CBS PRIVATE CAPITAL LIMITED

CBS PRIVATE CAPITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCBS PRIVATE CAPITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01973039
    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 CBS PRIVATE CAPITAL LIMITED?

    • (6603) /

    Where is CBS PRIVATE CAPITAL LIMITED located?

    Registered Office Address
    Unit C25 Jacks Place
    6 Corbet Place
    E16NN London
    Undeliverable Registered Office AddressNo

    What were the previous names of CBS PRIVATE CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMLIN PRIVATE CAPITAL LIMITEDDec 04, 1998Dec 04, 1998
    STACE BARR LIMITEDJun 19, 1997Jun 19, 1997
    STACE BARR WELLINGTON LIMITEDJun 28, 1996Jun 28, 1996
    STACE BARR UNDERWRITING AGENCIES LIMITEDOct 22, 1991Oct 22, 1991
    STACE BARR LANGTON LIMITEDJan 14, 1991Jan 14, 1991
    STACE BARR UNDERWRITING AGENCIES LIMITEDAug 02, 1988Aug 02, 1988
    STACE BARR AGENCIES LIMITEDDec 19, 1985Dec 19, 1985

    What are the latest accounts for CBS PRIVATE CAPITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for CBS PRIVATE CAPITAL LIMITED?

    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

    3 pagesDS01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Annual return made up to Jun 01, 2010 with full list of shareholders

    12 pagesAR01

    Cancellation of shares. Statement of capital on Jun 16, 2010

    • Capital: GBP 1
    4 pagesSH06

    Statement of capital on Feb 12, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages190

