Company NameCr Realisations (2017) Limited
Company StatusDissolved
Company Number04001552
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)
Dissolution Date4 March 2018 (6 years, 1 month ago)
Previous NamesOvalbridge Limited and Cluttons Residential Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John William Wood
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(12 years after company formation)
Appointment Duration5 years, 9 months (closed 04 March 2018)
RoleProperty Consultants
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameRobert Geoffrey Cannon Clarke
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(2 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 27 February 2004)
RoleChartered Surveyor
Correspondence AddressTudor House
44 & Half The Green
Richmond
Surrey
TW9 1NQ
Director NameMr Richard Selkirk Cotton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(2 weeks, 1 day after company formation)
Appointment Duration8 years, 3 months (resigned 25 September 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address21c Sunderland Terrace
London
W2 5PA
Secretary NameGraham Green
NationalityBritish
StatusResigned
Appointed09 June 2000(2 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2002)
RoleCompany Director
Correspondence Address2 Wallenger Avenue
Gidea Park
Essex
RM2 6ER
Secretary NameMr Christopher Paul Stanton
NationalityBritish
StatusResigned
Appointed03 October 2002(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Kinsbourne Green Lane
Harpenden
Hertfordshire
AL5 3PF
Director NameGareth Edmund Clutton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(3 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 September 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSandrock
Cinder Hill, North Chailey
Lewes
East Sussex
BN8 4HR
Secretary NameMr Graham Keith Rae
NationalityBritish
StatusResigned
Appointed31 March 2006(5 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Reynolds Road
Beaconsfield
Bucks
HP9 2NJ
Director NameWilliam Philip Siegle
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(8 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPuddleford
The Street
Betchworth
Surrey
RH3 7DJ
Director NameMr Paul Jeremy Chilton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address54 Pangbourne Drive
Stanmore
Middlesex
HA7 4RB
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitecluttons.com

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Cluttons LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 March 2018Final Gazette dissolved following liquidation (1 page)
4 December 2017Administrator's progress report (26 pages)
4 December 2017Administrator's progress report (26 pages)
4 December 2017Notice of move from Administration to Dissolution (26 pages)
4 December 2017Administrator's progress report (24 pages)
4 December 2017Administrator's progress report (24 pages)
4 December 2017Notice of move from Administration to Dissolution (26 pages)
16 July 2017Statement of affairs with form AM02SOA (10 pages)
16 July 2017Statement of affairs with form AM02SOA (10 pages)
21 June 2017Result of meeting of creditors (5 pages)
21 June 2017Result of meeting of creditors (5 pages)
30 May 2017Statement of administrator's proposal (45 pages)
30 May 2017Statement of administrator's proposal (45 pages)
19 May 2017Appointment of an administrator (3 pages)
19 May 2017Appointment of an administrator (3 pages)
16 May 2017Registered office address changed from Portman House 2 Portman Street London W1H 6DU to 31st Floor 40 Bank Street London E14 5NR on 16 May 2017 (2 pages)
16 May 2017Registered office address changed from Portman House 2 Portman Street London W1H 6DU to 31st Floor 40 Bank Street London E14 5NR on 16 May 2017 (2 pages)
3 May 2017Change of name notice (2 pages)
3 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-03
(3 pages)
3 May 2017Change of name notice (2 pages)
3 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-03
(3 pages)
23 August 2016Full accounts made up to 31 March 2016 (12 pages)
23 August 2016Full accounts made up to 31 March 2016 (12 pages)
9 August 2016Full accounts made up to 31 March 2015 (11 pages)
9 August 2016Full accounts made up to 31 March 2015 (11 pages)
10 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
10 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
1 April 2016Termination of appointment of William Philip Siegle as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of William Philip Siegle as a director on 31 March 2016 (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
10 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
10 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 September 2012Appointment of Mr John Wood as a director (2 pages)
7 September 2012Appointment of Mr John Wood as a director (2 pages)
6 September 2012Termination of appointment of Paul Chilton as a director (1 page)
6 September 2012Termination of appointment of Paul Chilton as a director (1 page)
27 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
24 May 2011Termination of appointment of Graham Rae as a secretary (1 page)
24 May 2011Termination of appointment of Graham Rae as a secretary (1 page)
