C B D-E LIMITED

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

    Company NameC B D-E LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04543604
    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 C B D-E LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is C B D-E LIMITED located?

    Registered Office Address
    Rawdon House Green Lane
    Yeadon
    LS19 7BY Leeds
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for C B D-E LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for C B D-E 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

    Appointment of Mrs Christine Benson as a secretary on Oct 20, 2017

    2 pagesAP03

    Termination of appointment of Simon Nicholas Waite as a secretary on Oct 20, 2017

    1 pagesTM02

    Confirmation statement made on May 06, 2017 with updates

    4 pagesCS01

    Termination of appointment of Christopher Michael Kennedy Spencer as a director on Apr 30, 2017

    1 pagesTM01

    Appointment of Mr Dean Anthony Barber as a director on May 01, 2017

    2 pagesAP01

    Full accounts made up to Mar 31, 2016

    12 pagesAA

    Appointment of Mr Simon Nicholas Waite as a secretary on Sep 02, 2016

    2 pagesAP03

    Termination of appointment of Caroline Louise Farbridge as a secretary on Sep 02, 2016

    1 pagesTM02

    Annual return made up to May 06, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2016

    Statement of capital on Jul 07, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Previous accounting period extended from Oct 06, 2014 to Mar 31, 2015

    3 pagesAA01

    Appointment of Mr Peter John Southby as a director on Jul 13, 2015

    2 pagesAP01

    Termination of appointment of David Andrew Coverdale as a director on Jul 13, 2015

    1 pagesTM01

    Termination of appointment of Susan Coverdale as a secretary on Jul 13, 2015

    1 pagesTM02

    Appointment of Mr Stephen John Wilcock as a director on Jul 13, 2015

    2 pagesAP01

    Appointment of Mr Caroline Louise Farbridge as a secretary on Jul 13, 2015

    2 pagesAP03

    Appointment of Mr Christopher Michael Kennedy Spencer as a director on Jul 13, 2015

    2 pagesAP01

    Registered office address changed from Pinbellcom Group 102 Kirkstall Road Leed LS3 1JA to Rawdon House Green Lane Yeadon Leeds LS19 7BY on Jul 15, 2015

    1 pagesAD01

    Annual return made up to May 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2015

    Statement of capital on May 06, 2015

    • Capital: GBP 2
    SH01

    Annual return made up to Sep 24, 2014

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2014

    Statement of capital on Nov 07, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from West Pasture House West Pasture Close Horsforth Leeds North Yorkshire LS18 5PB to Pinbellcom Group 102 Kirkstall Road Leed LS3 1JA on Oct 02, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2013

    7 pagesAA

    Who are the officers of C B D-E LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENSON, Christine
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    Secretary
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    239350940001
    BARBER, Dean Anthony
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    Director
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    EnglandBritish230739040001
    SOUTHBY, Peter John
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    Director
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    EnglandBritish116859780002
    WILCOCK, Stephen John
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    Director
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    EnglandBritish198162660001
    COVERDALE, Susan
    12 West Pasture Close
    LS18 5PB Horsforth
    West Yorkshire
    Secretary
    12 West Pasture Close
    LS18 5PB Horsforth
    West Yorkshire
    British85245990001
    FARBRIDGE, Caroline Louise
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    Secretary
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    199405010001
    WAITE, Simon Nicholas
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    Secretary
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    213733190001
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    COVERDALE, David Andrew
    12 West Pasture Close
    Horsforth
    LS18 5PB Leeds
    West Yorkshire
    Director
    12 West Pasture Close
    Horsforth
    LS18 5PB Leeds
    West Yorkshire
    EnglandBritish30542880001
    SPENCER, Christopher Michael Kennedy
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    Director
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    EnglandBritish4742550002
    BONUSWORTH LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Director
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    39406570001

    Who are the persons with significant control of C B D-E LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pinbellcom Group Limited
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    Apr 06, 2016
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number08435522
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in 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