Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CB RICHARD ELLIS COMMERCIAL LIMITED
Company Information for

CB RICHARD ELLIS COMMERCIAL LIMITED

LONDON, EC4M,
Company Registration Number
01833422
Private Limited Company
Dissolved

Dissolved 2014-08-19

Company Overview

About Cb Richard Ellis Commercial Ltd
CB RICHARD ELLIS COMMERCIAL LIMITED was founded on 1984-07-17 and had its registered office in London. The company was dissolved on the 2014-08-19 and is no longer trading or active.

Key Data
Company Name
CB RICHARD ELLIS COMMERCIAL LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
CB COMMERCIAL LIMITED08/09/2003
REI LIMITED10/09/1998
Filing Information
Company Number 01833422
Date formed 1984-07-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 31/12/2002
Date Dissolved 2014-08-19
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2015-01-21 19:38:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CB RICHARD ELLIS COMMERCIAL LIMITED
The following companies were found which have the same name as CB RICHARD ELLIS COMMERCIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CB RICHARD ELLIS COMMERCIAL LIMITED LLC Delaware Unknown

Company Officers of CB RICHARD ELLIS COMMERCIAL LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH CORMACK THETFORD
Company Secretary 1996-03-18
PAUL ROBERT SHACKLETON
Director 2010-08-31
ELIZABETH CORMACK THETFORD
Director 2001-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXIS JOHN LOWTH
Director 2008-05-19 2010-08-31
MARTIN VICTOR LUBIENIECKI
Director 2003-10-01 2008-05-19
ALAN CHARLES FROGGATT
Director 2003-10-01 2005-01-28
ELLIS DEWITT REITER JNR
Director 2001-12-31 2005-01-28
JOHN THORNTON
Director 2001-12-31 2005-01-28
NEIL VAUGHAN THOMAS
Director 2002-10-01 2003-04-03
JAMES ARMISTEAD REID
Director 2001-01-01 2002-10-01
GREGORY SPINNER
Director 1998-12-14 2001-12-31
WALTER VAUGHN STAFFORD
Director 1998-04-02 2001-12-31
JANE ADAM
Director 2000-03-27 2001-04-20
DONALD NEWELL
Director 1998-11-06 2001-01-01
BARRY DOUGLAS WHITE
Director 1991-11-08 2001-01-01
JOHN CHRISTOPHER HAECKEL
Director 1998-04-02 2000-03-23
JAMES DIDION
Director 1998-11-06 1998-12-14
LESTER DUDLEY JOHN MARTIN
Director 1995-07-20 1998-10-27
HERBERT SCOTT MORGAN
Director 1991-11-08 1998-10-27
MICHAEL JAMES BAMBER
Director 1991-11-08 1998-07-20
JAMES ANTHONY DERIAZ CROFT
Director 1991-11-08 1998-07-20
FRANCIS JOSEPH PONS
Director 1991-11-08 1998-07-20
DAVID ANDREW RUNCIMAN
Director 1991-11-08 1998-07-20
GARY EDWARD RYAN
Director 1991-11-08 1998-07-20
GEERT JAN SELMAN
Director 1991-11-08 1998-07-20
WILLY PING YAH SHEE
Director 1994-10-26 1998-07-20
DAVID ANTHONY SIZER
Director 1991-11-08 1998-07-20
CHRISTOPHER GORDON PALMER
Director 1995-10-09 1996-11-25
CELIA VIVIEN COLEMAN
Company Secretary 1991-12-02 1996-03-18
DONALD HOWARD BODEL
Director 1991-11-08 1995-10-19
CHRISTOPHER GORDON PALMER
Director 1991-11-08 1994-10-26
NICOLA JANE CRICKMORE
Company Secretary 1991-11-08 1991-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH CORMACK THETFORD CB/TCC GLOBAL HOLDINGS LIMITED Company Secretary 2006-12-18 CURRENT 2006-10-19 Active - Proposal to Strike off
ELIZABETH CORMACK THETFORD INSIGNIA EUROPE HOLDINGS LIMITED Company Secretary 2004-08-17 CURRENT 1998-07-23 Active - Proposal to Strike off
ELIZABETH CORMACK THETFORD CBRE EUROPEAN TREASURY LIMITED Company Secretary 2001-12-14 CURRENT 1986-11-21 Active
ELIZABETH CORMACK THETFORD REI INVESTMENTS LIMITED Company Secretary 1996-03-18 CURRENT 1992-11-25 Dissolved 2015-01-20
ELIZABETH CORMACK THETFORD CB RICHARD ELLIS REGISTRARS LIMITED Company Secretary 1996-03-18 CURRENT 1992-11-25 Dissolved 2015-10-27
PAUL ROBERT SHACKLETON LDM BELFAST LIMITED Director 2010-08-31 CURRENT 1997-08-11 Active
ELIZABETH CORMACK THETFORD CBRE GLOBAL SERVICES (UK) LIMITED Director 2017-12-29 CURRENT 2017-12-29 Active
ELIZABETH CORMACK THETFORD CBRE ACQUISITION COMPANY 3 LIMITED Director 2015-08-18 CURRENT 2015-08-14 Active - Proposal to Strike off
ELIZABETH CORMACK THETFORD ACQUISITION COMPANY FINANCE LIMITED Director 2015-08-18 CURRENT 2015-08-14 Active
ELIZABETH CORMACK THETFORD CBRE ACQUISITION COMPANY 2 LIMITED Director 2015-08-18 CURRENT 2015-08-14 Active - Proposal to Strike off
ELIZABETH CORMACK THETFORD CBRE UK ACQUISITION COMPANY LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active - Proposal to Strike off
ELIZABETH CORMACK THETFORD CBRE HOLDINGS LIMITED Director 2013-03-21 CURRENT 2013-03-14 Active
ELIZABETH CORMACK THETFORD FRANC WARWICK Director 2012-09-07 CURRENT 2010-03-24 Dissolved 2016-03-08
ELIZABETH CORMACK THETFORD CB/TCC GLOBAL HOLDINGS LIMITED Director 2006-12-12 CURRENT 2006-10-19 Active - Proposal to Strike off
ELIZABETH CORMACK THETFORD REI INVESTMENTS LIMITED Director 2001-12-31 CURRENT 1992-11-25 Dissolved 2015-01-20
ELIZABETH CORMACK THETFORD CB RICHARD ELLIS REGISTRARS LIMITED Director 2001-12-31 CURRENT 1992-11-25 Dissolved 2015-10-27