13 December 2010Full accounts made up to 31 March 2010 (6 pages)
13 December 2010Full accounts made up to 31 March 2010 (6 pages)
1 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
7 December 2009Full accounts made up to 31 March 2009 (6 pages)
7 December 2009Full accounts made up to 31 March 2009 (6 pages)
9 June 2009Return made up to 25/05/09; full list of members (3 pages)
9 June 2009Return made up to 25/05/09; full list of members (3 pages)
18 May 2009Secretary's change of particulars / graham rae / 01/01/2009 (1 page)
18 May 2009Secretary's change of particulars / graham rae / 01/01/2009 (1 page)
20 November 2008Full accounts made up to 31 March 2008 (6 pages)
20 November 2008Full accounts made up to 31 March 2008 (6 pages)
27 October 2008Appointment terminated director richard cotton (1 page)
27 October 2008Appointment terminated director richard cotton (1 page)
27 October 2008Director appointed paul chilton (2 pages)
27 October 2008Appointment terminated director gareth clutton (1 page)
27 October 2008Director appointed william siegle (2 pages)
27 October 2008Director appointed william siegle (2 pages)
27 October 2008Director appointed paul chilton (2 pages)
27 October 2008Appointment terminated director gareth clutton (1 page)
23 June 2008Return made up to 25/05/08; full list of members (3 pages)
23 June 2008Return made up to 25/05/08; full list of members (3 pages)
11 December 2007Full accounts made up to 31 March 2007 (6 pages)
11 December 2007Full accounts made up to 31 March 2007 (6 pages)
15 June 2007Return made up to 25/05/07; full list of members (2 pages)
15 June 2007Return made up to 25/05/07; full list of members (2 pages)
5 February 2007Full accounts made up to 31 March 2006 (6 pages)
5 February 2007Full accounts made up to 31 March 2006 (6 pages)
19 July 2006Return made up to 25/05/06; full list of members (2 pages)
19 July 2006Return made up to 25/05/06; full list of members (2 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006New secretary appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
6 February 2006Full accounts made up to 31 March 2005 (6 pages)
6 February 2006Full accounts made up to 31 March 2005 (6 pages)
1 July 2005Return made up to 25/05/05; full list of members (3 pages)
1 July 2005Return made up to 25/05/05; full list of members (3 pages)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
9 December 2004Full accounts made up to 31 March 2004 (6 pages)
9 December 2004Full accounts made up to 31 March 2004 (6 pages)
29 September 2004Return made up to 25/05/04; full list of members (5 pages)
29 September 2004Return made up to 25/05/04; full list of members (5 pages)
16 March 2004Location of register of members (1 page)
16 March 2004Location of register of members (1 page)
9 March 2004New director appointed (3 pages)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (3 pages)
9 March 2004Director resigned (1 page)
29 January 2004Full accounts made up to 31 March 2003 (6 pages)
29 January 2004Full accounts made up to 31 March 2003 (6 pages)
6 January 2004Registered office changed on 06/01/04 from: 45 berkeley square london W1X 5DB (1 page)
6 January 2004Registered office changed on 06/01/04 from: 45 berkeley square london W1X 5DB (1 page)
1 June 2003Return made up to 25/05/03; full list of members (7 pages)
1 June 2003Return made up to 25/05/03; full list of members (7 pages)
9 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
9 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
6 March 2003Full accounts made up to 30 April 2002 (6 pages)
6 March 2003Full accounts made up to 30 April 2002 (6 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002New secretary appointed (2 pages)
28 October 2002New secretary appointed (2 pages)
10 July 2002Return made up to 25/05/02; full list of members (7 pages)
10 July 2002Return made up to 25/05/02; full list of members (7 pages)
17 January 2002Full accounts made up to 30 April 2001 (6 pages)
17 January 2002Full accounts made up to 30 April 2001 (6 pages)
13 June 2001Return made up to 25/05/01; full list of members (6 pages)
13 June 2001Return made up to 25/05/01; full list of members (6 pages)
28 March 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
28 March 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
5 February 2001Ad 20/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 2001Ad 20/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 2001Registered office changed on 05/02/01 from: southampton house 317 high holborn london WC1V 7NL (1 page)
5 February 2001Registered office changed on 05/02/01 from: southampton house 317 high holborn london WC1V 7NL (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Secretary resigned (1 page)
6 November 2000Registered office changed on 06/11/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
6 November 2000Registered office changed on 06/11/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
16 June 2000Company name changed ovalbridge LIMITED\certificate issued on 19/06/00 (2 pages)
16 June 2000Company name changed ovalbridge LIMITED\certificate issued on 19/06/00 (2 pages)
25 May 2000Incorporation (11 pages)
25 May 2000Incorporation (11 pages)