Dissolved 2017-08-22
Company Information for CHEEB LTD
CHRISTCHURCH ROAD, RINGWOOD, BH24,
|
Company Registration Number
01654239
Private Limited Company
Dissolved Dissolved 2017-08-22 |
Company Name | ||
---|---|---|
CHEEB LTD | ||
Legal Registered Office | ||
CHRISTCHURCH ROAD RINGWOOD BH24 Other companies in BH25 | ||
Previous Names | ||
|
Company Number | 01654239 | |
---|---|---|
Date formed | 1982-07-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-08-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-29 06:57:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DONALD JAMES MCLEARY ROGERS |
||
ROY STEPHEN ROGERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HANS DORBAUM |
Director | ||
EVELYN FAITH ROGERS |
Company Secretary | ||
EVELYN FAITH ROGERS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 14/03/2016 | |
CERTNM | COMPANY NAME CHANGED TRUNKSTYLE LIMITED CERTIFICATE ISSUED ON 22/03/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANS DORBAUM | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/03/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/03/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/03/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EVELYN ROGERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVELYN ROGERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 01/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 01/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 01/03/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 59 STATION ROAD NEW MILTON HANTS BH25 6JB | |
363a | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS | |
88(2) | AD 13/11/95--------- £ SI 900@1=900 £ IC 100/1000 | |
ORES04 | £ NC 100/1000 28/09/9 | |
123 | NC INC ALREADY ADJUSTED 28/09/95 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS | |
88(2)R | AD 08/02/95--------- £ SI 46@1=46 £ IC 54/100 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/04/93 | |
363s | RETURN MADE UP TO 30/03/93; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/04/92; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 09/03/92--------- £ SI 34@1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
363b | RETURN MADE UP TO 16/04/91; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/88 | |
363 | RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED |
Final Meetings | 2017-03-10 |
Resolutions for Winding-up | 2016-04-08 |
Notices to Creditors | 2016-04-08 |
Appointment of Liquidators | 2016-04-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.39 | 9 |
MortgagesNumMortOutstanding | 0.88 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.51 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHEEB LTD
CHEEB LTD owns 4 domain names.
baroholz.co.uk eurobeechlumber.co.uk germantimber.co.uk trunkstyle.co.uk
The top companies supplying to UK government with the same SIC code (46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods) as CHEEB LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CHEEB LTD | Event Date | 2017-03-07 |
Notice is hereby given that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH on 9 May 2017 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH by nolater thab 12 noon on the business day prior to the day of the meeting. Date of appointment: 29 March 2016 Office Holder details: David Patrick Meany, (IP No. 9453) of Ashtons Business Recovery Ltd T/A Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH For further details contact: David Patrick Meany, Email: david@ashtonsrecovery.co.uk, Tel: 01202 970430. Alternative contact: A Routley/T Hollingsworth, Email: admin@ashtonsrecovery.co.uk. Tel: 01202 970430. Ag GF120901 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHEEB LTD | Event Date | 2016-03-29 |
Notice is hereby given that the following resolutions were passed on 29 March 2016 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily and that David Patrick Meany , (IP No. 9453) of Ashtons Business Recovery Ltd T/A Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH be appointed Liquidator for the purposes of such voluntary winding up. For further details contact: David Patrick Meany, Tel: 01202 970430, Email: david@ashtonsrecovery.co.uk. Alternative contact: M Manton and T Hollingsworth, Tel: 01202 970430, Email: admin@ashtonsrecovery.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CHEEB LTD | Event Date | 2016-03-29 |
Notice is hereby given that the creditors of the Company are required, on or before 18 May 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. NOTE: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 29 March 2016 . Office Holder details: David Patrick Meany , (IP No. 9453) of Ashtons Business Recovery Ltd T/A Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH . For further details contact: David Patrick Meany, Tel: 01202 970430, Email: david@ashtonsrecovery.co.uk. Alternative contact: M Manton and T Hollingsworth, Tel: 01202 970430, Email: admin@ashtonsrecovery.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHEEB LTD | Event Date | 2016-03-29 |
David Patrick Meany , (IP No. 9453) of Ashtons Business Recovery Ltd T/A Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH . : For further details contact: David Patrick Meany, Tel: 01202 970430, Email: david@ashtonsrecovery.co.uk. Alternative contact: M Manton and T Hollingsworth, Tel: 01202 970430, Email: admin@ashtonsrecovery.co.uk | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |