CHRISTY HOME TEXTILES LIMITED

CHRISTY HOME TEXTILES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCHRISTY HOME TEXTILES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04008186
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CHRISTY HOME TEXTILES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILDRUN LIMITEDJun 05, 2000Jun 05, 2000

    What are the latest accounts for CHRISTY HOME TEXTILES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CHRISTY HOME TEXTILES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 15, 2025
    Next Confirmation Statement DueJun 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2024
    OverdueYes

    What are the latest filings for CHRISTY HOME TEXTILES LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 27, 2025

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Accounts for a dormant company made up to Mar 31, 2024

    12 pagesAA

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    14 pagesAA

    Termination of appointment of Manoj Pareek as a director on Aug 23, 2023

    1 pagesTM01

    Appointment of Mr Amit Jain as a director on Aug 23, 2023

    2 pagesAP01

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Vanshika Goenka Misra on Mar 01, 2023

    2 pagesCH01

    Termination of appointment of Dipali Balkrishan Goenka as a director on Mar 01, 2023

    1 pagesTM01

    Change of details for Cht Holdings Ltd as a person with significant control on Feb 22, 2023

    2 pagesPSC05

    Appointment of Ms Vanshika Goenka Misra as a director on Feb 01, 2023

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2022

    15 pagesAA

    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 pagesAD02

    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 pagesAD01

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    15 pagesAA

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    15 pagesAA

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    15 pagesAA

    Confirmation statement made on Jun 15, 2019 with updates

    4 pagesCS01

    Who are the officers of CHRISTY HOME TEXTILES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANSAL, Manish
    Spinningfields
    M3 3HF Manchester
    1 Hardman Street
    Secretary
    Spinningfields
    M3 3HF Manchester
    1 Hardman Street
    172413460001
    BANSAL, Manish
    Spinningfields
    M3 3HF Manchester
    1 Hardman Street
    Director
    Spinningfields
    M3 3HF Manchester
    1 Hardman Street
    United KingdomIndian172413060001
    JAIN, Amit
    Spinningfields
    M3 3HF Manchester
    1 Hardman Street
    Director
    Spinningfields
    M3 3HF Manchester
    1 Hardman Street
    EnglandIndian313145930001
    MISRA, Vanshika Goenka
    Heaton Lane
    SK4 1BS Stockport
    6th Floor, Regent House
    Cheshire
    England
    Director
    Heaton Lane
    SK4 1BS Stockport
    6th Floor, Regent House
    Cheshire
    England
    United Arab EmiratesIndian304982910001
    DAVIES, Andrew Robert
    10 Reeveswood
    Eccleston
    PR7 5RS Chorley
    Lancashire
    Secretary
    10 Reeveswood
    Eccleston
    PR7 5RS Chorley
    Lancashire
    British70955290003
    HAMER, John James Arthur
    Norwood Barn Carlton Lane
    LS19 7BG East Carlton
    West Yorkshire
    United Kingdom
    Secretary
    Norwood Barn Carlton Lane
    LS19 7BG East Carlton
    West Yorkshire
    United Kingdom
    British83439730001
    RICHARDSON, Keith John
    Bird Hall Lane
    SK3 0XF Stockport
    Park Square
    Cheshire
    United Kingdom
    Secretary
    Bird Hall Lane
    SK3 0XF Stockport
    Park Square
    Cheshire
    United Kingdom
    British47835670001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BERRY, Grant Rostron
    Bowers Croft
    32 Grove Avenue
    SK9 5EG Wilmslow
    Cheshire
    Director
    Bowers Croft
    32 Grove Avenue
    SK9 5EG Wilmslow
    Cheshire
    British70957700001
    CHADHA, Jagjit Singh
    21 Castle House Lane
    Adlington
    PR7 4DL Chorley
    Lancashire
    Director
    21 Castle House Lane
    Adlington
    PR7 4DL Chorley
    Lancashire
    EnglandBritish141933370001
    CHADHA, Jagjit Singh
    21 Castle House Lane
    Adlington
    PR7 4DL Chorley
    Lancashire
    Director
    21 Castle House Lane
    Adlington
    PR7 4DL Chorley
    Lancashire
    EnglandBritish141933370001
    DAVIES, Andrew Robert
    10 Reeveswood
    Eccleston
    PR7 5RS Chorley
    Lancashire
    Director
    10 Reeveswood
    Eccleston
    PR7 5RS Chorley
    Lancashire
    United KingdomBritish70955290003
    FROST, Graham Edward
    Apartment 5 Marloes
    Park Road Bowdon
    WA14 3JF Altrincham
    Cheshire
    Director
    Apartment 5 Marloes
    Park Road Bowdon
    WA14 3JF Altrincham
    Cheshire
