Dissolved
Dissolved 2016-03-16
Company Information for C B A CLEANING SOLUTIONS LTD
234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, SS1,
|
Company Registration Number
02985692
Private Limited Company
Dissolved Dissolved 2016-03-16 |
Company Name | ||
---|---|---|
C B A CLEANING SOLUTIONS LTD | ||
Legal Registered Office | ||
234 SOUTHCHURCH ROAD SOUTHEND ON SEA | ||
Previous Names | ||
|
Company Number | 02985692 | |
---|---|---|
Date formed | 1994-11-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2016-03-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JACK BLACKHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL RICHARD MATLESS |
Director | ||
LINDA DUNSFORD |
Company Secretary | ||
ROBERT DUNSFORD |
Director | ||
STEPHEN JAMES TAYLOR |
Director | ||
RAPID COMPANY SERVICES LIMITED |
Nominated Secretary | ||
RAPID NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2012 FROM SUITE 1A CHURCHILL HOUSE HORNDON BUSINESS PARK WEST HORNDON BRENTWOOD ESSEX CM13 3XD | |
LATEST SOC | 14/08/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDA DUNSFORD | |
AP01 | DIRECTOR APPOINTED MR JACK BLACKHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL MATLESS | |
AR01 | 01/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNSFORD | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RICHARD MATLESS / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DUNSFORD / 03/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/07/06 FROM: TOP FLOOR 4 THE LIMES INGATESTONE ESSEX CM4 0BE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
88(2)R | AD 01/12/01--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/12/01 | |
363s | RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 | |
CERTNM | COMPANY NAME CHANGED CHEMSELL SERVICES LTD CERTIFICATE ISSUED ON 09/01/01 | |
363s | RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/07/00 FROM: HILL ALLEN & CO CHEQUERS 4B HIGH STREET INGATESTONE ESSEX CM4 0DR | |
363s | RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
287 | REGISTERED OFFICE CHANGED ON 28/01/00 FROM: LINKS HOUSE 109 MAIN ROAD GIDEA PARK ROMFORD ESSEX RM2 5EL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/10/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
363b | RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PROVENCE SERVICES LIMITED CERTIFICATE ISSUED ON 16/12/94 |
Final Meetings | 2015-09-28 |
Notices to Creditors | 2012-10-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
C B A CLEANING SOLUTIONS LTD owns 2 domain names.
nilfiskalto.co.uk cbaltd.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as C B A CLEANING SOLUTIONS LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | C B A CLEANING SOLUTIONS LIMITED | Event Date | 2015-09-22 |
Jamie Taylor (IP No. 002748 ) and Wayne Macpherson (IP No. 009445 ), both of Begbies Traynor (Central) LLP , of The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG were appointed as Joint Liquidators of the Company on 9 October 2012. Pursuant to Section 106 of the Insolvency Act 1986 , final meetings of the members and creditors of the above named Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG on 4 December 2015 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG no later than 12.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to George Langley by e-mail at george.langley@begbies-traynor.com or by telephone on 01702 467255 . | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | C B A CLEANING SOLUTIONS LIMITED | Event Date | 2012-10-09 |
Jamie Taylor (IP No 002748) and Wayne Macpherson (IP No 009445), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG were appointed as Joint Liquidators of the Company on 9 October 2012 . Creditors of the Company are required on or before 27 November 2012 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators at Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Scott Parish by email at scott.parish@begbies-traynor.com or by telephone on 01702 467255 . Jamie Taylor , Office holder capacity: Joint Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |