Company NameCBP Realisations Limited
Company StatusDissolved
Company Number02839751
CategoryPrivate Limited Company
Incorporation Date27 July 1993(30 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameAmaco Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NamePaul Chambers
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1993(6 days after company formation)
Appointment Duration14 years, 9 months (closed 13 May 2008)
RoleMail Handling & Promotions
Correspondence Address11 Cromhamstone
Stone
Aylesbury
Buckinghamshire
HP17 8NH
Secretary NameMrs Chantal Ghislaine Chambers
NationalityBelgian
StatusClosed
Appointed02 August 1993(6 days after company formation)
Appointment Duration14 years, 9 months (closed 13 May 2008)
RoleMail Handling & Promotions
Country of ResidenceEngland
Correspondence Address11 Cromhamstone
Stone
Aylesbury
Buckinghamshire
HP17 8NH
Director NameMrs Chantal Ghislaine Chambers
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBelgian
StatusClosed
Appointed01 June 1999(5 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 13 May 2008)
RoleData Processing Consultant
Country of ResidenceEngland
Correspondence Address11 Cromhamstone
Stone
Aylesbury
Buckinghamshire
HP17 8NH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed27 July 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed27 July 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£110,333
Cash£36,346
Current Liabilities£148,143

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2008Liquidators statement of receipts and payments (6 pages)
4 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
10 October 2007Liquidators statement of receipts and payments (5 pages)
27 April 2007Liquidators statement of receipts and payments (5 pages)
19 October 2006Liquidators statement of receipts and payments (5 pages)
26 April 2006Liquidators statement of receipts and payments (5 pages)
26 October 2005Liquidators statement of receipts and payments (6 pages)
1 October 2004Statement of affairs (7 pages)
1 October 2004Appointment of a voluntary liquidator (1 page)
1 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 2004Registered office changed on 28/09/04 from: unit 9 chartmoor road chartwell business park leighton buzzard bedfordshire LU7 4WG (1 page)
25 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 July 2004Return made up to 27/07/04; full list of members (7 pages)
20 May 2004Registered office changed on 20/05/04 from: unit 1 the maltings rowsham aylesbury buckinghamshire HP22 4QP (1 page)
8 September 2003Accounts for a small company made up to 31 December 2002 (4 pages)
24 July 2003Return made up to 27/07/03; full list of members (7 pages)
11 July 2002Accounts for a small company made up to 31 December 2001 (4 pages)
25 July 2001Return made up to 27/07/01; full list of members (6 pages)
23 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
1 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
14 August 2000Return made up to 27/07/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 August 1999Return made up to 27/07/99; no change of members (4 pages)
8 June 1999New director appointed (2 pages)
29 July 1998Return made up to 27/07/98; no change of members (4 pages)
23 January 1998Registered office changed on 23/01/98 from: 11 cromhamstone stone nr.aylesbury bucks.HP17 8NH (1 page)
14 January 1998Particulars of mortgage/charge (3 pages)
4 August 1997Full accounts made up to 31 July 1997 (2 pages)
4 August 1997Return made up to 27/07/97; full list of members (6 pages)
16 August 1996Full accounts made up to 31 July 1996 (2 pages)
1 August 1996Return made up to 27/07/96; no change of members (4 pages)
4 April 1996Full accounts made up to 31 July 1995 (2 pages)
19 August 1993Secretary resigned;new secretary appointed (2 pages)