CL RESIDENTIAL LIMITED

CL RESIDENTIAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCL RESIDENTIAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01761572
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CL RESIDENTIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARTERHOUSE VENTURE FUND MANAGEMENT LIMITEDAug 22, 1986Aug 22, 1986
    CHARTERHOUSE JAPHET VENTURE FUND MANAGEMENT LIMITEDApr 03, 1984Apr 03, 1984
    LEGIBUS 385 LIMITEDOct 14, 1983Oct 14, 1983

    What are the latest accounts for CL RESIDENTIAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CL RESIDENTIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 20, 2019

    12 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Liquidators' statement of receipts and payments to Sep 20, 2018

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 20, 2017

    13 pagesLIQ03

    Termination of appointment of Richard John Cole as a director on Jul 06, 2017

    1 pagesTM01

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Termination of appointment of Michael Connelly Anderson as a director on Mar 22, 2017

    2 pagesTM01
    Annotations
    DateAnnotation
    May 30, 2017Clarification This document is a duplicate of form TM01 registered on 03/05/17 for Michael Anderson.

    Termination of appointment of Michael Connelly Anderson as a director on Mar 22, 2017

    2 pagesTM01

    Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ

    2 pagesAD03

    Register inspection address has been changed to 8 Canada Square London E14 5HQ

    2 pagesAD02

    Confirmation statement made on Feb 09, 2017 with updates

    5 pagesCS01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 21, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    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 pagesAD01

    Appointment of Mr Michael Connelly Anderson as a director on Jan 19, 2016

    2 pagesAP01

    Annual return made up to Jan 17, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 10,000
    SH01

    Termination of appointment of David John Cavanna as a director on Dec 31, 2015

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Appointment of Ms Romana Lewis as a secretary on Aug 13, 2015

    2 pagesAP03

    Termination of appointment of Hannah Elizabeth Shepherd as a secretary on Aug 13, 2015

