Active - Proposal to Strike off
Company Information for C.B. MOTORS LIMITED
43 VICTORIA ROAD, LONDONDERRY, BT47 2PU,
|
Company Registration Number
NI012123
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
C.B. MOTORS LIMITED | |
Legal Registered Office | |
43 VICTORIA ROAD LONDONDERRY BT47 2PU Other companies in BT47 | |
Company Number | NI012123 | |
---|---|---|
Company ID Number | NI012123 | |
Date formed | 1977-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts |
Last Datalog update: | 2020-09-07 01:06:36 |
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 | ||
---|---|---|---|---|
C.B. MOTORS (KENT) TRADING 1 LIMITED | 6TH FLOOR 338 EUSTON ROAD LONDON NW1 3BG | Active | Company formed on the 2022-09-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 75000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/15 FROM Courtald Way Campsie Londonderry Co Londonderry BT47 3DN | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CURLEY / 30/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHAL BRENDAN CURLEY / 30/11/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARGARET CURLEY on 2011-11-30 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 30/11/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/05 FULL LIST | |
AR01 | 30/11/07 FULL LIST | |
AR01 | 30/11/08 FULL LIST | |
AR01 | 30/11/09 FULL LIST | |
AC(NI) | 30/06/08 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 30/06/07 ANNUAL ACCTS | |
AC(NI) | 30/06/06 ANNUAL ACCTS | |
371S(NI) | 30/11/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/05 ANNUAL ACCTS | |
AC(NI) | 30/06/04 ANNUAL ACCTS | |
371S(NI) | 30/11/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/03 ANNUAL ACCTS | |
371S(NI) | 30/11/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/02 ANNUAL ACCTS | |
371S(NI) | 30/11/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/01 ANNUAL ACCTS | |
371S(NI) | 30/11/01 ANNUAL RETURN SHUTTLE | |
411A(NI) | MORTGAGE SATISFACTION | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 30/06/00 ANNUAL ACCTS | |
371S(NI) | 30/11/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/99 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 30/11/99 ANNUAL RETURN SHUTTLE | |
411A(NI) | MORTGAGE SATISFACTION | |
371S(NI) | 30/11/98 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 30/06/98 ANNUAL ACCTS | |
AC(NI) | 30/06/97 ANNUAL ACCTS | |
371S(NI) | 30/11/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/96 ANNUAL ACCTS | |
371S(NI) | 30/11/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/95 ANNUAL ACCTS | |
371S(NI) | 30/11/95 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
AC(NI) | 30/06/94 ANNUAL ACCTS | |
371S(NI) | 30/11/94 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/93 ANNUAL ACCTS |
Proposal to Strike Off | 2013-03-29 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | LONDONDERRY | |
MORTGAGE OR CHARGE | Satisfied | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | EAST | |
MORTGAGE OR CHARGE | Outstanding | EAST | |
MORTGAGE OR CHARGE | Outstanding | ALLIED IRISH BANK | |
MORTGAGE | Satisfied | NORTHERN BANK | |
CHARGE OVER ALL BOOK DEBTS | Satisfied | NORTHERN BANK | |
FLOATING CHARGE | Satisfied | NORTHERN BANK | |
DEBENTURE | Satisfied | NIIB GROUP LTD | |
MORTGAGE | Satisfied | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
MORTGAGE | Satisfied | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND |
Creditors Due After One Year | 2011-07-01 | £ 417,034 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 114,495 |
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 C.B. MOTORS LIMITED
Called Up Share Capital | 2011-07-01 | £ 75,000 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 5,080 |
Current Assets | 2011-07-01 | £ 220,234 |
Debtors | 2011-07-01 | £ 17,192 |
Fixed Assets | 2011-07-01 | £ 334,723 |
Shareholder Funds | 2011-07-01 | £ 23,428 |
Stocks Inventory | 2011-07-01 | £ 197,962 |
Tangible Fixed Assets | 2011-07-01 | £ 334,723 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as C.B. MOTORS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | C.B. MOTORS LIMITED | Event Date | 2013-03-29 |
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. |