CHERBIND LIMITED
Overview
| Company Name | CHERBIND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05078788 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CHERBIND LIMITED?
- Construction of other civil engineering projects n.e.c. (42990) / Construction
Where is CHERBIND LIMITED located?
| Registered Office Address | Floor 2 10 Wellington Place LS1 4AP Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHERBIND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2022 |
What is the status of the latest confirmation statement for CHERBIND LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 19, 2023 |
What are the latest filings for CHERBIND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||
Statement of affairs | 12 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from Unit 7 Horbury Bridge Mills Bridge Road Horbury Wakefield WF4 5PP England to Floor 2 10 Wellington Place Leeds LS1 4AP on Feb 24, 2024 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2023 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Unit & Horbury Bridge Mills Bridge Road Horbury Wakefield WF4 5PP England to Unit 7 Horbury Bridge Mills Bridge Road Horbury Wakefield WF4 5PP on May 23, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from Unit 7 the Green Birstall Batley West Yorkshire WF17 9QA to Unit & Horbury Bridge Mills Bridge Road Horbury Wakefield WF4 5PP on May 19, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of John James Mcgrath as a secretary on Oct 28, 2022 | 1 pages | TM02 | ||||||||||
Notification of Philomena Bernadette Mcgratg as a person with significant control on Oct 28, 2022 | 2 pages | PSC01 | ||||||||||
Termination of appointment of John James Mcgrath as a director on Oct 28, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Oct 31, 2021 to Apr 30, 2022 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 10 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CHERBIND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGRATH, Philomena Bernadette | Director | 43 Hopton Lane WF14 8ES Mirfield West Yorkshire | England | Irish | 98066910001 | |||||
| MCGRATH, John James | Secretary | 43 Hopton Lane Hopton WF14 8ES Mirfield West Yorkshire | British | 28654640002 | ||||||
| MCGRATH, Philomena Bernadette | Secretary | 43 Hopton Lane WF14 8ES Mirfield West Yorkshire | Irish | 98066910001 | ||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| DALY, Anthony James | Director | Devon House Belshaw Lane Belton DN9 1PF Doncaster South Yorkshire | England | British | 49889540003 | |||||
| MCGRATH, John James | Director | 43 Hopton Lane Hopton WF14 8ES Mirfield West Yorkshire | England | British | 28654640002 | |||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 |
Who are the persons with significant control of CHERBIND LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Philomena Bernadette Mcgratg | Oct 28, 2022 | Hopton Lane WF14 8ES Mirfield 43 England | No |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
| Mr John James Mcgrath | Apr 06, 2016 | 10 Wellington Place LS1 4AP Leeds Floor 2 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does CHERBIND LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0