Company Information for CHEVALIER MANAGEMENT LIMITED
SFP, 9 ENSIGN HOUSE ADMIRALS WAY, MARSH WALL, LONDON, E14 9XQ,
|
Company Registration Number
06628638
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHEVALIER MANAGEMENT LIMITED | |
Legal Registered Office | |
SFP 9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL LONDON E14 9XQ Other companies in EN5 | |
Company Number | 06628638 | |
---|---|---|
Company ID Number | 06628638 | |
Date formed | 2008-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2014 | |
Account next due | 31/03/2016 | |
Latest return | 24/06/2015 | |
Return next due | 22/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 05:37:15 |
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 | ||
---|---|---|---|---|
CHEVALIER MANAGEMENT INC. | 3100 STEELES AVENUE EAST SUITE 301 MARKHAM Ontario L3R8T3 | Inactive - Discontinued | Company formed on the 1990-01-17 | |
CHEVALIER MANAGEMENT SERVICES INC. | 3100 STEELES AVENUE EAST SUITE 301 MARKHAM Ontario L3R8T3 | Dissolved | Company formed on the 1988-01-22 | |
Chevalier Management LLC | 2987 District Ave., Apt. 214 Fairfax VA 22031 | Active | Company formed on the 2016-03-14 | |
CHEVALIER MANAGEMENT INC. | Ontario | Dissolved | ||
Chevalier Management LLC | Maryland | Unknown | ||
CHEVALIER MANAGEMENT LLC | 1 RIVERWAY STE 1700 HOUSTON TX 77056 | Active | Company formed on the 2023-03-23 |
Officer | Role | Date Appointed |
---|---|---|
RINA PANDYA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
N L SECRETARIES LIMITED |
Company Secretary | ||
NO WORRIES COMPANY SERVICES LIMITED |
Company Secretary | ||
GREGORY JAMES HANTON |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-10 | |
TM02 | Termination of appointment of N L Secretaries Limited on 2018-06-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/16 FROM C/O Nyman Linden Suite B, 10th Floor, Maple House, High Street Potters Bar Hertfordshire EN6 5BS England | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
600 | Appointment of a voluntary liquidator | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/15 FROM C/O Nyman Linden Endeavour House . 1 Lyonsdown Road New Barnet Herts EN5 1HU | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR N L SECRETARIES LIMITED on 2012-04-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/12 FROM 105 Baker Street London W1U 6NY United Kingdom | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Rina Pandya on 2010-06-24 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR N L SECRETARIES LIMITED on 2010-06-24 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED N L SECRETARIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 14 SIXPENNY COURT TANNER STREET BARKING ESSEX IG11 8PQ | |
287 | REGISTERED OFFICE CHANGED ON 10/07/2009 FROM UNIT 18 ELYSIUM GATE 126 NEW KING'S ROAD LONDON SW6 4LZ UNITED KINGDOM | |
288b | APPOINTMENT TERMINATED SECRETARY NO WORRIES COMPANY SERVICES LIMITED | |
288a | DIRECTOR APPOINTED MISS RINA PANDYA | |
288b | APPOINTMENT TERMINATED DIRECTOR GREG HANTON | |
RES13 | 100 SHARES ALLOTTED GREG HANTON 24/06/2008 | |
ELRES | S80A AUTH TO ALLOT SEC 24/06/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-05-26 |
Notices to Creditors | 2016-05-26 |
Appointment of Liquidators | 2016-05-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
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 CHEVALIER MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CHEVALIER MANAGEMENT LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CHEVALIER MANAGEMENT LIMITED | Event Date | 2016-05-11 |
At a General Meeting of the members of the above named company, duly convened and held at 14 Sixpenny Court, Tanner Street, Barking, Essex, IG11 8PG on 11 May 2016 , the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Robert Welby , (IP No. 6228) of SFP Corporate Solutions Limited , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ be and he is hereby appointed as Liquidator for the purpose of the voluntary winding up. For further details contact: Robert Welby or Joanne Davis, telephone number: 020 7538 2222. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHEVALIER MANAGEMENT LIMITED | Event Date | 2016-05-11 |
Robert Welby , (IP No. 6228) of SFP Corporate Solutions Limited , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . : For further details contact: Robert Welby or Joanne Davis, telephone number: 020 7538 2222. | |||
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. |