CCBT HOLDINGS, LTD.

Register to unlock more data on OkredoRegister

CCBT HOLDINGS, LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02723646

Incorporation date

17/06/1992

Size

Micro Entity

Contacts

Registered address

Registered address

4 Willoughby Drive, Solihull B91 3GBCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1992)
dot icon25/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/12/2024
First Gazette notice for voluntary strike-off
dot icon27/11/2024
Application to strike the company off the register
dot icon12/11/2024
Micro company accounts made up to 2024-06-30
dot icon15/07/2024
Cessation of Thomas Russo as a person with significant control on 2024-07-01
dot icon15/07/2024
Notification of Stanley Lefkowitz as a person with significant control on 2024-07-01
dot icon15/07/2024
Notification of Jonathan Spencer as a person with significant control on 2024-07-01
dot icon15/07/2024
Notification of B. Lance Sauerteig as a person with significant control on 2024-07-01
dot icon17/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon22/03/2024
Micro company accounts made up to 2023-06-30
dot icon12/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon25/03/2023
Micro company accounts made up to 2022-06-30
dot icon08/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon16/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon12/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon11/03/2020
Certificate of change of name
dot icon09/03/2020
Appointment of St Solutions Holding Company Lp as a director on 2019-12-31
dot icon03/03/2020
Termination of appointment of Antony Detre as a director on 2019-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon11/05/2019
Registered office address changed from Office 11 54 Blossom Street York YO24 1AP England to 4 Willoughby Drive Solihull B91 3GB on 2019-05-11
dot icon02/04/2019
Micro company accounts made up to 2018-06-30
dot icon19/02/2019
Confirmation statement made on 2018-06-03 with no updates
dot icon19/02/2019
Administrative restoration application
dot icon19/02/2019
Certificate of change of name
dot icon06/11/2018
Final Gazette dissolved via compulsory strike-off
dot icon21/08/2018
First Gazette notice for compulsory strike-off
dot icon20/03/2018
Micro company accounts made up to 2017-06-30
dot icon04/10/2017
Termination of appointment of Timothy Stuart O'connell as a director on 2017-09-30
dot icon04/10/2017
Termination of appointment of Timothy Stuart O'connell as a secretary on 2017-09-30
dot icon31/08/2017
Registered office address changed from 421 the Greenhouse, the Custard Factory Gibb Street Birmingham West Midlands B9 4AA to Office 11 54 Blossom Street York YO24 1AP on 2017-08-31
dot icon18/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon17/06/2015
Register inspection address has been changed from Suite 601the Greenhouse Gibb Street Birmingham B9 4AA England to 421 the Greenhouse, the Custard Factory Gibb Street Birmingham B9 4AA
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/09/2014
Registered office address changed from Suite 601 the Greenhouse the Custard Factory Gibb Street Birmingham West Midlands B9 4AA to 421 the Greenhouse, the Custard Factory Gibb Street Birmingham West Midlands B9 4AA on 2014-09-01
dot icon31/07/2014
Termination of appointment of Nicholas Andrew Niziolomski as a director on 2014-06-30
dot icon31/07/2014
Termination of appointment of Isaac Meyer Marks as a director on 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon30/06/2014
Register inspection address has been changed from 14 Edward Street Birmingham B1 2RX England
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/11/2013
Resolutions
dot icon25/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon05/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon28/09/2012
Registered office address changed from Tudor Court 14 Edward Street Birmingham West Midlands B1 2RX on 2012-09-28
dot icon11/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon11/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon18/07/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon11/07/2011
Appointment of Antony Detre as a director
dot icon04/07/2011
Appointment of Seth Feuerstein as a director
dot icon28/06/2011
Group of companies' accounts made up to 2010-06-30
dot icon24/06/2011
Appointment of Dr Benjamin Stephenson Bunney as a director
dot icon09/06/2011
Particulars of variation of rights attached to shares
dot icon09/06/2011
Statement of capital following an allotment of shares on 2011-05-26
dot icon09/06/2011
Resolutions
dot icon06/09/2010
Termination of appointment of Rex Bird as a director
dot icon24/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon22/06/2010
Director's details changed for Professor Isaac Meyer Marks on 2010-05-26
dot icon22/06/2010
Director's details changed for Nicholas Andrew Niziolomski on 2010-05-26
dot icon22/06/2010
Register inspection address has been changed
dot icon22/06/2010
Director's details changed for Rex Anthony Bird on 2010-05-26
dot icon04/06/2010
Resolutions
dot icon04/06/2010
Statement of capital following an allotment of shares on 2010-05-26
dot icon11/03/2010
