CL RESIDENTIAL LIMITED
Overview
Company Name | CL RESIDENTIAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01761572 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CL RESIDENTIAL LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CL RESIDENTIAL LIMITED located?
Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CL RESIDENTIAL LIMITED?
Company Name | From | Until |
---|---|---|
CHARTERHOUSE VENTURE FUND MANAGEMENT LIMITED | Aug 22, 1986 | Aug 22, 1986 |
CHARTERHOUSE JAPHET VENTURE FUND MANAGEMENT LIMITED | Apr 03, 1984 | Apr 03, 1984 |
LEGIBUS 385 LIMITED | Oct 14, 1983 | Oct 14, 1983 |
What are the latest accounts for CL RESIDENTIAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for CL RESIDENTIAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 20, 2019 | 12 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Liquidators' statement of receipts and payments to Sep 20, 2018 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 20, 2017 | 13 pages | LIQ03 | ||||||||||
Termination of appointment of Richard John Cole as a director on Jul 06, 2017 | 1 pages | TM01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Termination of appointment of Michael Connelly Anderson as a director on Mar 22, 2017 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael Connelly Anderson as a director on Mar 22, 2017 | 2 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 8 Canada Square London E14 5HQ | 2 pages | AD02 | ||||||||||
Confirmation statement made on Feb 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on Oct 07, 2016 | 2 pages | AD01 | ||||||||||
Appointment of Mr Michael Connelly Anderson as a director on Jan 19, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 17, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David John Cavanna as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Appointment of Ms Romana Lewis as a secretary on Aug 13, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Hannah Elizabeth Shepherd as a secretary on Aug 13, 2015 | 1 pages | TM02 | ||||||||||
Who are the officers of CL RESIDENTIAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEWIS, Romana | Secretary | Canada Square 14th Floor Canary Wharf E14 5HQ London, Greater London 8 England England | 200248610001 | |||||||
MARLOW, Jonathan Peter | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Banker | 159417990001 | ||||
BHAMBHRA, Tony | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 190151460001 | |||||||
BLACK, Nicola Suzanne | Secretary | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | British | 52160130002 | ||||||
CRAZE, John Penberthy | Secretary | 5 Camwood Close RG21 3BL Basingstoke Hampshire | British | 1390370001 | ||||||
DAS, Biswajit | Secretary | 35 Lullington Garth N12 7LT London | British | Company Secretary | 32730500001 | |||||
DEAN, Katherine | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 177184360001 | |||||||
FORSTER, Helen | Secretary | Flat 4 5 Corkran Road KT6 6PL Surbiton Surrey | British | 106129360001 | ||||||
GERMAN, Leslie Francis | Secretary | 7 Chapel Lane Hempstead ME7 3TD Gillingham Kent | British | 3482110001 | ||||||
JENKINSON, Louisa Jane | Secretary | 12 Amberley Close Send GU23 7BX Woking Surrey | British | 106060330002 | ||||||
JENKINSON, Louisa Jane | Secretary | 80 Mysore Road Battersea SW11 5SA London | British | 61994950001 | ||||||
LAW, Linda May | Secretary | 91 Loom Lane WD7 8NY Radlett Hertfordshire | British | 61157950001 | ||||||
LYON, Karen | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 159804260001 | |||||||
MILLER, Philip | Secretary | 87 Sutton Court Fauconberg Road W4 3JF London | British | 121053850001 | ||||||
NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | Company Secretary | 78670270001 | |||||
OWEN, Stephen | Secretary | Clayton Croft Road Wilmington DA2 7AU Kent 11 United Kingdom | Other | 132334270001 | ||||||
POOLE, Rebecca Louise | Secretary | 69b Replingham Road Southfields SW18 5LU Wimbledon | British | 92013940001 | ||||||
SHEPHERD, Hannah Elizabeth | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 194214350001 | |||||||
ANDERSON, Michael Connelly | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | Cfo, Banking And Capital Finance | 269666390001 | ||||
CAVANNA, David John | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Chief Financial Officer | 180384720001 | ||||
COLE, Richard John | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Banker | 32663530001 | ||||
COX, Edward George | Director | Sopwell Lodge 15 Milehouse Lane AL1 1TH St Albans Hertfordshire | England | British | Company Director | 23797950001 | ||||
CROMIE, Brian William, Dr | Director | 14 Park Street Kings Cliffe PE8 6XN Peterborough Cambridgeshire | English | Consultant | 3023010001 | |||||
DE ALBUQUERQUE, Simon Peter | Director | 15 Fielding Mews Barnes SW13 9EY London | England | British | Banker | 150525130001 | ||||
DUNCAN, David Richard Louis | Director | 12 Lansdowne Crescent W11 2NJ London | British | Company Director | 2894030001 | |||||
GLOVER, Edward Douglas | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | Merchant Banker | 121380002 | ||||
GUIONNEAU, Werner Marc Friedrich Von | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | German | Banker | 110089200002 | ||||
HAYES, Laurence Edwin | Director | Jubilee Place SW3 3TQ London 2 England | United Kingdom | British | Accountant | 192784770001 | ||||
HOLBROOK, Carolyn | Director | 5 Croftside CO8 5LL Bures St Mary Suffolk | United Kingdom | British | Property Management | 165098780001 | ||||
HUXTABLE, Christopher John | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | England | British | Investment Banker | 156351910001 | ||||
MAY, Anthony Roger | Director | Danefield Broom Park Langton Green TN3 0RF Tunbridge Wells Kent | United Kingdom | British | Merchant Banker | 19247140002 | ||||
MOFFAT, Andrew David John | Director | Jubilee Place SW3 3TQ London 2 England | England | British | Merchant Banker | 34399870003 | ||||
NICHOLLS, Jill Nicola | Director | 97 Noel Road N1 8HD London | British | Merchant Banker | 8485240002 | |||||
PLANT, Thomas Roland | Director | Marley Lodge Marley Heights GU27 3LU Haslemere Surrey | England | British | Merchant Banker | 37560170003 | ||||
POTTER, David Edwin, Dr | Director | 8 Hamilton Terrace St Johns Wood NW8 9UG London | United Kingdom | British | Company Director | 3023030001 |
Who are the persons with significant control of CL RESIDENTIAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hsbc Property Funds (Holding) Limited | Oct 26, 2016 | Canada Square E14 5HQ London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CL RESIDENTIAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Apr 25, 2002 Delivered On May 01, 2002 | Satisfied | Amount secured All obligations and liabilities whatsoever due or to become due from the obligors and each nominee to each finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Including (I) 201 albion road,london N16 9JU,hackney; t/no 146405; (ii) allport mews,tower hamlets,london E1; LN57642,LN59206 and LN64640; (iii) 18 aristotle road,lambeth,london SW4 7UZ; LN233901 plus various other properties listed; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Does CL RESIDENTIAL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0