Company NameC B Engineers Limited
Company StatusDissolved
Company Number06904818
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 11 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Barber
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCopeswood The Avenue
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 9AS
Director NameMrs Cheryl Angela Barber
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(11 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 12 June 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCopsewood The Avenue
Eaglescliffe
Stockton-On-Tees
TS16 9AS
Secretary NameCheryl Angela Barber
NationalityBritish
StatusClosed
Appointed20 April 2010(11 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 12 June 2018)
RoleCompany Director
Correspondence Address84 Borough Road
Middlesbrough
TS1 2PF
Secretary NameMr Stephen Barber
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCopeswood The Avenue
Eaglescliffe
Cleveland
TS16 9AS

Location

Registered Address73 Borough Road
Middlesbrough
TS1 3AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

1 at £1Christopher Barber & Cheryl Barber
100.00%
Ordinary

Financials

Year2014
Net Worth£194,915
Cash£38,132
Current Liabilities£47,473

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

11 May 2010Delivered on: 27 May 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 138 borough road middlesbrough all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
11 May 2010Delivered on: 27 May 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
19 March 2018Application to strike the company off the register (3 pages)
11 September 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
11 September 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
1 September 2017Notification of 1St Degree Student Accommodation Ltd as a person with significant control on 1 June 2017 (1 page)
1 September 2017Notification of 1St Degree Student Accommodation Ltd as a person with significant control on 1 September 2017 (1 page)
1 September 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 September 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
4 August 2017Satisfaction of charge 2 in full (2 pages)
4 August 2017Satisfaction of charge 2 in full (2 pages)
4 August 2017Satisfaction of charge 1 in full (1 page)
4 August 2017Satisfaction of charge 1 in full (1 page)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
20 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
30 November 2016Registered office address changed from 84 Borough Road Middlesbrough TS1 2PF to 73 Borough Road Middlesbrough TS1 3AA on 30 November 2016 (1 page)
30 November 2016Registered office address changed from 84 Borough Road Middlesbrough TS1 2PF to 73 Borough Road Middlesbrough TS1 3AA on 30 November 2016 (1 page)
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(5 pages)
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(5 pages)
8 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(6 pages)
15 May 2015Register(s) moved to registered office address 84 Borough Road Middlesbrough TS1 2PF (1 page)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(6 pages)
15 May 2015Register(s) moved to registered office address 84 Borough Road Middlesbrough TS1 2PF (1 page)
23 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(6 pages)
20 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(6 pages)
10 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
30 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 December 2010Previous accounting period extended from 31 May 2010 to 31 August 2010 (1 page)
13 December 2010Previous accounting period extended from 31 May 2010 to 31 August 2010 (1 page)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
2 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Director's details changed for Mr Christopher Barber on 13 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Christopher Barber on 13 May 2010 (2 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 April 2010Appointment of Mrs Cheryl Angela Barber as a director (3 pages)
26 April 2010Appointment of Mrs Cheryl Angela Barber as a director (3 pages)
26 April 2010Registered office address changed from Copeswood the Avenue Eaglescliffe Cleveland TS16 9AS on 26 April 2010 (4 pages)
26 April 2010Appointment of Cheryl Angela Barber as a secretary (6 pages)
26 April 2010Registered office address changed from Copeswood the Avenue Eaglescliffe Cleveland TS16 9AS on 26 April 2010 (4 pages)
26 April 2010Appointment of Cheryl Angela Barber as a secretary (6 pages)
26 April 2010Termination of appointment of Stephen Barber as a secretary (3 pages)
26 April 2010Termination of appointment of Stephen Barber as a secretary (3 pages)
13 May 2009Incorporation (10 pages)
13 May 2009Incorporation (10 pages)