Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CBQ NO. 2 (UK) LIMITED
Company Information for

CBQ NO. 2 (UK) LIMITED

TUI TRAVEL HOUSE, CRAWLEY BUSINESS QUARTER, FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9QL,
Company Registration Number
04539983
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cbq No. 2 (uk) Ltd
CBQ NO. 2 (UK) LIMITED was founded on 2002-09-19 and has its registered office in Fleming Way, Crawley. The organisation's status is listed as "Active - Proposal to Strike off". Cbq No. 2 (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CBQ NO. 2 (UK) LIMITED
 
Legal Registered Office
TUI TRAVEL HOUSE
CRAWLEY BUSINESS QUARTER
FLEMING WAY, CRAWLEY
WEST SUSSEX
RH10 9QL
Other companies in RH10
 
Previous Names
I-TO-I UK LIMITED27/09/2015
Filing Information
Company Number 04539983
Company ID Number 04539983
Date formed 2002-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-09-30
Account next due 2017-06-30
Latest return 2017-05-11
Return next due 2018-05-25
Type of accounts FULL
Last Datalog update: 2017-08-11 15:41:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CBQ NO. 2 (UK) LIMITED
Is this data useful to you?
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.

Company Officers of CBQ NO. 2 (UK) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN BRANN
Director 2016-11-16
BRENDAN DEREK LEE JONES
Director 2015-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JAMES FROGGATT
Director 2013-01-15 2016-11-16
JOYCE WALTER
Company Secretary 2007-02-28 2015-12-18
RICHARD CHARLES BAINBRIDGE
Director 2014-02-05 2015-08-14
PETER MUMMERY
Director 2014-02-05 2015-06-12
REBECCA LOUISE OSMAN
Director 2013-07-31 2014-04-01
CLARE TERESA MCILRATH
Director 2013-01-15 2013-07-31
FERGUS DICK
Director 2013-01-15 2013-07-23
RICHARD CHARLES BAINBRIDGE
Director 2012-03-07 2013-03-31
SAMANTHA JANE COX
Director 2010-10-01 2013-03-08
DARREN MEE
Director 2007-02-28 2012-10-18
JOHN CHRISTOPHER WIMBLETON
Director 2007-02-28 2012-10-10
IAN STUART FINLAY
Director 2010-07-13 2012-08-02
GORDON CAMPBELL MATHIE
Director 2003-11-05 2011-01-11
JOHN EDMUND BOUGHTON
Director 2009-11-16 2010-07-13
BRUCE HAXTON
Director 2008-01-02 2010-07-13
DIERDRE EILEEN BOUNDS
Director 2002-09-19 2009-02-23
MICHAEL JOHN TONROE
Company Secretary 2006-02-07 2007-02-28
GRAHAM CULLEN
Company Secretary 2005-08-10 2006-02-07
LLOYD STEPHEN BEST
Company Secretary 2003-09-30 2005-08-10
LISA SOCKETT
Director 2003-11-05 2004-03-08
BRYAN BOUNDS
Company Secretary 2002-09-19 2003-09-30
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2002-09-19 2002-09-19
AR NOMINEES LIMITED
Nominated Director 2002-09-19 2002-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN BRANN SPORTSWORLD HOLDINGS LIMITED Director 2017-09-29 CURRENT 2004-09-09 Active - Proposal to Strike off
STEPHEN JOHN BRANN TUI GROUP UK HEALTHCARE LIMITED Director 2017-04-18 CURRENT 2008-09-17 Active
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS GROUP LIMITED Director 2017-03-22 CURRENT 1997-04-01 Active - Proposal to Strike off
STEPHEN JOHN BRANN THOMSON SPORT (UK) LIMITED Director 2017-02-28 CURRENT 2004-10-26 Dissolved 2017-09-19
STEPHEN JOHN BRANN CBQ NO. 2 INTERNATIONAL PROJECTS LIMITED Director 2016-11-16 CURRENT 1996-06-06 Active - Proposal to Strike off
STEPHEN JOHN BRANN REAL TRAVEL LIMITED Director 2016-10-20 CURRENT 2000-04-19 Active - Proposal to Strike off
STEPHEN JOHN BRANN ORION AIRWAYS LIMITED Director 2016-03-14 CURRENT 1978-11-20 Active - Proposal to Strike off
STEPHEN JOHN BRANN CANADA MARITIME SERVICES LIMITED Director 2016-01-22 CURRENT 1974-02-21 Active - Proposal to Strike off
STEPHEN JOHN BRANN PREUSSAG UK LIMITED Director 2015-12-18 CURRENT 1998-10-05 Dissolved 2017-05-30
STEPHEN JOHN BRANN CANADIAN PACIFIC (UK) LIMITED Director 2015-12-18 CURRENT 1915-03-16 Active
STEPHEN JOHN BRANN CAST AGENCIES EUROPE LIMITED Director 2015-12-18 CURRENT 1983-07-28 Active
STEPHEN JOHN BRANN CP SHIPS (UK) LIMITED Director 2015-12-18 CURRENT 1985-02-08 Active
STEPHEN JOHN BRANN THOMSON AIRWAYS (SERVICES) LIMITED Director 2015-12-16 CURRENT 1987-06-09 Dissolved 2016-06-21
STEPHEN JOHN BRANN SIMPLY TRAVEL HOLDINGS LIMITED Director 2015-12-09 CURRENT 1997-04-22 Dissolved 2016-10-11
STEPHEN JOHN BRANN AMP MANAGEMENT LIMITED Director 2015-12-09 CURRENT 1958-03-26 Active - Proposal to Strike off
STEPHEN JOHN BRANN ARAGON TOURS LIMITED Director 2015-11-30 CURRENT 1974-06-07 Dissolved 2016-07-05
