CB REALISATIONS LIMITED
Overview
Company Name | CB REALISATIONS LIMITED |
---|---|
Company Status | In Administration |
Legal Form | Private limited company |
Company Number | 03045607 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CB REALISATIONS LIMITED?
- Wholesale of office furniture (46650) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of other office machinery and equipment (46660) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CB REALISATIONS LIMITED located?
Registered Office Address | 12 Wellington Place LS1 4AP Leeds |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CB REALISATIONS LIMITED?
Company Name | From | Until |
---|---|---|
COMPLETE BUSINESS SOLUTIONS GROUP LIMITED | Dec 13, 2016 | Dec 13, 2016 |
COMPLETE OFFICE SOLUTIONS (UK) LIMITED | Feb 04, 2012 | Feb 04, 2012 |
COMPLETE OFFICE SOLUTIONS UK LIMITED | May 25, 2007 | May 25, 2007 |
EAGLE OFFICE SUPPLIES LIMITED | Apr 12, 1995 | Apr 12, 1995 |
What are the latest accounts for CB REALISATIONS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 26, 2021 |
Next Accounts Due On | Mar 06, 2023 |
Last Accounts | |
Last Accounts Made Up To | Dec 21, 2020 |
What is the status of the latest confirmation statement for CB REALISATIONS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Aug 15, 2023 |
Next Confirmation Statement Due | Aug 29, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 15, 2022 |
Overdue | Yes |
What are the latest filings for CB REALISATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Administrator's progress report | 16 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19 | ||||||||||
Registered office address changed from 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR to 12 Wellington Place Leeds LS1 4AP on Oct 30, 2024 | 3 pages | AD01 | ||||||||||
Administrator's progress report | 16 pages | AM10 | ||||||||||
Administrator's progress report | 17 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19 | ||||||||||
Administrator's progress report | 27 pages | AM10 | ||||||||||
Statement of affairs with form AM02SOA | 44 pages | AM02 | ||||||||||
Certificate of change of name Company name changed complete business solutions group LIMITED\certificate issued on 09/02/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Notice of deemed approval of proposals | 4 pages | AM06 | ||||||||||
Statement of administrator's proposal | 79 pages | AM03 | ||||||||||
Registered office address changed from Daughters Court Silkwood Park Wakefield West Yorkshire WF5 9TQ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Jan 17, 2023 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 4 pages | AM01 | ||||||||||
Termination of appointment of Darren Roe as a director on Nov 08, 2022 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Dec 27, 2021 to Dec 26, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 15, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 21, 2020 | 43 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 27, 2019 | 42 pages | AA | ||||||||||
Previous accounting period shortened from Dec 28, 2019 to Dec 27, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 15, 2020 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 030456070017, created on Dec 23, 2019 | 14 pages | MR01 | ||||||||||
Director's details changed for Miss Susan Maria Bennett on Jun 28, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Philip Anthony Sibson as a director on Nov 27, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of CB REALISATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENNETT, Susan Maria | Secretary | Northfield Avenue South Kirkby WF9 3TG Pontefract 33 West Yorkshire United Kingdom | 172578710001 | |||||||
BENNETT, Susan Maria | Director | 33 Northfield Avenue South Kirkby WF9 3TG Pontefract West Yorkshire | England | British | Operations Director | 72494880003 | ||||
COULSON, Richard | Director | Silkwood Park WF5 9TQ Wakefield Daughters Court West Yorkshire United Kingdom | United Kingdom | British | Joint Managing Director | 66146390009 | ||||
