CTHL REALISATIONS 2011 LIMITED
Overview
| Company Name | CTHL REALISATIONS 2011 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03661961 |
| 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 CTHL REALISATIONS 2011 LIMITED?
- (5510) /
Where is CTHL REALISATIONS 2011 LIMITED located?
| Registered Office Address | Kpmg Llp 2 Forbury Place 33 Forbury Road RG1 3AD Reading |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CTHL REALISATIONS 2011 LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLONNADE TOWN HOUSE HOTEL LIMITED | Jan 08, 1999 | Jan 08, 1999 |
| COLONNADE TOWNHOUSE HOTEL LIMITED | Oct 30, 1998 | Oct 30, 1998 |
What are the latest accounts for CTHL REALISATIONS 2011 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for CTHL REALISATIONS 2011 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 22 pages | LIQ14 | ||||||||||
Registered office address changed from Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD to Kpmg Llp 2 Forbury Place 33 Forbury Road Reading RG1 3AD on Dec 19, 2019 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Nov 27, 2018 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 27, 2017 | 21 pages | LIQ03 | ||||||||||
Insolvency filing Insolvency:secretary of state's release of liquidator | 1 pages | LIQ MISC | ||||||||||
Liquidators' statement of receipts and payments to Nov 27, 2016 | 22 pages | 4.68 | ||||||||||
Insolvency court order Court order insolvency:re block transfer replacement of liq | 30 pages | LIQ MISC OC | ||||||||||
Resignation of a liquidator | 1 pages | 4.33 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Nov 27, 2015 | 15 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Insolvency court order Court order INSOLVENCY:court order - replacement of liquidator | 9 pages | LIQ MISC OC | ||||||||||
Liquidators' statement of receipts and payments to Nov 27, 2014 | 18 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Nov 27, 2013 | 33 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Nov 27, 2012 | 41 pages | 4.68 | ||||||||||
Administrator's progress report to Nov 11, 2011 | 75 pages | 2.24B | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Administrator's progress report to Oct 28, 2011 | 75 pages | 2.24B | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||||||
Certificate of change of name Company name changed colonnade town house hotel LIMITED\certificate issued on 01/06/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Administrator's progress report to Apr 28, 2011 | 47 pages | 2.24B | ||||||||||
Who are the officers of CTHL REALISATIONS 2011 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRANWELL, Timiko | Secretary | Wigmore Street W1U 2SJ London 78-80 | Australian | 112931590003 | ||||||
| AL JABER, Bashayer Mohammed E | Director | 10th Floor Al-Mahmal Tower Al Balad 21474 Jeddah PO BOX 16645 Saudi Arabia | Saudi Arabia | Saudi Arabian | 128877120001 | |||||
| AL JABER, Mashael Mohammed Bin Issa | Director | 2 Forbury Place 33 Forbury Road RG1 3AD Reading Kpmg Llp | Saudi Arabia | Saudi Arabian | 123961260001 | |||||
| AL JABER, Mohamed Bin Issa | Director | 2 Forbury Place 33 Forbury Road RG1 3AD Reading Kpmg Llp | Saudi Arabia | Saudi Arabian | 123961930001 | |||||
| BROOK, Richard James Harry | Secretary | Hostye Lodge Cudham Lane North Cudham TN14 7QP Sevenoaks Kent | British | 43867900001 | ||||||
| ENGLAND, Karen Margaret | Secretary | The Morocco Store Flat 3 1 Leathermarket Street SE1 3HN London | British | 92797270001 | ||||||
| PRATT, Kenneth Leslie Thomas | Secretary | Manor Farm Kirk Hill East Bridgford NG13 8PE Nottingham Nottinghamshire | British | 24300100007 | ||||||
| BROOK, Richard James Harry | Director | Hostye Lodge Cudham Lane North Cudham TN14 7QP Sevenoaks Kent | United Kingdom | British | 43867900001 | |||||
| ENGLAND, Karen Margaret | Director | The Morocco Store Flat 3 1 Leathermarket Street SE1 3HN London | British | 92797270001 | ||||||
| PRATT, Kenneth Leslie Thomas | Director | Manor Farm Kirk Hill East Bridgford NG13 8PE Nottingham Nottinghamshire | England | British | 24300100007 | |||||
| TYRIE, Peter Robert | Director | 38 Seaton Close Putney Heath W9 2JE London | British | 782150006 |
Does CTHL REALISATIONS 2011 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Second ranking debenture | Created On Jun 22, 2010 Delivered On Jul 06, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 10, 2007 Delivered On Aug 21, 2007 | Satisfied | Amount secured All monies due or to become due from eton group holdings limited or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Dec 14, 2005 Delivered On Dec 17, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Dec 14, 2005 Delivered On Dec 17, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H property 2 warrington cresecent westminster greater london t/no ngl 463635. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 09, 1998 Delivered On Nov 19, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 2 warrington crescent london W9 1ER.t/no.ngl 463635.. 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 09, 1998 Delivered On Nov 19, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property k/a the colonnade hotel,2 warrington crescent,westminster,london W2 1ER.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CTHL REALISATIONS 2011 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