CTHL REALISATIONS 2011 LIMITED

Register to unlock more data on OkredoRegister

CTHL REALISATIONS 2011 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03661961

Incorporation date

29/10/1998

Size

Full

Contacts

Registered address

Registered address

Kpmg Llp 2 Forbury Place, 33 Forbury Road, Reading RG1 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1998)
dot icon27/04/2020
Final Gazette dissolved following liquidation
dot icon27/01/2020
Return of final meeting in a creditors' voluntary winding up
dot icon18/12/2019
Registered office address changed from Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD to Kpmg Llp 2 Forbury Place 33 Forbury Road Reading RG1 3AD on 2019-12-19
dot icon07/02/2019
Liquidators' statement of receipts and payments to 2018-11-27
dot icon01/02/2018
Liquidators' statement of receipts and payments to 2017-11-27
dot icon06/03/2017
Insolvency filing
dot icon07/02/2017
Liquidators' statement of receipts and payments to 2016-11-27
dot icon26/10/2016
Insolvency court order
dot icon26/10/2016
Resignation of a liquidator
dot icon26/10/2016
Appointment of a voluntary liquidator
dot icon01/02/2016
Liquidators' statement of receipts and payments to 2015-11-27
dot icon04/10/2015
Appointment of a voluntary liquidator
dot icon04/10/2015
Insolvency court order
dot icon04/02/2015
Liquidators' statement of receipts and payments to 2014-11-27
dot icon30/01/2014
Liquidators' statement of receipts and payments to 2013-11-27
dot icon29/01/2013
Liquidators' statement of receipts and payments to 2012-11-27
dot icon27/11/2011
Administrator's progress report to 2011-11-11
dot icon27/11/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/11/2011
Administrator's progress report to 2011-10-28
dot icon05/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/06/2011
Notice of extension of period of Administration
dot icon31/05/2011
Certificate of change of name
dot icon31/05/2011
Change of name notice
dot icon30/05/2011
Administrator's progress report to 2011-04-28
dot icon18/01/2011
Administrator's progress report to 2010-12-16
dot icon25/10/2010
Statement of affairs with form 2.14B
dot icon06/09/2010
Result of meeting of creditors
dot icon15/08/2010
Statement of administrator's proposal
dot icon05/07/2010
Particulars of a mortgage or charge / charge no: 6
dot icon24/06/2010
Appointment of an administrator
dot icon21/06/2010
Registered office address changed from C/O Mbi & Partners Uk Ltd 78-80 Wigmore Street London England W1U 2SJ United Kingdom on 2010-06-22
dot icon22/03/2010
Compulsory strike-off action has been discontinued
dot icon21/03/2010
Full accounts made up to 2008-12-31
dot icon01/03/2010
First Gazette notice for compulsory strike-off
dot icon19/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon19/11/2009
Director's details changed for Mohamed Bin Issa Al Jaber on 2009-11-20
dot icon19/11/2009
Director's details changed for Mashael Mohammed Bin Issa Al Jaber on 2009-11-20
dot icon19/11/2009
Registered office address changed from C/O Mbi Partners Uk Limited 78-80 Wigmore Street London W1U 4TR on 2009-11-20
dot icon11/11/2009
Full accounts made up to 2007-12-31
dot icon10/11/2009
Secretary's details changed for Ms Timiko Schafferius on 2009-04-25
dot icon07/04/2009
Appointment terminated director peter tyrie
dot icon18/11/2008
Return made up to 19/10/08; full list of members
dot icon25/03/2008
Director appointed ms bashayer mohammed e al jaber
dot icon25/03/2008
Secretary appointed ms timiko naomi schafferius
dot icon24/03/2008
Appointment terminated director richard brook
dot icon24/03/2008
Appointment terminated secretary richard brook
dot icon20/02/2008
Director's particulars changed
dot icon10/12/2007
Return made up to 19/10/07; full list of members
dot icon21/08/2007
