C.B.S.(AUTOMOTIVE & INDUSTRIAL)LIMITED
Overview
Company Name | C.B.S.(AUTOMOTIVE & INDUSTRIAL)LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00771665 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of C.B.S.(AUTOMOTIVE & INDUSTRIAL)LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is C.B.S.(AUTOMOTIVE & INDUSTRIAL)LIMITED located?
Registered Office Address | C/O Tc Bulley Davey Limited 1-4 London Road PE11 2TA Spalding Lincolnshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for C.B.S.(AUTOMOTIVE & INDUSTRIAL)LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for C.B.S.(AUTOMOTIVE & INDUSTRIAL)LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom to C/O Tc Bulley Davey Limited 1-4 London Road Spalding Lincolnshire PE11 2TA on Jul 22, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 3rd Floor 105 Wigmore Street London W1U 1QY to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA on May 27, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Mr Frederik Christoffel De Jongh as a director on Apr 25, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jennifer Chase as a director on Apr 25, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Termination of appointment of David John Mark Blizzard as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Angus Smith as a director on Sep 30, 2021 | 2 pages | AP01 | ||||||||||
Director's details changed for Jennifer Chase on Sep 16, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on May 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Bba Aviation Plc as a person with significant control on Nov 22, 2019 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on May 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of James Richard Watson Robson as a director on Oct 05, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Who are the officers of C.B.S.(AUTOMOTIVE & INDUSTRIAL)LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DE JONGH, Frederik Christoffel | Director | 1-4 London Road PE11 2TA Spalding C/O Tc Bulley Davey Limited Lincolnshire | United States | American | Accountant | 295088060001 | ||||
SMITH, John Angus | Director | 1-4 London Road PE11 2TA Spalding C/O Tc Bulley Davey Limited Lincolnshire | United Kingdom | British | Managing Director, Signature Emea | 111098710003 | ||||
HERITY, Michael | Secretary | 2 Bank Drive SY3 9DL Shrewsbury Salop | British | 9251230001 | ||||||
SHAW, Sarah Margaret | Secretary | 26 Hamilton Road W5 2EH London | British | Company Secretary | 53688190001 | |||||
SHEPLEY, David Michael | Secretary | 3 Ox Heys Meadows Thornton BD13 3AW Bradford West Yorkshire | British | Accountant | 51131580001 | |||||
BLIZZARD, David John Mark | Director | Floor 105 Wigmore Street W1U 1QY London 3rd United Kingdom | United Kingdom | British | Company Secretary/Barrister | 197464610001 | ||||
BOOTH, Robin | Director | Tykes 2 Mancroft Road LU1 4EL Caddington Bedfordshire | British | Director | 72419900001 | |||||
BRISTLIN, Anthony John | Director | Floor 105 Wigmore Street W1U 1QY London 3rd United Kingdom | United Kingdom | British | Group Financial Controller | 151069580001 | ||||
CHASE, Jennifer Marianne Alison | Director | 105 Wigmore Street W1U 1QY London Bba Aviation Plc United Kingdom | United Kingdom | British | Chartered Accountant | 245067350002 | ||||
COWLEY, William Noel | Director | 15 Eppleton Hall Close Seaham SR7 0LG Sunderland Durham | British | Director | 78082890001 | |||||
GILL, Matthew Clement Hugh | Director | Floor 105 Wigmore Street W1U 1QY London 3rd United Kingdom | England | British | Chartered Accountant | 160968480002 | ||||
GOUDIE, Anthony Ian | Director | 5 Valerian Close St Neots PE19 4AT Huntingdon Cambridgeshire | British | Sales Director | 9251250001 | |||||
HERITY, Michael | Director | 2 Bank Drive SY3 9DL Shrewsbury Salop | British | Managing Director | 9251230001 | |||||
HOAD, Mark | Director | Cherry House 72 Updown Hill GU20 6DT Windlesham Surrey | England | British | Group Financial Controller | 115632270001 | ||||
JOHNSON, Christopher Mark, Chairman | Director | The Old Farmhouse Dunkeswick Harewood LS17 9LW Leeds West Yorkshire | British | Managing Director | 8583670003 | |||||
JOHNSON, Christopher Mark, Chairman | Director | Cornerstone House 14 Ling Lane Scarcroft LS14 3HX Leeds West Yorkshire | British | Managing Director | 8583670001 | |||||
JOHNSON, Peter David | Director | Llamedos 2 Malt Fallows Crewgreen Powys | British | 25108010001 | ||||||
MORAN, Dennis | Director | 23 Croft Hill Road Moston M40 9GL Manchester | United Kingdom | British | Managing Director | 85680220001 | ||||
NESBITT, David, Mr. | Director | 7 Kimble Close Knightcote CV47 2SJ Southam Warwickshire | British | Managing Director | 67852880001 | |||||
O'HARA, David John | Director | 18 Haise Mount Darton S75 5LU Barnsley South Yorkshire | British | Director | 10870680002 | |||||
ROBSON, James Richard Watson | Director | 105 Wigmore Street W1U 1QY London 3rd Floor United Kingdom | United Kingdom | British | Accountant | 197961350001 | ||||
SHAW, Sarah Margaret | Director | 26 Hamilton Road W5 2EH London | British | Company Secretary | 53688190001 | |||||
SIMM, Iain David Cameron | Director | Floor 105 Wigmore Street W1U 1QY London 3rd United Kingdom | United Kingdom | British | Solicitor | 108238440002 | ||||
STONE, Zillah Wendy | Director | 34 Meadow Road SW19 2ND London | United Kingdom | British | Solicitor | 55643660001 | ||||
TUFFIN, Russell Lee | Director | Coppers Cottage High Street, Streatley RG8 9JD Reading Berkshire | British | Director | 70469940001 | |||||
WORT, David Charles | Director | Le Beffroi 24 Church Drive East Keswick LS17 9EP Leeds West Yorkshire | England | British | Finance Director | 10870750001 | ||||
WORT, David Charles | Director | Le Beffroi 24 Church Drive East Keswick LS17 9EP Leeds West Yorkshire | England | British | Financial Director | 10870750001 |
Who are the persons with significant control of C.B.S.(AUTOMOTIVE & INDUSTRIAL)LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Signature Aviation Plc | Apr 06, 2016 | Wigmore Street W1U 1QY London 105 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does C.B.S.(AUTOMOTIVE & INDUSTRIAL)LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed and floating charge | Created On Jan 13, 1981 Delivered On Jan 21, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge on the undertaking and all property and assets present and future including book debts uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Does C.B.S.(AUTOMOTIVE & INDUSTRIAL)LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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