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

CHEYNE GROUP MANAGEMENT LIMITED

9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP,
Company Registration Number
06281411
Private Limited Company
Liquidation

Company Overview

About Cheyne Group Management Ltd
CHEYNE GROUP MANAGEMENT LIMITED was founded on 2007-06-15 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Cheyne Group Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CHEYNE GROUP MANAGEMENT LIMITED
 
Legal Registered Office
9-10 Scirocco Close
Moulton Park
Northampton
NN3 6AP
Other companies in NN4
 
Filing Information
Company Number 06281411
Company ID Number 06281411
Date formed 2007-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 30/09/2017
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2021-12-08 12:15:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEYNE GROUP MANAGEMENT LIMITED
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 CHEYNE GROUP MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SINDHUJA SURESH
Company Secretary 2007-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
SELVARATNAM SURESH
Director 2012-04-01 2017-07-20
PAVALESWARY SURESH
Director 2007-06-19 2016-06-19
PAVALESWARY SURESH
Company Secretary 2007-06-19 2007-10-15
SELVARATNAM SURESH
Director 2007-06-19 2007-10-15
ABERGAN REED NOMINEES LIMITED
Company Secretary 2007-06-15 2007-06-19
ABERGAN REED LIMITED
Director 2007-06-15 2007-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SINDHUJA SURESH THE FOUNTAIN CARE MANAGEMENT LTD Company Secretary 2007-11-08 CURRENT 2007-10-19 Active
SINDHUJA SURESH G H BAXTER LIMITED Company Secretary 2007-10-18 CURRENT 2003-01-20 Active - Proposal to Strike off

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
2021-09-08LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-03-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-02
2020-03-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-02
2019-02-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-02
2019-01-11LIQ06Voluntary liquidation. Resignation of liquidator
2018-11-06TM02Termination of appointment of Sindhuja Suresh on 2017-04-09
2018-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-02
2017-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SELVARATNAM SURESH
2017-04-09600Appointment of a voluntary liquidator
2017-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/17 FROM 9/10 Scirocco Close Moulton Park Northampton NN3 6AP
2017-03-034.20Volunatary liquidation statement of affairs with form 4.19
2017-03-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-02-03
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/17 FROM Artisans House 7 Queensbridge Northampton Northamptonshire NN4 7BF
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PAVALESWARY SURESH
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-23AR0115/06/16 ANNUAL RETURN FULL LIST
2016-06-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-16AR0115/06/15 ANNUAL RETURN FULL LIST
2015-02-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-17AR0115/06/14 ANNUAL RETURN FULL LIST
2013-07-30RES09Resolution of authority to purchase a number of shares
2013-07-30SH03Purchase of own shares
2013-07-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21AR0115/06/13 ANNUAL RETURN FULL LIST
2012-11-16MG01Particulars of a mortgage or charge / charge no: 3
2012-11-14MG01Particulars of a mortgage or charge / charge no: 2
2012-07-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AR0115/06/12 ANNUAL RETURN FULL LIST
2012-05-01AP01DIRECTOR APPOINTED MR SELVARATNAM SURESH
2011-09-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-15AR0115/06/11 FULL LIST
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-18AR0115/06/10 FULL LIST
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / SINDHUJA SURESH / 14/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAVALESWARY SURESH / 14/04/2010
2009-06-18363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-05-15225CURREXT FROM 30/06/2009 TO 31/12/2009
2009-05-14AA30/06/08 TOTAL EXEMPTION SMALL
2009-05-02123NC INC ALREADY ADJUSTED 16/06/08
2009-05-02RES04GBP NC 100/100000 16/06/2008
2009-05-0288(2)AD 16/06/08 GBP SI 14@1=14 GBP IC 100/114
2008-07-15363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD
2008-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-12-14288aNEW SECRETARY APPOINTED
2007-12-14288bSECRETARY RESIGNED
2007-12-14288bDIRECTOR RESIGNED
2007-07-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-02288bDIRECTOR RESIGNED
2007-07-02288bSECRETARY RESIGNED
2007-07-0288(2)RAD 15/06/07--------- £ SI 99@1=99 £ IC 1/100
2007-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHEYNE GROUP MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-05-11
Appointment of Liquidators2017-02-22
Appointment of Liquidators2017-02-08
Meetings of Creditors2017-02-08
Fines / Sanctions
No fines or sanctions have been issued against CHEYNE GROUP MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2012-11-16 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-11-14 Outstanding LLOYDS TSB BANK PLC
LEGAL AND GENERAL CHARGE 2008-02-01 Outstanding ABBEY NATIONAL PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 1,000,010
Creditors Due After One Year 2011-12-31 £ 716,194
Creditors Due Within One Year 2012-12-31 £ 319,005
Creditors Due Within One Year 2011-12-31 £ 119,811

