Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHEETAH HOLDINGS LIMITED
Company Information for

CHEETAH HOLDINGS LIMITED

MANCHESTER, M3,
Company Registration Number
02463432
Private Limited Company
Dissolved

Dissolved 2015-07-14

Company Overview

About Cheetah Holdings Ltd
CHEETAH HOLDINGS LIMITED was founded on 1990-01-26 and had its registered office in Manchester. The company was dissolved on the 2015-07-14 and is no longer trading or active.

Key Data
Company Name
CHEETAH HOLDINGS LIMITED
 
Legal Registered Office
MANCHESTER
 
Filing Information
Company Number 02463432
Date formed 1990-01-26
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2015-07-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHEETAH HOLDINGS LIMITED
The following companies were found which have the same name as CHEETAH HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHEETAH HOLDINGS LLC 137 SOUTH MAIN STREET - AKRON OH 44308 Active Company formed on the 2006-07-17
CHEETAH HOLDINGS PTY LTD WA 6011 Active Company formed on the 2000-08-23
Cheetah Holdings LLC Delaware Unknown
CHEETAH HOLDINGS BERHAD Active
CHEETAH HOLDINGS LLC Default Company formed on the 2015-01-26
CHEETAH HOLDINGS LIMITED 10 LOWER THAMES STREET LONDON EC3R 6EN Active Company formed on the 2017-04-11
CHEETAH HOLDINGS MGMT LLC 1348 WASHINGTON AVE. MIAMI BEACH FL 33139 Inactive Company formed on the 2011-03-14
CHEETAH HOLDINGS, INC. 1000 N.TAMIAMI TRAIL NAPLES FL 34102 Inactive Company formed on the 2001-12-12
CHEETAH HOLDINGS LLC Delaware Unknown
CHEETAH HOLDINGS LLC 244 5TH AVE SUITE D214 NEW YORK NEW YORK 10001 Active Company formed on the 2019-09-30
CHEETAH HOLDINGS, LLC 154 WARRENTON DR HOUSTON TX 77024 Forfeited Company formed on the 2021-05-19
Cheetah Holdings, Ltd. 2145 Cherryville Rd Greenwood Village CO 80121 Good Standing Company formed on the 2023-11-06

