CHAMPION HILL INVESTMENTS LTD
Overview
| Company Name | CHAMPION HILL INVESTMENTS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08286607 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHAMPION HILL INVESTMENTS LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CHAMPION HILL INVESTMENTS LTD located?
| Registered Office Address | C/O Glazers Chartered Accountants 843 Finchley Road NW11 8NA London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHAMPION HILL INVESTMENTS LTD?
| Company Name | From | Until |
|---|---|---|
| HADLEY RESIDENTIAL PROPERTY FOUR LIMITED | Nov 08, 2012 | Nov 08, 2012 |
What are the latest accounts for CHAMPION HILL INVESTMENTS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2016 |
What are the latest filings for CHAMPION HILL INVESTMENTS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Current accounting period shortened from Nov 27, 2017 to Nov 26, 2017 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Nov 28, 2017 to Nov 27, 2017 | 1 pages | AA01 | ||||||||||
Notification of Greendale Property Company Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Dec 07, 2017 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Nov 08, 2017 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2016 | 10 pages | AA | ||||||||||
Previous accounting period shortened from Nov 29, 2016 to Nov 28, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 08, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Nov 30, 2015 to Nov 29, 2015 | 1 pages | AA01 | ||||||||||
Appointment of Mr Jacques Tredoux as a director on Nov 09, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Clive Portlock as a director on Nov 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Daniel Higgins as a director on Nov 09, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 6 pages | AA | ||||||||||
Director's details changed for Mr Brian Daniel Higgins on Jun 08, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Clive Portlock on Mar 13, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Brian Daniel Higgins on Mar 13, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 08, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ian Brian Lumsden as a director on Oct 09, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2013 | 6 pages | AA | ||||||||||
Appointment of Mr Brian Daniel Higgins as a director | 2 pages | AP01 | ||||||||||
Who are the officers of CHAMPION HILL INVESTMENTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NETWORK SECRETARIAL SERVICES LIMITED | Secretary | Byfleets Lane Broadbridge Heath RH12 3PB Horsham The Old Applestore Field Place Estate West Sussex United Kingdom |
| 50353670001 | ||||||||||
| TREDOUX, Jacques | Director | 20 Dreyer Street Toffie Lane, Claremont 7780 Cape Town Heritage House, Shop 5 South Africa | South Africa | South African | 115403720003 | |||||||||
| ANDREWS, Ian Brinsley | Director | Little Missenden HP7 0QY Amersham The Old Forge Bucks United Kingdom | England | British | 182301780001 | |||||||||
| HIGGINS, Brian Daniel | Director | 16 Garrick Street WC2E 9BA London 3rd Floor United Kingdom | United Kingdom | Irish | 173502140002 | |||||||||
| HIGGINS, Brian Daniel | Director | Gordon Road SS17 8NN Horndon On The Hill Newhaven United Kingdom | United Kingdom | Irish | 173502140002 | |||||||||
| LUMSDEN, Ian Brian | Director | Studridge Lane HP27 0SF Speen The Old Lacemakers Bucks United Kingdom | United Kingdom | British | 78078290002 | |||||||||
| PORTLOCK, Andrew Clive | Director | 137 Finchley Road NW3 6JG London 1st Floor Centre Heights United Kingdom | United Kingdom | British | 47417880004 |
Who are the persons with significant control of CHAMPION HILL INVESTMENTS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Greendale Property Company Limited | Apr 06, 2016 | IM1 1AQ Douglas 11 Hope Street Isle Of Man Isle Of Man | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CHAMPION HILL INVESTMENTS LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 08, 2016 | Nov 08, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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