Company NameCheviot 114 Limited
Company StatusDissolved
Company Number01681277
CategoryPrivate Limited Company
Incorporation Date25 November 1982(41 years, 5 months ago)
Dissolution Date29 June 2016 (7 years, 9 months ago)
Previous NamesNearcloud Limited and Tant (Building Management) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Michael Tant
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(8 years, 7 months after company formation)
Appointment Duration24 years, 11 months (closed 29 June 2016)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRed Lodge Tollgate Road
North Mymms
Hatfield
Hertfordshire
AL9 7TW
Director NameMrs Valerie Edith Tant
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(8 years, 7 months after company formation)
Appointment Duration24 years, 11 months (closed 29 June 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRed Lodge Tollgate Road
North Mymms
Hatfield
Hertfordshire
AL9 7TW
Secretary NameMrs Valerie Edith Tant
NationalityBritish
StatusClosed
Appointed12 July 1991(8 years, 7 months after company formation)
Appointment Duration24 years, 11 months (closed 29 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Lodge Tollgate Road
North Mymms
Hatfield
Hertfordshire
AL9 7TW

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£83,518
Cash£106,869
Current Liabilities£29,209

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 June 2016Final Gazette dissolved following liquidation (1 page)
29 June 2016Final Gazette dissolved following liquidation (1 page)
29 March 2016Return of final meeting in a members' voluntary winding up (19 pages)
29 March 2016Return of final meeting in a members' voluntary winding up (19 pages)
27 February 2015Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 27 February 2015 (2 pages)
27 February 2015Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 27 February 2015 (2 pages)
26 February 2015Declaration of solvency (3 pages)
26 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-12
(1 page)
26 February 2015Declaration of solvency (3 pages)
26 February 2015Appointment of a voluntary liquidator (2 pages)
26 February 2015Appointment of a voluntary liquidator (2 pages)
10 February 2015Company name changed tant (building management) LIMITED\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
(3 pages)
10 February 2015Company name changed tant (building management) LIMITED\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
(3 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 June 2010Registered office address changed from C/O C/O Chantry Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF on 10 June 2010 (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Registered office address changed from C/O C/O Chantry Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF on 10 June 2010 (1 page)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Director's details changed for Mrs Valerie Edith Tant on 2 June 2010 (2 pages)
9 June 2010Director's details changed for Mrs Valerie Edith Tant on 2 June 2010 (2 pages)
9 June 2010Director's details changed for Mrs Valerie Edith Tant on 2 June 2010 (2 pages)
9 June 2010Register inspection address has been changed (1 page)
1 February 2010Registered office address changed from C/O Chantrey Vellacott Dfk Llp 34 Clarendon Road Watford Hertfordshire WD17 1LR on 1 February 2010 (1 page)
1 February 2010Registered office address changed from C/O Chantrey Vellacott Dfk Llp 34 Clarendon Road Watford Hertfordshire WD17 1LR on 1 February 2010 (1 page)
1 February 2010Registered office address changed from C/O Chantrey Vellacott Dfk Llp 34 Clarendon Road Watford Hertfordshire WD17 1LR on 1 February 2010 (1 page)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 June 2009Return made up to 02/06/09; full list of members (4 pages)
19 June 2009Return made up to 02/06/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 June 2008Return made up to 02/06/08; full list of members (4 pages)
17 June 2008Location of register of members (1 page)
17 June 2008Return made up to 02/06/08; full list of members (4 pages)
17 June 2008Location of debenture register (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Location of debenture register (1 page)
16 June 2008Registered office changed on 16/06/2008 from c/o chantrey vellacott dfk LLP gresham house 53 clarendon road, watford hertfordshire WD17 1LR (1 page)
16 June 2008Registered office changed on 16/06/2008 from c/o chantrey vellacott dfk LLP gresham house 53 clarendon road, watford hertfordshire WD17 1LR (1 page)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 June 2007Return made up to 02/06/07; full list of members (3 pages)
8 June 2007Return made up to 02/06/07; full list of members (3 pages)
11 July 2006Registered office changed on 11/07/06 from: c/o chantrey vellacott dfk gresham house 53 clarendon road watford hertfordshire WD17 1LR (1 page)
11 July 2006Return made up to 02/06/06; full list of members (3 pages)
11 July 2006Return made up to 02/06/06; full list of members (3 pages)
11 July 2006Registered office changed on 11/07/06 from: c/o chantrey vellacott dfk gresham house 53 clarendon road watford hertfordshire WD17 1LR (1 page)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 June 2005Return made up to 02/06/05; full list of members (3 pages)
3 June 2005Return made up to 02/06/05; full list of members (3 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
8 June 2004Return made up to 02/06/04; full list of members (7 pages)
8 June 2004Return made up to 02/06/04; full list of members (7 pages)
10 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
10 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
16 June 2003Return made up to 11/06/03; full list of members (7 pages)
16 June 2003Return made up to 11/06/03; full list of members (7 pages)
26 June 2002Return made up to 21/06/02; full list of members (7 pages)
26 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 June 2002Return made up to 21/06/02; full list of members (7 pages)
10 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
10 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
3 July 2001Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
(6 pages)
3 July 2001Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
(6 pages)
17 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
17 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
4 July 2000Return made up to 28/06/00; full list of members (6 pages)
4 July 2000Return made up to 28/06/00; full list of members (6 pages)
13 July 1999Return made up to 06/07/99; no change of members (4 pages)
13 July 1999Return made up to 06/07/99; no change of members (4 pages)
28 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
14 July 1998Return made up to 12/07/98; full list of members (6 pages)
14 July 1998Return made up to 12/07/98; full list of members (6 pages)
8 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
8 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 August 1997Return made up to 12/07/97; no change of members (4 pages)
28 August 1997Return made up to 12/07/97; no change of members (4 pages)
7 August 1997Registered office changed on 07/08/97 from: prb house 198 brooklands road weybridge surrey KT13 0RJ (1 page)
7 August 1997Registered office changed on 07/08/97 from: prb house 198 brooklands road weybridge surrey KT13 0RJ (1 page)
25 March 1997Registered office changed on 25/03/97 from: exmouth villa 34 elmgrove road weybridge surrey KT13 8PD (1 page)
25 March 1997Registered office changed on 25/03/97 from: exmouth villa 34 elmgrove road weybridge surrey KT13 8PD (1 page)
6 September 1996Full accounts made up to 31 December 1995 (11 pages)
6 September 1996Full accounts made up to 31 December 1995 (11 pages)
10 July 1996Return made up to 12/07/96; no change of members (4 pages)
10 July 1996Return made up to 12/07/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)