Group of companies' accounts made up to 2009-06-30
dot icon26/06/2009
Return made up to 03/06/09; full list of members
dot icon05/05/2009
Group of companies' accounts made up to 2008-06-30
dot icon06/04/2009
Appointment terminated director stuart toole
dot icon12/06/2008
Return made up to 03/06/08; full list of members
dot icon30/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon30/07/2007
Return made up to 03/06/07; full list of members
dot icon02/07/2007
New director appointed
dot icon18/06/2007
New director appointed
dot icon01/06/2007
Total exemption full accounts made up to 2006-06-30
dot icon15/02/2007
Registered office changed on 15/02/07 from: no 3 high street amblecote stourbridge west midlands DY8 4BX
dot icon10/07/2006
Return made up to 03/06/06; full list of members
dot icon15/05/2006
Resolutions
dot icon11/05/2006
New director appointed
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon03/05/2006
Secretary resigned
dot icon03/05/2006
New secretary appointed;new director appointed
dot icon03/05/2006
Ad 13/06/05--------- £ si [email protected]=102 £ ic 153/255
dot icon03/05/2006
Nc inc already adjusted 13/06/05
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon03/05/2006
£ ic 200/152 13/06/05 £ sr [email protected]=47
dot icon03/05/2006
Ad 05/08/04--------- £ si [email protected]
dot icon03/05/2006
Nc inc already adjusted 05/08/04
dot icon03/05/2006
Nc dec already adjusted 05/08/04
dot icon03/05/2006
S-div 05/08/04
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon22/03/2006
Return made up to 03/06/05; full list of members
dot icon20/02/2006
Notice of assignment of name or new name to shares
dot icon20/02/2006
Ad 15/12/05--------- £ si 50000@1=50000 £ ic 200/50200
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Resolutions
dot icon14/05/2005
Particulars of mortgage/charge
dot icon17/08/2004
Total exemption small company accounts made up to 2004-06-30
dot icon11/06/2004
Return made up to 03/06/04; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon22/07/2003
Return made up to 17/06/03; full list of members
dot icon14/01/2003
Registered office changed on 14/01/03 from: 10 chiltern house leys road brockmoor brierley hill west midlands DY5 3UT
dot icon23/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon31/07/2002
Return made up to 17/06/02; full list of members
dot icon28/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon20/06/2001
Return made up to 17/06/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-06-30
dot icon18/07/2000
Return made up to 17/06/00; full list of members
dot icon27/04/2000
Accounts for a small company made up to 1999-06-30
dot icon21/07/1999
Return made up to 17/06/99; full list of members
dot icon11/02/1999
Full accounts made up to 1998-06-30
dot icon04/07/1998
Return made up to 17/06/98; no change of members
dot icon03/08/1997
New secretary appointed
dot icon23/07/1997
Accounts for a small company made up to 1997-06-30
dot icon15/07/1997
Return made up to 17/06/97; no change of members
dot icon25/04/1997
Certificate of change of name
dot icon04/02/1997
Accounts for a dormant company made up to 1996-06-30
dot icon20/09/1996
Return made up to 17/06/96; full list of members
dot icon12/03/1996
Accounts for a dormant company made up to 1995-06-30
dot icon29/08/1995
Accounts for a dormant company made up to 1994-06-30
dot icon29/06/1995
Return made up to 17/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Certificate of change of name
dot icon06/12/1994
New secretary appointed;director resigned
dot icon19/08/1994
Return made up to 17/06/94; no change of members
dot icon09/05/1994
Accounts for a dormant company made up to 1993-06-30
dot icon09/05/1994
Resolutions
dot icon08/04/1994
Registered office changed on 08/04/94 from: casw chiltern house leys road brockmoor DY5 3UT
dot icon25/03/1994
Registered office changed on 25/03/94 from: cypress tree house dulwich common london SE21 7EU
dot icon25/10/1993
Return made up to 17/06/93; full list of members
dot icon09/07/1992
Registered office changed on 09/07/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/07/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/07/1992
New director appointed
dot icon17/06/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/06/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
704.13K
-
0.00
-
-
2022
0
704.13K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

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 CCBT HOLDINGS, LTD.

CCBT HOLDINGS, LTD. is an(a) Dissolved company incorporated on 17/06/1992 with the registered office located at 4 Willoughby Drive, Solihull B91 3GB. 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 CCBT HOLDINGS, LTD.?

toggle

CCBT HOLDINGS, LTD. is currently Dissolved. It was registered on 17/06/1992 and dissolved on 25/02/2025.

Where is CCBT HOLDINGS, LTD. located?

toggle

CCBT HOLDINGS, LTD. is registered at 4 Willoughby Drive, Solihull B91 3GB.

What does CCBT HOLDINGS, LTD. do?

toggle

CCBT HOLDINGS, LTD. operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CCBT HOLDINGS, LTD.?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via voluntary strike-off.