Company NameCLH Holdings Limited
Company StatusDissolved
Company Number05877425
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 8 months ago)
Dissolution Date29 June 2012 (11 years, 9 months ago)
Previous NameBrabco 615 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Justin Molloy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2010)
RoleCompany Director
Correspondence AddressBig Tree Farm
Charcoal Road, Dunham Massey
Altrincham
Cheshire
WA14 4SA
Secretary NameMr Mark James Simpson
NationalityBritish
StatusResigned
Appointed26 September 2006(2 months, 1 week after company formation)
Appointment Duration10 months (resigned 23 July 2007)
RoleHotel Developer
Country of ResidenceEngland
Correspondence AddressHollybank
The Avenue, Hale
Altrincham
Cheshire
WA15 0LX
Secretary NameRachael Johnston
NationalityBritish
StatusResigned
Appointed23 July 2007(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 12 January 2009)
RoleCompany Director
Correspondence Address22 Dane Bank
Middleton
Manchester
Lancashire
M24 2RL
Director NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Street Llp
1 Dale Street
Liverpool
Merseyside
L2 2PP
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Street Llp
1 Dale Street
Liverpool
Merseyside
L2 2PP

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2012Final Gazette dissolved following liquidation (1 page)
29 June 2012Final Gazette dissolved following liquidation (1 page)
29 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
29 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
6 January 2012Liquidators' statement of receipts and payments to 17 December 2011 (5 pages)
6 January 2012Liquidators' statement of receipts and payments to 17 December 2011 (5 pages)
6 January 2012Liquidators statement of receipts and payments to 17 December 2011 (5 pages)
19 July 2011Liquidators' statement of receipts and payments to 17 June 2011 (5 pages)
19 July 2011Liquidators statement of receipts and payments to 17 June 2011 (5 pages)
19 July 2011Liquidators' statement of receipts and payments to 17 June 2011 (5 pages)
13 January 2011Liquidators' statement of receipts and payments to 17 December 2010 (5 pages)
13 January 2011Liquidators statement of receipts and payments to 17 December 2010 (5 pages)
13 January 2011Liquidators' statement of receipts and payments to 17 December 2010 (5 pages)
5 July 2010Liquidators statement of receipts and payments to 17 June 2010 (5 pages)
5 July 2010Liquidators' statement of receipts and payments to 17 June 2010 (5 pages)
5 July 2010Liquidators' statement of receipts and payments to 17 June 2010 (5 pages)
25 May 2010Termination of appointment of Justin Molloy as a director (2 pages)
25 May 2010Termination of appointment of Justin Molloy as a director (2 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
18 June 2009Administrator's progress report to 10 June 2009 (11 pages)
18 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
18 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
18 June 2009Administrator's progress report to 10 June 2009 (11 pages)
19 January 2009Notice of extension of period of Administration (1 page)
19 January 2009Administrator's progress report to 18 December 2008 (12 pages)
19 January 2009Notice of extension of period of Administration (1 page)
19 January 2009Administrator's progress report to 18 December 2008 (12 pages)
14 January 2009Appointment terminated secretary rachel johnston (1 page)
14 January 2009Appointment Terminated Secretary rachel johnston (1 page)
31 December 2008Notice of extension of period of Administration (1 page)
31 December 2008Notice of extension of period of Administration (1 page)
16 July 2008Administrator's progress report to 18 June 2008 (10 pages)
16 July 2008Administrator's progress report to 18 June 2008 (10 pages)
15 February 2008Statement of administrator's proposal (24 pages)
15 February 2008Statement of administrator's proposal (24 pages)
9 January 2008Registered office changed on 09/01/08 from: c/o crossley lomas ryecroft manor park road glossop derbyshire SK13 7SQ (1 page)
9 January 2008Registered office changed on 09/01/08 from: c/o crossley lomas ryecroft manor park road glossop derbyshire SK13 7SQ (1 page)
5 January 2008Appointment of an administrator (1 page)
5 January 2008Appointment of an administrator (1 page)
11 September 2007Return made up to 17/07/07; full list of members (2 pages)
11 September 2007Return made up to 17/07/07; full list of members (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007New secretary appointed (2 pages)
1 August 2007New secretary appointed (2 pages)
23 June 2007Particulars of mortgage/charge (7 pages)
23 June 2007Particulars of mortgage/charge (7 pages)
26 October 2006New director appointed (3 pages)
26 October 2006New director appointed (3 pages)
25 October 2006Director resigned (1 page)
25 October 2006New secretary appointed (2 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006New secretary appointed (2 pages)
25 October 2006Registered office changed on 25/10/06 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET (1 page)
25 October 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
25 October 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Registered office changed on 25/10/06 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET (1 page)
25 October 2006Secretary resigned (1 page)
20 October 2006Company name changed brabco 615 LIMITED\certificate issued on 20/10/06 (2 pages)
20 October 2006Company name changed brabco 615 LIMITED\certificate issued on 20/10/06 (2 pages)
17 July 2006Incorporation (19 pages)