CTHL REALISATIONS 2011 LIMITED

CTHL REALISATIONS 2011 LIMITED

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

    Company NameCTHL REALISATIONS 2011 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03661961
    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 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 AddressNo

    What were the previous names of CTHL REALISATIONS 2011 LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLONNADE TOWN HOUSE HOTEL LIMITEDJan 08, 1999Jan 08, 1999
    COLONNADE TOWNHOUSE HOTEL LIMITEDOct 30, 1998Oct 30, 1998

    What are the latest accounts for CTHL REALISATIONS 2011 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for CTHL REALISATIONS 2011 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    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 pagesAD01

    Liquidators' statement of receipts and payments to Nov 27, 2018

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 27, 2017

    21 pagesLIQ03

    Insolvency filing

    Insolvency:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Nov 27, 2016

    22 pages4.68

    Insolvency court order

    Court order insolvency:re block transfer replacement of liq
    30 pagesLIQ MISC OC

    Resignation of a liquidator

    1 pages4.33

    Appointment of a voluntary liquidator

    2 pages600

    Liquidators' statement of receipts and payments to Nov 27, 2015

    15 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order INSOLVENCY:court order - replacement of liquidator
    9 pagesLIQ MISC OC

    Liquidators' statement of receipts and payments to Nov 27, 2014

    18 pages4.68

    Liquidators' statement of receipts and payments to Nov 27, 2013

    33 pages4.68

    Liquidators' statement of receipts and payments to Nov 27, 2012

    41 pages4.68

    Administrator's progress report to Nov 11, 2011

    75 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Oct 28, 2011

    75 pages2.24B

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Notice of extension of period of Administration

    1 pages2.31B

    Certificate of change of name

    Company name changed colonnade town house hotel LIMITED\certificate issued on 01/06/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 01, 2011

    Change company name resolution on May 11, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Administrator's progress report to Apr 28, 2011

    47 pages2.24B

    Who are the officers of CTHL REALISATIONS 2011 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRANWELL, Timiko
    Wigmore Street
    W1U 2SJ London
    78-80
    Secretary
    Wigmore Street
    W1U 2SJ London
    78-80
    Australian112931590003
    AL JABER, Bashayer Mohammed E
    10th Floor Al-Mahmal Tower
    Al Balad
    21474 Jeddah
    PO BOX 16645
    Saudi Arabia
    Director
    10th Floor Al-Mahmal Tower
    Al Balad
    21474 Jeddah
    PO BOX 16645
    Saudi Arabia
    Saudi ArabiaSaudi Arabian128877120001
    AL JABER, Mashael Mohammed Bin Issa
    2 Forbury Place
    33 Forbury Road
    RG1 3AD Reading
    Kpmg Llp
    Director
    2 Forbury Place
    33 Forbury Road
    RG1 3AD Reading
    Kpmg Llp
    Saudi ArabiaSaudi Arabian123961260001
    AL JABER, Mohamed Bin Issa
    2 Forbury Place
    33 Forbury Road
    RG1 3AD Reading
    Kpmg Llp
    Director
    2 Forbury Place
    33 Forbury Road
    RG1 3AD Reading
    Kpmg Llp
    Saudi ArabiaSaudi Arabian123961930001
    BROOK, Richard James Harry
    Hostye Lodge Cudham Lane North
    Cudham
    TN14 7QP Sevenoaks
    Kent
    Secretary
    Hostye Lodge Cudham Lane North
    Cudham
    TN14 7QP Sevenoaks
    Kent
    British43867900001
    ENGLAND, Karen Margaret
    The Morocco Store
    Flat 3 1 Leathermarket Street
    SE1 3HN London
    Secretary
    The Morocco Store
    Flat 3 1 Leathermarket Street
    SE1 3HN London
    British92797270001
    PRATT, Kenneth Leslie Thomas
    Manor Farm Kirk Hill
    East Bridgford
    NG13 8PE Nottingham
    Nottinghamshire
    Secretary
    Manor Farm Kirk Hill
    East Bridgford
    NG13 8PE Nottingham
    Nottinghamshire
    British24300100007
    BROOK, Richard James Harry
    Hostye Lodge Cudham Lane North
    Cudham
    TN14 7QP Sevenoaks
    Kent
    Director
    Hostye Lodge Cudham Lane North
    Cudham
    TN14 7QP Sevenoaks
    Kent
    United KingdomBritish43867900001
    ENGLAND, Karen Margaret
    The Morocco Store
    Flat 3 1 Leathermarket Street
    SE1 3HN London
    Director
    The Morocco Store
    Flat 3 1 Leathermarket Street
    SE1 3HN London
    British92797270001
    PRATT, Kenneth Leslie Thomas
    Manor Farm Kirk Hill
    East Bridgford
    NG13 8PE Nottingham
    Nottinghamshire
    Director
    Manor Farm Kirk Hill
    East Bridgford
    NG13 8PE Nottingham
    Nottinghamshire
    EnglandBritish24300100007
    TYRIE, Peter Robert
    38 Seaton Close
    Putney Heath
    W9 2JE London
    Director
    38 Seaton Close
    Putney Heath
    W9 2JE London
    British782150006

    Does CTHL REALISATIONS 2011 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Anglo Irish Bank Corporation Limited
    Transactions
    • Jul 06, 2010Registration of a charge (MG01)
    • Jul 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Anglo Irish Bank Corporation PLC (Security Trustee)
    Transactions
    • Aug 21, 2007Registration of a charge (395)
    • Jul 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Aib Group (UK) PLC (as Security Trustee for the Banks)
    Transactions
    • Dec 17, 2005Registration of a charge (395)
    • Aug 17, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Aib Group (UK) PLC (as Security Trustee for the Banks)
    Transactions
    • Dec 17, 2005Registration of a charge (395)
    • Aug 17, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 19, 1998Registration of a charge (395)
    • Jan 07, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 22, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 19, 1998Registration of a charge (395)
    • Jan 07, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 08, 2007Statement of satisfaction of a charge in full or part (403a)

    Does CTHL REALISATIONS 2011 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 28, 2011Administration ended
    Jun 17, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Jane Bronwen Moriarty
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    2
    DateType
    Nov 28, 2011Commencement of winding up
    Apr 28, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jane Bronwen Moriarty
    Kpmg Llp
    Arlington Business Park
    RG7 4SD Theale
    Reading
    practitioner
    Kpmg Llp
    Arlington Business Park
    RG7 4SD Theale
    Reading
    Allan Watson Graham
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire
    practitioner
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire
    Neil David Gostelow
    Arlington Business Park
    Theale
    RG7 4SD Reading
    practitioner
    Arlington Business Park
    Theale
    RG7 4SD Reading
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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