Dissolved 2017-09-15
Company Information for CHER CONSULTING LIMITED
NORTHAMPTON, NN5,
|
Company Registration Number
06518458
Private Limited Company
Dissolved Dissolved 2017-09-15 |
Company Name | |
---|---|
CHER CONSULTING LIMITED | |
Legal Registered Office | |
NORTHAMPTON | |
Company Number | 06518458 | |
---|---|---|
Date formed | 2008-02-29 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-09-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHER CONSULTING INC | 10564 NW 36TH ST Coral Springs FL 33065 | Active | Company formed on the 2017-11-07 |
Officer | Role | Date Appointed |
---|---|---|
RACHEL LUCY CUTTS |
||
MARK JONATHAN CUTTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN SATTERTHWAITE |
Director | ||
RACHEL LUCY CUTTS |
Director | ||
Secretarial Appointments Limited |
Company Secretary | ||
Corporate Appointments Limited |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2016 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2015 FROM PORTLAND HOUSE 21 NARBOROUGH ROAD COSBY LEICESTER LE9 1TA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2011 FROM REDROOFS BENNETTS LANE COSSINGTON LEICESTER LEICESTERSHIRE LE7 4UP | |
AR01 | 28/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SATTERTHWAITE | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SATTERTHWAITE / 28/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN CUTTS / 28/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/03/2009 FROM REDROOFS BENNETT'S LANE COSSINGTON LEICESTER LEICESTERSHIRE LE7 4UP | |
288b | APPOINTMENT TERMINATED DIRECTOR RACHEL CUTTS | |
88(2) | AD 25/04/08 GBP SI 99@1=99 GBP IC 1/100 | |
288a | DIRECTOR APPOINTED JOHN SATTERTHWAITE | |
288a | DIRECTOR AND SECRETARY APPOINTED RACHEL LUCY CUTTS | |
288a | DIRECTOR APPOINTED MARK JONATHAN CUTTS | |
287 | REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX UK | |
288b | APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-04-03 |
Notices to Creditors | 2015-04-07 |
Resolutions for Winding-up | 2015-04-07 |
Appointment of Liquidators | 2015-04-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
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 CHER CONSULTING LIMITED
Tangible Fixed Assets | 2012-04-01 | £ 1,624 |
---|
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CHER CONSULTING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CHER CONSULTING LIMITED | Event Date | 2017-03-29 |
Place of meeting: Kings Chambers, Queens Road, Coventry, CV1 3EH. Date of meeting: 31 May 2017. Time of meeting: 2:00 pm. NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the Insolvency Act 1986, that a final meeting of the members of the above named Company will be held as specified in this notice for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators, and approving the final receipts and payments account and the release of the Joint Liquidators. Proxies to be used at the meeting must be lodged with the Joint Liquidators no later than 12 noon on the preceding business day. A member entitled to attend and vote at the meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Date of Appointment: 30 March 2015 Joint Liquidator's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery & Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH. Telephone: 024 76226839. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery & Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH. Telephone: 024 76226839. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CHER CONSULTING LIMITED | Event Date | 2015-03-30 |
Notice is hereby given that John William Rimmer and Peter John Windatt (IP Nos. 13836 and 8611) both of BRI Business Recovery and Insolvency, Kings Chambers, Queens Road, Coventry CV1 3EH were appointed Joint Liquidators of the above Company by the members on 30 March 2015. Notice is also hereby given that the creditors of the above named Company are required on or before 29 April 2015 to send their names and addresses with particulars of their debt to the undersigned John William Rimmer and Peter John Windatt of BRI Business Recovery and Insolvency, Kings Chambers, Queens Road, Coventry, CV1 3EH, the Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and claims 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 such debts are proved. This notice is purely formal and all known creditors have been, or will be paid in full. Further details contact: Brian Coleman, Tel: 02476 226839 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHER CONSULTING LIMITED | Event Date | 2015-03-30 |
At a general meeting of the members of the above named Company, duly convened and held at Unit A, Kings Chambers, Queens Road, Coventry CV1 3EH, on 30 March 2015 , the following Special Resolutions were duly passed: That the Company be wound up voluntarily and that John William Rimmer and Peter John Windatt , both of BRI Business Recovery and Insolvency , Kings Chambers, Queens Road, Coventry CV1 3EH, (IP Nos. 13836 and 8611) be and they are hereby appointed Joint Liquidators for the purpose of the winding up and that they may act jointly and severally. Further details contact: Brian Coleman, Tel: 02476 226839 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHER CONSULTING LIMITED | Event Date | 2015-03-30 |
John William Rimmer and Peter John Windatt , both of BRI Business Recovery and Insolvency , Kings Chambers, Queens Road, Coventry CV1 3EH : Further details contact: Brian Coleman, Tel: 02476 226839 | |||
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. |