ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HCMGH Limited

HCMGH Limited is a dissolved company incorporated on 22 April 2014 with the registered office located in Southampton, Hampshire. HCMGH Limited was registered 11 years ago.
Status
Dissolved
Dissolved on 3 September 2025 (2 months ago)
Was 11 years old at the time of dissolution
Following liquidation
Company No
09005752
Private limited company
Age
11 years
Incorporated 22 April 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 April 2023 (2 years 6 months ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years 6 months ago
Accounts
Not Submitted
Awaiting first accounts
Address
C/O Rrs, S&W Partners Llp 4th Floor, Cumberland House
15-17 Cumberland Place
Southampton
SO15 2BG
Address changed on 15 May 2025 (5 months ago)
Previous address was C/O Evelyn Partners Llp,4th Floor,Cumberland House 15-17 Cumberland Place Southampton SO15 2BG
Telephone
02380689635
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Cfo • British • Lives in England • Born in Oct 1962
Director • Chief Executive Officer • British • Lives in UK • Born in May 1958
CH & Co Catering Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Principal Catering Consultants Limited
Mr Nicholas Edward Heale Thomas and Compass Secretaries Limited are mutual people.
Active
CH & Co Catering Limited
Mr Nicholas Edward Heale Thomas and Compass Secretaries Limited are mutual people.
Active
Pabulum Limited
Compass Secretaries Limited and Mr Nicholas Edward Heale Thomas are mutual people.
Active
Blue Apple Contract Catering Limited
Compass Secretaries Limited and Mr Nicholas Edward Heale Thomas are mutual people.
Active
Gather & Gather Limited
Mr Nicholas Edward Heale Thomas and Compass Secretaries Limited are mutual people.
Active
Vacherin Limited
Compass Secretaries Limited and Mr Nicholas Edward Heale Thomas are mutual people.
Active
Public Restaurant Partner Limited
Mr Nicholas Edward Heale Thomas and Compass Secretaries Limited are mutual people.
Active
Absolutely Catering Limited
Compass Secretaries Limited and Mr Nicholas Edward Heale Thomas are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Decreased by £101K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£1
Decreased by £10.9M (-100%)
Total Liabilities
£0
Decreased by £7.85M (-100%)
Net Assets
£1
Decreased by £3.05M (-100%)
Debt Ratio (%)
0%
Decreased by 71.99% (-100%)
Latest Activity
Dissolved After Liquidation
2 Months Ago on 3 Sep 2025
Registered Address Changed
5 Months Ago on 15 May 2025
Charge Satisfied
8 Months Ago on 26 Feb 2025
Declaration of Solvency
1 Year 5 Months Ago on 15 May 2024
Registered Address Changed
1 Year 5 Months Ago on 15 May 2024
Voluntary Liquidator Appointed
1 Year 5 Months Ago on 15 May 2024
Compass Secretaries Limited Appointed
1 Year 6 Months Ago on 30 Apr 2024
Adam Seymour Resigned
1 Year 6 Months Ago on 30 Apr 2024
Subsidiary Accounts Submitted
2 Years 1 Month Ago on 13 Sep 2023
Confirmation Submitted
2 Years 6 Months Ago on 2 May 2023
Get Credit Report
Discover HCMGH Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 3 Sep 2025
Return of final meeting in a members' voluntary winding up
Submitted on 3 Jun 2025
Registered office address changed from C/O Evelyn Partners Llp,4th Floor,Cumberland House 15-17 Cumberland Place Southampton SO15 2BG to C/O Rrs, S&W Partners Llp 4th Floor, Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 15 May 2025
Submitted on 15 May 2025
Satisfaction of charge 090057520009 in full
Submitted on 26 Feb 2025
Filing exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 19 Sep 2024
Notice of agreement to exemption from filing of accounts for period ending 31/12/23
Submitted on 19 Sep 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 19 Sep 2024
Resolutions
Submitted on 15 May 2024
Appointment of a voluntary liquidator
Submitted on 15 May 2024
Termination of appointment of Adam Seymour as a secretary on 30 April 2024
Submitted on 15 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year