Company Information for C B D-E LIMITED
RAWDON HOUSE GREEN LANE, YEADON, LEEDS, ENGLAND, LS19 7BY,
|
Company Registration Number
04543604
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
C B D-E LIMITED | |
Legal Registered Office | |
RAWDON HOUSE GREEN LANE YEADON LEEDS ENGLAND LS19 7BY Other companies in LS18 | |
Company Number | 04543604 | |
---|---|---|
Company ID Number | 04543604 | |
Date formed | 2002-09-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 2017-05-06 | |
Return next due | 2018-05-20 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-12 20:50:43 |
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 |
---|---|---|
CHRISTINE BENSON |
||
DEAN ANTHONY BARBER |
||
PETER JOHN SOUTHBY |
||
STEPHEN JOHN WILCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON NICHOLAS WAITE |
Company Secretary | ||
CHRISTOPHER MICHAEL KENNEDY SPENCER |
Director | ||
CAROLINE LOUISE FARBRIDGE |
Company Secretary | ||
SUSAN COVERDALE |
Company Secretary | ||
DAVID ANDREW COVERDALE |
Director | ||
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
BONUSWORTH LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PINBELLCOM LIMITED | Director | 2017-05-01 | CURRENT | 2005-09-06 | Active - Proposal to Strike off | |
PINBELLCOM GROUP LIMITED | Director | 2017-05-01 | CURRENT | 2013-03-07 | Active - Proposal to Strike off | |
FOOTMAN-WALKER ASSOCIATES LIMITED | Director | 2017-05-01 | CURRENT | 1985-06-26 | Active | |
INDIGO 4 SYSTEMS LIMITED | Director | 2017-05-01 | CURRENT | 1997-04-04 | Active | |
PROTECHNIC EXETER LIMITED | Director | 2017-05-01 | CURRENT | 2001-10-18 | Active | |
SCROLL BIDCO LIMITED | Director | 2017-05-01 | CURRENT | 2008-10-15 | Active - Proposal to Strike off | |
INTRELATE LIMITED | Director | 2017-05-01 | CURRENT | 2002-05-21 | Dissolved 2018-05-15 | |
ASCRIBE HOLDINGS LIMITED | Director | 2017-05-01 | CURRENT | 2004-08-12 | Active - Proposal to Strike off | |
ASCRIBE GROUP LIMITED | Director | 2017-05-01 | CURRENT | 2008-10-15 | Active - Proposal to Strike off | |
INTRELATE LIMITED | Director | 2016-12-22 | CURRENT | 2002-05-21 | Dissolved 2018-05-15 | |
EMIS HEALTH COMMUNITY PHARMACY LIMITED | Director | 2016-11-30 | CURRENT | 2016-11-30 | Active | |
EMIS HEALTH SPECIALIST CARE LIMITED | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active | |
EMIS CARE LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
EMIS HEALTH SECONDARY CARE LIMITED | Director | 2016-10-18 | CURRENT | 2016-10-18 | Active | |
EGTON LIMITED | Director | 2016-10-18 | CURRENT | 2016-10-18 | Active | |
EMIS HEALTH PRIMARY CARE LIMITED | Director | 2016-10-18 | CURRENT | 2016-10-18 | Active | |
PATIENT PLATFORM LIMITED | Director | 2016-02-15 | CURRENT | 2016-02-15 | Liquidation | |
PINBELLCOM LIMITED | Director | 2015-07-13 | CURRENT | 2005-09-06 | Active - Proposal to Strike off | |
PINBELLCOM GROUP LIMITED | Director | 2015-07-13 | CURRENT | 2013-03-07 | Active - Proposal to Strike off | |
DIGITAL HEALTHCARE LIMITED | Director | 2015-03-31 | CURRENT | 1999-09-09 | Active | |
MEDICAL IMAGING UK LIMITED | Director | 2014-12-22 | CURRENT | 2002-04-15 | Active | |
SCORPIO INFORMATION SYSTEMS LIMITED | Director | 2014-10-03 | CURRENT | 1999-03-16 | Dissolved 2016-08-23 | |
21C.IT LIMITED | Director | 2014-10-03 | CURRENT | 2002-05-29 | Dissolved 2016-08-23 | |
ARKIVE COMPUTING LIMITED | Director | 2014-10-03 | CURRENT | 2002-12-06 | Dissolved 2016-08-23 | |
BARWICK SYSTEMS LIMITED | Director | 2014-10-03 | CURRENT | 1983-09-28 | Dissolved 2016-08-23 | |
H.E. INFORMATION SYSTEMS LIMITED | Director | 2014-10-03 | CURRENT | 1994-04-19 | Dissolved 2016-08-23 | |
EXETER SYSTEMS LIMITED | Director | 2014-10-03 | CURRENT | 1998-01-22 | Dissolved 2016-09-13 | |
EXETER SYSTEMS USER GROUP LIMITED | Director | 2014-10-03 | CURRENT | 1987-11-26 | Dissolved 2016-09-13 | |
FOOTMAN-WALKER ASSOCIATES LIMITED | Director | 2014-10-03 | CURRENT | 1985-06-26 | Active | |
PROTECHNIC EXETER LIMITED | Director | 2014-10-03 | CURRENT | 2001-10-18 | Active | |
INDIGO 4 SYSTEMS LIMITED | Director | 2014-07-16 | CURRENT | 1997-04-04 | Active | |
ASCRIBE LIMITED | Director | 2013-09-30 | CURRENT | 1989-06-14 | Liquidation | |
ASCRIBE HOLDINGS LIMITED | Director | 2013-09-30 | CURRENT | 2004-08-12 | Active - Proposal to Strike off | |
SCROLL BIDCO LIMITED | Director | 2013-09-16 | CURRENT | 2008-10-15 | Active - Proposal to Strike off | |
