CB IMPORTS GROUP LIMITED
Overview
Company Name | CB IMPORTS GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06403560 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CB IMPORTS GROUP LIMITED?
- Wholesale of household goods (other than musical instruments) n.e.c (46499) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CB IMPORTS GROUP LIMITED located?
Registered Office Address | Ardsley Mills Common Lane East Ardsley WF3 2DW Wakefield West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CB IMPORTS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
CALISAMO MANAGEMENT LIMITED | Oct 18, 2007 | Oct 18, 2007 |
What are the latest accounts for CB IMPORTS GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CB IMPORTS GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 18, 2020 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Dec 31, 2019 to Dec 29, 2019 | 1 pages | AA01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Termination of appointment of Christopher John Harrison as a director on Jun 12, 2020 | 1 pages | TM01 | ||
Cessation of Frederick William Bacon as a person with significant control on Jan 01, 2020 | 1 pages | PSC07 | ||
Notification of Mobeus Equity Partners Llp as a person with significant control on Jan 01, 2020 | 2 pages | PSC02 | ||
Termination of appointment of Frederick William Bacon as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Oct 18, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Miss Sarah Jessica Wragg as a secretary on Oct 09, 2018 | 2 pages | AP03 | ||
Termination of appointment of Stephen Wood as a secretary on Oct 09, 2018 | 1 pages | TM02 | ||
Group of companies' accounts made up to Dec 31, 2018 | 44 pages | AA | ||
Appointment of Mr Christopher John Harrison as a director on Aug 01, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Oct 18, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Robert Wood as a director on Oct 09, 2018 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2017 | 41 pages | AA | ||
Confirmation statement made on Oct 18, 2017 with no updates | 3 pages | CS01 | ||
Cessation of Clive James Austin as a person with significant control on Apr 04, 2017 | 1 pages | PSC07 | ||
Notification of Frederick William Bacon as a person with significant control on Apr 04, 2017 | 2 pages | PSC01 | ||
Group of companies' accounts made up to Dec 31, 2016 | 38 pages | AA | ||
Who are the officers of CB IMPORTS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WRAGG, Sarah Jessica | Secretary | Common Lane East Ardsley WF3 2DW Wakefield Ardsley Mills West Yorkshire | 263565130001 | |||||||||||
STEELE, Richard John | Director | 10 Newton Park Newton Solney DE15 0SX Burton On Trent Derbyshire | England | British | Director | 1415570001 | ||||||||
WRAGG, Sarah Jessica | Director | Common Lane East Ardsley WF3 2DW Wakefield Ardsley Mills West Yorkshire | England | British | Finance Director | 197178910001 | ||||||||
WOOD, Stephen | Secretary | Common Lane East Ardsley WF3 2DW Wakefield Ardsley Mills West Yorkshire | British | 147903750001 | ||||||||||
MATRIX-SECURITIES LIMITED | Secretary | Vine Street W1J 0AH London One United Kingdom |
| 132876580004 | ||||||||||
MH SECRETARIES LIMITED | Secretary | Staple Court 11 Staple Inn Buildings WC1V 7QH London | 123667200001 | |||||||||||
AUSTIN, Clive James | Director | Common Lane East Ardsley WF3 2DW Wakefield Ardsley Mills West Yorkshire | England | British | Non Executive Director | 148835360001 | ||||||||
BACON, Frederick William | Director | Common Lane East Ardsley WF3 2DW Wakefield Ardsley Mills West Yorkshire | England | British | Non-Executive Director | 229188690001 | ||||||||
BROOMBERG, Ashley Dan | Director | Vine Street W1J 0AH London One United Kingdom | England | British | Director | 88767750001 | ||||||||
CRIER, Paul | Director | Common Lane East Ardsley WF3 2DW Wakefield Ardsley Mills West Yorkshire | United Kingdom | British | Commercial Director | 74943230001 | ||||||||
GREGORY, Jonathan David Leigh | Director | Millbeck 31 The Hordens Barns Green RH13 7PH Horsham West Sussex | England | British | Director | 44708850001 | ||||||||
HARRISON, Christopher John | Director | Common Lane East Ardsley WF3 2DW Wakefield Ardsley Mills West Yorkshire | England | British | Finance Director | 262891310001 | ||||||||
HENRY, Robert Michael | Director | 9 Hollydale Drive BR2 8QL Bromley Kent | United Kingdom | British | Director | 36661900001 | ||||||||
INCE, Paul Francis | Director | Common Lane East Ardsley WF3 2DW Wakefield Ardsley Mills West Yorkshire | England | British | None | 140127470001 | ||||||||
WALKER, Michael James | Director | Vine Street W1J 0AH London One United Kingdom | England | British | Investment Manager | 40754350001 | ||||||||
WOOD, Stephen Robert | Director | Common Lane East Ardsley WF3 2DW Wakefield Ardsley Mills West Yorkshire | England | British | None | 71105390005 | ||||||||
MH DIRECTORS LIMITED | Director | Staple Court 11 Staple Inn Buildings WC1V 7QH London | 123667190001 |
Who are the persons with significant control of CB IMPORTS GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mobeus Equity Partners Llp | Jan 01, 2020 | Haymarket SW1Y 4EX London 30 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Frederick William Bacon | Apr 04, 2017 | Common Lane East Ardsley WF3 2DW Wakefield Ardsley Mills West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Clive James Austin | Oct 05, 2016 | 30 Haymarket SW1Y 4EX London Mobeus Equity Partners England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does CB IMPORTS GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Sep 13, 2012 Delivered On Sep 15, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Dec 10, 2009 Delivered On Dec 18, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 10, 2009 Delivered On Dec 18, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Dec 10, 2009 Delivered On Dec 16, 2009 | Satisfied | Amount secured All monies due or to become due from the company and all the other companies to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Instrument constituting £600,000 secured c loan stock 2013 | Created On Sep 30, 2008 Delivered On Oct 15, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or to the stockholders on any account whatsoever | |
Short particulars All right title estate and other interests in the property all plant and machinery the goodwill and uncalled capital stock in trade or work in progress the debts all the undertaking and all the assets by way of floating charge see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Instrument constituting £600,000 secured b loan stock 2013 | Created On Jul 18, 2008 Delivered On Jul 24, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the stockholders or the chargee on their behalf on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Instrument constituting £600,000 secured loan stock 2012 | Created On Dec 11, 2007 Delivered On Dec 14, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or the stockholders on any account whatsoever | |
Short particulars All right title estate and other interests in each property the goodwill and uncalled capital the debts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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