CHL CONSTRUCTION REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

CHL CONSTRUCTION REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04890395

Incorporation date

08/09/2003

Size

Full

Contacts

Registered address

Registered address

8th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2003)
dot icon12/12/2023
Final Gazette dissolved following liquidation
dot icon12/09/2023
Return of final meeting in a creditors' voluntary winding up
dot icon26/04/2022
Liquidators' statement of receipts and payments to 2022-03-21
dot icon04/10/2021
Liquidators' statement of receipts and payments to 2021-09-21
dot icon20/05/2021
Liquidators' statement of receipts and payments to 2021-03-21
dot icon30/10/2020
Liquidators' statement of receipts and payments to 2020-09-21
dot icon20/04/2020
Liquidators' statement of receipts and payments to 2020-03-21
dot icon17/10/2019
Liquidators' statement of receipts and payments to 2019-09-21
dot icon09/05/2019
Liquidators' statement of receipts and payments to 2019-03-21
dot icon25/10/2018
Liquidators' statement of receipts and payments to 2018-09-21
dot icon06/04/2018
Liquidators' statement of receipts and payments to 2018-03-21
dot icon22/10/2017
Liquidators' statement of receipts and payments to 2017-09-21
dot icon18/04/2017
Liquidators' statement of receipts and payments to 2017-03-21
dot icon07/10/2016
Liquidators' statement of receipts and payments to 2016-09-21
dot icon14/04/2016
Liquidators' statement of receipts and payments to 2016-03-21
dot icon18/11/2015
Liquidators' statement of receipts and payments to 2015-09-21
dot icon30/04/2015
Liquidators' statement of receipts and payments to 2015-03-21
dot icon30/10/2014
Liquidators' statement of receipts and payments to 2014-09-21
dot icon04/06/2014
Appointment of a voluntary liquidator
dot icon04/06/2014
Notice of ceasing to act as a voluntary liquidator
dot icon04/06/2014
Notice of ceasing to act as a voluntary liquidator
dot icon04/06/2014
Insolvency court order
dot icon24/04/2014
Liquidators' statement of receipts and payments to 2014-03-21
dot icon14/03/2014
Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 2014-03-14
dot icon29/10/2013
Insolvency court order
dot icon29/10/2013
Appointment of a voluntary liquidator
dot icon29/10/2013
Notice of ceasing to act as a voluntary liquidator
dot icon07/10/2013
Liquidators' statement of receipts and payments to 2013-09-21
dot icon15/05/2013
Liquidators' statement of receipts and payments to 2013-03-21
dot icon05/10/2012
Liquidators' statement of receipts and payments to 2012-09-21
dot icon01/05/2012
Liquidators' statement of receipts and payments to 2012-03-21
dot icon05/10/2011
Liquidators' statement of receipts and payments to 2011-09-21
dot icon30/03/2011
Liquidators' statement of receipts and payments to 2011-03-21
dot icon23/02/2011
Registered office address changed from C/O C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 2011-02-23
dot icon17/05/2010
Director's details changed for Mr Christopher Marit Thoday on 2010-05-13
dot icon22/03/2010
Administrator's progress report to 2010-03-08
dot icon22/03/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/10/2009
Administrator's progress report to 2009-09-12
dot icon04/09/2009
Certificate of change of name
dot icon29/05/2009
Amended certificate of constitution of creditors' committee
dot icon29/05/2009
Result of meeting of creditors
dot icon11/05/2009
Statement of administrator's proposal
dot icon24/03/2009
Registered office changed on 24/03/2009 from acre house 11-15 william road london NW1 3ER
dot icon24/03/2009
Appointment of an administrator
dot icon03/03/2009
Director and secretary's change of particulars / malcolm davies / 06/01/2009
dot icon01/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/09/2008
Return made up to 08/09/08; full list of members
dot icon28/08/2008
Director appointed christopher marit thoday
dot icon26/08/2008
Full accounts made up to 2008-03-31
dot icon20/08/2008
Director appointed brian george holness
dot icon21/12/2007
Full accounts made up to 2007-03-31
dot icon13/09/2007
Return made up to 08/09/07; full list of members
dot icon17/11/2006
Return made up to 08/09/06; full list of members
dot icon16/11/2006
New director appointed
dot icon07/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/02/2006
Accounting reference date extended from 30/09/05 to 31/03/06
dot icon03/10/2005
Return made up to 08/09/05; full list of members
dot icon22/08/2005
Director's particulars changed
dot icon04/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon03/12/2004
Return made up to 08/09/04; full list of members; amend
dot icon24/11/2004
New director appointed
dot icon24/11/2004
New secretary appointed;new director appointed
dot icon24/11/2004
Secretary resigned
dot icon24/11/2004
Director resigned
dot icon10/11/2004
Return made up to 08/09/04; full list of members
dot icon28/07/2004
Secretary's particulars changed
dot icon08/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconLast change occurred
31/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHL CONSTRUCTION REALISATIONS LIMITED

CHL CONSTRUCTION REALISATIONS LIMITED is an(a) Dissolved company incorporated on 08/09/2003 with the registered office located at 8th Floor 25 Farringdon Street, London EC4A 4AB. There is currently no 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 CHL CONSTRUCTION REALISATIONS LIMITED?

toggle

CHL CONSTRUCTION REALISATIONS LIMITED is currently Dissolved. It was registered on 08/09/2003 and dissolved on 12/12/2023.

Where is CHL CONSTRUCTION REALISATIONS LIMITED located?

toggle

CHL CONSTRUCTION REALISATIONS LIMITED is registered at 8th Floor 25 Farringdon Street, London EC4A 4AB.

What does CHL CONSTRUCTION REALISATIONS LIMITED do?

toggle

CHL CONSTRUCTION REALISATIONS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for CHL CONSTRUCTION REALISATIONS LIMITED?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved following liquidation.