Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHL REALISATIONS LIMITED
Company Information for

CHL REALISATIONS LIMITED

8th Floor Central Square, 29 Wellington Street, Leeds, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
06818458
Private Limited Company
Liquidation

Company Overview

About Chl Realisations Ltd
CHL REALISATIONS LIMITED was founded on 2009-02-13 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Chl Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CHL REALISATIONS LIMITED
 
Legal Registered Office
8th Floor Central Square
29 Wellington Street
Leeds
WEST YORKSHIRE
LS1 4DL
Other companies in OX29
 
Previous Names
COAST HOLDINGS LIMITED25/10/2018
C FASHIONS LIMITED17/09/2009
HS 469 LIMITED20/02/2009
Filing Information
Company Number 06818458
Company ID Number 06818458
Date formed 2009-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-02-25
Account next due 30/11/2018
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts GROUP
Last Datalog update: 2022-05-24 12:05:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHL REALISATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHL REALISATIONS LIMITED
The following companies were found which have the same name as CHL REALISATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHL REALISATIONS LIMITED Unknown

Company Officers of CHL REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
HEATONS SECRETARIES LIMITED
Company Secretary 2009-02-13
ELIZABETH SIAN EVANS
Director 2015-10-02
ANDREW MICHAEL SKINNER
Director 2015-10-02
SANAM SOUFIPOUR
Director 2016-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN MARGARET BOSTOCK
Director 2014-10-27 2015-10-02
PALL OLAFSSON
Director 2013-06-05 2014-12-18
MIKE SHEARWOOD
Director 2009-02-23 2014-10-27
RICHARD SPENCER GLANVILLE
Director 2009-02-23 2014-05-14
DEREK JOHN LOVELOCK
Director 2009-02-23 2014-05-13
MARGARET EVE LUSTMAN
Director 2009-02-23 2013-02-28
MARY JOSEPHINE ERB
Director 2009-02-13 2009-02-23
HEATONS DIRECTORS LIMITED
Director 2009-02-13 2009-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATONS SECRETARIES LIMITED OASIS AND WAREHOUSE HOLDCO 1 LIMITED Company Secretary 2017-09-27 CURRENT 2015-09-21 Liquidation
HEATONS SECRETARIES LIMITED OASIS AND WAREHOUSE HOLDCO 2 LIMITED Company Secretary 2017-09-27 CURRENT 2015-09-21 Liquidation
HEATONS SECRETARIES LIMITED COAST HOLDCO 1 LIMITED Company Secretary 2017-09-27 CURRENT 2015-09-21 Active - Proposal to Strike off
HEATONS SECRETARIES LIMITED COAST HOLDCO 2 LIMITED Company Secretary 2017-09-27 CURRENT 2015-09-21 Active - Proposal to Strike off
HEATONS SECRETARIES LIMITED COAST DEBTCO LIMITED Company Secretary 2017-08-09 CURRENT 2015-09-21 Active - Proposal to Strike off
HEATONS SECRETARIES LIMITED FRESH CHANNEL LIMITED Company Secretary 2013-01-04 CURRENT 2013-01-04 Dissolved 2018-03-20
HEATONS SECRETARIES LIMITED MOSAIC FASHIONS US LIMITED Company Secretary 2011-03-16 CURRENT 2001-11-22 Active - Proposal to Strike off
HEATONS SECRETARIES LIMITED WAREHOUSE FASHIONS US LIMITED Company Secretary 2011-02-16 CURRENT 2011-02-16 Dissolved 2017-11-07
HEATONS SECRETARIES LIMITED OASIS FASHIONS US LIMITED Company Secretary 2011-02-16 CURRENT 2011-02-16 Dissolved 2017-11-07
HEATONS SECRETARIES LIMITED HS 524 LIMITED Company Secretary 2011-01-10 CURRENT 2011-01-10 Liquidation
HEATONS SECRETARIES LIMITED KAREN MILLEN GROUP LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 In Administration/Administrative Receiver
HEATONS SECRETARIES LIMITED OASIS AND WAREHOUSE LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 In Administration
HEATONS SECRETARIES LIMITED AURORA FASHIONS GROUP LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 Liquidation
HEATONS SECRETARIES LIMITED CRL REALISATIONS LIMITED Company Secretary 2009-02-24 CURRENT 2009-02-17 In Administration/Administrative Receiver
HEATONS SECRETARIES LIMITED OASIS FASHIONS RETAIL LIMITED Company Secretary 2009-02-24 CURRENT 2009-02-18 In Administration
HEATONS SECRETARIES LIMITED AURORA SPECIALTY BRANDS LIMITED Company Secretary 2009-02-18 CURRENT 2009-02-18 Dissolved 2017-11-07
HEATONS SECRETARIES LIMITED ANOUSHKA G LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 Dissolved 2017-11-07
HEATONS SECRETARIES LIMITED CFL REALISATIONS LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 Liquidation
