Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CNH2016 LIMITED
Company Information for

CNH2016 LIMITED

SUITE G2 MONTPELLIER HOUSE, MONTPELLIER DRIVE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1TY,
Company Registration Number
06238369
Private Limited Company
Liquidation

Company Overview

About Cnh2016 Ltd
CNH2016 LIMITED was founded on 2007-05-04 and has its registered office in Cheltenham. The organisation's status is listed as "Liquidation". Cnh2016 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CNH2016 LIMITED
 
Legal Registered Office
SUITE G2 MONTPELLIER HOUSE
MONTPELLIER DRIVE
CHELTENHAM
GLOUCESTERSHIRE
GL50 1TY
Other companies in BA14
 
Previous Names
COLLINS AND HAYES FURNITURE LIMITED03/08/2017
SCOPECROWN LIMITED11/05/2007
Filing Information
Company Number 06238369
Company ID Number 06238369
Date formed 2007-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB245039516  
Last Datalog update: 2018-08-05 23:33:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CNH2016 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLT (SERVICES) LIMITED   GAVIN LITTLE LTD
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.
Companies with same name CNH2016 LIMITED
The following companies were found which have the same name as CNH2016 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CNH2016 LIMITED Unknown

Company Officers of CNH2016 LIMITED

Current Directors
Officer Role Date Appointed
AYIAZ AHMED AHMED
Director 2016-07-08
RODNEY WILLIAM DEMPSTER
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
NAZIA BABAR
Director 2016-07-08 2017-06-09
BABAR SIDDIQUE KHAN
Director 2016-07-08 2017-06-09
AFTAB AHMED
Director 2016-07-08 2017-02-28
MATTHEW JAMES O'FLYNN
Director 2014-09-18 2017-02-20
THOMAS FEATHERSTONE
Director 2012-04-01 2017-01-27
TEAN ELIZABETH DALLAWAY
Company Secretary 2010-12-11 2016-07-08
TEAN ELIZABETH DALLAWAY
Director 2010-12-11 2016-07-08
ANTONIO LISANTI
Director 2010-12-11 2016-07-08
STUART RANDOLPH LYONS
Director 2016-06-09 2016-07-08
SIMON JEFFREY PETERS
Director 2016-06-09 2016-07-08
JEFFREY ALLAN DEEPROSE
Director 2012-11-27 2016-05-27
MARTIN HUGGINS
Director 2007-10-08 2014-12-31
DAVID THOMAS BACKLER
Director 2007-10-08 2013-03-05
DAVID THOMAS BACKLER
Company Secretary 2007-05-09 2010-12-11
MATTHEW NICHOLAS MILLER
Director 2007-05-09 2010-12-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-05-04 2007-05-09
COMPANY DIRECTORS LIMITED
Nominated Director 2007-05-04 2007-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AYIAZ AHMED AHMED REXMORE TEXTILES LIMITED Director 2016-12-22 CURRENT 2003-02-18 Liquidation
AYIAZ AHMED AHMED SEQUOIA CREATIVE LIMITED Director 2016-02-08 CURRENT 2016-02-08 Dissolved 2017-07-18
AYIAZ AHMED AHMED MACSCO 83 LIMITED Director 2015-09-28 CURRENT 2015-02-23 Dissolved 2016-08-09
AYIAZ AHMED AHMED FBL REALISATIONS LIMITED Director 2015-09-28 CURRENT 1968-09-23 Active
AYIAZ AHMED AHMED SLL REALISATIONS LIMITED Director 2015-02-05 CURRENT 1973-03-01 In Administration/Administrative Receiver
AYIAZ AHMED AHMED WESLEY BARRELL (WITNEY) LIMITED Director 2014-09-01 CURRENT 1934-04-05 In Administration/Administrative Receiver
AYIAZ AHMED AHMED SOUTH SOMERSET MANUFACTURING LIMITED Director 2012-07-06 CURRENT 1978-05-09 Liquidation
AYIAZ AHMED AHMED MARTIN J DODGE LTD Director 2012-03-13 CURRENT 2012-03-13 Dissolved 2014-06-24
AYIAZ AHMED AHMED WESSEX BRISTOL INVESTMENTS LTD Director 2011-03-17 CURRENT 2011-03-17 Live but Receiver Manager on at least one charge
AYIAZ AHMED AHMED BRUTON MANUFACTURING LTD Director 2011-02-23 CURRENT 2011-02-23 Dissolved 2014-05-06
AYIAZ AHMED AHMED RESTALL BROWN & CLENNELL MANUFACTURING LTD Director 2007-12-21 CURRENT 2007-12-12 Dissolved 2014-08-21
AYIAZ AHMED AHMED TRADE 2007 LTD Director 2007-12-07 CURRENT 2007-12-07 Dissolved 2014-12-02
AYIAZ AHMED AHMED WEST COUNTRY ARTISANS LTD Director 2007-06-06 CURRENT 2007-06-06 Dissolved 2015-01-28
RODNEY WILLIAM DEMPSTER B&S UPHOLSTERY LTD Director 2017-12-06 CURRENT 2017-12-06 Liquidation

