Cthl Realisations 2011 Limited

DataGardener
dissolved

Cthl Realisations 2011 Limited

03661961Private Limited With Share Capital

Kpmg Llp 2 Forbury Place, 33 Forbury Road, Reading, RG13AD
Incorporated

30/10/1998

Company Age

27 years

Directors

4

Employees

SIC Code

55100

Risk

Company Overview

Registration, classification & business activity

Cthl Realisations 2011 Limited (03661961) is a private limited with share capital incorporated on 30/10/1998 (27 years old) and registered in reading, RG13AD. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Incorporated 30/10/1998
RG13AD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

96
Gazette Dissolved Liquidation
Category:Gazette
Date:28-04-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:28-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-02-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-02-2018
Liquidation Miscellaneous
Category:Insolvency
Date:07-03-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-02-2017
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:27-10-2016
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:27-10-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-10-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-02-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-10-2015
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:05-10-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-02-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-01-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-01-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:28-11-2011
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:28-11-2011
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:28-11-2011
Legacy
Category:Mortgage
Date:06-07-2011
Legacy
Category:Mortgage
Date:06-07-2011
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:15-06-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:01-06-2011
Change Of Name Notice
Category:Change Of Name
Date:01-06-2011
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:31-05-2011
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:19-01-2011
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:26-10-2010
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:07-09-2010
Liquidation In Administration Proposals
Category:Insolvency
Date:16-08-2010
Legacy
Category:Mortgage
Date:06-07-2010
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:25-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-06-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-03-2010
Accounts With Accounts Type Full
Category:Accounts
Date:22-03-2010
Gazette Notice Compulsary
Category:Gazette
Date:02-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-11-2009
Accounts With Accounts Type Full
Category:Accounts
Date:12-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:11-11-2009
Legacy
Category:Officers
Date:08-04-2009
Legacy
Category:Annual Return
Date:19-11-2008
Legacy
Category:Officers
Date:26-03-2008
Legacy
Category:Officers
Date:26-03-2008
Legacy
Category:Officers
Date:25-03-2008
Legacy
Category:Officers
Date:25-03-2008
Legacy
Category:Officers
Date:21-02-2008
Legacy
Category:Annual Return
Date:11-12-2007
Legacy
Category:Address
Date:22-08-2007
Legacy
Category:Officers
Date:22-08-2007
Legacy
Category:Officers
Date:22-08-2007
Legacy
Category:Officers
Date:22-08-2007
Legacy
Category:Officers
Date:22-08-2007
Resolution
Category:Resolution
Date:22-08-2007
Resolution
Category:Resolution
Date:22-08-2007
Resolution
Category:Resolution
Date:22-08-2007
Legacy
Category:Capital
Date:22-08-2007
Legacy
Category:Mortgage
Date:21-08-2007
Legacy
Category:Mortgage
Date:17-08-2007
Legacy
Category:Mortgage
Date:17-08-2007
Accounts With Accounts Type Full
Category:Accounts
Date:14-04-2007
Legacy
Category:Mortgage
Date:08-01-2007
Legacy
Category:Mortgage
Date:22-12-2006
Legacy
Category:Annual Return
Date:11-12-2006
Accounts With Accounts Type Full
Category:Accounts
Date:03-08-2006
Legacy
Category:Mortgage
Date:07-01-2006
Legacy
Category:Mortgage
Date:07-01-2006
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2005
Memorandum Articles
Category:Incorporation
Date:21-12-2005
Resolution
Category:Resolution
Date:21-12-2005
Legacy
Category:Mortgage
Date:17-12-2005
Legacy
Category:Mortgage
Date:17-12-2005
Legacy
Category:Annual Return
Date:20-10-2005
Legacy
Category:Annual Return
Date:28-10-2004
Legacy
Category:Officers
Date:22-06-2004
Legacy
Category:Officers
Date:07-06-2004
Accounts With Accounts Type Full
Category:Accounts
Date:02-04-2004
Accounts With Accounts Type Full
Category:Accounts
Date:04-02-2004
Legacy
Category:Annual Return
Date:21-11-2003
Legacy
Category:Accounts
Date:17-09-2003
Legacy
Category:Annual Return
Date:22-11-2002
Accounts With Accounts Type Full
Category:Accounts
Date:22-11-2002
Auditors Resignation Company
Category:Auditors
Date:10-06-2002
Legacy
Category:Address
Date:09-01-2002
Legacy
Category:Annual Return
Date:03-11-2001
Accounts With Accounts Type Full
Category:Accounts
Date:24-08-2001
Legacy
Category:Annual Return
Date:07-11-2000
Accounts With Accounts Type Full
Category:Accounts
Date:08-05-2000
Legacy
Category:Annual Return
Date:24-11-1999
Legacy
Category:Accounts
Date:27-08-1999
Certificate Change Of Name Company
Category:Change Of Name
Date:07-01-1999
Resolution
Category:Resolution
Date:06-01-1999
Legacy
Category:Mortgage
Date:19-11-1998
Legacy
Category:Mortgage
Date:19-11-1998
Incorporation Company
Category:Incorporation
Date:30-10-1998

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date30/09/2010
Filing Date18/03/2010
Latest Accounts31/12/2008

Trading Addresses

Kpmg Llp 2 Forbury Place, 33 Forbury Road, Reading, Rg1 3Ad, RG13ADRegistered
2 Warrington Crescent, London, London, W91ER

Contact

Kpmg Llp 2 Forbury Place, 33 Forbury Road, Reading, RG13AD