Company NameCheval Holdings (UK) Limited
Company StatusDissolved
Company Number02332352
CategoryPrivate Limited Company
Incorporation Date3 January 1989(35 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAbdulla Ali Bu Haleeba
Date of BirthDecember 1959 (Born 64 years ago)
NationalityUAE
StatusCurrent
Appointed10 October 1995(6 years, 9 months after company formation)
Appointment Duration28 years, 6 months
RoleBusinessman
Correspondence AddressC/O Central Accounts Services
PO Box 516
Dubai
United Arab Emirates
Director NameHumaid Sultan Jaber Qutami
Date of BirthJune 1963 (Born 60 years ago)
NationalityUnited Arab Emirates
StatusCurrent
Appointed10 October 1995(6 years, 9 months after company formation)
Appointment Duration28 years, 6 months
RoleBusinessman
Correspondence AddressC/O Central Accounts Section
PO Box 516 Dubai
United Arab Emirates
Director NameDr Khalifa Mohammed Sulaiman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityUAE
StatusCurrent
Appointed10 October 1995(6 years, 9 months after company formation)
Appointment Duration28 years, 6 months
RoleBusinessman
Correspondence AddressC/O Central Accounts Section
PO Box 516
Dubai
Foreign
United Arab Emirates
Secretary NameAbdulla Ali Bu Haleeba
NationalityUAE
StatusCurrent
Appointed10 October 1995(6 years, 9 months after company formation)
Appointment Duration28 years, 6 months
RoleBusinessman
Correspondence AddressC/O Central Accounts Services
PO Box 516
Dubai
United Arab Emirates
Director NameJohn Nicholas Boland
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(7 years, 6 months after company formation)
Appointment Duration27 years, 10 months
RoleBusinessman
Correspondence Address32 Shakespeare Road
Bedford
Bedfordshire
MK40 2ED
Director NameWilfred Allen
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 1994)
RoleBanker
Correspondence Address10 Burntwood Road
Sevenoaks
Kent
TN13 1PT
Director NameAlastair Ian Alexander Garrow
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 1994)
RoleCompany Director
Correspondence Address131 Sheen Court
Richmond
Surrey
TW10 5DQ
Director NameMr Robert Frank Gibbons
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address67 Eccleston Square Mews
London
SW1V 1QN
Secretary NameRobert Sprawson
NationalityBritish
StatusResigned
Appointed20 December 1992(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 1995)
RoleCompany Director
Correspondence Address37 Lennox Gardens
London
SW1X 0DF
Director NameRichard Quinn Dunn
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 1995)
RoleSolicitor
Correspondence AddressNorth Sydmonton House
Ecchinswell
Newbury
Berkshire
RG15 8UL

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£10,937,000
Gross Profit£3,583,000
Net Worth£751,000
Cash£10,168,000
Current Liabilities£9,407,000

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 June 2002Dissolved (1 page)
8 March 2002Return of final meeting in a members' voluntary winding up (3 pages)
7 February 2002Liquidators statement of receipts and payments (5 pages)
16 August 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Liquidators statement of receipts and payments (5 pages)
21 August 2000Appointment of a voluntary liquidator (1 page)
21 August 2000O/C replacement of liquidator (8 pages)
2 August 2000Liquidators statement of receipts and payments (5 pages)
10 February 2000Liquidators statement of receipts and payments (6 pages)
2 September 1999Liquidators statement of receipts and payments (5 pages)
15 February 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999O/C liq ipo (6 pages)
13 January 1999Appointment of a voluntary liquidator (1 page)
30 September 1998Director's particulars changed (1 page)
12 February 1998Registered office changed on 12/02/98 from: plumtree court london EC4A 4HT (1 page)
12 February 1998Appointment of a voluntary liquidator (1 page)
11 February 1998Declaration of solvency (3 pages)
11 February 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 January 1998Return made up to 20/12/97; full list of members (8 pages)
9 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
23 January 1997Full group accounts made up to 31 December 1995 (20 pages)
7 January 1997Return made up to 20/12/96; full list of members (7 pages)
16 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
27 June 1996New director appointed (2 pages)
17 May 1996Full group accounts made up to 31 December 1994 (21 pages)
22 February 1996Return made up to 20/12/95; full list of members (8 pages)
24 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
24 November 1995Registered office changed on 24/11/95 from: 1 embankment place london WC2N 6NN (1 page)
15 March 1995Return made up to 20/12/94; full list of members (16 pages)