Company NameCHL Interiors Realisations Limited
Company StatusDissolved
Company Number04387608
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 1 month ago)
Dissolution Date22 November 2023 (4 months, 3 weeks ago)
Previous NameCornhill Interiors Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePeter Robert Kilby
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2002(same day as company formation)
RoleManaging 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
Appointed01 November 2002(8 months after company formation)
Appointment Duration21 years (closed 22 November 2023)
RoleCommercial Director
Correspondence Address2 Engayne Gardens
Upminster
Essex
RM14 1UZ
Secretary NameMr Malcolm Harold Davies
NationalityBritish
StatusClosed
Appointed22 March 2004(2 years after company formation)
Appointment Duration19 years, 8 months (closed 22 November 2023)
RoleAccountants
Country of ResidenceHertfordshire
Correspondence Address41 Gun Lane
Knebworth
Hertfordshire
SG3 6BJ
Director NameMr Malcolm Harold Davies
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(2 years, 11 months after company formation)
Appointment Duration18 years, 9 months (closed 22 November 2023)
RoleCompany Director
Country of ResidenceHertfordshire
Correspondence Address41 Gun Lane
Knebworth
Hertfordshire
SG3 6BJ
Director NameIan McKenzie Morrison
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(4 years after company formation)
Appointment Duration17 years, 7 months (closed 22 November 2023)
RoleCompany Director
Correspondence Address62 Lynton Avenue
Ealing
London
W13 0EB
Director NameJohn Townsend
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(4 years after company formation)
Appointment Duration17 years, 7 months (closed 22 November 2023)
RoleCompany Director
Correspondence Address35 Holly Mill Crescent
Astley Bridge
Bolton
Lancashire
BL1 8TX
Director NameMr Geoffrey Richard Wilson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(4 years after company formation)
Appointment Duration17 years, 7 months (closed 22 November 2023)
RoleCompany Director
Correspondence Address33 Higher Drive
Banstead
Surrey
SM7 1PL
Director NameBrian Christopher Doe
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(5 years, 10 months after company formation)
Appointment Duration15 years, 10 months (closed 22 November 2023)
RoleProject Manager
Correspondence Address33 College Rise
Maidenhead
Berkshire
SL6 6BP
Director NameAdam Oliver
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(5 years, 10 months after company formation)
Appointment Duration15 years, 10 months (closed 22 November 2023)
RoleEstimator
Correspondence Address30 New Rectory Lane
Kingsworth
Kent
TN23 3LY
Director NameMr Norman Edward Sell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(5 years, 10 months after company formation)
Appointment Duration15 years, 10 months (closed 22 November 2023)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address12 Hilldown Court
327-329 Streatham High Road
London
SW16 3NU
Director NameMr Dennis John Mead
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2008(6 years, 8 months after company formation)
Appointment Duration15 years (closed 22 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wesley Salmon Close
St Leonards On Sea
East Sussex
TN38 0GE
Director NameRoger Feast
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2005)
RoleChairman
Correspondence Address43 Merchant Court
61 Wapping Wall
London
E1W 3SJ
Director NameMr Peter Alastair Hall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(1 month after company formation)
Appointment Duration1 year (resigned 11 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Oakway
Shortlands
Bromley
Kent
BR2 0LJ
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address138 King Charles Road
Surbiton
Surrey
KT5 8QN
Director NameTimothy Bradley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(12 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 2005)
RoleOperations Director
Correspondence Address17 Parkway
Camberley
Surrey
GU15 2PD
Director NameStphen Alan Gentry
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 January 2006)
RoleMarketing Director
Correspondence AddressMeadow Cottage
26 Abbey Crescent
Thorpe Le Soken
Essex
CO16 0LH
Secretary NameLisa Clarke
NationalityBritish
StatusResigned
