Company Information for C & B (2008) LIMITED
WARWICK HOUSE, 116 PALMERSTON ROAD, BUCKHURST HILL, ESSEX, IG9 5LQ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
C & B (2008) LIMITED | |
Legal Registered Office | |
WARWICK HOUSE 116 PALMERSTON ROAD BUCKHURST HILL ESSEX IG9 5LQ Other companies in SG1 | |
Company Number | 06728450 | |
---|---|---|
Company ID Number | 06728450 | |
Date formed | 2008-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 06:10:17 |
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 |
---|---|---|
FABLEFORCE NOMINEES (BEDFORD) LIMITED |
||
GRAEME EWART CHAPMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART ALAN BOSTON |
Director | ||
GRAEME EWART CHAPMAN |
Director | ||
ALPHA SECRETARIAL LIMITED |
Company Secretary | ||
DAVID ROBERT PARRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARK INFIELD BUILDERS LIMITED | Company Secretary | 2017-02-21 | CURRENT | 2009-05-14 | Dissolved 2017-08-01 | |
LBC SOLUTIONS LIMITED | Company Secretary | 2017-02-21 | CURRENT | 2005-07-26 | Active | |
HIGHAM WINDOW COMPANY LIMITED | Company Secretary | 2017-02-15 | CURRENT | 2004-03-29 | Active | |
HIGHAM PROMOTIONAL SERVICES LIMITED | Company Secretary | 2017-02-15 | CURRENT | 2006-03-29 | Active | |
LARKIN HOMES LIMITED | Company Secretary | 2017-02-15 | CURRENT | 2008-06-06 | Active | |
ION360 CAMERAS LIMITED | Company Secretary | 2012-06-25 | CURRENT | 2010-06-09 | Active | |
J A P SOUND LIMITED | Company Secretary | 2012-04-12 | CURRENT | 2005-05-24 | Active | |
SIGMA AUTOMATION LIMITED | Company Secretary | 2011-06-01 | CURRENT | 2005-01-12 | Active | |
UTILITECH SOLUTIONS LIMITED | Company Secretary | 2011-01-20 | CURRENT | 2005-02-11 | Dissolved 2016-01-19 | |
LIFESTYLE TOOLBOX LIMITED | Company Secretary | 2011-01-13 | CURRENT | 2011-01-13 | Dissolved 2014-09-09 | |
PEACH EUROPE LIMITED | Company Secretary | 2010-07-16 | CURRENT | 2010-07-16 | Dissolved 2014-12-02 | |
INTELICOM SOLUTIONS LIMITED | Company Secretary | 2009-11-18 | CURRENT | 2006-08-02 | Dissolved 2014-04-22 | |
DERO SOLUTIONS LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2009-03-12 | Dissolved 2015-08-20 | |
TICHEMICALS LIMITED | Company Secretary | 2008-10-15 | CURRENT | 2007-12-17 | Dissolved 2015-11-17 | |
CHAPMAN CONSULTING (2008) LIMITED | Company Secretary | 2008-09-18 | CURRENT | 2008-09-18 | Active - Proposal to Strike off | |
RR MANAGEMENT SERVICES LIMITED | Company Secretary | 2007-02-06 | CURRENT | 2005-01-18 | Active | |
TURVEY MOTORS LIMITED | Company Secretary | 2007-02-06 | CURRENT | 2005-02-11 | Active | |
R M AVIATION CONSULTING LIMITED | Company Secretary | 2006-03-17 | CURRENT | 2006-03-17 | Dissolved 2013-11-19 | |
ARKLE BUILDING & RENOVATION LIMITED | Company Secretary | 2004-04-23 | CURRENT | 2004-04-23 | Dissolved 2015-09-11 | |
BIG SYSTEMS LTD. | Company Secretary | 2004-03-31 | CURRENT | 1998-12-03 | Dissolved 2015-07-21 | |
BARRISTER PROPERTIES LIMITED | Company Secretary | 2004-02-28 | CURRENT | 1986-09-19 | Dissolved 2015-05-05 | |
RUNSPOT LIMITED | Company Secretary | 2003-09-15 | CURRENT | 1987-04-06 | Active | |
SAWTRY DAY NURSERY LTD. | Company Secretary | 2003-09-15 | CURRENT | 1998-05-08 | Active | |
SAPPHIRE DECORATIONS LTD. | Company Secretary | 2003-05-19 | CURRENT | 1997-10-23 | Dissolved 2015-06-12 | |
CHAPMAN CONSULTING (2008) LIMITED | Director | 2008-09-18 | CURRENT | 2008-09-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/18 FROM The Old Post Office 13 High Street Stevenage Old Town Herts SG1 3BG | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Graeme Ewart Chapman on 2017-09-04 | |
PSC04 | Change of details for Mr Graeme Ewart Chapman as a person with significant control on 2017-09-04 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Graeme Ewart Chapman on 2016-09-01 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART BOSTON | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME EWART CHAPMAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ALAN BOSTON / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED GRAEME EWART CHAPMAN | |
