CBR02 LIMITED

Register to unlock more data on OkredoRegister

CBR02 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00686405

Incorporation date

14/03/1961

Size

Full

Contacts

Registered address

Registered address

136 Hertford Road, Enfield, Middlesex EN3 5AXCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1961)
dot icon20/12/2023
Final Gazette dissolved following liquidation
dot icon20/09/2023
Notice of move from Administration to Dissolution
dot icon05/04/2023
Administrator's progress report
dot icon17/10/2022
Administrator's progress report
dot icon29/09/2022
Notice of extension of period of Administration
dot icon19/04/2022
Administrator's progress report
dot icon05/04/2022
Certificate of change of name
dot icon05/04/2022
Change of name notice
dot icon21/10/2021
Administrator's progress report
dot icon15/09/2021
Notice of extension of period of Administration
dot icon28/04/2021
Administrator's progress report
dot icon14/01/2021
Notice of deemed approval of proposals
dot icon28/11/2020
Statement of administrator's proposal
dot icon10/11/2020
First Gazette notice for compulsory strike-off
dot icon06/11/2020
Appointment of an administrator
dot icon25/10/2020
Registered office address changed from Anson House Schooner Court Crossways Business Park Dartford Kent DA2 6QQ to 136 Hertford Road Enfield Middlesex EN3 5AX on 2020-10-25
dot icon03/09/2020
Termination of appointment of Nicholas Terry Brown as a director on 2020-06-30
dot icon03/09/2020
Appointment of Mr Terry Alfred Brown as a secretary on 2020-06-30
dot icon03/09/2020
Termination of appointment of Laura Ann Hadden as a secretary on 2020-06-30
dot icon03/09/2020
Appointment of Mr Terry Alfred Brown as a director on 2020-06-30
dot icon25/08/2020
Termination of appointment of John Anthony Payton as a director on 2020-06-30
dot icon25/08/2020
Termination of appointment of Laura Ann Hadden as a director on 2020-06-30
dot icon25/08/2020
Termination of appointment of Alex Hadden as a director on 2020-06-30
dot icon25/08/2020
Termination of appointment of Charles Ernest Buckingham as a director on 2020-06-30
dot icon25/08/2020
Termination of appointment of Terry Alfred Brown as a director on 2020-06-30
dot icon25/08/2020
Termination of appointment of Richard William Brown as a director on 2020-06-30
dot icon25/08/2020
Termination of appointment of Lee Fredrick Alfred Brown as a director on 2020-06-30
dot icon27/04/2020
Current accounting period shortened from 2019-04-28 to 2019-04-27
dot icon29/01/2020
Previous accounting period shortened from 2019-04-29 to 2019-04-28
dot icon08/07/2019
Director's details changed for Alex Hadden on 2019-07-08
dot icon24/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon01/04/2019
Termination of appointment of Miles Hamilton Jacob as a director on 2019-04-01
dot icon01/03/2019
Director's details changed for Mr John Anthony Payton on 2019-03-01
dot icon01/03/2019
Director's details changed for Miles Hamilton Jacob on 2019-03-01
dot icon01/03/2019
Director's details changed for Mrs Laura Ann Hadden on 2019-03-01
dot icon01/03/2019
Director's details changed for Alex Hadden on 2019-03-01
dot icon01/03/2019
Director's details changed for Charles Ernest Buckingham on 2019-03-01
dot icon01/03/2019
Director's details changed for Mr Terry Alfred Brown on 2019-03-01
dot icon01/03/2019
Director's details changed for Richard William Brown on 2019-03-01
dot icon01/03/2019
Director's details changed for Mr Nicholas Terry Brown on 2019-03-01
dot icon01/03/2019
Director's details changed for Lee Fredrick Alfred Brown on 2019-03-01
dot icon01/03/2019
Secretary's details changed for Mrs Laura Ann Hadden on 2019-03-01
dot icon30/01/2019
Full accounts made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon12/03/2018
Registration of charge 006864050023, created on 2018-03-05
dot icon02/01/2018
Full accounts made up to 2017-04-30
dot icon28/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon07/04/2017
Full accounts made up to 2016-04-30
dot icon31/01/2017
Previous accounting period shortened from 2016-04-30 to 2016-04-29
dot icon05/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon03/02/2016
Full accounts made up to 2015-04-30
dot icon27/05/2015
Termination of appointment of Michael Terrence Sabga as a director on 2015-04-15
dot icon27/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon03/02/2015
Accounts for a medium company made up to 2014-04-30
dot icon03/11/2014
Secretary's details changed for Laura Ann Brown on 2014-11-01
dot icon03/11/2014