Company Officers of CHEETAH HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JANET SUSAN BLACKLEDGE
Director 2000-10-10
JOHN PHILIP BLACKLEDGE
Director 1991-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA JANE DUXBURY
Company Secretary 2005-02-04 2010-03-31
JOHN PHILIP BLACKLEDGE
Company Secretary 1991-05-31 2004-02-04
PHILIP ANTHONY DALTON
Director 1991-05-31 2000-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET SUSAN BLACKLEDGE MILL WOOD CAPITAL INVESTMENTS LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active
JANET SUSAN BLACKLEDGE SAGE INVESTMENTS LIMITED Director 2004-04-05 CURRENT 2003-04-29 Active
JANET SUSAN BLACKLEDGE THOMAS COMPUTER SUPPLIES LIMITED Director 2000-10-10 CURRENT 1987-03-27 Dissolved 2014-12-11
JOHN PHILIP BLACKLEDGE SAGE INVESTMENTS LIMITED Director 2003-05-23 CURRENT 2003-04-29 Active
JOHN PHILIP BLACKLEDGE THOMAS COMPUTER SUPPLIES LIMITED Director 1991-05-31 CURRENT 1987-03-27 Dissolved 2014-12-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-07-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2014 FROM EAGLES NEST MILL HOUSE LANE BRINDLE CHORLEY LANCASHIRE PR6 8NS
2014-07-09LRESSPSPECIAL RESOLUTION TO WIND UP
2014-07-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-094.70DECLARATION OF SOLVENCY
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 195000
2014-06-03AR0131/05/14 FULL LIST
2013-10-15DISS40DISS40 (DISS40(SOAD))
2013-10-14AA30/09/12 TOTAL EXEMPTION SMALL
2013-10-01GAZ1FIRST GAZETTE
2013-06-03AR0131/05/13 FULL LIST
2012-05-31AR0131/05/12 FULL LIST
2012-05-11AA30/09/11 TOTAL EXEMPTION SMALL
2011-07-05AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-01AR0131/05/11 FULL LIST
2010-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2010 FROM 110 CLYDESDALE PLACE LEYLAND LANCASHIRE PR26 7QS
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISTER JOHN PHILIP BLACKLEDGE / 14/09/2010
2010-09-22AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-07-15AA01PREVSHO FROM 31/03/2010 TO 30/09/2009
2010-06-08AR0131/05/10 FULL LIST
2010-05-17TM02APPOINTMENT TERMINATED, SECRETARY PAMELA DUXBURY
2010-03-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09
2009-11-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-08-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-26363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-10363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-10363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-07363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-02-11288aNEW SECRETARY APPOINTED
2005-02-11288bSECRETARY RESIGNED
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-11363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-17363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-23363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-03-13287REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 7 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY PRESTON LANCASHIRE PR2 2YP
2002-02-22RES04£ NC 10000/200000 16/01
2002-02-22123NC INC ALREADY ADJUSTED 16/01/02
2002-02-2288(2)RAD 17/01/02--------- £ SI 185000@1=185000 £ IC 10000/195000
2001-11-07AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-20RES13GUARANTEE TO NAT WEST 29/06/01
2001-07-16395PARTICULARS OF MORTGAGE/CHARGE
2001-06-12363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-12-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-23288bDIRECTOR RESIGNED
2000-10-23288aNEW DIRECTOR APPOINTED
2000-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-14363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
1999-10-07AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-10363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1998-07-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-03363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1997-06-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-03363sRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1996-10-14287REGISTERED OFFICE CHANGED ON 14/10/96 FROM: EAST CLIFF HOUSE 5 EAST CLIFF PRESTON PR1 3JP
1996-06-13AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-28363sRETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CHEETAH HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-27
Appointment of Liquidators2014-07-07
Resolutions for Winding-up2014-07-07
Notices to Creditors2014-07-07
Proposal to Strike Off2013-10-01
Fines / Sanctions
No fines or sanctions have been issued against CHEETAH HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-07-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHEETAH HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CHEETAH HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEETAH HOLDINGS LIMITED
Trademarks
We have not found any records of CHEETAH HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEETAH HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as CHEETAH HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CHEETAH HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCHEETAH HOLDINGS LIMITEDEvent Date2015-02-24
The Company was placed into members voluntary liquidation on 27 June 2014 and on the same date, Paul W Barber (IP No 009469) and Francesca Tackie (IP No 009713) both of Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP at 340 Deansgate, Manchester, M3 4LY on 31 March 2015 at 10.30am for the purpose of having an account laid before the members and to receive the Joint Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the Liquidator no later than 12.00 noon on the business day prior to the meeting. Any person who requires further information may contact the Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Keeley Lord by email at Keeley.Lord@begbies-traynor.com or by telephone on 0161 837 1700.
 
Initiating party Event TypeNotices to Creditors
Defending partyCHEETAH HOLDINGS LIMITEDEvent Date2014-07-01
Notice is hereby given that the Creditors of the above-named Company are required on or before 1 August 2014 to send in their names and addresses with particulars of their Debts or claims and the names and addresses of their Solicitors (if any) to the undersigned: Paul Barber of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester M3 4LY the Joint Liquidator of the said Company and, if so required by notice in writing by the said Joint Liquidator are by their Solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known Creditors have been, or will be, paid in full. Office Holder details: Paul W Barber and Francesa Tackie (IP Nos. 009469 and 009713) both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester M3 4LY Date of appointment: 27 June 2014. Any person who requires further information may contact the Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Keeley Lord by e-mail at keeley.lord@begbies-traynor.com or by telephone on 0161 837 1700.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHEETAH HOLDINGS LIMITEDEvent Date2014-06-27
Paul W Barber and Francesca Tackie , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY : Any person who requires further information may contact the Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Keeley Lord by e-mail at keeley.lord@begbies-traynor.com or by telephone on 0161 837 1700.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHEETAH HOLDINGS LIMITEDEvent Date2014-06-27
Notification of written resolutions of the above-named Company proposed by directors and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: on 27 June 2014 , Effective Date: on 27 June 2014. I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Paul W Barber and Francesca Tackie , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY, (IP Nos. 009469 and 009713) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Keeley Lord by e-mail at keeley.lord@begbies-traynor.com or by telephone on 0161 837 1700.
 
Initiating party Event TypeProposal to Strike Off
Defending partyCHEETAH HOLDINGS LIMITEDEvent Date2013-10-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEETAH HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHEETAH HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.