UKBizDB.co.uk

CHL REALISATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chl Realisations Limited. The company was founded 15 years ago and was given the registration number 06818458. The firm's registered office is in LEEDS. You can find them at 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CHL REALISATIONS LIMITED
Company Number:06818458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 February 2009
End of financial year:25 February 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th, Floor Free Trade Exchange, 37 Peter Street, Manchester, United Kingdom, M2 5GB

Corporate Secretary13 February 2009Active
43-44, New Bond Street, London, United Kingdom, W1S 2SA

Director08 October 2018Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, United Kingdom, OX29 5UT

Director08 October 2018Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

Director02 October 2015Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

Director27 October 2014Active
21 Southdown Crescent, Cheadle Hulme, Cheadle, SK8 6EQ

Director13 February 2009Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

Director02 October 2015Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

Director23 February 2009Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

Director23 February 2009Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

Director23 February 2009Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

Director05 June 2013Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

Director23 February 2009Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

Director11 February 2016Active
5th Floor Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB

Corporate Director13 February 2009Active

People with Significant Control

Coast Debtco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Triangle, Stanton Harcourt Industrial Estate, Witney, England, OX29 5UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved liquidation.

Download
2022-02-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-19Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-09-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-12Insolvency

Liquidation voluntary release of liquidator by secretary of state.

Download
2019-07-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-05Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-05-28Insolvency

Liquidation in administration progress report.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2018-12-10Insolvency

Liquidation in administration proposals.

Download
2018-11-23Insolvency

Liquidation in administration result creditors meeting.

Download
2018-11-22Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-10-30Address

Change registered office address company with date old address new address.

Download
2018-10-25Insolvency

Liquidation in administration appointment of administrator.

Download
2018-10-25Resolution

Resolution.

Download
2018-10-25Change of name

Change of name notice.

Download
2018-10-10Officers

Appoint person director company with name date.

Download
2018-10-10Officers

Appoint person director company with name date.

Download
2018-08-06Officers

Termination director company with name termination date.

Download
2018-03-29Capital

Legacy.

Download
2018-03-29Capital

Capital statement capital company with date currency figure.

Download
2018-03-29Insolvency

Legacy.

Download
2018-03-29Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.