CBIB 1963 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCBIB 1963 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00768060
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CBIB 1963 LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is CBIB 1963 LIMITED located?

    Registered Office Address
    Gable House
    239 Regents Park Road
    N3 3LF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CBIB 1963 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLASSIC BOWRID INSURANCE BROKERS LTDFeb 02, 1999Feb 02, 1999
    CLASSIC INSURANCE BROKERS LIMITEDJul 18, 1963Jul 18, 1963

    What are the latest accounts for CBIB 1963 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CBIB 1963 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    21 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 05, 2020

    22 pagesLIQ03

    Registered office address changed from 342 Regents Park Road London N3 2LJ England to Gable House 239 Regents Park Road London N3 3LF on Feb 22, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 06, 2019

    LRESSP

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Jun 08, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 402 Willesden High Rd London NW10 2DT to 342 Regents Park Road London N3 2LJ on Dec 07, 2017

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Notification of Alan Graham Bowes as a person with significant control on Jul 01, 2016

    2 pagesPSC01

    Notification of Linda Julie Amey as a person with significant control on Jul 01, 2016

    2 pagesPSC01

    Notification of Stephen Goodrum as a person with significant control on Jul 01, 2016

    2 pagesPSC01

    Confirmation statement made on Jun 08, 2017 with updates

    4 pagesCS01

    Annual return made up to Jun 08, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2016

    Statement of capital on Jun 08, 2016

    • Capital: GBP 750
    SH01

    Annual return made up to Mar 28, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2016

    Statement of capital on Apr 14, 2016

    • Capital: GBP 750
    SH01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Certificate of change of name

    Company name changed classic bowrid insurance brokers LTD\certificate issued on 21/12/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 21, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 21, 2015

    RES15

    Annual return made up to Mar 28, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 750
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Satisfaction of charge 1 in full

    2 pagesMR04

    All of the property or undertaking has been released from charge 1

    2 pagesMR05

    Annual return made up to Mar 28, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2014

    Statement of capital on Apr 10, 2014

    • Capital: GBP 750
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Who are the officers of CBIB 1963 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMEY, Linda Julie
    35 Freshwater Road
    BH23 4PD Christchurch
    Dorset
    Secretary
    35 Freshwater Road
    BH23 4PD Christchurch
    Dorset
    BritishInsurance Broker19412540004
    AMEY, Linda Julie
    35 Freshwater Road
    BH23 4PD Christchurch
    Dorset
    Director
    35 Freshwater Road
    BH23 4PD Christchurch
    Dorset
    United KingdomBritishInsurance Broker19412540004
    BOWES, Alan Graham
    102 Windmill Drive
    Croxley Green
    WD3 3FE Rickmansworth
    Hertfordshire
    Director
    102 Windmill Drive
    Croxley Green
    WD3 3FE Rickmansworth
    Hertfordshire
    United KingdomBritishInsurance Broker7877000001
    GOODRUM, Stephen William
    31 Wick Avenue
    Wheathampstead
    AL4 8QD St Albans
    Hertfordshire
    Director
    31 Wick Avenue
    Wheathampstead
    AL4 8QD St Albans
    Hertfordshire
    United KingdomBritishInsurance Broker19412530001
    BOWES, Alan Graham
    102 Windmill Drive
    Croxley Green
    WD3 3FE Rickmansworth
    Hertfordshire
    Secretary
    102 Windmill Drive
    Croxley Green
    WD3 3FE Rickmansworth
    Hertfordshire
    British7877000001
    ELSMORE, David Edward
    74 Lynn Road
    Terrington St Clement
    PE34 4JX Kings Lynn
    Norfolk
    Secretary
    74 Lynn Road
    Terrington St Clement
    PE34 4JX Kings Lynn
    Norfolk
    British94827630001

    Who are the persons with significant control of CBIB 1963 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan Graham Bowes
    239 Regents Park Road
    N3 3LF London
    Gable House
    Jul 01, 2016
    239 Regents Park Road
    N3 3LF London
    Gable House
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Linda Julie Amey
    239 Regents Park Road
    N3 3LF London
    Gable House
    Jul 01, 2016
    239 Regents Park Road
    N3 3LF London
    Gable House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Stephen Goodrum
    239 Regents Park Road
    N3 3LF London
    Gable House
    Jul 01, 2016
    239 Regents Park Road
    N3 3LF London
    Gable House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does CBIB 1963 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage deed
    Created On Jul 09, 1998
    Delivered On Jul 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as 402 high rd,willesden,london; mx 399310. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 11, 1998Registration of a charge (395)
    • Jun 25, 2014All of the property or undertaking has been released from the charge (MR05)
    • Jul 09, 2014Satisfaction of a charge (MR04)

    Does CBIB 1963 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 06, 2019Commencement of winding up
    Feb 28, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stella Davis
    Gable House
    239 Regents Park Road
    N3 3LF London
    practitioner
    Gable House
    239 Regents Park Road
    N3 3LF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0