C.H.S. HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

C.H.S. HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01910802

Incorporation date

02/05/1985

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

758 Great Cambridge Road, Enfield, Middlesex EN1 3RNCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1986)
dot icon10/07/2018
First Gazette notice for compulsory strike-off
dot icon23/12/1999
Receiver ceasing to act
dot icon23/12/1999
Receiver's abstract of receipts and payments
dot icon31/03/1999
Receiver's abstract of receipts and payments
dot icon31/03/1999
Receiver's abstract of receipts and payments
dot icon25/03/1997
Receiver's abstract of receipts and payments
dot icon16/04/1996
Receiver's abstract of receipts and payments
dot icon08/06/1995
Receiver's abstract of receipts and payments
dot icon27/05/1994
Receiver's abstract of receipts and payments
dot icon05/07/1993
Receiver ceasing to act
dot icon05/07/1993
Appointment of receiver/manager
dot icon10/05/1993
Receiver's abstract of receipts and payments
dot icon04/05/1993
Receiver's abstract of receipts and payments
dot icon08/04/1992
Receiver's abstract of receipts and payments
dot icon01/10/1991
Administrative Receiver's report
dot icon10/09/1991
Certificate of specific penalty
dot icon13/05/1991
Certificate of specific penalty
dot icon25/04/1991
Order of court to wind up
dot icon17/04/1991
Court order notice of winding up
dot icon11/03/1991
Appointment of receiver/manager
dot icon28/02/1991
Director resigned
dot icon13/02/1991
Particulars of mortgage/charge
dot icon17/10/1990
Particulars of mortgage/charge
dot icon17/10/1990
Particulars of mortgage/charge
dot icon17/10/1990
Particulars of mortgage/charge
dot icon17/10/1990
Particulars of mortgage/charge
dot icon17/10/1990
Particulars of mortgage/charge
dot icon04/09/1990
Ad 20/06/90--------- £ si 2400000@1=2400000 £ ic 1500000/3900000
dot icon04/09/1990
Nc inc already adjusted 20/06/90
dot icon04/09/1990
Resolutions
dot icon15/06/1990
Registered office changed on 15/06/90 from: 641 green lanes london N8 ore
dot icon04/06/1990
Ad 31/03/90--------- £ si 1400000@1=1400000 £ ic 100000/1500000
dot icon04/06/1990
Resolutions
dot icon04/06/1990
£ nc 250000/1500000 31/03/90
dot icon29/03/1990
Registered office changed on 29/03/90 from: 1ST floor 507 green lanes N4 1AL
dot icon04/01/1990
Full accounts made up to 1989-06-30
dot icon04/01/1990
Return made up to 07/12/89; full list of members
dot icon07/07/1989
Particulars of mortgage/charge
dot icon30/05/1989
Full accounts made up to 1988-06-30
dot icon30/05/1989
Return made up to 30/12/88; full list of members
dot icon23/05/1989
New director appointed
dot icon30/03/1989
Particulars of mortgage/charge
dot icon27/02/1988
Particulars of mortgage/charge
dot icon27/02/1988
Particulars of mortgage/charge
dot icon27/02/1988
Declaration of satisfaction of mortgage/charge
dot icon27/02/1988
Declaration of satisfaction of mortgage/charge
dot icon01/02/1988
Full accounts made up to 1987-06-30
dot icon01/02/1988
Return made up to 29/12/87; full list of members
dot icon24/01/1988
Accounting reference date extended from 31/05 to 30/06
dot icon22/07/1987
Particulars of mortgage/charge
dot icon21/03/1987
Accounts for a dormant company made up to 1986-05-31
dot icon05/03/1987
Resolutions
dot icon05/03/1987
Return made up to 17/10/86; full list of members
dot icon17/09/1986
Resolutions
dot icon17/09/1986
Resolutions
dot icon28/08/1986
Particulars of mortgage/charge
dot icon21/08/1986
Resolutions
dot icon02/07/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
07/12/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconNext account date
30/06/1995
dot iconNext due on
30/04/1996
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.H.S. HOLDINGS LIMITED

C.H.S. HOLDINGS LIMITED is an(a) Liquidation company incorporated on 02/05/1985 with the registered office located at 758 Great Cambridge Road, Enfield, Middlesex EN1 3RN. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of C.H.S. HOLDINGS LIMITED?

toggle

C.H.S. HOLDINGS LIMITED is currently Liquidation. It was registered on 02/05/1985 .

Where is C.H.S. HOLDINGS LIMITED located?

toggle

C.H.S. HOLDINGS LIMITED is registered at 758 Great Cambridge Road, Enfield, Middlesex EN1 3RN.

What is the latest filing for C.H.S. HOLDINGS LIMITED?

toggle

The latest filing was on 10/07/2018: First Gazette notice for compulsory strike-off.