Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLB (N.E) HOLDINGS LIMITED
Company Information for

CLB (N.E) HOLDINGS LIMITED

SHEFFIELD, SOUTH YORKSHIRE, S9 1XU,
Company Registration Number
07108333
Private Limited Company
Dissolved

Dissolved 2017-10-16

Company Overview

About Clb (n.e) Holdings Ltd
CLB (N.E) HOLDINGS LIMITED was founded on 2009-12-18 and had its registered office in Sheffield. The company was dissolved on the 2017-10-16 and is no longer trading or active.

Key Data
Company Name
CLB (N.E) HOLDINGS LIMITED
 
Legal Registered Office
SHEFFIELD
SOUTH YORKSHIRE
S9 1XU
Other companies in DN40
 
Filing Information
Company Number 07108333
Date formed 2009-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-10-16
Type of accounts SMALL
Last Datalog update: 2017-10-22 08:25:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLB (N.E) HOLDINGS 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 CLB (N.E) HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PETER SJOERD BRUNING
Director 2014-02-28
DAVID WILLIAM CLARK
Director 2016-02-02
MICHAEL JOHN CUSICK
Director 2014-02-28
WILLIAM DOUGLAS PARMELEE
Director 2014-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL FRANCIS MCAULIFFE
Director 2014-02-28 2016-02-02
CHRISTOPHER JOHN BARTLETT
Director 2009-12-18 2014-02-28
LEE ANDREW BARTLETT
Director 2009-12-18 2014-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM CLARK H. J. BAKER SULPHUR & FERTILIZER UK LTD Director 2016-02-02 CURRENT 1987-06-05 Active
MICHAEL JOHN CUSICK ELDON COLLIERY LIMITED Director 2014-02-28 CURRENT 1988-10-20 Active
MICHAEL JOHN CUSICK H. J. BAKER SULPHUR & FERTILIZER UK LTD Director 2013-10-21 CURRENT 1987-06-05 Active
MICHAEL JOHN CUSICK OXBOW UK LIMITED Director 2009-10-08 CURRENT 1913-09-25 Active
WILLIAM DOUGLAS PARMELEE OXBOW CARBON & MINERALS U.K. LIMITED Director 2014-06-23 CURRENT 1986-09-03 Dissolved 2015-10-27
WILLIAM DOUGLAS PARMELEE ELDON COLLIERY LIMITED Director 2014-02-28 CURRENT 1988-10-20 Active
WILLIAM DOUGLAS PARMELEE H. J. BAKER SULPHUR & FERTILIZER UK LTD Director 2013-10-21 CURRENT 1987-06-05 Active
WILLIAM DOUGLAS PARMELEE OXBOW UK LIMITED Director 2013-04-03 CURRENT 1913-09-25 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
2017-10-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-16LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2017 FROM CLB (N.E.) HOLDINGS LTD SOUTHERN WAY IMMINGHAM DOCK IMMINGHAM DN40 2NX ENGLAND
2017-01-314.70DECLARATION OF SOLVENCY
2017-01-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-31LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-09-05AA01PREVEXT FROM 31/12/2015 TO 30/06/2016
2016-06-23AP01DIRECTOR APPOINTED MR DAVID WILLIAM CLARK
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCAULIFFE
2016-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2016 FROM SOUTHERN WAY IMMINGHAM DOCK IMMINGHAM NORTH EAST LINCOLNSHIRE DN40 NNX
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-16AR0118/12/15 FULL LIST
2015-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-29AR0118/12/14 FULL LIST
2014-10-24AA01CURRSHO FROM 30/04/2015 TO 31/12/2014
2014-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-04-03AP01DIRECTOR APPOINTED PETER SJOERD BRUNING
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR LEE BARTLETT
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARTLETT
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM KENSINGTON HOUSE 3 KENSINGTON BISHOP AUCKLAND CO. DURHAM DL14 6HX
2014-04-01AP01DIRECTOR APPOINTED MICHAEL JOHN CUSICK
2014-04-01AP01DIRECTOR APPOINTED WILLIAM DOUGLAS PARMELEE
2014-04-01AP01DIRECTOR APPOINTED MICHAEL FRANCIS MCAULIFFE
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-02AR0118/12/13 FULL LIST
2013-06-12AA30/04/13 TOTAL EXEMPTION SMALL
2013-01-07AR0118/12/12 FULL LIST
2012-09-27AA30/04/12 TOTAL EXEMPTION SMALL
2012-01-05AR0118/12/11 FULL LIST
2011-10-10AA01CURREXT FROM 31/12/2011 TO 30/04/2012
2011-08-17AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-18AR0118/12/10 FULL LIST
2010-03-25SH0104/01/10 STATEMENT OF CAPITAL GBP 200
2009-12-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CLB (N.E) HOLDINGS 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 Creditors2017-01-25
Appointment of Liquidators2017-01-25
Resolutions for Winding-up2017-01-25
Fines / Sanctions
No fines or sanctions have been issued against CLB (N.E) HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLB (N.E) HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due After One Year 2013-04-30 £ 600,000
Creditors Due After One Year 2012-04-30 £ 800,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30

