Company Information for CBA SPECTRUM LIMITED
BDO LLP, REGENT HOUSE, CLINTON AVENUE, NOTTINGHAM, ENGLAND, NG5 1AZ,
|
Company Registration Number
05783391
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CBA SPECTRUM LIMITED | ||
Legal Registered Office | ||
BDO LLP REGENT HOUSE CLINTON AVENUE NOTTINGHAM ENGLAND NG5 1AZ Other companies in LN1 | ||
Previous Names | ||
|
Company Number | 05783391 | |
---|---|---|
Company ID Number | 05783391 | |
Date formed | 2006-04-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-10-31 | |
Account next due | 2017-07-31 | |
Latest return | 2017-04-18 | |
Return next due | 2018-05-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-11-14 05:45:40 |
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 |
---|---|---|
JANET GOULT |
||
IRENE MARTHA CARTER |
||
STEVEN CARTER |
||
STEPHEN CASS |
||
JANET GOULT |
||
JAMES HOWARTH |
||
STEVEN JOHN LIMAGE |
||
ROGER NORTH |
||
PATRICK OLA ROWLAND |
||
RICHARD WHITEOAK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EAST LINCS MEDICAL SERVICES LIMITED | Director | 2003-02-11 | CURRENT | 2003-02-11 | Dissolved 2017-03-14 | |
CLUB87 INVESTMENTS LIMITED | Director | 2014-06-22 | CURRENT | 2010-06-29 | Active | |
ROKO MEDICAL SERVICES LIMITED | Director | 2009-03-30 | CURRENT | 2008-07-30 | Active - Proposal to Strike off | |
COLDLANE (NEW WALTHAM) MANAGEMENT COMPANY LIMITED | Director | 2016-12-13 | CURRENT | 2013-12-13 | Active | |
MANBY MEDICAL SERVICES LTD | Director | 2013-08-05 | CURRENT | 2013-08-05 | Dissolved 2016-10-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 450 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/16 TO 31/10/15 | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 450 | |
AR01 | 18/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/16 FROM Bdo St Hughs 23 Newport Lincoln LN1 3DN | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 450 | |
AR01 | 18/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 450 | |
AR01 | 18/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/14 FROM C/O Pkf (Uk) Llp, St Hugh's 23 Newport Lincoln Lincolnshire LN1 3DN | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD WHITEOAK / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR STEVEN JOHN LIMAGE / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES HOWARTH / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET GOULT / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CASS / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR STEVEN CARTER / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR IRENE MARTHA CARTER / 21/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 18/04/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MARISCO MEDICAL SERVICES LIMITED CERTIFICATE ISSUED ON 24/01/07 | |
88(2)R | AD 18/04/06--------- £ SI 449@1=449 £ IC 1/450 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2012-04-01 | £ 88,275 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CBA SPECTRUM LIMITED
Called Up Share Capital | 2012-04-01 | £ 450 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 13,763 |
Current Assets | 2012-04-01 | £ 108,803 |
Debtors | 2012-04-01 | £ 95,040 |
Shareholder Funds | 2012-04-01 | £ 20,528 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as CBA SPECTRUM LIMITED are:
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. |