Company NameC.R.B. Services Limited
Company StatusDissolved
Company Number02188294
CategoryPrivate Limited Company
Incorporation Date3 November 1987(36 years, 5 months ago)
Dissolution Date11 September 2008 (15 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Clive Richard Braine
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1987(1 week, 2 days after company formation)
Appointment Duration20 years, 10 months (closed 11 September 2008)
RoleConstruction Consultant
Country of ResidenceEngland
Correspondence AddressWisteria The Grange
Grange Lane Cookham
Maidenhead
Berkshire
SL6 9RP
Director NameMrs Heather Gwendoline Braine
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1996)
RoleSecretary
Correspondence AddressWisteria Grange Lane
Cookham
Maidenhead
Berkshire
SL6 9RP
Secretary NameMrs Heather Gwendoline Braine
NationalityBritish
StatusResigned
Appointed17 May 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 April 1995)
RoleCompany Director
Correspondence AddressWisteria Grange Lane
Cookham
Maidenhead
Berkshire
SL6 9RP
Secretary NameMr Ian Barclay
NationalityBritish
StatusResigned
Appointed26 July 1995(7 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1999)
RoleAccountant
Correspondence Address36 Lancaster Avenue
Hitchin
Hertfordshire
SG5 1PB
Director NameMr Raymond Richfield
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(9 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 April 1998)
RoleCompany Director
Correspondence Address18 Sylvester Street
Heath & Reach
Leighton Buzzard
Bedfordshire
LU7 0AH

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,551,648
Cash£99,871
Current Liabilities£2,651,519

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2008Return of final meeting of creditors (1 page)
24 February 2006Registered office changed on 24/02/06 from: 128 turners hill cheshunt waltham cross hertfordshire EN8 9BN (1 page)
21 February 2006Appointment of a liquidator (1 page)
23 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2005 (3 pages)
23 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2004 (3 pages)
23 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2002 (3 pages)
23 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2003 (3 pages)
23 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2001 (3 pages)
23 November 2005Notice of completion of voluntary arrangement (6 pages)
23 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 7 September 2005 (3 pages)
22 September 2005Order of court to wind up (1 page)
21 July 2005Restoration by order of the court (5 pages)
26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2004First Gazette notice for compulsory strike-off (1 page)
5 July 2003Return made up to 17/05/03; full list of members (7 pages)
5 July 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
29 May 2003Total exemption full accounts made up to 30 June 2001 (8 pages)
21 December 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
20 September 2001Return made up to 17/05/01; full list of members (7 pages)
14 July 2000Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2000 (2 pages)
12 July 2000Return made up to 17/05/00; full list of members (7 pages)
31 May 2000Full accounts made up to 30 June 1999 (14 pages)
26 August 1999Secretary resigned (1 page)
5 August 1999Return made up to 15/06/99; no change of members (5 pages)
1 July 1999Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 1999 (2 pages)
5 May 1999Full accounts made up to 30 June 1998 (14 pages)
24 August 1998Full accounts made up to 30 June 1997 (14 pages)
18 August 1998Director resigned (1 page)
17 August 1998Return made up to 17/05/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 July 1998Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 1998 (2 pages)
5 November 1997New director appointed (2 pages)
1 October 1997Return made up to 17/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 August 1997Notice of discharge of Administration Order (4 pages)
7 August 1997Registered office changed on 07/08/97 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
30 July 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
29 July 1997Full accounts made up to 31 December 1994 (12 pages)
4 July 1997Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
18 June 1997Administrator's abstract of receipts and payments (3 pages)
3 March 1997Statement of administrator's proposal (8 pages)
24 December 1996Registered office changed on 24/12/96 from: 8 buckingham street london WC2N 6BU (1 page)
17 July 1996Return made up to 17/05/96; no change of members (5 pages)
26 July 1995Return made up to 17/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 July 1995Full accounts made up to 31 December 1993 (12 pages)
22 May 1995New director appointed (2 pages)
14 January 1988Memorandum and Articles of Association (11 pages)