Liquidation
Company Information for RJD CHEETAH HOLDINGS LIMITED
30 FINSBURY SQUARE, LONDON, EC2A 1AG,
|
Company Registration Number
07468063
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
RJD CHEETAH HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
30 FINSBURY SQUARE LONDON EC2A 1AG Other companies in RH10 | ||||
Previous Names | ||||
|
Company Number | 07468063 | |
---|---|---|
Company ID Number | 07468063 | |
Date formed | 2010-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 30/09/2020 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2021-11-06 15:30:42 |
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 | ||
---|---|---|---|---|
RJD CHEETAH HOLDINGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER FRANCIS ERICKSON |
||
RICHARD CHARLES AUSTIN CASTON |
||
ALEXANDER FRANCIS ERICKSON |
||
DOMINIC RILEY |
||
CHRISTOPHER WOOTTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN PERKINS |
Director | ||
ALEX WILLIAM ROSSANT HAY |
Director | ||
MARK WEAVIS |
Director | ||
NEIL GRAHAM |
Director | ||
ROBERT ANDERSON ADAMS |
Director | ||
PAUL STEVEN GRAHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARITIME NO.2 LIMITED | Director | 2017-12-21 | CURRENT | 2014-11-06 | Liquidation | |
MARITIME HOLDINGS (UK) LIMITED | Director | 2017-12-21 | CURRENT | 2014-11-06 | Liquidation | |
VOYAGER TOPCO LIMITED | Director | 2017-10-17 | CURRENT | 2017-08-17 | Active | |
RJD GP III (SCOTLAND) LIMITED | Director | 2015-03-05 | CURRENT | 2015-03-05 | Active | |
RJD GENERAL PARTNER III LIMITED | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active | |
RJD BURGESS GP (SCOTLAND) LIMITED | Director | 2015-01-15 | CURRENT | 2015-01-15 | Active - Proposal to Strike off | |
RJD BURGESS GP LIMITED | Director | 2015-01-15 | CURRENT | 2015-01-15 | Active - Proposal to Strike off | |
DJR ACQUISITIONS LIMITED | Director | 2012-01-19 | CURRENT | 2012-01-19 | Active | |
RJD CHEETAH MIDCO LIMITED | Director | 2010-12-16 | CURRENT | 2010-12-13 | Liquidation | |
RJD GROUP LIMITED | Director | 2006-05-11 | CURRENT | 2006-05-09 | Active | |
RJD GENERAL PARTNER (SCOTLAND) II LIMITED | Director | 2005-12-06 | CURRENT | 2005-11-28 | Active | |
RJD GENERAL PARTNER II LIMITED | Director | 2005-11-25 | CURRENT | 2005-11-25 | Active | |
RLPE GENERAL PARTNER LIMITED | Director | 2002-11-29 | CURRENT | 2002-11-29 | Active - Proposal to Strike off | |
RLPE FOUNDER PARTNER LIMITED | Director | 2002-11-28 | CURRENT | 2002-11-28 | Active - Proposal to Strike off | |
RJD PARTNERS LIMITED | Director | 2002-07-12 | CURRENT | 2001-07-04 | Active | |
CRS ELECTRONICS LIMITED | Director | 2015-12-22 | CURRENT | 2001-12-05 | Active | |
RJD CHEETAH MIDCO LIMITED | Director | 2013-05-20 | CURRENT | 2010-12-13 | Liquidation | |
CHEMIGRAPHIC LIMITED | Director | 2013-05-20 | CURRENT | 1972-03-13 | Active | |
ERICKSON CONSULTING LTD | Director | 2013-04-16 | CURRENT | 2013-04-16 | Dissolved 2016-04-19 | |
MORGAN MOTOR COMPANY LIMITED | Director | 2016-06-01 | CURRENT | 2010-12-03 | Active | |
MARITIME TOPCO HOLDINGS (UK) LIMITED | Director | 2015-09-17 | CURRENT | 2014-12-22 | Liquidation | |
MAWSONIA LIMITED | Director | 2014-03-07 | CURRENT | 2010-01-13 | Active | |
RJD CHEETAH MIDCO LIMITED | Director | 2013-10-24 | CURRENT | 2010-12-13 | Liquidation | |
CHEMIGRAPHIC LIMITED | Director | 2013-10-24 | CURRENT | 1972-03-13 | Active | |
DATASMITH PARTNERS LTD | Director | 2012-11-26 | CURRENT | 2012-11-26 | Active | |
ARCAS INVESTMENTS LIMITED | Director | 2011-09-02 | CURRENT | 2011-08-24 | Dissolved 2014-11-25 | |
RJD CHEETAH MIDCO LIMITED | Director | 2017-05-24 | CURRENT | 2010-12-13 | Liquidation | |
CHEMIGRAPHIC LIMITED | Director | 2017-05-24 | CURRENT | 1972-03-13 | Active | |
C&J WOOTTON LTD. | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/21 FROM 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/20 FROM Rjd Partners Limited 120 New Cavendish Street London W1W 6XX England | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD02 | Register inspection address changed to One London Wall London EC2Y 5EB | |
