CBS PRIVATE CAPITAL LIMITED
Overview
Company Name | CBS PRIVATE CAPITAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01973039 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CBS PRIVATE CAPITAL LIMITED?
Company Name | From | Until |
---|---|---|
AMLIN PRIVATE CAPITAL LIMITED | Dec 04, 1998 | Dec 04, 1998 |
STACE BARR LIMITED | Jun 19, 1997 | Jun 19, 1997 |
STACE BARR WELLINGTON LIMITED | Jun 28, 1996 | Jun 28, 1996 |
STACE BARR UNDERWRITING AGENCIES LIMITED | Oct 22, 1991 | Oct 22, 1991 |
STACE BARR LANGTON LIMITED | Jan 14, 1991 | Jan 14, 1991 |
STACE BARR UNDERWRITING AGENCIES LIMITED | Aug 02, 1988 | Aug 02, 1988 |
STACE BARR AGENCIES LIMITED | Dec 19, 1985 | Dec 19, 1985 |
What are the latest accounts for CBS PRIVATE CAPITAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for CBS PRIVATE CAPITAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||
Annual return made up to Jun 01, 2010 with full list of shareholders | 12 pages | AR01 | ||||||||||
Cancellation of shares. Statement of capital on Jun 16, 2010
| 4 pages | SH06 | ||||||||||
Statement of capital on Feb 12, 2010
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 4 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2008 | 14 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 190 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 353 | ||||||||||
Full accounts made up to Dec 31, 2007 | 15 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Full accounts made up to Dec 31, 2006 | 16 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b |
Who are the officers of CBS PRIVATE CAPITAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOX, Andrew Staley | Secretary | 4 Dukes Road RH16 2JH Haywards Heath West Sussex | British | 43073160004 | ||||||
EWART, David John | Director | Courthill House Potterne SN10 5PN Devizes Wiltshire | United Kingdom | British | Consultant | 23635320001 | ||||
FOX, Andrew Staley | Director | 4 Dukes Road RH16 2JH Haywards Heath West Sussex | United Kingdom | British | Chartered Accountant | 43073160004 | ||||
HARBORD-HAMOND, Charles Anthony Assheton | Director | 45 Alderbrook Road SW12 8AD London | United Kingdom | British | Lloyds Underwriting Agent | 56874210004 | ||||
CLARKE, Jeanette Mary | Secretary | St Mary's Place Little Dunmow CM6 3HX Dunmow 12 Essex | British | 14954830002 | ||||||
CRAWFORD SMITH, Neil Leslie | Secretary | 11 Manor Rise ME14 4DB Bearsted Kent | British | 97197960001 | ||||||
HERBERT, David Ian John | Secretary | 18 Leys Road CB4 2AT Cambridge Cambridgeshire | British | Underwriting Agent | 2215730002 | |||||
MCMULLEN, Gerald Phipps | Secretary | Little Broomhall Warnham RH12 3PA Horsham West Sussex | British | 19668600001 | ||||||
PENDER, Charles Christopher Tresilian | Secretary | 66 Fentiman Road SW8 1LA London | British | 63509920002 | ||||||
ROBERTS, Ian Paul Hartin | Secretary | The Old Dairy Pennington Road TN4 0SH Southborough Kent | British | Finance Director | 73221640001 | |||||
THORNHILL, Nicholas Anthony | Secretary | 97 Carmel Court Kings Drive HA9 9JG Wembley Middlesex | British | 44310170001 | ||||||
YOUNG, Mark Halifax Graham | Secretary | 22 Arundel Road TN1 1TB Tunbridge Wells Kent | English | Accountant | 36018280001 | |||||
AVERY, Julian Ralph | Director | Little Boarzell Hurst Green TN19 7QU Etchingham East Sussex | United Kingdom | Uk | Director | 37578750001 | ||||
BARR, Alan Francis | Director | Great Noven Farm North Chailey Lewes Sussex | British | Lloyds Underwriting Agent | 23882050001 | |||||
BENNETT, Fiona Marie Therese | Director | 29 Little Adelphi 10 John Adam Street WC2N 6HA London | British | Company Director | 39511970004 | |||||
BERKELEY, Giles Robert | Director | Rookery Farm House Ramsdean GU32 1RU Petersfield Hampshire | United Kingdom | British | Underwriting Agent | 115871140001 | ||||
BRUCE, Timothy Robertson | Director | The Old Rectory Combs IP14 2JS Stowmarket Suffolk | British | Director | 9060480001 | |||||
CARR, Julian Anthony Robie | Director | Gulsons Farm Boxted CO4 5SX Colchester Essex | United Kingdom | British | Company Director | 22515800001 | ||||
CASTELL, Andrew Sean | Director | 13 Chantry Street N1 8NR London | British | Chartered Accountant | 85990150001 | |||||
CRAWFORD-SMITH, Neil Leslie | Director | 11 Manor Rise Bearsted ME14 4DB Maidstone Kent | England | British | Lloyds Agent | 65236570001 | ||||
DAMBRUMENIL, Nicholas John | Director | 3 West Halkin Street Belgrave Square SW1 8JJ London | British | Underwiriting Agent | 52075430001 | |||||
DOYLE, Jennifer Susan Caroline | Director | 11 Palace Gardens IG9 5PQ Buckhurst Hill Essex | England | British | Underwriting Agent | 97497990001 | ||||
FLETCHER, Robert Morley | Director | 68 Warwick Way SW1V 1RZ London | British | Chartered Accountant | 23882060001 | |||||
HALDANE, James Martin | Director | Gleneagles PH3 1PJ Auchterarder Perthshire | Scotland | British | Accountant | 745050003 | ||||
HARRIS, Anthony David | Director | 58 Clarendon Road Kensington W11 2HL London | British | Insurance Analyst | 10827840001 | |||||
HERBERT, David Ian John | Director | 18 Leys Road CB4 2AT Cambridge Cambridgeshire | British | Underwriting Agent | 2215730002 | |||||
HERBERT, David Ian John | Director | 18 Leys Road CB4 2AT Cambridge Cambridgeshire | British | Underwriting Agent | 2215730002 | |||||
HOLBECH, Timothy Hugh | Director | 64 Geraldine Road SW18 2NL London | British | Lloyds U/W Agent | 19390190001 | |||||
HOLMES, Kenneth | Director | 20 Hampstead Gardens SS5 5HN Hockley Essex | British | Insurance | 22860910001 | |||||
HUSSEY, Andrew David | Director | Rye Mill House Feering CO5 9SB Colchester | British | Company Director | 40669110001 | |||||
ILLINGWORTH, James Le Tall | Director | 9 Ennismore Avenue Chiswick W4 1SE London | British | Lloyds Underwriting Agent | 51360900001 | |||||
IRONSIDE, Charles Edmund Glanville, The Hon | Director | 30 Marmion Road SW11 5PA London | British | Lloyds Underwriting Agent | 59893980002 | |||||
JEFFERIES, Jane Anne | Director | 29 Fryerning Lane CM4 0DD Ingatestone Essex | British | Lloyds Underwriting Agent | 65589390001 | |||||
KEELING, Christopher Anthony Gedge | Director | Leyden House Thames Bank Mortlake SW14 7QR London | British | Underwriting Agent | 7797040001 | |||||
LEE, Michael Alan | Director | 4 Wilona Avenue North Sydney FOREIGN Nsw 2060 Australia | Australian | Chartered Accountant | 92794500001 |
Does CBS PRIVATE CAPITAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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