Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > C.B. MOTORS LIMITED
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 Overview

About C.b. Motors Ltd
C.B. MOTORS LIMITED was founded on 1977-06-24 and has its registered office in Londonderry. The organisation's status is listed as "Active - Proposal to Strike off". C.b. Motors Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
C.B. MOTORS LIMITED
 
Legal Registered Office
43 VICTORIA ROAD
LONDONDERRY
BT47 2PU
Other companies in BT47
 
Filing Information
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
Primary Source:Companies House
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.
Companies with same name C.B. MOTORS LIMITED
The following companies were found which have the same name as C.B. MOTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C.B. MOTORS (KENT) TRADING 1 LIMITED 6TH FLOOR 338 EUSTON ROAD LONDON NW1 3BG Active Company formed on the 2022-09-13

Company Officers of C.B. MOTORS LIMITED

Current Directors
Officer Role Date Appointed
MARGARET CURLEY
Company Secretary 1977-06-24
CATHAL BRENDAN CURLEY
Director 1977-06-24
MARGARET CURLEY
Director 1977-06-24

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
2020-09-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-26DS01Application to strike the company off the register
2020-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 75000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-06-04DISS40Compulsory strike-off action has been discontinued
2016-06-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31GAZ1FIRST GAZETTE
2016-05-31GAZ1FIRST GAZETTE
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 75000
2016-01-14AR0130/11/15 ANNUAL RETURN FULL LIST
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 75000
2015-06-10AR0130/11/14 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/15 FROM Courtald Way Campsie Londonderry Co Londonderry BT47 3DN
2014-06-19AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 75000
2014-02-13AR0130/11/13 ANNUAL RETURN FULL LIST
2013-06-27AR0130/11/12 ANNUAL RETURN FULL LIST
2013-03-30DISS40Compulsory strike-off action has been discontinued
2013-03-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-22AR0130/11/11 ANNUAL RETURN FULL LIST
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CURLEY / 30/11/2011
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHAL BRENDAN CURLEY / 30/11/2011
2012-02-22CH03SECRETARY'S DETAILS CHNAGED FOR MARGARET CURLEY on 2011-11-30
2011-04-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-01-18AR0130/11/10 FULL LIST
2010-12-07AA30/06/09 TOTAL EXEMPTION SMALL
2010-08-13AR0130/11/05 FULL LIST
2010-08-13AR0130/11/07 FULL LIST
2010-08-13AR0130/11/08 FULL LIST
2010-08-13AR0130/11/09 FULL LIST
2009-06-07AC(NI)30/06/08 ANNUAL ACCTS
2008-06-13402(NI)PARS RE MORTAGE
2008-05-12AC(NI)30/06/07 ANNUAL ACCTS
2007-05-10AC(NI)30/06/06 ANNUAL ACCTS
2007-01-30371S(NI)30/11/06 ANNUAL RETURN SHUTTLE
2006-05-09AC(NI)30/06/05 ANNUAL ACCTS
2005-05-08AC(NI)30/06/04 ANNUAL ACCTS
2005-02-09371S(NI)30/11/04 ANNUAL RETURN SHUTTLE
2004-07-16AC(NI)30/06/03 ANNUAL ACCTS
2004-05-18371S(NI)30/11/03 ANNUAL RETURN SHUTTLE
2003-06-20AC(NI)30/06/02 ANNUAL ACCTS
2003-02-09371S(NI)30/11/02 ANNUAL RETURN SHUTTLE
2002-08-22AC(NI)30/06/01 ANNUAL ACCTS
2002-03-07371S(NI)30/11/01 ANNUAL RETURN SHUTTLE
2001-12-13411A(NI)MORTGAGE SATISFACTION
2001-09-26402(NI)PARS RE MORTAGE
2001-05-10AC(NI)30/06/00 ANNUAL ACCTS
2001-03-14371S(NI)30/11/00 ANNUAL RETURN SHUTTLE
2000-09-29AC(NI)30/06/99 ANNUAL ACCTS
2000-06-09402(NI)PARS RE MORTAGE
2000-02-17371S(NI)30/11/99 ANNUAL RETURN SHUTTLE
2000-01-12411A(NI)MORTGAGE SATISFACTION
1999-08-18371S(NI)30/11/98 ANNUAL RETURN SHUTTLE
1999-07-26402(NI)PARS RE MORTAGE
1999-07-26402(NI)PARS RE MORTAGE
1999-05-07AC(NI)30/06/98 ANNUAL ACCTS
1998-05-05AC(NI)30/06/97 ANNUAL ACCTS
1998-01-05371S(NI)30/11/97 ANNUAL RETURN SHUTTLE
1997-02-15AC(NI)30/06/96 ANNUAL ACCTS
1997-02-12371S(NI)30/11/96 ANNUAL RETURN SHUTTLE
1996-05-13AC(NI)30/06/95 ANNUAL ACCTS
1995-11-28371S(NI)30/11/95 ANNUAL RETURN SHUTTLE
1995-11-22402(NI)PARS RE MORTAGE
1995-10-20411A(NI)MORTGAGE SATISFACTION
1995-10-18411A(NI)MORTGAGE SATISFACTION
1995-10-18411A(NI)MORTGAGE SATISFACTION
1995-04-13AC(NI)30/06/94 ANNUAL ACCTS
1994-11-18371S(NI)30/11/94 ANNUAL RETURN SHUTTLE
1994-04-25AC(NI)30/06/93 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to C.B. MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-03-29
Fines / Sanctions
No fines or sanctions have been issued against C.B. MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-28 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2008-06-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2001-09-26 Outstanding LONDONDERRY
MORTGAGE OR CHARGE 2000-06-08 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 1999-08-10 Satisfied EAST
MORTGAGE OR CHARGE 1999-07-26 Outstanding EAST
MORTGAGE OR CHARGE 1995-11-22 Outstanding ALLIED IRISH BANK
MORTGAGE 1991-06-04 Satisfied NORTHERN BANK
CHARGE OVER ALL BOOK DEBTS 1991-03-21 Satisfied NORTHERN BANK
FLOATING CHARGE 1991-03-21 Satisfied NORTHERN BANK
DEBENTURE 1986-10-03 Satisfied NIIB GROUP LTD
MORTGAGE 1984-09-20 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
MORTGAGE 1984-09-20 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
Creditors
Creditors Due After One Year 2011-07-01 £ 417,034
Creditors Due Within One Year 2011-07-01 £ 114,495

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

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 C.B. MOTORS LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of C.B. MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.B. MOTORS LIMITED
Trademarks
We have not found any records of C.B. MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.B. MOTORS 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 (45111 - Sale of new cars and light motor vehicles) as C.B. MOTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C.B. MOTORS 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 TypeProposal to Strike Off
Defending partyC.B. MOTORS LIMITEDEvent Date2013-03-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.B. MOTORS 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 C.B. MOTORS 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.
    Other companies at postcode BT47 2PU

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4