About

Registered Number: 04611148
Date of Incorporation: 06/12/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2019 (5 years and 5 months ago)
Registered Address: 109 Swan Street, Sileby, Loughborough, LE12 7NN,

 

Having been setup in 2002, C & B Engineering Ltd are based in Loughborough, it has a status of "Dissolved". The companies directors are listed as Burnham, Terence, Reed, Ian Keith. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNHAM, Terence 06 December 2002 - 1
REED, Ian Keith 06 December 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 November 2019
LIQ14 - N/A 22 August 2019
LIQ03 - N/A 22 August 2018
RESOLUTIONS - N/A 22 June 2017
LIQ02 - N/A 22 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 22 June 2017
AD01 - Change of registered office address 31 May 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 31 January 2017
MR04 - N/A 18 May 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 29 April 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AD01 - Change of registered office address 12 January 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 10 October 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 16 October 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 13 September 2004
288c - Notice of change of directors or secretaries or in their particulars 02 July 2004
363s - Annual Return 30 December 2003
395 - Particulars of a mortgage or charge 07 April 2003
395 - Particulars of a mortgage or charge 18 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
NEWINC - New incorporation documents 06 December 2002

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 12 March 2010 Outstanding

N/A

Fixed and floating charge 01 April 2003 Fully Satisfied

N/A

Debenture 10 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.