Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHEEB LTD
Company Information for

CHEEB LTD

CHRISTCHURCH ROAD, RINGWOOD, BH24,
Company Registration Number
01654239
Private Limited Company
Dissolved

Dissolved 2017-08-22

Company Overview

About Cheeb Ltd
CHEEB LTD was founded on 1982-07-27 and had its registered office in Christchurch Road. The company was dissolved on the 2017-08-22 and is no longer trading or active.

Key Data
Company Name
CHEEB LTD
 
Legal Registered Office
CHRISTCHURCH ROAD
RINGWOOD
BH24
Other companies in BH25
 
Previous Names
TRUNKSTYLE LIMITED22/03/2016
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CHEEB LTD

Current Directors
Officer Role Date Appointed
DONALD JAMES MCLEARY ROGERS
Director 1992-04-16
ROY STEPHEN ROGERS
Director 1992-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
HANS DORBAUM
Director 1992-04-16 2016-02-29
EVELYN FAITH ROGERS
Company Secretary 1992-04-16 2012-11-17
EVELYN FAITH ROGERS
Director 1992-04-16 2012-11-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2016 FROM THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ
2016-04-144.70DECLARATION OF SOLVENCY
2016-04-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-14LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-22RES15CHANGE OF NAME 14/03/2016
2016-03-22CERTNMCOMPANY NAME CHANGED TRUNKSTYLE LIMITED CERTIFICATE ISSUED ON 22/03/16
2016-03-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR HANS DORBAUM
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-01AR0101/03/16 FULL LIST
2015-05-13AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-18AR0101/03/15 FULL LIST
2014-04-15AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-10AR0101/03/14 FULL LIST
2013-04-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-07AR0101/03/13 FULL LIST
2012-11-20TM02APPOINTMENT TERMINATED, SECRETARY EVELYN ROGERS
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN ROGERS
2012-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-06AR0101/03/12 FULL LIST
2011-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-01AR0101/03/11 FULL LIST
2010-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-16AR0101/03/10 FULL LIST
2009-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-22363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-25363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-12363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-04363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-11363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-03-09288cDIRECTOR'S PARTICULARS CHANGED
2004-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-06363aRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-10363aRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-18287REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 59 STATION ROAD NEW MILTON HANTS BH25 6JB
2002-03-18363aRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-06-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-13363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-06-15AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-16363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
1999-07-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-15363aRETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS
1998-07-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-20363sRETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS
1997-05-16AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-07363sRETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS
1996-05-12AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-13363sRETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS
1995-11-2988(2)AD 13/11/95--------- £ SI 900@1=900 £ IC 100/1000
1995-10-18ORES04£ NC 100/1000 28/09/9
1995-10-18123NC INC ALREADY ADJUSTED 28/09/95
1995-10-18ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/95
1995-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-03-20363sRETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS
1995-02-2088(2)RAD 08/02/95--------- £ SI 46@1=46 £ IC 54/100
1994-05-06AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
1994-04-08363sRETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS
1993-06-14AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-04-07363(287)REGISTERED OFFICE CHANGED ON 07/04/93
1993-04-07363sRETURN MADE UP TO 30/03/93; NO CHANGE OF MEMBERS
1993-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
1992-04-26363sRETURN MADE UP TO 16/04/92; FULL LIST OF MEMBERS
1992-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
1992-04-2688(2)RAD 09/03/92--------- £ SI 34@1
1992-04-08AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-05-17AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-05-09363bRETURN MADE UP TO 16/04/91; FULL LIST OF MEMBERS
1990-06-28363RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS
1990-06-28AAFULL ACCOUNTS MADE UP TO 31/12/89
1989-06-27AAFULL ACCOUNTS MADE UP TO 31/12/88
1989-06-27363RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS
1988-11-29288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products


Licences & Regulatory approval
We could not find any licences issued to CHEEB LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-10
Resolutions for Winding-up2016-04-08
Notices to Creditors2016-04-08
Appointment of Liquidators2016-04-08
Fines / Sanctions
No fines or sanctions have been issued against CHEEB LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHEEB LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.399
MortgagesNumMortOutstanding0.889
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.518

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

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

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

Intangible Assets
Patents
We have not found any records of CHEEB LTD registering or being granted any patents
Domain Names

CHEEB LTD owns 4 domain names.

baroholz.co.uk   eurobeechlumber.co.uk   germantimber.co.uk   trunkstyle.co.uk  

Trademarks
We have not found any records of CHEEB LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEEB LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where CHEEB LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCHEEB LTDEvent Date2017-03-07
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 TypeResolutions for Winding-up
Defending partyCHEEB LTDEvent Date2016-03-29
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 TypeNotices to Creditors
Defending partyCHEEB LTDEvent Date2016-03-29
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 TypeAppointment of Liquidators
Defending partyCHEEB LTDEvent Date2016-03-29
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEEB LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHEEB LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1