GCHO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GCHO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07543585

Incorporation date

25/02/2011

Size

Full

Contacts

Registered address

Registered address

C/O Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2011)
dot icon12/11/2024
Final Gazette dissolved following liquidation
dot icon05/09/2024
Termination of appointment of Peter Edward Duff as a director on 2024-09-01
dot icon12/08/2024
Return of final meeting in a members' voluntary winding up
dot icon06/06/2024
Termination of appointment of David Gordon Smith as a director on 2024-05-31
dot icon17/07/2023
Resolutions
dot icon17/07/2023
Declaration of solvency
dot icon17/07/2023
Appointment of a voluntary liquidator
dot icon17/07/2023
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 2023-07-17
dot icon25/05/2023
Resolutions
dot icon25/05/2023
Statement by Directors
dot icon25/05/2023
Solvency Statement dated 18/05/23
dot icon25/05/2023
Statement of capital on 2023-05-25
dot icon27/04/2023
Previous accounting period extended from 2022-09-30 to 2023-03-31
dot icon24/03/2023
Termination of appointment of John Fernandez as a secretary on 2023-03-10
dot icon08/03/2023
Registration of charge 075435850002, created on 2023-03-03
dot icon06/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon04/10/2022
Appointment of Mr Peter Edward Duff as a director on 2022-09-20
dot icon28/09/2022
Termination of appointment of Stuart Hammond as a director on 2022-09-19
dot icon07/07/2022
Full accounts made up to 2021-09-30
dot icon24/03/2022
Appointment of Mr John Fernandez as a secretary on 2022-03-24
dot icon01/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon14/12/2021
Appointment of Mr David Gordon Smith as a director on 2021-12-02
dot icon01/12/2021
Termination of appointment of Andrew Philip Steele as a director on 2021-11-30
dot icon04/10/2021
Full accounts made up to 2020-09-30
dot icon09/03/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon02/09/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon03/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon24/10/2019
Full accounts made up to 2019-03-31
dot icon22/05/2019
Satisfaction of charge 075435850001 in full
dot icon09/05/2019
Notification of Osborne Group Holdings Ltd as a person with significant control on 2018-01-17
dot icon09/05/2019
Withdrawal of a person with significant control statement on 2019-05-09
dot icon18/02/2019
Confirmation statement made on 2019-01-30 with updates
dot icon13/12/2018
Full accounts made up to 2018-03-31
dot icon28/11/2018
Director's details changed for Mr Andrew Philip Steele on 2017-04-30
dot icon07/08/2018
Termination of appointment of Timothy John Matthews as a director on 2018-05-03
dot icon11/05/2018
Termination of appointment of Michael John Strong as a director on 2018-03-05
dot icon07/03/2018
Confirmation statement made on 2018-01-30 with updates
dot icon22/02/2018
Second filing of a statement of capital following an allotment of shares on 2017-12-29
dot icon13/02/2018
Purchase of own shares.
dot icon02/02/2018
Resolutions
dot icon17/01/2018
Cancellation of shares. Statement of capital on 2017-12-27
dot icon16/01/2018
Resolutions
dot icon05/01/2018
Statement of capital following an allotment of shares on 2017-12-29
dot icon03/10/2017
Memorandum and Articles of Association
dot icon13/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon17/08/2017
Resolutions
dot icon02/08/2017
Termination of appointment of Marie-Louise Clayton as a director on 2017-07-31
dot icon19/07/2017
Statement of capital following an allotment of shares on 2017-07-10
dot icon13/07/2017
Statement of capital following an allotment of shares on 2017-07-05
dot icon01/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon21/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon29/09/2016
Appointment of Mr Stuart Hammond as a director on 2016-09-23
dot icon29/09/2016
Termination of appointment of Gordon Bruce Shepherd as a director on 2016-09-23
dot icon28/09/2016
Appointment of Mr. Michael John Strong as a director on 2016-09-20
dot icon28/09/2016
Termination of appointment of Stuart Hammond as a secretary on 2016-09-23
dot icon14/07/2016
Statement of capital following an allotment of shares on 2016-06-23
dot icon16/06/2016
Director's details changed for Mr Andrew Philip Steele on 2016-06-16
dot icon14/04/2016
Termination of appointment of Priscilla Ann Osborne as a director on 2016-04-05
dot icon13/04/2016
Termination of appointment of Robin Geoffrey Guy Osborne as a director on 2016-04-05
