GCHO HOLDINGS LIMITED
Overview
| Company Name | GCHO HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07543585 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GCHO HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2021 |
What is the status of the latest confirmation statement for GCHO HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 30, 2023 |
What are the latest filings for GCHO HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Termination of appointment of Peter Edward Duff as a director on Sep 01, 2024 | 1 pages | TM01 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||||||
Termination of appointment of David Gordon Smith as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on May 25, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Previous accounting period extended from Sep 30, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of John Fernandez as a secretary on Mar 10, 2023 | 1 pages | TM02 | ||||||||||||||
Registration of charge 075435850002, created on Mar 03, 2023 | 57 pages | MR01 | ||||||||||||||
Confirmation statement made on Jan 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Peter Edward Duff as a director on Sep 20, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stuart Hammond as a director on Sep 19, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Sep 30, 2021 | 16 pages | AA | ||||||||||||||
Appointment of Mr John Fernandez as a secretary on Mar 24, 2022 | 2 pages | AP03 | ||||||||||||||
Confirmation statement made on Jan 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr David Gordon Smith as a director on Dec 02, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Philip Steele as a director on Nov 30, 2021 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Sep 30, 2020 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Jan 30, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of GCHO HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OSBORNE, Andrew Simon Charles | Director | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey | United Kingdom | British | 69198210019 | |||||
| FERNANDEZ, John | Secretary | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey | 293995070001 | |||||||
| HAMMOND, Stuart | Secretary | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey United Kingdom | British | 179092130001 | ||||||
| HATTON, Thomas David Michael | Secretary | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey United Kingdom | British | 159479670001 | ||||||
| CLAYTON, Marie-Louise Louise | Director | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey United Kingdom | England | British | 163090500001 | |||||
| DUFF, Peter Edward | Director | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey United Kingdom | England | British | 89262050002 | |||||
| FISON, David Gareth | Director | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey United Kingdom | United Kingdom | British | 60231310001 | |||||
| HAMMOND, Stuart | Director | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey United Kingdom | England | British | 154194990001 | |||||
| HATTON, Thomas David Michael | Director | Fishbourne Road PO19 3HZ Chichester Osborne House West Sussex United Kingdom | United Kingdom | British | 728380004 | |||||
| MATTHEWS, Timothy John | Director | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey United Kingdom | United Kingdom | British | 50382860001 | |||||
| MURRAY, Simon Anthony | Director | Fishbourne Road PO19 3HZ Chichester Osborne House West Sussex United Kingdom | England | British | 79856110001 | |||||
| OSBORNE, Andrew Simon Charles | Director | Fishbourne Road PO19 3HZ Chichester Osborne House West Sussex United Kingdom | United Kingdom | British | 158078600001 | |||||
| OSBORNE, Priscilla Anne | Director | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey United Kingdom | United Kingdom | British | 159391200001 | |||||
| OSBORNE, Robin Geoffrey Guy | Director | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey United Kingdom | England | British | 159483950001 | |||||
| SHEPHERD, Gordon Bruce | Director | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey United Kingdom | United Kingdom | British | 78724260001 | |||||
| SMITH, David Gordon, Mr. | Director | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey United Kingdom | England | British | 78869630003 | |||||
| STEELE, Andrew Philip | Director | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey | England | British | 179702030022 | |||||
| STRONG, Michael John, Mr. | Director | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey | United Kingdom | British | 102596260001 |
Who are the persons with significant control of GCHO HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Osborne Group Holdings Ltd | Jan 17, 2018 | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GCHO HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 25, 2017 | Jan 17, 2018 | The 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 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