ASCRIBE GROUP LIMITED | Director | 2013-09-16 | CURRENT | 2008-10-15 | Active - Proposal to Strike off | |
MULTEPOS COMPUTER SYSTEMS LIMITED | Director | 2013-01-14 | CURRENT | 1999-02-11 | Dissolved 2014-01-21 | |
RX SYSTEMS LIMITED | Director | 2013-01-10 | CURRENT | 2003-03-20 | Liquidation | |
EGTON MEDICAL INFORMATION SYSTEMS LIMITED | Director | 2012-10-01 | CURRENT | 1987-03-31 | Active | |
EMIS GROUP LIMITED | Director | 2012-10-01 | CURRENT | 2008-04-03 | Active | |
MEDICAL IMAGING UK LIMITED | Director | 2017-09-21 | CURRENT | 2002-04-15 | Active | |
DIGITAL HEALTHCARE LIMITED | Director | 2017-09-21 | CURRENT | 1999-09-09 | Active | |
HEALTHCARE GATEWAY LIMITED | Director | 2017-07-04 | CURRENT | 2010-06-24 | Liquidation | |
INTRELATE LIMITED | Director | 2016-12-22 | CURRENT | 2002-05-21 | Dissolved 2018-05-15 | |
PINBELLCOM LIMITED | Director | 2015-07-13 | CURRENT | 2005-09-06 | Active - Proposal to Strike off | |
PINBELLCOM GROUP LIMITED | Director | 2015-07-13 | CURRENT | 2013-03-07 | Active - Proposal to Strike off | |
EGTON MEDICAL INFORMATION SYSTEMS LIMITED | Director | 2015-06-01 | CURRENT | 1987-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AP03 | Appointment of Mrs Christine Benson as company secretary on 2017-10-20 | |
TM02 | Termination of appointment of Simon Nicholas Waite on 2017-10-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL KENNEDY SPENCER | |
AP01 | DIRECTOR APPOINTED MR DEAN ANTHONY BARBER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP03 | Appointment of Mr Simon Nicholas Waite as company secretary on 2016-09-02 | |
TM02 | Termination of appointment of Caroline Louise Farbridge on 2016-09-02 | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 06/10/14 TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN SOUTHBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW COVERDALE | |
TM02 | Termination of appointment of Susan Coverdale on 2015-07-13 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN WILCOCK | |
AP03 | Appointment of Mr Caroline Louise Farbridge as company secretary on 2015-07-13 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL KENNEDY SPENCER | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/15 FROM Pinbellcom Group 102 Kirkstall Road Leed LS3 1JA | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/05/15 ANNUAL RETURN FULL LIST | |
AR01 | 24/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/14 FROM West Pasture House West Pasture Close Horsforth Leeds North Yorkshire LS18 5PB | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION FULL | |
AR01 | 24/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2011 FROM SANDERSON HOUSE, STATION ROAD HORSFORTH LEEDS LS18 5NT | |
AR01 | 24/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW COVERDALE / 24/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 06/10/03 | |
363s | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 04/10/02 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 04/10/02 | |
ELRES | S386 DISP APP AUDS 04/10/02 | |
88(2)R | AD 24/09/02--------- £ SI 1@1=1 £ IC 1/2 | |
123 | NC INC ALREADY ADJUSTED 25/09/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/100000 25/09 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-09-30 | £ 38,072 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 31,090 |
Creditors Due Within One Year | 2012-09-30 | £ 31,090 |
Creditors Due Within One Year | 2011-09-30 | £ 32,599 |
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 C B D-E LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 24,657 |
Cash Bank In Hand | 2012-09-30 | £ 6,922 |
Cash Bank In Hand | 2012-09-30 | £ 6,922 |
Cash Bank In Hand | 2011-09-30 | £ 21,204 |
Current Assets | 2013-09-30 | £ 93,665 |
Current Assets | 2012-09-30 | £ 66,678 |
Current Assets | 2012-09-30 | £ 66,678 |
Current Assets | 2011-09-30 | £ 66,209 |
Debtors | 2013-09-30 | £ 69,008 |
Debtors | 2012-09-30 | £ 59,756 |
Debtors | 2012-09-30 | £ 59,756 |
Debtors | 2011-09-30 | £ 45,005 |
Shareholder Funds | 2013-09-30 | £ 61,658 |
Shareholder Funds | 2012-09-30 | £ 41,500 |
Shareholder Funds | 2012-09-30 | £ 41,500 |
Shareholder Funds | 2011-09-30 | £ 40,507 |
Tangible Fixed Assets | 2013-09-30 | £ 6,065 |
Tangible Fixed Assets | 2012-09-30 | £ 5,912 |
Tangible Fixed Assets | 2012-09-30 | £ 5,912 |
Tangible Fixed Assets | 2011-09-30 | £ 6,897 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as C B D-E 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. |