Registered office changed on 22/08/07 from: 5 threadneedle street london EC2R 8AY
dot icon21/08/2007
Secretary resigned;director resigned
dot icon21/08/2007
New secretary appointed;new director appointed
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon21/08/2007
Resolutions
dot icon21/08/2007
Resolutions
dot icon21/08/2007
Resolutions
dot icon21/08/2007
Declaration of assistance for shares acquisition
dot icon20/08/2007
Particulars of mortgage/charge
dot icon16/08/2007
Declaration of satisfaction of mortgage/charge
dot icon16/08/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Full accounts made up to 2006-12-31
dot icon07/01/2007
Declaration of satisfaction of mortgage/charge
dot icon21/12/2006
Declaration of satisfaction of mortgage/charge
dot icon10/12/2006
Return made up to 19/10/06; full list of members
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon06/01/2006
Declaration of mortgage charge released/ceased
dot icon06/01/2006
Declaration of mortgage charge released/ceased
dot icon21/12/2005
Full accounts made up to 2004-12-31
dot icon20/12/2005
Memorandum and Articles of Association
dot icon20/12/2005
Resolutions
dot icon16/12/2005
Particulars of mortgage/charge
dot icon16/12/2005
Particulars of mortgage/charge
dot icon19/10/2005
Return made up to 19/10/05; full list of members
dot icon27/10/2004
Return made up to 19/10/04; full list of members
dot icon21/06/2004
New secretary appointed;new director appointed
dot icon06/06/2004
Secretary resigned;director resigned
dot icon01/04/2004
Full accounts made up to 2003-12-31
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon20/11/2003
Return made up to 30/10/03; full list of members
dot icon16/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon21/11/2002
Return made up to 30/10/02; full list of members
dot icon21/11/2002
Full accounts made up to 2001-12-31
dot icon09/06/2002
Auditor's resignation
dot icon08/01/2002
Registered office changed on 09/01/02 from: 2 warrington crescent london W9 1ER
dot icon02/11/2001
Return made up to 30/10/01; full list of members
dot icon23/08/2001
Full accounts made up to 2000-12-31
dot icon06/11/2000
Return made up to 30/10/00; full list of members
dot icon07/05/2000
Full accounts made up to 1999-12-31
dot icon23/11/1999
Return made up to 30/10/99; full list of members
dot icon26/08/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon06/01/1999
Certificate of change of name
dot icon05/01/1999
Resolutions
dot icon18/11/1998
Particulars of mortgage/charge
dot icon18/11/1998
Particulars of mortgage/charge
dot icon29/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pratt, Kenneth Leslie Thomas
Director
30/10/1998 - 31/05/2004
22
Brook, Richard James Harry
Director
10/08/2007 - 17/03/2008
23
Brook, Richard James Harry
Secretary
10/08/2007 - 17/03/2008
16
Al Jaber, Bashayer Mohammed E
Director
17/03/2008 - Present
11
Cranwell, Timiko
Secretary
17/03/2008 - Present
8

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 CTHL REALISATIONS 2011 LIMITED

CTHL REALISATIONS 2011 LIMITED is an(a) Dissolved company incorporated on 29/10/1998 with the registered office located at Kpmg Llp 2 Forbury Place, 33 Forbury Road, Reading RG1 3AD. There are currently 4 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 CTHL REALISATIONS 2011 LIMITED?

toggle

CTHL REALISATIONS 2011 LIMITED is currently Dissolved. It was registered on 29/10/1998 and dissolved on 27/04/2020.

Where is CTHL REALISATIONS 2011 LIMITED located?

toggle

CTHL REALISATIONS 2011 LIMITED is registered at Kpmg Llp 2 Forbury Place, 33 Forbury Road, Reading RG1 3AD.

What does CTHL REALISATIONS 2011 LIMITED do?

toggle

CTHL REALISATIONS 2011 LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for CTHL REALISATIONS 2011 LIMITED?

toggle

The latest filing was on 27/04/2020: Final Gazette dissolved following liquidation.