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 CLB (N.E) HOLDINGS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-04-30 £ 1,400,186
Shareholder Funds 2012-04-30 £ 1,200,200

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLB (N.E) HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLB (N.E) HOLDINGS LIMITED
Trademarks
We have not found any records of CLB (N.E) HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLB (N.E) HOLDINGS 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 (70100 - Activities of head offices) as CLB (N.E) HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CLB (N.E) HOLDINGS 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 partyCLB (N.E) HOLDINGS LTDEvent Date2016-12-29
Notice is hereby given that Creditors of the above named Company are required, on or before 17th March, 2017, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to me at Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not provided details of their debt before the date specified above will be excluded from any dividend paid after that date and is not entitled to disturb, by reason that they have not participated in it, the dividend so declared. Note: The liquidation is a Members Voluntary Liquidation and it is anticipated that all debts will be paid in full. Christopher Brown (IP No. 8973 ) and Emma Legdon (IP No. l0754 ) of Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU were appointed Joint Liquidator on 29 December, 2016 . They may be contacted on 0114 251 8850 or email: advice@hartshaw.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCLB (N.E) HOLDINGS LTDEvent Date2016-12-29
Passed 28th December 2016 At a General Meeting of the members of the above named company, duly convened and held at 13:00 on 29th December 2016 at Southern Way, Immingham Dock. Immingham. North Lincolnshire DN40 2NX the following resolutions were passed:- SPECIAL RESOLUTION 1. THAT, the company be wound up voluntarily. 2. THAT, the Joint Liquidators are authorised to pay any class of creditors in full. ORDINARY RESOLUTIONS 3. THAT, subject to and conditional upon the passing of the special resolution referred to at paragraph 1 above, in accordance with s91(l) of the Insolvency Act 1986 , Christopher Brown and Emma Legdon of the firm of Hart Shaw LLP, be and are hereby appointed Joint Liquidators of the Company for the purpose of winding up the Company's affairs and distributing its assets. 4. THAT, any act required or authorised under any enactment to be done by the Joint Liquidators may either be done by both or any one of the persons for the time being holding the office of Joint Liquidator. 5. THAT, Hart Shaw LLP's and the Joint Liquidators combined remuneration is approved at 1,250 plus disbursements plus VAT. EXTRAORDINARY RESOLUTIONS 6. THAT, subject to and conditional on the passing of the resolution contained in paragraphs 1 above, the Joint Liquidators be and are hereby authorised to:- (e) divide among the members in specie the whole or any part of the assets of the Company and, for that purpose, value any assets and determine bow the division shall be carried out as between the members of the Company; and (f) vest the whole or any part of the assets of the Company in trust for the benefit of members as they determine. Mr Michael Cusick, Director & Chairman of the meeting :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCLB (N.E) HOLDINGS LTDEvent Date1970-01-01
Christopher Brown and Emma Legdon both of Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU, Tel: 0114 2518850 , email: advice@hartshaw.co.uk. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLB (N.E) HOLDINGS 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 CLB (N.E) HOLDINGS 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.