CBQ NO. 2 INTERNATIONAL PROJECTS LIMITED

CBQ NO. 2 INTERNATIONAL PROJECTS LIMITED

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

    Company NameCBQ NO. 2 INTERNATIONAL PROJECTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03208876
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CBQ NO. 2 INTERNATIONAL PROJECTS LIMITED?

    • Technical and vocational secondary education (85320) / Education

    Where is CBQ NO. 2 INTERNATIONAL PROJECTS LIMITED located?

    Registered Office Address
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of CBQ NO. 2 INTERNATIONAL PROJECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    I TO I INTERNATIONAL PROJECTS LTDJun 06, 1996Jun 06, 1996

    What are the latest accounts for CBQ NO. 2 INTERNATIONAL PROJECTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for CBQ NO. 2 INTERNATIONAL PROJECTS 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

    Confirmation statement made on May 11, 2017 with updates

    6 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Feb 07, 2017

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 27/01/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Martin Froggatt as a director on Nov 16, 2016

    1 pagesTM01

    Appointment of Stephen John Brann as a director on Nov 16, 2016

    2 pagesAP01

    Full accounts made up to Sep 30, 2015

    10 pagesAA

    Annual return made up to May 11, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 64.1
    SH01

    Termination of appointment of Joyce Walter as a secretary on Dec 18, 2015

    1 pagesTM02

    Certificate of change of name

    Company name changed I to I international projects LTD\certificate issued on 27/09/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 17, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Richard Charles Bainbridge as a director on Aug 14, 2015

    1 pagesTM01

    Full accounts made up to Sep 30, 2014

    9 pagesAA

    Appointment of Brendan Derek Lee Jones as a director on Aug 11, 2015

    2 pagesAP01

    Termination of appointment of Peter Mummery as a director on Jun 12, 2015

    1 pagesTM01

    Annual return made up to May 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP 64.1
    SH01

    Full accounts made up to Sep 30, 2013

    10 pagesAA

    Annual return made up to May 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 64.1
    SH01

    Termination of appointment of Rebecca Osman as a director

    1 pagesTM01

    Appointment of Mr Peter Mummery as a director

    2 pagesAP01

    Appointment of Richard Charles Bainbridge as a director

    2 pagesAP01

    Who are the officers of CBQ NO. 2 INTERNATIONAL PROJECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRANN, Stephen John
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritishChartered Accountant153081020001
    JONES, Brendan Derek Lee
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritishManaging Director185317750001
    BEST, Lloyd Stephen
    12 Gladstone Road
    LS19 6HZ Leeds
    West Yorkshire
    Secretary
    12 Gladstone Road
    LS19 6HZ Leeds
    West Yorkshire
    British92921520001
    BOUNDS, Bryan
    20 Layton Road
    Horsforth
    LS18 5ET Leeds
    Secretary
    20 Layton Road
    Horsforth
    LS18 5ET Leeds
    American71344820002
    BURTONSHAW, Joyce
    20 Springfield Avenue
    Marple
    SK6 7AL Stockport
    Cheshire
    Secretary
    20 Springfield Avenue
    Marple
    SK6 7AL Stockport
    Cheshire
    BritishCompany Secretary48386790001
    CULLEN, Graham
    15 Wensleydale Rise
    Baildon
    BD17 6TA Shipley
    West Yorkshire
    Secretary
    15 Wensleydale Rise
    Baildon
    BD17 6TA Shipley
    West Yorkshire
    British9780410001
    MATHIE, Gordon Campbell
    73 Victoria Road
    Saltaire
    BD18 3JS Shipley
    Secretary
    73 Victoria Road
    Saltaire
    BD18 3JS Shipley
    BritishManager82631970002
    TONROE, Michael John
    5 Greenside
    Worsley Road
    M28 2GR Manchester
    Lancashire
    Secretary
    5 Greenside
    Worsley Road
    M28 2GR Manchester
    Lancashire
    British111902980001
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Secretary
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    British76169540002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    BAINBRIDGE, Richard Charles
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritishCompany Director167483780001
    BLAKEBOROUGH, John Vincent
    5 Adel Park Croft
    Adel
    LS16 8HT Leeds
    West Yorkshire
    Director
    5 Adel Park Croft
    Adel
    LS16 8HT Leeds
    West Yorkshire
    BritishChartered Accountant80920490001
    BOUNDS, Dierdre Eileen
    Moorville
    Moorland Road
    LS16 9HW Bramhope
    West Yorkshire
    Director
    Moorville
    Moorland Road
    LS16 9HW Bramhope
    West Yorkshire
    BritishCompany Director48386880004
    DICK, Fergus
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritishAccountant170557360001
    FROGGATT, Martin James
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    EnglandBritishCompany Director174994170002
    MATHIE, Gordon Campbell
    73 Victoria Road
    Saltaire
    BD18 3JS Shipley
    Director
    73 Victoria Road
    Saltaire
    BD18 3JS Shipley
    United KingdomBritishCompany Director82631970002
    MCILRATH, Clare Teresa
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritishCompany Director175870410001
    MEE, Darren
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritishCompany Director197107770001
    MUMMERY, Peter
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    EnglandUkCompany Director185788150001
    OSMAN, Rebecca Louise
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritishAccountant180232530001
    SOCKETT, Lisa
    39 Sutherland Avenue
    LS8 1BY Leeds
    West Yorkshire
    Director
    39 Sutherland Avenue
    LS8 1BY Leeds
    West Yorkshire
    BritishSales Director82631790001
    WIMBLETON, John Christopher
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritishDirector78247680004
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of CBQ NO. 2 INTERNATIONAL PROJECTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crawley Business Quarter
    Fleming Way
    RH10 9QL Crawley
    Tui Travel House
    West Sussex
    United Kingdom
    Apr 06, 2016
    Crawley Business Quarter
    Fleming Way
    RH10 9QL Crawley
    Tui Travel House
    West Sussex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number48967
    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.

    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