CHL RETAIL REALISATIONS LIMITED
Overview
| Company Name | CHL RETAIL REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03466773 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHL RETAIL REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CORNHILL RETAIL LIMITED | Nov 06, 2008 | Nov 06, 2008 |
| NEWMAN SHOPFITTERS LIMITED | Nov 17, 1997 | Nov 17, 1997 |
What are the latest accounts for CHL RETAIL REALISATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2008 |
What is the status of the latest annual return for CHL RETAIL REALISATIONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CHL RETAIL REALISATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 3 pages | 4.72 | ||
Liquidators' statement of receipts and payments to Aug 23, 2014 | 6 pages | 4.68 | ||
Appointment of a voluntary liquidator | 1 pages | 600 | ||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||
Insolvency court order Court order insolvency:replacement liquidator | 16 pages | LIQ MISC OC | ||
Liquidators' statement of receipts and payments to Feb 23, 2014 | 5 pages | 4.68 | ||
Registered office address changed from 11th Floor 66 Chiltern Street London W1U 4JT on Mar 14, 2014 | 2 pages | AD01 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | pages | 2.34B | ||
Appointment of a voluntary liquidator | 23 pages | 600 | ||
Notice of ceasing to act as a voluntary liquidator | 32 pages | 4.40 | ||
Liquidators' statement of receipts and payments to Aug 23, 2013 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Feb 23, 2013 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Feb 23, 2013 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Aug 23, 2012 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Feb 23, 2012 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Aug 23, 2011 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Feb 23, 2011 | 5 pages | 4.68 | ||
Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on Feb 23, 2011 | 2 pages | AD01 | ||
Administrator's progress report to Feb 19, 2010 | 13 pages | 2.24B | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 13 pages | 2.34B | ||
Administrator's progress report to Sep 02, 2009 | 10 pages | 2.24B | ||
Certificate of change of name Company name changed cornhill retail LIMITED\certificate issued on 07/09/09 | 2 pages | CERTNM | ||
Result of meeting of creditors | 5 pages | 2.23B | ||
Who are the officers of CHL RETAIL REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Malcolm Harold | Secretary | Gun Lane SG3 6BJ Knebworth 41 Hertfordshire | British | 51514870002 | ||||||
| KILBY, Peter Robert | Director | Wood Lodge Westwood Road GU20 6LT Windlesham Surrey | United Kingdom | British | 81213240006 | |||||
| MEAD, Dennis John | Director | Wesley Salmon Close TN38 0GE St Leonards On Sea 5 East Sussex | United Kingdom | British | 131618220001 | |||||
| RYAN, Bernard Gerard | Director | 2 Engayne Gardens RM14 1UZ Upminster Essex | British | 16045660003 | ||||||
| TOWNSEND, John | Director | 35 Holly Mill Crescent Astley Bridge BL1 8TX Bolton Lancashire | British | 112421940001 | ||||||
| RYAN, Bernard Gerard | Secretary | 2 Engayne Gardens RM14 1UZ Upminster Essex | British | 16045660003 | ||||||
| PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
| PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Does CHL RETAIL REALISATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||||||||||||||||||||||
| 2 |
| Creditors 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