C.B.S.(AUTOMOTIVE & INDUSTRIAL)LIMITED

C.B.S.(AUTOMOTIVE & INDUSTRIAL)LIMITED

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

    Company NameC.B.S.(AUTOMOTIVE & INDUSTRIAL)LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00771665
    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 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 AddressNo

    What are the latest accounts for C.B.S.(AUTOMOTIVE & INDUSTRIAL)LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for C.B.S.(AUTOMOTIVE & INDUSTRIAL)LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 06, 2023

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mr Frederik Christoffel De Jongh as a director on Apr 25, 2022

    2 pagesAP01

    Termination of appointment of Jennifer Chase as a director on Apr 25, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Termination of appointment of David John Mark Blizzard as a director on Sep 30, 2021

    1 pagesTM01

    Appointment of Mr John Angus Smith as a director on Sep 30, 2021

    2 pagesAP01

    Director's details changed for Jennifer Chase on Sep 16, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on May 31, 2020 with updates

    4 pagesCS01

    Change of details for Bba Aviation Plc as a person with significant control on Nov 22, 2019

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on May 31, 2019 with updates

    4 pagesCS01

    Termination of appointment of James Richard Watson Robson as a director on Oct 05, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Who are the officers of C.B.S.(AUTOMOTIVE & INDUSTRIAL)LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE JONGH, Frederik Christoffel
    1-4 London Road
    PE11 2TA Spalding
    C/O Tc Bulley Davey Limited
    Lincolnshire
    Director
    1-4 London Road
    PE11 2TA Spalding
    C/O Tc Bulley Davey Limited
    Lincolnshire
    United StatesAmericanAccountant295088060001
    SMITH, John Angus
    1-4 London Road
    PE11 2TA Spalding
    C/O Tc Bulley Davey Limited
    Lincolnshire
    Director
    1-4 London Road
    PE11 2TA Spalding
    C/O Tc Bulley Davey Limited
    Lincolnshire
    United KingdomBritishManaging Director, Signature Emea111098710003
    HERITY, Michael
    2 Bank Drive
    SY3 9DL Shrewsbury
    Salop
    Secretary
    2 Bank Drive
    SY3 9DL Shrewsbury
    Salop
    British9251230001
    SHAW, Sarah Margaret
    26 Hamilton Road
    W5 2EH London
    Secretary
    26 Hamilton Road
    W5 2EH London
    BritishCompany Secretary53688190001
    SHEPLEY, David Michael
    3 Ox Heys Meadows
    Thornton
    BD13 3AW Bradford
    West Yorkshire
    Secretary
    3 Ox Heys Meadows
    Thornton
    BD13 3AW Bradford
    West Yorkshire
    BritishAccountant51131580001
    BLIZZARD, David John Mark
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    United Kingdom
    Director
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    United Kingdom
    United KingdomBritishCompany Secretary/Barrister197464610001
    BOOTH, Robin
    Tykes
    2 Mancroft Road
    LU1 4EL Caddington
    Bedfordshire
    Director
    Tykes
    2 Mancroft Road
    LU1 4EL Caddington
    Bedfordshire
    BritishDirector72419900001
    BRISTLIN, Anthony John
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    United Kingdom
    Director
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    United Kingdom
    United KingdomBritishGroup Financial Controller151069580001
    CHASE, Jennifer Marianne Alison
    105 Wigmore Street
    W1U 1QY London
    Bba Aviation Plc
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Bba Aviation Plc
    United Kingdom
    United KingdomBritishChartered Accountant245067350002
    COWLEY, William Noel
    15 Eppleton Hall Close
    Seaham
    SR7 0LG Sunderland
    Durham
    Director
    15 Eppleton Hall Close
    Seaham
    SR7 0LG Sunderland
    Durham
    BritishDirector78082890001
    GILL, Matthew Clement Hugh
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    United Kingdom
    Director
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    United Kingdom
    EnglandBritishChartered Accountant160968480002
    GOUDIE, Anthony Ian
    5 Valerian Close
