Background WavePink WaveYellow Wave

CHL 1 REALISATIONS LIMITED (12450682)

CHL 1 REALISATIONS LIMITED (12450682) is a administration UK company. incorporated on 7 February 2020. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHL 1 REALISATIONS LIMITED has been registered for 6 years. Current directors include PIKE, Nicholas John.

Company Number
12450682
Status
administration
Type
ltd
Incorporated
7 February 2020
Age
6 years
Address
C/O Teneo Financial Advisory Limited The Colmore Building 20, Birmingham, B4 6AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PIKE, Nicholas John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHL 1 REALISATIONS LIMITED

CHL 1 REALISATIONS LIMITED is an administration company incorporated on 7 February 2020 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHL 1 REALISATIONS LIMITED was registered 6 years ago.(SIC: 64209)

Status

administration

Active since 6 years ago

Company No

12450682

LTD Company

Age

6 Years

Incorporated 7 February 2020

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 15 May 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 6 February 2024 (2 years ago)
Submitted on 7 February 2024 (2 years ago)

Next Due

Due by 20 February 2025
For period ending 6 February 2025

Previous Company Names

CAZOO HOLDINGS LIMITED
From: 15 June 2020To: 8 July 2024
C NEWCO LTD
From: 7 February 2020To: 15 June 2020
Contact
Address

C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham, B4 6AT,

Previous Addresses

40 Churchway London NW1 1LW United Kingdom
From: 4 December 2023To: 29 May 2024
41 Chalton Street London NW1 1JD
From: 7 February 2020To: 4 December 2023
Timeline

28 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Jun 20
Director Joined
Jun 20
Funding Round
Aug 20
Director Joined
Sept 20
Funding Round
Sept 20
Director Joined
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Apr 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Funding Round
Sept 21
Loan Secured
Nov 21
Owner Exit
Dec 21
Loan Cleared
Dec 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Dec 23
Director Left
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
8
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

PIKE, Nicholas John

Active
Churchway, LondonNW1 1LW
Born December 1962
Director
Appointed 26 Mar 2024

STAPLE, Ned

Resigned
Chalton Street, LondonNW1 1JD
Secretary
Appointed 07 Feb 2020
Resigned 14 Jun 2023

CHESTERMAN, Alexander Edward

Resigned
Churchway, LondonNW1 1LW
Born January 1970
Director
Appointed 07 Feb 2020
Resigned 06 Dec 2023

DESTIN, Frederic Geoffrey Albert

Resigned
35 Portman Square, LondonW1H 6LR
Born May 1972
Director
Appointed 16 Jun 2020
Resigned 26 Aug 2021

HOBBS, James David

Resigned
9 West 57th Street, New YorkNY 10019
Born May 1984
Director
Appointed 09 Oct 2020
Resigned 26 Aug 2021

MORANA, Stephen Gavin

Resigned
Chalton Street, LondonNW1 1JD
Born March 1971
Director
Appointed 13 Jul 2020
Resigned 31 Oct 2022

ROTHERMERE, Viscount, Lord

Resigned
2 Derry Street, LondonW8 5TT
Born December 1967
Director
Appointed 16 Jun 2020
Resigned 26 Aug 2021

WHITEHEAD, Paul Adrian

Resigned
Churchway, LondonNW1 1LW
Born December 1970
Director
Appointed 06 Dec 2023
Resigned 31 Mar 2024

WOOLF, Paul Antony

Resigned
Churchway, LondonNW1 1LW
Born December 1964
Director
Appointed 01 Nov 2022
Resigned 30 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
Ugland House, Grand Cayman

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2021

Mr Alexander Edward Chesterman

Ceased
Chalton Street, LondonNW1 1JD
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Feb 2020
Ceased 30 Nov 2021
Fundings
Financials
Latest Activities

Filing History

67

Liquidation In Administration Progress Report
29 December 2025
AM10AM10
Liquidation In Administration Progress Report
23 June 2025
AM10AM10
Liquidation In Administration Extension Of Period
13 May 2025
AM19AM19
Liquidation In Administration Progress Report
23 December 2024
AM10AM10
Liquidation In Administration Result Creditors Meeting
2 August 2024
AM07AM07
Liquidation In Administration Proposals
15 July 2024
AM03AM03
Certificate Change Of Name Company
8 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 July 2024
CONNOTConfirmation Statement Notification
Liquidation In Administration Statement Of Affairs With Form Attached
4 July 2024
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
29 May 2024
AM01AM01
Memorandum Articles
4 May 2024
MAMA
Resolution
4 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Memorandum Articles
6 January 2024
MAMA
Resolution
6 January 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
13 October 2022
AAAnnual Accounts
Memorandum Articles
29 March 2022
MAMA
Resolution
29 March 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
10 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
3 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Capital Allotment Shares
9 September 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Resolution
16 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Capital Allotment Shares
14 March 2021
SH01Allotment of Shares
Resolution
8 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Memorandum Articles
9 February 2021
MAMA
Resolution
9 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2020
SH01Allotment of Shares
Capital Allotment Shares
26 October 2020
SH01Allotment of Shares
Memorandum Articles
26 October 2020
MAMA
Resolution
26 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Capital Allotment Shares
7 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Capital Allotment Shares
18 August 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 July 2020
AA01Change of Accounting Reference Date
Resolution
1 July 2020
RESOLUTIONSResolutions
Memorandum Articles
1 July 2020
MAMA
Change To A Person With Significant Control
18 June 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Resolution
15 June 2020
RESOLUTIONSResolutions
Incorporation Company
7 February 2020
NEWINCIncorporation