CB MANUFACTURING LIMITED

CB MANUFACTURING LIMITED

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

    Company NameCB MANUFACTURING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02770254
    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 CB MANUFACTURING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CB MANUFACTURING LIMITED located?

    Registered Office Address
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CB MANUFACTURING LIMITED?

    Previous Company Names
    Company NameFromUntil
    HERITAGE BATHROOMS MANUFACTURING LIMITEDMay 28, 1999May 28, 1999
    HERITAGE BATHROOM FURNITURE LIMITEDOct 05, 1998Oct 05, 1998
    THE BATHROOM FURNITURE CO LIMITEDNov 27, 1992Nov 27, 1992

    What are the latest accounts for CB MANUFACTURING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CB MANUFACTURING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CB MANUFACTURING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Mar 26, 2016

    7 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2015

    LRESSP

    Annual return made up to Nov 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 28, 2014

    Statement of capital on Nov 28, 2014

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Nov 27, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 28, 2013

    Statement of capital on Nov 28, 2013

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Nov 27, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Karl Gorton as a director

    3 pagesAP01

    Termination of appointment of Steven Fifer as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Nov 27, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Nov 27, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Nov 27, 2009 with full list of shareholders

    4 pagesAR01

    Appointment of Pinsent Masons Secretarial Limited as a secretary

    3 pagesAP04

    Registered office address changed from * Fifth Floor 9-10 Market Place London W1W 8AQ* on Oct 27, 2009

    2 pagesAD01

    Termination of appointment of John Bignall as a secretary

    2 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Who are the officers of CB MANUFACTURING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    West Yorkshire
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    West Yorkshire
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    GORTON, Karl
    Pooley Hall Drive
    Birch Coppice Business Park
    B78 1SG Tamworth
    Masid Corporation Limited
    Staffordshire
    Director
    Pooley Hall Drive
    Birch Coppice Business Park
    B78 1SG Tamworth
    Masid Corporation Limited
    Staffordshire
    United KingdomBritish157635990001
    BIGNALL, John
    Coombe Lane
    HP14 4QR Naphill
    Coombe Farm
    Bucks
    Secretary
    Coombe Lane
    HP14 4QR Naphill
    Coombe Farm
    Bucks
    British907580004
    FRANCIS, Domenique Joy
    Market House
    13 Bridge Street
    BA11 1BB Frome
    Somerset
    Secretary
    Market House
    13 Bridge Street
    BA11 1BB Frome
    Somerset
    British39305170001
    PAYNE, Diane
    19 Ashcombe Park Road
    Milton
    BS23 2YE Weston Super Mare
    Avon
    Secretary
    19 Ashcombe Park Road
    Milton
    BS23 2YE Weston Super Mare
    Avon
    British31772990002
    CARTER, Robert
    Ham Green
    BS20 0HA Ham Green
    59
    North Somerset
    United Kingdom
    Director
    Ham Green
    BS20 0HA Ham Green
    59
    North Somerset
    United Kingdom
    EnglandBritish137357890001
    DAVIS, Helen Tracey Miles
    7 May Street
    BS15 1JF Bristol
    Avon
    Director
    7 May Street
    BS15 1JF Bristol
    Avon
    EnglandBritish95922680002
    FIFER, Steven Murray
    15 Mayfield
    Wilnecote
    B77 4PN Tamworth
    Staffordshire
    Director
    15 Mayfield
    Wilnecote
    B77 4PN Tamworth
    Staffordshire
    EnglandBritish51394890001
    FREESTONE, Geoffrey Martin
    2 Pigeon House Farm Cottages
    Dingle Road, Leigh
    WR6 5JX Worcester
    Worcestershire
    Director
    2 Pigeon House Farm Cottages
    Dingle Road, Leigh
    WR6 5JX Worcester
    Worcestershire
    British82434910001
    JOHNSTON, Henry Watson
    Ravello 8 High Way Thorpe Lane
    Guiseley
    LS20 8LS Leeds
    West Yorkshire
    Director
    Ravello 8 High Way Thorpe Lane
    Guiseley
    LS20 8LS Leeds
    West Yorkshire
    British41461210002
    LLOYD, David William
    29 Rosemary Hill Road
    B74 4HL Sutton Coldfield
    West Midlands
    Director
    29 Rosemary Hill Road
    B74 4HL Sutton Coldfield
    West Midlands
    EnglandBritish71651080001
    MARRIOTT, David Owen
    104 Galmington Road
    TA1 5DW Taunton
    Somerset
    Director
    104 Galmington Road
    TA1 5DW Taunton
    Somerset
    British36136860001
    MCLAUGHLIN, James, Mr.
    Snow Meadow Barn
    Middle Stoughton
    BS28 4PT Wedmore
    Somerset
    Director
    Snow Meadow Barn
    Middle Stoughton
    BS28 4PT Wedmore
    Somerset
    UkBritish107447050001
    NICHOLSON, Robert Paul
    43 North End Road
    Yatton
    BS49 4AW Bristol
    Avon
    Director
    43 North End Road
    Yatton
    BS49 4AW Bristol
    Avon
    EnglandBritish71378740001
    PAYNE, Simon John
    19 Ashcombe Park Road
    Milton
    BS23 2YE Weston Super Mare
    Avon
    Director
    19 Ashcombe Park Road
    Milton
    BS23 2YE Weston Super Mare
    Avon
    British31773000002
    WILLISCROFT, John Richard
    15 Luciefelde Road
    SY3 7LB Shrewsbury
    Shropshire
    Director
    15 Luciefelde Road
    SY3 7LB Shrewsbury
    Shropshire
    British75883780001

    Does CB MANUFACTURING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 01, 1995
    Delivered On Feb 04, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold land known as oldmixon factory winterstoke road weston super mare and registered at hm land registry under title number av 247250.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Feb 04, 1995Registration of a charge (395)
    • Mar 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 13, 1994
    Delivered On Dec 30, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Please see doc for further details,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Tsb Bank PLC,
    Transactions
    • Dec 30, 1994Registration of a charge (395)
    • Mar 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 07, 1992
    Delivered On Dec 08, 1992
    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 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
    • Robert Blumberg & Bing Arthur James Lake
    Transactions
    • Dec 08, 1992Registration of a charge (395)
    • Jun 20, 1994Statement of satisfaction of a charge in full or part (403a)

    Does CB MANUFACTURING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2015Commencement of winding up
    Sep 16, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    31 Great George Street
    BS1 5QD Bristol
    Avon
    practitioner
    31 Great George Street
    BS1 5QD Bristol
    Avon
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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