CBS INSURANCE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CBS INSURANCE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03712018

Incorporation date

10/02/1999

Size

Group

Contacts

Registered address

Registered address

Yorkshire House, 18 Chapel Street, Liverpool, Merseyside L3 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1999)
dot icon03/03/2013
Final Gazette dissolved following liquidation
dot icon03/12/2012
Return of final meeting in a members' voluntary winding up
dot icon23/02/2012
Appointment of a voluntary liquidator
dot icon23/02/2012
Resolutions
dot icon23/02/2012
Declaration of solvency
dot icon23/02/2012
Resolutions
dot icon20/02/2012
Registered office address changed from Unit C25 Jacks Place 6 Corbet Place London E1 6NN on 2012-02-21
dot icon04/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon17/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon17/08/2010
Statement of capital on 2010-08-18
dot icon29/07/2010
Statement by Directors
dot icon29/07/2010
Solvency Statement dated 14/07/10
dot icon29/07/2010
Resolutions
dot icon28/06/2010
Annual return made up to 2010-02-02. List of shareholders has changed
dot icon28/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon14/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon23/03/2009
Return made up to 01/02/09; full list of members
dot icon23/03/2009
Location of register of members
dot icon05/01/2009
Statement by Directors
dot icon05/01/2009
Min Detail Amend Capital eff 06/01/09
dot icon05/01/2009
Solvency Statement dated 10/12/08
dot icon05/01/2009
Resolutions
dot icon15/12/2008
Certificate of re-registration from Public Limited Company to Private
dot icon15/12/2008
Application for reregistration from PLC to private
dot icon15/12/2008
Re-registration of Memorandum and Articles
dot icon15/12/2008
Resolutions
dot icon23/06/2008
Ad 18/06/08 gbp si [email protected]=2271.8 gbp ic 4591583/4593854.8
dot icon15/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon26/02/2008
Return made up to 01/02/08; bulk list available separately
dot icon06/11/2007
Director's particulars changed
dot icon17/10/2007
Declaration of satisfaction of mortgage/charge
dot icon21/09/2007
Director resigned
dot icon16/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon03/09/2007
Registered office changed on 04/09/07 from: c/o cbs private capital LIMITED peninsular house 36 monument street london EC3R 8LJ
dot icon27/08/2007
Director resigned
dot icon22/07/2007
Director's particulars changed
dot icon20/02/2007
Return made up to 01/02/07; bulk list available separately
dot icon20/02/2007
Director resigned
dot icon15/10/2006
Resolutions
dot icon12/10/2006
New secretary appointed
dot icon12/10/2006
Secretary resigned
dot icon10/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon06/03/2006
Return made up to 01/02/06; bulk list available separately
dot icon06/03/2006
Registered office changed on 07/03/06
dot icon30/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon15/02/2005
Return made up to 01/02/05; bulk list available separately
dot icon12/11/2004
Declaration of mortgage charge released/ceased
dot icon12/11/2004
Declaration of mortgage charge released/ceased
dot icon12/11/2004
Declaration of mortgage charge released/ceased
dot icon24/10/2004
Particulars of mortgage/charge
dot icon24/10/2004
Particulars of mortgage/charge
dot icon24/10/2004
Particulars of mortgage/charge
dot icon15/08/2004
Secretary resigned
dot icon15/08/2004
New secretary appointed
dot icon20/07/2004
Ad 30/06/04-15/07/04 £ si [email protected]=4005 £ ic 4587577/4591582
dot icon21/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon27/04/2004
New director appointed
dot icon25/02/2004
Return made up to 01/02/04; bulk list available separately
dot icon25/02/2004
Director's particulars changed
dot icon04/01/2004
Ad 18/12/03--------- £ si [email protected]=52738 £ ic 4534837/4587575
dot icon30/09/2003
New director appointed
dot icon07/07/2003
Ad 30/04/03-18/06/03 £ si [email protected]=4377 £ ic 4530460/4534837
dot icon25/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon26/05/2003
Director resigned
dot icon27/04/2003
Ad 09/04/03-22/04/03 £ si [email protected]=8459 £ ic 4522001/4530460
dot icon27/03/2003
Ad 09/10/02--------- £ si [email protected]
dot icon25/02/2003
Return made up to 10/02/03; bulk list available separately
dot icon11/02/2003
Ad 03/02/03--------- £ si [email protected]=407 £ ic 4528102/4528509
dot icon08/02/2003
Ad 18/12/02-19/12/02 £ si [email protected]=19744 £ ic 4508358/4528102
dot icon28/11/2002
Ad 07/10/02-14/11/02 £ si [email protected]=26680 £ ic 4481678/4508358
dot icon02/10/2002
Ad 29/08/02-16/09/02 £ si [email protected]=17932 £ ic 4463746/4481678
dot icon30/09/2002
Director's particulars changed
dot icon01/08/2002
Ad 13/06/02-25/07/02 £ si [email protected]=93265 £ ic 4370481/4463746
dot icon15/07/2002
Director resigned
dot icon30/06/2002
Ad 05/06/02-12/06/02 £ si [email protected]=383738 £ ic 3986743/4370481
dot icon13/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon04/06/2002
Ad 27/05/02--------- £ si [email protected]=18736 £ ic 3968007/3986743
dot icon08/05/2002
