Cherif (Barnes) Limited

DataGardener
in liquidation
Unknown

Cherif (barnes) Limited

08444267Private Limited With Share Capital

The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH
Incorporated

14/03/2013

Company Age

13 years

Directors

1

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Cherif (barnes) Limited (08444267) is a private limited with share capital incorporated on 14/03/2013 (13 years old) and registered in ringwood, BH241DH. The company operates under SIC code 82990 and is classified as Unknown.

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 14/03/2013
BH241DH

Financial Overview

Total Assets

£15.74M

Liabilities

£21.61M

Net Assets

£-5.88M

Cash

£3.7K

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

66
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:23-04-2026
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:02-05-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:26-04-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:05-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2022
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:11-03-2022
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:25-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2022
Liquidation In Administration Change Date Of Dissolution
Category:Insolvency
Date:15-09-2021
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:10-05-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-05-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-12-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-06-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-06-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:30-04-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-11-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-06-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:24-01-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-12-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:20-07-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:04-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:17-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-08-2017
Gazette Notice Compulsory
Category:Gazette
Date:01-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:21-12-2015
Change Of Name Notice
Category:Change Of Name
Date:21-12-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2015
Gazette Notice Compulsory
Category:Gazette
Date:17-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-02-2014
Resolution
Category:Resolution
Date:04-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-09-2013
Termination Director Company With Name
Category:Officers
Date:14-03-2013
Incorporation Company
Category:Incorporation
Date:14-03-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2019
Filing Date31/01/2018
Latest Accounts31/08/2017

Trading Addresses

The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire Bh24 1Dh, BH241DHRegistered

Related Companies

1

Contact

ansgateplc.com
The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH