CHESTER (HH) COUNTRY CLUB LIMITED
Overview
Company Name | CHESTER (HH) COUNTRY CLUB LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 06731022 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHESTER (HH) COUNTRY CLUB LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CHESTER (HH) COUNTRY CLUB LIMITED located?
Registered Office Address | 10 Lower Thames Street EC3R 6AF London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHESTER (HH) COUNTRY CLUB LIMITED?
Company Name | From | Until |
---|---|---|
HOOLE HALL COUNTRY CLUB HOLDINGS LIMITED | Nov 21, 2008 | Nov 21, 2008 |
CROSSCO (1132) LIMITED | Oct 23, 2008 | Oct 23, 2008 |
What are the latest accounts for CHESTER (HH) COUNTRY CLUB LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CHESTER (HH) COUNTRY CLUB LIMITED?
Last Confirmation Statement Made Up To | Oct 23, 2025 |
---|---|
Next Confirmation Statement Due | Nov 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 23, 2024 |
Overdue | No |
What are the latest filings for CHESTER (HH) COUNTRY CLUB LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Change of details for Downing One Vct Plc as a person with significant control on Jan 06, 2025 | 2 pages | PSC05 | ||
Registered office address changed from 10 Lower Thames Street London EC3R 6AF England to 10 Lower Thames Street London EC3R 6AF on Jan 07, 2025 | 1 pages | AD01 | ||
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on Jan 07, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Sep 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Oct 23, 2024 with updates | 4 pages | CS01 | ||
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on Oct 03, 2024 | 1 pages | AD01 | ||
Change of details for Downing One Vct Plc as a person with significant control on Sep 30, 2024 | 2 pages | PSC05 | ||
Secretary's details changed for Grant Whitehouse on Sep 30, 2024 | 1 pages | CH03 | ||
Director's details changed for Mr Colin George Eric Corbally on Sep 30, 2024 | 2 pages | CH01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 23, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Termination of appointment of Richard Simon Matthews-Williams as a director on Sep 12, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 23, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Registration of charge 067310220005, created on Apr 12, 2022 | 35 pages | MR01 | ||
Confirmation statement made on Oct 23, 2021 with updates | 4 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Director's details changed for Mr Richard Simon Matthews-Williams on May 12, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Oct 23, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||
Who are the officers of CHESTER (HH) COUNTRY CLUB LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHITEHOUSE, Grant | Secretary | Lower Thames Street EC3R 6EN London 10 England | British | 146692210001 | ||||||
CORBALLY, Colin George Eric | Director | Lower Thames Street EC3R 6EN London 10 England | England | British | Investment | 119811940001 | ||||
MALONE, Sean | Secretary | 35 Saltwood Drive Brookvale WA7 6LU Runcorn Cheshire | British | 110358450001 | ||||||
BOLTON, Paul Charles | Director | Bispham Hall Barn Eccles Lane, Bispham L40 3SD Ormskirk Lancashire | England | British | Director | 41225050004 | ||||
MATTHEWS-WILLIAMS, Richard Simon | Director | 100 Old Hall Street L3 9QJ Liverpool Sanguine Hospitality Ltd Merseyside United Kingdom | United Kingdom | British | Director | 160161560001 | ||||
NICOLSON, Sean Torquil | Director | 112 Quayside NE99 1SB Newcastle Upon Tyne St Anns Wharf Tyne And Wear | United Kingdom | British | Solicitor | 141925710001 | ||||
TAPLIN, Nicholas James | Director | Garstons Close Wrington BS40 5QT Bristol 50 | England | British | Director | 102797050002 | ||||
WILCE, Caroline Jayne | Director | Harlech Grove S10 4NP Sheffield 4 | United Kingdom | British | Accountant | 94499280001 |
Who are the persons with significant control of CHESTER (HH) COUNTRY CLUB LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Downing One Vct Plc | Apr 06, 2016 | Lower Thames Street EC3R 6AF London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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