Background WavePink WaveYellow Wave

CHOLDCO REALISATIONS (2017) LIMITED (08345437)

CHOLDCO REALISATIONS (2017) LIMITED (08345437) is a dissolved UK company. incorporated on 3 January 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHOLDCO REALISATIONS (2017) LIMITED has been registered for 13 years. Current directors include GODFREY, Nicholas Joseph, MORGAN, Steven James.

Company Number
08345437
Status
dissolved
Type
ltd
Incorporated
3 January 2013
Age
13 years
Address
31st Floor 40 Bank Street, London, E14 5NR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GODFREY, Nicholas Joseph, MORGAN, Steven James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOLDCO REALISATIONS (2017) LIMITED

CHOLDCO REALISATIONS (2017) LIMITED is an dissolved company incorporated on 3 January 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHOLDCO REALISATIONS (2017) LIMITED was registered 13 years ago.(SIC: 68320)

Status

dissolved

Active since 13 years ago

Company No

08345437

LTD Company

Age

13 Years

Incorporated 3 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2016 (10 years ago)
Submitted on 1 October 2016 (9 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 January 2017 (9 years ago)

Next Due

Due by N/A

Previous Company Names

CLUTTONS HOLDINGS LIMITED
From: 3 January 2013To: 3 May 2017
Contact
Address

31st Floor 40 Bank Street London, E14 5NR,

Previous Addresses

Portman House 2 Portman Street London W1H 6DU
From: 3 January 2013To: 15 May 2017
Timeline

5 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Mar 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GODFREY, Nicholas Joseph

Active
40 Bank Street, LondonE14 5NR
Born January 1958
Director
Appointed 12 Jul 2016

MORGAN, Steven James

Active
40 Bank Street, LondonE14 5NR
Born April 1977
Director
Appointed 12 Jul 2016

SIEGLE, William Philip

Resigned
2 Portman Street, LondonW1H 6DU
Born June 1950
Director
Appointed 03 Jan 2013
Resigned 31 Mar 2016

WOOD, John William

Resigned
2 Portman Street, LondonW1H 6DU
Born September 1968
Director
Appointed 03 Jan 2013
Resigned 22 Jun 2021

Persons with significant control

1

Mr James Richard Gray

Active
40 Bank Street, LondonE14 5NR
Born May 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

30

Gazette Dissolved Liquidation
13 April 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
13 January 2022
LIQ14LIQ14
Termination Director Company With Name Termination Date
17 July 2021
TM01Termination of Director
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 April 2021
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
29 April 2020
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
1 May 2019
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
7 March 2018
600600
Liquidation In Administration Progress Report
23 February 2018
AM10AM10
Liquidation In Administration Move To Creditors Voluntary Liquidation
23 February 2018
AM22AM22
Liquidation In Administration Progress Report
8 December 2017
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
16 July 2017
AM02AM02
Memorandum Articles
5 July 2017
MAMA
Liquidation In Administration Result Creditors Meeting
16 June 2017
AM07AM07
Liquidation In Administration Proposals
30 May 2017
AM03AM03
Liquidation In Administration Appointment Of Administrator
18 May 2017
AM01AM01
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Resolution
3 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
3 May 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
3 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
3 January 2013
NEWINCIncorporation