CHL REALISATIONS LIMITED

  • Company statusdissolved
  • Company No06818458
  • Age16 years 5 months Incorporated 13 February 2009
  • Officers0

Address

8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

CHL REALISATIONS LIMITED is an dissolved company incorporated on 13 February 2009 and based in Leeds, West Yorkshire. The company was registered 16 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    70100 Activities of head offices

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

3 Years Ago on 24 May 2022

Liquidation Voluntary Creditors Return Of Final Meeting

3 Years Ago on 24 Feb 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 13 Aug 2021

Liquidation Voluntary Appointment Of Liquidator

4 Years Ago on 19 Jan 2021

Liquidation Voluntary Removal Of Liquidator By Court

4 Years Ago on 19 Jan 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 01 Sep 2020

Liquidation Voluntary Release Of Liquidator By Secretary Of State

5 Years Ago on 12 Feb 2020

Liquidation Voluntary Appointment Of Liquidator

6 Years Ago on 05 Jul 2019

Liquidation In Administration Move To Creditors Voluntary Liquidation

6 Years Ago on 05 Jun 2019

Liquidation In Administration Progress Report

6 Years Ago on 28 May 2019

Termination Director Company With Name Termination Date

6 Years Ago on 05 Mar 2019

Liquidation In Administration Proposals

6 Years Ago on 10 Dec 2018

Liquidation In Administration Result Creditors Meeting

6 Years Ago on 23 Nov 2018

Liquidation In Administration Statement Of Affairs With Form Attached

6 Years Ago on 22 Nov 2018

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 30 Oct 2018

Liquidation In Administration Appointment Of Administrator

6 Years Ago on 25 Oct 2018

Resolution

6 Years Ago on 25 Oct 2018

Change Of Name Notice

6 Years Ago on 25 Oct 2018

Appoint Person Director Company With Name Date

6 Years Ago on 10 Oct 2018

Appoint Person Director Company With Name Date

6 Years Ago on 10 Oct 2018

Termination Director Company With Name Termination Date

6 Years Ago on 06 Aug 2018

Legacy

7 Years Ago on 29 Mar 2018

Capital Statement Capital Company With Date Currency Figure

7 Years Ago on 29 Mar 2018

Legacy

7 Years Ago on 29 Mar 2018

Resolution

7 Years Ago on 29 Mar 2018

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
HEATONS SECRETARIES LIMITEDcorporate secretary 13 Feb 2009
MADDEN III, John Philipdirector Nov 197308 Oct 2018
REYNDAL, Johann Peturdirector Mar 196208 Oct 2018
SKINNER, Andrew Michaeldirector May 196602 Oct 2015

PSC (Persons with Significant control)

NameDate of BirthAppointed
Coast Debtco Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.