CB REALISATIONS LIMITED

CB REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCB REALISATIONS LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 03045607
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CB REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPLETE BUSINESS SOLUTIONS GROUP LIMITEDDec 13, 2016Dec 13, 2016
    COMPLETE OFFICE SOLUTIONS (UK) LIMITEDFeb 04, 2012Feb 04, 2012
    COMPLETE OFFICE SOLUTIONS UK LIMITEDMay 25, 2007May 25, 2007
    EAGLE OFFICE SUPPLIES LIMITEDApr 12, 1995Apr 12, 1995

    What are the latest accounts for CB REALISATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 26, 2021
    Next Accounts Due OnMar 06, 2023
    Last Accounts
    Last Accounts Made Up ToDec 21, 2020

    What is the status of the latest confirmation statement for CB REALISATIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 15, 2023
    Next Confirmation Statement DueAug 29, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 15, 2022
    OverdueYes

    What are the latest filings for CB REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    16 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    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 pagesAD01

    Administrator's progress report

    16 pagesAM10

    Administrator's progress report

    17 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    27 pagesAM10

    Statement of affairs with form AM02SOA

    44 pagesAM02

    Certificate of change of name

    Company name changed complete business solutions group LIMITED\certificate issued on 09/02/23
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 09, 2023

    RES15

    Change of name notice

    2 pagesCONNOT

    Notice of deemed approval of proposals

    4 pagesAM06

    Statement of administrator's proposal

    79 pagesAM03

    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 pagesAD01

    Appointment of an administrator

    4 pagesAM01

    Termination of appointment of Darren Roe as a director on Nov 08, 2022

    1 pagesTM01

    Previous accounting period shortened from Dec 27, 2021 to Dec 26, 2021

    1 pagesAA01

    Confirmation statement made on Aug 15, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 21, 2020

    43 pagesAA

    Confirmation statement made on Aug 15, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 27, 2019

    42 pagesAA

    Previous accounting period shortened from Dec 28, 2019 to Dec 27, 2019

    1 pagesAA01

    Confirmation statement made on Aug 15, 2020 with updates

    4 pagesCS01

    Registration of charge 030456070017, created on Dec 23, 2019

    14 pagesMR01

    Director's details changed for Miss Susan Maria Bennett on Jun 28, 2019

    2 pagesCH01

    Termination of appointment of Philip Anthony Sibson as a director on Nov 27, 2019

