CURRENT 1997-11-17 Dissolved 2015-05-02
BERNARD GERARD RYAN CORNHILL PROPERTY SERVICES LIMITED Director 2008-02-26 CURRENT 2008-02-26 Dissolved 2015-05-02
BERNARD GERARD RYAN CHL INTERIORS REALISATIONS LIMITED Director 2002-11-01 CURRENT 2002-03-05 Liquidation
BERNARD GERARD RYAN CHL RETAIL REALISATIONS LIMITED Director 1997-11-17 CURRENT 1997-11-17 Dissolved 2015-05-02
CHRISTOPHER MARK THODAY MAYBURY DEVELOPMENTS LIMITED Director 2008-09-30 CURRENT 2008-04-11 Dissolved 2017-10-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12Final Gazette dissolved via compulsory strike-off
2023-09-12Voluntary liquidation. Return of final meeting of creditors
2022-04-264.68 Liquidators' statement of receipts and payments to 2022-03-21
2021-10-044.68 Liquidators' statement of receipts and payments to 2021-09-21
2021-05-204.68 Liquidators' statement of receipts and payments to 2021-03-21
2020-10-304.68 Liquidators' statement of receipts and payments to 2020-09-21
2020-04-204.68 Liquidators' statement of receipts and payments to 2020-03-21
2019-10-174.68 Liquidators' statement of receipts and payments to 2019-09-21
2019-05-094.68 Liquidators' statement of receipts and payments to 2019-03-21
2019-05-094.68 Liquidators' statement of receipts and payments to 2019-03-21
2018-10-254.68 Liquidators' statement of receipts and payments to 2018-09-21
2018-10-254.68 Liquidators' statement of receipts and payments to 2018-09-21
2018-04-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2018
2018-04-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2018
2017-10-224.68 Liquidators' statement of receipts and payments to 2017-09-21
2017-04-184.68 Liquidators' statement of receipts and payments to 2017-03-21
2016-10-074.68 Liquidators' statement of receipts and payments to 2016-09-21
2016-04-144.68 Liquidators' statement of receipts and payments to 2016-03-21
2015-11-184.68 Liquidators' statement of receipts and payments to 2015-09-21
2015-04-304.68 Liquidators' statement of receipts and payments to 2015-03-21
2014-10-304.68 Liquidators' statement of receipts and payments to 2014-09-21
2014-06-04600Appointment of a voluntary liquidator
2014-06-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-06-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-06-04LIQ MISC OCCourt order insolvency:replacement liquidator
2014-04-244.68 Liquidators' statement of receipts and payments to 2014-03-21
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/14 FROM 11Th Floor 66 Chiltern Street London W1U 4JT
2013-10-29LIQ MISC OCCourt order insolvency:re court order replacement of liq
2013-10-29600Appointment of a voluntary liquidator
2013-10-294.40Notice of ceasing to act as a voluntary liquidator
2013-10-074.68 Liquidators' statement of receipts and payments to 2013-09-21
2013-05-154.68 Liquidators' statement of receipts and payments to 2013-03-21
2012-10-054.68 Liquidators' statement of receipts and payments to 2012-09-21
2012-05-014.68 Liquidators' statement of receipts and payments to 2012-03-21
2011-10-054.68 Liquidators' statement of receipts and payments to 2011-09-21
2011-03-304.68 Liquidators' statement of receipts and payments to 2011-03-21
2011-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2011 FROM C/O C/O TENON RECOVERY SHERLOCK HOUSE 73 BAKER STREET LONDON W1U 6RD
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARIT THODAY / 13/05/2010
2010-03-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/03/2010
2010-03-222.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-10-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/09/2009
2009-09-04CERTNMCOMPANY NAME CHANGED CORNHILL CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 07/09/09
2009-05-292.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2009-05-292.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-05-112.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
2009-03-242.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-03-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MALCOLM DAVIES / 06/01/2009
2008-11-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-09363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-08-28288aDIRECTOR APPOINTED CHRISTOPHER MARIT THODAY
2008-08-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-20288aDIRECTOR APPOINTED BRIAN GEORGE HOLNESS
2007-12-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-13363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2006-11-17363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-11-16288aNEW DIRECTOR APPOINTED
2006-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-17225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06
2005-10-03363aRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-08-22288cDIRECTOR'S PARTICULARS CHANGED
2005-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-12-03363aRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS; AMEND
2004-11-24288bSECRETARY RESIGNED
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-24288bDIRECTOR RESIGNED
2004-11-10363aRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-07-28288cSECRETARY'S PARTICULARS CHANGED
2003-09-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to CHL CONSTRUCTION REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHL CONSTRUCTION REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-01 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CHL CONSTRUCTION REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHL CONSTRUCTION REALISATIONS LIMITED
Trademarks
We have not found any records of CHL CONSTRUCTION REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHL CONSTRUCTION REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as CHL CONSTRUCTION REALISATIONS LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where CHL CONSTRUCTION REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHL CONSTRUCTION REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHL CONSTRUCTION REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.