CBIE LIMITED

Register to unlock more data on OkredoRegister

CBIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04790420

Incorporation date

06/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2003)
dot icon06/11/2025
Liquidators' statement of receipts and payments to 2025-10-03
dot icon06/11/2024
Liquidators' statement of receipts and payments to 2024-10-03
dot icon04/10/2024
Resignation of a liquidator
dot icon21/11/2023
Liquidators' statement of receipts and payments to 2023-10-03
dot icon11/10/2022
Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2022-10-11
dot icon11/10/2022
Statement of affairs
dot icon11/10/2022
Appointment of a voluntary liquidator
dot icon11/10/2022
Resolutions
dot icon06/07/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon08/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/07/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon09/07/2021
Registered office address changed from C/O Elliot Woolfe & Rose Equity House 128-136 High Street Edgware Middlesex HA8 7TT to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 2021-07-09
dot icon14/07/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon03/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/07/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon01/10/2018
Termination of appointment of Carol Jasmine Bedack as a director on 2018-10-01
dot icon21/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon07/12/2017
Director's details changed for Carol Jasmine Bedack on 2017-12-04
dot icon01/12/2017
Appointment of Carol Jasmine Bedack as a director on 2017-11-30
dot icon01/12/2017
Resolutions
dot icon30/11/2017
Notification of Hayley Peterson as a person with significant control on 2017-11-07
dot icon30/11/2017
Termination of appointment of Carol Jasmine Bedack as a director on 2017-11-07
dot icon30/11/2017
Notification of Oliver Bedack as a person with significant control on 2017-11-07
dot icon30/11/2017
Cessation of Carol Jasmine Bedack as a person with significant control on 2017-11-07
dot icon30/11/2017
Appointment of Hayley Peterson as a director on 2017-11-07
dot icon30/11/2017
Appointment of Oliver Bedack as a director on 2017-11-07
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon12/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon12/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon15/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon05/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon21/06/2013
Director's details changed for Carol Jasmine Bedack on 2013-06-21
dot icon03/08/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon14/10/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon14/10/2010
Director's details changed for Carol Jasmine Bedack on 2010-09-27
dot icon14/10/2010
Secretary's details changed for Matthew Anthony Jones on 2010-09-27
dot icon05/10/2010
Compulsory strike-off action has been discontinued
dot icon05/10/2010
First Gazette notice for compulsory strike-off
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/06/2009
Return made up to 06/06/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/08/2008
Return made up to 06/06/08; full list of members
dot icon15/07/2008
Secretary's change of particulars / matthew jones / 30/06/2008
dot icon01/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/07/2007
Return made up to 06/06/07; full list of members
dot icon24/01/2007
Return made up to 06/06/06; full list of members
dot icon19/01/2007
Secretary's particulars changed
dot icon05/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/07/2005
Return made up to 06/06/05; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/06/2004
Registered office changed on 23/06/04 from: uk business formations LTD 2 16 new street stourport on severn worcestershire DY13 8UW
dot icon23/06/2004
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon23/06/2004
Return made up to 06/06/04; full list of members
dot icon13/08/2003
New secretary appointed
dot icon28/06/2003
New director appointed
dot icon20/06/2003
Registered office changed on 20/06/03 from: c/o ukbf LIMITED office 2 - 16 new street stourport on severn worcestershire DY13 8UW
dot icon19/06/2003
Ad 11/06/03--------- £ si 2@1=2 £ ic 2/4
dot icon16/06/2003
Secretary resigned
dot icon16/06/2003
Director resigned
dot icon06/06/2003
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

£53,058.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
06/06/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.36K
-
0.00
53.06K
-
2021
2
2.36K
-
0.00
53.06K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

2.36K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.06K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedack, Oliver
Director
07/11/2017 - Present
5
Peterson, Hayley
Director
07/11/2017 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CBIE LIMITED

CBIE LIMITED is an(a) Liquidation company incorporated on 06/06/2003 with the registered office located at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ. There are currently 2 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 CBIE LIMITED?

toggle

CBIE LIMITED is currently Liquidation. It was registered on 06/06/2003 .

Where is CBIE LIMITED located?

toggle

CBIE LIMITED is registered at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ.

What does CBIE LIMITED do?

toggle

CBIE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CBIE LIMITED have?

toggle

CBIE LIMITED had 2 employees in 2021.

What is the latest filing for CBIE LIMITED?

toggle

The latest filing was on 06/11/2025: Liquidators' statement of receipts and payments to 2025-10-03.