Liquidation
Company Information for CABUSMART LIMITED
SENECA HOUSE LINKS POINT, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF,
|
Company Registration Number
05060018
Private Limited Company
Liquidation |
Company Name | |
---|---|
CABUSMART LIMITED | |
Legal Registered Office | |
SENECA HOUSE LINKS POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2FF Other companies in PR3 | |
Company Number | 05060018 | |
---|---|---|
Company ID Number | 05060018 | |
Date formed | 2004-03-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2014 | |
Account next due | 29/02/2016 | |
Latest return | 02/03/2016 | |
Return next due | 30/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-06 10:20:43 |
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 |
---|---|---|
ANDREW CHIPPENDALE |
||
ANDREW CHIPPENDALE |
||
CHRISTINE ELAINE CHIPPENDALE |
||
KATHRYN LOUISE CHIPPENDALE |
||
ROBERT CHIPPENDALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J. CHIPPENDALE LTD | Director | 1999-06-01 | CURRENT | 1961-10-17 | Active | |
THOMPSON GROUND FARM LIMITED | Director | 2016-04-06 | CURRENT | 1964-11-30 | Active | |
J. CHIPPENDALE LTD | Director | 1999-06-01 | CURRENT | 1961-10-17 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/10/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/10/2017:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM CABUS GARAGE A6 ROAD CABUS PRESTON LANCASHIRE PR3 1AD | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/03/16 FULL LIST | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/03/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/03/14 FULL LIST | |
AR01 | 02/03/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHIPPENDALE / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELAINE CHIPPENDALE / 19/03/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE CHIPPENDALE / 03/03/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHIPPENDALE / 03/03/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05 | |
287 | REGISTERED OFFICE CHANGED ON 24/03/04 FROM: ABACUS HOUSE, ROPE WALK GARSTANG PRESTON PR3 1NS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 18/03/04--------- £ SI 99@1=99 £ IC 1/100 | |
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 |
Notices to Creditors | 2016-10-14 |
Appointment of Liquidators | 2016-10-14 |
Resolutions for Winding-up | 2016-10-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2011-06-01 | £ 2,246 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 111,680 |
Provisions For Liabilities Charges | 2011-06-01 | £ 5,827 |
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 CABUSMART LIMITED
Called Up Share Capital | 2011-06-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-06-01 | £ 25,010 |
Current Assets | 2011-06-01 | £ 113,969 |
Debtors | 2011-06-01 | £ 60,622 |
Fixed Assets | 2011-06-01 | £ 76,992 |
Shareholder Funds | 2011-06-01 | £ 71,208 |
Stocks Inventory | 2011-06-01 | £ 28,337 |
Tangible Fixed Assets | 2011-06-01 | £ 76,992 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as CABUSMART LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CABUSMART LIMITED | Event Date | 2016-10-07 |
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 04 November 2016 to send in their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any), to Ian Williamson of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Please note that this notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 07 October 2016 Office Holder details: Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF . For further details contact: Ian Willimson, Email: r.ianwilliamson@crossleyd.co.uk or Tel: 01253 349331. Alternative contact: Francesca Vivace, Email: francesca.vivace@crossleyd.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CABUSMART LIMITED | Event Date | 2016-10-07 |
Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF . : For further details contact: Ian Willimson, Email: r.ianwilliamson@crossleyd.co.uk or Tel: 01253 349331. Alternative contact: Francesca Vivace, Email: francesca.vivace@crossleyd.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CABUSMART LIMITED | Event Date | 2016-10-07 |
At a general meeting of the above named Company, duly convened and held at the offices of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, on 07 October 2016 , the following resolutions were passed: That the Company be wound up voluntarily and that Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF be and is hereby appointed the Liquidator of the Company for the purposes of such winding-up. For further details contact: Ian Willimson, Email: r.ianwilliamson@crossleyd.co.uk or Tel: 01253 349331. Alternative contact: Francesca Vivace, Email: francesca.vivace@crossleyd.co.uk | |||
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. |