CBR (KILLINGHOLME) LIMITED

Register to unlock more data on OkredoRegister

CBR (KILLINGHOLME) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01122742

Incorporation date

13/07/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1973)
dot icon18/07/2018
Restoration by order of the court
dot icon21/07/2009
Final Gazette dissolved via compulsory strike-off
dot icon07/04/2009
First Gazette notice for compulsory strike-off
dot icon29/03/2008
Administrator's abstract of receipts and payments to 2008-04-28
dot icon29/03/2008
Notice of discharge of Administration Order
dot icon17/12/2007
Administrator's abstract of receipts and payments
dot icon22/08/2007
Registered office changed on 22/08/07 from: po box 61 cloth hall court 14 king street leeds LS1 2JN
dot icon02/06/2007
Administrator's abstract of receipts and payments
dot icon14/12/2006
Administrator's abstract of receipts and payments
dot icon05/06/2006
Administrator's abstract of receipts and payments
dot icon21/12/2005
Administrator's abstract of receipts and payments
dot icon16/06/2005
Administrator's abstract of receipts and payments
dot icon20/12/2004
Administrator's abstract of receipts and payments
dot icon24/06/2004
Administrator's abstract of receipts and payments
dot icon12/12/2003
Administrator's abstract of receipts and payments
dot icon06/08/2003
Notice of result of meeting of creditors
dot icon14/07/2003
Statement of administrator's proposal
dot icon09/05/2003
Registered office changed on 09/05/03 from: ergon house weeland road eggborough goole north humberside DN14 0RX
dot icon07/05/2003
Administration Order
dot icon06/05/2003
Notice of Administration Order
dot icon09/04/2003
Certificate of change of name
dot icon31/03/2003
Declaration of satisfaction of mortgage/charge
dot icon31/03/2003
Declaration of satisfaction of mortgage/charge
dot icon31/03/2003
Declaration of satisfaction of mortgage/charge
dot icon31/03/2003
Declaration of satisfaction of mortgage/charge
dot icon31/03/2003
Declaration of satisfaction of mortgage/charge
dot icon31/03/2003
Declaration of satisfaction of mortgage/charge
dot icon05/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon04/10/2002
Return made up to 29/03/02; full list of members
dot icon24/09/2002
Particulars of mortgage/charge
dot icon01/11/2001
Accounts for a medium company made up to 2000-12-31
dot icon17/10/2001
Return made up to 29/03/01; full list of members
dot icon17/10/2001
Secretary resigned
dot icon17/10/2001
Secretary's particulars changed;director's particulars changed
dot icon06/09/2001
Particulars of mortgage/charge
dot icon30/07/2001
Director resigned
dot icon10/04/2001
Particulars of mortgage/charge
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon11/10/2000
New director appointed
dot icon15/05/2000
New secretary appointed
dot icon15/05/2000
Return made up to 29/03/00; full list of members
dot icon15/05/2000
Director's particulars changed
dot icon23/03/2000
New director appointed
dot icon15/03/2000
Director resigned
dot icon08/02/2000
Return made up to 29/03/99; full list of members
dot icon08/02/2000
New secretary appointed;new director appointed
dot icon08/02/2000
Resolutions
dot icon08/02/2000
Resolutions
dot icon08/02/2000
Resolutions
dot icon08/02/2000
Secretary resigned;director resigned
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon28/05/1999
Particulars of mortgage/charge
dot icon19/05/1999
Director resigned
dot icon04/06/1998
Certificate of change of name
dot icon22/05/1998
Return made up to 29/03/98; no change of members
dot icon24/04/1998
Particulars of mortgage/charge
dot icon27/03/1998
Accounting reference date extended from 30/06/98 to 31/12/98
dot icon21/03/1998
Declaration of satisfaction of mortgage/charge
dot icon11/03/1998
Resolutions
dot icon11/03/1998
New director appointed
dot icon11/03/1998
New director appointed
dot icon11/03/1998
New secretary appointed;new director appointed
dot icon11/03/1998
Secretary resigned
dot icon11/03/1998
