ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chester (HH) Country Club Limited

Chester (HH) Country Club Limited is a dissolved company incorporated on 23 October 2008 with the registered office located in London, City of London. Chester (HH) Country Club Limited was registered 17 years ago.
Status
Dissolved
Dissolved on 29 April 2025 (6 months ago)
Was 16 years old at the time of dissolution
Via voluntary strike-off
Company No
06731022
Private limited company
Age
17 years
Incorporated 23 October 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 October 2024 (1 year ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year ago
Accounts
Not Submitted
Awaiting first accounts
Address
10 Lower Thames Street
London
EC3R 6AF
England
Address changed on 7 Jan 2025 (10 months ago)
Previous address was 10 Lower Thames Street London EC3R 6EN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
7
Controllers (PSC)
1
Director • Investment • British • Lives in England • Born in Nov 1968
Secretary • British
Downing One VCT Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Gateway To Wales Hotel Limited
Colin George Eric Corbally is a mutual person.
Active
Downing Corporate Finance Limited
Colin George Eric Corbally is a mutual person.
Active
The New Swan Limited
Colin George Eric Corbally is a mutual person.
Active
The Gateway To Wales (Holdings) Limited
Colin George Eric Corbally is a mutual person.
Active
The Club Limited
Colin George Eric Corbally is a mutual person.
Active
St Chad's (Birmingham) Holdings Limited
Colin George Eric Corbally is a mutual person.
Active
St Chad's (Birmingham) Hotel Limited
Colin George Eric Corbally is a mutual person.
Active
Craft Beer Pub Co Limited
Colin George Eric Corbally is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£442.2K
Decreased by £42.74K (-9%)
Total Liabilities
-£2.77M
Increased by £5K (0%)
Net Assets
-£2.33M
Decreased by £47.74K (+2%)
Debt Ratio (%)
626%
Increased by 56.24% (+10%)
Latest Activity
Voluntarily Dissolution
6 Months Ago on 29 Apr 2025
Voluntary Gazette Notice
9 Months Ago on 11 Feb 2025
Application To Strike Off
9 Months Ago on 4 Feb 2025
Registered Address Changed
10 Months Ago on 7 Jan 2025
Registered Address Changed
10 Months Ago on 7 Jan 2025
Downing One Vct Plc (PSC) Details Changed
10 Months Ago on 6 Jan 2025
Micro Accounts Submitted
11 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year Ago on 24 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 3 Oct 2024
Downing One Vct Plc (PSC) Details Changed
1 Year 1 Month Ago on 30 Sep 2024
Get Credit Report
Discover Chester (HH) Country Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 29 Apr 2025
First Gazette notice for voluntary strike-off
Submitted on 11 Feb 2025
Application to strike the company off the register
Submitted on 4 Feb 2025
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 7 January 2025
Submitted on 7 Jan 2025
Change of details for Downing One Vct Plc as a person with significant control on 6 January 2025
Submitted on 7 Jan 2025
Registered office address changed from 10 Lower Thames Street London EC3R 6AF England to 10 Lower Thames Street London EC3R 6AF on 7 January 2025
Submitted on 7 Jan 2025
Micro company accounts made up to 30 September 2024
Submitted on 19 Dec 2024
Confirmation statement made on 23 October 2024 with updates
Submitted on 24 Oct 2024
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 3 October 2024
Submitted on 3 Oct 2024
Director's details changed for Mr Colin George Eric Corbally on 30 September 2024
Submitted on 3 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year