    United KingdomBritish124882190001
    GOENKA, Dipali Balkrishan
    Heaton Lane
    SK4 1BS Stockport
    6th Floor, Regent House
    Cheshire
    England
    Director
    Heaton Lane
    SK4 1BS Stockport
    6th Floor, Regent House
    Cheshire
    England
    IndiaIndian229785410001
    GOULD, Kate Elizabeth
    The Golf Lodge Davyhulme Road
    Davyhulme
    M41 8BX Manchester
    Lancashire
    Director
    The Golf Lodge Davyhulme Road
    Davyhulme
    M41 8BX Manchester
    Lancashire
    United KingdomBritish141933420001
    HAMER, John James Arthur
    Norwood Barn Carlton Lane
    LS19 7BG East Carlton
    West Yorkshire
    United Kingdom
    Director
    Norwood Barn Carlton Lane
    LS19 7BG East Carlton
    West Yorkshire
    United Kingdom
    EnglandBritish83439730001
    HAMILTON, John Peter
    Harden Road
    BB18 6TS Kelbrook
    The Old Co-Op 1
    Director
    Harden Road
    BB18 6TS Kelbrook
    The Old Co-Op 1
    EnglandBritish129084320001
    HUGHES, Richard Ian
    The Woodlands
    Knutsford Road Chelford
    SK11 9AS Macclesfield
    Cheshire
    Director
    The Woodlands
    Knutsford Road Chelford
    SK11 9AS Macclesfield
    Cheshire
    EnglandBritish67131570003
    JOHNSON, Maxine Jane
    6 Redington Close
    Worsley
    M28 1UJ Manchester
    Lancashire
    Director
    6 Redington Close
    Worsley
    M28 1UJ Manchester
    Lancashire
    British77464490001
    JONES, Christopher Richard
    Bird Hall Lane
    SK3 0XF Stockport
    Park Square
    Cheshire
    Director
    Bird Hall Lane
    SK3 0XF Stockport
    Park Square
    Cheshire
    EnglandBritish90218550001
    KEOGH, Kathryn Ann
    5 Chudleigh Close
    Bramhall
    SK7 3PN Stockport
    Cheshire
    Director
    5 Chudleigh Close
    Bramhall
    SK7 3PN Stockport
    Cheshire
    British70955220003
    MANDAWEWALA, Rajesh Ramesh
    Bird Hall Lane
    SK3 0XF Stockport
    Park Square
    Cheshire
    United Kingdom
    Director
    Bird Hall Lane
    SK3 0XF Stockport
    Park Square
    Cheshire
    United Kingdom
    IndiaIndian114066280001
    MCCOLL NAISMITH, Graham
    9 Cambridge Avenue
    SK9 5JX Wilmslow
    Cheshire
    Director
    9 Cambridge Avenue
    SK9 5JX Wilmslow
    Cheshire
    British70966780001
    MCGUFFIE, Stewart Robert
    Fellside Cottage
    Kendal Road, Bowness On Windermere
    LA23 3ER Cumbria
    Director
    Fellside Cottage
    Kendal Road, Bowness On Windermere
    LA23 3ER Cumbria
    United KingdomBritish141933430001
    PAREEK, Manoj
    Heaton Lane
    SK4 1BS Stockport
    6th Floor, Regent House
    Cheshire
    England
    Director
    Heaton Lane
    SK4 1BS Stockport
    6th Floor, Regent House
    Cheshire
    England
    EnglandIndian257037550001
    RICHARDSON, Keith John
    Bird Hall Lane
    SK3 0XF Stockport
    Park Square
    Cheshire
    United Kingdom
    Director
    Bird Hall Lane
    SK3 0XF Stockport
    Park Square
    Cheshire
    United Kingdom
    EnglandBritish47835670002
    ROSENBLATT, Joel Simon
    Carrfield Mills
    Newton Street
    SK14 4NR Hyde
    Cheshire
    Director
    Carrfield Mills
    Newton Street
    SK14 4NR Hyde
    Cheshire
    EnglandBritish70699270003
    SMART, Peter Charles
    Four Oaks 30 Hall Drive
    Bramhope
    LS16 9JE Leeds
    West Yorkshire
    Director
    Four Oaks 30 Hall Drive
    Bramhope
    LS16 9JE Leeds
    West Yorkshire
    EnglandBritish26470800001
    TAYLOR, Leigh Antony
    Bird Hall Lane
    SK3 0XF Stockport
    Park Square
    Cheshire
    Director
    Bird Hall Lane
    SK3 0XF Stockport
    Park Square
    Cheshire
    EnglandBritish214354820001
    WALKER, Robert James Tollemache
    Bird Hall Lane
    SK3 0XF Stockport
    Park Square
    Cheshire
    United Kingdom
    Director
    Bird Hall Lane
    SK3 0XF Stockport
    Park Square
    Cheshire
    United Kingdom
    EnglandNew Zealander121116810002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of CHRISTY HOME TEXTILES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cht Holdings Ltd
    Bird Hall Lane
    SK3 0XF Stockport
    Park Square
    Cheshire
    England
    Jun 15, 2016
    Bird Hall Lane
    SK3 0XF Stockport
    Park Square
    Cheshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act, 2006
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number04566593
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CHRISTY HOME TEXTILES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 27, 2025Commencement of winding up
    Feb 27, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth Howarth
    2nd Floor 9 Portland Street
    M1 3BE Manchester
    practitioner
    2nd Floor 9 Portland Street
    M1 3BE Manchester

    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