CCHP 4 LIMITED

Register to unlock more data on OkredoRegister

CCHP 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11103408

Incorporation date

08/12/2017

Size

Full

Contacts

Registered address

Registered address

Cmb Partners Uk Ltd 49, Tabernacle Street, London EC2A 4AACopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2017)
dot icon19/02/2026
Liquidators' statement of receipts and payments to 2025-12-20
dot icon30/07/2025
Resolutions
dot icon24/07/2025
Registered office address changed from , Sterling Ford, Centurion Court 83 Camp Road, St Albans, Herts, AL1 5JN to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-24
dot icon24/07/2025
Appointment of a voluntary liquidator
dot icon23/07/2025
Resignation of a liquidator
dot icon26/02/2025
Liquidators' statement of receipts and payments to 2024-12-20
dot icon20/02/2025
Appointment of a voluntary liquidator
dot icon27/01/2025
Removal of liquidator by court order
dot icon30/04/2024
Termination of appointment of Edward Peter Hanson as a director on 2024-04-19
dot icon29/04/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon26/04/2024
Cessation of The Haywoods Group as a person with significant control on 2022-11-30
dot icon26/04/2024
Confirmation statement made on 2022-11-30 with updates
dot icon31/01/2024
Liquidators' statement of receipts and payments to 2023-12-20
dot icon11/01/2023
Appointment of a voluntary liquidator
dot icon11/01/2023
Declaration of solvency
dot icon11/01/2023
Registered office address changed from , Suite 14, 61 Victoria Road, Surbiton, KT6 4JX, England to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2023-01-11
dot icon15/12/2022
Purchase of own shares.
dot icon15/12/2022
Cancellation of shares. Statement of capital on 2022-10-24
dot icon09/12/2022
Cancellation of shares. Statement of capital on 2022-10-24
dot icon09/12/2022
Purchase of own shares.
dot icon19/07/2022
Compulsory strike-off action has been discontinued
dot icon18/07/2022
Full accounts made up to 2021-06-30
dot icon14/07/2022
Auditor's resignation
dot icon12/07/2022
Compulsory strike-off action has been suspended
dot icon21/06/2022
First Gazette notice for compulsory strike-off
dot icon09/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon11/10/2021
Cancellation of shares. Statement of capital on 2021-06-30
dot icon11/10/2021
Purchase of own shares.
dot icon23/08/2021
Statement of capital following an allotment of shares on 2019-06-25
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with updates
dot icon30/11/2020
Registered office address changed from , Unit 5 3 Eastfields Avenue, Wandsworth, London, SW18 1GN, England to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2020-11-30
dot icon18/11/2020
Accounts for a small company made up to 2020-06-30
dot icon02/06/2020
Registered office address changed from , Unit 5, 3 Eastfields Avenue Eastfields Avenue, London, SW18 1GN, England to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2020-06-02
dot icon02/06/2020
Registered office address changed from , Unit 5 Eastfields Avenue, London, SW18 1GN, United Kingdom to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2020-06-02
dot icon15/01/2020
Confirmation statement made on 2019-12-07 with updates
dot icon15/01/2020
Notification of Corviglia Capital Limited as a person with significant control on 2017-12-31
dot icon02/12/2019
Satisfaction of charge 111034080001 in full
dot icon02/12/2019
Satisfaction of charge 111034080002 in full
dot icon13/11/2019
Registration of charge 111034080003, created on 2019-11-11
dot icon13/11/2019
Registration of charge 111034080004, created on 2019-11-11
dot icon12/10/2019
Accounts for a small company made up to 2019-06-30
dot icon25/07/2019
Resolutions
dot icon10/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon25/10/2018
Full accounts made up to 2018-06-30
dot icon14/02/2018
Sub-division of shares on 2018-01-26
dot icon12/02/2018
Resolutions
dot icon07/02/2018
Registration of charge 111034080001, created on 2018-01-30
dot icon07/02/2018
Registration of charge 111034080002, created on 2018-01-30
dot icon26/01/2018
Current accounting period shortened from 2018-12-31 to 2018-06-30
dot icon26/01/2018
Statement of capital following an allotment of shares on 2018-01-26
dot icon26/01/2018
Statement of capital following an allotment of shares on 2018-01-26
dot icon05/01/2018
Termination of appointment of Piers Bingley as a director on 2017-12-15
dot icon15/12/2017
Appointment of Mr Edward Hanson as a director on 2017-12-15
dot icon15/12/2017
Change of details for The Haywoods Group as a person with significant control on 2017-12-15
dot icon08/12/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
30/11/2024
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanson, Edward Peter
Director
15/12/2017 - 19/04/2024
35
Bingley, Alexander Thomas Rodney
Director
08/12/2017 - Present
66

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CCHP 4 LIMITED

CCHP 4 LIMITED is an(a) Liquidation company incorporated on 08/12/2017 with the registered office located at Cmb Partners Uk Ltd 49, Tabernacle Street, London EC2A 4AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CCHP 4 LIMITED?

toggle

CCHP 4 LIMITED is currently Liquidation. It was registered on 08/12/2017 .

Where is CCHP 4 LIMITED located?

toggle

CCHP 4 LIMITED is registered at Cmb Partners Uk Ltd 49, Tabernacle Street, London EC2A 4AA.

What does CCHP 4 LIMITED do?

toggle

CCHP 4 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CCHP 4 LIMITED?

toggle

The latest filing was on 19/02/2026: Liquidators' statement of receipts and payments to 2025-12-20.