CHERIF (BARNES) LIMITED

Register to unlock more data on OkredoRegister

CHERIF (BARNES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08444267

Incorporation date

14/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2013)
dot icon02/05/2025
Progress report in a winding up by the court
dot icon26/04/2024
Progress report in a winding up by the court
dot icon05/04/2023
Progress report in a winding up by the court
dot icon17/03/2022
Registered office address changed from Begbies Traynor (London) Llp 31 st Floor 40 Bank Street London E14 5NR to The Old Town Hall 71 Christchurch Road Ringwood Hampshire BH24 1DH on 2022-03-17
dot icon11/03/2022
Appointment of a liquidator
dot icon25/01/2022
Order of court to wind up
dot icon12/01/2022
Termination of appointment of Maxwell Francis Aitken as a director on 2021-10-04
dot icon15/09/2021
Notice to Registrar in respect of date of dissolution
dot icon10/05/2021
Notice of move from Administration to Dissolution
dot icon07/05/2021
Administrator's progress report
dot icon08/12/2020
Administrator's progress report
dot icon26/06/2020
Administrator's progress report
dot icon03/06/2020
Administrator's progress report
dot icon30/04/2020
Notice of extension of period of Administration
dot icon29/11/2019
Administrator's progress report
dot icon06/06/2019
Administrator's progress report
dot icon24/01/2019
Notice of extension of period of Administration
dot icon12/12/2018
Administrator's progress report
dot icon20/07/2018
Notice of deemed approval of proposals
dot icon04/07/2018
Statement of administrator's proposal
dot icon23/05/2018
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to Begbies Traynor (London) Llp 31 st Floor 40 Bank Street London E14 5NR on 2018-05-23
dot icon17/05/2018
Appointment of an administrator
dot icon03/04/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon20/09/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/08/2017
Satisfaction of charge 084442670004 in full
dot icon30/08/2017
Satisfaction of charge 084442670003 in full
dot icon30/08/2017
Satisfaction of charge 084442670002 in full
dot icon30/08/2017
Satisfaction of charge 084442670006 in full
dot icon30/08/2017
Satisfaction of charge 084442670005 in full
dot icon08/08/2017
Compulsory strike-off action has been discontinued
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon10/04/2017
Director's details changed for Mr Maxwell Francis Aitken on 2017-03-14
dot icon10/04/2017
Confirmation statement made on 2017-03-14 with updates
dot icon10/04/2017
Director's details changed for Lord Maxwell Beaverbrook on 2017-03-14
dot icon08/06/2016
Full accounts made up to 2015-08-31
dot icon06/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon09/02/2016
Registered office address changed from 11-12 Dover Street London W1S 4LJ to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2016-02-09
dot icon13/01/2016
Termination of appointment of Shirley Irene Racher as a director on 2015-12-22
dot icon13/01/2016
Termination of appointment of Matthew Alexander Racher as a director on 2015-12-22
dot icon24/12/2015
Registration of charge 084442670007, created on 2015-12-21
dot icon21/12/2015
Change of name notice
dot icon21/12/2015
Certificate of change of name
dot icon16/04/2015
Total exemption full accounts made up to 2014-08-31
dot icon18/03/2015
Compulsory strike-off action has been discontinued
dot icon17/03/2015
First Gazette notice for compulsory strike-off
dot icon17/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon07/04/2014
Director's details changed for Shirley Irene Racher on 2014-03-14
dot icon07/04/2014
Director's details changed for Mr Matthew Alexander Racher on 2014-03-14
dot icon07/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon10/02/2014
Current accounting period extended from 2014-03-31 to 2014-08-31
dot icon10/02/2014
Registered office address changed from Polygon House 18-20 Bromells Road Clapham Common London SW4 0BG United Kingdom on 2014-02-10
dot icon04/01/2014
Resolutions
dot icon24/12/2013
Registration of charge 084442670005
dot icon24/12/2013
Registration of charge 084442670004
dot icon24/12/2013
Registration of charge 084442670006
dot icon12/12/2013
Registration of charge 084442670002
dot icon12/12/2013
Registration of charge 084442670003
dot icon06/12/2013
Registration of charge 084442670001
dot icon20/09/2013
Appointment of Mr Maxwell Francis Aitken as a director
dot icon20/09/2013
Appointment of Lord Maxwell William Beaverbrook as a director
dot icon19/09/2013
Appointment of Shirley Irene Racher as a director
dot icon19/09/2013
Appointment of Mr Matthew Alexander Racher as a director
dot icon14/03/2013
Incorporation
dot icon14/03/2013
Termination of appointment of Graham Cowan as a director

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2017
dot iconNext confirmation date
14/03/2019
dot iconLast change occurred
31/08/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2017
dot iconNext account date
31/08/2018
dot iconNext due on
31/05/2019
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
14/03/2013 - 14/03/2013
7050
Beaverbrook, Maxwell, Lord
Director
01/08/2013 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHERIF (BARNES) LIMITED

CHERIF (BARNES) LIMITED is an(a) Liquidation company incorporated on 14/03/2013 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHERIF (BARNES) LIMITED?

toggle

CHERIF (BARNES) LIMITED is currently Liquidation. It was registered on 14/03/2013 and dissolved on 15/09/2022.

Where is CHERIF (BARNES) LIMITED located?

toggle

CHERIF (BARNES) LIMITED is registered at The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH.

What does CHERIF (BARNES) LIMITED do?

toggle

CHERIF (BARNES) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHERIF (BARNES) LIMITED?

toggle

The latest filing was on 02/05/2025: Progress report in a winding up by the court.