CNH2016 LIMITED

Register to unlock more data on OkredoRegister

CNH2016 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06238369

Incorporation date

04/05/2007

Size

Full

Contacts

Registered address

Registered address

Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire GL50 1TYCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2007)
dot icon21/01/2026
Liquidators' statement of receipts and payments to 2025-12-21
dot icon24/01/2025
Liquidators' statement of receipts and payments to 2024-12-21
dot icon25/02/2024
Liquidators' statement of receipts and payments to 2023-12-21
dot icon08/02/2023
Liquidators' statement of receipts and payments to 2022-12-21
dot icon02/11/2022
Termination of appointment of Ayiaz Ahmed as a director on 2020-03-17
dot icon20/01/2022
Liquidators' statement of receipts and payments to 2021-12-21
dot icon26/02/2021
Liquidators' statement of receipts and payments to 2020-12-21
dot icon21/04/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/02/2020
Liquidators' statement of receipts and payments to 2019-12-21
dot icon20/02/2019
Liquidators' statement of receipts and payments to 2018-12-21
dot icon21/03/2018
Registered office address changed from 17 Berkeley Mews 29 High Street Cheltenham GL50 1DY to Suite G2 Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY on 2018-03-21
dot icon12/01/2018
Notice of completion of voluntary arrangement
dot icon11/01/2018
Registered office address changed from . Menzies Road Ponswood St Leonards on Sea East Sussex TN38 9XF United Kingdom to 17 Berkeley Mews 29 High Street Cheltenham GL50 1DY on 2018-01-11
dot icon08/01/2018
Statement of affairs
dot icon08/01/2018
Appointment of a voluntary liquidator
dot icon08/01/2018
Resolutions
dot icon01/09/2017
Registered office address changed from Collins and Hayes Furniture Lt Menzies Road St. Leonards-on-Sea TN38 9XF England to . Menzies Road Ponswood St Leonards on Sea East Sussex TN38 9XF on 2017-09-01
dot icon03/08/2017
Registered office address changed from Hambridge Mill Hambridge Langport Somerset TA10 0BP England to Collins and Hayes Furniture Lt Menzies Road St. Leonards-on-Sea TN38 9XF on 2017-08-03
dot icon03/08/2017
Resolutions
dot icon27/06/2017
Full accounts made up to 2016-03-31
dot icon26/06/2017
Notice to Registrar of companies voluntary arrangement taking effect
dot icon09/06/2017
Termination of appointment of Babar Siddique Khan as a director on 2017-06-09
dot icon09/06/2017
Termination of appointment of Nazia Babar as a director on 2017-06-09
dot icon23/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon28/04/2017
Termination of appointment of Matthew James O'flynn as a director on 2017-02-20
dot icon28/04/2017
Termination of appointment of Thomas Featherstone as a director on 2017-01-27
dot icon28/04/2017
Termination of appointment of Aftab Ahmed as a director on 2017-02-28
dot icon28/04/2017
Satisfaction of charge 062383690008 in full
dot icon07/03/2017
Satisfaction of charge 4 in full
dot icon01/03/2017
Registration of charge 062383690009, created on 2017-02-28
dot icon04/10/2016
Registration of charge 062383690008, created on 2016-10-03
dot icon15/09/2016
Auditor's resignation
dot icon15/09/2016
Appointment of Mrs Nazia Babar as a director on 2016-07-08
dot icon15/09/2016
Appointment of Mr Babar Siddique Khan as a director on 2016-07-08
dot icon15/09/2016
Appointment of Mr Aftab Ahmed as a director on 2016-07-08
dot icon15/09/2016
Appointment of Mr Ayiaz Ahmed Ahmed as a director on 2016-07-08
dot icon12/09/2016
Auditor's resignation
dot icon06/09/2016
Registration of charge 062383690007, created on 2016-08-22
dot icon11/07/2016
Registered office address changed from Airsprung Furniture Limited Canal Road Industrial Estate Trowbridge Wiltshire BA14 8RL to Hambridge Mill Hambridge Langport Somerset TA10 0BP on 2016-07-11
dot icon11/07/2016
Termination of appointment of Tean Elizabeth Dallaway as a secretary on 2016-07-08
dot icon11/07/2016
Termination of appointment of Simon Jeffrey Peters as a director on 2016-07-08
dot icon11/07/2016
Termination of appointment of Stuart Randolph Lyons as a director on 2016-07-08
dot icon11/07/2016
Termination of appointment of Antonio Lisanti as a director on 2016-07-08
dot icon11/07/2016
Termination of appointment of Tean Elizabeth Dallaway as a director on 2016-07-08
dot icon11/07/2016
Satisfaction of charge 6 in full
dot icon08/07/2016
Director's details changed for Mr Matthew James O'flynn on 2015-08-04
dot icon08/07/2016
Director's details changed for Mr Thomas Featherstone on 2016-05-01
dot icon04/07/2016
Resolutions
dot icon09/06/2016
Appointment of Mr Simon Jeffrey Peters as a director on 2016-06-09
dot icon09/06/2016
Appointment of Mr Stuart Randolph Lyons as a director on 2016-06-09
dot icon31/05/2016
Termination of appointment of Jeffrey Allan Deeprose as a director on 2016-05-27
dot icon31/05/2016
Termination of appointment of Jeffrey Allan Deeprose as a director on 2016-05-27
