CHART HOLDINGS LIMITED
Overview
| Company Name | CHART HOLDINGS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00786436 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CHART HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CHART HOLDINGS LIMITED located?
| Registered Office Address | C/O Interpath Ltd, 4th Floor, Tailors Corner Thirsk Row LS1 4DP Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHART HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNITED HOUSE GROUP LIMITED | Apr 23, 1985 | Apr 23, 1985 |
| UNITED HEATING SERVICES LIMITED | Jan 01, 1964 | Jan 01, 1964 |
What are the latest accounts for CHART HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CHART HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 13, 2025 |
| Next Confirmation Statement Due | Nov 27, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2024 |
| Overdue | Yes |
What are the latest filings for CHART HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Interpath Ltd, 4th Floor, Tailors Corner Thirsk Row Leeds LS1 4DP on Jun 16, 2025 | 3 pages | AD01 | ||||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 13, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||||||
Statement of capital on Dec 27, 2023
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 16, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Kevin Barry Duggan on Sep 13, 2023 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Sep 13, 2023 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Nov 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Nov 25, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Dec 06, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Dec 06, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Dec 21, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2018 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Nov 13, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of CHART HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUGGAN, Kevin Barry | Director | Ash Tree Court West Kingsdown TN15 6LT Sevenoaks 1 England | England | British | 5330260003 | |||||
| CROSS, Stephen | Secretary | 2 Breach Cottages Breach Lane Upchurch ME9 7PE Sittingbourne Kent | British | 3480870003 | ||||||
| DRIVER, Elaine Anne | Secretary | 134 Lennard Road BR3 1QP Beckenham Kent | British | 97041650002 | ||||||
| ADAMS, Jeffrey William | Director | 2 Riding House Street W1W 7FA London Henry Wood House United Kingdom | United Kingdom | British | 3480850001 | |||||
| ADAMS, Jeffrey William | Director | Little Scords Scords Lane, Toys Hill TN16 1QE Westerham Kent | United Kingdom | British | 3480850001 | |||||
| CROSS, Stephen | Director | 2 Breach Cottages Breach Lane Upchurch ME9 7PE Sittingbourne Kent | United Kingdom | British | 3480870003 | |||||
| DAVID, Giles Matthew Oliver | Director | United House Goldsel Road BR8 8EX Swanley Kent | England | British | 187907210001 | |||||
| DE BLABY, Richard Armand | Director | 2 Riding House Street W1W 7FA London Henry Wood House United Kingdom | United Kingdom | British | 109841060001 | |||||
| DUGGAN, Kevin Barry | Director | 1 Ash Tree Court Ash Tree Drive TN15 6LT West Kingsdown Kent | England | British | 5330260003 | |||||
| GRANTER, Geoffrey Ernest Thurston | Director | Doghurst Grants Lane Limpsfield RH8 0RQ Oxted Surrey | England | British | 5877220001 | |||||
| JONES, Simon David Ainslie | Director | United House Goldsel Road BR8 8EX Swanley Kent | United Kingdom | British | 156250090001 | |||||
| MICKLEBURGH, Andrew Simon | Director | United House Goldsel Road BR8 8EX Swanley Kent | England | British | 61711010004 | |||||
| SCOTT, Ian Douglas | Director | 47 Bellingham Road Catford SE6 2PW London | British | 18797380001 | ||||||
| SIVILL, Alistair David | Director | Northbourne Woodlands Road Bickley BR1 2AR Bromley Kent | England | British | 20399960001 | |||||
| THEOPHILUS, John Angus | Director | 25 Blackett Street SW15 1QG London | British | 62899290001 | ||||||
| WARNES, Brian Charles John | Director | Mill House Talbot Place Blackheath SE3 0TZ London | British | 20348390002 |
Who are the persons with significant control of CHART HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lloyds Development Capital (Holdings) Limited | Apr 06, 2016 | W1J 0AH London One Vine Street United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jeffrey William Adams | Apr 06, 2016 | Thirsk Row LS1 4DP Leeds C/O Interpath Ltd, 4th Floor, Tailors Corner | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does CHART HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0