STEPHEN JOHN BRANN FIRST CHOICE OVERSEAS HOLDINGS LIMITED Director 2015-11-30 CURRENT 1990-02-12 Active - Proposal to Strike off
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS CONTRACTING LIMITED Director 2015-11-24 CURRENT 1995-11-02 Dissolved 2017-08-22
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS LIMITED Director 2015-11-24 CURRENT 1986-01-14 Dissolved 2017-08-22
STEPHEN JOHN BRANN AMERICAN HOLIDAYS (NI) LIMITED Director 2015-11-23 CURRENT 2002-07-12 Dissolved 2016-07-05
STEPHEN JOHN BRANN WORLD OF TUI LIMITED Director 2015-11-23 CURRENT 2001-07-05 Dissolved 2016-06-21
STEPHEN JOHN BRANN TUI (IP) LIMITED Director 2015-11-23 CURRENT 2003-12-18 Dissolved 2016-06-21
STEPHEN JOHN BRANN CRYSTAL HOLIDAYS LIMITED Director 2015-11-23 CURRENT 1984-06-22 Dissolved 2017-08-22
STEPHEN JOHN BRANN CRYSTAL INTERNATIONAL TRAVEL GROUP LIMITED Director 2015-11-23 CURRENT 1987-06-25 Dissolved 2017-08-22
STEPHEN JOHN BRANN TROPICAL PLACES LIMITED Director 2015-11-23 CURRENT 1981-01-07 Dissolved 2017-11-14
STEPHEN JOHN BRANN THOMSON AIRWAYS LIMITED Director 2015-11-23 CURRENT 1955-10-03 Dissolved 2018-05-29
STEPHEN JOHN BRANN HORIZON MIDLANDS (PROPERTIES) LIMITED Director 2015-11-23 CURRENT 1973-10-01 Dissolved 2018-06-12
STEPHEN JOHN BRANN FIRST CHOICE USA Director 2015-11-16 CURRENT 2006-01-13 Dissolved 2018-04-17
STEPHEN JOHN BRANN FIRST CHOICE AIRWAYS LIMITED Director 2015-10-28 CURRENT 1985-11-28 Liquidation
STEPHEN JOHN BRANN JETSET GROUP HOLDING (UK) LIMITED Director 2015-09-24 CURRENT 2004-10-25 Dissolved 2017-10-24
STEPHEN JOHN BRANN JETSET GROUP HOLDING (BRAZIL) LIMITED Director 2015-09-24 CURRENT 2003-08-28 Active
STEPHEN JOHN BRANN JETSET GROUP HOLDING LIMITED Director 2015-09-24 CURRENT 2004-08-12 Active
STEPHEN JOHN BRANN FIRST CHOICE HOLIDAYS QUEST LIMITED Director 2015-01-14 CURRENT 1999-06-29 Dissolved 2015-08-04
STEPHEN JOHN BRANN SUNCARS LIMITED Director 2013-12-12 CURRENT 1985-11-20 Dissolved 2014-12-09
STEPHEN JOHN BRANN SUNQUEST HOLIDAYS (UK) LIMITED Director 2013-12-12 CURRENT 1994-01-21 Dissolved 2014-09-30
STEPHEN JOHN BRANN JNB (BRISTOL) LIMITED Director 2013-12-12 CURRENT 1959-04-29 Active - Proposal to Strike off
STEPHEN JOHN BRANN SPORTS EXECUTIVE TRAVEL LIMITED Director 2013-05-13 CURRENT 2000-05-31 Dissolved 2017-05-23
STEPHEN JOHN BRANN IEXPLORE LIMITED Director 2012-12-11 CURRENT 2007-05-17 Dissolved 2014-09-30
STEPHEN JOHN BRANN FIRST CHOICE EXPEDITION CRUISING LIMITED Director 2012-12-11 CURRENT 2006-07-20 Dissolved 2014-09-09
BRENDAN DEREK LEE JONES MANCHESTER ACADEMY HOLDINGS LIMITED Director 2015-08-11 CURRENT 2005-06-22 Dissolved 2016-09-13
BRENDAN DEREK LEE JONES CBQ NO. 2 INTERNATIONAL PROJECTS LIMITED Director 2015-08-11 CURRENT 1996-06-06 Active - Proposal to Strike off
BRENDAN DEREK LEE JONES TRAVEL CONTRACTING LIMITED Director 2014-02-05 CURRENT 2006-06-19 Dissolved 2015-10-13
BRENDAN DEREK LEE JONES TRAVEL CLASS HOLDINGS LIMITED Director 2014-02-05 CURRENT 2005-01-18 Dissolved 2016-05-17
BRENDAN DEREK LEE JONES REAL TRAVEL LIMITED Director 2014-02-05 CURRENT 2000-04-19 Active - Proposal to Strike off
BRENDAN DEREK LEE JONES SKI BOUND LIMITED Director 2014-02-05 CURRENT 1984-12-21 Active
BRENDAN DEREK LEE JONES TRAVEL CLASS LIMITED Director 2014-02-05 CURRENT 1994-09-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-06-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-06-11DS01Application to strike the company off the register
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-02-07SH20Statement by Directors
2017-02-07SH19Statement of capital on 2017-02-07 GBP 1
2017-02-07CAP-SSSolvency Statement dated 27/01/17
2017-02-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FROGGATT
2016-11-18AP01DIRECTOR APPOINTED STEPHEN JOHN BRANN
2016-08-22AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-23AR0111/05/16 ANNUAL RETURN FULL LIST
2016-01-22TM02Termination of appointment of Joyce Walter on 2015-12-18
2015-09-27RES15CHANGE OF NAME 17/09/2015
2015-09-27CERTNMCompany name changed i-to-i uk LIMITED\certificate issued on 27/09/15
2015-09-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES BAINBRIDGE
2015-08-28AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-08-19AP01DIRECTOR APPOINTED BRENDAN DEREK LEE JONES
2015-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER MUMMERY
