CHEEVERS POOLE LTD

Register to unlock more data on OkredoRegister

CHEEVERS POOLE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08428054

Incorporation date

04/03/2013

Size

Group

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2013)
dot icon08/09/2025
Appointment of a voluntary liquidator
dot icon03/09/2025
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/09/2025
Administrator's progress report
dot icon08/04/2025
Administrator's progress report
dot icon01/10/2024
Administrator's progress report
dot icon06/09/2024
Notice of extension of period of Administration
dot icon03/04/2024
Administrator's progress report
dot icon07/10/2023
Administrator's progress report
dot icon16/08/2023
Notice of extension of period of Administration
dot icon10/06/2023
Termination of appointment of Muhammad Naveed Mukhtar as a director on 2023-05-15
dot icon03/04/2023
Administrator's progress report
dot icon08/03/2023
Registered office address changed from 5th Floor Grove House 248a Marylebone Road London NW1 6BB to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2023-03-08
dot icon07/11/2022
Notice of deemed approval of proposals
dot icon20/10/2022
Statement of administrator's proposal
dot icon16/09/2022
Registered office address changed from Unit 210a Harbour Yard Chelsea Harbour London SW10 0XD England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2022-09-16
dot icon16/09/2022
Appointment of an administrator
dot icon13/09/2022
Termination of appointment of Sohail Shahzad as a director on 2022-09-09
dot icon13/09/2022
Termination of appointment of Derek James Poole as a director on 2022-08-31
dot icon09/09/2022
Change of details for Sab Construction Ltd as a person with significant control on 2022-09-09
dot icon08/09/2022
Notification of Sohail Shahzad as a person with significant control on 2022-09-08
dot icon08/09/2022
Cessation of Salah Hamdan Albluewi as a person with significant control on 2022-09-08
dot icon09/08/2022
Termination of appointment of Philip Cheevers as a director on 2022-07-25
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon14/02/2022
Appointment of Mr Muhammad Naveed Mukhtar as a director on 2022-02-02
dot icon14/02/2022
Appointment of Mr Sohail Shahzad as a director on 2022-02-02
dot icon13/01/2022
Termination of appointment of Luciano Capaldo as a director on 2021-12-29
dot icon30/12/2021
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon11/11/2021
Appointment of Mr Luciano Capaldo as a director on 2021-09-23
dot icon30/04/2021
Resolutions
dot icon25/03/2021
Confirmation statement made on 2021-03-18 with updates
dot icon10/11/2020
Termination of appointment of Sami Roumi Malia as a director on 2020-11-09
dot icon17/09/2020
Director's details changed for Mr Philip Cheevers on 2020-09-17
dot icon17/08/2020
Group of companies' accounts made up to 2020-03-31
dot icon30/07/2020
Statement of capital following an allotment of shares on 2020-07-24
dot icon21/04/2020
Confirmation statement made on 2020-03-04 with updates
dot icon21/04/2020
Change of details for Mr Salah Hamdan Albluewi as a person with significant control on 2019-08-16
dot icon21/04/2020
Notification of Sab Construction Ltd as a person with significant control on 2019-08-16
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon11/09/2019
Change of share class name or designation
dot icon10/09/2019
Resolutions
dot icon02/09/2019
Cessation of Benjamin Simon Howard as a person with significant control on 2019-08-16
dot icon02/09/2019
Cessation of Philip Cheevers as a person with significant control on 2019-08-16
dot icon02/09/2019
Notification of Salah Hamdan Albluewi as a person with significant control on 2019-08-16
dot icon29/08/2019
Termination of appointment of Ben Simon Howard as a director on 2019-08-16
dot icon29/08/2019
Termination of appointment of Darrin Kenneth Reid as a director on 2019-08-16
dot icon29/08/2019
Appointment of Mr Sami Roumi Malia as a director on 2019-08-16
dot icon18/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon19/12/2018
Full accounts made up to 2018-03-31
dot icon09/06/2018
Satisfaction of charge 084280540002 in full
dot icon26/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon06/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon10/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-03-31
dot icon10/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-03-04
dot icon19/04/2016
Statement of capital following an allotment of shares on 2014-03-01
dot icon15/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon15/04/2016
Director's details changed for Mr Ben Simon Howard on 2016-03-01
dot icon19/01/2016
Registered office address changed from Studio 12.3.2 the Leather Market 11-13 Weston Street London SE1 3ER to Unit 210a Harbour Yard Chelsea Harbour London SW10 0XD on 2016-01-19
dot icon06/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon06/11/2015
Amended total exemption full accounts made up to 2014-03-31
dot icon22/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon21/04/2015
Director's details changed for Mr Derek James Poole on 2014-04-01
dot icon21/04/2015
Director's details changed for Mr Darrin Kenneth Reid on 2014-05-01
dot icon11/11/2014
Registration of charge 084280540002, created on 2014-11-10
dot icon12/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/07/2014
Appointment of Mr Darrin Kenneth Reid as a director
dot icon09/07/2014
Appointment of Mr Derek James Poole as a director
dot icon16/05/2014
Satisfaction of charge 084280540001 in full
dot icon06/05/2014
Registered office address changed from , 88 Ensign House, Battersea Reach, London, SW18 1TR on 2014-05-06
dot icon02/04/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon24/01/2014
Registration of charge 084280540001
dot icon04/03/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
01/04/2023
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2020
dot iconNext account date
30/09/2021
dot iconNext due on
30/06/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Cheevers
Director
04/03/2013 - 25/07/2022
6
Capaldo, Luciano
Director
23/09/2021 - 29/12/2021
6
Poole, Derek James
Director
01/04/2014 - 31/08/2022
5
Shahzad, Sohail
Director
02/02/2022 - 09/09/2022
-
Mr Darrin Kenneth Reid
Director
01/05/2014 - 16/08/2019
10

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

384
BRADON SOFT FRUIT FARM LTDGround Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

10293977

Reg. date:

25/07/2016

Turnover:

-

No. of employees:

54
DJT POULTRY SERVICES LIMITEDLUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS
Liquidation

Category:

Raising of poultry

Comp. code:

12440317

Reg. date:

04/02/2020

Turnover:

-

No. of employees:

54
SHEAN MUSHROOMS LTDMcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

NI670919

Reg. date:

09/07/2020

Turnover:

-

No. of employees:

68
GREEN LAND PD LIMITEDCavendish Mill, Stoney Middleton, Hope Valley, Derbyshire S32 4TH
Liquidation

Category:

Other mining and quarrying n.e.c.

Comp. code:

08050701

Reg. date:

30/04/2012

Turnover:

-

No. of employees:

63
FOXTROT REALISATIONS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00588937

Reg. date:

15/08/1957

Turnover:

-

No. of employees:

56

Description

copy info iconCopy

About CHEEVERS POOLE LTD

CHEEVERS POOLE LTD is an(a) Liquidation company incorporated on 04/03/2013 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEEVERS POOLE LTD?

toggle

CHEEVERS POOLE LTD is currently Liquidation. It was registered on 04/03/2013 .

Where is CHEEVERS POOLE LTD located?

toggle

CHEEVERS POOLE LTD is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does CHEEVERS POOLE LTD do?

toggle

CHEEVERS POOLE LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHEEVERS POOLE LTD?

toggle

The latest filing was on 08/09/2025: Appointment of a voluntary liquidator.