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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th, Floor Free Trade Exchange, 37 Peter Street, Manchester, United Kingdom, M2 5GB | Corporate Secretary | 13 February 2009 | Active |
43-44, New Bond Street, London, United Kingdom, W1S 2SA | Director | 08 October 2018 | Active |
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, United Kingdom, OX29 5UT | Director | 08 October 2018 | Active |
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT | Director | 02 October 2015 | Active |
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT | Director | 27 October 2014 | Active |
21 Southdown Crescent, Cheadle Hulme, Cheadle, SK8 6EQ | Director | 13 February 2009 | Active |
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT | Director | 02 October 2015 | Active |
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT | Director | 23 February 2009 | Active |
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT | Director | 23 February 2009 | Active |
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT | Director | 23 February 2009 | Active |
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT | Director | 05 June 2013 | Active |
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT | Director | 23 February 2009 | Active |
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT | Director | 11 February 2016 | Active |
5th Floor Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB | Corporate Director | 13 February 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-19 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-09-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-12 | Insolvency | Liquidation voluntary release of liquidator by secretary of state. | Download |
2019-07-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-05 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-05-28 | Insolvency | Liquidation in administration progress report. | Download |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Insolvency | Liquidation in administration proposals. | Download |
2018-11-23 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-11-22 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-10-30 | Address | Change registered office address company with date old address new address. | Download |
2018-10-25 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-10-25 | Resolution | Resolution. | Download |
2018-10-25 | Change of name | Change of name notice. | Download |
2018-10-10 | Officers | Appoint person director company with name date. | Download |
2018-10-10 | Officers | Appoint person director company with name date. | Download |
2018-08-06 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Capital | Legacy. | Download |
2018-03-29 | Capital | Capital statement capital company with date currency figure. | Download |
2018-03-29 | Insolvency | Legacy. | Download |
2018-03-29 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.