Registered office changed on 11/03/98 from: eastfield road south killingholme south humberside DN40 3NF
dot icon03/02/1998
New secretary appointed
dot icon03/02/1998
Director resigned
dot icon03/02/1998
Secretary resigned
dot icon28/01/1998
Full accounts made up to 1997-06-30
dot icon08/04/1997
Return made up to 29/03/97; full list of members
dot icon25/10/1996
Full accounts made up to 1996-06-30
dot icon23/04/1996
Full group accounts made up to 1995-06-30
dot icon11/04/1996
Return made up to 29/03/96; full list of members
dot icon09/09/1995
Declaration of satisfaction of mortgage/charge
dot icon09/08/1995
Particulars of mortgage/charge
dot icon07/08/1995
Particulars of mortgage/charge
dot icon07/08/1995
Particulars of mortgage/charge
dot icon12/04/1995
Director resigned
dot icon12/04/1995
Return made up to 29/03/95; no change of members
dot icon12/04/1995
Director resigned
dot icon11/04/1995
Particulars of mortgage/charge
dot icon29/03/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Full group accounts made up to 1994-06-30
dot icon18/03/1994
Full group accounts made up to 1993-06-30
dot icon18/03/1994
Director's particulars changed
dot icon04/02/1994
Declaration of satisfaction of mortgage/charge
dot icon04/09/1993
Declaration of satisfaction of mortgage/charge
dot icon04/09/1993
Declaration of satisfaction of mortgage/charge
dot icon19/08/1993
Particulars of mortgage/charge
dot icon09/06/1993
Auditor's resignation
dot icon26/03/1993
Secretary's particulars changed;director's particulars changed
dot icon22/02/1993
Particulars of mortgage/charge
dot icon05/02/1993
Declaration of satisfaction of mortgage/charge
dot icon05/02/1993
Declaration of satisfaction of mortgage/charge
dot icon04/11/1992
Full group accounts made up to 1992-06-30
dot icon06/05/1992
Full group accounts made up to 1991-06-30
dot icon20/08/1991
Full group accounts made up to 1990-06-30
dot icon16/02/1991
Registered office changed on 16/02/91 from: walnut tree house north killingholme grimsby DN40 3TQ
dot icon30/04/1990
Full group accounts made up to 1989-06-30
dot icon30/04/1990
Return made up to 29/03/90; full list of members
dot icon31/07/1989
Full group accounts made up to 1988-06-30
dot icon31/07/1989
Return made up to 18/04/89; full list of members
dot icon31/07/1989
Director resigned;new director appointed
dot icon25/01/1989
Resolutions
dot icon19/12/1988
Declaration of satisfaction of mortgage/charge
dot icon12/12/1988
Particulars of mortgage/charge
dot icon27/06/1988
Full accounts made up to 1987-06-30
dot icon27/06/1988
Return made up to 10/06/88; full list of members
dot icon05/11/1987
Secretary resigned;new secretary appointed
dot icon05/11/1987
Return made up to 08/07/87; full list of members
dot icon01/07/1987
Full accounts made up to 1986-06-30
dot icon15/05/1986
Full accounts made up to 1985-06-30
dot icon15/05/1986
Return made up to 07/05/86; full list of members
dot icon29/08/1973
Certificate of change of name
dot icon13/07/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
dot iconNext account date
31/12/2002
dot iconNext due on
31/10/2003
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollingshead, Stephan
Director
17/03/2000 - 16/03/2001
23
Hollingshead, Stephan
Secretary
08/06/1999 - 16/03/2001
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CBR (KILLINGHOLME) LIMITED

CBR (KILLINGHOLME) LIMITED is an(a) Active company incorporated on 13/07/1973 with the registered office located at C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CBR (KILLINGHOLME) LIMITED?

toggle

CBR (KILLINGHOLME) LIMITED is currently Active. It was registered on 13/07/1973 .

Where is CBR (KILLINGHOLME) LIMITED located?

toggle

CBR (KILLINGHOLME) LIMITED is registered at C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR.

What does CBR (KILLINGHOLME) LIMITED do?

toggle

CBR (KILLINGHOLME) LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for CBR (KILLINGHOLME) LIMITED?

toggle

The latest filing was on 18/07/2018: Restoration by order of the court.