ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cherubim Blossoms Limited

Cherubim Blossoms Limited is a liquidation company incorporated on 15 July 2014 with the registered office located in Manchester, Greater Manchester. Cherubim Blossoms Limited was registered 11 years ago.
Status
Liquidation
Company No
09132599
Private limited company
Age
11 years
Incorporated 15 July 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 March 2022 (3 years ago)
Next confirmation dated 11 March 2023
Was due on 25 March 2023 (2 years 7 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1108 days
For period 1 Aug31 Jan 2021 (1 year 6 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 January 2022
Was due on 31 October 2022 (3 years ago)
Address
*DEFAULT*
290 Moston Lane
Manchester
M40 9WB
England
Address changed on 18 Oct 2022 (3 years ago)
Previous address was 82 Ducie Street Manchester M1 2JQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Dec 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Celtic Recovery Solutions Ltd
Christopher David Jones is a mutual person.
Active
Excel Repair Centre Limited
Christopher David Jones is a mutual person.
Active
N Roberts Rail Services Limited
Christopher David Jones is a mutual person.
Active
777 Construction & Project Management Services Ltd
Christopher David Jones is a mutual person.
Active
J C Morgan Services Ltd
Christopher David Jones is a mutual person.
Active
Titan Rail Resources Limited
Christopher David Jones is a mutual person.
Active
Jonah Ward Services Ltd
Christopher David Jones is a mutual person.
Active
Boava Solutions Limited
Christopher David Jones is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2021)
Period Ended
31 Jan 2021
For period 31 Jul31 Jan 2021
Traded for 18 months
Cash in Bank
£16.73K
Increased by £16.73K (%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£379.43K
Increased by £379.43K (+37943200%)
Total Liabilities
-£276.46K
Increased by £276.46K (%)
Net Assets
£102.97K
Increased by £102.97K (+10297100%)
Debt Ratio (%)
73%
Increased by 72.86% (%)
Latest Activity
Court Order to Wind Up
2 Years 11 Months Ago on 28 Nov 2022
Registered Address Changed
3 Years Ago on 18 Oct 2022
Confirmation Submitted
3 Years Ago on 15 Aug 2022
Registered Address Changed
3 Years Ago on 5 Jul 2022
Registered Address Changed
3 Years Ago on 27 Jun 2022
Confirmation Submitted
3 Years Ago on 23 Mar 2022
Mr Christopher Jones Appointed
3 Years Ago on 11 Mar 2022
Christopher Jones (PSC) Appointed
3 Years Ago on 11 Mar 2022
Matthew Curtis Resigned
3 Years Ago on 11 Mar 2022
Matthew Curtis (PSC) Resigned
3 Years Ago on 11 Mar 2022
Get Credit Report
Discover Cherubim Blossoms Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Order of court to wind up
Submitted on 28 Nov 2022
Registered office address changed from 82 Ducie Street Manchester M1 2JQ England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 18 October 2022
Submitted on 18 Oct 2022
Confirmation statement made on 11 March 2022 with updates
Submitted on 15 Aug 2022
Certificate of change of name
Submitted on 14 Jul 2022
Cessation of Matthew Curtis as a person with significant control on 11 March 2022
Submitted on 5 Jul 2022
Termination of appointment of Matthew Curtis as a director on 11 March 2022
Submitted on 5 Jul 2022
Notification of Christopher Jones as a person with significant control on 11 March 2022
Submitted on 5 Jul 2022
Appointment of Mr Christopher Jones as a director on 11 March 2022
Submitted on 5 Jul 2022
Registered office address changed from 6 Anchor Court Penclawdd Swansea SA4 3GX Wales to 82 Ducie Street Manchester M1 2JQ on 5 July 2022
Submitted on 5 Jul 2022
Registered office address changed from Unit 3 the Barn Fairview Cottage Faringdon SN7 8PN England to 6 Anchor Court Penclawdd Swansea SA4 3GX on 27 June 2022
Submitted on 27 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year