    St Neots
    PE19 4AT Huntingdon
    Cambridgeshire
    Director
    5 Valerian Close
    St Neots
    PE19 4AT Huntingdon
    Cambridgeshire
    BritishSales Director9251250001
    HERITY, Michael
    2 Bank Drive
    SY3 9DL Shrewsbury
    Salop
    Director
    2 Bank Drive
    SY3 9DL Shrewsbury
    Salop
    BritishManaging Director9251230001
    HOAD, Mark
    Cherry House
    72 Updown Hill
    GU20 6DT Windlesham
    Surrey
    Director
    Cherry House
    72 Updown Hill
    GU20 6DT Windlesham
    Surrey
    EnglandBritishGroup Financial Controller115632270001
    JOHNSON, Christopher Mark, Chairman
    The Old Farmhouse Dunkeswick
    Harewood
    LS17 9LW Leeds
    West Yorkshire
    Director
    The Old Farmhouse Dunkeswick
    Harewood
    LS17 9LW Leeds
    West Yorkshire
    BritishManaging Director8583670003
    JOHNSON, Christopher Mark, Chairman
    Cornerstone House 14 Ling Lane
    Scarcroft
    LS14 3HX Leeds
    West Yorkshire
    Director
    Cornerstone House 14 Ling Lane
    Scarcroft
    LS14 3HX Leeds
    West Yorkshire
    BritishManaging Director8583670001
    JOHNSON, Peter David
    Llamedos 2 Malt Fallows
    Crewgreen
    Powys
    Director
    Llamedos 2 Malt Fallows
    Crewgreen
    Powys
    British25108010001
    MORAN, Dennis
    23 Croft Hill Road
    Moston
    M40 9GL Manchester
    Director
    23 Croft Hill Road
    Moston
    M40 9GL Manchester
    United KingdomBritishManaging Director85680220001
    NESBITT, David, Mr.
    7 Kimble Close
    Knightcote
    CV47 2SJ Southam
    Warwickshire
    Director
    7 Kimble Close
    Knightcote
    CV47 2SJ Southam
    Warwickshire
    BritishManaging Director67852880001
    O'HARA, David John
    18 Haise Mount
    Darton
    S75 5LU Barnsley
    South Yorkshire
    Director
    18 Haise Mount
    Darton
    S75 5LU Barnsley
    South Yorkshire
    BritishDirector10870680002
    ROBSON, James Richard Watson
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    United KingdomBritishAccountant197961350001
    SHAW, Sarah Margaret
    26 Hamilton Road
    W5 2EH London
    Director
    26 Hamilton Road
    W5 2EH London
    BritishCompany Secretary53688190001
    SIMM, Iain David Cameron
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    United Kingdom
    Director
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    United Kingdom
    United KingdomBritishSolicitor108238440002
    STONE, Zillah Wendy
    34 Meadow Road
    SW19 2ND London
    Director
    34 Meadow Road
    SW19 2ND London
    United KingdomBritishSolicitor55643660001
    TUFFIN, Russell Lee
    Coppers Cottage
    High Street, Streatley
    RG8 9JD Reading
    Berkshire
    Director
    Coppers Cottage
    High Street, Streatley
    RG8 9JD Reading
    Berkshire
    BritishDirector70469940001
    WORT, David Charles
    Le Beffroi 24 Church Drive
    East Keswick
    LS17 9EP Leeds
    West Yorkshire
    Director
    Le Beffroi 24 Church Drive
    East Keswick
    LS17 9EP Leeds
    West Yorkshire
    EnglandBritishFinance Director10870750001
    WORT, David Charles
    Le Beffroi 24 Church Drive
    East Keswick
    LS17 9EP Leeds
    West Yorkshire
    Director
    Le Beffroi 24 Church Drive
    East Keswick
    LS17 9EP Leeds
    West Yorkshire
    EnglandBritishFinancial Director10870750001

    Who are the persons with significant control of C.B.S.(AUTOMOTIVE & INDUSTRIAL)LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Apr 06, 2016
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number53688
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does C.B.S.(AUTOMOTIVE & INDUSTRIAL)LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Jan 21, 1981Registration of a charge

    Does C.B.S.(AUTOMOTIVE & INDUSTRIAL)LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 06, 2023Commencement of winding up
    Apr 16, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael James Gregson
    Brightfield Business Hub Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough
    practitioner
    Brightfield Business Hub Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough

    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