CHL RETAIL REALISATIONS LIMITED

CHL RETAIL REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCHL RETAIL REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03466773
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CHL RETAIL REALISATIONS LIMITED?

    • (4521) /
    • (4525) /
    • (7499) /

    Where is CHL RETAIL REALISATIONS LIMITED located?

    Registered Office Address
    8th Floor 25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHL RETAIL REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORNHILL RETAIL LIMITEDNov 06, 2008Nov 06, 2008
    NEWMAN SHOPFITTERS LIMITEDNov 17, 1997Nov 17, 1997

    What are the latest accounts for CHL RETAIL REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What is the status of the latest annual return for CHL RETAIL REALISATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CHL RETAIL REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Aug 23, 2014

    6 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Insolvency court order

    Court order insolvency:replacement liquidator
    16 pagesLIQ MISC OC

    Liquidators' statement of receipts and payments to Feb 23, 2014

    5 pages4.68

    Registered office address changed from 11th Floor 66 Chiltern Street London W1U 4JT on Mar 14, 2014

    2 pagesAD01

    Notice of move from Administration case to Creditors Voluntary Liquidation

    pages2.34B

    Appointment of a voluntary liquidator

    23 pages600

    Notice of ceasing to act as a voluntary liquidator

    32 pages4.40

    Liquidators' statement of receipts and payments to Aug 23, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 23, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 23, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 23, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 23, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 23, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 23, 2011

    5 pages4.68

    Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on Feb 23, 2011

    2 pagesAD01

    Administrator's progress report to Feb 19, 2010

    13 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    13 pages2.34B

    Administrator's progress report to Sep 02, 2009

    10 pages2.24B

    Certificate of change of name

    Company name changed cornhill retail LIMITED\certificate issued on 07/09/09
    2 pagesCERTNM

    Result of meeting of creditors

    5 pages2.23B

    Who are the officers of CHL RETAIL REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Malcolm Harold
    Gun Lane
    SG3 6BJ Knebworth
    41
    Hertfordshire
    Secretary
    Gun Lane
    SG3 6BJ Knebworth
    41
    Hertfordshire
    British51514870002
    KILBY, Peter Robert
    Wood Lodge
    Westwood Road
    GU20 6LT Windlesham
    Surrey
    Director
    Wood Lodge
    Westwood Road
    GU20 6LT Windlesham
    Surrey
    United KingdomBritish81213240006
    MEAD, Dennis John
    Wesley Salmon Close
    TN38 0GE St Leonards On Sea
    5
    East Sussex
    Director
    Wesley Salmon Close
    TN38 0GE St Leonards On Sea
    5
    East Sussex
    United KingdomBritish131618220001
    RYAN, Bernard Gerard
    2 Engayne Gardens
    RM14 1UZ Upminster
    Essex
    Director
    2 Engayne Gardens
    RM14 1UZ Upminster
    Essex
    British16045660003
    TOWNSEND, John
    35 Holly Mill Crescent
    Astley Bridge
    BL1 8TX Bolton
    Lancashire
    Director
    35 Holly Mill Crescent
    Astley Bridge
    BL1 8TX Bolton
    Lancashire
    British112421940001
    RYAN, Bernard Gerard
    2 Engayne Gardens
    RM14 1UZ Upminster
    Essex
    Secretary
    2 Engayne Gardens
    RM14 1UZ Upminster
    Essex
    British16045660003
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Director
    229 Nether Street
    N3 1NT London
    900001520001

    Does CHL RETAIL REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 03, 2009Administration started
    Feb 24, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Trevor John Binyon
    Tenon Recovery
    Sherlock House
    W1U 6RD 73 Baker Street
    London
    practitioner
    Tenon Recovery
    Sherlock House
    W1U 6RD 73 Baker Street
    London
    Colin David Wilson
    Sherlock House 73 Baker Street
    W1U 6RD London
    practitioner
    Sherlock House 73 Baker Street
    W1U 6RD London
    2
    DateType
    Feb 24, 2010Commencement of winding up
    May 02, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Trevor John Binyon
    Tenon Recovery
    Sherlock House
    W1U 6RD 73 Baker Street
    London
    practitioner
    Tenon Recovery
    Sherlock House
    W1U 6RD 73 Baker Street
    London
    Colin David Wilson
    Sherlock House 73 Baker Street
    W1U 6RD London
    practitioner
    Sherlock House 73 Baker Street
    W1U 6RD London
    Simon James Bonney
    11th Floor, 66 Chiltern Street
    W1U 4JT London
    practitioner
    11th Floor, 66 Chiltern Street
    W1U 4JT London
    Peter James Hughes-Holland
    Rsm Tenon Restructuring
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    Rsm Tenon Restructuring
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Richard Patrick Brewer
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Matthew Robert Haw
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB 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