CBRAIL LIMITED

Register to unlock more data on OkredoRegister

CBRAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05050256

Incorporation date

18/02/2004

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2004)
dot icon03/04/2016
Final Gazette dissolved following liquidation
dot icon03/01/2016
Return of final meeting in a members' voluntary winding up
dot icon18/12/2014
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB
dot icon18/12/2014
Registered office address changed from Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB to 1 More London Place London SE1 2AF on 2014-12-19
dot icon17/12/2014
Appointment of a voluntary liquidator
dot icon17/12/2014
Declaration of solvency
dot icon17/12/2014
Resolutions
dot icon17/12/2014
Declaration of solvency
dot icon02/12/2014
Statement of company's objects
dot icon02/12/2014
Resolutions
dot icon13/11/2014
Appointment of Lloyds Secretaries Limited as a secretary on 2014-11-13
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon12/01/2014
Register inspection address has been changed
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon03/09/2013
Termination of appointment of Gavin White as a secretary
dot icon26/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon22/01/2013
Director's details changed for Mr Neil Dewar Lewis on 2013-01-23
dot icon06/12/2012
Appointment of Mr Colin Graham Dowsett as a director
dot icon21/10/2012
Termination of appointment of Timothy Durham as a director
dot icon10/10/2012
Full accounts made up to 2011-12-31
dot icon15/05/2012
Appointment of Mr Neil Dewar Lewis as a director
dot icon07/03/2012
Secretary's details changed for Mr Gavin White on 2012-03-07
dot icon19/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon12/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/12/2011
Appointment of Mr Gavin White as a secretary
dot icon11/12/2011
Termination of appointment of Paul Gittins as a secretary
dot icon01/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon14/04/2011
Termination of appointment of Neil Lewis as a director
dot icon20/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon19/07/2010
Termination of appointment of David Shindler as a director
dot icon18/07/2010
Appointment of Timothy Sebastian Durham as a director
dot icon04/07/2010
Secretary's details changed for Mr Paul Gittins on 2010-07-05
dot icon09/05/2010
Secretary's details changed for Mr Paul Gittins on 2010-05-10
dot icon23/03/2010
Auditor's resignation
dot icon18/03/2010
Auditor's resignation
dot icon22/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon08/11/2009
Secretary's details changed for Mr Paul Gittins on 2009-11-09
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon26/10/2009
Termination of appointment of Philip Davy as a director
dot icon26/10/2009
Appointment of Mr Neil Dewar Lewis as a director
dot icon28/04/2009
Appointment terminated director willem goosen
dot icon22/02/2009
Return made up to 19/02/09; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon22/10/2008
Appointment terminated director timothy duncan
dot icon24/09/2008
Appointment terminated director kenton walsh
dot icon21/07/2008
Appointment terminated director stephen peters
dot icon20/02/2008
Return made up to 19/02/08; full list of members
dot icon05/02/2008
Director's particulars changed
dot icon25/11/2007
Director's particulars changed
dot icon21/11/2007
New director appointed
dot icon15/11/2007
Director resigned
dot icon15/11/2007
Director resigned
dot icon15/11/2007
Director resigned
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon13/09/2007
Director's particulars changed
dot icon14/08/2007
Full accounts made up to 2006-12-31
dot icon25/06/2007
New secretary appointed
dot icon25/06/2007
Secretary resigned
dot icon10/03/2007
Return made up to 19/02/07; full list of members
dot icon11/12/2006
New director appointed
dot icon11/12/2006
Director resigned
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon13/07/2006
Director's particulars changed
dot icon25/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Return made up to 19/02/06; full list of members
dot icon05/04/2006
Particulars of mortgage/charge
dot icon13/03/2006
Director resigned
dot icon13/03/2006
New director appointed
dot icon07/02/2006
Resolutions
dot icon07/02/2006
Resolutions
dot icon07/02/2006
Resolutions
dot icon22/12/2005
Particulars of mortgage/charge
dot icon06/11/2005
Particulars of mortgage/charge
dot icon24/10/2005
Full accounts made up to 2004-12-31
dot icon04/10/2005
Director's particulars changed
dot icon11/05/2005
Director resigned
dot icon11/05/2005
New director appointed
dot icon11/05/2005
Director's particulars changed
dot icon11/05/2005
Return made up to 19/02/05; full list of members
dot icon27/01/2005
Particulars of mortgage/charge
dot icon18/11/2004
Particulars of mortgage/charge
dot icon08/11/2004
New director appointed
dot icon03/11/2004
Director resigned
dot icon03/11/2004
New director appointed
dot icon03/11/2004
New director appointed
dot icon30/09/2004
Director's particulars changed
dot icon30/09/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon23/09/2004
Ad 17/09/04--------- eur si 500000@1=500000 eur ic 0/500000
dot icon23/09/2004
Resolutions
dot icon23/09/2004
Resolutions
dot icon23/09/2004
Resolutions
dot icon23/09/2004
Resolutions
dot icon23/09/2004
Resolutions
dot icon23/09/2004
Eur nc 0/500000 17/09/04
dot icon23/09/2004
Director resigned
dot icon23/09/2004
New director appointed
dot icon23/09/2004
New director appointed
dot icon22/09/2004
Registered office changed on 23/09/04 from: 7TH floor 1 fleet place london EC4M 7NR
dot icon27/07/2004
Director resigned
dot icon27/07/2004
Secretary resigned
dot icon27/07/2004
New secretary appointed
dot icon27/07/2004
New director appointed
dot icon27/07/2004
New director appointed
dot icon27/07/2004
New director appointed
dot icon05/03/2004
New director appointed
dot icon05/03/2004
New secretary appointed
dot icon29/02/2004
Director resigned
dot icon29/02/2004
Secretary resigned
dot icon18/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
18/02/2004 - 18/02/2004
43699
Davy, Philip Maturin
Director
18/02/2004 - 20/07/2004
11
Lewis, Neil Dewar
Director
26/10/2009 - 31/03/2011
40
Lewis, Neil Dewar
Director
10/05/2012 - Present
40
More, Gordon Lennie Truman
Director
20/02/2006 - 04/11/2007
14

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 CBRAIL LIMITED

CBRAIL LIMITED is an(a) Dissolved company incorporated on 18/02/2004 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 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 CBRAIL LIMITED?

toggle

CBRAIL LIMITED is currently Dissolved. It was registered on 18/02/2004 and dissolved on 03/04/2016.

Where is CBRAIL LIMITED located?

toggle

CBRAIL LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CBRAIL LIMITED do?

toggle

CBRAIL LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CBRAIL LIMITED?

toggle

The latest filing was on 03/04/2016: Final Gazette dissolved following liquidation.