Appointed15 December 2003(1 year, 9 months after company formation)
Appointment Duration3 months (resigned 19 March 2004)
RoleFc
Correspondence Address29 Archers
Epping Green
Harlow
Essex
CM19 5SH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address39 Cornhill
London
EC3V 3NU
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed05 March 2002(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

Financials

Year2008
Turnover£13,666,000
Gross Profit£992,000
Net Worth£691,000
Cash£1,009,000
Current Liabilities£7,363,000

Accounts

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

Filing History

22 November 2023Final Gazette dissolved following liquidation (1 page)
22 August 2023Return of final meeting in a creditors' voluntary winding up (17 pages)
7 October 2022Liquidators' statement of receipts and payments to 31 August 2022 (5 pages)
5 April 2022Liquidators' statement of receipts and payments to 28 February 2022 (5 pages)
11 September 2021Liquidators' statement of receipts and payments to 31 August 2021 (5 pages)
26 March 2021Liquidators' statement of receipts and payments to 28 February 2021 (5 pages)
9 October 2020Liquidators' statement of receipts and payments to 31 August 2020 (5 pages)
8 April 2020Liquidators' statement of receipts and payments to 29 February 2020 (5 pages)
30 September 2019Liquidators' statement of receipts and payments to 31 August 2019 (5 pages)
12 April 2019Liquidators' statement of receipts and payments to 28 February 2019 (5 pages)
19 September 2018Liquidators' statement of receipts and payments to 31 August 2018 (7 pages)
20 March 2018Liquidators' statement of receipts and payments to 28 February 2018 (7 pages)
22 September 2017Liquidators' statement of receipts and payments to 31 August 2017 (6 pages)
22 September 2017Liquidators' statement of receipts and payments to 31 August 2017 (6 pages)
10 March 2017Liquidators' statement of receipts and payments to 28 February 2017 (6 pages)
10 March 2017Liquidators' statement of receipts and payments to 28 February 2017 (6 pages)
25 September 2016Liquidators' statement of receipts and payments to 31 August 2016 (6 pages)
25 September 2016Liquidators' statement of receipts and payments to 31 August 2016 (6 pages)
15 March 2016Liquidators statement of receipts and payments to 29 February 2016 (6 pages)
15 March 2016Liquidators' statement of receipts and payments to 29 February 2016 (6 pages)
15 March 2016Liquidators' statement of receipts and payments to 29 February 2016 (6 pages)
23 September 2015Liquidators' statement of receipts and payments to 31 August 2015 (8 pages)
23 September 2015Liquidators statement of receipts and payments to 31 August 2015 (8 pages)
23 September 2015Liquidators' statement of receipts and payments to 31 August 2015 (8 pages)
6 May 2015Liquidators' statement of receipts and payments to 28 February 2015 (6 pages)
6 May 2015Liquidators' statement of receipts and payments to 28 February 2015 (6 pages)
6 May 2015Liquidators statement of receipts and payments to 28 February 2015 (6 pages)
22 September 2014Liquidators' statement of receipts and payments to 31 August 2014 (9 pages)
22 September 2014Liquidators' statement of receipts and payments to 31 August 2014 (9 pages)
22 September 2014Liquidators statement of receipts and payments to 31 August 2014 (9 pages)
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)
3 June 2014Appointment of 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 2014Court order insolvency:replacement liquidator (16 pages)
3 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
24 March 2014Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 24 March 2014 (2 pages)
24 March 2014Liquidators' statement of receipts and payments to 28 February 2014 (5 pages)
24 March 2014Liquidators' statement of receipts and payments to 28 February 2014 (5 pages)
24 March 2014Liquidators statement of receipts and payments to 28 February 2014 (5 pages)
24 March 2014Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 24 March 2014 (2 pages)
29 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
29 October 2013Court order insolvency:court order 17/07/2013 replacement liquidators (22 pages)
29 October 2013Appointment of a voluntary liquidator (32 pages)
29 October 2013Court order insolvency:court order 17/07/2013 replacement liquidators (22 pages)
