Company NameBarry Cheyne Associates Ltd
Company StatusDissolved
Company Number05879038
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)
Dissolution Date13 August 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBarry James Frederick Cheyne
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address41 Collingwood Place
Walton On Thames
Surrey
KT12 1LU
Director NameHouda Angela Celma Cleopatra Cheyne
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleSecretary
Correspondence Address41 Collingwood Place
Walton On Thames
Surrey
KT12 1LU
Secretary NameHouda Angela Celma Cleopatra Cheyne
NationalityBritish
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address41 Collingwood Place
Walton On Thames
Surrey
KT12 1LU

Location

Registered Address34 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at 1Barry Cheyne
50.00%
Ordinary
1 at 1Houda Cheyne
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,349
Cash£4,460
Current Liabilities£42,231

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 August 2011Final Gazette dissolved following liquidation (1 page)
13 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2011Liquidators statement of receipts and payments to 9 May 2011 (5 pages)
13 May 2011Return of final meeting in a creditors' voluntary winding up (9 pages)
13 May 2011Liquidators' statement of receipts and payments to 9 May 2011 (5 pages)
13 May 2011Liquidators statement of receipts and payments to 9 May 2011 (5 pages)
13 May 2011Return of final meeting in a creditors' voluntary winding up (9 pages)
25 May 2010Registered office address changed from Kevin Kearney Associates Suite 3, Haland House 66 York Road, Weybridge Surrey KT13 9DY on 25 May 2010 (2 pages)
25 May 2010Registered office address changed from Kevin Kearney Associates Suite 3, Haland House 66 York Road, Weybridge Surrey KT13 9DY on 25 May 2010 (2 pages)
13 May 2010Statement of affairs with form 4.19 (6 pages)
13 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-10
(1 page)
13 May 2010Appointment of a voluntary liquidator (1 page)
13 May 2010Appointment of a voluntary liquidator (1 page)
13 May 2010Statement of affairs with form 4.19 (6 pages)
13 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2009Return made up to 18/07/09; full list of members (4 pages)
20 July 2009Return made up to 18/07/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 August 2008Return made up to 18/07/08; no change of members (7 pages)
11 August 2008Return made up to 18/07/08; no change of members (7 pages)
8 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
8 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
17 September 2007Return made up to 18/07/07; full list of members (7 pages)
17 September 2007Return made up to 18/07/07; full list of members (7 pages)
23 August 2006Registered office changed on 23/08/06 from: 41 collingwood place walton on thames surrey KT12 1LU (1 page)
23 August 2006Registered office changed on 23/08/06 from: 41 collingwood place walton on thames surrey KT12 1LU (1 page)
18 July 2006Incorporation (15 pages)
18 July 2006Incorporation (15 pages)