CL RESIDENTIAL LIMITED

⚰️Wound downdissolved
01761572 · ltd · incorporated 1983-10-14
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 24.0y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
50/100
Worth a look
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Financial intermediation not elsewhere classified
Sector: Financial & insurance
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 50/100 (worth a look), bankability 60/100. High owner-dependency — earn-out structure likely required for clean transition. Biggest value-creation lever: Resolve: Company dissolved. Company has been dissolved — it no longer legally exists. Any diligence here is historical only. Most likely exit: share sale to pe / searcher (58/100). Current lenders should be on monthly review.

🏦

Refinance opportunity

1 live charge · oldest 24.0y

65/100
clean up first

Refinance viable after a tidy-up — address the highlighted items first.

  • · Oldest live charge is 24.0 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 40/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (59/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
1 charges (1/1 with lender, 1/1 with type)
90
Directors & officers
41 officers (2 active, 41 linked, 24 with DOB)
82
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
218 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
50/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
10
Concerning — overdue filings or status flags present.
Acquirability
70
Strong succession / seller-readiness signals.
Risk profile
49
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (98 events)Click to expand
  1. 2020-09-24
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  2. 2020-09-24
    🏁
    Company dissolved
  3. 2020-06-24
    ⚠️
    liquidation-voluntary-members-return-of-final-meeting
    insolvency · LIQ13
  4. 2019-11-23
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  5. 2019-09-03
    ⚠️
    liquidation-disclaimer-notice
    insolvency · NDISC
  6. 2018-11-05
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  7. 2017-11-17
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  8. 2017-07-07
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  9. 2017-07-06
    COLE, Richard John resigned
    director
  10. 2017-06-02
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  11. 2017-06-02
    ⚠️
    liquidation-voluntary-removal-of-liquidator-by-court
    insolvency · LIQ10
  12. 2017-05-26
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  13. 2017-05-03
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  14. 2017-03-22
    ANDERSON, Michael Connelly resigned
    director
  15. 2017-02-14
    📍
    move-registers-to-sail-company-with-new-address
    address · AD03
  16. 2017-02-14
    📍
    change-sail-address-company-with-new-address
    address · AD02
  17. 2016-10-24
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  18. 2016-10-24
    📄
    resolution
    resolution · RESOLUTIONS
  19. 2016-10-24
    ⚠️
    liquidation-voluntary-declaration-of-solvency
    insolvency · 4.70
  20. 2016-10-07
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  21. 2016-01-26
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  22. 2016-01-19
    ANDERSON, Michael Connelly appointed
    director
  23. 2016-01-18
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  24. 2016-01-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  25. 2015-12-31
    CAVANNA, David John resigned
    director
  26. 2015-09-11
    📄
    auditors-resignation-company
    auditors · AUD
  27. 2015-08-26
    📄
    accounts-with-accounts-type-full
    accounts · AA
  28. 2015-08-17
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  29. 2015-08-17
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  30. 2015-08-13
    LEWIS, Romana appointed
    secretary
  31. 2015-08-13
    SHEPHERD, Hannah Elizabeth resigned
    secretary
  32. 2015-01-05
    BHAMBHRA, Tony resigned
    secretary
  33. 2015-01-05
    SHEPHERD, Hannah Elizabeth appointed
    secretary
  34. 2014-08-13
    BHAMBHRA, Tony appointed
    secretary
  35. 2014-08-13
    DEAN, Katherine resigned
    secretary
  36. 2013-10-17
    CAVANNA, David John appointed
    director
  37. 2013-04-04
    DEAN, Katherine appointed
    secretary
  38. 2013-04-04
    LYON, Karen resigned
    secretary
  39. 2012-08-20
    GLOVER, Edward Douglas resigned
    director
  40. 2012-08-15
    MARLOW, Jonathan Peter appointed
    director
  41. 2012-07-10
    GUIONNEAU, Werner Marc Friedrich Von resigned
    director
  42. 2012-05-31
    MOFFAT, Andrew David John resigned
    director
  43. 2012-05-30
    COLE, Richard John appointed
    director
  44. 2011-11-30
    HAYES, Laurence Edwin resigned
    director
  45. 2011-04-30
    HUXTABLE, Christopher John resigned
    director
  46. 2011-04-28
    LYON, Karen appointed
    secretary
  47. 2011-04-28
    OWEN, Stephen resigned
    secretary
  48. 2010-04-20
    🔓
    Charge satisfied #1
  49. 2009-09-09
    MILLER, Philip resigned
    secretary
  50. 2009-09-09
    OWEN, Stephen appointed
    secretary
Showing most recent 50 of 98 events

Owner dependency

83/100
Critical — business is the founder

The business appears inseparable from the founder. Acquisition without a serious earn-out or meaningful transition period would likely destroy value.

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.
  • +Senior director age: Director aged approximately 58 — approaching natural succession window.