HEATONS SECRETARIES LIMITED WAREHOUSE FASHIONS LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 In Administration
HEATONS SECRETARIES LIMITED OASIS FASHIONS LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 In Administration
HEATONS SECRETARIES LIMITED KAREN MILLEN FASHIONS LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 In Administration/Administrative Receiver
HEATONS SECRETARIES LIMITED AND OTHER BRANDS LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 Active
HEATONS SECRETARIES LIMITED AURORA FASHIONS HOLDINGS LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 Liquidation
HEATONS SECRETARIES LIMITED KAREN MILLEN RETAIL LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 In Administration/Administrative Receiver
HEATONS SECRETARIES LIMITED AURORA FASHIONS SERVICES LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 Liquidation
HEATONS SECRETARIES LIMITED OASIS FASHIONS HOLDINGS LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 In Administration/Administrative Receiver
HEATONS SECRETARIES LIMITED WAREHOUSE FASHIONS HOLDINGS LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 In Administration/Administrative Receiver
HEATONS SECRETARIES LIMITED KAREN MILLEN HOLDINGS LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 In Administration/Administrative Receiver
HEATONS SECRETARIES LIMITED AURORA FASHIONS FINANCE LIMITED Company Secretary 2009-01-09 CURRENT 2009-01-09 Liquidation
HEATONS SECRETARIES LIMITED HS 435 LIMITED Company Secretary 2007-05-08 CURRENT 2007-05-08 Dissolved 2014-08-05
ELIZABETH SIAN EVANS PRINCE S TRUST TRADING LIMITED Director 2016-12-13 CURRENT 1996-02-20 Active
ELIZABETH SIAN EVANS OASIS AND WAREHOUSE HOLDCO 1 LIMITED Director 2015-11-04 CURRENT 2015-09-21 Liquidation
ELIZABETH SIAN EVANS COAST FASHIONS US LIMITED Director 2015-10-02 CURRENT 2011-01-10 Dissolved 2017-01-24
ELIZABETH SIAN EVANS CRL REALISATIONS LIMITED Director 2015-10-02 CURRENT 2009-02-17 In Administration/Administrative Receiver
ELIZABETH SIAN EVANS CFL REALISATIONS LIMITED Director 2015-10-02 CURRENT 2009-02-17 Liquidation
ELIZABETH SIAN EVANS ANOUSHKA G LIMITED Director 2014-11-27 CURRENT 2009-02-17 Dissolved 2017-11-07
ELIZABETH SIAN EVANS AURORA SPECIALTY BRANDS LIMITED Director 2014-11-27 CURRENT 2009-02-18 Dissolved 2017-11-07
ELIZABETH SIAN EVANS AURORA FASHIONS SERVICES LIMITED Director 2014-10-27 CURRENT 2009-02-13 Liquidation
ELIZABETH SIAN EVANS BASTYAN FASHIONS LIMITED Director 2014-10-27 CURRENT 2009-07-22 In Administration/Administrative Receiver
ELIZABETH SIAN EVANS AND OTHER BRANDS LIMITED Director 2014-10-27 CURRENT 2009-02-17 Active
ELIZABETH SIAN EVANS OASIS AND WAREHOUSE LIMITED Director 2014-10-27 CURRENT 2010-10-18 In Administration
ELIZABETH SIAN EVANS WAREHOUSE FASHIONS US LIMITED Director 2013-11-18 CURRENT 2011-02-16 Dissolved 2017-11-07
ELIZABETH SIAN EVANS OASIS FASHIONS US LIMITED Director 2013-11-18 CURRENT 2011-02-16 Dissolved 2017-11-07
ELIZABETH SIAN EVANS OASIS FASHIONS HOLDINGS LIMITED Director 2013-11-18 CURRENT 2009-02-13 In Administration/Administrative Receiver
ELIZABETH SIAN EVANS WAREHOUSE FASHIONS HOLDINGS LIMITED Director 2013-11-18 CURRENT 2009-02-13 In Administration/Administrative Receiver
ELIZABETH SIAN EVANS WAREHOUSE RETAIL LIMITED Director 2013-11-18 CURRENT 2009-02-17 In Administration/Administrative Receiver
ELIZABETH SIAN EVANS WAREHOUSE FASHIONS LIMITED Director 2013-11-18 CURRENT 2009-02-17 In Administration
ELIZABETH SIAN EVANS OASIS FASHIONS RETAIL LIMITED Director 2013-11-18 CURRENT 2009-02-18 In Administration
ELIZABETH SIAN EVANS OASIS FASHIONS LIMITED Director 2013-11-18 CURRENT 2009-02-17 In Administration
ANDREW MICHAEL SKINNER COAST HOLDCO 1 LIMITED Director 2015-11-04 CURRENT 2015-09-21 Active - Proposal to Strike off
ANDREW MICHAEL SKINNER COAST FASHIONS US LIMITED Director 2015-10-02 CURRENT 2011-01-10 Dissolved 2017-01-24
ANDREW MICHAEL SKINNER CRL REALISATIONS LIMITED Director 2015-10-02 CURRENT 2009-02-17 In Administration/Administrative Receiver
ANDREW MICHAEL SKINNER CFL REALISATIONS LIMITED Director 2015-10-02 CURRENT 2009-02-17 Liquidation
ANDREW MICHAEL SKINNER COAST DEBTCO LIMITED Director 2015-10-02 CURRENT 2015-09-21 Active - Proposal to Strike off
SANAM SOUFIPOUR COAST FASHIONS US LIMITED Director 2016-02-11 CURRENT 2011-01-10 Dissolved 2017-01-24