NEWMAN, Chris | Director | Silkwood Park WF5 9TQ Wakefield Daughters Court West Yorkshire United Kingdom | United Kingdom | British | Commercial Director | 242209010001 | ||||
WATERS, Charles Sebastian | Director | Silkwood Park WF1 9TQ Wakefield Daughters Court West Yorkshire England | United Kingdom | British | Operations Director | 204380160001 | ||||
COULSON, Richard | Secretary | Treetops WF8 4HZ Pontefract | British | Joint Managing Director | 66146390003 | |||||
GILL, Julie | Secretary | 410 Bradford Road Carr Gate WF2 0QW Wakefield West Yorkshire | British | Company Secretary | 33190920001 | |||||
MARLOW, Johanna Patricia | Secretary | Rose Farm, The Balk Walton WF2 6PN Wakefield West Yorkshire | British | Stationer/Director | 71932470002 | |||||
BENEV, Stefan Benkov | Director | Silkwood Park WF5 9TQ Wakefield Daughters Court West Yorkshire United Kingdom | United Kingdom | British | Finance Director | 57276760002 | ||||
BLEYTHING, Brian | Director | Ashwood Close Branton Grange Branton DN3 3UB Doncaster 2 South Yorkshire United Kingdom | England | British | Corporate Sales Director | 101932190001 | ||||
CHAPMAN, Kathryn Ann | Director | Laurel Way LS15 9EW Leeds 40 West Yorkshire | England | British | Sales Director/New Business | 140191740001 | ||||
COOK, Geoffrey | Director | Leadbeater Drive S12 2WA Sheffield 16 South Yorkshire United Kingdom | United Kingdom | British | Financial Director | 4000120001 | ||||
ELLIS, Patricia Anne | Director | Wood Cottage Old Hall Courtyard Heath WF1 5SN Wakefield West Yorkshire | British | Company Secretary | 6664010001 | |||||
EVERINGTON, Leigh Andrew | Director | Silkwood Park WF5 9TQ Wakefield Daughters Court West Yorkshire England | United Kingdom | British | Group Sales Director | 204379680001 | ||||
HEATH, Stephen, Mr. | Director | Silkwood Park WF5 9TQ Wakefield Daughters Court West Yorkshire United Kingdom | England | British | Director | 44375080005 | ||||
HOLMES, Anthony David | Director | The Grange Woolley Grange S75 5QP Barnsley 12 South Yorkshire United Kingdom | United Kingdom | British | Regional Managing Director | 66674380004 | ||||
HUNT, Antony Mark | Director | Ivy Close Marton Cum Grafton YO51 9PU York Ivy House | England | British | Joint Managing Director | 66151320003 | ||||
MARLOW, Johanna Patricia | Director | Rose Farm, The Balk Walton WF2 6PN Wakefield West Yorkshire | British | Stationer/Director | 71932470002 | |||||
MARLOW, John Richard | Director | Flat 1 St Anne's Court Reeth Road DL10 7GD Richmond | British | Director | 71932510003 | |||||
MARLOW, John Richard | Director | Richmond Equestrian Centre Breckenbrough Farm DL10 7PL Brough Richmond North Yorkshire | British | Stationer/Director | 71932510001 | |||||
O'BRIEN, Timothy Edward | Director | Thorncliffe Close S26 4SY Sheffield 28 South Yorkshire United Kingdom | United Kingdom | British | Group Service Director | 49227230003 | ||||
ROE, Darren | Director | Silkwood Park WF5 9TQ Wakefield Daughters Court West Yorkshire United Kingdom | England | British | Finance Director | 106708580001 | ||||
SIBSON, Philip Anthony | Director | Silkwood Park WF5 9TQ Wakefield Daughters Court West Yorkshire | England | British | Company Director | 154808970001 | ||||
WALLIS-BELLMAN, Peter Robert | Director | Silkwood Park WF5 9TQ Wakefield Daughters Court West Yorkshire United Kingdom | England | British | Director | 44528230002 |
Who are the persons with significant control of CB REALISATIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Complete Business Solutions Group Holdings Limited | Mar 13, 2019 | Silkwood Park WF5 9TQ Ossett Daughters Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Complete Business Solutions Group Holdings Limited | Apr 06, 2016 | Silkwood Park WF5 9TQ Wakefield Daughters Court West Yorkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does CB REALISATIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0