CABLOFIL UK LIMITED

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

    Company NameCABLOFIL UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04233437
    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 CABLOFIL UK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CABLOFIL UK LIMITED located?

    Registered Office Address
    20 Great King Street North
    B19 2LF Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of CABLOFIL UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLIGHTPORT LIMITEDJun 13, 2001Jun 13, 2001

    What are the latest accounts for CABLOFIL UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CABLOFIL UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pagesSH20

    Statement of capital on Jan 03, 2018

    • Capital: GBP 10
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jul 08, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jun 13, 2016 with full list of shareholders

    6 pagesAR01

    Confirmation statement made on Jul 08, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Jun 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: GBP 100,000
    SH01

    Termination of appointment of Franck Roger Michel Lemery as a director on Sep 26, 2014

    1 pagesTM01

    Appointment of Mr David Beugin as a director on Sep 26, 2014

    2 pagesAP01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Annual return made up to Jun 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2014

    Statement of capital on Jun 20, 2014

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Annual return made up to Jun 13, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Philip Middlemast as a secretary

    2 pagesAP03

    Termination of appointment of Gerard Wilkinson as a secretary

    1 pagesTM02

    Registered office address changed from * 9 Ashville Way Ashville Industrial Estate Sutton Weaver Cheshire WA7 3EZ* on Mar 25, 2013

    1 pagesAD01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Who are the officers of CABLOFIL UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIDDLEMAST, Philip
    Great King Street North
    B19 2LF Birmingham
    20
    England
    Secretary
    Great King Street North
    B19 2LF Birmingham
    20
    England
    176916160001
    BEUGIN, David
    Great King Street North
    B19 2LF Birmingham
    20
    West Midlands
    Director
    Great King Street North
    B19 2LF Birmingham
    20
    West Midlands
    FranceFrenchFinancial Controller192702500001
    BUREL, Antoine Didier-Marie
    Great King Street North
    B19 2LF Birmingham
    20
    West Midlands
    United Kingdom
    Director
    Great King Street North
    B19 2LF Birmingham
    20
    West Midlands
    United Kingdom
    FranceFrenchDirector154944020001
    WILKINSON, Gerard James
    43 Belgrave Road
    CH3 5SA Chester
    Cheshire
    Secretary
    43 Belgrave Road
    CH3 5SA Chester
    Cheshire
    British91470050001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    EXCELLET INVESTMENTS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    1872620003
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BADEY, Claude
    20 Avenue De Verdun
    FOREIGN 92 2fo Bois Colombes
    France
    France
    Director
    20 Avenue De Verdun
    FOREIGN 92 2fo Bois Colombes
    France
    France
    FranceFrenchInternational Marketing Direct91469230001
    CARNOY, Brigitte
    1 Parc Joumelle
    Montbard
    21500
    France
    Director
    1 Parc Joumelle
    Montbard
    21500
    France
    FrenchFinance Director78709540001
    COURSON, Paul Edouard
    1 Abbey Close
    WA14 3NA Bowdon
    Cheshire
    Director
    1 Abbey Close
    WA14 3NA Bowdon
    Cheshire
    FrenchDirector118579320001
    DE FROMENT, Xavier
    40 Rue Boissonnade
    FOREIGN Paris
    75014
    France
    Director
    40 Rue Boissonnade
    FOREIGN Paris
    75014
    France
    FrenchDirector77207270001
    LEMERY, Franck Roger Michel
    Great King Street North
    B19 2LF Birmingham
    20
    West Midlands
    United Kingdom
    Director
    Great King Street North
    B19 2LF Birmingham
    20
    West Midlands
    United Kingdom
    FranceFrenchDirector256265110001
    SOUDAN, Patrice
    10 Rue D'Arsonval
    Panazol
    87350
    France
    Director
    10 Rue D'Arsonval
    Panazol
    87350
    France
    FranceFrenchDirector118579440001
    WAY, Matthew Steuart
    16 Oldfield Gardens
    CH60 6TG Heswall
    Merseyside
    Director
    16 Oldfield Gardens
    CH60 6TG Heswall
    Merseyside
    BritishManaging Director77161230002
    WILKINSON, Gerard James
    43 Belgrave Road
    CH3 5SA Chester
    Cheshire
    Director
    43 Belgrave Road
    CH3 5SA Chester
    Cheshire
    Great BritainBritishChartered Accountant91470050001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    QUICKNESS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    47109420002

    Who are the persons with significant control of CABLOFIL UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Icm Group Sas
    Route De Semur
    21500 Montbard
    1
    France
    Apr 06, 2016
    Route De Semur
    21500 Montbard
    1
    France
    No
    Legal FormLimited Liability Company
    Country RegisteredFrance
    Legal AuthorityFrench Company Law
    Place RegisteredDijon
    Registration Number562005447
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CABLOFIL UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    The rent deposit deed
    Created On Oct 10, 2003
    Delivered On Oct 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in the sum of £26,155.50 paid into an interest bearing deposit account together with all interest earned.
    Persons Entitled
    • Coal Pension Properties Limited
    Transactions
    • Oct 14, 2003Registration of a charge (395)
    • Dec 21, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 26, 2002
    Delivered On Mar 28, 2002
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 28, 2002Registration of a charge (395)
    • Dec 04, 2008Statement of satisfaction of a charge in full or part (403a)

    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