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
2023-02-09Voluntary liquidation Statement of receipts and payments to 2022-12-21
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR AYIAZ AHMED
2022-01-20Voluntary liquidation Statement of receipts and payments to 2021-12-21
2022-01-20Voluntary liquidation Statement of receipts and payments to 2021-12-21
2022-01-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-21
2021-02-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-21
2020-04-21NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-02-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-21
2019-02-20LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-21
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/18 FROM 17 Berkeley Mews 29 High Street Cheltenham GL50 1DY
2018-01-12CVA4NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT
2018-01-12CVA4NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/18 FROM . Menzies Road Ponswood St Leonards on Sea East Sussex TN38 9XF United Kingdom
2018-01-08LIQ02Voluntary liquidation Statement of affairs
2018-01-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-12-22
2018-01-08600Appointment of a voluntary liquidator
2017-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/17 FROM Collins and Hayes Furniture Lt Menzies Road St. Leonards-on-Sea TN38 9XF England
2017-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/17 FROM Hambridge Mill Hambridge Langport Somerset TA10 0BP England
2017-08-03RES15CHANGE OF COMPANY NAME 03/08/17
2017-08-03CERTNMCOMPANY NAME CHANGED COLLINS AND HAYES FURNITURE LIMITED CERTIFICATE ISSUED ON 03/08/17
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-06-26CVA1Notice to Registrar of companies voluntary arrangement taking effect
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR BABAR KHAN
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR NAZIA BABAR
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 400000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'FLYNN
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FEATHERSTONE
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR AFTAB AHMED
2017-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062383690008
2017-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 062383690009
2016-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 062383690008
2016-09-15AUDAUDITOR'S RESIGNATION
2016-09-15AP01DIRECTOR APPOINTED MRS NAZIA BABAR
2016-09-15AP01DIRECTOR APPOINTED MR BABAR SIDDIQUE KHAN
2016-09-15AP01DIRECTOR APPOINTED MR AFTAB AHMED
2016-09-15AP01DIRECTOR APPOINTED MR AYIAZ AHMED AHMED
2016-09-12AUDAUDITOR'S RESIGNATION
2016-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 062383690007
2016-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2016 FROM AIRSPRUNG FURNITURE LIMITED CANAL ROAD INDUSTRIAL ESTATE TROWBRIDGE WILTSHIRE BA14 8RL
2016-07-11TM02APPOINTMENT TERMINATED, SECRETARY TEAN DALLAWAY
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETERS
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR STUART LYONS
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO LISANTI
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR TEAN DALLAWAY
2016-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES O'FLYNN / 04/08/2015
2016-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FEATHERSTONE / 01/05/2016
2016-07-04RES01ALTER ARTICLES 09/06/2016
2016-06-09AP01DIRECTOR APPOINTED MR SIMON JEFFREY PETERS
2016-06-09AP01DIRECTOR APPOINTED MR STUART RANDOLPH LYONS
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DEEPROSE
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DEEPROSE
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 400000
2016-05-12AR0104/05/16 FULL LIST
2016-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 400000
2015-05-28AR0104/05/15 FULL LIST
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HUGGINS
2015-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TEAN ELIZABETH DALLAWAY / 06/02/2015
2015-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TEAN ELIZABETH DALLAWAY / 06/02/2015
2015-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TEAN ELIZABETH DALLAWAY / 06/02/2015
2015-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TEAN ELIZABETH DALLAWAY / 06/02/2015
2015-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / TEAN ELIZABETH DALLAWAY / 06/02/2015
2015-01-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-18AP01DIRECTOR APPOINTED MR MATTHEW JAMES O'FLYNN
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 400000
2014-05-23AR0104/05/14 FULL LIST
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-04AP01DIRECTOR APPOINTED MR RODNEY WILLIAM DEMPSTER
2013-05-10AR0104/05/13 FULL LIST
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BACKLER
2012-11-27AP01DIRECTOR APPOINTED MR JEFFREY ALLAN DEEPROSE
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-07RP04SECOND FILING WITH MUD 04/05/12 FOR FORM AR01
2012-08-07ANNOTATIONClarification
2012-06-22AP01DIRECTOR APPOINTED MR THOMAS FEATHERSTONE
2012-05-14AR0104/05/12 FULL LIST
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-26AR0104/05/11 FULL LIST
2011-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-22AA01CURRSHO FROM 30/04/2011 TO 31/03/2011
2010-12-22TM02APPOINTMENT TERMINATED, SECRETARY DAVID BACKLER
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MILLER
2010-12-22AP01DIRECTOR APPOINTED MR ANTONIO LISANTI
2010-12-22AP01DIRECTOR APPOINTED MRS TEAN ELIZABETH DALLAWAY
2010-12-22AP03SECRETARY APPOINTED TEAN ELIZABETH DALLAWAY
2010-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2010 FROM, MENZIES ROAD, PONSWOOD, ST LEONARDS ON SEA, EASR SUSSEX, TN38 9XF
2010-09-02AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-05-28AR0104/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS BACKLER / 04/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HUGGINS / 04/05/2010
2010-02-01AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-06363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2008-10-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-18AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-05-09363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-09-08225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 30/04/08
2007-06-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-08395PARTICULARS OF MORTGAGE/CHARGE
2007-06-05123NC INC ALREADY ADJUSTED 24/05/07
2007-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-05287REGISTERED OFFICE CHANGED ON 05/06/07 FROM: MENZIES ROAD, PONSWOOD, ST LEONARDS ON SEA, EAST SUSSEX TN38 9XF
2007-06-05RES04£ NC 1000/1000000 24/0
2007-06-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-0588(2)RAD 24/05/07--------- £ SI 399999@1=399999 £ IC 1/400000
2007-06-04287REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
2007-05-23288bSECRETARY RESIGNED
2007-05-23288bDIRECTOR RESIGNED
2007-05-23288aNEW SECRETARY APPOINTED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-11CERTNMCOMPANY NAME CHANGED SCOPECROWN LIMITED CERTIFICATE ISSUED ON 11/05/07
2007-05-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1073084 Active Licenced property: PONSWOOD IND EST MENZIES ROAD ST LEONARDS ON SEA GB TN38 9XF. Correspondance address: PONSWOOD MENZIES ROAD ST. LEONARDS-ON-SEA GB TN38 9XF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-12-28
Resolutions for Winding-up2017-12-28
Meetings o2017-12-13
Fines / Sanctions
No fines or sanctions have been issued against CNH2016 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-28 Outstanding PULSE CASHFLOW FINANCE LIMITED
2016-10-03 Satisfied BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
2016-08-22 Outstanding WESSEX BRISTOL INVESTMENTS LTD
MORTGAGE DEBENTURE 2011-02-02 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
FULL FORM DEBENTURE 2010-01-22 Satisfied LEUMI ABL LIMITED
RENT DEPOSIT DEED 2008-02-27 Satisfied BELDOR MANAGEMENT LIMITED
DEBENTURE 2007-06-04 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-05-30 Satisfied LEUMI ABL LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 CNH2016 LIMITED

