CHRISTY HOME TEXTILES LIMITED
Overview
| Company Name | CHRISTY HOME TEXTILES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 04008186 |
| 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 CHRISTY HOME TEXTILES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CHRISTY HOME TEXTILES LIMITED located?
| Registered Office Address | 1 Hardman Street Spinningfields M3 3HF Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHRISTY HOME TEXTILES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILDRUN LIMITED | Jun 05, 2000 | Jun 05, 2000 |
What are the latest accounts for CHRISTY HOME TEXTILES 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 CHRISTY HOME TEXTILES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 15, 2025 |
| Next Confirmation Statement Due | Jun 29, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 15, 2024 |
| Overdue | Yes |
What are the latest filings for CHRISTY HOME TEXTILES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE to 1 Hardman Street Spinningfields Manchester M3 3HF on Jun 17, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from 6th Floor, Regent House Heaton Lane Stockport Cheshire SK4 1BS England to 2nd Floor 9 Portland Street Manchester M1 3BE on Mar 26, 2025 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 14 pages | AA | ||||||||||
Termination of appointment of Manoj Pareek as a director on Aug 23, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Amit Jain as a director on Aug 23, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Vanshika Goenka Misra on Mar 01, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Dipali Balkrishan Goenka as a director on Mar 01, 2023 | 1 pages | TM01 | ||||||||||
Change of details for Cht Holdings Ltd as a person with significant control on Feb 22, 2023 | 2 pages | PSC05 | ||||||||||
Appointment of Ms Vanshika Goenka Misra as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 15 pages | AA | ||||||||||
Register inspection address has been changed from Park Square Bird Hall Lane Stockport Cheshire SK3 0XN United Kingdom to 6th Floor, Regent House Heaton Lane Stockport Cheshire SK4 1BS | 1 pages | AD02 | ||||||||||
Registered office address changed from Park Square Bird Hall Lane Stockport Cheshire SK3 0XF to 6th Floor, Regent House Heaton Lane Stockport Cheshire SK4 1BS on Jun 20, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 15 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 15 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 15 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2019 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of CHRISTY HOME TEXTILES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BANSAL, Manish | Secretary | Spinningfields M3 3HF Manchester 1 Hardman Street | 172413460001 | |||||||
| BANSAL, Manish | Director | Spinningfields M3 3HF Manchester 1 Hardman Street | United Kingdom | Indian | 172413060001 | |||||
| JAIN, Amit | Director | Spinningfields M3 3HF Manchester 1 Hardman Street | England | Indian | 313145930001 | |||||
| MISRA, Vanshika Goenka | Director | Heaton Lane SK4 1BS Stockport 6th Floor, Regent House Cheshire England | United Arab Emirates | Indian | 304982910001 | |||||
| DAVIES, Andrew Robert | Secretary | 10 Reeveswood Eccleston PR7 5RS Chorley Lancashire | British | 70955290003 | ||||||
| HAMER, John James Arthur | Secretary | Norwood Barn Carlton Lane LS19 7BG East Carlton West Yorkshire United Kingdom | British | 83439730001 | ||||||
| RICHARDSON, Keith John | Secretary | Bird Hall Lane SK3 0XF Stockport Park Square Cheshire United Kingdom | British | 47835670001 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| BERRY, Grant Rostron | Director | Bowers Croft 32 Grove Avenue SK9 5EG Wilmslow Cheshire | British | 70957700001 | ||||||
| CHADHA, Jagjit Singh | Director | 21 Castle House Lane Adlington PR7 4DL Chorley Lancashire | England | British | 141933370001 | |||||
| CHADHA, Jagjit Singh | Director | 21 Castle House Lane Adlington PR7 4DL Chorley Lancashire | England | British | 141933370001 | |||||
| DAVIES, Andrew Robert | Director | 10 Reeveswood Eccleston PR7 5RS Chorley Lancashire | United Kingdom | British | 70955290003 | |||||
| FROST, Graham Edward | Director | Apartment 5 Marloes Park Road Bowdon WA14 3JF Altrincham Cheshire | United Kingdom | British | 124882190001 | |||||
| GOENKA, Dipali Balkrishan | Director | Heaton Lane SK4 1BS Stockport 6th Floor, Regent House Cheshire England | India | Indian | 229785410001 | |||||
| GOULD, Kate Elizabeth | Director | The Golf Lodge Davyhulme Road Davyhulme M41 8BX Manchester Lancashire | United Kingdom | British | 141933420001 | |||||
| HAMER, John James Arthur | Director | Norwood Barn Carlton Lane LS19 7BG East Carlton West Yorkshire United Kingdom | England | British | 83439730001 | |||||
| HAMILTON, John Peter | Director | Harden Road BB18 6TS Kelbrook The Old Co-Op 1 | England | British | 129084320001 | |||||
| HUGHES, Richard Ian | Director | The Woodlands Knutsford Road Chelford SK11 9AS Macclesfield Cheshire | England | British | 67131570003 | |||||
| JOHNSON, Maxine Jane | Director | 6 Redington Close Worsley M28 1UJ Manchester Lancashire | British | 77464490001 | ||||||
| JONES, Christopher Richard | Director | Bird Hall Lane SK3 0XF Stockport Park Square Cheshire | England | British | 90218550001 | |||||
| KEOGH, Kathryn Ann | Director | 5 Chudleigh Close Bramhall SK7 3PN Stockport Cheshire | British | 70955220003 | ||||||
| MANDAWEWALA, Rajesh Ramesh | Director | Bird Hall Lane SK3 0XF Stockport Park Square Cheshire United Kingdom | India | Indian | 114066280001 | |||||
| MCCOLL NAISMITH, Graham | Director | 9 Cambridge Avenue SK9 5JX Wilmslow Cheshire | British | 70966780001 | ||||||
| MCGUFFIE, Stewart Robert | Director | Fellside Cottage Kendal Road, Bowness On Windermere LA23 3ER Cumbria | United Kingdom | British | 141933430001 | |||||
| PAREEK, Manoj | Director | Heaton Lane SK4 1BS Stockport 6th Floor, Regent House Cheshire England | England | Indian | 257037550001 | |||||
| RICHARDSON, Keith John | Director | Bird Hall Lane SK3 0XF Stockport Park Square Cheshire United Kingdom | England | British | 47835670002 | |||||
| ROSENBLATT, Joel Simon | Director | Carrfield Mills Newton Street SK14 4NR Hyde Cheshire | England | British | 70699270003 | |||||
| SMART, Peter Charles | Director | Four Oaks 30 Hall Drive Bramhope LS16 9JE Leeds West Yorkshire | England | British | 26470800001 | |||||
| TAYLOR, Leigh Antony | Director | Bird Hall Lane SK3 0XF Stockport Park Square Cheshire | England | British | 214354820001 | |||||
| WALKER, Robert James Tollemache | Director | Bird Hall Lane SK3 0XF Stockport Park Square Cheshire United Kingdom | England | New Zealander | 121116810002 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of CHRISTY HOME TEXTILES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cht Holdings Ltd | Jun 15, 2016 | Bird Hall Lane SK3 0XF Stockport Park Square Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CHRISTY HOME TEXTILES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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