Succession & seller-readiness

78/100
Likely off-market candidate

Strong acquirability signals converging. Worth approaching directly — this is how off-market deals start.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 58. Early succession window.
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • secondary12+ year tenure: Director in role 14 years.
  • secondaryStable-but-static management: Company is 43 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

2 high ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2020-09-24

10 insolvency-related filings on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2020-09-24: gazette-dissolved-liquidation; 2020-06-24: liquidation-voluntary-members-return-of-final-meeting

Group structure

Hsbc Property Funds (Holding) Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Hsbc Property Funds (Holding) Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
CL RESIDENTIAL LIMITED
This company · 01761572

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Hsbc Property Funds (Holding) Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control26/10/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Financial services · EC postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
2X IGNITE LIMITED
15873885 · est 2024 · no financials extracted
1y
3 RED GROUPS LIMITED
16590338 · est 2025 · no financials extracted
345 RAIL LEASING MID CO LIMITED
11849732 · est 2019 · no financials extracted
7y
3FR GROUP LTD
13833144 · est 2022 · no financials extracted
4y
3G CAPITAL INVESTMENTS LTD
13578756 · est 2021 · no financials extracted
4y
3MG INTERNATIONAL LIMITED
13272866 · est 2021 · no financials extracted
5y
4C CAPITAL LIMITED
16121031 · est 2024 · no financials extracted
1y
4TH AND BAINBRIDGE LIMITED
10661685 · est 2017 · no financials extracted
9y
55 AMPS
13973952 · est 2022 · no financials extracted
4y
5D GROUP LIMITED
14362942 · est 2022 · no financials extracted
3y
68-33 COMPANY LIMITED
15139238 · est 2023 · no financials extracted
2y
6K CAPITAL LTD
15882048 · est 2024 · no financials extracted
1y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

10 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated1983-10-14
Jurisdictionengland-wales
Primary SIC64999 — Financial intermediation not elsewhere classified

Registered office

Hill House
1 Little New Street
London
EC4A 3TR

Filing status

Accounts
Next due:
Last made up to: 2014-12-31
Confirmation statement
Next due:
Last:

Officers (0 active · 39 resigned)

LEWIS, Romana
secretary · appointed 2015-08-13
View their other companies + combined net worth →
Active
MARLOW, Jonathan Peter
director · ~58y · appointed 2012-08-15
View their other companies + combined net worth →
Active
BHAMBHRA, Tony
secretary · appointed 2014-08-13 · resigned 2015-01-05
Resigned
BLACK, Nicola Suzanne
secretary · appointed 2000-12-01 · resigned 2002-11-11
Resigned
CRAZE, John Penberthy
secretary · appointed 1999-06-01 · resigned 2000-11-30
Resigned
DAS, Biswajit
secretary · appointed 1995-04-28 · resigned 1998-10-30
Resigned
DEAN, Katherine
secretary · appointed 2013-04-04 · resigned 2014-08-13
Resigned
FORSTER, Helen
secretary · appointed 2006-04-27 · resigned 2006-07-19
Resigned
GERMAN, Leslie Francis
secretary · resigned 1995-04-28
Resigned
JENKINSON, Louisa Jane
secretary · appointed 2006-07-19 · resigned 2007-02-13
Resigned
JENKINSON, Louisa Jane
secretary · appointed 2002-11-11 · resigned 2003-11-03
Resigned
LAW, Linda May
secretary · appointed 1998-10-30 · resigned 1999-06-01
Resigned
LYON, Karen
secretary · appointed 2011-04-28 · resigned 2013-04-04
Resigned
MILLER, Philip
secretary · appointed 2007-02-13 · resigned 2009-09-09
Resigned
NIVEN, Frances Julie
secretary · appointed 2005-07-14 · resigned 2006-04-27
Resigned
OWEN, Stephen
secretary · appointed 2009-09-09 · resigned 2011-04-28
Resigned
POOLE, Rebecca Louise
secretary · appointed 2003-11-03 · resigned 2005-07-14
Resigned
SHEPHERD, Hannah Elizabeth
secretary · appointed 2015-01-05 · resigned 2015-08-13
Resigned
ANDERSON, Michael Connelly
director · ~64y · appointed 2016-01-19 · resigned 2017-03-22
Resigned
CAVANNA, David John
director · ~59y · appointed 2013-10-17 · resigned 2015-12-31
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

1
Total charges
0
Outstanding
0
Active lenders
Status:Lender:1 of 1 shown
TypeProperties
satisfied
Wurttembergische Hypothekenbank Aktiengesellschaft,as Agent and Trustee for the Finance Parties
Debenture7 properties25/04/200220/04/2010

Recent filings (218 total)

gazette-dissolved-liquidation
gazette · GAZ2
2020-09-24
liquidation-voluntary-members-return-of-final-meeting
insolvency · LIQ13
2020-06-24
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2019-11-23
liquidation-disclaimer-notice
insolvency · NDISC
2019-09-03
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2018-11-05
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2017-11-17
termination-director-company-with-name-termination-date
officers · TM01
2017-07-07
liquidation-voluntary-appointment-of-liquidator
insolvency · 600
2017-06-02
liquidation-voluntary-removal-of-liquidator-by-court
insolvency · LIQ10
2017-06-02
termination-director-company-with-name-termination-date
officers · TM01
2017-05-26
termination-director-company-with-name-termination-date
officers · TM01
2017-05-03
move-registers-to-sail-company-with-new-address
address · AD03
2017-02-14
change-sail-address-company-with-new-address
address · AD02
2017-02-14
confirmation-statement-with-updates
confirmation-statement · CS01
2017-02-09
liquidation-voluntary-appointment-of-liquidator
insolvency · 600
2016-10-24