29 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
29 October 2013Appointment of a voluntary liquidator (32 pages)
13 September 2013Liquidators' statement of receipts and payments to 31 August 2013 (5 pages)
13 September 2013Liquidators statement of receipts and payments to 31 August 2013 (5 pages)
13 September 2013Liquidators' statement of receipts and payments to 31 August 2013 (5 pages)
19 March 2013Liquidators statement of receipts and payments to 28 February 2013 (5 pages)
19 March 2013Liquidators' statement of receipts and payments to 28 February 2013 (5 pages)
19 March 2013Liquidators' statement of receipts and payments to 28 February 2013 (5 pages)
25 September 2012Liquidators statement of receipts and payments to 31 August 2012 (5 pages)
25 September 2012Liquidators' statement of receipts and payments to 31 August 2012 (5 pages)
25 September 2012Liquidators' statement of receipts and payments to 31 August 2012 (5 pages)
4 April 2012Liquidators' statement of receipts and payments to 29 February 2012 (5 pages)
4 April 2012Liquidators' statement of receipts and payments to 29 February 2012 (5 pages)
4 April 2012Liquidators statement of receipts and payments to 29 February 2012 (5 pages)
8 September 2011Liquidators' statement of receipts and payments to 31 August 2011 (5 pages)
8 September 2011Liquidators statement of receipts and payments to 31 August 2011 (5 pages)
8 September 2011Liquidators' statement of receipts and payments to 31 August 2011 (5 pages)
16 March 2011Liquidators statement of receipts and payments to 28 February 2011 (5 pages)
16 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
16 March 2011Liquidators' statement of receipts and payments to 28 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)
1 March 2010Administrator's progress report to 25 February 2010 (13 pages)
1 March 2010Administrator's progress report to 25 February 2010 (13 pages)
1 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
1 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
2 October 2009Administrator's progress report to 2 September 2009 (11 pages)
2 October 2009Administrator's progress report to 2 September 2009 (11 pages)
2 October 2009Administrator's progress report to 2 September 2009 (11 pages)
4 September 2009Company name changed cornhill interiors LIMITED\certificate issued on 07/09/09 (2 pages)
4 September 2009Company name changed cornhill interiors LIMITED\certificate issued on 07/09/09 (2 pages)
11 May 2009Amended certificate of constitution of creditors' committee (2 pages)
11 May 2009Result of meeting of creditors (5 pages)
11 May 2009Amended certificate of constitution of creditors' committee (2 pages)
11 May 2009Result of meeting of creditors (5 pages)
23 April 2009Statement of administrator's proposal (28 pages)
23 April 2009Statement of administrator's proposal (28 pages)
13 March 2009Registered office changed on 13/03/2009 from acre house 11-15 william road london NW1 3ER (1 page)
13 March 2009Registered office changed on 13/03/2009 from acre house 11-15 william road london NW1 3ER (1 page)
11 March 2009Appointment of an administrator (1 page)
11 March 2009Appointment of an administrator (1 page)
3 March 2009Director and secretary's change of particulars / malcolm davies / 06/01/2009 (1 page)
3 March 2009Director and secretary's change of particulars / malcolm davies / 06/01/2009 (1 page)
24 November 2008Director appointed dennis mead (1 page)
24 November 2008Director appointed dennis mead (1 page)
26 August 2008Full accounts made up to 31 March 2008 (16 pages)
26 August 2008Full accounts made up to 31 March 2008 (16 pages)
20 August 2008Return made up to 05/03/08; full list of members (6 pages)
20 August 2008Return made up to 05/03/08; full list of members (6 pages)
19 August 2008Director appointed brian christopher doe (1 page)
19 August 2008Director appointed adam oliver (1 page)
19 August 2008Director appointed norman edward sell (1 page)
19 August 2008Director appointed brian christopher doe (1 page)
19 August 2008Director appointed adam oliver (1 page)
19 August 2008Director appointed norman edward sell (1 page)
21 December 2007Full accounts made up to 31 March 2007 (16 pages)
21 December 2007Full accounts made up to 31 March 2007 (16 pages)
14 March 2007Return made up to 05/03/07; full list of members (4 pages)
14 March 2007Return made up to 05/03/07; full list of members (4 pages)
