Liquidation
Company Information for RICHARD CHEETHAM LIMITED
38 DE MONTFORT STREET, LEICESTER, LE1 7GS,
|
Company Registration Number
04784377
Private Limited Company
Liquidation |
Company Name | |
---|---|
RICHARD CHEETHAM LIMITED | |
Legal Registered Office | |
38 DE MONTFORT STREET LEICESTER LE1 7GS Other companies in LE8 | |
Company Number | 04784377 | |
---|---|---|
Company ID Number | 04784377 | |
Date formed | 2003-06-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts |
Last Datalog update: | 2018-09-04 20:33:52 |
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 | ||
---|---|---|---|---|
RICHARD CHEETHAM LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE MARY CHEETHAM |
||
RICHARD CHEETHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN WILLIAMS |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2018 FROM C/O IRELAND LONGHILL 10 STATION STREET KIBWORTH BEAUCHAMP, LEICESTER LEICESTERSHIRE LE8 0LN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
AA01 | PREVEXT FROM 31/07/2017 TO 30/09/2017 | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/06/16 NO CHANGES | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/06/15 NO CHANGES | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED CHRISTINE MARY CHEETHAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW WILLIAMS | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/06/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/13 NO CHANGES | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 02/06/06; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 02/06/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04 | |
88(2)R | AD 29/07/03--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2018-02-02 |
Appointment of Liquidators | 2018-02-02 |
Resolutions for Winding-up | 2018-02-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services
|
|
|
|
|
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 RICHARD CHEETHAM LIMITED
The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as RICHARD CHEETHAM LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | RICHARD CHEETHAM LTD | Event Date | 2018-01-30 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 30 January 2018, are required, on or before 2 March 2018 to send their full names and addresses together with full particulars of their debts or claims to Springfields Advisory LLP, 38 De Montfort Street, Leicester, LE1 7GS, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Joint Liquidators: Situl Devji Raithatha (IP No 8927 ) and Deviesh Ramesh Raikundalia (IP No 13890 ) of Springfields Advisory LLP, 38 De Montfort Street, Leicester LE1 7GS. . Date of appointment: 30 January 2018 For further details contact Donna Brown on telephone 0116 299 4745 , or by email at donna.b@springfields-uk.com . Situl Devji Raithatha : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RICHARD CHEETHAM LTD | Event Date | 2018-01-30 |
The following written resolutions were passed on 30 January 2018 pursuant to the Companies Act 2016 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Situl Devji Raithatha (IP No 8927 ) and Deviesh Ramesh Raikundalia (IP No 13890 ) of Springfields Advisory LLP, 38 De Montfort Street, Leicester, LE1 7GS be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and separately. For further details contact Donna Brown on telephone 0116 299 4745 , or by email at donna.b@springfields-uk.com . RICHARD CHEETHAM : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RICHARD CHEETHAM LIMITED | Event Date | 1970-01-01 |
Situl Devji Raithatha and Deviesh Ramesh Raikundalia both of Springfields Advisory LLP, 38 De Montfort Street, Leicester LE1 7GS. Alternative contact: Donna Brown, 0116 299 4745 : | |||
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. |