Ad 01/05/02--------- £ si [email protected]=1421 £ ic 3966586/3968007
dot icon21/04/2002
Return made up to 11/02/02; bulk list available separately
dot icon21/04/2002
Director resigned
dot icon02/04/2002
Ad 25/03/02--------- £ si [email protected]=114543 £ ic 3852043/3966586
dot icon17/03/2002
Ad 11/03/02--------- £ si [email protected]=62146 £ ic 3789897/3852043
dot icon06/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Ad 25/02/02--------- £ si [email protected]=2566 £ ic 3787331/3789897
dot icon28/02/2002
Ad 14/02/02--------- £ si [email protected]
dot icon21/02/2002
Ad 14/02/02--------- £ si [email protected]=40000 £ ic 3747331/3787331
dot icon18/02/2002
Ad 14/02/02--------- £ si [email protected]=74788 £ ic 3672543/3747331
dot icon13/02/2002
Ad 04/02/02--------- £ si [email protected]=7223 £ ic 3665320/3672543
dot icon10/02/2002
Ad 04/02/02--------- £ si [email protected]=7223 £ ic 3658097/3665320
dot icon15/01/2002
Particulars of mortgage/charge
dot icon18/06/2001
Full group accounts made up to 2000-12-31
dot icon26/02/2001
Ad 22/02/01--------- £ si [email protected]=3902 £ ic 3654195/3658097
dot icon26/02/2001
Return made up to 11/02/01; bulk list available separately
dot icon11/01/2001
Ad 29/12/00--------- £ si [email protected]=127178 £ ic 3527017/3654195
dot icon02/01/2001
Statement of affairs
dot icon02/01/2001
Ad 07/12/00--------- £ si [email protected]=8083 £ ic 3518934/3527017
dot icon08/10/2000
Director's particulars changed
dot icon21/08/2000
Prospectus
dot icon06/08/2000
Ad 03/08/00--------- £ si [email protected]=2897 £ ic 3516037/3518934
dot icon19/07/2000
Ad 17/07/00--------- £ si [email protected]=3000 £ ic 3513037/3516037
dot icon04/05/2000
New director appointed
dot icon19/04/2000
Full group accounts made up to 1999-12-31
dot icon18/04/2000
Director's particulars changed
dot icon07/03/2000
Return made up to 11/02/00; bulk list available separately
dot icon14/02/2000
Ad 21/12/99--------- £ si [email protected]=1185365 £ ic 2327671/3513036
dot icon07/02/2000
Ad 21/12/99--------- £ si [email protected]=1829567 £ ic 1733469/3563036
dot icon14/12/1999
Registered office changed on 15/12/99 from: broadwalk house 5 appold street london EC2A 2HA
dot icon13/12/1999
Location of register of members (non legible)
dot icon02/12/1999
Particulars of mortgage/charge
dot icon18/11/1999
Statement of affairs
dot icon18/11/1999
Ad 03/08/99--------- £ si [email protected]=448104 £ ic 50000/498104
dot icon29/09/1999
S-div 12/05/99
dot icon29/09/1999
Nc inc already adjusted 12/05/99
dot icon29/09/1999
Resolutions
dot icon27/09/1999
Secretary resigned;director resigned
dot icon27/09/1999
Director resigned
dot icon25/08/1999
Secretary resigned;director resigned
dot icon25/08/1999
Director resigned
dot icon01/07/1999
New director appointed
dot icon01/07/1999
Listing of particulars
dot icon24/06/1999
New director appointed
dot icon07/06/1999
Ad 12/05/99--------- £ si [email protected] £ ic 50001/50001
dot icon26/05/1999
Ad 12/05/99--------- £ si [email protected]=49999 £ ic 2/50001
dot icon24/05/1999
Resolutions
dot icon24/05/1999
Resolutions
dot icon24/05/1999
Resolutions
dot icon24/05/1999
New director appointed
dot icon24/05/1999
New director appointed
dot icon24/05/1999
New director appointed
dot icon24/05/1999
New director appointed
dot icon24/05/1999
New director appointed
dot icon24/05/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon18/05/1999
New secretary appointed
dot icon17/05/1999
Certificate of authorisation to commence business and borrow
dot icon17/05/1999
Application to commence business
dot icon22/03/1999
Certificate of change of name
dot icon02/03/1999
Registered office changed on 03/03/99 from: 1 mitchell lane bristol BS1 6BU
dot icon02/03/1999
New director appointed
dot icon02/03/1999
New secretary appointed;new director appointed
dot icon02/03/1999
Secretary resigned
dot icon02/03/1999
Director resigned
dot icon10/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Director
10/02/1999 - 22/02/1999
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/02/1999 - 22/02/1999
99599
INSTANT COMPANIES LIMITED
Nominee Director
10/02/1999 - 22/02/1999
43699
Faber, Robin Henry Grey
Director
10/06/1999 - 30/12/2006
65
Hill, Jeremy Grahame
Director
22/02/1999 - 11/05/1999
28

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 CBS INSURANCE HOLDINGS LIMITED

CBS INSURANCE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 10/02/1999 with the registered office located at Yorkshire House, 18 Chapel Street, Liverpool, Merseyside L3 9AG. 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 CBS INSURANCE HOLDINGS LIMITED?

toggle

CBS INSURANCE HOLDINGS LIMITED is currently Dissolved. It was registered on 10/02/1999 and dissolved on 03/03/2013.

Where is CBS INSURANCE HOLDINGS LIMITED located?

toggle

CBS INSURANCE HOLDINGS LIMITED is registered at Yorkshire House, 18 Chapel Street, Liverpool, Merseyside L3 9AG.

What does CBS INSURANCE HOLDINGS LIMITED do?

toggle

CBS INSURANCE HOLDINGS LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for CBS INSURANCE HOLDINGS LIMITED?

toggle

The latest filing was on 03/03/2013: Final Gazette dissolved following liquidation.