dot icon26/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon10/02/2016
Statement of capital following an allotment of shares on 2016-02-09
dot icon19/08/2015
Director's details changed for Mr Andrew Philip Steele on 2015-08-19
dot icon19/08/2015
Director's details changed for Mr Andrew Simon Charles Osborne on 2015-08-19
dot icon19/08/2015
Director's details changed for Mr Andrew Simon Charles Osborne on 2015-08-19
dot icon27/07/2015
Director's details changed for Mr Andrew Philip Steele on 2015-07-27
dot icon27/07/2015
Group of companies' accounts made up to 2015-03-31
dot icon27/07/2015
Resolutions
dot icon23/06/2015
Registration of charge 075435850001, created on 2015-06-17
dot icon18/06/2015
Statement of capital following an allotment of shares on 2015-02-28
dot icon27/05/2015
Statement of capital following an allotment of shares on 2015-05-07
dot icon18/05/2015
Memorandum and Articles of Association
dot icon18/05/2015
Resolutions
dot icon27/04/2015
Resolutions
dot icon02/04/2015
Appointment of Mr Andrew Philip Steele as a director on 2015-04-02
dot icon02/04/2015
Termination of appointment of David Gareth Fison as a director on 2015-04-02
dot icon24/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon23/03/2015
Statement of capital following an allotment of shares on 2014-07-03
dot icon26/06/2014
Group of companies' accounts made up to 2014-03-31
dot icon24/06/2014
Memorandum and Articles of Association
dot icon04/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon23/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon23/09/2013
Resolutions
dot icon17/06/2013
Appointment of Stuart Hammond as a secretary
dot icon12/06/2013
Termination of appointment of Thomas Hatton as a secretary
dot icon28/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon06/11/2012
Registered office address changed from Osborne House Fishbourne Road Chichester West Sussex PO19 3HZ United Kingdom on 2012-11-06
dot icon09/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon06/08/2012
Termination of appointment of Simon Murray as a director
dot icon07/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon07/03/2012
Director's details changed for Ms Marie-Louise Louise Clayton on 2012-03-01
dot icon16/11/2011
Appointment of Mr Timothy John Matthews as a director
dot icon26/08/2011
Statement of capital following an allotment of shares on 2011-07-12
dot icon13/06/2011
Appointment of Marie-Louise Clayton as a director
dot icon18/04/2011
Appointment of Robin Geoffrey Guy Osborne as a director
dot icon18/04/2011
Statement of capital following an allotment of shares on 2011-04-04
dot icon18/04/2011
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon18/04/2011
Appointment of Thomas David Michael Hatton as a secretary
dot icon18/04/2011
Termination of appointment of Thomas Hatton as a director
dot icon18/04/2011
Appointment of Gordon Bruce Shepherd as a director
dot icon18/04/2011
Appointment of Simon Murray as a director
dot icon18/04/2011
Appointment of David Gareth Fison as a director
dot icon18/04/2011
Resolutions
dot icon14/04/2011
Appointment of Priscilla Ann Osborne as a director
dot icon11/03/2011
Appointment of Mr Andrew Simon Charles Osborne as a director
dot icon10/03/2011
Termination of appointment of Andrew Osborne as a director
dot icon25/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
30/01/2024
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Timothy John
Director
01/11/2011 - 03/05/2018
20
Clayton, Marie-Louise Louise
Director
01/06/2011 - 31/07/2017
9
Steele, Andrew Philip
Director
02/04/2015 - 30/11/2021
36
Fernandez, John
Secretary
24/03/2022 - 10/03/2023
-
Smith, David Gordon
Director
02/12/2021 - 31/05/2024
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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GCHO HOLDINGS LIMITED

GCHO HOLDINGS LIMITED is an(a) Dissolved company incorporated on 25/02/2011 with the registered office located at C/O Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood WD6 1QQ. 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 GCHO HOLDINGS LIMITED?

toggle

GCHO HOLDINGS LIMITED is currently Dissolved. It was registered on 25/02/2011 and dissolved on 12/11/2024.

Where is GCHO HOLDINGS LIMITED located?

toggle

GCHO HOLDINGS LIMITED is registered at C/O Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood WD6 1QQ.

What does GCHO HOLDINGS LIMITED do?

toggle

GCHO HOLDINGS LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for GCHO HOLDINGS LIMITED?

toggle

The latest filing was on 12/11/2024: Final Gazette dissolved following liquidation.