ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CH & F Limited

CH & F Limited is a liquidation company incorporated on 18 February 2019 with the registered office located in Chelmsford, Essex. CH & F Limited was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 8 months ago
Company No
11832147
Private limited company
Age
6 years
Incorporated 18 February 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1010 days
Dated 17 February 2022 (3 years ago)
Next confirmation dated 17 February 2023
Was due on 3 March 2023 (2 years 9 months ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 707 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2023
Was due on 31 December 2023 (1 year 11 months ago)
Address
C/O AD BUSINESS RECOVERY LIMITED
2nd Floor Milstrete House 29 New Street
Chelmsford
Essex
CM1 1NT
Address changed on 24 Jun 2024 (1 year 5 months ago)
Previous address was C/O Ad Business Recovery Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU
Telephone
Unreported
Email
Unreported
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Sep 1970
PSC • Director • British • Lives in England • Born in Jun 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
High Voltage Installations Ltd
Christo Hammes is a mutual person.
Active
Figure4 Limited
Christo Hammes is a mutual person.
Active
Fixed Assets Ltd
Christo Hammes is a mutual person.
Active
HFH Group Limited
Christo Hammes is a mutual person.
Active
Group Hold Ltd
Christo Hammes is a mutual person.
Active
Stored Energy Ltd
Christo Hammes is a mutual person.
Active
Clifton Place Investments Ltd
Christo Hammes is a mutual person.
Active
Extra Energy Ltd
Christo Hammes is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
Unreported
Decreased by £626.18K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£773.34K
Increased by £146.39K (+23%)
Total Liabilities
-£59.92K
Decreased by £38.55K (-39%)
Net Assets
£713.42K
Increased by £184.94K (+35%)
Debt Ratio (%)
8%
Decreased by 7.96% (-51%)
Latest Activity
Registered Address Changed
1 Year 5 Months Ago on 24 Jun 2024
Voluntary Liquidator Appointed
2 Years 8 Months Ago on 17 Mar 2023
Registered Address Changed
2 Years 8 Months Ago on 17 Mar 2023
Micro Accounts Submitted
2 Years 9 Months Ago on 23 Feb 2023
Registered Address Changed
3 Years Ago on 14 Nov 2022
Confirmation Submitted
3 Years Ago on 18 Feb 2022
Mr Scott Field (PSC) Details Changed
4 Years Ago on 22 Sep 2021
Mr Scott Wesley Field Details Changed
4 Years Ago on 22 Sep 2021
Full Accounts Submitted
4 Years Ago on 19 Jul 2021
Christo Hammes (PSC) Appointed
6 Years Ago on 18 Feb 2019
Get Credit Report
Discover CH & F Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 2 March 2025
Submitted on 19 Mar 2025
Registered office address changed from C/O Ad Business Recovery Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU to 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 24 June 2024
Submitted on 24 Jun 2024
Liquidators' statement of receipts and payments to 2 March 2024
Submitted on 5 Apr 2024
Resolutions
Submitted on 17 Mar 2023
Registered office address changed from 2 Hopkins Mead Chelmsford CM2 6SS England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2023
Submitted on 17 Mar 2023
Appointment of a voluntary liquidator
Submitted on 17 Mar 2023
Micro company accounts made up to 31 March 2022
Submitted on 23 Feb 2023
Registered office address changed from 7 Clifton Place London SE16 7DB England to 2 Hopkins Mead Chelmsford CM2 6SS on 14 November 2022
Submitted on 14 Nov 2022
Confirmation statement made on 17 February 2022 with no updates
Submitted on 18 Feb 2022
Director's details changed for Mr Scott Wesley Field on 22 September 2021
Submitted on 22 Sep 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year