Company NameCh Realisations Limited
Company StatusDissolved
Company Number00293436
CategoryPrivate Limited Company
Incorporation Date26 October 1934(89 years, 6 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)
Previous NamesCollins & Hayes Limited and Collins And Hayes Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameDavid Thomas Backler
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1991(56 years, 3 months after company formation)
Appointment Duration19 years, 4 months (closed 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedars 38 Hartfield Road
Bexhill On Sea
East Sussex
TN39 3EA
Director NameThomas Norman Hayes
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1991(56 years, 3 months after company formation)
Appointment Duration19 years, 4 months (closed 22 June 2010)
RoleCompany Director
Correspondence AddressRandalls
Penshurst
Kent
BR7 6AD
Director NameMr Brian Hersee Heather
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2001(66 years, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gledhow Park Crescent
Chapel Allerton
Leeds
West Yorkshire
LS7 4JY
Director NameMr Martin Huggins
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(71 years, 7 months after company formation)
Appointment Duration4 years (closed 22 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaremont
High Street, Ticehurst
Wadhurst
East Sussex
TN5 7AS
Director NameCollins And Hayes Director Limited (Corporation)
StatusClosed
Appointed23 August 2001(66 years, 10 months after company formation)
Appointment Duration8 years, 10 months (closed 22 June 2010)
Correspondence AddressCrossley House
Hopwood Lane
Halifax
West Yorkshire
HX1 5EB
Secretary NameCollins And Hayes Secretary Limited (Corporation)
StatusClosed
Appointed23 August 2001(66 years, 10 months after company formation)
Appointment Duration8 years, 10 months (closed 22 June 2010)
Correspondence AddressCrossley House
Hopwood Lane
Halifax
West Yorkshire
HX1 5EB
Director NameMr Alan Rowland Pledge
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(56 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarley House 13 High Meadow
Northiam
Rye
East Sussex
TN31 6GA
Director NamePeter Norman Archard Hayes
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(56 years, 3 months after company formation)
Appointment Duration12 years (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressLittle Hutchings
Fontridge Lane
Etchingham
Sussex
TN19 7DD
Director NameNicholas Hayes
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(56 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 04 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLades Farm
Chapmans Town Road Rushlake Green
Heathfield
East Sussex
TN21 9PS
Secretary NameDavid Thomas Backler
NationalityBritish
StatusResigned
Appointed30 January 1991(56 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 December 1997)
RoleCompany Director
Correspondence Address36 Hunloke Avenue
Eastbourne
Sussex
BN22 8UL
Director NameJohn Norman Sheppard
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(60 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 December 2004)
RoleCompany Director
Correspondence Address23 Warwick Road
Bexhill On Sea
Kent
TN39 4HG
Director NameMr Mark Richard Bates
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(63 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 October 2000)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address46 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PL
Director NameMr Graham Smith
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(63 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 September 1998)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address98 St James Road
Bridlington
East Yorkshire
YO15 3NJ
Secretary NameMr Mark Richard Bates
NationalityBritish
StatusResigned
Appointed19 December 1997(63 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 October 2000)
RoleFianacial Director
Country of ResidenceEngland
Correspondence Address46 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PL
Director NameStephen John Luddington
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(63 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 February 2001)
RoleChief Executive
Correspondence AddressFrodsham The Drive
Sawbridgeworth
Hertfordshire
CM21 9EP
Director NameClive Martin Gilham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(66 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 January 2004)
RoleCompany Director
Correspondence AddressNo 3 Birch House, The Alders
Allerton Park Chapel
Allerton
Leeds, West Yorkshire
LS1 4ND
Director NameGlenn Patrick Powers
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(66 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 July 2001)
RoleCompany Director
Correspondence Address23 Sefton Drive
Worsley
Manchester
M28 2NG
Director NamePhillip James Bennett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(66 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House Daw Lane
Horbury
Wakefield
West Yorkshire
WF4 5DR
Secretary NameMr Brian Hersee Heather
NationalityBritish
StatusResigned
Appointed11 July 2001(66 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gledhow Park Crescent
Chapel Allerton
Leeds
West Yorkshire
LS7 4JY
Director NameFrancis William Soutar
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(68 years, 3 months after company formation)
Appointment Duration12 months (resigned 29 January 2004)
RoleCompany Director
Correspondence Address15 Tilbury Rise
East Haddon
Northampton
Northamptonshire
NN6 8BW