    1 pagesTM01

    Who are the officers of CB REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Susan Maria
    Northfield Avenue
    South Kirkby
    WF9 3TG Pontefract
    33
    West Yorkshire
    United Kingdom
    Secretary
    Northfield Avenue
    South Kirkby
    WF9 3TG Pontefract
    33
    West Yorkshire
    United Kingdom
    172578710001
    BENNETT, Susan Maria
    33 Northfield Avenue
    South Kirkby
    WF9 3TG Pontefract
    West Yorkshire
    Director
    33 Northfield Avenue
    South Kirkby
    WF9 3TG Pontefract
    West Yorkshire
    EnglandBritishOperations Director72494880003
    COULSON, Richard
    Silkwood Park
    WF5 9TQ Wakefield
    Daughters Court
    West Yorkshire
    United Kingdom
    Director
    Silkwood Park
    WF5 9TQ Wakefield
    Daughters Court
    West Yorkshire
    United Kingdom
    United KingdomBritishJoint Managing Director66146390009
    NEWMAN, Chris
    Silkwood Park
    WF5 9TQ Wakefield
    Daughters Court
    West Yorkshire
    United Kingdom
    Director
    Silkwood Park
    WF5 9TQ Wakefield
    Daughters Court
    West Yorkshire
    United Kingdom
    United KingdomBritishCommercial Director242209010001
    WATERS, Charles Sebastian
    Silkwood Park
    WF1 9TQ Wakefield
    Daughters Court
    West Yorkshire
    England
    Director
    Silkwood Park
    WF1 9TQ Wakefield
    Daughters Court
    West Yorkshire
    England
    United KingdomBritishOperations Director204380160001
    COULSON, Richard
    Treetops
    WF8 4HZ Pontefract
    Secretary
    Treetops
    WF8 4HZ Pontefract
    BritishJoint Managing Director66146390003
    GILL, Julie
    410 Bradford Road
    Carr Gate
    WF2 0QW Wakefield
    West Yorkshire
    Secretary
    410 Bradford Road
    Carr Gate
    WF2 0QW Wakefield
    West Yorkshire
    BritishCompany Secretary33190920001
    MARLOW, Johanna Patricia
    Rose Farm, The Balk
    Walton
    WF2 6PN Wakefield
    West Yorkshire
    Secretary
    Rose Farm, The Balk
    Walton
    WF2 6PN Wakefield
    West Yorkshire
    BritishStationer/Director71932470002
    BENEV, Stefan Benkov
    Silkwood Park
    WF5 9TQ Wakefield
    Daughters Court
    West Yorkshire
    United Kingdom
    Director
    Silkwood Park
    WF5 9TQ Wakefield
    Daughters Court
    West Yorkshire
    United Kingdom
    United KingdomBritishFinance Director57276760002
    BLEYTHING, Brian
    Ashwood Close
    Branton Grange Branton
    DN3 3UB Doncaster
    2
    South Yorkshire
    United Kingdom
    Director
    Ashwood Close
    Branton Grange Branton
    DN3 3UB Doncaster
    2
    South Yorkshire
    United Kingdom
    EnglandBritishCorporate Sales Director101932190001
    CHAPMAN, Kathryn Ann
    Laurel Way
    LS15 9EW Leeds
    40
    West Yorkshire
    Director
    Laurel Way
    LS15 9EW Leeds
    40
    West Yorkshire
    EnglandBritishSales Director/New Business140191740001
    COOK, Geoffrey
    Leadbeater Drive
    S12 2WA Sheffield
    16
    South Yorkshire
    United Kingdom
    Director
    Leadbeater Drive
    S12 2WA Sheffield
    16
    South Yorkshire
    United Kingdom
    United KingdomBritishFinancial Director4000120001
    ELLIS, Patricia Anne
    Wood Cottage Old Hall Courtyard
    Heath
    WF1 5SN Wakefield
    West Yorkshire
    Director
    Wood Cottage Old Hall Courtyard
    Heath
    WF1 5SN Wakefield
    West Yorkshire
    BritishCompany Secretary6664010001
    EVERINGTON, Leigh Andrew
    Silkwood Park
    WF5 9TQ Wakefield
    Daughters Court
    West Yorkshire
    England
    Director
    Silkwood Park
    WF5 9TQ Wakefield
    Daughters Court
    West Yorkshire
    England
    United KingdomBritishGroup Sales Director204379680001
    HEATH, Stephen, Mr.
    Silkwood Park
    WF5 9TQ Wakefield
    Daughters Court
    West Yorkshire
    United Kingdom
    Director
    Silkwood Park
    WF5 9TQ Wakefield
    Daughters Court
    West Yorkshire
    United Kingdom
    EnglandBritishDirector44375080005
    HOLMES, Anthony David
    The Grange
    Woolley Grange
    S75 5QP Barnsley
    12
    South Yorkshire
    United Kingdom
    Director
    The Grange
    Woolley Grange
    S75 5QP Barnsley
    12
    South Yorkshire
    United Kingdom
    United KingdomBritishRegional Managing Director66674380004
    HUNT, Antony Mark
    Ivy Close
    Marton Cum Grafton
    YO51 9PU York
    Ivy House
    Director
    Ivy Close
    Marton Cum Grafton
    YO51 9PU York
    Ivy House
    EnglandBritishJoint Managing Director66151320003
    MARLOW, Johanna Patricia
    Rose Farm, The Balk
    Walton
    WF2 6PN Wakefield
    West Yorkshire
    Director
    Rose Farm, The Balk
    Walton
    WF2 6PN Wakefield
    West Yorkshire
    BritishStationer/Director71932470002
    MARLOW, John Richard
    Flat 1 St Anne's Court
    Reeth Road
    DL10 7GD Richmond
    Director
    Flat 1 St Anne's Court
    Reeth Road
    DL10 7GD Richmond
    BritishDirector71932510003
    MARLOW, John Richard
    Richmond Equestrian Centre
    Breckenbrough Farm
    DL10 7PL Brough Richmond
    North Yorkshire
    Director
    Richmond Equestrian Centre
    Breckenbrough Farm
    DL10 7PL Brough Richmond
    North Yorkshire
    BritishStationer/Director71932510001
    O'BRIEN, Timothy Edward
    Thorncliffe Close
    S26 4SY Sheffield
    28
    South Yorkshire
    United Kingdom
    Director
    Thorncliffe Close
    S26 4SY Sheffield
    28
    South Yorkshire
    United Kingdom
    United KingdomBritishGroup Service Director49227230003
    ROE, Darren
    Silkwood Park
    WF5 9TQ Wakefield
    Daughters Court
    West Yorkshire
    United Kingdom
    Director
    Silkwood Park
    WF5 9TQ Wakefield
    Daughters Court
    West Yorkshire
    United Kingdom
    EnglandBritishFinance Director106708580001
    SIBSON, Philip Anthony
    Silkwood Park
    WF5 9TQ Wakefield
    Daughters Court
    West Yorkshire
    Director
    Silkwood Park
    WF5 9TQ Wakefield
    Daughters Court
    West Yorkshire
    EnglandBritishCompany Director154808970001
    WALLIS-BELLMAN, Peter Robert
    Silkwood Park
    WF5 9TQ Wakefield
    Daughters Court
    West Yorkshire
    United Kingdom
    Director
    Silkwood Park
    WF5 9TQ Wakefield
    Daughters Court
    West Yorkshire
    United Kingdom
    EnglandBritishDirector44528230002

    Who are the persons with significant control of CB REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Silkwood Park
    WF5 9TQ Ossett
    Daughters Court
    England
    Mar 13, 2019
    Silkwood Park
    WF5 9TQ Ossett
    Daughters Court
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11693725
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Complete Business Solutions Group Holdings Limited
    Silkwood Park
    WF5 9TQ Wakefield
    Daughters Court
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    Silkwood Park
    WF5 9TQ Wakefield
    Daughters Court
    West Yorkshire
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03850154
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CB REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 09, 2023Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Timothy Vance
    12 Wellington Place
    LS1 4AP Leeds
    practitioner
    12 Wellington Place
    LS1 4AP Leeds
    Jonathon P Sumpton
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Samuel James Woodward
    2 St Peters Square
    M2 3EY Manchester
    practitioner
    2 St Peters Square
    M2 3EY Manchester

    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