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 Name | |
---|---|
CHEYNE GROUP MANAGEMENT LIMITED | |
Legal Registered Office | |
9-10 Scirocco Close Moulton Park Northampton NN3 6AP Other companies in NN4 | |
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 |
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 |
---|---|---|
SINDHUJA SURESH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SELVARATNAM SURESH |
Director | ||
PAVALESWARY SURESH |
Director | ||
PAVALESWARY SURESH |
Company Secretary | ||
SELVARATNAM SURESH |
Director | ||
ABERGAN REED NOMINEES LIMITED |
Company Secretary | ||
ABERGAN REED LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE FOUNTAIN CARE MANAGEMENT LTD | Company Secretary | 2007-11-08 | CURRENT | 2007-10-19 | Active | |
G H BAXTER LIMITED | Company Secretary | 2007-10-18 | CURRENT | 2003-01-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-02 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
TM02 | Termination of appointment of Sindhuja Suresh on 2017-04-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SELVARATNAM SURESH | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/17 FROM 9/10 Scirocco Close Moulton Park Northampton NN3 6AP | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/17 FROM Artisans House 7 Queensbridge Northampton Northamptonshire NN4 7BF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAVALESWARY SURESH | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SELVARATNAM SURESH | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SINDHUJA SURESH / 14/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAVALESWARY SURESH / 14/04/2010 | |
363a | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/06/2009 TO 31/12/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
123 | NC INC ALREADY ADJUSTED 16/06/08 | |
RES04 | GBP NC 100/100000 16/06/2008 | |
88(2) | AD 16/06/08 GBP SI 14@1=14 GBP IC 100/114 | |
363a | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/05/2008 FROM INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 15/06/07--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-05-11 |
Appointment of Liquidators | 2017-02-22 |
Appointment of Liquidators | 2017-02-08 |
Meetings of Creditors | 2017-02-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL AND GENERAL CHARGE | Outstanding | ABBEY NATIONAL PLC |
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
|
|
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
520-Community Care |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
520-Community Care |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CHEYNE GROUP MANAGEMENT LIMITED | Event Date | 2017-02-17 |
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 Type | Meetings of Creditors | |
Defending party | CHEYNE GROUP MANAGEMENT LIMITED | Event Date | 2017-02-08 |
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 Type | Appointment of Liquidators | |
Defending party | CHEYNE GROUP MANAGEMENT LTD | Event Date | 2017-02-03 |
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 Type | Resolutions for Winding-up | |
Defending party | CHEYNE GROUP MANAGEMENT LIMITED | Event Date | 2017-02-03 |
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 : | |||
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. |