Company Information for EVESHAM CBS LIMITED
HIGHFIELD COURT TOLLGATE CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TZ,
|
Company Registration Number
07603747
Private Limited Company
Liquidation |
Company Name | |
---|---|
EVESHAM CBS LIMITED | |
Legal Registered Office | |
HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TZ Other companies in GU7 | |
Company Number | 07603747 | |
---|---|---|
Company ID Number | 07603747 | |
Date formed | 2011-04-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2013 | |
Account next due | 31/01/2015 | |
Latest return | 14/04/2014 | |
Return next due | 12/05/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 05:45:55 |
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 |
---|---|---|
CHRISTOPHER SHIPTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOUNSLOW WEST LONDON LIMITED | Director | 2011-10-18 | CURRENT | 2011-10-18 | Liquidation | |
COMPLETE BUILD SYSTEMS LIMITED | Director | 2011-10-17 | CURRENT | 2011-10-17 | Dissolved 2015-06-16 | |
CHALFONT (SOUTH EAST) LIMITED | Director | 2011-10-17 | CURRENT | 2011-10-17 | Dissolved 2016-02-16 | |
COLCHESTER CBS LIMITED | Director | 2011-05-06 | CURRENT | 2011-05-06 | Dissolved 2015-12-22 | |
BOAL QUAY CBS LIMITED | Director | 2011-04-14 | CURRENT | 2011-04-14 | Dissolved 2015-11-24 | |
RAWTENSTALL CBS LIMITED | Director | 2011-04-14 | CURRENT | 2011-04-14 | Liquidation | |
C. & J. S. LIMITED | Director | 2008-10-22 | CURRENT | 2008-10-22 | Dissolved 2016-11-08 | |
COMPLETE INNOVATIONS AND SALES LTD | Director | 2007-06-05 | CURRENT | 2007-06-04 | Dissolved 2016-01-19 | |
COMPLETE BUILDING SYSTEMS LIMITED | Director | 2005-06-13 | CURRENT | 2004-12-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:liquidators annual progress report to 15/03/2017 | |
LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date -15/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 42 BASTON ROAD HAYES BROMLEY KENT BR2 7BE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 42 BASTON ROAD HAYES BROMLEY KENT BR2 7BE ENGLAND | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/15 FROM Churchmill House Ockford Road Godalming Surrey GU7 1QY | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/12 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Meetings of Creditors | 2015-04-16 |
Appointment of Liquidators | 2015-03-30 |
Winding-Up Orders | 2014-12-29 |
Petitions to Wind Up (Companies) | 2014-08-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Creditors Due Within One Year | 2013-04-30 | £ 2,848 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 2,917 |
Creditors Due Within One Year | 2012-04-30 | £ 2,917 |
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 EVESHAM CBS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as EVESHAM CBS LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | EVESHAM CBS LIMITED | Event Date | 2015-03-16 |
In the High Court of Justice case number 5427 Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None Nature of business: Buying and selling of real estate Who summoned the Meeting: The Joint Liquidators Purpose of Meeting: The purpose of forming a liquidation committee, or in the alternative, to fix the basis of the Joint Liquidators remuneration and disbursements Venue fixed for Meeting: Blake Morgan LLP, New Kings Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3LG Time and date of Meeting: 11.00 am on 30 April 2015 Date and time by which proofs of debt and proxies must be lodged: 12 noon on 29 April 2015 Place at which they must be lodged: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ Correspondence address & contact details of case manager Marcus Tout / 0238 064 6436 Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ Name, address & contact details of Joint Liquidators Primary Office Holder: Nigel Fox : Appointed: 16 March 2015 : Baker Tilly Restructuring and Recovery LLP : Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ : IP Number: 8891 : Joint Office Holder: James Ashley Dowers : Appointed: 16 March 2015 : DDJ Insolvency Ltd : Alpha House, 100 Borough High Street, London SE1 1LB : IP Number: 14450 : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | EVESHAM CBS LIMITED | Event Date | 2014-12-18 |
In the High Court Of Justice case number 005427 Official Receiver appointed: P Titherington 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 , email: PIU.OR@insolvency.gsi.gov.uk : | |||
Initiating party | SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS | Event Type | Petitions to Wind Up (Companies) |
Defending party | EVESHAM CBS LIMITED | Event Date | 2014-07-30 |
Solicitor | Wragge Lawrence Graham & Co LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5427 A Petition to wind up the above-named Company of Churchmill House, Ockford Road, Godalming, Surrey GU7 1QY , presented on 30 July 2014 by the SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS , 4 Abbey Orchard Street, London SW1P 2HT , will be heard at the High Court of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 18 December 2014 , at 2.00 pm (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 17 December 2014 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EVESHAM CBS LIMITED | Event Date | |
In the High Court of Justice case number 5427 In the matter of the Insolvency Act 1986 Notification of appointment of Joint Liquidators Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None Nature of business: Buying and selling of real estate Joint Liquidators appointed to the above company on: 16 March 2015 Capacity in which office holder acting: Joint Liquidator Correspondence address & contact details of case manager Marcus Tout / 023 80646436 Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ Name, address & contact details of Joint Liquidators Primary Office Holder Nigel Fox , Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ , 023 8064 6421 , IP Number: 8891 Joint Office Holder: James Ashley Dowers , DDJ Insolvency Ltd , Alpha House, 100 Borough High Street, London SE1 1LB , 020 7863 3190 , IP Number: 14450 | |||
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. |