Liquidation
Company Information for CB SOUND LIMITED
THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
03783036
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
CB SOUND LIMITED | ||||
Legal Registered Office | ||||
THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW Other companies in WN5 | ||||
Previous Names | ||||
|
Company Number | 03783036 | |
---|---|---|
Company ID Number | 03783036 | |
Date formed | 1999-06-07 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2014 | |
Account next due | 29/02/2016 | |
Latest return | 07/06/2014 | |
Return next due | 05/07/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CB SOUND CO | Michigan | UNKNOWN | ||
CB SOUND GROUP, LLC | 60 WATER STREET, APT 301 Kings BROOKLYN NY 11201 | Active | Company formed on the 2020-11-05 | |
CB SOUND VIDEO LIGHT LIMITED | UNIT 66 GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE | Active | Company formed on the 2010-01-20 | |
CB SOUNDS ENTERTAINMENT CORP. | 734 CORNEL ROAD Nassau FRANKLIN SQUARE NY 11010 | Active | Company formed on the 2007-01-12 | |
CB SOUNDS LTD | 11 DETTINGEN CRESCENT DEEPCUT CAMBERLEY GU16 6GN | Active - Proposal to Strike off | Company formed on the 2020-01-20 | |
CB SOUNDZ PRODUCTIONS LLC | 2007 TECKLA BLVD AMARILLO TX 79106 | Active | Company formed on the 2020-05-13 |
Officer | Role | Date Appointed |
---|---|---|
FIONA ELIZABETH BUCKLEY |
||
CRAIG BUCKLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH JANE LYON |
Company Secretary | ||
RICHARD ANTHONY LYON |
Director | ||
ROBERT WILLIAM LONG |
Director | ||
ROBERT WILLIAM SALT |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DRUM ONE LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
CFE MEDIA LTD | Director | 2017-04-11 | CURRENT | 2017-04-11 | Active | |
ROBIN HOOD HOSPITALITY LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | Liquidation | |
SIRIUS PERSONNEL LIMITED | Director | 2014-08-28 | CURRENT | 2010-07-07 | Dissolved 2017-03-12 | |
TIDY (AV) LIMITED | Director | 2014-01-02 | CURRENT | 2010-12-16 | Active | |
SHERWOOD HOSPITALITY LIMITED | Director | 2012-10-01 | CURRENT | 2012-04-11 | Dissolved 2016-08-30 |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2015 FROM HEWITT HOUSE WINSTANLEY ROAD BILLINGE WIGAN LANCASHIRE WN5 7XA | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 27091 | |
AR01 | 07/06/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 09/01/2014 | |
CERTNM | COMPANY NAME CHANGED C-BUK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/01/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 07/06/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2013 FROM SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP | |
AR01 | 07/06/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/11 FULL LIST | |
RES15 | CHANGE OF NAME 11/05/2011 | |
CERTNM | COMPANY NAME CHANGED R W SALT LIMITED CERTIFICATE ISSUED ON 11/05/11 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MISC | FORM 169 REPURCHASING 121,909 SHARES OF £1 EACH. SHARES WERE REPURCHASED ON 16/03/09 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY DEBORAH LYON | |
288a | SECRETARY APPOINTED FIONA ELIZABETH BUCKLEY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
169 | £ IC 200000/149000 25/10/05 £ SR 51000@1=51000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00 | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 10000/200000 10/09/99 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/09/99 | |
ORES04 | NC INC ALREADY ADJUSTED 10/09/99 | |
88(2)R | AD 10/09/99--------- £ SI 199998@1=199998 £ IC 2/200000 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-12-24 |
Notices to Creditors | 2014-07-14 |
Appointment of Liquidators | 2014-07-14 |
Resolutions for Winding-up | 2014-07-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-06-01 | £ 6,428 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 5,903 |
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 CB SOUND LIMITED
Called Up Share Capital | 2012-06-01 | £ 27,091 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 27,091 |
Cash Bank In Hand | 2012-06-01 | £ 2,700 |
Cash Bank In Hand | 2011-06-01 | £ 253,286 |
Current Assets | 2012-06-01 | £ 325,095 |
Current Assets | 2011-06-01 | £ 290,425 |
Debtors | 2012-06-01 | £ 322,395 |
Debtors | 2011-06-01 | £ 37,139 |
Fixed Assets | 2012-06-01 | £ 10,127 |
Fixed Assets | 2011-06-01 | £ 6,043 |
Secured Debts | 2011-06-01 | £ 3,043 |
Shareholder Funds | 2012-06-01 | £ 328,794 |
Shareholder Funds | 2011-06-01 | £ 290,565 |
Tangible Fixed Assets | 2012-06-01 | £ 10,127 |
Tangible Fixed Assets | 2011-06-01 | £ 6,043 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as CB SOUND LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CB SOUND LIMITED | Event Date | 2015-12-22 |
A dividend to creditors is intended to be declared in the above matter within 2 months of 18 January 2016. Any creditor who has not yet lodged a proof of debt, with full supporting documentation, must do so by 18 January 2016. Creditors should send their claims to Steven Muncaster and Sarah Bell, Joint Liquidators, Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester M2 1EW. A creditor who has not proved their debt by this date will be excluded from the dividend. Steven Muncaster and Sarah Bell (IP Nos. 9446 and 9406) of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW were appointed as Joint Liquidators on 20 June 2014. Steven Muncaster , (IP No. 9446) and Sarah Helen Bell , (IP No. 9406) both of MCR , The Chancery, 58 Spring Gardens, Manchester, M2 1EW . Further details contact: The Joint Liquidators, Tel: +44 (0) 161 827 9000. Alternative contact: James Hughes, Email: james.hughes@duffandphelps.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CB SOUND LIMITED | Event Date | 2014-07-09 |
I, Steven Muncaster (IP No 9446) of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester M2 1EW give notice that I was appointed Joint Liquidator of the Company on 20 June 2014 by a resolution of members, together with my partner Sarah Bell (IP No 9406). Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 8 August 2014 to prove their debts by sending to the undersigned Steven Muncaster of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice refers to company number 03783036 and was previously known as C-Buk Management Limited. Please note that this is also the registered trading name of a separate entity (Company reference: 08837006) which is not in Liquidation. For further details contact: Steven Muncaster or Sarah Bell, Tel: +44 (0) 161 827 9000. Alternative contact: Craig Doyle, E-mail: craig.doyle@duffandphelps.com. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CB SOUND LIMITED | Event Date | 2014-06-20 |
Steven Muncaster and Sarah Bell , both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW : For further details contact: Steven Muncaster or Sarah Bell, Tel: +44 (0) 161 827 9000. Alternative contact: Craig Doyle, E-mail: craig.doyle@duffandphelps.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CB SOUND LIMITED | Event Date | 2014-06-20 |
At a General Meeting of the members of the above named Company, duly convened and held at the offices of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, on 20 June 2014 , at 10.30 am, the following Resolutions were duly passed, as a Special and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Steven Muncaster and Sarah Bell , both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW, (IP Nos 9446 and 9406) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up. For further details contact: Steven Muncaster or Sarah Bell, Tel: +44 (0) 161 827 9000. Alternative contact: Craig Doyle, E-mail: craig.doyle@duffandphelps.com. | |||
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. |