Cnh2016 Limited

DataGardener
in liquidation
Small

Cnh2016 Limited

06238369Private Limited With Share Capital

Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL501TY
Incorporated

04/05/2007

Company Age

18 years

Directors

2

Employees

122

SIC Code

31090

Risk

not scored

Company Overview

Registration, classification & business activity

Cnh2016 Limited (06238369) is a private limited with share capital incorporated on 04/05/2007 (18 years old) and registered in cheltenham, GL501TY. The company operates under SIC code 31090 - manufacture of other furniture.

Situated on the coast in the south east of england and steeped in history, collins and hayes has been successfully designing, developing and manufacturing upholstered furniture, of the highest quality, for over 130 years.skilled craftsmanship, combined with both traditional and modern techniques, me...

Private Limited With Share Capital
SIC: 31090
Small
Incorporated 04/05/2007
GL501TY
122 employees

Financial Overview

Total Assets

£2.14M

Liabilities

£5.79M

Net Assets

£-3.64M

Cash

£23.3K

Key Metrics

122

Employees

2

Directors

2

Shareholders

3

CCJs

Board of Directors

2

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-02-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:21-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2018
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:12-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:08-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-01-2018
Resolution
Category:Resolution
Date:08-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2017
Resolution
Category:Resolution
Date:03-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:27-06-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:26-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2016
Auditors Resignation Company
Category:Auditors
Date:15-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2016
Auditors Resignation Company
Category:Auditors
Date:12-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2016
Resolution
Category:Resolution
Date:04-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:06-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:11-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2013
Termination Director Company With Name
Category:Officers
Date:05-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2012
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:07-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2011
Legacy
Category:Mortgage
Date:14-02-2011
Legacy
Category:Mortgage
Date:02-02-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:22-12-2010
Termination Secretary Company With Name
Category:Officers
Date:22-12-2010
Termination Director Company With Name
Category:Officers
Date:22-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-12-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:22-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-12-2010
Accounts With Accounts Type Full
Category:Accounts
Date:02-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2010
Accounts With Accounts Type Full
Category:Accounts
Date:01-02-2010
Legacy
Category:Mortgage
Date:22-01-2010
Legacy
Category:Annual Return
Date:06-05-2009
Legacy
Category:Mortgage
Date:06-10-2008
Accounts With Accounts Type Full
Category:Accounts
Date:18-07-2008
Legacy
Category:Annual Return
Date:09-05-2008
Legacy
Category:Mortgage
Date:27-02-2008
Legacy
Category:Officers
Date:06-11-2007
Legacy
Category:Officers
Date:06-11-2007
Legacy
Category:Accounts
Date:08-09-2007
Legacy
Category:Mortgage
Date:20-06-2007

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2017
Filing Date21/06/2017
Latest Accounts31/03/2016

Trading Addresses

Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire Gl50 1Ty, GL501TYRegistered

Related Companies

2

Contact

collinsandhayes.com
Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL501TY