C&H GROUP HOLDINGS LTD

C&H GROUP HOLDINGS LTD

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

    Company NameC&H GROUP HOLDINGS LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 14920950
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of C&H GROUP HOLDINGS LTD?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is C&H GROUP HOLDINGS LTD located?

    Registered Office Address
    3rd Floor 37 Frederick Place
    BN1 4EA Brighton
    Undeliverable Registered Office AddressNo

    What are the latest accounts for C&H GROUP HOLDINGS LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for C&H GROUP HOLDINGS LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 06, 2025
    Next Confirmation Statement DueJun 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2024
    OverdueYes

    What are the latest filings for C&H GROUP HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Statement of affairs

    19 pagesLIQ02

    Registered office address changed from Camm & Hooper Level Two Oxo Tower Wharf Barge House Street London SE1 9PH United Kingdom to 3rd Floor 37 Frederick Place Brighton BN1 4EA on Apr 25, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 09, 2025

    LRESEX

    Termination of appointment of Rachel Elizabeth Slater as a director on Apr 08, 2025

    1 pagesTM01

    Appointment of Mrs Rachel Elizabeth Slater as a director on Mar 21, 2025

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Appointment of Khepri Corporate Services Limited as a secretary on Jan 01, 2025

    2 pagesAP04

    Statement of capital following an allotment of shares on Jul 26, 2024

    • Capital: GBP 587,490.83
    6 pagesSH01

    Confirmation statement made on Jun 06, 2024 with updates

    37 pagesCS01

    Previous accounting period shortened from Jun 30, 2024 to Dec 31, 2023

    1 pagesAA01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Nov 09, 2023

    • Capital: GBP 529,990.83
    9 pagesSH01

    Statement of capital following an allotment of shares on Oct 04, 2023

    • Capital: GBP 489,708.69
    9 pagesSH01

    Statement of capital following an allotment of shares on Sep 15, 2023

    • Capital: GBP 20,840.03
    9 pagesSH01

    Statement of capital following an allotment of shares on Sep 15, 2023

    • Capital: GBP 62,535.36
    5 pagesSH01

    Statement of capital following an allotment of shares on Sep 15, 2023

    • Capital: GBP 8,765.03
    7 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Subdivision of shares 01/09/2023
    RES13

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Incorporation

    8 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationJun 07, 2023

    Model articles adopted

    MODEL ARTICLES
    capitalJun 07, 2023

    Statement of capital on Jun 07, 2023

    • Capital: GBP 1
    SH01

    Who are the officers of C&H GROUP HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KHEPRI CORPORATE SERVICES LIMITED
    95 Chancery Lane
    WC2A 1DT London
    4th Floor
    England
    Secretary
    95 Chancery Lane
    WC2A 1DT London
    4th Floor
    England
    Identification TypeUK Limited Company
    Registration Number05799076
    321084760001
    WHEELER, Simon Charles
    37 Frederick Place
    BN1 4EA Brighton
    3rd Floor
    Director
    37 Frederick Place
    BN1 4EA Brighton
    3rd Floor
    United KingdomBritish298578410001
    SLATER, Rachel Elizabeth
    Level Two Oxo Tower Wharf
    Barge House Street
    SE1 9PH London
    Camm & Hooper
    United Kingdom
    Director
    Level Two Oxo Tower Wharf
    Barge House Street
    SE1 9PH London
    Camm & Hooper
    United Kingdom
    EnglandBritish52774770001

    What are the latest statements on persons with significant control for C&H GROUP HOLDINGS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 07, 2023The 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 C&H GROUP HOLDINGS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 09, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Andronikou
    C/O Quantuma Advisory Limited 7th Floor, 20 St Andrew Street
    EC4A 3AG London
    practitioner
    C/O Quantuma Advisory Limited 7th Floor, 20 St Andrew Street
    EC4A 3AG London
    Brian Burke
    C/O Quantuma Advisory Limited 7th Floor 20 St Andrew Street
    EC4A 3AG London
    practitioner
    C/O Quantuma Advisory Limited 7th Floor 20 St Andrew Street
    EC4A 3AG London

    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