12 March 2007Secretary's particulars changed;director's particulars changed (1 page)
12 March 2007Secretary's particulars changed;director's particulars changed (1 page)
20 December 2006£ ic 10/10 20/07/06 £ sr [email protected] (1 page)
20 December 2006£ ic 10/10 20/07/06 £ sr [email protected] (1 page)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
1 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 June 2006Full accounts made up to 31 March 2006 (16 pages)
7 June 2006Full accounts made up to 31 March 2006 (16 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
23 March 2006Return made up to 05/03/06; full list of members (3 pages)
23 March 2006Return made up to 05/03/06; full list of members (3 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
17 February 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
12 October 2005Registered office changed on 12/10/05 from: c/o lambert chapman partnership 3 warners mill, silks way braintree essex CM7 3GB (1 page)
12 October 2005Registered office changed on 12/10/05 from: c/o lambert chapman partnership 3 warners mill, silks way braintree essex CM7 3GB (1 page)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
6 April 2005Return made up to 05/03/05; full list of members (9 pages)
6 April 2005New director appointed (2 pages)
6 April 2005Return made up to 05/03/05; full list of members (9 pages)
6 April 2005New director appointed (2 pages)
4 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
4 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
1 April 2005Director resigned (1 page)
1 April 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 April 2005Director resigned (1 page)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
8 September 2004Full accounts made up to 30 September 2003 (11 pages)
8 September 2004Full accounts made up to 30 September 2003 (11 pages)
8 June 2004Return made up to 05/03/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(9 pages)
8 June 2004Return made up to 05/03/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(9 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed (2 pages)
7 April 2004New director appointed (1 page)
7 April 2004New director appointed (1 page)
2 March 2004New secretary appointed (1 page)
2 March 2004New director appointed (1 page)
2 March 2004New secretary appointed (1 page)
2 March 2004New director appointed (1 page)
9 December 2003S-div 22/10/03 (2 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 December 2003Ad 22/10/03-22/10/03 £ si [email protected]=8 £ ic 2/10 (2 pages)
9 December 2003S-div 22/10/03 (2 pages)
9 December 2003Ad 22/10/03-22/10/03 £ si [email protected]=8 £ ic 2/10 (2 pages)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
6 May 2003Full accounts made up to 30 September 2002 (13 pages)
6 May 2003Full accounts made up to 30 September 2002 (13 pages)
1 May 2003Director's particulars changed (1 page)
1 May 2003Director's particulars changed (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
20 March 2003Return made up to 05/03/03; full list of members (7 pages)
20 March 2003Return made up to 05/03/03; full list of members (7 pages)
11 March 2003New director appointed (3 pages)
11 March 2003New director appointed (3 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
11 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 June 2002Director's particulars changed (1 page)
19 June 2002Director's particulars changed (1 page)
19 June 2002Director's particulars changed (1 page)
19 June 2002Director's particulars changed (1 page)
22 May 2002New director appointed (3 pages)
22 May 2002New director appointed (3 pages)
17 May 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
17 May 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
14 May 2002New director appointed (40 pages)
14 May 2002New director appointed (40 pages)
14 May 2002New director appointed (12 pages)
14 May 2002New director appointed (12 pages)
9 April 2002Registered office changed on 09/04/02 from: 229 nether street london N3 1NT (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Registered office changed on 09/04/02 from: 229 nether street london N3 1NT (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002New secretary appointed (2 pages)
5 March 2002Incorporation (12 pages)
5 March 2002Incorporation (12 pages)