About

Registered Number: 06238369
Date of Incorporation: 04/05/2007 (16 years and 11 months ago)
Company Status: Liquidation
Registered Address: Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY

 

Cnh2016 Ltd was founded on 04 May 2007, it has a status of "Liquidation". The companies directors are Dallaway, Tean Elizabeth, Ahmed, Aftab, Babar, Nazia, Backler, David Thomas, Featherstone, Thomas, Khan, Babar Siddique.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Aftab 08 July 2016 28 February 2017 1
BABAR, Nazia 08 July 2016 09 June 2017 1
BACKLER, David Thomas 08 October 2007 05 March 2013 1
FEATHERSTONE, Thomas 01 April 2012 27 January 2017 1
KHAN, Babar Siddique 08 July 2016 09 June 2017 1
Secretary Name Appointed Resigned Total Appointments
DALLAWAY, Tean Elizabeth 11 December 2010 08 July 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 March 2018
CVA4 - N/A 12 January 2018
AD01 - Change of registered office address 11 January 2018
RESOLUTIONS - N/A 08 January 2018
LIQ02 - N/A 08 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2018
AD01 - Change of registered office address 01 September 2017
RESOLUTIONS - N/A 03 August 2017
AD01 - Change of registered office address 03 August 2017
AA - Annual Accounts 27 June 2017
CVA1 - N/A 26 June 2017
TM01 - Termination of appointment of director 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
CS01 - N/A 23 May 2017
TM01 - Termination of appointment of director 28 April 2017
TM01 - Termination of appointment of director 28 April 2017
TM01 - Termination of appointment of director 28 April 2017
MR04 - N/A 28 April 2017
MR04 - N/A 07 March 2017
MR01 - N/A 01 March 2017
MR01 - N/A 04 October 2016
AUD - Auditor's letter of resignation 15 September 2016
AP01 - Appointment of director 15 September 2016
AP01 - Appointment of director 15 September 2016
AP01 - Appointment of director 15 September 2016
AP01 - Appointment of director 15 September 2016
AUD - Auditor's letter of resignation 12 September 2016
MR01 - N/A 06 September 2016
AD01 - Change of registered office address 11 July 2016
TM02 - Termination of appointment of secretary 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
MR04 - N/A 11 July 2016
CH01 - Change of particulars for director 08 July 2016
CH01 - Change of particulars for director 08 July 2016
RESOLUTIONS - N/A 04 July 2016
AP01 - Appointment of director 09 June 2016
AP01 - Appointment of director 09 June 2016
TM01 - Termination of appointment of director 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
AR01 - Annual Return 12 May 2016
MR04 - N/A 12 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 28 May 2015
TM01 - Termination of appointment of director 19 May 2015
CH01 - Change of particulars for director 06 February 2015
CH01 - Change of particulars for director 06 February 2015
CH01 - Change of particulars for director 06 February 2015
CH01 - Change of particulars for director 06 February 2015
CH03 - Change of particulars for secretary 06 February 2015
AA - Annual Accounts 11 January 2015
AP01 - Appointment of director 18 September 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 30 December 2013
AP01 - Appointment of director 04 June 2013
AR01 - Annual Return 10 May 2013
TM01 - Termination of appointment of director 05 March 2013
AP01 - Appointment of director 27 November 2012
AA - Annual Accounts 03 October 2012
RP04 - N/A 07 August 2012
AP01 - Appointment of director 22 June 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 26 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
AA01 - Change of accounting reference date 22 December 2010
TM02 - Termination of appointment of secretary 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
AP01 - Appointment of director 22 December 2010
AP01 - Appointment of director 22 December 2010
AP03 - Appointment of secretary 22 December 2010
AD01 - Change of registered office address 22 December 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 01 February 2010
MG01 - Particulars of a mortgage or charge 22 January 2010
363a - Annual Return 06 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 09 May 2008
395 - Particulars of a mortgage or charge 27 February 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
225 - Change of Accounting Reference Date 08 September 2007
395 - Particulars of a mortgage or charge 20 June 2007
395 - Particulars of a mortgage or charge 08 June 2007
RESOLUTIONS - N/A 05 June 2007
RESOLUTIONS - N/A 05 June 2007
RESOLUTIONS - N/A 05 June 2007
RESOLUTIONS - N/A 05 June 2007
287 - Change in situation or address of Registered Office 05 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2007
123 - Notice of increase in nominal capital 05 June 2007
287 - Change in situation or address of Registered Office 04 June 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
MEM/ARTS - N/A 22 May 2007
CERTNM - Change of name certificate 11 May 2007
NEWINC - New incorporation documents 04 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2017 Outstanding

N/A

A registered charge 03 October 2016 Fully Satisfied

N/A

A registered charge 22 August 2016 Outstanding

N/A

Mortgage debenture 01 February 2011 Fully Satisfied

N/A

Full form debenture 19 January 2010 Fully Satisfied

N/A

Rent deposit deed 21 February 2008 Fully Satisfied

N/A

Debenture 04 June 2007 Fully Satisfied

N/A

Debenture 30 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.