Chbt Realisations Limited

DataGardener
in liquidation
Micro

Chbt Realisations Limited

06403134Private Limited With Share Capital

5Th Floor Grove House, 248A Marylebone Road, London, NW16BB
Incorporated

18/10/2007

Company Age

18 years

Directors

2

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Chbt Realisations Limited (06403134) is a private limited with share capital incorporated on 18/10/2007 (18 years old) and registered in london, NW16BB. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 18/10/2007
NW16BB

Financial Overview

Total Assets

£326.1K

Liabilities

£941.1K

Net Assets

£-615.0K

Cash

£134.4K

Key Metrics

2

Directors

3

Shareholders

Board of Directors

2

Charges

5

Registered

4

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

59
Restoration Order Of Court
Category:Restoration
Date:10-03-2017
Gazette Dissolved Liquidation
Category:Gazette
Date:10-08-2016
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:10-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2016
Liquidation Disclaimer Notice
Category:Insolvency
Date:12-08-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:15-04-2015
Change Of Name Notice
Category:Change Of Name
Date:14-04-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-03-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:09-03-2015
Resolution
Category:Resolution
Date:09-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2014
Capital Allotment Shares
Category:Capital
Date:24-06-2014
Resolution
Category:Resolution
Date:24-06-2014
Termination Director Company With Name
Category:Officers
Date:24-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2013
Capital Name Of Class Of Shares
Category:Capital
Date:06-11-2013
Resolution
Category:Resolution
Date:05-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2012
Accounts With Accounts Type Small
Category:Accounts
Date:24-10-2012
Legacy
Category:Mortgage
Date:18-10-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2012
Gazette Notice Compulsary
Category:Gazette
Date:21-02-2012
Accounts With Accounts Type Small
Category:Accounts
Date:01-11-2011
Resolution
Category:Resolution
Date:04-10-2011
Capital Allotment Shares
Category:Capital
Date:04-10-2011
Accounts With Accounts Type Small
Category:Accounts
Date:27-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2010
Termination Secretary Company With Name
Category:Officers
Date:06-09-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:22-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2009
Legacy
Category:Officers
Date:27-07-2009
Legacy
Category:Officers
Date:21-05-2009
Legacy
Category:Annual Return
Date:02-03-2009
Legacy
Category:Officers
Date:02-03-2009
Legacy
Category:Accounts
Date:02-10-2008
Legacy
Category:Officers
Date:02-10-2008
Legacy
Category:Address
Date:02-10-2008
Legacy
Category:Mortgage
Date:20-12-2007
Legacy
Category:Mortgage
Date:18-12-2007
Resolution
Category:Resolution
Date:17-12-2007
Resolution
Category:Resolution
Date:17-12-2007
Resolution
Category:Resolution
Date:17-12-2007
Legacy
Category:Capital
Date:17-12-2007
Legacy
Category:Capital
Date:17-12-2007
Legacy
Category:Capital
Date:17-12-2007
Incorporation Company
Category:Incorporation
Date:18-10-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/10/2015
Filing Date30/10/2014
Latest Accounts31/01/2014

Trading Addresses

5Th Floor Grove House, 248A Marylebone Road, London, Nw1 6Bb, NW16BBRegistered
36-37 Thames Street, Windsor, Berkshire, SL41PR

Contact

beauty-training.co.uk
5Th Floor Grove House, 248A Marylebone Road, London, NW16BB