Active
Company Information for CBR (KILLINGHOLME) LIMITED
C/O ERNST & YOUNG LLP, 1 BRIDGEWATER PLACE, WATER LANE, LEEDS, LS11 5QR,
|
Company Registration Number
01122742
Private Limited Company
Active |
Company Name | |
---|---|
CBR (KILLINGHOLME) LIMITED | |
Legal Registered Office | |
C/O ERNST & YOUNG LLP 1 BRIDGEWATER PLACE WATER LANE LEEDS LS11 5QR | |
Company Number | 01122742 | |
---|---|---|
Company ID Number | 01122742 | |
Date formed | 1973-07-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2000 | |
Account next due | 31/10/2002 | |
Latest return | 29/03/2002 | |
Return next due | 26/04/2003 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2023-06-05 20:31:36 |
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 |
---|---|---|
MICHAEL I`ANSON BEESE |
||
COLIN BEESE |
||
MICHAEL I`ANSON BEESE |
||
FRANK HARVEY MIDDLETON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHAN HOLLINGSHEAD |
Company Secretary | ||
STEPHAN HOLLINGSHEAD |
Director | ||
STEPHEN ABBOTT DAVIES |
Director | ||
KENNETH NORMAN JOHNSON |
Director | ||
KENNETH WHITAKER |
Company Secretary | ||
KENNETH WHITAKER |
Director | ||
JOHN CHRISTOPHER GAINEY |
Director | ||
KEVIN PETER MALKINSON |
Company Secretary | ||
TRUMAC LTD |
Company Secretary | ||
ALAN EDWARD RICE |
Director | ||
ARTHUR ANTHONY SHAW |
Director | ||
DAVID PAGE |
Company Secretary | ||
DAVID PAGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MECHFAST PRECISION ENGINEERING LIMITED | Company Secretary | 2002-03-29 | CURRENT | 1985-05-24 | Dissolved 2015-12-22 | |
00968401 LIMITED | Company Secretary | 2000-04-20 | CURRENT | 1969-12-16 | Active | |
CBRE REALISATIONS LIMITED | Company Secretary | 2000-04-20 | CURRENT | 1976-12-02 | Active - Proposal to Strike off | |
MECHFAST PRECISION ENGINEERING LIMITED | Director | 1998-03-05 | CURRENT | 1985-05-24 | Dissolved 2015-12-22 | |
00968401 LIMITED | Director | 1992-04-19 | CURRENT | 1969-12-16 | Active | |
CBRE REALISATIONS LIMITED | Director | 1991-04-19 | CURRENT | 1976-12-02 | Active - Proposal to Strike off | |
MECHFAST PRECISION ENGINEERING LIMITED | Director | 1998-03-05 | CURRENT | 1985-05-24 | Dissolved 2015-12-22 | |
00968401 LIMITED | Director | 1997-11-01 | CURRENT | 1969-12-16 | Active | |
CBRE REALISATIONS LIMITED | Director | 1997-11-01 | CURRENT | 1976-12-02 | Active - Proposal to Strike off | |
00968401 LIMITED | Director | 2000-08-09 | CURRENT | 1969-12-16 | Active | |
CBRE REALISATIONS LIMITED | Director | 2000-08-09 | CURRENT | 1976-12-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2008 | |
2.19 | NOTICE OF DISCHARGE OF ADMINISTRATION ORDER | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 22/08/07 FROM: PO BOX 61 CLOTH HALL COURT 14 KING STREET LEEDS LS1 2JN | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.23 | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.21 | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 09/05/03 FROM: ERGON HOUSE WEELAND ROAD EGGBOROUGH GOOLE NORTH HUMBERSIDE DN14 0RX | |
2.7 | NOTICE OF ADMINISTRATION ORDER | |
2.6 | ADVANCE NOTICE OF ADMIN ORDER | |
CERTNM | COMPANY NAME CHANGED STEADFAST SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 09/04/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363s | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 27/01/00 | |
ELRES | S366A DISP HOLDING AGM 27/01/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED STEADFAST GROUP SERVICES LIMITED CERTIFICATE ISSUED ON 05/06/98 | |
363s | RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/03/98 FROM: EASTFIELD ROAD SOUTH KILLINGHOLME SOUTH HUMBERSIDE DN40 3NF | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ADOPT MEM AND ARTS 05/03/98 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 19 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 16 |
The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as CBR (KILLINGHOLME) 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. |