Dissolved 2016-05-31
Company Information for CBK HOLDINGS LIMITED
SNODLAND, KENT, ME6 5BQ,
|
Company Registration Number
06029489
Private Limited Company
Dissolved Dissolved 2016-05-31 |
Company Name | |
---|---|
CBK HOLDINGS LIMITED | |
Legal Registered Office | |
SNODLAND KENT ME6 5BQ Other companies in ME6 | |
Company Number | 06029489 | |
---|---|---|
Date formed | 2006-12-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-05-31 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:33:16 |
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 | ||
---|---|---|---|---|
CBK HOLDINGS INC. | DANIEL MAHONY 991 MAIN ST, STE 104 HOLBROOK NY 11741 | Active | Company formed on the 2002-01-17 | |
CBK Holdings, LLC | 685 Alpine Cirque Leadvillle CO 80461 | Good Standing | Company formed on the 2006-05-24 | |
CBK HOLDINGS, LLC | 1300 CANTERBURY CT ARLINGTON TX 76013 | ACTIVE | Company formed on the 2014-02-01 | |
CBK HOLDINGS, INC. | NV | Permanently Revoked | Company formed on the 2007-01-12 | |
CBK Holdings Limited | Unknown | Company formed on the 2016-10-18 | ||
CBK Holdings Limited | Newfoundland and Labrador | Amalgamated | ||
CBK HOLDINGS, LLC | 2711 Centerville Rd Suite 400 Wilmington DE 19808 | Unknown | Company formed on the 2009-12-07 | |
CBK HOLDINGS FLORIDA LLC | 1940 GROVE COURT KISSIMMEE FL 34746 | Inactive | Company formed on the 2015-08-12 | |
CBK HOLDINGS LTD | British Columbia | Active | Company formed on the 2018-06-12 | |
CBK HOLDINGS LLC | Georgia | Unknown | ||
CBK HOLDINGS, INC. | 522 E JEFFERSON ST THOMASVILLE GA 31792-4606 | Admin. Dissolved | Company formed on the 1980-03-27 | |
CBK HOLDINGS INCORPORATED | California | Unknown | ||
CBK HOLDINGS LLC | New Jersey | Unknown | ||
Cbk Holdings LLC | Connecticut | Unknown | ||
Cbk Holdings Ii LLC | Connecticut | Unknown | ||
CBK HOLDINGS INC | Georgia | Unknown | ||
CBK HOLDINGS, LLC | 7806 N QUAMISH DR SPOKANE WA 992089258 | Active | Company formed on the 2018-12-10 | |
CBK HOLDINGS II PTE. LTD. | RAFFLES PLACE Singapore 048623 | Active | Company formed on the 2020-12-09 |
Officer | Role | Date Appointed |
---|---|---|
ANGELA CRADDUCK |
||
MARK CARLTON BROWN |
||
TONY PAUL CRADDUCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN KERRIDGE |
Director | ||
POVEY LITTLE SECRETARIES LIMITED |
Company Secretary | ||
POVEY LITTLE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRADDUCK & BROWN DEVELOPMENTS LIMITED | Company Secretary | 2005-10-04 | CURRENT | 2005-10-04 | Dissolved 2016-05-31 | |
MARK1@SITE SOLUTIONS LIMITED | Director | 2016-08-10 | CURRENT | 2016-08-10 | Active | |
CRADDUCK & BROWN BUILDERS LIMITED | Director | 2012-11-15 | CURRENT | 2012-11-15 | Dissolved 2016-05-31 | |
CRADDUCK & BROWN DEVELOPMENTS LIMITED | Director | 2005-10-04 | CURRENT | 2005-10-04 | Dissolved 2016-05-31 | |
T. CRADDUCK LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active | |
CRADDUCK & BROWN BUILDERS LIMITED | Director | 2012-11-15 | CURRENT | 2012-11-15 | Dissolved 2016-05-31 | |
CRADDUCK & BROWN DEVELOPMENTS LIMITED | Director | 2005-10-04 | CURRENT | 2005-10-04 | Dissolved 2016-05-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 14/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 14/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CARLTON BROWN / 01/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CARLTON BROWN / 01/10/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID KERRIDGE | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 15/02/07--------- £ SI 98@1=98 £ IC 1/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
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 | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Creditors Due Within One Year | 2012-01-01 | £ 6,456 |
---|
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 CBK HOLDINGS LIMITED
Called Up Share Capital | 2012-01-01 | £ 99 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 5,899 |
Current Assets | 2012-01-01 | £ 5,899 |
Fixed Assets | 2012-01-01 | £ 100 |
Shareholder Funds | 2012-01-01 | £ 457 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CBK HOLDINGS 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. |