CHESTER (HH) COUNTRY CLUB LIMITED

CHESTER (HH) COUNTRY CLUB LIMITED

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

    Company NameCHESTER (HH) COUNTRY CLUB LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 06731022
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CHESTER (HH) COUNTRY CLUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOOLE HALL COUNTRY CLUB HOLDINGS LIMITEDNov 21, 2008Nov 21, 2008
    CROSSCO (1132) LIMITEDOct 23, 2008Oct 23, 2008

    What are the latest accounts for CHESTER (HH) COUNTRY CLUB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CHESTER (HH) COUNTRY CLUB LIMITED?

    Last Confirmation Statement Made Up ToOct 23, 2025
    Next Confirmation Statement DueNov 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2024
    OverdueNo

    What are the latest filings for CHESTER (HH) COUNTRY CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Change of details for Downing One Vct Plc as a person with significant control on Jan 06, 2025

    2 pagesPSC05

    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 pagesAD01

    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 pagesAD01

    Micro company accounts made up to Sep 30, 2024

    8 pagesAA

    Confirmation statement made on Oct 23, 2024 with updates

    4 pagesCS01

    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 pagesAD01

    Change of details for Downing One Vct Plc as a person with significant control on Sep 30, 2024

    2 pagesPSC05

    Secretary's details changed for Grant Whitehouse on Sep 30, 2024

    1 pagesCH03

    Director's details changed for Mr Colin George Eric Corbally on Sep 30, 2024

    2 pagesCH01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Oct 23, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Termination of appointment of Richard Simon Matthews-Williams as a director on Sep 12, 2022

    1 pagesTM01

    Confirmation statement made on Oct 23, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Registration of charge 067310220005, created on Apr 12, 2022

    35 pagesMR01

    Confirmation statement made on Oct 23, 2021 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Richard Simon Matthews-Williams on May 12, 2021

    2 pagesCH01

    Confirmation statement made on Oct 23, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    3 pagesAA

    Who are the officers of CHESTER (HH) COUNTRY CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITEHOUSE, Grant
    Lower Thames Street
    EC3R 6EN London
    10
    England
    Secretary
    Lower Thames Street
    EC3R 6EN London
    10
    England
    British146692210001
    CORBALLY, Colin George Eric
    Lower Thames Street
    EC3R 6EN London
    10
    England
    Director
    Lower Thames Street
    EC3R 6EN London
    10
    England
    EnglandBritishInvestment119811940001
    MALONE, Sean
    35 Saltwood Drive
    Brookvale
    WA7 6LU Runcorn
    Cheshire
    Secretary
    35 Saltwood Drive
    Brookvale
    WA7 6LU Runcorn
    Cheshire
    British110358450001
    BOLTON, Paul Charles
    Bispham Hall Barn
    Eccles Lane, Bispham
    L40 3SD Ormskirk
    Lancashire
    Director
    Bispham Hall Barn
    Eccles Lane, Bispham
    L40 3SD Ormskirk
    Lancashire
    EnglandBritishDirector41225050004
    MATTHEWS-WILLIAMS, Richard Simon
    100 Old Hall Street
    L3 9QJ Liverpool
    Sanguine Hospitality Ltd
    Merseyside
    United Kingdom
    Director
    100 Old Hall Street
    L3 9QJ Liverpool
    Sanguine Hospitality Ltd
    Merseyside
    United Kingdom
    United KingdomBritishDirector160161560001
    NICOLSON, Sean Torquil
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    St Anns Wharf
    Tyne And Wear
    Director
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    St Anns Wharf
    Tyne And Wear
    United KingdomBritishSolicitor141925710001
    TAPLIN, Nicholas James
    Garstons Close
    Wrington
    BS40 5QT Bristol
    50
    Director
    Garstons Close
    Wrington
    BS40 5QT Bristol
    50
    EnglandBritishDirector102797050002
    WILCE, Caroline Jayne
    Harlech Grove
    S10 4NP Sheffield
    4
    Director
    Harlech Grove
    S10 4NP Sheffield
    4
    United KingdomBritishAccountant94499280001

    Who are the persons with significant control of CHESTER (HH) COUNTRY CLUB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lower Thames Street
    EC3R 6AF London
    10
    England
    Apr 06, 2016
    Lower Thames Street
    EC3R 6AF London
    10
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03150868
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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