Director NameBessemer Services Limited (Corporation)
StatusResigned
Appointed08 October 2000(65 years, 12 months after company formation)
Appointment Duration9 months (resigned 11 July 2001)
Correspondence AddressCrossley House
Hopwood Lane
Halifax
West Yorkshire
HX1 5EB
Secretary NameBessemer Enterprises Limited (Corporation)
StatusResigned
Appointed08 October 2000(65 years, 12 months after company formation)
Appointment Duration9 months (resigned 11 July 2001)
Correspondence AddressCrossley House
Hopwood Lane
Halifax
West Yorkshire
HX1 5EB
Secretary NameCollins And Hayes Director Limited (Corporation)
StatusResigned
Appointed23 August 2001(66 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 23 August 2001)
Correspondence AddressCrossley House
Hopwood Lane
Halifax
West Yorkshire
HX1 5EB

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£14,014,000
Net Worth£2,536,000
Cash£1,206,000
Current Liabilities£2,579,000

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
12 June 2008Notice of ceasing to act as receiver or manager (1 page)
12 June 2008Receiver's abstract of receipts and payments to 25 April 2009 (2 pages)
12 June 2008Receiver's abstract of receipts and payments to 25 April 2009 (2 pages)
12 June 2008Notice of ceasing to act as receiver or manager (1 page)
19 May 2008Receiver's abstract of receipts and payments to 25 April 2009 (3 pages)
19 May 2008Receiver's abstract of receipts and payments to 25 April 2009 (3 pages)
10 July 2007Administrative Receiver's report (6 pages)
10 July 2007Administrative Receiver's report (6 pages)
10 July 2007Form 3.2 - statement of affairs (10 pages)
10 July 2007Form 3.2 - statement of affairs (10 pages)
29 June 2007Statement of Affairs in administrative receivership following report to creditors (11 pages)
29 June 2007Statement of Affairs in administrative receivership following report to creditors (11 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
7 June 2007Memorandum and Articles of Association (5 pages)
7 June 2007Memorandum and Articles of Association (5 pages)
7 June 2007Memorandum and Articles of Association (8 pages)
7 June 2007Memorandum and Articles of Association (8 pages)
31 May 2007Company name changed collins and hayes LIMITED\certificate issued on 31/05/07 (2 pages)
31 May 2007Company name changed collins and hayes LIMITED\certificate issued on 31/05/07 (2 pages)
16 May 2007Registered office changed on 16/05/07 from: crossley house hopwood lane halifax west yorkshire HX1 5EB (1 page)
16 May 2007Registered office changed on 16/05/07 from: crossley house hopwood lane halifax west yorkshire HX1 5EB (1 page)
15 May 2007Appointment of receiver/manager (7 pages)
15 May 2007Appointment of receiver/manager (7 pages)
18 January 2007Return made up to 18/01/07; full list of members (3 pages)
18 January 2007Return made up to 18/01/07; full list of members (3 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
25 August 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
21 June 2006Full accounts made up to 31 January 2006 (41 pages)
21 June 2006Full accounts made up to 31 January 2006 (41 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
19 January 2006Return made up to 18/01/06; full list of members (3 pages)
19 January 2006Return made up to 18/01/06; full list of members (3 pages)
24 October 2005Full accounts made up to 31 January 2005 (26 pages)
24 October 2005Full accounts made up to 31 January 2005 (26 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
26 January 2005Return made up to 18/01/05; full list of members (10 pages)
26 January 2005Return made up to 18/01/05; full list of members (10 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
2 September 2004Full accounts made up to 31 January 2004 (27 pages)
2 September 2004Full accounts made up to 31 January 2004 (27 pages)
6 May 2004Director's particulars changed (1 page)
6 May 2004Director's particulars changed (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
24 January 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 January 2004Director resigned (1 page)
24 January 2004Return made up to 18/01/04; full list of members (11 pages)
24 January 2004Director resigned (1 page)
20 August 2003Full accounts made up to 31 January 2003 (46 pages)
20 August 2003Full accounts made up to 31 January 2003 (46 pages)
15 May 2003Director's particulars changed (1 page)
15 May 2003Director's particulars changed (1 page)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
5 February 2003Return made up to 18/01/03; full list of members (11 pages)
5 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
15 October 2002Full accounts made up to 31 January 2002 (15 pages)
15 October 2002Full accounts made up to 31 January 2002 (15 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
23 January 2002Return made up to 18/01/02; full list of members (9 pages)
23 January 2002Return made up to 18/01/02; full list of members (9 pages)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
5 September 2001New director appointed (3 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001New director appointed (3 pages)
7 August 2001Full accounts made up to 31 January 2001 (18 pages)
7 August 2001Full accounts made up to 31 January 2001 (18 pages)
3 August 2001Declaration of assistance for shares acquisition (19 pages)
3 August 2001Particulars of mortgage/charge (10 pages)
3 August 2001Declaration of assistance for shares acquisition (19 pages)
3 August 2001Particulars of mortgage/charge (10 pages)
3 August 2001Declaration of assistance for shares acquisition (19 pages)
