Company NameCHL Construction Realisations Limited
Company StatusDissolved
Company Number04890395
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 years, 7 months ago)
Dissolution Date12 December 2023 (4 months, 1 week ago)
Previous NameCornhill Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Malcolm Harold Davies
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceHertfordshire
Correspondence Address41 Gun Lane
Knebworth
Hertfordshire
SG3 6BJ
Director NamePeter Robert Kilby
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Lodge
Westwood Road
Windlesham
Surrey
GU20 6LT
Secretary NameMr Malcolm Harold Davies
NationalityBritish
StatusClosed
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceHertfordshire
Correspondence Address41 Gun Lane
Knebworth
Hertfordshire
SG3 6BJ
Director NameMr Bernard Gerard Ryan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2006(3 years after company formation)
Appointment Duration17 years, 2 months (closed 12 December 2023)
RoleCommercial Director
Correspondence Address2 Engayne Gardens
Upminster
Essex
RM14 1UZ
Director NameMr Brian George Holness
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(4 years, 3 months after company formation)
Appointment Duration15 years, 11 months (closed 12 December 2023)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 Malvern Avenue
Fareham
Hampshire
PO14 1QE
Director NameMr Christopher Mark Thoday
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(4 years, 3 months after company formation)
Appointment Duration15 years, 11 months (closed 12 December 2023)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Little Courtenay
Courtenay Terrace
Hove
East Sussex
BN3 2WF
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameFisher Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

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£4,930,000
Gross Profit£487,000
Net Worth£71,000
Cash£94,000
Current Liabilities£1,235,000

