CBL REALISATIONS LIMITED

CBL REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCBL REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03732253
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CBL REALISATIONS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is CBL REALISATIONS LIMITED located?

    Registered Office Address
    Opus Restructure Llp 1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CBL REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLOUDBUY LIMITEDApr 01, 2020Apr 01, 2020
    CLOUDBUY PLCOct 30, 2013Oct 30, 2013
    @UKPLC COMPANY REGISTRATION PLCOct 29, 2013Oct 29, 2013
    @UK PLCMar 12, 1999Mar 12, 1999

    What are the latest accounts for CBL REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CBL REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    27 pagesLIQ14

    Registered office address changed from 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ to Opus Restructure Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on Feb 21, 2023

    2 pagesAD01

    Registered office address changed from Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on Dec 12, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jun 28, 2022

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 28, 2021

    39 pagesLIQ03

    Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place, Euston London NW1 2DX to 4th Floor Euston House 24 Eversholt Street London NW1 1DB on Jul 13, 2021

    2 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Certificate of change of name

    Company name changed cloudbuy LIMITED\certificate issued on 22/10/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 22, 2020

    Change of name notice

    CONNOT

    Registered office address changed from 4 Jupiter House Calleva Park Aldermaston Reading Berks RG7 8NN England to C/O Opus Restructuring Llp Evergreen House North Grafton Place, Euston London NW1 2DX on Jul 10, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 29, 2020

    LRESEX

    Statement of affairs

    10 pagesLIQ02

    Satisfaction of charge 7 in full

    1 pagesMR04

    Registered office address changed from Unit 5 Jupiter House Calleva Park Aldermaston Reading RG7 8NN to 4 Jupiter House Calleva Park Aldermaston Reading Berks RG7 8NN on Jun 03, 2020

    1 pagesAD01

    Termination of appointment of Michael Louis Pasternak as a director on Feb 07, 2020

    1 pagesTM01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    15 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Confirmation statement made on Mar 12, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Ronald James Duncan as a director on Feb 17, 2020

