Company NameC L Reigate Ltd
DirectorChristopher Mark O'Halloran
Company StatusLiquidation
Company Number10596395
CategoryPrivate Limited Company
Incorporation Date2 February 2017(7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Mark O'Halloran
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMs Lalisa Kyme
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 48 Belsize Park
London
NW3 4TG

Location

Registered AddressCvr Global Llp
Town Wall House
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 October 2019 (4 years, 5 months ago)
Next Return Due11 December 2020 (overdue)

Charges

28 November 2017Delivered on: 30 November 2017
Persons entitled: Just Cashflow PLC

Classification: A registered charge
Outstanding

Filing History

14 October 2023Liquidators' statement of receipts and payments to 9 August 2023 (16 pages)
27 September 2022Liquidators' statement of receipts and payments to 9 August 2022 (17 pages)
13 October 2021Liquidators' statement of receipts and payments to 9 August 2021 (18 pages)
4 November 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
14 September 2020Registered office address changed from Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 14 September 2020 (2 pages)
25 August 2020Appointment of a voluntary liquidator (3 pages)
25 August 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-10
(1 page)
25 August 2020Statement of affairs (9 pages)
20 August 2020Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom to Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 20 August 2020 (2 pages)
28 May 2020Change of details for Mr Christopher Mark O'halloran as a person with significant control on 28 May 2020 (2 pages)
28 May 2020Director's details changed for Mr Christopher Mark O'halloran on 28 May 2020 (2 pages)
19 February 2020Total exemption full accounts made up to 28 February 2019 (7 pages)
23 December 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
30 October 2018Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP United Kingdom to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 30 October 2018 (1 page)
30 October 2018Confirmation statement made on 30 October 2018 with updates (5 pages)
9 October 2018Termination of appointment of Lalisa Kyme as a director on 24 September 2018 (1 page)
13 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
30 November 2017Registration of charge 105963950001, created on 28 November 2017 (27 pages)
30 November 2017Registration of charge 105963950001, created on 28 November 2017 (27 pages)
2 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-02
  • GBP 100
(34 pages)
2 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-02
  • GBP 100
(34 pages)