Director's details changed for Laura Ann Brown on 2014-11-01
dot icon07/10/2014
Satisfaction of charge 20 in full
dot icon07/10/2014
Satisfaction of charge 21 in full
dot icon25/09/2014
Registration of charge 006864050022, created on 2014-09-23
dot icon14/07/2014
Satisfaction of charge 17 in full
dot icon14/07/2014
Satisfaction of charge 19 in full
dot icon14/07/2014
Satisfaction of charge 18 in full
dot icon14/07/2014
Satisfaction of charge 16 in full
dot icon09/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon09/05/2014
Director's details changed for Mr Michael Terrence Sabga on 2014-01-01
dot icon09/05/2014
Director's details changed for Mr John Anthony Payton on 2014-01-01
dot icon09/05/2014
Director's details changed for Miles Hamilton Jacob on 2014-01-01
dot icon09/05/2014
Director's details changed for Alex Hadden on 2014-01-01
dot icon09/05/2014
Director's details changed for Charles Ernest Buckingham on 2014-01-01
dot icon04/02/2014
Accounts for a medium company made up to 2013-04-30
dot icon19/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon01/02/2013
Full accounts made up to 2012-04-30
dot icon18/01/2013
Termination of appointment of Bernard Mcweeney as a director
dot icon20/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon01/02/2012
Full accounts made up to 2011-04-30
dot icon26/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon23/03/2011
Registered office address changed from New Loom House 101 Back Church Lane London E1 1LU on 2011-03-23
dot icon01/02/2011
Full accounts made up to 2010-04-30
dot icon28/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon27/05/2010
Register(s) moved to registered inspection location
dot icon27/05/2010
Register inspection address has been changed
dot icon22/01/2010
Full accounts made up to 2009-04-30
dot icon10/06/2009
Return made up to 14/04/09; no change of members
dot icon08/06/2009
Location of register of members
dot icon24/09/2008
Full accounts made up to 2008-04-30
dot icon07/07/2008
Return made up to 14/04/08; full list of members
dot icon02/07/2008
Director and secretary's change of particulars / laura brown / 15/04/2007
dot icon19/06/2008
Location of register of members
dot icon19/12/2007
Particulars of mortgage/charge
dot icon19/12/2007
Particulars of mortgage/charge
dot icon16/11/2007
Declaration of satisfaction of mortgage/charge
dot icon13/11/2007
Full accounts made up to 2007-04-30
dot icon28/10/2007
Director's particulars changed
dot icon28/10/2007
Director's particulars changed
dot icon25/10/2007
Secretary's particulars changed;director's particulars changed
dot icon25/10/2007
Director's particulars changed
dot icon29/08/2007
Return made up to 14/04/07; no change of members
dot icon17/04/2007
Particulars of mortgage/charge
dot icon21/02/2007
Auditor's resignation
dot icon04/01/2007
Full accounts made up to 2006-04-30
dot icon13/10/2006
Particulars of mortgage/charge
dot icon06/07/2006
Particulars of mortgage/charge
dot icon05/05/2006
New director appointed
dot icon05/05/2006
New director appointed
dot icon19/04/2006
Return made up to 14/04/06; full list of members
dot icon13/12/2005
Full accounts made up to 2005-04-30
dot icon18/05/2005
Return made up to 14/04/05; full list of members
dot icon04/03/2005
Full accounts made up to 2004-04-30
dot icon28/10/2004
Particulars of mortgage/charge
dot icon26/08/2004
New director appointed
dot icon26/08/2004
New director appointed
dot icon26/08/2004
New director appointed
dot icon26/08/2004
New director appointed
dot icon26/08/2004
New director appointed
dot icon13/08/2004
Resolutions
dot icon13/08/2004
Resolutions
dot icon13/08/2004
Resolutions
dot icon27/04/2004
Return made up to 14/04/04; full list of members
dot icon07/12/2003
Full accounts made up to 2003-04-30
dot icon28/11/2003
Registered office changed on 28/11/03 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH
dot icon30/04/2003
Secretary's particulars changed
dot icon25/04/2003
Return made up to 14/04/03; full list of members
dot icon31/12/2002
Full accounts made up to 2002-04-30
dot icon18/04/2002
Return made up to 14/04/02; full list of members
dot icon17/10/2001
Full accounts made up to 2001-04-30
dot icon25/05/2001
Return made up to 14/04/01; full list of members
dot icon08/11/2000
Full accounts made up to 2000-04-30
dot icon06/06/2000
Return made up to 14/04/00; full list of members
dot icon23/11/1999
Full accounts made up to 1999-04-30
dot icon14/06/1999
New secretary appointed
dot icon09/06/1999
Secretary resigned
dot icon15/05/1999
Return made up to 14/04/99; full list of members