    1 pagesTM02

    Who are the officers of CL RESIDENTIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Romana
    Canada Square
    14th Floor Canary Wharf
    E14 5HQ London, Greater London
    8
    England
    England
    Secretary
    Canada Square
    14th Floor Canary Wharf
    E14 5HQ London, Greater London
    8
    England
    England
    200248610001
    MARLOW, Jonathan Peter
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishBanker159417990001
    BHAMBHRA, Tony
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    190151460001
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    CRAZE, John Penberthy
    5 Camwood Close
    RG21 3BL Basingstoke
    Hampshire
    Secretary
    5 Camwood Close
    RG21 3BL Basingstoke
    Hampshire
    British1390370001
    DAS, Biswajit
    35 Lullington Garth
    N12 7LT London
    Secretary
    35 Lullington Garth
    N12 7LT London
    BritishCompany Secretary32730500001
    DEAN, Katherine
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    177184360001
    FORSTER, Helen
    Flat 4
    5 Corkran Road
    KT6 6PL Surbiton
    Surrey
    Secretary
    Flat 4
    5 Corkran Road
    KT6 6PL Surbiton
    Surrey
    British106129360001
    GERMAN, Leslie Francis
    7 Chapel Lane
    Hempstead
    ME7 3TD Gillingham
    Kent
    Secretary
    7 Chapel Lane
    Hempstead
    ME7 3TD Gillingham
    Kent
    British3482110001
    JENKINSON, Louisa Jane
    12 Amberley Close
    Send
    GU23 7BX Woking
    Surrey
    Secretary
    12 Amberley Close
    Send
    GU23 7BX Woking
    Surrey
    British106060330002
    JENKINSON, Louisa Jane
    80 Mysore Road
    Battersea
    SW11 5SA London
    Secretary
    80 Mysore Road
    Battersea
    SW11 5SA London
    British61994950001
    LAW, Linda May
    91 Loom Lane
    WD7 8NY Radlett
    Hertfordshire
    Secretary
    91 Loom Lane
    WD7 8NY Radlett
    Hertfordshire
    British61157950001
    LYON, Karen
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    159804260001
    MILLER, Philip
    87 Sutton Court
    Fauconberg Road
    W4 3JF London
    Secretary
    87 Sutton Court
    Fauconberg Road
    W4 3JF London
    British121053850001
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    BritishCompany Secretary78670270001
    OWEN, Stephen
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    Secretary
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    Other132334270001
    POOLE, Rebecca Louise
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    Secretary
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    British92013940001
    SHEPHERD, Hannah Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    194214350001
    ANDERSON, Michael Connelly
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritishCfo, Banking And Capital Finance269666390001
    CAVANNA, David John
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishChief Financial Officer180384720001
    COLE, Richard John
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishBanker32663530001
    COX, Edward George
    Sopwell Lodge
    15 Milehouse Lane
    AL1 1TH St Albans
    Hertfordshire
    Director
    Sopwell Lodge
    15 Milehouse Lane
    AL1 1TH St Albans
    Hertfordshire
    EnglandBritishCompany Director23797950001
    CROMIE, Brian William, Dr
    14 Park Street
    Kings Cliffe
    PE8 6XN Peterborough
    Cambridgeshire
    Director
    14 Park Street
    Kings Cliffe
    PE8 6XN Peterborough
    Cambridgeshire
    EnglishConsultant3023010001
    DE ALBUQUERQUE, Simon Peter
    15 Fielding Mews
    Barnes
    SW13 9EY London
    Director
    15 Fielding Mews
    Barnes
    SW13 9EY London
    EnglandBritishBanker150525130001
    DUNCAN, David Richard Louis
    12 Lansdowne Crescent
    W11 2NJ London
    Director
    12 Lansdowne Crescent
    W11 2NJ London
    BritishCompany Director2894030001
    GLOVER, Edward Douglas
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritishMerchant Banker121380002
    GUIONNEAU, Werner Marc Friedrich Von
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomGermanBanker110089200002
    HAYES, Laurence Edwin
    Jubilee Place
    SW3 3TQ London
    2
    England
    Director
    Jubilee Place
    SW3 3TQ London
    2
    England
    United KingdomBritishAccountant192784770001
    HOLBROOK, Carolyn
    5 Croftside
    CO8 5LL Bures St Mary
    Suffolk
    Director
    5 Croftside
    CO8 5LL Bures St Mary
    Suffolk
    United KingdomBritishProperty Management165098780001
    HUXTABLE, Christopher John
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    EnglandBritishInvestment Banker156351910001
    MAY, Anthony Roger
    Danefield Broom Park
    Langton Green
    TN3 0RF Tunbridge Wells
    Kent
    Director
    Danefield Broom Park
    Langton Green
    TN3 0RF Tunbridge Wells
    Kent
    United KingdomBritishMerchant Banker19247140002
    MOFFAT, Andrew David John
    Jubilee Place
    SW3 3TQ London
    2
    England
    Director
    Jubilee Place
    SW3 3TQ London
    2
    England
    EnglandBritishMerchant Banker34399870003
    NICHOLLS, Jill Nicola
    97 Noel Road
    N1 8HD London
    Director
    97 Noel Road
    N1 8HD London
    BritishMerchant Banker8485240002
    PLANT, Thomas Roland
    Marley Lodge
    Marley Heights
    GU27 3LU Haslemere
    Surrey
    Director
    Marley Lodge
    Marley Heights
    GU27 3LU Haslemere
    Surrey
    EnglandBritishMerchant Banker37560170003
    POTTER, David Edwin, Dr
    8 Hamilton Terrace
    St Johns Wood
    NW8 9UG London
    Director
    8 Hamilton Terrace
    St Johns Wood
    NW8 9UG London
    United KingdomBritishCompany Director3023030001

    Who are the persons with significant control of CL RESIDENTIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Oct 26, 2016
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3335872
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CL RESIDENTIAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Wurttembergische Hypothekenbank Aktiengesellschaft,as Agent and Trustee for the Finance Parties
    Transactions
    • May 01, 2002Registration of a charge (395)
    • Apr 20, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does CL RESIDENTIAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Sep 21, 2016Commencement of winding up
    Sep 24, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London

    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