Accounts

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

Filing History

12 December 2023Final Gazette dissolved following liquidation (1 page)
12 September 2023Return of final meeting in a creditors' voluntary winding up (14 pages)
26 April 2022Liquidators' statement of receipts and payments to 21 March 2022 (5 pages)
4 October 2021Liquidators' statement of receipts and payments to 21 September 2021 (5 pages)
20 May 2021Liquidators' statement of receipts and payments to 21 March 2021 (5 pages)
30 October 2020Liquidators' statement of receipts and payments to 21 September 2020 (5 pages)
20 April 2020Liquidators' statement of receipts and payments to 21 March 2020 (5 pages)
17 October 2019Liquidators' statement of receipts and payments to 21 September 2019 (5 pages)
9 May 2019Liquidators' statement of receipts and payments to 21 March 2019 (5 pages)
25 October 2018Liquidators' statement of receipts and payments to 21 September 2018 (6 pages)
6 April 2018Liquidators' statement of receipts and payments to 21 March 2018 (6 pages)
22 October 2017Liquidators' statement of receipts and payments to 21 September 2017 (6 pages)
22 October 2017Liquidators' statement of receipts and payments to 21 September 2017 (6 pages)
18 April 2017Liquidators' statement of receipts and payments to 21 March 2017 (6 pages)
18 April 2017Liquidators' statement of receipts and payments to 21 March 2017 (6 pages)
7 October 2016Liquidators' statement of receipts and payments to 21 September 2016 (6 pages)
7 October 2016Liquidators' statement of receipts and payments to 21 September 2016 (6 pages)
14 April 2016Liquidators statement of receipts and payments to 21 March 2016 (6 pages)
14 April 2016Liquidators' statement of receipts and payments to 21 March 2016 (6 pages)
14 April 2016Liquidators' statement of receipts and payments to 21 March 2016 (6 pages)
18 November 2015Liquidators' statement of receipts and payments to 21 September 2015 (7 pages)
18 November 2015Liquidators' statement of receipts and payments to 21 September 2015 (7 pages)
18 November 2015Liquidators statement of receipts and payments to 21 September 2015 (7 pages)
30 April 2015Liquidators' statement of receipts and payments to 21 March 2015 (6 pages)
30 April 2015Liquidators statement of receipts and payments to 21 March 2015 (6 pages)
30 April 2015Liquidators' statement of receipts and payments to 21 March 2015 (6 pages)
30 October 2014Liquidators' statement of receipts and payments to 21 September 2014 (6 pages)
30 October 2014Liquidators statement of receipts and payments to 21 September 2014 (6 pages)
30 October 2014Liquidators' statement of receipts and payments to 21 September 2014 (6 pages)
4 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
4 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
4 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
4 June 2014Appointment of a voluntary liquidator (1 page)
4 June 2014Appointment of a voluntary liquidator (1 page)
4 June 2014Court order insolvency:replacement liquidator (16 pages)
4 June 2014Court order insolvency:replacement liquidator (16 pages)
4 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
24 April 2014Liquidators' statement of receipts and payments to 21 March 2014 (5 pages)
24 April 2014Liquidators statement of receipts and payments to 21 March 2014 (5 pages)
24 April 2014Liquidators' statement of receipts and payments to 21 March 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 2013Court order insolvency:re court order replacement of liq (22 pages)
29 October 2013Appointment of a voluntary liquidator (32 pages)
29 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
29 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
29 October 2013Appointment of a voluntary liquidator (32 pages)
29 October 2013Court order insolvency:re court order replacement of liq (22 pages)
7 October 2013Liquidators' statement of receipts and payments to 21 September 2013 (5 pages)
7 October 2013Liquidators' statement of receipts and payments to 21 September 2013 (5 pages)
7 October 2013Liquidators statement of receipts and payments to 21 September 2013 (5 pages)
15 May 2013Liquidators' statement of receipts and payments to 21 March 2013 (5 pages)
15 May 2013Liquidators statement of receipts and payments to 21 March 2013 (5 pages)
15 May 2013Liquidators' statement of receipts and payments to 21 March 2013 (5 pages)
5 October 2012Liquidators statement of receipts and payments to 21 September 2012 (5 pages)
5 October 2012Liquidators' statement of receipts and payments to 21 September 2012 (5 pages)
5 October 2012Liquidators' statement of receipts and payments to 21 September 2012 (5 pages)
1 May 2012Liquidators' statement of receipts and payments to 21 March 2012 (5 pages)
1 May 2012Liquidators statement of receipts and payments to 21 March 2012 (5 pages)
1 May 2012Liquidators' statement of receipts and payments to 21 March 2012 (5 pages)
5 October 2011Liquidators' statement of receipts and payments to 21 September 2011 (5 pages)
5 October 2011Liquidators statement of receipts and payments to 21 September 2011 (5 pages)
5 October 2011Liquidators' statement of receipts and payments to 21 September 2011 (5 pages)
30 March 2011Liquidators statement of receipts and payments to 21 March 2011 (5 pages)
30 March 2011Liquidators' statement of receipts and payments to 21 March 2011 (5 pages)
30 March 2011Liquidators' statement of receipts and payments to 21 March 2011 (5 pages)
23 February 2011Registered office address changed from C/O 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 C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages)
17 May 2010Director's details changed for Mr Christopher Marit Thoday on 13 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Christopher Marit Thoday on 13 May 2010 (2 pages)
22 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
22 March 2010Administrator's progress report to 8 March 2010 (13 pages)
22 March 2010Administrator's progress report to 8 March 2010 (13 pages)
22 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
22 March 2010Administrator's progress report to 8 March 2010 (13 pages)
17 October 2009Administrator's progress report to 12 September 2009 (11 pages)
17 October 2009Administrator's progress report to 12 September 2009 (11 pages)
4 September 2009Company name changed cornhill construction LIMITED\certificate issued on 07/09/09 (2 pages)
4 September 2009Company name changed cornhill construction LIMITED\certificate issued on 07/09/09 (2 pages)
29 May 2009Result of meeting of creditors (5 pages)
29 May 2009Result of meeting of creditors (5 pages)
29 May 2009Amended certificate of constitution of creditors' committee (1 page)
29 May 2009Amended certificate of constitution of creditors' committee (1 page)
11 May 2009Statement of administrator's proposal (27 pages)
11 May 2009Statement of administrator's proposal (27 pages)
24 March 2009Registered office changed on 24/03/2009 from acre house 11-15 william road london NW1 3ER (1 page)
24 March 2009Registered office changed on 24/03/2009 from acre house 11-15 william road london NW1 3ER (1 page)
24 March 2009Appointment of an administrator (1 page)
24 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)
1 November 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 September 2008Return made up to 08/09/08; full list of members (4 pages)
9 September 2008Return made up to 08/09/08; full list of members (4 pages)
28 August 2008Director appointed christopher marit thoday (1 page)
28 August 2008Director appointed christopher marit thoday (1 page)
26 August 2008Full accounts made up to 31 March 2008 (13 pages)
26 August 2008Full accounts made up to 31 March 2008 (13 pages)
20 August 2008Director appointed brian george holness (1 page)
20 August 2008Director appointed brian george holness (1 page)
21 December 2007Full accounts made up to 31 March 2007 (12 pages)
21 December 2007Full accounts made up to 31 March 2007 (12 pages)
13 September 2007Return made up to 08/09/07; full list of members (3 pages)
13 September 2007Return made up to 08/09/07; full list of members (3 pages)
17 November 2006Return made up to 08/09/06; full list of members (2 pages)
17 November 2006Return made up to 08/09/06; full list of members (2 pages)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
7 June 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
7 June 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
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)
3 October 2005Return made up to 08/09/05; full list of members (2 pages)
3 October 2005Return made up to 08/09/05; full list of members (2 pages)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
4 April 2005Total exemption full accounts made up to 30 September 2004 (3 pages)
4 April 2005Total exemption full accounts made up to 30 September 2004 (3 pages)
3 December 2004Return made up to 08/09/04; full list of members; amend (5 pages)
3 December 2004Return made up to 08/09/04; full list of members; amend (5 pages)
24 November 2004Director resigned (1 page)
24 November 2004New secretary appointed;new director appointed (2 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004New director appointed (3 pages)
24 November 2004New secretary appointed;new director appointed (2 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004New director appointed (3 pages)
24 November 2004Director resigned (1 page)
10 November 2004Return made up to 08/09/04; full list of members (5 pages)
10 November 2004Return made up to 08/09/04; full list of members (5 pages)
28 July 2004Secretary's particulars changed (1 page)
28 July 2004Secretary's particulars changed (1 page)
8 September 2003Incorporation (16 pages)
8 September 2003Incorporation (16 pages)