C.B.S. GROUP (HOLDINGS) LTD

C.B.S. GROUP (HOLDINGS) LTD

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

    Company NameC.B.S. GROUP (HOLDINGS) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01236121
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of C.B.S. GROUP (HOLDINGS) LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is C.B.S. GROUP (HOLDINGS) LTD located?

    Registered Office Address
    Sequoia House
    398a Ringwood Road
    BH22 9AU Ferndown
    Dorset
    Undeliverable Registered Office AddressNo

    What were the previous names of C.B.S. GROUP (HOLDINGS) LTD?

    Previous Company Names
    Company NameFromUntil
    B.D.M. ADVERTISING LIMITEDJul 24, 1986Jul 24, 1986
    CARLTON BUSINESS SERVICES (BOURNEMOUTH) LIMITEDDec 03, 1975Dec 03, 1975

    What are the latest accounts for C.B.S. GROUP (HOLDINGS) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for C.B.S. GROUP (HOLDINGS) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 31, 2019 with updates

    5 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Dec 31, 2018 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

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

    8 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 2
    SH01

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

    8 pagesAA

    Termination of appointment of Jeremy Michael Lewis as a secretary on Mar 01, 2015

    1 pagesTM02

    Registration of charge 012361210005, created on Feb 06, 2015

    8 pagesMR01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 2
    SH01

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

    8 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    7 pagesAA

    Who are the officers of C.B.S. GROUP (HOLDINGS) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAFFER, Abdul Hamid
    15 Saint Leonards Way
    Ashley Heath
    BH24 2HS Ringwood
    Hampshire
    Director
    15 Saint Leonards Way
    Ashley Heath
    BH24 2HS Ringwood
    Hampshire
    EnglandBritish20537600002
    JAFFER, Adam
    Cornelia Road
    BH10 4FG Bournemouth
    17
    Dorset
    United Kingdom
    Director
    Cornelia Road
    BH10 4FG Bournemouth
    17
    Dorset
    United Kingdom
    EnglandBritish138239200001
    HAMPTON, Karen Angela
    11 Caton Close
    BH12 5EU Poole
    Dorset
    Secretary
    11 Caton Close
    BH12 5EU Poole
    Dorset
    British75100350001
    JAFFER, Sherbanu
    97 Lions Lane
    Ashley Heath
    BH24 2HJ Ringwood
    Hampshire
    Secretary
    97 Lions Lane
    Ashley Heath
    BH24 2HJ Ringwood
    Hampshire
    British20537610001
    KANJI, Mohamed Hassanali
    42 Beechwood Close
    Chandlers Ford
    SO53 5PB Eastleigh
    Hampshire
    Secretary
    42 Beechwood Close
    Chandlers Ford
    SO53 5PB Eastleigh
    Hampshire
    British6435970001
    LEWIS, Jeremy Michael
    29 Jupiter Way
    Corfe Mullen
    BH21 3XG Wimborne
    Dorset
    Secretary
    29 Jupiter Way
    Corfe Mullen
    BH21 3XG Wimborne
    Dorset
    British14709210003
    PARRIS, Mark
    184 Rempstone Road
    Merley
    BH21 1SY Wimborne
    Dorset
    Secretary
    184 Rempstone Road
    Merley
    BH21 1SY Wimborne
    Dorset
    British45095900002
    PATEL, Samir
    97 Lions Lane
    Ashley Heath
    BH24 2HJ Ringwood
    Hampshire
    Secretary
    97 Lions Lane
    Ashley Heath
    BH24 2HJ Ringwood
    Hampshire
    British77957690001
    TILLEY, Lisa Jane
    45 Miles Avenue
    Sandford
    BH20 7AS Wareham
    Dorset
    Secretary
    45 Miles Avenue
    Sandford
    BH20 7AS Wareham
    Dorset
    British75882400001
    VARDY, Janet
    55 Benville Road
    DT4 0SG Weymouth
    Dorset
    Secretary
    55 Benville Road
    DT4 0SG Weymouth
    Dorset
    British47592240001
    WITHEY, John
    The Blarney
    Blandford Road
    BH21 3HQ Wimborne
    Dorset
    Secretary
    The Blarney
    Blandford Road
    BH21 3HQ Wimborne
    Dorset
    British90998120001

    Who are the persons with significant control of C.B.S. GROUP (HOLDINGS) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Abdul Hamid Jaffer
    Ashley Heath
    BH24 2HS Ringwood
    15 St Leonards Way
    Hampshire
    England
    Apr 30, 2016
    Ashley Heath
    BH24 2HS Ringwood
    15 St Leonards Way
    Hampshire
    England
    No
    Nationality: British
    Country of Residence: England
    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. GROUP (HOLDINGS) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 06, 2015
    Delivered On Feb 27, 2015
    Outstanding
    Brief description
    First floor maisonette, 238 old christchurch road, bournemouth, dorset.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 27, 2015Registration of a charge (MR01)
    Legal charge
    Created On Nov 28, 2002
    Delivered On Dec 19, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    238 old christchurch road bournemouth dorset BH1 1PE t/n DT185215. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 19, 2002Registration of a charge (395)
    Legal charge
    Created On Nov 28, 2002
    Delivered On Dec 19, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Safari house 23A high west street dorchester DT1 1UW t/n DT274711. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 19, 2002Registration of a charge (395)
    Legal charge
    Created On Nov 28, 2002
    Delivered On Dec 19, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Cbs house 1 wootton gardens bournemouth BH1 1PW t/n DT116929. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 19, 2002Registration of a charge (395)
    Debenture
    Created On Jul 30, 2002
    Delivered On Aug 06, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 06, 2002Registration of a charge (395)

    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