Company NameCHL Retail Realisations Limited
Company StatusDissolved
Company Number03466773
CategoryPrivate Limited Company
Incorporation Date17 November 1997(26 years, 5 months ago)
Dissolution Date2 May 2015 (8 years, 12 months ago)
Previous NamesNewman Shopfitters Limited and Cornhill Retail Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Robert Kilby
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Lodge
Westwood Road
Windlesham
Surrey
GU20 6LT
Director NameMr Bernard Gerard Ryan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1997(same day as company formation)
RoleCommercial Director
Correspondence Address2 Engayne Gardens
Upminster
Essex
RM14 1UZ
Secretary NameMr Malcolm Harold Davies
NationalityBritish
StatusClosed
Appointed18 September 2006(8 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 02 May 2015)
RoleCompany Director
Country of ResidenceHertfordshire
Correspondence Address41 Gun Lane
Knebworth
Hertfordshire
SG3 6BJ
Director NameJohn Townsend
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(9 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 02 May 2015)
RoleCompany Director
Correspondence Address35 Holly Mill Crescent
Astley Bridge
Bolton
Lancashire
BL1 8TX
Director NameMr Dennis John Mead
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(9 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 02 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wesley Salmon Close
St Leonards On Sea
East Sussex
TN38 0GE
Secretary NameMr Bernard Gerard Ryan
NationalityBritish
StatusResigned
Appointed17 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Engayne Gardens
Upminster
Essex
RM14 1UZ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed17 November 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed17 November 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address8th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at 1Cornhill Construction Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£828,000
Gross Profit£143,000
Net Worth£28,000
Cash£10,000
Current Liabilities£110,000

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 May 2015Final Gazette dissolved following liquidation (1 page)
2 May 2015Final Gazette dissolved following liquidation (1 page)
2 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
2 February 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
24 September 2014Liquidators statement of receipts and payments to 23 August 2014 (6 pages)
24 September 2014Liquidators' statement of receipts and payments to 23 August 2014 (6 pages)
24 September 2014Liquidators' statement of receipts and payments to 23 August 2014 (6 pages)
3 June 2014Court order insolvency:replacement liquidator (16 pages)
3 June 2014Appointment of a voluntary liquidator (1 page)
3 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
3 June 2014Appointment of a voluntary liquidator (1 page)
3 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
3 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
3 June 2014Court order insolvency:replacement liquidator (16 pages)
3 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
25 March 2014Liquidators statement of receipts and payments to 23 February 2014 (5 pages)
25 March 2014Liquidators' statement of receipts and payments to 23 February 2014 (5 pages)
25 March 2014Liquidators' statement of receipts and payments to 23 February 2014 (5 pages)
14 March 2014Registered office address changed from 11th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages)
14 March 2014Registered office address changed from 11th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages)
29 October 2013Appointment of a voluntary liquidator (23 pages)
29 October 2013Notice of ceasing to act as a voluntary liquidator (32 pages)
29 October 2013Notice of ceasing to act as a voluntary liquidator (32 pages)
29 October 2013Appointment of a voluntary liquidator (23 pages)
13 September 2013Liquidators statement of receipts and payments to 23 August 2013 (5 pages)
13 September 2013Liquidators' statement of receipts and payments to 23 August 2013 (5 pages)
13 September 2013Liquidators' statement of receipts and payments to 23 August 2013 (5 pages)
9 April 2013Liquidators statement of receipts and payments to 23 February 2013 (5 pages)
9 April 2013Liquidators' statement of receipts and payments to 23 February 2013 (5 pages)
9 April 2013Liquidators' statement of receipts and payments to 23 February 2013 (5 pages)
19 March 2013Liquidators' statement of receipts and payments to 23 February 2013 (5 pages)
19 March 2013Liquidators statement of receipts and payments to 23 February 2013 (5 pages)
19 March 2013Liquidators' statement of receipts and payments to 23 February 2013 (5 pages)
25 September 2012Liquidators statement of receipts and payments to 23 August 2012 (5 pages)
25 September 2012Liquidators' statement of receipts and payments to 23 August 2012 (5 pages)
25 September 2012Liquidators' statement of receipts and payments to 23 August 2012 (5 pages)
20 March 2012Liquidators statement of receipts and payments to 23 February 2012 (5 pages)
20 March 2012Liquidators' statement of receipts and payments to 23 February 2012 (5 pages)
20 March 2012Liquidators' statement of receipts and payments to 23 February 2012 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 23 August 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 23 August 2011 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 23 August 2011 (5 pages)
7 April 2011Liquidators statement of receipts and payments to 23 February 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 23 February 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 23 February 2011 (5 pages)
23 February 2011Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 23 February 2011 (2 pages)
24 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
24 February 2010Administrator's progress report to 19 February 2010 (13 pages)
24 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
24 February 2010Administrator's progress report to 19 February 2010 (13 pages)
2 October 2009Administrator's progress report to 2 September 2009 (10 pages)
2 October 2009Administrator's progress report to 2 September 2009 (10 pages)
2 October 2009Administrator's progress report to 2 September 2009 (10 pages)