Intangible Assets
Patents
We have not found any records of CNH2016 LIMITED registering or being granted any patents
Domain Names

CNH2016 LIMITED owns 1 domain names.

collinsandhayes.co.uk  

Trademarks
We have not found any records of CNH2016 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CNH2016 LIMITED. 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 (31090 - Manufacture of other furniture) as CNH2016 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CNH2016 LIMITED 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.
Import/Export of Goods
Goods imported/exported by CNH2016 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0060049000Knitted or crocheted fabrics, of a width of > 30 cm, containing >= 5% by weight elastomeric yarn and rubber thread or rubber thread only (excl. pile fabrics, incl. "long pile", looped pile fabrics, labels, badges and similar articles, and knitted or crocheted fabrics, impregnated, coated, covered or laminated)
2016-10-0060049000Knitted or crocheted fabrics, of a width of > 30 cm, containing >= 5% by weight elastomeric yarn and rubber thread or rubber thread only (excl. pile fabrics, incl. "long pile", looped pile fabrics, labels, badges and similar articles, and knitted or crocheted fabrics, impregnated, coated, covered or laminated)
2010-12-0154077300Woven fabrics of yarn containing >= 85% synthetic filament by weight, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, made of yarn of different colours (excl. those of polyester, nylon or other polyamide filaments or monofilaments, and of mixtures of textured and non-textured polyester filaments)
2010-11-0158013600Chenille fabrics, of man-made fibres (excl. terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806)
2010-10-0158013600Chenille fabrics, of man-made fibres (excl. terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806)
2010-06-0158013600Chenille fabrics, of man-made fibres (excl. terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806)
2010-05-0158013600Chenille fabrics, of man-made fibres (excl. terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806)
2010-04-0158013600Chenille fabrics, of man-made fibres (excl. terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806)
2010-03-0158013600Chenille fabrics, of man-made fibres (excl. terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806)
2010-01-0158013600Chenille fabrics, of man-made fibres (excl. terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCNH2016 LIMITEDEvent Date2017-12-22
Liquidator's name and address: Michael Patrick Durkan (IP No. 9583 ) of Durkan Cahill , 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY : Ag PF91750
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCNH2016 LIMITEDEvent Date2017-12-22
At a General Meeting of the above-named Company, duly convened, and held at 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY on 22 December 2017 , at 11:15 am the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Michael Patrick Durkan (IP No. 9583 ) of Durkan Cahill , 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY be appointed Liquidator of the Company." For further details contact: Rebecca Simpson, Email: Rebecca@durkancahill.com or telephone 01242 250811 . Ag PF91750
 
Initiating party Event TypeMeetings o
Defending partyCNH2016 LIMITEDEvent Date2017-12-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CNH2016 LIMITED 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 CNH2016 LIMITED 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.