GCHO HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameGCHO HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07543585
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GCHO HOLDINGS LIMITED?

    • Activities of construction holding companies (64203) / Financial and insurance activities

    Where is GCHO HOLDINGS LIMITED located?

    Registered Office Address
    C/O Rg Insolvency Limited Devonshire House
    Manor Way
    WD6 1QQ Borehamwood
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GCHO HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What is the status of the latest confirmation statement for GCHO HOLDINGS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 30, 2023

    What are the latest filings for GCHO HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Peter Edward Duff as a director on Sep 01, 2024

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Termination of appointment of David Gordon Smith as a director on May 31, 2024

    1 pagesTM01

    Registered office address changed from Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY to C/O Rg Insolvency Limited Devonshire House Manor Way Borehamwood WD6 1QQ on Jul 17, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 28, 2023

    LRESSP

    Statement of capital on May 25, 2023

    • Capital: GBP 1.126405
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium account 18/05/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Previous accounting period extended from Sep 30, 2022 to Mar 31, 2023

    1 pagesAA01

    Termination of appointment of John Fernandez as a secretary on Mar 10, 2023

    1 pagesTM02

    Registration of charge 075435850002, created on Mar 03, 2023

    57 pagesMR01

    Confirmation statement made on Jan 30, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Peter Edward Duff as a director on Sep 20, 2022

    2 pagesAP01

    Termination of appointment of Stuart Hammond as a director on Sep 19, 2022

    1 pagesTM01

    Full accounts made up to Sep 30, 2021

    16 pagesAA

    Appointment of Mr John Fernandez as a secretary on Mar 24, 2022

    2 pagesAP03

    Confirmation statement made on Jan 30, 2022 with no updates

    3 pagesCS01

    Appointment of Mr David Gordon Smith as a director on Dec 02, 2021

    2 pagesAP01

    Termination of appointment of Andrew Philip Steele as a director on Nov 30, 2021

    1 pagesTM01

    Full accounts made up to Sep 30, 2020

    15 pagesAA

    Confirmation statement made on Jan 30, 2021 with no updates

    3 pagesCS01

    Who are the officers of GCHO HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OSBORNE, Andrew Simon Charles
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    Director
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United KingdomBritish69198210019
    FERNANDEZ, John
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    Secretary
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    293995070001
    HAMMOND, Stuart
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    Secretary
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    British179092130001
    HATTON, Thomas David Michael
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    Secretary
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    British159479670001
    CLAYTON, Marie-Louise Louise
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    Director
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    EnglandBritish163090500001
    DUFF, Peter Edward
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    Director
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    EnglandBritish89262050002
    FISON, David Gareth
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    Director
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    United KingdomBritish60231310001
    HAMMOND, Stuart
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    Director
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    EnglandBritish154194990001
    HATTON, Thomas David Michael
    Fishbourne Road
    PO19 3HZ Chichester
    Osborne House
    West Sussex
    United Kingdom
    Director
    Fishbourne Road
    PO19 3HZ Chichester
    Osborne House
    West Sussex
    United Kingdom
    United KingdomBritish728380004
    MATTHEWS, Timothy John
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    Director
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    United KingdomBritish50382860001
    MURRAY, Simon Anthony
    Fishbourne Road
    PO19 3HZ Chichester
    Osborne House
    West Sussex
    United Kingdom
    Director
    Fishbourne Road
    PO19 3HZ Chichester
    Osborne House
    West Sussex
    United Kingdom
    EnglandBritish79856110001
    OSBORNE, Andrew Simon Charles
    Fishbourne Road
    PO19 3HZ Chichester
    Osborne House
    West Sussex
    United Kingdom
    Director
    Fishbourne Road
    PO19 3HZ Chichester
    Osborne House
    West Sussex
    United Kingdom
    United KingdomBritish158078600001
    OSBORNE, Priscilla Anne
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    Director
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    United KingdomBritish159391200001
    OSBORNE, Robin Geoffrey Guy
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    Director
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    EnglandBritish159483950001
    SHEPHERD, Gordon Bruce
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    Director
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    United KingdomBritish78724260001
    SMITH, David Gordon, Mr.
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    Director
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    EnglandBritish78869630003
    STEELE, Andrew Philip
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    Director
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    EnglandBritish179702030022
    STRONG, Michael John, Mr.
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    Director
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United KingdomBritish102596260001

    Who are the persons with significant control of GCHO HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    Jan 17, 2018
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number11056197
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for GCHO HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 25, 2017Jan 17, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does GCHO HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 12, 2024Due to be dissolved on
    Jun 28, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Goldstein
    Devonshire House Manor Way
    WD6 1QQ Borehamwood
    Hertfordshire
    practitioner
    Devonshire House Manor Way
    WD6 1QQ Borehamwood
    Hertfordshire
    Avner Radomsky
    Devonshire House Manor Way
    WD6 1QQ Borehamwood
    Hertfordshire
    practitioner
    Devonshire House Manor Way
    WD6 1QQ Borehamwood
    Hertfordshire

    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