C.D.B.C. LIMITED

Register to unlock more data on OkredoRegister

C.D.B.C. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03231220

Incorporation date

30/07/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Sfp Warehouse W, 3, Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1996)
dot icon01/12/2025
Final Gazette dissolved following liquidation
dot icon05/09/2025
Appointment of a voluntary liquidator
dot icon04/09/2025
Removal of liquidator by court order
dot icon01/09/2025
Return of final meeting in a members' voluntary winding up
dot icon19/12/2024
Removal of liquidator by court order
dot icon12/12/2024
Appointment of a voluntary liquidator
dot icon24/01/2024
Liquidators' statement of receipts and payments to 2024-01-10
dot icon18/05/2023
Micro company accounts made up to 2021-08-31
dot icon22/01/2023
Declaration of solvency
dot icon22/01/2023
Resolutions
dot icon22/01/2023
Appointment of a voluntary liquidator
dot icon22/01/2023
Registered office address changed from The Oaks Dunstall Burton-on-Trent DE13 8BE England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-01-23
dot icon06/12/2022
First Gazette notice for compulsory strike-off
dot icon05/10/2022
Compulsory strike-off action has been discontinued
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon29/09/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon28/09/2022
Director's details changed for Norah Wilton on 2022-09-28
dot icon28/09/2022
Director's details changed for Christopher Paul Wilton on 2022-09-28
dot icon28/09/2022
Change of details for Mr Christopher Paul Wilton as a person with significant control on 2022-06-22
dot icon28/09/2022
Registered office address changed from 17 Faraday Avenue Stretton Burton-on-Trent DE13 0FX England to The Oaks Dunstall Burton-on-Trent DE13 8BE on 2022-09-28
dot icon03/05/2022
Previous accounting period shortened from 2022-03-31 to 2021-08-31
dot icon31/03/2022
Previous accounting period shortened from 2022-05-31 to 2022-03-31
dot icon16/02/2022
Micro company accounts made up to 2021-05-31
dot icon24/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon28/06/2021
Director's details changed for Christopher Paul Wilton on 2021-06-28
dot icon28/06/2021
Registered office address changed from Shotwood House 1 Shotwood Close Rolleston on Dove Burton on Trent Staffordshire DE13 9BN to 17 Faraday Avenue Stretton Burton-on-Trent DE13 0FX on 2021-06-28
dot icon28/06/2021
Change of details for Mr Christopher Paul Wilton as a person with significant control on 2021-06-28
dot icon28/06/2021
Secretary's details changed for Norah Wilton on 2021-06-28
dot icon28/06/2021
Director's details changed for Norah Wilton on 2021-06-28
dot icon13/05/2021
Micro company accounts made up to 2020-05-31
dot icon05/10/2020
Micro company accounts made up to 2019-05-31
dot icon07/09/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon12/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon03/09/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon01/09/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon12/09/2016
Confirmation statement made on 2016-07-30 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon31/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon17/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon04/09/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon30/07/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon30/07/2010
Director's details changed for Christopher Paul Wilton on 2010-07-30
dot icon30/07/2010
Director's details changed for Norah Wilton on 2010-07-30
dot icon23/07/2010
Total exemption small company accounts made up to 2010-05-31
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon31/08/2009
Return made up to 30/07/09; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon05/08/2008
Return made up to 30/07/08; full list of members
dot icon05/08/2008
Director and secretary's change of particulars / norah wilton / 01/01/2008
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon13/03/2008
Director's change of particulars / christopher wilton / 07/01/2008
dot icon06/03/2008
Registered office changed on 06/03/2008 from grey gables repton road newton solney derbyshire DE15 0SG
dot icon06/08/2007
Return made up to 30/07/07; full list of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon25/09/2006
Return made up to 30/07/06; full list of members
dot icon21/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon19/09/2005
Return made up to 30/07/05; full list of members
dot icon13/06/2005
Total exemption small company accounts made up to 2004-05-31
dot icon08/06/2005
Director's particulars changed
dot icon08/06/2005
Secretary's particulars changed;director's particulars changed
dot icon08/06/2005
Registered office changed on 08/06/05 from: ashdown main street, linton swadlincote derbyshire DE12 6PZ
dot icon16/08/2004
Return made up to 30/07/04; full list of members
dot icon17/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon05/09/2003
Return made up to 30/07/03; full list of members
dot icon05/12/2002
Total exemption full accounts made up to 2002-05-31
dot icon18/10/2002
Registered office changed on 18/10/02 from: 10 wishingstone way matlock derbyshire DE4 5LU
dot icon13/08/2002
Return made up to 30/07/02; full list of members
dot icon10/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon17/08/2001
Return made up to 30/07/01; full list of members
dot icon01/11/2000
Accounts for a small company made up to 2000-05-31
dot icon16/10/2000
Registered office changed on 16/10/00 from: 58 cavendish road matlock derbyshire DE4 3GY
dot icon09/10/2000
Director's particulars changed
dot icon29/09/2000
Return made up to 30/07/00; full list of members
dot icon29/09/2000
Secretary's particulars changed;director's particulars changed
dot icon16/09/1999
Accounts for a small company made up to 1999-05-31
dot icon12/08/1999
Return made up to 30/07/99; no change of members
dot icon30/12/1998
Accounts for a small company made up to 1998-05-31
dot icon05/08/1998
Return made up to 30/07/98; no change of members
dot icon20/11/1997
Accounts for a small company made up to 1997-05-31
dot icon19/08/1997
Return made up to 30/07/97; full list of members
dot icon21/08/1996
Accounting reference date shortened from 31/07/97 to 31/05/97
dot icon09/08/1996
Secretary resigned
dot icon30/07/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
30/07/2023
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
52.33K
-
0.00
-
-
2021
2
52.33K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

52.33K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilton, Norah
Director
30/07/1996 - Present
-
Mr Christopher Paul Wilton
Director
30/07/1996 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/07/1996 - 30/07/1996
99600
Wilton, Norah
Secretary
30/07/1996 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C.D.B.C. LIMITED

C.D.B.C. LIMITED is an(a) Dissolved company incorporated on 30/07/1996 with the registered office located at Sfp Warehouse W, 3, Western Gateway, Royal Victoria Docks, London E16 1BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of C.D.B.C. LIMITED?

toggle

C.D.B.C. LIMITED is currently Dissolved. It was registered on 30/07/1996 and dissolved on 01/12/2025.

Where is C.D.B.C. LIMITED located?

toggle

C.D.B.C. LIMITED is registered at Sfp Warehouse W, 3, Western Gateway, Royal Victoria Docks, London E16 1BD.

What does C.D.B.C. LIMITED do?

toggle

C.D.B.C. LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does C.D.B.C. LIMITED have?

toggle

C.D.B.C. LIMITED had 2 employees in 2021.

What is the latest filing for C.D.B.C. LIMITED?

toggle

The latest filing was on 01/12/2025: Final Gazette dissolved following liquidation.