dot icon09/11/1998
Full accounts made up to 1998-04-30
dot icon09/06/1998
Return made up to 14/04/98; full list of members
dot icon09/06/1998
Location of register of members address changed
dot icon09/06/1998
Location of debenture register address changed
dot icon09/06/1998
Director resigned
dot icon15/04/1998
New secretary appointed
dot icon15/04/1998
Director's particulars changed
dot icon15/04/1998
Director's particulars changed
dot icon15/04/1998
Secretary resigned
dot icon20/10/1997
Full accounts made up to 1997-04-30
dot icon12/08/1997
Return made up to 14/04/97; full list of members
dot icon08/08/1997
Director resigned
dot icon08/08/1997
New director appointed
dot icon19/12/1996
Declaration of satisfaction of mortgage/charge
dot icon28/10/1996
Full accounts made up to 1996-04-30
dot icon15/05/1996
Return made up to 14/04/96; full list of members
dot icon09/01/1996
Full accounts made up to 1995-04-30
dot icon11/07/1995
Director's particulars changed
dot icon27/06/1995
Return made up to 26/06/95; full list of members
dot icon02/05/1995
Registered office changed on 02/05/95 from: court mount canterbury road birchington kent CT7 9TA
dot icon21/02/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/10/1994
Particulars of mortgage/charge
dot icon05/09/1994
Particulars of mortgage/charge
dot icon19/07/1994
Return made up to 04/07/94; full list of members
dot icon09/02/1994
Particulars of mortgage/charge
dot icon07/11/1993
Full accounts made up to 1993-04-30
dot icon06/07/1993
Return made up to 04/07/93; full list of members
dot icon27/04/1993
Particulars of mortgage/charge
dot icon24/11/1992
Full group accounts made up to 1992-04-30
dot icon01/09/1992
Return made up to 04/07/92; full list of members
dot icon27/08/1992
Particulars of mortgage/charge
dot icon23/10/1991
Full group accounts made up to 1991-04-30
dot icon26/07/1991
Return made up to 04/07/91; full list of members
dot icon23/07/1991
Secretary's particulars changed
dot icon26/03/1991
Declaration of satisfaction of mortgage/charge
dot icon11/02/1991
Full group accounts made up to 1990-04-30
dot icon05/12/1990
Particulars of mortgage/charge
dot icon09/11/1990
Return made up to 26/09/90; full list of members
dot icon13/03/1990
Director resigned
dot icon01/03/1990
Return made up to 04/07/89; full list of members
dot icon12/10/1989
Full group accounts made up to 1989-04-30
dot icon16/06/1989
Return made up to 14/04/88; full list of members
dot icon16/06/1989
Return made up to 10/10/87; full list of members
dot icon18/02/1989
Full accounts made up to 1988-04-30
dot icon06/01/1989
Resolutions
dot icon30/11/1988
New director appointed
dot icon26/10/1988
Director resigned
dot icon11/10/1988
Registered office changed on 11/10/88 from: richborough hall ramsgate road sandwich kent
dot icon23/06/1988
Secretary resigned;new secretary appointed
dot icon07/06/1988
Full group accounts made up to 1987-04-30
dot icon19/01/1988
New director appointed
dot icon19/01/1988
New director appointed
dot icon23/09/1987
Director resigned
dot icon10/07/1987
Full group accounts made up to 1986-04-30
dot icon10/07/1987
Return made up to 11/10/86; full list of members
dot icon11/04/1987
Declaration of satisfaction of mortgage/charge
dot icon11/04/1987
Declaration of satisfaction of mortgage/charge
dot icon11/04/1987
Declaration of satisfaction of mortgage/charge
dot icon09/01/1987
Particulars of mortgage/charge
dot icon13/10/1986
Particulars of mortgage/charge
dot icon28/05/1986
Return made up to 10/10/85; full list of members
dot icon02/05/1986
Group of companies' accounts made up to 1985-04-30
dot icon14/03/1961
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2018
dot iconLast change occurred
30/04/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2018
dot iconNext account date
30/04/2019
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CBR02 LIMITED

CBR02 LIMITED is an(a) Dissolved company incorporated on 14/03/1961 with the registered office located at 136 Hertford Road, Enfield, Middlesex EN3 5AX. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CBR02 LIMITED?

toggle

CBR02 LIMITED is currently Dissolved. It was registered on 14/03/1961 and dissolved on 20/12/2023.

Where is CBR02 LIMITED located?

toggle

CBR02 LIMITED is registered at 136 Hertford Road, Enfield, Middlesex EN3 5AX.

What does CBR02 LIMITED do?

toggle

CBR02 LIMITED operates in the Demolition (43.11 - SIC 2007) sector.

What is the latest filing for CBR02 LIMITED?

toggle

The latest filing was on 20/12/2023: Final Gazette dissolved following liquidation.