C.B. MOTORS LIMITED
LONDONDERRY


Company number NI012123
Status Active
Incorporation Date 24 June 1977
Company Type Private Limited Company
Address 43 VICTORIA ROAD, LONDONDERRY, BT47 2PU
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 November 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of C.B. MOTORS LIMITED are www.cbmotors.co.uk, and www.c-b-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. C B Motors Limited is a Private Limited Company. The company registration number is NI012123. C B Motors Limited has been working since 24 June 1977. The present status of the company is Active. The registered address of C B Motors Limited is 43 Victoria Road Londonderry Bt47 2pu. . CURLEY, Margaret is a Secretary of the company. CURLEY, Cathal Brendan is a Director of the company. CURLEY, Margaret is a Director of the company. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
CURLEY, Margaret
Appointed Date: 24 June 1977

Director
CURLEY, Cathal Brendan
Appointed Date: 24 June 1977
84 years old

Director
CURLEY, Margaret
Appointed Date: 24 June 1977
84 years old

Persons With Significant Control

Mr Cathal Curley
Notified on: 1 October 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.B. MOTORS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Jan 2017
Confirmation statement made on 30 November 2016 with updates
04 Jun 2016
Compulsory strike-off action has been discontinued
03 Jun 2016
Total exemption small company accounts made up to 30 June 2015
31 May 2016
First Gazette notice for compulsory strike-off
...
... and 113 more events
24 Jun 1977
Memorandum
24 Jun 1977
Decl on compl on incorp
24 Jun 1977
Statement of nominal cap

24 Jun 1977
Particulars re directors

24 Jun 1977
Situation of reg office

C.B. MOTORS LIMITED Charges

10 March 2011
Debenture
Delivered: 28 March 2011
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
30 May 2008
Mortgage or charge
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. All that and those the premises…
14 September 2001
Mortgage or charge
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: Of Ireland Londonderry The Governor And
Description: Charge - all monies all that and those the premises…
8 June 2000
Mortgage or charge
Delivered: 9 June 2000
Status: Satisfied on 7 December 2001
Persons entitled: Ulster Bank Limited
Description: All monies. Deed of charge. A fixed charge over the…
10 August 1999
Mortgage or charge
Delivered: 18 August 1999
Status: Satisfied on 7 December 2001
Persons entitled: Ulster Bank Limited East
Description: All monies. Mortgage/debenture a) a specific equitable…
19 July 1999
Mortgage or charge
Delivered: 26 July 1999
Status: Outstanding
Persons entitled: Ulster Bank Limited East
Description: Solicitors' undertaking. The company's property at unit at…
9 November 1995
Mortgage or charge
Delivered: 22 November 1995
Status: Outstanding
Persons entitled: Allied Irish Bank
Description: All monies. Mortgage/charge the lands comprised in folio…
4 June 1991
Mortgage
Delivered: 5 June 1991
Status: Satisfied on 20 October 1995
Persons entitled: Northern Bank Limited
Description: Land and premises in folio LY10729L county londonderry.
21 March 1991
Floating charge
Delivered: 22 March 1991
Status: Satisfied on 18 October 1995
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
21 March 1991
Charge over all book debts
Delivered: 22 March 1991
Status: Satisfied on 18 October 1995
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
3 October 1986
Debenture
Delivered: 8 October 1986
Status: Satisfied on 20 June 1991
Persons entitled: Niib Group LTD
Description: Premises at rialto cinema londonderry and 76 strand road…
20 September 1984
Mortgage
Delivered: 2 October 1984
Status: Satisfied on 24 April 1987
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Ground on the north west side of market street templemore…
20 September 1984
Mortgage
Delivered: 2 October 1984
Status: Satisfied on 24 April 1987
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Plot of ground with buildings k/a rialto cinema londonderry.