Company NameCholdco Realisations (2017) Limited
Company StatusDissolved
Company Number08345437
CategoryPrivate Limited Company
Incorporation Date3 January 2013(11 years, 3 months ago)
Dissolution Date13 April 2022 (2 years ago)
Previous NameCluttons Holdings 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 Nicholas Joseph Godfrey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2016(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 13 April 2022)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr Steven James Morgan
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2016(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 13 April 2022)
RoleChartered Surveyor
Country of ResidenceUnited Arab Emirates
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameWilliam Philip Siegle
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPortman House 2 Portman Street
London
W1H 6DU
Director NameMr John William Wood
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPortman House 2 Portman Street
London
W1H 6DU

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

100 at £1Cluttons LLP
100.00%
Ordinary

Financials

Year2014
Turnover£230,705
Net Worth-£230,622
Cash£5,587
Current Liabilities£745,733

Accounts

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

Filing History

13 April 2022Final Gazette dissolved following liquidation (1 page)
13 January 2022Return of final meeting in a creditors' voluntary winding up (19 pages)
17 July 2021Termination of appointment of John William Wood as a director on 22 June 2021 (1 page)
28 April 2021Liquidators' statement of receipts and payments to 22 February 2021 (21 pages)
29 April 2020Liquidators' statement of receipts and payments to 22 February 2020 (20 pages)
1 May 2019Liquidators' statement of receipts and payments to 22 February 2019 (20 pages)
7 March 2018Appointment of a voluntary liquidator (3 pages)
23 February 2018Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages)
23 February 2018Administrator's progress report (26 pages)
8 December 2017Administrator's progress report (26 pages)
16 July 2017Statement of affairs with form AM02SOA (10 pages)
16 July 2017Statement of affairs with form AM02SOA (10 pages)
5 July 2017Memorandum and Articles of Association (23 pages)
5 July 2017Memorandum and Articles of Association (23 pages)
16 June 2017Result of meeting of creditors (5 pages)
16 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)
18 May 2017Appointment of an administrator (3 pages)
18 May 2017Appointment of an administrator (3 pages)
15 May 2017Registered office address changed from Portman House 2 Portman Street London W1H 6DU to 31st Floor 40 Bank Street London E14 5NR on 15 May 2017 (2 pages)
15 May 2017Registered office address changed from Portman House 2 Portman Street London W1H 6DU to 31st Floor 40 Bank Street London E14 5NR on 15 May 2017 (2 pages)
3 May 2017Change of name notice (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 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-03
(3 pages)
18 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 March 2016 (15 pages)
1 October 2016Full accounts made up to 31 March 2016 (15 pages)
31 August 2016Full accounts made up to 31 March 2015 (16 pages)
31 August 2016Full accounts made up to 31 March 2015 (16 pages)
13 July 2016Appointment of Mr Nicholas Joseph Godfrey as a director on 12 July 2016 (2 pages)
13 July 2016Appointment of Mr Nicholas Joseph Godfrey as a director on 12 July 2016 (2 pages)
13 July 2016Appointment of Mr Steven Morgan as a director on 12 July 2016 (2 pages)
13 July 2016Appointment of Mr Steven Morgan as a director on 12 July 2016 (2 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)
15 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
9 January 2015Full accounts made up to 31 March 2014 (10 pages)
9 January 2015Full accounts made up to 31 March 2014 (10 pages)
14 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
3 January 2013Incorporation (33 pages)
3 January 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
3 January 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
3 January 2013Incorporation (33 pages)