AA01 | PREVSHO FROM 31/10/2009 TO 30/09/2009 | |
SH01 | 01/10/09 STATEMENT OF CAPITAL GBP 100 | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAEME CHAPMAN | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME CHAPMAN / 21/10/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID PARRY | |
288a | DIRECTOR APPOINTED STUART ALAN BOSTON | |
288b | APPOINTMENT TERMINATED SECRETARY ALPHA SECRETARIAL LIMITED | |
288a | SECRETARY APPOINTED FABLEFORCE NOMINEES (BEDFORD) LIMITED | |
288a | DIRECTOR APPOINTED GRAEME EWART CHAPMAN | |
287 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM LOWER GROUND SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-03-23 |
Notices to | 2018-03-23 |
Resolution | 2018-03-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.66 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.31 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47540 - Retail sale of electrical household appliances in specialised stores
|
|
|
|
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 C & B (2008) LIMITED
The top companies supplying to UK government with the same SIC code (47540 - Retail sale of electrical household appliances in specialised stores) as C & B (2008) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 39239000 | Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures) | ||
![]() | 90069100 | Parts and accessories for photographic cameras, n.e.s. | ||
![]() | 85299020 | Parts suitable for use solely or principally with transmission apparatus incorporating reception apparatus for radio-broadcasting or television, digital cameras, monitors and projectors of a kind solely or principally used in an automatic data-processing machine, n.e.s. (excl. aerials and aerial reflectors, and electronic assemblies) | ||
![]() | 90019000 | Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses) | ||
![]() | 90065900 | Cameras for roll film of a width of > 35 mm or for film in the flat (excl. instant print cameras and special cameras of subheading 9006.10 or 9006.30) | ||
![]() | 90065310 | Disposable cameras for roll film of a width of 35 mm | ||
![]() | 90029000 | Lenses, prisms, mirrors and other optical elements, mounted, of any material, being parts of or fittings for instruments or apparatus (excl. objective lenses for cameras, projectors or photographic enlargers or reducers, such elements of glass not optically worked, and filters) | ||
![]() | 90021100 | Objective lenses for cameras, projectors or photographic enlargers or reducers | ||
![]() | 90021100 | Objective lenses for cameras, projectors or photographic enlargers or reducers | ||
![]() | 85258030 | Digital cameras | ||
![]() | 90021100 | Objective lenses for cameras, projectors or photographic enlargers or reducers | ||
![]() | 90021100 | Objective lenses for cameras, projectors or photographic enlargers or reducers | ||
![]() | 90021100 | Objective lenses for cameras, projectors or photographic enlargers or reducers | ||
![]() | 90021100 | Objective lenses for cameras, projectors or photographic enlargers or reducers | ||
![]() | 85258099 | Video camera recorders able to record television programmes and sound and images taken by the television camera |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | C & B (2008) LIMITED | Event Date | 2018-03-23 |
Name of Company: C & B (2008) LIMITED Company Number: 06728450 Nature of Business: Retail of electrical equipment Registered office: Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ… | |||
Initiating party | Event Type | Notices to | |
Defending party | C & B (2008) LIMITED | Event Date | 2018-03-23 |
Initiating party | Event Type | Resolution | |
Defending party | C & B (2008) LIMITED | Event Date | 2018-03-23 |
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. |