    legacy

    1 pages287

    legacy

    1 pages353

    Full accounts made up to Dec 31, 2007

    15 pagesAA

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2006

    16 pagesAA

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of CBS PRIVATE CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Andrew Staley
    4 Dukes Road
    RH16 2JH Haywards Heath
    West Sussex
    Secretary
    4 Dukes Road
    RH16 2JH Haywards Heath
    West Sussex
    British43073160004
    EWART, David John
    Courthill House
    Potterne
    SN10 5PN Devizes
    Wiltshire
    Director
    Courthill House
    Potterne
    SN10 5PN Devizes
    Wiltshire
    United KingdomBritishConsultant23635320001
    FOX, Andrew Staley
    4 Dukes Road
    RH16 2JH Haywards Heath
    West Sussex
    Director
    4 Dukes Road
    RH16 2JH Haywards Heath
    West Sussex
    United KingdomBritishChartered Accountant43073160004
    HARBORD-HAMOND, Charles Anthony Assheton
    45 Alderbrook Road
    SW12 8AD London
    Director
    45 Alderbrook Road
    SW12 8AD London
    United KingdomBritishLloyds Underwriting Agent56874210004
    CLARKE, Jeanette Mary
    St Mary's Place
    Little Dunmow
    CM6 3HX Dunmow
    12
    Essex
    Secretary
    St Mary's Place
    Little Dunmow
    CM6 3HX Dunmow
    12
    Essex
    British14954830002
    CRAWFORD SMITH, Neil Leslie
    11 Manor Rise
    ME14 4DB Bearsted
    Kent
    Secretary
    11 Manor Rise
    ME14 4DB Bearsted
    Kent
    British97197960001
    HERBERT, David Ian John
    18 Leys Road
    CB4 2AT Cambridge
    Cambridgeshire
    Secretary
    18 Leys Road
    CB4 2AT Cambridge
    Cambridgeshire
    BritishUnderwriting Agent 2215730002
    MCMULLEN, Gerald Phipps
    Little Broomhall Warnham
    RH12 3PA Horsham
    West Sussex
    Secretary
    Little Broomhall Warnham
    RH12 3PA Horsham
    West Sussex
    British19668600001
    PENDER, Charles Christopher Tresilian
    66 Fentiman Road
    SW8 1LA London
    Secretary
    66 Fentiman Road
    SW8 1LA London
    British63509920002
    ROBERTS, Ian Paul Hartin
    The Old Dairy
    Pennington Road
    TN4 0SH Southborough
    Kent
    Secretary
    The Old Dairy
    Pennington Road
    TN4 0SH Southborough
    Kent
    BritishFinance Director73221640001
    THORNHILL, Nicholas Anthony
    97 Carmel Court
    Kings Drive
    HA9 9JG Wembley
    Middlesex
    Secretary
    97 Carmel Court
    Kings Drive
    HA9 9JG Wembley
    Middlesex
    British 44310170001
    YOUNG, Mark Halifax Graham
    22 Arundel Road
    TN1 1TB Tunbridge Wells
    Kent
    Secretary
    22 Arundel Road
    TN1 1TB Tunbridge Wells
    Kent
    EnglishAccountant36018280001
    AVERY, Julian Ralph
    Little Boarzell
    Hurst Green
    TN19 7QU Etchingham
    East Sussex
    Director
    Little Boarzell
    Hurst Green
    TN19 7QU Etchingham
    East Sussex
    United KingdomUkDirector37578750001
    BARR, Alan Francis
    Great Noven Farm
    North Chailey
    Lewes
    Sussex
    Director
    Great Noven Farm
    North Chailey
    Lewes
    Sussex
    BritishLloyds Underwriting Agent23882050001
    BENNETT, Fiona Marie Therese
    29 Little Adelphi
    10 John Adam Street
    WC2N 6HA London
    Director
    29 Little Adelphi
    10 John Adam Street
    WC2N 6HA London
    BritishCompany Director39511970004
    BERKELEY, Giles Robert
    Rookery Farm House
    Ramsdean
    GU32 1RU Petersfield
    Hampshire
    Director
    Rookery Farm House
    Ramsdean
    GU32 1RU Petersfield
    Hampshire
    United KingdomBritishUnderwriting Agent115871140001
    BRUCE, Timothy Robertson
    The Old Rectory
    Combs
    IP14 2JS Stowmarket
    Suffolk
    Director
    The Old Rectory
    Combs
    IP14 2JS Stowmarket
    Suffolk
    BritishDirector9060480001
    CARR, Julian Anthony Robie
    Gulsons Farm
    Boxted
    CO4 5SX Colchester
    Essex
    Director
    Gulsons Farm
    Boxted
    CO4 5SX Colchester
    Essex
    United KingdomBritishCompany Director22515800001
    CASTELL, Andrew Sean
    13 Chantry Street
    N1 8NR London
    Director
    13 Chantry Street
    N1 8NR London
    BritishChartered Accountant85990150001
    CRAWFORD-SMITH, Neil Leslie
    11 Manor Rise
    Bearsted
    ME14 4DB Maidstone
    Kent
    Director
    11 Manor Rise
    Bearsted
    ME14 4DB Maidstone
    Kent
    EnglandBritishLloyds Agent65236570001
    DAMBRUMENIL, Nicholas John
    3 West Halkin Street
    Belgrave Square
    SW1 8JJ London
    Director
    3 West Halkin Street
    Belgrave Square
    SW1 8JJ London
    BritishUnderwiriting Agent52075430001
    DOYLE, Jennifer Susan Caroline
    11 Palace Gardens
    IG9 5PQ Buckhurst Hill
    Essex
    Director
    11 Palace Gardens
    IG9 5PQ Buckhurst Hill
    Essex
    EnglandBritishUnderwriting Agent97497990001
    FLETCHER, Robert Morley
    68 Warwick Way
    SW1V 1RZ London
    Director
    68 Warwick Way
    SW1V 1RZ London
    BritishChartered Accountant23882060001
    HALDANE, James Martin
    Gleneagles
    PH3 1PJ Auchterarder
    Perthshire
    Director
    Gleneagles
    PH3 1PJ Auchterarder
    Perthshire
    ScotlandBritishAccountant745050003
    HARRIS, Anthony David
    58 Clarendon Road
    Kensington
    W11 2HL London
    Director
    58 Clarendon Road
    Kensington
    W11 2HL London
    BritishInsurance Analyst10827840001
    HERBERT, David Ian John
    18 Leys Road
    CB4 2AT Cambridge
    Cambridgeshire
    Director
    18 Leys Road
    CB4 2AT Cambridge
    Cambridgeshire
    BritishUnderwriting Agent 2215730002
    HERBERT, David Ian John
    18 Leys Road
    CB4 2AT Cambridge
    Cambridgeshire
    Director
    18 Leys Road
    CB4 2AT Cambridge
    Cambridgeshire
    BritishUnderwriting Agent 2215730002
    HOLBECH, Timothy Hugh
    64 Geraldine Road
    SW18 2NL London
    Director
    64 Geraldine Road
    SW18 2NL London
    BritishLloyds U/W Agent19390190001
    HOLMES, Kenneth
    20 Hampstead Gardens
    SS5 5HN Hockley
    Essex
    Director
    20 Hampstead Gardens
    SS5 5HN Hockley
    Essex
    BritishInsurance22860910001
    HUSSEY, Andrew David
    Rye Mill House
    Feering
    CO5 9SB Colchester
    Director
    Rye Mill House
    Feering
    CO5 9SB Colchester
    BritishCompany Director40669110001
    ILLINGWORTH, James Le Tall
    9 Ennismore Avenue
    Chiswick
    W4 1SE London
    Director
    9 Ennismore Avenue
    Chiswick
    W4 1SE London
    BritishLloyds Underwriting Agent51360900001
    IRONSIDE, Charles Edmund Glanville, The Hon
    30 Marmion Road
    SW11 5PA London
    Director
    30 Marmion Road
    SW11 5PA London
    BritishLloyds Underwriting Agent59893980002
    JEFFERIES, Jane Anne
    29 Fryerning Lane
    CM4 0DD Ingatestone
    Essex
    Director
    29 Fryerning Lane
    CM4 0DD Ingatestone
    Essex
    BritishLloyds Underwriting Agent65589390001
    KEELING, Christopher Anthony Gedge
    Leyden House Thames Bank
    Mortlake
    SW14 7QR London
    Director
    Leyden House Thames Bank
    Mortlake
    SW14 7QR London
    BritishUnderwriting Agent7797040001
    LEE, Michael Alan
    4 Wilona Avenue
    North Sydney
    FOREIGN Nsw
    2060
    Australia
    Director
    4 Wilona Avenue
    North Sydney
    FOREIGN Nsw
    2060
    Australia
    AustralianChartered Accountant92794500001

    Does CBS PRIVATE CAPITAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A master assignment of auction agreements
    Created On Aug 25, 1999
    Delivered On Sep 02, 1999
    Outstanding
    Amount secured
    All moneys liabilities and other obligations due or to become due from the company to the chargee under a facility letter dated 7 july 1999 and on any account whatsoever
    Short particulars
    All the company's rights title and interest in and to,in relation to each name,the document entitled "authorities,acknowledgements and agreements relating to mapa capacity and participation in 1999 capacity auctions".. See the mortgage charge document for full details.
    Persons Entitled
    • Leopold Joseph & Sons Limited
    Transactions
    • Sep 02, 1999Registration 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