Company NameCheadle Village Management Ltd
Company StatusDissolved
Company Number05983833
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 5 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Monica Shah
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address12 Cringle Drive
Cheadle
Cheshire
SK8 1JJ
Director NameMr Subahu Sunit Shah
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(same day as company formation)
RoleEmployed
Country of ResidenceEngland
Correspondence AddressUnit 6 Ground Floor
Ashbrook Office Park Longstone Road
Manchester
M22 5LB
Secretary NameMrs Monica Shah
NationalityBritish
StatusClosed
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Cringle Drive
Cheadle
Cheshire
SK8 1JJ

Contact

Telephone0161 4282955
Telephone regionManchester

Location

Registered Address12 Cringle Drive
Cheadle
Cheshire
SK8 1JJ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Monica Shah
50.00%
Ordinary
50 at £1Subahu Sunit Shah
50.00%
Ordinary

Financials

Year2014
Net Worth-£60,249
Cash£4,377
Current Liabilities£69,809

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Charges

31 March 2015Delivered on: 16 April 2015
Persons entitled: Redbridge Associates Limited

Classification: A registered charge
Particulars: Any freehold or leasehold property, any licence and any other estate or interest in any immovable property and in each case all buildings and structures upon and all things affixed to such property (including trade, tenant's and other fixtures and fittings) from time to time.
Outstanding
14 May 2012Delivered on: 16 May 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
12 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
10 October 2019Micro company accounts made up to 31 March 2019 (7 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 31 March 2018 (7 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Micro company accounts made up to 31 March 2016 (7 pages)
8 November 2017Micro company accounts made up to 31 March 2016 (7 pages)
14 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017Compulsory strike-off action has been discontinued (1 page)
13 March 2017Confirmation statement made on 31 October 2016 with updates (6 pages)
13 March 2017Confirmation statement made on 31 October 2016 with updates (6 pages)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 March 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 30 March 2014 (4 pages)
16 April 2015Registration of charge 059838330002, created on 31 March 2015 (21 pages)
16 April 2015Registration of charge 059838330002, created on 31 March 2015 (21 pages)
17 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
17 December 2014Register(s) moved to registered office address 12 Cringle Drive Cheadle Cheshire SK8 1JJ (1 page)
17 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(6 pages)
17 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
17 December 2014Register(s) moved to registered office address 12 Cringle Drive Cheadle Cheshire SK8 1JJ (1 page)
17 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(6 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(6 pages)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(6 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
19 March 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
19 December 2011Director's details changed for Mr Subahu Sunit Shah on 16 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Subahu Sunit Shah on 16 December 2011 (2 pages)
15 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
7 June 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
7 June 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
29 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Director's details changed for Mr Subahu Sunit Shah on 3 November 2009 (2 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Director's details changed for Monica Shah on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Subahu Sunit Shah on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Monica Shah on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Subahu Sunit Shah on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Monica Shah on 3 November 2009 (2 pages)
3 November 2009Register inspection address has been changed (1 page)
24 December 2008Director's change of particulars / subahu shah / 01/12/2008 (1 page)
24 December 2008Director's change of particulars / subahu shah / 01/12/2008 (1 page)
25 November 2008Return made up to 31/10/08; full list of members (4 pages)
25 November 2008Return made up to 31/10/08; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
14 July 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
13 November 2007Return made up to 31/10/07; full list of members (2 pages)
13 November 2007Return made up to 31/10/07; full list of members (2 pages)
31 October 2006Incorporation (13 pages)
31 October 2006Incorporation (13 pages)