C. BEST LIMITED
WESTERHAM

Hellopages » Kent » Sevenoaks » TN16 1AH

Company number 04408232
Status Active - Proposal to Strike off
Incorporation Date 3 April 2002
Company Type Private Limited Company
Address DOWNS & CO, GENESIS HOUSE 1 & 2 THE GRANGE, HIGH STREET, WESTERHAM, KENT, ENGLAND, TN16 1AH
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Previous accounting period extended from 31 March 2016 to 30 June 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-02 GBP 100 ; Compulsory strike-off action has been discontinued. The most likely internet sites of C. BEST LIMITED are www.cbest.co.uk, and www.c-best.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-three years and seven months. The distance to to Knockholt Rail Station is 6.1 miles; to Bickley Rail Station is 9.3 miles; to Ashurst (Kent) Rail Station is 10.2 miles; to Clock House Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C Best Limited is a Private Limited Company. The company registration number is 04408232. C Best Limited has been working since 03 April 2002. The present status of the company is Active - Proposal to Strike off. The registered address of C Best Limited is Downs Co Genesis House 1 2 The Grange High Street Westerham Kent England Tn16 1ah. The company`s financial liabilities are £267.53k. It is £125.6k against last year. And the total assets are £1229.63k, which is £55.14k against last year. WILD, Grant is a Secretary of the company. MITCHELL, Grant is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of flowers and plants".


c. best Key Finiance

LIABILITIES £267.53k
+88%
CASH n/a
TOTAL ASSETS £1229.63k
+4%
All Financial Figures

Current Directors

Secretary
WILD, Grant
Appointed Date: 03 April 2002

Director
MITCHELL, Grant
Appointed Date: 03 April 2002
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 April 2002
Appointed Date: 03 April 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 April 2002
Appointed Date: 03 April 2002

C. BEST LIMITED Events

22 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 June 2016
02 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-02
  • GBP 100

26 Mar 2016
Compulsory strike-off action has been discontinued
23 Mar 2016
Total exemption small company accounts made up to 31 March 2015
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 37 more events
02 May 2002
New secretary appointed
02 May 2002
New director appointed
26 Apr 2002
Secretary resigned
26 Apr 2002
Director resigned
03 Apr 2002
Incorporation

C. BEST LIMITED Charges

13 November 2014
Charge code 0440 8232 0008
Delivered: 14 November 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
5 March 2014
Charge code 0440 8232 0007
Delivered: 10 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
7 March 2011
Debenture
Delivered: 11 March 2011
Status: Satisfied on 14 June 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 July 2010
Rent deposit deed
Delivered: 22 July 2010
Status: Outstanding
Persons entitled: Covent Garden Market Authority
Description: Deposit of £4,724.00 see image for full details.
12 July 2010
Rent deposit deed
Delivered: 13 July 2010
Status: Outstanding
Persons entitled: Covent Garden Market Authority
Description: £6,325.
17 June 2010
Rent deposit deed
Delivered: 19 June 2010
Status: Outstanding
Persons entitled: Covent Garden Market Authority
Description: The deposit of £6,736 together with interest credited…
16 June 2010
Rent deposit deed
Delivered: 17 June 2010
Status: Outstanding
Persons entitled: Covent Garden Market Authority
Description: Deposit of £2,696 and any monies.
6 March 2003
Debenture
Delivered: 8 March 2003
Status: Satisfied on 24 March 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…