3 August 2001Declaration of assistance for shares acquisition (19 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2001New director appointed (4 pages)
27 July 2001New director appointed (4 pages)
26 July 2001Director resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
12 July 2001New director appointed (6 pages)
12 July 2001New director appointed (6 pages)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
19 February 2001Registered office changed on 19/02/01 from: c/o aquarius group PLC bessemer house,bessemer road welwyn garden city hertfordshire AL7 1HH (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Registered office changed on 19/02/01 from: c/o aquarius group PLC bessemer house,bessemer road welwyn garden city hertfordshire AL7 1HH (1 page)
19 February 2001New director appointed (4 pages)
19 February 2001New director appointed (3 pages)
19 February 2001New director appointed (3 pages)
19 February 2001Director resigned (1 page)
19 February 2001New director appointed (4 pages)
1 February 2001Return made up to 18/01/01; full list of members (8 pages)
1 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 December 2000Full accounts made up to 31 January 2000 (21 pages)
20 December 2000Full accounts made up to 31 January 2000 (21 pages)
13 November 2000Secretary resigned;director resigned (1 page)
13 November 2000New secretary appointed (2 pages)
13 November 2000New director appointed (3 pages)
13 November 2000New director appointed (3 pages)
13 November 2000Secretary resigned;director resigned (1 page)
13 November 2000New secretary appointed (2 pages)
15 February 2000Return made up to 30/01/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/00
(8 pages)
15 February 2000Return made up to 30/01/00; full list of members (8 pages)
22 October 1999Full accounts made up to 31 January 1999 (18 pages)
22 October 1999Full accounts made up to 31 January 1999 (18 pages)
6 August 1999Director's particulars changed (1 page)
6 August 1999Director's particulars changed (1 page)
3 April 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
3 April 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
22 February 1999Full accounts made up to 2 May 1998 (20 pages)
22 February 1999Full accounts made up to 2 May 1998 (20 pages)
22 February 1999Full accounts made up to 2 May 1998 (20 pages)
5 February 1999Return made up to 30/01/99; no change of members
  • 363(287) ‐ Registered office changed on 05/02/99
(6 pages)
5 February 1999Return made up to 30/01/99; no change of members (6 pages)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
4 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 March 1998Full accounts made up to 3 May 1997 (20 pages)
2 March 1998Full accounts made up to 3 May 1997 (20 pages)
2 March 1998Full accounts made up to 3 May 1997 (20 pages)
2 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 February 1998Return made up to 30/01/98; full list of members (10 pages)
19 February 1998Return made up to 30/01/98; full list of members (10 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998New secretary appointed (2 pages)
14 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
14 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
6 January 1998Declaration of assistance for shares acquisition (9 pages)
6 January 1998Declaration of assistance for shares acquisition (9 pages)
6 January 1998Declaration of assistance for shares acquisition (9 pages)
6 January 1998Declaration of assistance for shares acquisition (9 pages)
2 January 1998New director appointed (3 pages)
2 January 1998New director appointed (2 pages)
2 January 1998Auditor's resignation (1 page)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (3 pages)
2 January 1998Registered office changed on 02/01/98 from: menzies road ponswood hastings sussex TN34 1XF (1 page)
2 January 1998Registered office changed on 02/01/98 from: menzies road ponswood hastings sussex TN34 1XF (1 page)
2 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 January 1998Auditor's resignation (1 page)
23 December 1997Particulars of mortgage/charge (7 pages)
23 December 1997Particulars of mortgage/charge (7 pages)
15 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
15 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
15 December 1997Ad 24/11/97--------- £ si [email protected]=335047 £ ic 100000/435047 (2 pages)
15 December 1997£ nc 100000/435048 23/11/97 (1 page)
15 December 1997£ nc 100000/435048 23/11/97 (1 page)
15 December 1997Ad 24/11/97--------- £ si [email protected]=335047 £ ic 100000/435047 (2 pages)
22 July 1997Director's particulars changed (1 page)
22 July 1997Director's particulars changed (1 page)
21 February 1997Full accounts made up to 27 April 1996 (22 pages)
21 February 1997Full accounts made up to 27 April 1996 (22 pages)
7 February 1997Return made up to 30/01/97; no change of members (6 pages)
7 February 1997Return made up to 30/01/97; no change of members (6 pages)
22 February 1996Full accounts made up to 29 April 1995 (24 pages)
22 February 1996Full accounts made up to 29 April 1995 (24 pages)
12 February 1996Return made up to 30/01/96; full list of members (8 pages)
12 February 1996Return made up to 30/01/96; full list of members (8 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
27 April 1995Auditor's resignation (2 pages)
27 April 1995Auditor's resignation (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
17 April 1985Company name changed\certificate issued on 17/04/85 (2 pages)
17 April 1985Company name changed\certificate issued on 17/04/85 (2 pages)
26 October 1934Incorporation (38 pages)
26 October 1934Incorporation (38 pages)