CHBT REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

CHBT REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06403134

Incorporation date

17/10/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2007)
dot icon10/03/2017
Restoration by order of the court
dot icon10/08/2016
Final Gazette dissolved following liquidation
dot icon10/05/2016
Return of final meeting in a creditors' voluntary winding up
dot icon26/04/2016
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2016-04-26
dot icon12/08/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/04/2015
Certificate of change of name
dot icon14/04/2015
Change of name notice
dot icon09/03/2015
Appointment of a voluntary liquidator
dot icon09/03/2015
Statement of affairs with form 4.19
dot icon09/03/2015
Resolutions
dot icon20/02/2015
Registered office address changed from 36-37 Thames Street Windsor Berkshire SL4 1PR to One Great Cumberland Place Marble Arch London W1H 7LW on 2015-02-20
dot icon26/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon26/11/2014
Registered office address changed from 34 Rolle Street Exmouth Devon EX8 2SH to 36-37 Thames Street Windsor Berkshire SL4 1PR on 2014-11-26
dot icon06/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/06/2014
Statement of capital following an allotment of shares on 2014-06-09
dot icon24/06/2014
Resolutions
dot icon24/06/2014
Termination of appointment of Sukhjinder Kalirai as a director
dot icon20/12/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon06/11/2013
Change of share class name or designation
dot icon05/11/2013
Resolutions
dot icon05/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/11/2013
Registration of charge 064031340005
dot icon14/09/2013
Registration of charge 064031340004
dot icon07/09/2013
Satisfaction of charge 1 in full
dot icon06/09/2013
Appointment of Mr Mark Mathias as a director
dot icon06/09/2013
Appointment of Mr Christopher Anthony Mathias as a director
dot icon07/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon24/10/2012
Accounts for a small company made up to 2012-01-31
dot icon18/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon17/03/2012
Compulsory strike-off action has been discontinued
dot icon15/03/2012
Annual return made up to 2011-10-18 with full list of shareholders
dot icon21/02/2012
First Gazette notice for compulsory strike-off
dot icon01/11/2011
Accounts for a small company made up to 2011-01-31
dot icon04/10/2011
Resolutions
dot icon04/10/2011
Statement of capital following an allotment of shares on 2011-08-17
dot icon27/05/2011
Accounts for a small company made up to 2010-01-31
dot icon29/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon06/09/2010
Termination of appointment of Denise Robbens as a secretary
dot icon22/03/2010
Secretary's details changed for Denise Mary Robbens on 2010-03-05
dot icon22/03/2010
Director's details changed for Sukhjinder Singh Kalirai on 2010-03-05
dot icon25/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon25/11/2009
Director's details changed for Sukhjinder Singh Kalirai on 2009-10-01
dot icon14/08/2009
Total exemption full accounts made up to 2009-01-31
dot icon27/07/2009
Secretary appointed denise robbens
dot icon21/05/2009
Director's change of particulars / sukhjinder kalirai / 01/03/2009
dot icon02/03/2009
Return made up to 18/10/08; full list of members
dot icon02/03/2009
Director's change of particulars / sukhjinder kalirai / 10/10/2008
dot icon02/10/2008
Accounting reference date extended from 31/10/2008 to 31/01/2009
dot icon02/10/2008
Appointment terminated secretary michelmores secretaries LIMITED
dot icon02/10/2008
Registered office changed on 02/10/2008 from woodwater house pynes hill exeter EX2 5WR
dot icon20/12/2007
Particulars of mortgage/charge
dot icon18/12/2007
Particulars of mortgage/charge
dot icon17/12/2007
Resolutions
dot icon17/12/2007
Resolutions
dot icon17/12/2007
Resolutions
dot icon17/12/2007
£ nc 1000/950 10/12/07
dot icon17/12/2007
Ad 10/12/07--------- £ si [email protected]=100 £ ic 401/501
dot icon17/12/2007
Ad 10/12/07--------- £ si [email protected]=400 £ ic 1/401
dot icon18/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2014
dot iconNext confirmation date
17/10/2016
dot iconLast change occurred
30/01/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2014
dot iconNext account date
30/01/2015
dot iconNext due on
30/10/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mathias, Christopher Anthony
Director
04/09/2013 - Present
38
MICHELMORES SECRETARIES LIMITED
Corporate Secretary
17/10/2007 - 26/03/2008
41
Kalirai, Sukhjinder Singh
Director
17/10/2007 - 08/06/2014
28
Mathias, Mark Anthony
Director
04/09/2013 - Present
16
Robbens, Denise Mary
Secretary
02/07/2009 - 30/08/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHBT REALISATIONS LIMITED

CHBT REALISATIONS LIMITED is an(a) Liquidation company incorporated on 17/10/2007 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHBT REALISATIONS LIMITED?

toggle

CHBT REALISATIONS LIMITED is currently Liquidation. It was registered on 17/10/2007 and dissolved on 09/08/2016.

Where is CHBT REALISATIONS LIMITED located?

toggle

CHBT REALISATIONS LIMITED is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does CHBT REALISATIONS LIMITED do?

toggle

CHBT REALISATIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHBT REALISATIONS LIMITED?

toggle

The latest filing was on 10/03/2017: Restoration by order of the court.