ELIZABETH CORMACK THETFORD CBRE EUROPEAN TREASURY LIMITED Director 2001-12-14 CURRENT 1986-11-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-08-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-02-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2014
2013-08-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2013
2013-02-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2013
2012-08-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2012
2012-03-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2012
2011-08-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2011
2011-02-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2011
2010-09-15AP01DIRECTOR APPOINTED PAUL ROBERT SHACKLETON
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS LOWTH
2010-08-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2010
2010-02-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2010
2009-08-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2009
2009-02-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2009
2008-12-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH THETFORD / 19/12/2008
2008-08-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2008
2008-06-11288aDIRECTOR APPOINTED ALEXIS JOHN LOWTH
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR MARTIN LUBIENIECKI
2008-02-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-08-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-03-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-01-31MISCS/S CERT RELEASE OF LIQUIDATOR
2007-01-174.40NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR
2007-01-17600APPOINTMENT OF LIQUIDATOR
2007-01-17MISCC/O REPLACEMENT OF LIQUIDATOR
2006-08-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-02-28MISCAMM FM 4.68 TO 30/01/06 EUROS
2006-02-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-11-1688(2)RAD 29/07/05--------- £ SI 1@.01 £ IC 78753/78753
2005-02-05288bDIRECTOR RESIGNED
2005-02-05288bDIRECTOR RESIGNED
2005-02-05288bDIRECTOR RESIGNED
2005-02-03600APPOINTMENT OF LIQUIDATOR
2005-02-034.70DECLARATION OF SOLVENCY
2005-02-03LRESSPSPECIAL RESOLUTION TO WIND UP
2005-01-2888(2)RAD 13/01/05--------- £ SI 1@.01 £ IC 78753/78753
2005-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-29363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-10-22244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-1088(2)RAD 16/12/03--------- £ SI 77974@.01=779 £ IC 77973/78752
2003-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/03
2003-11-14363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-11-05287REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 77 GROSVENOR STREET LONDON W1K 3JT
2003-10-10288aNEW DIRECTOR APPOINTED
2003-10-10288aNEW DIRECTOR APPOINTED
2003-10-10244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-08CERTNMCOMPANY NAME CHANGED CB COMMERCIAL LIMITED CERTIFICATE ISSUED ON 08/09/03
2003-06-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-05-30287REGISTERED OFFICE CHANGED ON 30/05/03 FROM: BERKELEY SQUARE HOUSE LONDON W1J 6BB
2003-05-28288bDIRECTOR RESIGNED
2002-12-06363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-10-17288bDIRECTOR RESIGNED
2002-10-15244DELIVERY EXT'D 3 MTH 31/12/01
2002-10-15288aNEW DIRECTOR APPOINTED
2002-08-14AUDAUDITOR'S RESIGNATION
2002-02-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-18288bDIRECTOR RESIGNED
2002-01-18288bDIRECTOR RESIGNED
2002-01-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to CB RICHARD ELLIS COMMERCIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CB RICHARD ELLIS COMMERCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITIES PLEDGE AGREEMENT 1999-06-11 Satisfied BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION
SHARE CHARGE 1999-06-07 Satisfied BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION
Intangible Assets
Patents
We have not found any records of CB RICHARD ELLIS COMMERCIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CB RICHARD ELLIS COMMERCIAL LIMITED
Trademarks
We have not found any records of CB RICHARD ELLIS COMMERCIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CB RICHARD ELLIS COMMERCIAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as CB RICHARD ELLIS COMMERCIAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CB RICHARD ELLIS COMMERCIAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CB RICHARD ELLIS COMMERCIAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CB RICHARD ELLIS COMMERCIAL LIMITED any grants or awards.
Ownership
    • CB RICHARD ELLIS GROUP INC : Ultimate parent company :
      • CB Richard Ellis Limited
      • CB Richard Ellis Ltd
      • CB Commercial Ltd
      • CB Hillier Parker Limited
      • CB Hillier Parker Ltd
      • CB Intermediate Limited
      • CB Intermediate Ltd
      • CB Richard Ellis Commercial Limited
      • CB Richard Ellis Commercial Ltd
      • CBRE Stewardship
      • CBRE Stewardship Co
      • CBRE Stewardship Company
      • Insignia Richard Ellis Europe Limited
      • Insignia Richard Ellis Europe Ltd
      • CBRE Limited
      • CBRE Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.