CHOLDCO REALISATIONS (2017) LIMITED
Overview
| Company Name | CHOLDCO REALISATIONS (2017) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08345437 |
| 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 CHOLDCO REALISATIONS (2017) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CHOLDCO REALISATIONS (2017) LIMITED located?
| Registered Office Address | 31st Floor 40 Bank Street E14 5NR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHOLDCO REALISATIONS (2017) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLUTTONS HOLDINGS LIMITED | Jan 03, 2013 | Jan 03, 2013 |
What are the latest accounts for CHOLDCO REALISATIONS (2017) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for CHOLDCO REALISATIONS (2017) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||
Termination of appointment of John William Wood as a director on Jun 22, 2021 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Feb 22, 2021 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 22, 2020 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 22, 2019 | 20 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Administrator's progress report | 26 pages | AM10 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 27 pages | AM22 | ||||||||||
Administrator's progress report | 26 pages | AM10 | ||||||||||
Statement of affairs with form AM02SOA | 10 pages | AM02 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Result of meeting of creditors | 5 pages | AM07 | ||||||||||
Statement of administrator's proposal | 45 pages | AM03 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Registered office address changed from Portman House 2 Portman Street London W1H 6DU to 31st Floor 40 Bank Street London E14 5NR on May 15, 2017 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Jan 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 15 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2015 | 16 pages | AA | ||||||||||
Appointment of Mr Steven Morgan as a director on Jul 12, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas Joseph Godfrey as a director on Jul 12, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Philip Siegle as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 03, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CHOLDCO REALISATIONS (2017) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GODFREY, Nicholas Joseph | Director | 40 Bank Street E14 5NR London 31st Floor | United Kingdom | British | 89433450001 | |||||
| MORGAN, Steven James | Director | 40 Bank Street E14 5NR London 31st Floor | United Arab Emirates | British | 210139310001 | |||||
| SIEGLE, William Philip | Director | 2 Portman Street W1H 6DU London Portman House United Kingdom | United Kingdom | British | 107677080001 | |||||
| WOOD, John William | Director | 2 Portman Street W1H 6DU London Portman House United Kingdom | United Kingdom | British | 141676340001 |
Who are the persons with significant control of CHOLDCO REALISATIONS (2017) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Richard Gray | Aug 01, 2016 | 40 Bank Street E14 5NR London 31st Floor | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does CHOLDCO REALISATIONS (2017) 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