Dissolved 2017-10-16
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 Name | |
---|---|
CLB (N.E) HOLDINGS LIMITED | |
Legal Registered Office | |
SHEFFIELD SOUTH YORKSHIRE S9 1XU Other companies in DN40 | |
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 |
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 |
---|---|---|
PETER SJOERD BRUNING |
||
DAVID WILLIAM CLARK |
||
MICHAEL JOHN CUSICK |
||
WILLIAM DOUGLAS PARMELEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL FRANCIS MCAULIFFE |
Director | ||
CHRISTOPHER JOHN BARTLETT |
Director | ||
LEE ANDREW BARTLETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
H. J. BAKER SULPHUR & FERTILIZER UK LTD | Director | 2016-02-02 | CURRENT | 1987-06-05 | Active | |
ELDON COLLIERY LIMITED | Director | 2014-02-28 | CURRENT | 1988-10-20 | Active | |
H. J. BAKER SULPHUR & FERTILIZER UK LTD | Director | 2013-10-21 | CURRENT | 1987-06-05 | Active | |
OXBOW UK LIMITED | Director | 2009-10-08 | CURRENT | 1913-09-25 | Active | |
OXBOW CARBON & MINERALS U.K. LIMITED | Director | 2014-06-23 | CURRENT | 1986-09-03 | Dissolved 2015-10-27 | |
ELDON COLLIERY LIMITED | Director | 2014-02-28 | CURRENT | 1988-10-20 | Active | |
H. J. BAKER SULPHUR & FERTILIZER UK LTD | Director | 2013-10-21 | CURRENT | 1987-06-05 | Active | |
OXBOW UK LIMITED | Director | 2013-04-03 | CURRENT | 1913-09-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2017 FROM CLB (N.E.) HOLDINGS LTD SOUTHERN WAY IMMINGHAM DOCK IMMINGHAM DN40 2NX ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
AA01 | PREVEXT FROM 31/12/2015 TO 30/06/2016 | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCAULIFFE | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2016 FROM SOUTHERN WAY IMMINGHAM DOCK IMMINGHAM NORTH EAST LINCOLNSHIRE DN40 NNX | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 18/12/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
LATEST SOC | 29/12/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 18/12/14 FULL LIST | |
AA01 | CURRSHO FROM 30/04/2015 TO 31/12/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 | |
AP01 | DIRECTOR APPOINTED PETER SJOERD BRUNING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE BARTLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARTLETT | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2014 FROM KENSINGTON HOUSE 3 KENSINGTON BISHOP AUCKLAND CO. DURHAM DL14 6HX | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHN CUSICK | |
AP01 | DIRECTOR APPOINTED WILLIAM DOUGLAS PARMELEE | |
AP01 | DIRECTOR APPOINTED MICHAEL FRANCIS MCAULIFFE | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 18/12/13 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/12 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/11 FULL LIST | |
AA01 | CURREXT FROM 31/12/2011 TO 30/04/2012 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/10 FULL LIST | |
SH01 | 04/01/10 STATEMENT OF CAPITAL GBP 200 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-01-25 |
Appointment of Liquidators | 2017-01-25 |
Resolutions for Winding-up | 2017-01-25 |
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 After One Year | 2013-04-30 | £ 600,000 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 800,000 |
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 CLB (N.E) HOLDINGS LIMITED
Shareholder Funds | 2013-04-30 | £ 1,400,186 |
---|---|---|
Shareholder Funds | 2012-04-30 | £ 1,200,200 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CLB (N.E) HOLDINGS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CLB (N.E) HOLDINGS LTD | Event Date | 2016-12-29 |
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 Type | Resolutions for Winding-up | |
Defending party | CLB (N.E) HOLDINGS LTD | Event Date | 2016-12-29 |
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 Type | Appointment of Liquidators | |
Defending party | CLB (N.E) HOLDINGS LTD | Event Date | 1970-01-01 |
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. : | |||
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. |