Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CABUSMART LIMITED
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 Overview

About Cabusmart Ltd
CABUSMART LIMITED was founded on 2004-03-02 and has its registered office in Blackpool. The organisation's status is listed as "Liquidation". Cabusmart Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CABUSMART LIMITED
 
Legal Registered Office
SENECA HOUSE LINKS POINT
AMY JOHNSON WAY
BLACKPOOL
LANCASHIRE
FY4 2FF
Other companies in PR3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CABUSMART 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 CABUSMART LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHIPPENDALE
Company Secretary 2004-03-18
ANDREW CHIPPENDALE
Director 2004-03-18
CHRISTINE ELAINE CHIPPENDALE
Director 2004-03-18
KATHRYN LOUISE CHIPPENDALE
Director 2004-03-18
ROBERT CHIPPENDALE
Director 2004-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGHTON SECRETARY LTD
Nominated Secretary 2004-03-02 2004-03-03
BRIGHTON DIRECTOR LTD
Nominated Director 2004-03-02 2004-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHIPPENDALE J. CHIPPENDALE LTD Director 1999-06-01 CURRENT 1961-10-17 Active
CHRISTINE ELAINE CHIPPENDALE THOMPSON GROUND FARM LIMITED Director 2016-04-06 CURRENT 1964-11-30 Active
ROBERT CHIPPENDALE J. CHIPPENDALE LTD Director 1999-06-01 CURRENT 1961-10-17 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
2018-07-25LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-12-13LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/10/2017:LIQ. CASE NO.1
2017-12-13LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/10/2017:LIQ. CASE NO.1
2016-11-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2016 FROM CABUS GARAGE A6 ROAD CABUS PRESTON LANCASHIRE PR3 1AD
2016-10-204.70DECLARATION OF SOLVENCY
2016-10-20LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-11AR0102/03/16 FULL LIST
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-23AR0102/03/15 FULL LIST
2015-02-26AA31/05/14 TOTAL EXEMPTION SMALL
2014-06-01AA31/05/13 TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-14AR0102/03/14 FULL LIST
2013-04-03AR0102/03/13 FULL LIST
2013-03-15AA31/05/12 TOTAL EXEMPTION SMALL
2012-03-12AR0102/03/12 FULL LIST
2012-02-27AA31/05/11 TOTAL EXEMPTION SMALL
2011-03-04AR0102/03/11 FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-03-19AR0102/03/10 FULL LIST
2010-03-19AD03REGISTER(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
2010-03-19AD02SAIL ADDRESS CREATED
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHIPPENDALE / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELAINE CHIPPENDALE / 19/03/2010
2009-10-14AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-03-05AA31/05/08 TOTAL EXEMPTION SMALL
2008-03-06363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE CHIPPENDALE / 03/03/2007
2008-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHIPPENDALE / 03/03/2007
2008-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-03-12363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-06-01395PARTICULARS OF MORTGAGE/CHARGE
2006-03-10363aRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-02-07288cDIRECTOR'S PARTICULARS CHANGED
2006-02-07288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-14363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05
2004-03-24287REGISTERED OFFICE CHANGED ON 24/03/04 FROM: ABACUS HOUSE, ROPE WALK GARSTANG PRESTON PR3 1NS
2004-03-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-2488(2)RAD 18/03/04--------- £ SI 99@1=99 £ IC 1/100
2004-03-03288bDIRECTOR RESIGNED
2004-03-03288bSECRETARY RESIGNED
2004-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores



Licences & Regulatory approval
We could not find any licences issued to CABUSMART LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-10-14
Appointment of Liquidators2016-10-14
Resolutions for Winding-up2016-10-14
Fines / Sanctions
No fines or sanctions have been issued against CABUSMART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CABUSMART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CABUSMART LIMITED
Trademarks
We have not found any records of CABUSMART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABUSMART 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 (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as CABUSMART LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where CABUSMART 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCABUSMART LIMITEDEvent Date2016-10-07
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 TypeAppointment of Liquidators
Defending partyCABUSMART LIMITEDEvent Date2016-10-07
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 TypeResolutions for Winding-up
Defending partyCABUSMART LIMITEDEvent Date2016-10-07
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CABUSMART 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 CABUSMART 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.