CH01 | Director's details changed for Mr Richard Charles Austin Caston on 2020-09-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/20 FROM C/O Rjd Partners Limited 6-7 Queen Street London EC4N 1SP England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074680630003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/03/19 TO 30/09/19 | |
RES15 | CHANGE OF COMPANY NAME 10/05/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR LEONARDO SCANAVINO | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/19 FROM Unit a2 the Fleming Centre Flemingway Crawley West Sussex RH10 9NF | |
PSC07 | CESSATION OF STEPHEN EDWARD PERKINS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Rjd Partners Limited as a person with significant control on 2019-06-26 | |
TM02 | Termination of appointment of Alexander Francis Erickson on 2019-06-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC RILEY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074680630002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074680630002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074680630003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074680630003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
RP04CS01 | Second filing of Confirmation Statement dated 13/12/2017 | |
ANNOTATION | Clarification | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PERKINS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER WOOTTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEX WILLIAM ROSSANT HAY | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 10556.76 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 10556.76 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074680630002 | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 10556.76 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 13/12/11 FULL LIST AMEND | |
AR01 | 13/12/12 FULL LIST AMEND | |
AR01 | 13/12/13 FULL LIST AMEND | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
SH01 | 23/05/14 STATEMENT OF CAPITAL GBP 10556.76 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 13/12/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DOMINIC RILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WEAVIS | |
AP03 | SECRETARY APPOINTED MR ALEXANDER FRANCIS ERICKSON | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER FRANCIS ERICKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL GRAHAM | |
AR01 | 13/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAMS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 05/01/2012 | |
SH01 | 05/01/12 STATEMENT OF CAPITAL GBP 10556.76 | |
AR01 | 13/12/11 FULL LIST | |
RES15 | CHANGE OF NAME 26/08/2011 | |
CERTNM | COMPANY NAME CHANGED PROJECT MURDOCH HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/09/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR MARK WEAVIS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 13/01/11 STATEMENT OF CAPITAL GBP 350 | |
AP01 | DIRECTOR APPOINTED STEPHEN PERKINS | |
AP01 | DIRECTOR APPOINTED RICHARD CHARLES AUSTIN CASTON | |
AP01 | DIRECTOR APPOINTED ALEX HAY | |
AP01 | DIRECTOR APPOINTED MR ROBERT ANDERSON ADAMS | |
SH01 | 16/12/10 STATEMENT OF CAPITAL GBP 9999.99 | |
RES13 | ACQUISITION APPROVED 16/12/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA01 | CURREXT FROM 31/12/2011 TO 31/03/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-10-19 |
Appointment of Liquidators | 2020-10-19 |
Notices to Creditors | 2020-10-19 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC AS SECURITY TRUSTEE |
|
|
|
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 RJD CHEETAH HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as RJD CHEETAH HOLDINGS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | RJD CHEETAH HOLDINGS LIMITED | Event Date | 2020-10-07 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 7 October 2020 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Richard Caston, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RJD CHEETAH HOLDINGS LIMITED | Event Date | 2020-10-07 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RJD CHEETAH HOLDINGS LIMITED | Event Date | 2020-10-07 |
Final Date For Submission: 1 December 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
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. |