CABS INVESTMENTS LIMITED

CABS INVESTMENTS LIMITED

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

    Company NameCABS INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05947242
    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 CABS INVESTMENTS LIMITED?

    • (7487) /

    Where is CABS INVESTMENTS LIMITED located?

    Registered Office Address
    81 Station Road
    SL7 1NS Marlow
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CABS INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PUDDLEHILL LIMITEDSep 26, 2006Sep 26, 2006

    What are the latest accounts for CABS INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for CABS INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pages4.71

    Registered office address changed from 1st Floor Phoenix House 18 King William Street London EC4N 7BP on Apr 02, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Appointment of Mr Neville Duncan Scott as a director on Mar 15, 2012

    2 pagesAP01

    Termination of appointment of Vincent Michael Rapley as a director on Mar 15, 2012

    1 pagesTM01

    Annual return made up to Sep 25, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2011

    Statement of capital on Nov 07, 2011

    • Capital: GBP 1
    SH01

    Full accounts made up to Jun 30, 2010

    20 pagesAA

    Annual return made up to Sep 25, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Jason Christopher Bingham on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Vincent Michael Rapley on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for State Street Secretaries (Uk) Limited on Oct 01, 2009

    1 pagesCH04

    Secretary's details changed for Mourant & Co Capital Secretaries Limited on Jun 02, 2010

    3 pagesCH04

    legacy

    3 pagesMG02

    Full accounts made up to Jun 30, 2009

    20 pagesAA

    Annual return made up to Sep 25, 2009 with full list of shareholders

    3 pagesAR01

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Jun 30, 2008

    18 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    2 pages288a

    Who are the officers of CABS INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STATE STREET SECRETARIES (UK) LIMITED
    Floor Phoenix House
    18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    Secretary
    Floor Phoenix House
    18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3691921
    108845150006
    BINGHAM, Jason Christopher
    Station Road
    SL7 1NS Marlow
    81
    Buckinghamshire
    Director
    Station Road
    SL7 1NS Marlow
    81
    Buckinghamshire
    United KingdomBritish139162470001
    SCOTT, Neville Duncan
    Station Road
    SL7 1NS Marlow
    81
    Buckinghamshire
    Director
    Station Road
    SL7 1NS Marlow
    81
    Buckinghamshire
    EnglandBritish165708200001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    LEVY, Adrian Joseph Morris
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    Director
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    United KingdomBritish147682410001
    O'MEARA, Ian David
    Paramount Building
    206-212 St John Street
    EC1V 4JY London
    Flat 7
    United Kingdom
    Director
    Paramount Building
    206-212 St John Street
    EC1V 4JY London
    Flat 7
    United Kingdom
    United KingdomBritish129571450001
    PRITCHARD, Oliver Frank John
    Northumberland Place
    W2 5AS London
    55
    Director
    Northumberland Place
    W2 5AS London
    55
    United KingdomBritish98696360002
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    RAPLEY, Vincent Michael
    Phoenix House
    18 King William Street
    EC4N 7BP London
    1st Floor
    Director
    Phoenix House
    18 King William Street
    EC4N 7BP London
    1st Floor
    EnglandBritish97416440001

    Does CABS INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security deed
    Created On Jan 17, 2007
    Delivered On Jan 23, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to each some or any of the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The benefit of each asset each hp contract and all receivables, the benefit of the accounts, any bank or other accounts, each relevant transaction document,. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Trustees Limited as Trustee
    Transactions
    • Jan 23, 2007Registration of a charge (395)
    • May 22, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does CABS INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 12, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Hughes-Holland
    Rsm Tenon Restructuring
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    Rsm Tenon Restructuring
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Simon James Bonney
    81 Station Road
    SL7 1NS Marlow
    Buckinghamshire
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Buckinghamshire

    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