CB IMPORTS GROUP LIMITED

CB IMPORTS GROUP LIMITED

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

    Company NameCB IMPORTS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06403560
    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 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 AddressNo

    What were the previous names of CB IMPORTS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALISAMO MANAGEMENT LIMITEDOct 18, 2007Oct 18, 2007

    What are the latest accounts for CB IMPORTS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CB IMPORTS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 18, 2020 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 31, 2019 to Dec 29, 2019

    1 pagesAA01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Termination of appointment of Christopher John Harrison as a director on Jun 12, 2020

    1 pagesTM01

    Cessation of Frederick William Bacon as a person with significant control on Jan 01, 2020

    1 pagesPSC07

    Notification of Mobeus Equity Partners Llp as a person with significant control on Jan 01, 2020

    2 pagesPSC02

    Termination of appointment of Frederick William Bacon as a director on Dec 31, 2019

    1 pagesTM01

    Confirmation statement made on Oct 18, 2019 with no updates

    3 pagesCS01

    Appointment of Miss Sarah Jessica Wragg as a secretary on Oct 09, 2018

    2 pagesAP03

    Termination of appointment of Stephen Wood as a secretary on Oct 09, 2018

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2018

    44 pagesAA

    Appointment of Mr Christopher John Harrison as a director on Aug 01, 2019

    2 pagesAP01

    Confirmation statement made on Oct 18, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Robert Wood as a director on Oct 09, 2018

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2017

    41 pagesAA

    Confirmation statement made on Oct 18, 2017 with no updates

    3 pagesCS01

    Cessation of Clive James Austin as a person with significant control on Apr 04, 2017

    1 pagesPSC07

    Notification of Frederick William Bacon as a person with significant control on Apr 04, 2017

    2 pagesPSC01

    Group of companies' accounts made up to Dec 31, 2016

    38 pagesAA

    Who are the officers of CB IMPORTS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRAGG, Sarah Jessica
    Common Lane
    East Ardsley
    WF3 2DW Wakefield
    Ardsley Mills
    West Yorkshire
    Secretary
    Common Lane
    East Ardsley
    WF3 2DW Wakefield
    Ardsley Mills
    West Yorkshire
    263565130001
    STEELE, Richard John
    10 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Derbyshire
    Director
    10 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Derbyshire
    EnglandBritishDirector1415570001
    WRAGG, Sarah Jessica
    Common Lane
    East Ardsley
    WF3 2DW Wakefield
    Ardsley Mills
    West Yorkshire
    Director
    Common Lane
    East Ardsley
    WF3 2DW Wakefield
    Ardsley Mills
    West Yorkshire
    EnglandBritishFinance Director197178910001
    WOOD, Stephen
    Common Lane
    East Ardsley
    WF3 2DW Wakefield
    Ardsley Mills
    West Yorkshire
    Secretary
    Common Lane
    East Ardsley
    WF3 2DW Wakefield
    Ardsley Mills
    West Yorkshire
    British147903750001
    MATRIX-SECURITIES LIMITED
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    Secretary
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2083169
    132876580004
    MH SECRETARIES LIMITED
    Staple Court 11 Staple Inn Buildings
    WC1V 7QH London
    Secretary
    Staple Court 11 Staple Inn Buildings
    WC1V 7QH London
    123667200001
    AUSTIN, Clive James
    Common Lane
    East Ardsley
    WF3 2DW Wakefield
    Ardsley Mills
    West Yorkshire
    Director
    Common Lane
    East Ardsley
    WF3 2DW Wakefield
    Ardsley Mills
    West Yorkshire
    EnglandBritishNon Executive Director148835360001
    BACON, Frederick William
    Common Lane
    East Ardsley
    WF3 2DW Wakefield
    Ardsley Mills
    West Yorkshire
    Director
    Common Lane
    East Ardsley
    WF3 2DW Wakefield
    Ardsley Mills
    West Yorkshire
    EnglandBritishNon-Executive Director229188690001
    BROOMBERG, Ashley Dan
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    Director
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    EnglandBritishDirector88767750001
    CRIER, Paul
    Common Lane
    East Ardsley
    WF3 2DW Wakefield
    Ardsley Mills
    West Yorkshire
    Director
    Common Lane
    East Ardsley
    WF3 2DW Wakefield
    Ardsley Mills
    West Yorkshire
    United KingdomBritishCommercial Director74943230001
    GREGORY, Jonathan David Leigh
    Millbeck 31 The Hordens
    Barns Green
    RH13 7PH Horsham
    West Sussex
    Director
    Millbeck 31 The Hordens
    Barns Green
    RH13 7PH Horsham
    West Sussex
    EnglandBritishDirector44708850001
    HARRISON, Christopher John
    Common Lane
    East Ardsley
    WF3 2DW Wakefield
    Ardsley Mills
    West Yorkshire
    Director
    Common Lane
    East Ardsley
    WF3 2DW Wakefield
    Ardsley Mills
    West Yorkshire
    EnglandBritishFinance Director262891310001
    HENRY, Robert Michael
    9 Hollydale Drive
    BR2 8QL Bromley
    Kent
    Director
    9 Hollydale Drive
    BR2 8QL Bromley
    Kent
    United KingdomBritishDirector36661900001
    INCE, Paul Francis
    Common Lane
    East Ardsley
    WF3 2DW Wakefield
    Ardsley Mills
    West Yorkshire
    Director
    Common Lane
    East Ardsley
    WF3 2DW Wakefield
    Ardsley Mills
    West Yorkshire
    EnglandBritishNone140127470001
    WALKER, Michael James
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    Director
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    EnglandBritishInvestment Manager40754350001
    WOOD, Stephen Robert
    Common Lane
    East Ardsley
    WF3 2DW Wakefield
    Ardsley Mills
    West Yorkshire
    Director
    Common Lane
    East Ardsley
    WF3 2DW Wakefield
    Ardsley Mills
    West Yorkshire
    EnglandBritishNone71105390005
    MH DIRECTORS LIMITED
    Staple Court 11 Staple Inn Buildings
    WC1V 7QH London
    Director
    Staple Court 11 Staple Inn Buildings
    WC1V 7QH London
    123667190001