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 50000
2015-05-14AR0111/05/15 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-14AR0111/05/14 ANNUAL RETURN FULL LIST
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA OSMAN
2014-03-10AP01DIRECTOR APPOINTED MR PETER MUMMERY
2014-03-04AP01DIRECTOR APPOINTED RICHARD CHARLES BAINBRIDGE
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CLARE MCILRATH
2013-07-31AP01DIRECTOR APPOINTED REBECCA LOUISE OSMAN
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS DICK
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FROGGATT / 01/07/2013
2013-07-17AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-17AR0111/05/13 FULL LIST
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAINBRIDGE
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COX
2013-02-15AP01DIRECTOR APPOINTED CLARE TERESA MCILRATH
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MEE
2013-01-23AP01DIRECTOR APPOINTED MARTIN FROGGATT
2013-01-17AP01DIRECTOR APPOINTED FERGUS DICK
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WIMBLETON
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN FINLAY
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-16AR0111/05/12 FULL LIST
2012-03-13AP01DIRECTOR APPOINTED RICHARD CHARLES BAINBRIDGE
2012-02-08MISCAUD SECTION 519
2011-12-21MISCSECTION 519 CA 2006
2011-11-01MISCSECTION 519
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MEE / 29/09/2011
2011-10-10AUDAUDITOR'S RESIGNATION
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-27AR0111/05/11 FULL LIST
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MATHIE
2010-10-04AP01DIRECTOR APPOINTED SAMANTHA JANE COX
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOUGHTON
2010-08-10AP01DIRECTOR APPOINTED MR IAN STUART FINLAY
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE HAXTON
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WIMBLETON / 14/07/2010
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010
2010-05-24AR0111/05/10 FULL LIST
2010-05-19AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MEE / 01/12/2009
2009-11-26AP01DIRECTOR APPOINTED JOHN EDMUND BOUGHTON
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE HAXTON / 16/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE HAXTON / 01/10/2009
2009-06-05AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-13363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR DIERDRE BOUNDS
2008-09-19363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WIMBLETON / 07/08/2008
2008-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / DARREN MEE / 11/05/2008
2008-07-09AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-16363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / BRUCE HAXTON / 01/05/2008
2008-01-09288aNEW DIRECTOR APPOINTED
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: FIRST CHOICE HOUSE LONDON ROAD CRAWLEY WEST SUSSEX RH10 9GX
2007-10-23225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07
2007-10-02363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-03-19288aNEW SECRETARY APPOINTED
2007-03-14288bSECRETARY RESIGNED
2007-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-14287REGISTERED OFFICE CHANGED ON 14/03/07 FROM: WOODSIDE HOUSE 261 LOW LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 5NY
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to CBQ NO. 2 (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CBQ NO. 2 (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2006-11-22 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2006-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CBQ NO. 2 (UK) LIMITED registering or being granted any patents
Domain Names

CBQ NO. 2 (UK) LIMITED owns 10 domain names.

i-to-i-tefl.co.uk   i-to-i.co.uk   i-to-itefl.co.uk   onlinetefl.co.uk   teflchalkboard.co.uk   itoi.co.uk   itoitefl.co.uk   mygapexperience.co.uk   weekendtefl.co.uk   againstmindlessholidays.co.uk  

Trademarks
We have not found any records of CBQ NO. 2 (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CBQ NO. 2 (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85320 - Technical and vocational secondary education) as CBQ NO. 2 (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CBQ NO. 2 (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CBQ NO. 2 (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CBQ NO. 2 (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.