    1 pagesTM01

    Termination of appointment of Helen Lyn Duncan as a director on Feb 17, 2020

    1 pagesTM01

    Termination of appointment of David Chellingsworth as a director on Feb 17, 2020

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2018

    52 pagesAA

    Who are the officers of CBL REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIBBON, David Keith Christopher
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Opus Restructure Llp
    Buckinghamshire
    Secretary
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Opus Restructure Llp
    Buckinghamshire
    202752840001
    GIBBON, David Keith Christopher
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Opus Restructure Llp
    Buckinghamshire
    Director
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Opus Restructure Llp
    Buckinghamshire
    EnglandBritish49959390002
    DUNCAN, Ronald James
    Rose Cottage
    18 Brimpton Common
    RG7 4RZ Reading
    Berkshire
    Secretary
    Rose Cottage
    18 Brimpton Common
    RG7 4RZ Reading
    Berkshire
    British189280002
    MORWOOD-LEYLAND, Alice Mary Teresa
    24 Soper Grove
    South View
    RG21 5PU Basingstoke
    Hampshire
    Secretary
    24 Soper Grove
    South View
    RG21 5PU Basingstoke
    Hampshire
    British11222970002
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    AIKEN, William John, Mr.
    55 Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    Director
    55 Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    United KingdomBritish40553130001
    BROUGHTON, Patrick Harry
    Unit 5 Jupiter House
    Calleva Park Aldermaston
    RG7 8NN Reading
    Director
    Unit 5 Jupiter House
    Calleva Park Aldermaston
    RG7 8NN Reading
    AustraliaAustralian182412060001
    CHELLINGSWORTH, David
    Unit 5 Jupiter House
    Calleva Park Aldermaston
    RG7 8NN Reading
    Director
    Unit 5 Jupiter House
    Calleva Park Aldermaston
    RG7 8NN Reading
    EnglandBritish182412000001
    CHELLINGSWORTH, David Robert
    2 Selbourne Close
    New Haw
    KT15 3RG Addlestone
    Surrey
    Director
    2 Selbourne Close
    New Haw
    KT15 3RG Addlestone
    Surrey
    British68908410002
    CONNELL, Jo
    The Old Vicarage
    Pipers Lane
    HP1 3BY Great Gaddesden
    Hertfordshire
    Director
    The Old Vicarage
    Pipers Lane
    HP1 3BY Great Gaddesden
    Hertfordshire
    British109727050001
    DUNCAN, Helen Lyn
    Unit 5 Jupiter House
    Calleva Park Aldermaston
    RG7 8NN Reading
    Director
    Unit 5 Jupiter House
    Calleva Park Aldermaston
    RG7 8NN Reading
    EnglandBritish62816730002
    DUNCAN, Ronald James
    Unit 5 Jupiter House
    Calleva Park Aldermaston
    RG7 8NN Reading
    Director
    Unit 5 Jupiter House
    Calleva Park Aldermaston
    RG7 8NN Reading
    EnglandBritish189280003
    FISHER, Bernard Robert
    Yew Tree Cottage Milestone Avenue
    Charvil On Thames
    RG10 9TN Reading
    Berkshire
    Director
    Yew Tree Cottage Milestone Avenue
    Charvil On Thames
    RG10 9TN Reading
    Berkshire
    United KingdomIrish54858230001
    GEORGE, Dudley Robert Charles
    School Cottage
    Coaley
    GL11 5ED Dursley
    Gloucestershire
    Director
    School Cottage
    Coaley
    GL11 5ED Dursley
    Gloucestershire
    British44433600001
    HOAR, Christopher David
    Norris Farm Norris Lane
    RG20 7DZ Chaddleworth
    Berkshire
    Director
    Norris Farm Norris Lane
    RG20 7DZ Chaddleworth
    Berkshire
    United KingdomBritish102486790001
    HOLDEN, Jonathan Richard
    Unit 5 Jupiter House
    Calleva Park Aldermaston
    RG7 8NN Reading
    Director
    Unit 5 Jupiter House
    Calleva Park Aldermaston
    RG7 8NN Reading
    EnglandBritish190687050001
    HOLLOWAY, David John
    102 Kennel Ride
    SL5 7NW Ascot
    Berkshire
    Director
    102 Kennel Ride
    SL5 7NW Ascot
    Berkshire
    EnglandBritish87389590001
    OLIVER, Grant Adrian
    Tatton House
    Altwood Close
    SL6 4PP Maidenhead
    Berkshire
    Director
    Tatton House
    Altwood Close
    SL6 4PP Maidenhead
    Berkshire
    EnglandBritish43110530003
    PASTERNAK, Michael Louis
    Unit 5 Jupiter House
    Calleva Park Aldermaston
    RG7 8NN Reading
    Director
    Unit 5 Jupiter House
    Calleva Park Aldermaston
    RG7 8NN Reading
    United StatesBritish206505420001
    SELLERS, Brian
    The Hollies Fore Street
    Weston
    SG4 7AS Hitchin
    Hertfordshire
    Director
    The Hollies Fore Street
    Weston
    SG4 7AS Hitchin
    Hertfordshire
    British60795640001
    TOBIN, Michael
    8 Brownings Orchard
    ME9 0PE Rodmersham Green
    Kent
    Director
    8 Brownings Orchard
    ME9 0PE Rodmersham Green
    Kent
    EnglandBritish82337350001
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    What are the latest statements on persons with significant control for CBL REALISATIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CBL REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 07, 2017
    Delivered On Dec 11, 2017
    Outstanding
    Brief description
    Please refer to clause 3.1 of the debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Roberto Sella
    Transactions
    • Dec 11, 2017Registration of a charge (MR01)
    A registered charge
    Created On Apr 26, 2016
    Delivered On May 07, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Roberto Sella
    Transactions
    • May 07, 2016Registration of a charge (MR01)
    Rent deposit deed
    Created On Feb 10, 2011
    Delivered On Feb 12, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A deposit of £3,125.00 including any balance thereof for the time being outstanding and the company's interest in the deposit account see image for full details.
    Persons Entitled
    • Mr William Francis Phelps
    Transactions
    • Feb 12, 2011Registration of a charge (MG01)
    • Jul 01, 2020Satisfaction of a charge (MR04)
    Rent deposit agreement
    Created On Feb 17, 2010
    Delivered On Feb 20, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A deposit of £3,125 see image for full details.
    Persons Entitled
    • William Francis Phelps
    Transactions
    • Feb 20, 2010Registration of a charge (MG01)
    • Oct 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit agreement
    Created On Apr 19, 2006
    Delivered On Apr 28, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A deposit of £3,125.00 and the interest in the deposit account in which the deposit shall be held. See the mortgage charge document for full details.
    Persons Entitled
    • William Francis Phelps
    Transactions
    • Apr 28, 2006Registration of a charge (395)
    • Oct 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit agreement
    Created On Dec 15, 2005
    Delivered On Dec 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A deposit of £6,000. see the mortgage charge document for full details.
    Persons Entitled
    • William Francis Phelps
    Transactions
    • Dec 21, 2005Registration of a charge (395)
    • Oct 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 25, 2005
    Delivered On Nov 04, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Puma Vct PLC (The Security Trustee)
    Transactions
    • Nov 04, 2005Registration of a charge (395)
    • Jun 27, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 05, 2005
    Delivered On Jul 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 08, 2005Registration of a charge (395)
    • Feb 10, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 01, 2003
    Delivered On Apr 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 09, 2003Registration of a charge (395)
    • Jun 27, 2008Statement of satisfaction of a charge in full or part (403a)

    Does CBL REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2020Commencement of winding up
    Dec 13, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Trevor John Binyon
    Evergreen Hse North Grafton Place
    NW1 2DX London
    practitioner
    Evergreen Hse North Grafton Place
    NW1 2DX London
    Allister Manson
    160 Evergreen House
    North Grafton Place
    NW1 2DX London
    practitioner
    160 Evergreen House
    North Grafton Place
    NW1 2DX London

    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