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 CHEYNE GROUP MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 288,333
Cash Bank In Hand 2011-12-31 £ 176,332
Current Assets 2012-12-31 £ 577,052
Current Assets 2011-12-31 £ 189,517
Debtors 2012-12-31 £ 288,719
Debtors 2011-12-31 £ 13,185
Fixed Assets 2012-12-31 £ 1,038,229
Fixed Assets 2011-12-31 £ 1,050,051
Shareholder Funds 2012-12-31 £ 296,266
Shareholder Funds 2011-12-31 £ 403,563
Tangible Fixed Assets 2012-12-31 £ 552,229
Tangible Fixed Assets 2011-12-31 £ 550,551

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHEYNE GROUP MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEYNE GROUP MANAGEMENT LIMITED
Trademarks
We have not found any records of CHEYNE GROUP MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHEYNE GROUP MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2014-10-27 GBP £2,224 520-Community Care
Nottingham City Council 2014-08-04 GBP £2,132
Nottingham City Council 2014-08-04 GBP £2,132 520-Community Care
Nottingham City Council 2014-07-07 GBP £2,132
Nottingham City Council 2014-07-07 GBP £2,132 520-Community Care

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHEYNE GROUP MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCHEYNE GROUP MANAGEMENT LIMITEDEvent Date2017-02-17
Liquidator's name and address: Gary Steven Pettit and Gavin Bates of PBC Business Recovery & Insolvency Limited , 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP : Further information about this case is available from Nicole Anderson at the offices of PBC Business Recovery & Insolvency Limited on 01604 212150 or at nicoleanderson@pbcbusinessrecovery.co.uk.
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHEYNE GROUP MANAGEMENT LIMITEDEvent Date2017-02-08
NOTICE IS HEREBY GIVEN , pursuant to section 98 of the Insolvency Act 1986, that a meeting of the creditors of the above-named company will be held at PBC Business Recovery and Insolvency Limited, 9/10, Scirocco Close, Moulton Park, Northampton, NN3 6AP on 17 February 2017 at 11.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of PBC Business Recovery and Insolvency Limited, 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP not later than 12 noon on the business day prior to the meeting. The meeting may receive information, or be called upon to approve, the costs of preparing the statement of affairs and convening meetings. A list of the names and addresses of the company's creditors will be available for inspection free of charge at the offices of PBC Business Recovery and Insolvency Limited, 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP on the two business days immediately preceding the meeting between the hours of 10.00 am and 4.00 pm. For further information contact: Nicole Anderson, telephone (01604) 212150 or email to nicoleanderson@pbcbusinessrecovery.co.uk Dated: 7 February 2017 Gary S Pettit , Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHEYNE GROUP MANAGEMENT LTDEvent Date2017-02-03
Liquidator's name and address: Gary Steven Pettit and Gavin Bates of PBC Business Recovery & Insolvency Limited , 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP : Further information about this case is available from Nicole Anderson at the offices of PBC Business Recovery & Insolvency Limited on 01604 212150 or at nicoleanderson@pbcbusinessrecovery.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHEYNE GROUP MANAGEMENT LIMITEDEvent Date2017-02-03
Passed this 3rd day of February 2017 At a general meeting of the company, duly convened and held at Main St, North Carlton, Lincoln LN1 2RR on 3 February 2017 at 10.00 a.m. the following resolutions: No 1 as a special resolution and No 2 as an ordinary resolution were passed: 1. "That the Company be, and hereby is, wound up voluntarily." 2. "That Gary S Pettit and Gavin G Bates, of PBC Business Recovery & Insolvency Ltd, 9/10 Scirocco Close, Moulton Park, Northampton NN3 6AP be, and hereby are appointed joint liquidators for the purpose of such winding up, with authority to act separately in all matters." Office Holder Details: Gary Steven Pettit and Gavin Bates (IP numbers 9066 and 8983 ) of PBC Business Recovery & Insolvency Limited , 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP . Date of Appointment: 3 February 2017 . Further information about this case is available from the offices of PBC Business Recovery & Insolvency Limited on 01604 212150. Selvaratnam Suresh , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEYNE GROUP MANAGEMENT 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 CHEYNE GROUP MANAGEMENT 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.