SANAM SOUFIPOUR CRL REALISATIONS LIMITED Director 2016-02-11 CURRENT 2009-02-17 In Administration/Administrative Receiver
SANAM SOUFIPOUR CFL REALISATIONS LIMITED Director 2016-02-11 CURRENT 2009-02-17 Liquidation
SANAM SOUFIPOUR COAST HOLDCO 1 LIMITED Director 2016-02-11 CURRENT 2015-09-21 Active - Proposal to Strike off
SANAM SOUFIPOUR AURORA FASHIONS SERVICES LIMITED Director 2014-10-27 CURRENT 2009-02-13 Liquidation
SANAM SOUFIPOUR BASTYAN FASHIONS LIMITED Director 2014-10-27 CURRENT 2009-07-22 In Administration/Administrative Receiver
SANAM SOUFIPOUR AND OTHER BRANDS LIMITED Director 2014-10-27 CURRENT 2009-02-17 Active
SANAM SOUFIPOUR WAREHOUSE FASHIONS US LIMITED Director 2013-04-15 CURRENT 2011-02-16 Dissolved 2017-11-07
SANAM SOUFIPOUR OASIS FASHIONS US LIMITED Director 2013-04-15 CURRENT 2011-02-16 Dissolved 2017-11-07
SANAM SOUFIPOUR OASIS FASHIONS HOLDINGS LIMITED Director 2013-04-15 CURRENT 2009-02-13 In Administration/Administrative Receiver
SANAM SOUFIPOUR WAREHOUSE FASHIONS HOLDINGS LIMITED Director 2013-04-15 CURRENT 2009-02-13 In Administration/Administrative Receiver
SANAM SOUFIPOUR WAREHOUSE RETAIL LIMITED Director 2013-04-15 CURRENT 2009-02-17 In Administration/Administrative Receiver
SANAM SOUFIPOUR WAREHOUSE FASHIONS LIMITED Director 2013-04-15 CURRENT 2009-02-17 In Administration
SANAM SOUFIPOUR OASIS FASHIONS RETAIL LIMITED Director 2013-04-15 CURRENT 2009-02-18 In Administration
SANAM SOUFIPOUR OASIS FASHIONS LIMITED Director 2013-04-15 CURRENT 2009-02-17 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-24Final Gazette dissolved via compulsory strike-off
2019-07-05600Appointment of a voluntary liquidator
2019-06-05AM22Liquidation. Administration move to voluntary liquidation
2019-05-28AM10Administrator's progress report
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SANAM SOUFIPOUR
2018-12-10AM03Statement of administrator's proposal
2018-11-23AM07Liquidation creditors meeting
2018-11-22AM02Liquidation statement of affairs AM02SOA
2018-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/18 FROM The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT
2018-10-25AM01Appointment of an administrator
2018-10-25RES15CHANGE OF COMPANY NAME 05/02/20
2018-10-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-10-10AP01DIRECTOR APPOINTED MR JOHN PHILIP MADDEN III
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SIAN EVANS
2018-03-29SH20Statement by Directors
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 8862948
2018-03-29SH19Statement of capital on 2018-03-29 GBP 8,862,948
2018-03-29CAP-SSSolvency Statement dated 27/03/18
2018-03-29RES13Resolutions passed:
  • Reduction of share premium account 27/03/2018
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-03-15AD03Registers moved to registered inspection location of 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB
2017-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/02/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 8862948
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/16
2016-04-19CH01Director's details changed for Ms Elizabeth Evans on 2015-10-16
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 8862948
2016-04-12AR0113/03/16 ANNUAL RETURN FULL LIST
2016-03-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-02-16AP01DIRECTOR APPOINTED MS SANAM SOUFIPOUR
2015-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 8862948
2015-11-13SH0102/10/15 STATEMENT OF CAPITAL GBP 8862948
2015-11-13MEM/ARTSARTICLES OF ASSOCIATION
2015-11-13RES0102/10/2015
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BOSTOCK
2015-10-16AP01DIRECTOR APPOINTED MS ELIZABETH EVANS
2015-10-16AP01DIRECTOR APPOINTED MR ANDREW MICHAEL SKINNER
2015-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 068184580005
2015-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 068184580004
2015-03-28LATEST SOC28/03/15 STATEMENT OF CAPITAL;GBP 8662948
2015-03-28AR0113/03/15 FULL LIST
2015-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/03/14
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PALL OLAFSSON
2014-10-29AP01DIRECTOR APPOINTED MRS KAREN MARGARET BOSTOCK
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MIKE SHEARWOOD
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LOVELOCK
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GLANVILLE
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 8662948