    Who are the persons with significant control of CB IMPORTS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mobeus Equity Partners Llp
    Haymarket
    SW1Y 4EX London
    30
    England
    Jan 01, 2020
    Haymarket
    SW1Y 4EX London
    30
    England
    No
    Legal FormLlp
    Country RegisteredEngland And Wales
    Legal AuthorityLlp Act 2000
    Place RegisteredEngland And Wales
    Registration NumberOc320577
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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 the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Frederick William Bacon
    Common Lane
    East Ardsley
    WF3 2DW Wakefield
    Ardsley Mills
    West Yorkshire
    Apr 04, 2017
    Common Lane
    East Ardsley
    WF3 2DW Wakefield
    Ardsley Mills
    West Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Clive James Austin
    30 Haymarket
    SW1Y 4EX London
    Mobeus Equity Partners
    England
    Oct 05, 2016
    30 Haymarket
    SW1Y 4EX London
    Mobeus Equity Partners
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CB IMPORTS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 15, 2012Registration of a charge (MG01)
    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
    • Matrix Private Equity Partners LLP (As Security Trustee)
    Transactions
    • Dec 18, 2009Registration of a charge (MG01)
    • Nov 20, 2020Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Dec 18, 2009Registration of a charge (MG01)
    • Oct 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 16, 2009Registration of a charge (MG01)
    • Oct 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Matrix Private Equity Partners LLP as Trustee for Itself and the Stockholders
    Transactions
    • Oct 15, 2008Registration of a charge (395)
    • Nov 20, 2020Satisfaction of a charge (MR04)
    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
    • Matrix Private Equity Partners LLP as Trustee for Itself and the Stockholders
    Transactions
    • Jul 24, 2008Registration of a charge (395)
    • Jul 31, 2008
    • Jul 31, 2008
    • Nov 20, 2020Satisfaction of a charge (MR04)
    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
    • Matrix Private Equity Partners LLP as Trustee for Itself and the Stockholders
    Transactions
    • Dec 14, 2007Registration of a charge (395)
    • Nov 20, 2020Satisfaction of a charge (MR04)

    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