Company Information for CHERRYACRE ELECTRICAL LIMITED
5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
|
Company Registration Number
07388784
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHERRYACRE ELECTRICAL LIMITED | |
Legal Registered Office | |
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in TN3 | |
Company Number | 07388784 | |
---|---|---|
Company ID Number | 07388784 | |
Date formed | 2010-09-27 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 27/09/2014 | |
Return next due | 25/10/2015 | |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JAMES SPICER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHERRYACRE (KENT) LIMITED | Director | 2015-07-21 | CURRENT | 2015-07-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/08/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2015 FROM B1 SPELDHURST BUSINESS PARK LANGTON ROAD SPELDHURST TUNBRIDGE WELLS KENT TN3 0AQ | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SPICER / 27/09/2014 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2011 FROM UNIT B1, SPELDHURST BUSINESS PARK LANGTON ROAD SPELDHURST TUNBRIDGE WELLS KENT TN3 0NR UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SPICER / 27/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2010 FROM BRIDGE HOUSE, 273 BRIGHTON ROAD BELMONT SURREY SM2 5SU UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-07-06 |
Resolutions for Winding-up | 2016-07-06 |
Appointment of Liquidators | 2015-09-07 |
Resolutions for Winding-up | 2015-09-07 |
Meetings of Creditors | 2015-08-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due Within One Year | 2011-10-01 | £ 31,941 |
---|
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 CHERRYACRE ELECTRICAL LIMITED
Called Up Share Capital | 2011-10-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 4,920 |
Current Assets | 2011-10-01 | £ 32,323 |
Debtors | 2011-10-01 | £ 23,403 |
Shareholder Funds | 2011-10-01 | £ 382 |
Stocks Inventory | 2011-10-01 | £ 4,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as CHERRYACRE ELECTRICAL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CHERRYACRE ELECTRICAL LIMITED | Event Date | 2015-08-27 |
N A Bennett and A D Cadwallader , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : Further details contact: The Joint Liquidators, Email: creditors@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Nathan Sawyer | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHERRYACRE ELECTRICAL LIMITED | Event Date | 2015-08-27 |
At a General Meeting of the above named Company, duly convened and held at One Great Cumberland Place, Marble Arch, London, W1H 7LW on the 27 August 2015 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that N A Bennett and A D Cadwallader , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , (IP Nos. 9083 and 9501) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Further details contact: The Joint Liquidators, Email: creditors@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Nathan Sawyer Andrew Spicer , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHERRYACRE ELECTRICAL LIMITED | Event Date | 2015-08-27 |
N A Bennett and A D Cadwallader , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : Further details contact: The Joint Liquidators, Email: creditors@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Nathan Sawyer | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHERRYACRE ELECTRICAL LIMITED | Event Date | 2015-08-27 |
At a General Meeting of the above named Company, duly convened and held at One Great Cumberland Place, Marble Arch, London, W1H 7LW on the 27 August 2015 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that N A Bennett and A D Cadwallader , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , (IP Nos. 9083 and 9501) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Further details contact: The Joint Liquidators, Email: creditors@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Nathan Sawyer Andrew Spicer , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHERRYACRE ELECTRICAL LIMITED | Event Date | 2015-08-11 |
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 One Great Cumberland Place, Marble Arch, London W1H 7LW on 27 August 2015 at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy and statement of claim not later than 12.00 noon on the business day before the day fixed for the meeting. A list of names and addresses of the above Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. For further details contact: N A Bennett (IP No: 9083), Email: recovery@leonardcurtis.co.uk Tel: 020 7535 7000 Alternative contact: Nathan Sawyer | |||
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. |