Company NameCBI Transportation UK Limited
Company StatusDissolved
Company Number04652909
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Jonathan Ramon Garnier
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2016(13 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatthew Good House, Bridgehead Business Park
Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH
Director NameMehmet Borga Es
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityTurkish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleGeneral Manager
Correspondence AddressRecep Peker Cad Koedere Sok
Kurt Apt No 9 Kat 2, Kiziltoprak
Kadikoy
Istanbul
81030
Director NameMr Peter James Fitzgerald
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatthew Good House, Bridgehead Business Park
Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH
Secretary NamePeter James Fitzgerald
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Pytha Fold Road
Withington
Manchester
M20 4UH
Secretary NamePamela Thomas
NationalityBritish
StatusResigned
Appointed15 February 2003(2 weeks, 2 days after company formation)
Appointment Duration4 years (resigned 07 March 2007)
RoleAccounts Manager
Correspondence Address95 Gilda Road
Boothstown
Manchester
Lancashire
M28 1BP
Director NameMr Kevin Leo Fitzgerald
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(1 year, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address202 Mosley Common Road
Worsley
Manchester
M28 1AF
Secretary NameMr Peter James Fitzgerald
NationalityBritish
StatusResigned
Appointed07 March 2007(4 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address202 Mosley Common Road
Worsley
Manchester
M28 1AF
Director NameMr Jonathan Ramon Garnier
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(9 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatthew Good House, Bridgehead Business Park
Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH
Director NameMr James Gerard Jennings
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(9 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatthew Good House, Bridgehead Business Park
Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH
Director NameMr Alan Oliver Platt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(9 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatthew Good House, Bridgehead Business Park
Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH
Secretary NameBrian Long
StatusResigned
Appointed31 October 2012(9 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 September 2016)
RoleCompany Director
Correspondence AddressMatthew Good House, Bridgehead Business Park
Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH

Contact

Websitecbitransportuk.com
Email address[email protected]
Telephone0161 8347050
Telephone regionManchester

Location

Registered AddressMatthew Good House, Bridgehead Business Park
Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Shareholders

10 at £1John Good Shipping LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,687,000
Gross Profit£401,000
Net Worth£126,000
Cash£61,000
Current Liabilities£528,000

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 September 2013Delivered on: 1 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
19 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
22 September 2016Termination of appointment of Peter James Fitzgerald as a director on 20 September 2016 (1 page)
22 September 2016Appointment of Jonathan Ramon Garnier as a director on 20 September 2016 (2 pages)
19 September 2016Termination of appointment of Brian Long as a secretary on 19 September 2016 (1 page)
21 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
24 June 2016Full accounts made up to 31 December 2015 (21 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
30 July 2015Termination of appointment of James Gerard Jennings as a director on 29 July 2015 (1 page)
30 July 2015Termination of appointment of Jonathan Ramon Garnier as a director on 29 July 2015 (1 page)
30 July 2015Termination of appointment of Alan Oliver Platt as a director on 29 July 2015 (1 page)
29 July 2015Termination of appointment of Jonathan Ramon Garnier as a director on 29 July 2015 (1 page)
29 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10
(5 pages)
29 July 2015Termination of appointment of Alan Oliver Platt as a director on 29 July 2015 (1 page)
29 July 2015Termination of appointment of James Gerard Jennings as a director on 29 July 2015 (1 page)
5 January 2015Registered office address changed from Maritime House Kingston Street Hull East Yorkshire HU1 2DB to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Maritime House Kingston Street Hull East Yorkshire HU1 2DB to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 5 January 2015 (1 page)
22 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10
(5 pages)
12 June 2014Full accounts made up to 31 December 2013 (14 pages)
1 October 2013Registration of charge 046529090001 (8 pages)
19 August 2013Full accounts made up to 31 December 2012 (14 pages)
5 August 2013Register inspection address has been changed from 202 Mosley Common Road Worsley Manchester M28 1AF England (1 page)
5 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
21 November 2012Appointment of Mr James Gerard Jennings as a director (2 pages)
20 November 2012Registered office address changed from 202 Mosley Common Road Worsley Manchester M28 1AF on 20 November 2012 (1 page)
20 November 2012Appointment of Mr Alan Oliver Platt as a director (2 pages)
20 November 2012Appointment of Mr Jonathan Ramon Garnier as a director (2 pages)
20 November 2012Appointment of Brian Long as a secretary (1 page)
16 November 2012Termination of appointment of Peter Fitzgerald as a secretary (1 page)
16 November 2012Termination of appointment of Kevin Fitzgerald as a director (1 page)
13 November 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 July 2010Secretary's details changed for Mr Peter Fitzgerald on 2 October 2009 (1 page)
13 July 2010Secretary's details changed for Mr Peter Fitzgerald on 2 October 2009 (1 page)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Director's details changed for Mr Peter James Fitzgerald on 2 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Peter James Fitzgerald on 2 October 2009 (2 pages)
12 July 2010Director's details changed for Kevin Leo Fitzgerald on 2 October 2009 (2 pages)
12 July 2010Director's details changed for Kevin Leo Fitzgerald on 2 October 2009 (2 pages)
12 July 2010Register inspection address has been changed (1 page)
19 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 May 2010Termination of appointment of Mehmet Es as a director (1 page)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
5 August 2009Director's change of particulars / peter fitzgerald / 07/07/2009 (2 pages)
5 August 2009Secretary's change of particulars / peter fitzgerald / 07/07/2009 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 August 2008Capitals not rolled up (2 pages)
15 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 August 2008Return made up to 31/07/08; full list of members (4 pages)
1 February 2008Return made up to 30/01/08; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 March 2007Secretary resigned (1 page)
26 March 2007New secretary appointed (2 pages)
2 February 2007Return made up to 30/01/07; full list of members (3 pages)
2 February 2007Director's particulars changed (1 page)
16 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 February 2006Return made up to 30/01/06; full list of members (3 pages)
23 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
27 May 2005Registered office changed on 27/05/05 from: cbi transportation uk LIMITED c/o darent business services 51 leigh road, boothstown, worsley, manchester M28 1HP (1 page)
14 February 2005Return made up to 30/01/05; full list of members (7 pages)
1 June 2004Accounts for a small company made up to 31 January 2004 (6 pages)
27 March 2004New director appointed (2 pages)
27 February 2004Return made up to 30/01/04; full list of members (7 pages)
2 May 2003Ad 26/03/03-24/04/03 £ si 8@1=8 £ ic 2/10 (2 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003Secretary resigned (1 page)
30 January 2003Incorporation (12 pages)