2014-04-03AR0113/03/14 FULL LIST
2014-03-10RES01ADOPT ARTICLES 03/03/2014
2014-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-10SH0103/03/14 STATEMENT OF CAPITAL GBP 8662948
2014-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/13
2013-07-19AP01DIRECTOR APPOINTED PALL OLAFSSON
2013-04-08AR0113/03/13 FULL LIST
2013-04-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HEATONS SECRETARIES LIMITED / 05/04/2013
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LUSTMAN
2012-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/02/12
2012-04-03AR0113/03/12 FULL LIST
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN LOVELOCK / 01/10/2009
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE SHEARWOOD / 01/10/2009
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET EVE LUSTMAN / 01/10/2009
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GLANVILLE / 01/10/2009
2011-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2011-04-20AR0113/03/11 NO CHANGES
2011-04-01AA01PREVEXT FROM 31/01/2011 TO 28/02/2011
2011-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-24AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-03-22AR0113/03/10 FULL LIST
2010-03-22AD02SAIL ADDRESS CREATED
2009-09-17CERTNMCOMPANY NAME CHANGED C FASHIONS LIMITED CERTIFICATE ISSUED ON 17/09/09
2009-03-18RES13FACILITIES/AGREEMENTS 02/03/2009
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR HEATONS DIRECTORS LIMITED
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR MARY ERB
2009-03-17288aDIRECTOR APPOINTED MIKE SHEARWOOD
2009-03-17288aDIRECTOR APPOINTED RICHARD GLANVILLE
2009-03-17288aDIRECTOR APPOINTED MARGARET EVE LUSTMAN
2009-03-17288aDIRECTOR APPOINTED DEREK JOHN LOVELOCK
2009-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-25MEM/ARTSARTICLES OF ASSOCIATION
2009-02-20225CURRSHO FROM 28/02/2010 TO 31/01/2010
2009-02-20287REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 5TH FLOOR, FREE TRADE EXCHANGE 37 PETER STREET MANCHESTER GREATER MANCHESTER M2 5GB
2009-02-20CERTNMCOMPANY NAME CHANGED HS 469 LIMITED CERTIFICATE ISSUED ON 20/02/09
2009-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CHL REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-07-16
Appointment of Liquidators2019-06-11
Fines / Sanctions
No fines or sanctions have been issued against CHL REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-02 Outstanding AURORA FASHIONS FINANCE LIMITED
2015-10-02 Outstanding AURORA FASHIONS FINANCE LIMITED
DEBENTURE 2011-03-09 Satisfied KAUPTHING BANK HF (THE "SECURITY TRUSTEE")
GROUP DEBENTURE 2009-03-07 Satisfied KAUPTHING BANK HF (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) (IN SUCH CAPACITY THE SECURITY TRUSTEE)
GROUP GUARANTEE AND DEBENTURE 2009-03-02 Satisfied KAUPTHING BANK HF (“SECURITY TRUSTEE”)
Filed Financial Reports
Annual Accounts
2014-03-03
Annual Accounts
2013-03-02
Annual Accounts
2012-02-25
Annual Accounts
2011-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHL REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of CHL REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHL REALISATIONS LIMITED
Trademarks
We have not found any records of CHL REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHL REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CHL REALISATIONS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CHL REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CHL REALISATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0142022290Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials
2013-11-0142022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2013-11-0142022290Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyCHL REALISATIONS LIMITEDEvent Date2021-07-16
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHL REALISATIONS LIMITEDEvent Date2019-06-05
Liquidator's name and address: Michael Thomas Denny of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and Zelf Hussain and Ian David Green of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Madeline Finkill at the offices of PricewaterhouseCoopers LLP on 0113 289 4075 or at madeline.finkill@pwc.com. Data processing details are available in the privacy statement at www.PwC.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHL REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHL REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.