dot icon12/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon12/04/2016
Satisfaction of charge 5 in full
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon28/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon19/05/2015
Termination of appointment of Martin Huggins as a director on 2014-12-31
dot icon06/02/2015
Director's details changed for Ms Tean Elizabeth Dallaway on 2015-02-06
dot icon06/02/2015
Director's details changed for Ms Tean Elizabeth Dallaway on 2015-02-06
dot icon06/02/2015
Director's details changed for Ms Tean Elizabeth Dallaway on 2015-02-06
dot icon06/02/2015
Director's details changed for Ms Tean Elizabeth Dallaway on 2015-02-06
dot icon06/02/2015
Secretary's details changed for Tean Elizabeth Dallaway on 2015-02-06
dot icon11/01/2015
Full accounts made up to 2014-03-31
dot icon18/09/2014
Appointment of Mr Matthew James O'flynn as a director on 2014-09-18
dot icon23/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon04/06/2013
Appointment of Mr Rodney William Dempster as a director
dot icon10/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon05/03/2013
Termination of appointment of David Backler as a director
dot icon27/11/2012
Appointment of Mr Jeffrey Allan Deeprose as a director
dot icon03/10/2012
Full accounts made up to 2012-03-31
dot icon07/08/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-05-04
dot icon22/06/2012
Appointment of Mr Thomas Featherstone as a director
dot icon14/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon26/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/02/2011
Particulars of a mortgage or charge / charge no: 6
dot icon22/12/2010
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon22/12/2010
Termination of appointment of David Backler as a secretary
dot icon22/12/2010
Termination of appointment of Matthew Miller as a director
dot icon22/12/2010
Appointment of Mr Antonio Lisanti as a director
dot icon22/12/2010
Appointment of Mrs Tean Elizabeth Dallaway as a director
dot icon22/12/2010
Appointment of Tean Elizabeth Dallaway as a secretary
dot icon22/12/2010
Registered office address changed from , Menzies Road, Ponswood, St Leonards on Sea, Easr Sussex, TN38 9XF on 2010-12-22
dot icon02/09/2010
Full accounts made up to 2010-04-30
dot icon28/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon28/05/2010
Director's details changed for David Thomas Backler on 2010-05-04
dot icon28/05/2010
Director's details changed for Martin Huggins on 2010-05-04
dot icon01/02/2010
Full accounts made up to 2009-04-30
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon06/05/2009
Return made up to 04/05/09; full list of members
dot icon06/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/07/2008
Full accounts made up to 2008-04-30
dot icon09/05/2008
Return made up to 04/05/08; full list of members
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 4
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon08/09/2007
Accounting reference date shortened from 31/05/08 to 30/04/08
dot icon20/06/2007
Particulars of mortgage/charge
dot icon08/06/2007
Particulars of mortgage/charge
dot icon05/06/2007
Registered office changed on 05/06/07 from: menzies road, ponswood, st leonards on sea, east sussex TN38 9XF
dot icon05/06/2007
Ad 24/05/07--------- £ si 399999@1=399999 £ ic 1/400000
dot icon05/06/2007
Nc inc already adjusted 24/05/07
dot icon05/06/2007
Resolutions
dot icon05/06/2007
Resolutions
dot icon05/06/2007
Resolutions
dot icon05/06/2007
Resolutions
dot icon04/06/2007
Registered office changed on 04/06/07 from: 788-790 finchley road, london, NW11 7TJ
dot icon23/05/2007
Secretary resigned
dot icon23/05/2007
Director resigned
dot icon23/05/2007
New secretary appointed
dot icon22/05/2007
New director appointed
dot icon22/05/2007
Memorandum and Articles of Association
dot icon11/05/2007
Certificate of change of name
dot icon04/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconNext confirmation date
04/05/2018
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
dot iconNext due on
31/12/2017
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Ayiaz
Director
08/07/2016 - 17/03/2020
40

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 CNH2016 LIMITED

CNH2016 LIMITED is an(a) Liquidation company incorporated on 04/05/2007 with the registered office located at Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire GL50 1TY. 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 CNH2016 LIMITED?

toggle

CNH2016 LIMITED is currently Liquidation. It was registered on 04/05/2007 .

Where is CNH2016 LIMITED located?

toggle

CNH2016 LIMITED is registered at Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire GL50 1TY.

What does CNH2016 LIMITED do?

toggle

CNH2016 LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for CNH2016 LIMITED?

toggle

The latest filing was on 21/01/2026: Liquidators' statement of receipts and payments to 2025-12-21.