Background WavePink WaveYellow Wave

CHEALE HOLDINGS LIMITED (14590675)

CHEALE HOLDINGS LIMITED (14590675) is a dissolved UK company. incorporated on 13 January 2023. with registered office in St. Albans. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHEALE HOLDINGS LIMITED has been registered for 3 years. Current directors include CHEALE, Adam Harry Joseph, CHEALE, Marcus Andrew, CHEALE, Paul and 1 others.

Company Number
14590675
Status
dissolved
Type
ltd
Incorporated
13 January 2023
Age
3 years
Address
Suite 18 Stanta Business Centre, St. Albans, AL3 6PF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHEALE, Adam Harry Joseph, CHEALE, Marcus Andrew, CHEALE, Paul, ROLFE, Priscilla
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEALE HOLDINGS LIMITED

CHEALE HOLDINGS LIMITED is an dissolved company incorporated on 13 January 2023 with the registered office located in St. Albans. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHEALE HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

dissolved

Active since 3 years ago

Company No

14590675

LTD Company

Age

3 Years

Incorporated 13 January 2023

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 12 January 2024 (2 years ago)
Submitted on 19 February 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans, AL3 6PF,

Previous Addresses

The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN
From: 28 March 2024To: 5 June 2025
Orchard Farm Little Warley Brentwood Essex CM13 3EN England
From: 13 January 2023To: 28 March 2024
Timeline

8 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Jan 23
Funding Round
Feb 23
New Owner
Feb 23
New Owner
Feb 23
New Owner
Feb 23
Capital Update
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

CHEALE, Adam Harry Joseph

Active
3 Soothouse Spring, St. AlbansAL3 6PF
Born September 1974
Director
Appointed 13 Jan 2023

CHEALE, Marcus Andrew

Active
3 Soothouse Spring, St. AlbansAL3 6PF
Born May 1971
Director
Appointed 13 Jan 2023

CHEALE, Paul

Active
3 Soothouse Spring, St. AlbansAL3 6PF
Born August 1938
Director
Appointed 01 Mar 2023

ROLFE, Priscilla

Active
3 Soothouse Spring, St. AlbansAL3 6PF
Born September 1942
Director
Appointed 01 Mar 2023

Persons with significant control

3

Mr Marcus Andrew Cheale

Active
3 Soothouse Spring, St. AlbansAL3 6PF
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2023

Mr Paul Cheale

Active
3 Soothouse Spring, St. AlbansAL3 6PF
Born August 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2023

Mr Adam Cheale

Active
3 Soothouse Spring, St. AlbansAL3 6PF
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2023
Fundings
Financials
Latest Activities

Filing History

31

Gazette Dissolved Liquidation
9 October 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
9 July 2025
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
30 April 2025
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
14 August 2024
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
11 March 2024
600600
Resolution
11 March 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Resolution
24 May 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Legacy
2 March 2023
SH20SH20
Legacy
2 March 2023
CAP-SSCAP-SS
Resolution
2 March 2023
RESOLUTIONSResolutions
Legacy
2 March 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 March 2023
SH19Statement of Capital
Legacy
2 March 2023
CAP-SSCAP-SS
Resolution
2 March 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 March 2023
PSC09Update to PSC Statements
Capital Variation Of Rights Attached To Shares
15 February 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
14 February 2023
SH01Allotment of Shares
Resolution
14 February 2023
RESOLUTIONSResolutions
Memorandum Articles
14 February 2023
MAMA
Capital Name Of Class Of Shares
14 February 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
14 February 2023
RESOLUTIONSResolutions
Legacy
13 February 2023
CAP-SSCAP-SS
Incorporation Company
13 January 2023
NEWINCIncorporation