Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.B.S. (SOUTHERN) LIMITED
Company Information for

C.B.S. (SOUTHERN) LIMITED

SUTTON, SURREY, SM1 4LA,
Company Registration Number
03335223
Private Limited Company
Dissolved

Dissolved 2016-01-05

Company Overview

About C.b.s. (southern) Ltd
C.B.S. (SOUTHERN) LIMITED was founded on 1997-03-18 and had its registered office in Sutton. The company was dissolved on the 2016-01-05 and is no longer trading or active.

Key Data
Company Name
C.B.S. (SOUTHERN) LIMITED
 
Legal Registered Office
SUTTON
SURREY
SM1 4LA
Other companies in SM1
 
Filing Information
Company Number 03335223
Date formed 1997-03-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2002-08-31
Date Dissolved 2016-01-05
Type of accounts FULL
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.B.S. (SOUTHERN) LIMITED
Is this data useful to you?
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.

Company Officers of C.B.S. (SOUTHERN) LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JANE DAVIES
Company Secretary 1997-07-09
REECE ALAN DAVIES
Director 1997-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CHARLES DOWNSETT
Director 1997-05-01 1997-07-14
DEREK VICTOR OSWALD
Company Secretary 1997-05-01 1997-07-09
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-03-18 1997-05-01
COMPANY DIRECTORS LIMITED
Nominated Director 1997-03-18 1997-05-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-10-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2015
2015-04-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2015
2014-11-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2014
2014-05-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2014
2013-11-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2013
2013-04-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2013
2012-10-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2012
2012-04-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2012
2011-10-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2011
2011-04-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2011
2010-10-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2010
2010-04-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2010
2009-10-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2009
2009-05-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2009
2008-10-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2008
2008-04-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2008
2007-10-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-04-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-10-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-05-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-10-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2004-10-264.48CONSTITUTION OF LIQUIDATION COMMITTEE
2004-10-194.20STATEMENT OF AFFAIRS
2004-10-19600APPOINTMENT OF LIQUIDATOR
2004-10-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2004-04-29363aRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-08-16395PARTICULARS OF MORTGAGE/CHARGE
2003-07-23288cDIRECTOR'S PARTICULARS CHANGED
2003-07-23363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-23363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2003-07-04AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-11-05288cDIRECTOR'S PARTICULARS CHANGED
2002-05-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-04-17363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2001-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00
2001-03-13363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-13363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2001-01-18288cDIRECTOR'S PARTICULARS CHANGED
2000-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-05-15363sRETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
1999-11-24395PARTICULARS OF MORTGAGE/CHARGE
1999-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-03-30363sRETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS
1998-06-02363sRETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS
1997-11-19288bSECRETARY RESIGNED
1997-11-19288aNEW DIRECTOR APPOINTED
1997-11-19225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/08/98
1997-11-1988(2)RAD 09/07/97--------- £ SI 98@1=98 £ IC 2/100
1997-07-31288bDIRECTOR RESIGNED
1997-07-23288aNEW SECRETARY APPOINTED
1997-07-23287REGISTERED OFFICE CHANGED ON 23/07/97 FROM: MELBURY HOUSE 34 SOUTHBOROUGH ROAD BICKLEY BROMLEY BR1 2EB
1997-05-20288aNEW SECRETARY APPOINTED
1997-05-20288aNEW DIRECTOR APPOINTED
1997-05-15288bDIRECTOR RESIGNED
1997-05-15288bSECRETARY RESIGNED
1997-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to C.B.S. (SOUTHERN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-08-13
Fines / Sanctions
No fines or sanctions have been issued against C.B.S. (SOUTHERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2003-08-16 Outstanding IGF INVOICE FINANCE LIMITED
DEBENTURE 1999-11-24 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of C.B.S. (SOUTHERN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.B.S. (SOUTHERN) LIMITED
Trademarks
We have not found any records of C.B.S. (SOUTHERN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.B.S. (SOUTHERN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as C.B.S. (SOUTHERN) LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where C.B.S. (SOUTHERN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyC.B.S. (SOUTHERN) LIMITEDEvent Date2014-10-12
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above named company will be held at 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF on 24 September 2015 at 10.00 am and 10.15 am respectively for the purpose of receiving an account of the conduct of the winding-up pursuant to Section 106 of the Insolvency Act 1986 and determining whether the Liquidator should have his release pursuant to Section 173 of the Insolvency Act 1986. Any person entitled to attend and vote may appoint a Proxy, who need not be a shareholder or creditor. Proofs and proxies to be used at the meeting must be lodged no later than 12.00 noon of the business day prior to the meeting at the offices of Menzies LLP, 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF. Date of Appointment: 12 October 2014 Office Holder details: Barry David Lewis , (IP No. 2048) of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ . For further details contact: Christine Page, Email: cpage@menzies.co.uk Tel: 029 2049 5444. Barry David Lewis , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.B.S. (SOUTHERN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.B.S. (SOUTHERN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3