4 September 2009Company name changed cornhill retail LIMITED\certificate issued on 07/09/09 (2 pages)
4 September 2009Company name changed cornhill retail LIMITED\certificate issued on 07/09/09 (2 pages)
13 May 2009Result of meeting of creditors (5 pages)
13 May 2009Result of meeting of creditors (5 pages)
23 April 2009Statement of administrator's proposal (24 pages)
23 April 2009Statement of administrator's proposal (24 pages)
11 March 2009Appointment of an administrator (2 pages)
11 March 2009Appointment of an administrator (2 pages)
10 March 2009Registered office changed on 10/03/2009 from acre house 11-15 william road london NW1 3ER (1 page)
10 March 2009Registered office changed on 10/03/2009 from acre house 11-15 william road london NW1 3ER (1 page)
2 March 2009Secretary's change of particulars / malcolm davies / 06/01/2009 (1 page)
2 March 2009Secretary's change of particulars / malcolm davies / 06/01/2009 (1 page)
23 January 2009Return made up to 17/11/08; full list of members (4 pages)
23 January 2009Return made up to 17/11/08; full list of members (4 pages)
5 November 2008Company name changed newman shopfitters LIMITED\certificate issued on 06/11/08 (2 pages)
5 November 2008Company name changed newman shopfitters LIMITED\certificate issued on 06/11/08 (2 pages)
26 August 2008Full accounts made up to 31 March 2008 (13 pages)
26 August 2008Full accounts made up to 31 March 2008 (13 pages)
3 July 2008Director appointed dennis mead (1 page)
3 July 2008Director appointed john townsend (1 page)
3 July 2008Director appointed dennis mead (1 page)
3 July 2008Director appointed john townsend (1 page)
1 March 2008Prev ext from 30/11/2007 to 31/03/2008 (1 page)
1 March 2008Prev ext from 30/11/2007 to 31/03/2008 (1 page)
10 December 2007Return made up to 17/11/07; full list of members (3 pages)
10 December 2007Return made up to 17/11/07; full list of members (3 pages)
1 October 2007Accounts made up to 30 November 2006 (3 pages)
1 October 2007Accounts made up to 30 November 2006 (3 pages)
23 October 2006Return made up to 17/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2006Return made up to 17/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006Secretary resigned (1 page)
22 September 2006Accounts made up to 30 November 2005 (1 page)
22 September 2006Accounts made up to 30 November 2005 (1 page)
18 September 2006Registered office changed on 18/09/06 from: sandringham house 6B avery hill road new eltham london SE9 2BD (1 page)
18 September 2006Registered office changed on 18/09/06 from: sandringham house 6B avery hill road new eltham london SE9 2BD (1 page)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
8 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
8 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
11 January 2005Return made up to 17/11/04; full list of members (7 pages)
11 January 2005Return made up to 17/11/04; full list of members (7 pages)
20 August 2004Full accounts made up to 30 November 2003 (3 pages)
20 August 2004Resolutions
  • RES13 ‐ Dir report & accts appr 22/12/03
(2 pages)
20 August 2004Full accounts made up to 30 November 2003 (3 pages)
20 August 2004Resolutions
  • RES13 ‐ Dir report & accts appr 22/12/03
(2 pages)
29 November 2003Return made up to 17/11/03; full list of members (7 pages)
29 November 2003Return made up to 17/11/03; full list of members (7 pages)
29 August 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
29 August 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
2 May 2003Director's particulars changed (1 page)
2 May 2003Director's particulars changed (1 page)
11 February 2003Registered office changed on 11/02/03 from: 15 devonshire road mottingham london SE9 4QP (1 page)
11 February 2003Registered office changed on 11/02/03 from: 15 devonshire road mottingham london SE9 4QP (1 page)
20 November 2002Registered office changed on 20/11/02 from: 21 bourne vale bromley kent BR2 7JN (1 page)
20 November 2002Registered office changed on 20/11/02 from: 21 bourne vale bromley kent BR2 7JN (1 page)
20 November 2002Return made up to 17/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2002Return made up to 17/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2002Director's particulars changed (1 page)
28 October 2002Director's particulars changed (1 page)
1 October 2002Total exemption full accounts made up to 30 November 2001 (3 pages)
1 October 2002Total exemption full accounts made up to 30 November 2001 (3 pages)
6 December 2001Return made up to 17/11/01; full list of members (6 pages)
6 December 2001Return made up to 17/11/01; full list of members (6 pages)
13 September 2001Total exemption full accounts made up to 30 November 2000 (4 pages)
13 September 2001Total exemption full accounts made up to 30 November 2000 (4 pages)
23 November 2000Return made up to 17/11/00; full list of members (6 pages)
23 November 2000Return made up to 17/11/00; full list of members (6 pages)
24 August 2000Full accounts made up to 30 November 1999 (3 pages)
24 August 2000Full accounts made up to 30 November 1999 (3 pages)
12 November 1999Return made up to 17/11/99; full list of members (6 pages)
12 November 1999Return made up to 17/11/99; full list of members (6 pages)
27 July 1999Full accounts made up to 30 November 1998 (3 pages)
27 July 1999Full accounts made up to 30 November 1998 (3 pages)
14 December 1998Return made up to 17/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1998Ad 23/11/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
14 December 1998Return made up to 17/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1998Ad 23/11/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997Secretary resigned (1 page)
9 December 1997Director resigned (1 page)
9 December 1997Secretary resigned (1 page)
9 December 1997Registered office changed on 09/12/97 from: 372 old street london EC1V 9LT (1 page)
9 December 1997Director resigned (1 page)
9 December 1997New director appointed (2 pages)
9 December 1997New secretary appointed;new director appointed (2 pages)
9 December 1997Registered office changed on 09/12/97 from: 372 old street london EC1V 9LT (1 page)
9 December 1997New secretary appointed;new director appointed (2 pages)
17 November 1997Incorporation (12 pages)
17 November 1997Incorporation (12 pages)