Company NameCHC Services Limited
Company StatusDissolved
Company Number09469058
CategoryPrivate Limited Company
Incorporation Date3 March 2015(9 years, 1 month ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGemma Culling
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2015(same day as company formation)
RoleBuilding Landscaping Grounds Maintence
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Director NameMr Keith Jack Sam Bodsworth
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2015(same day as company formation)
RoleBuliding Landscaping Grounds Maintance
Country of ResidenceEngland
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address12 High Street
Stanford-Le-Hope
SS17 0EY
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 April 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 March 2018Confirmation statement made on 3 March 2018 with updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
1 June 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Essex SS15 6TU United Kingdom to 12 High Street Stanford-Le-Hope SS17 0EY on 21 October 2016 (1 page)
21 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Essex SS15 6TU United Kingdom to 12 High Street Stanford-Le-Hope SS17 0EY on 21 October 2016 (1 page)
24 May 2016Director's details changed for Keith Dodsworth on 2 March 2016 (2 pages)
24 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Director's details changed for Keith Dodsworth on 2 March 2016 (2 pages)
24 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 September 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 100
(3 pages)
24 September 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 100
(3 pages)
24 September 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 100
(3 pages)
27 March 2015Termination of appointment of Barry Charles Warmisham as a director on 3 March 2015 (2 pages)
27 March 2015Appointment of Gemma Culling as a director on 3 March 2015 (3 pages)
27 March 2015Appointment of Gemma Culling as a director on 3 March 2015 (3 pages)
27 March 2015Appointment of Gemma Culling as a director on 3 March 2015 (3 pages)
27 March 2015Termination of appointment of Barry Charles Warmisham as a director on 3 March 2015 (2 pages)
27 March 2015Appointment of Keith Dodsworth as a director on 3 March 2015 (3 pages)
27 March 2015Appointment of Keith Dodsworth as a director on 3 March 2015 (3 pages)
27 March 2015Termination of appointment of Barry Charles Warmisham as a director on 3 March 2015 (2 pages)
27 March 2015Appointment of Keith Dodsworth as a director on 3 March 2015 (3 pages)
3 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-03
  • GBP 1
(22 pages)
3 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-03
  • GBP 1
(22 pages)