CBL REALISATIONS LIMITED
Overview
| Company Name | CBL REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03732253 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CBL REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLOUDBUY LIMITED | Apr 01, 2020 | Apr 01, 2020 |
| CLOUDBUY PLC | Oct 30, 2013 | Oct 30, 2013 |
| @UKPLC COMPANY REGISTRATION PLC | Oct 29, 2013 | Oct 29, 2013 |
| @UK PLC | Mar 12, 1999 | Mar 12, 1999 |
What are the latest accounts for CBL REALISATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CBL REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 27 pages | LIQ14 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2022 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2021 | 39 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Certificate of change of name Company name changed cloudbuy LIMITED\certificate issued on 22/10/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Michael Louis Pasternak as a director on Feb 07, 2020 | 1 pages | TM01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 15 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Confirmation statement made on Mar 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ronald James Duncan as a director on Feb 17, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helen Lyn Duncan as a director on Feb 17, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Chellingsworth as a director on Feb 17, 2020 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 52 pages | AA | ||||||||||
Who are the officers of CBL REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIBBON, David Keith Christopher | Secretary | 1 Radian Court Knowlhill MK5 8PJ Milton Keynes Opus Restructure Llp Buckinghamshire | 202752840001 | |||||||
| GIBBON, David Keith Christopher | Director | 1 Radian Court Knowlhill MK5 8PJ Milton Keynes Opus Restructure Llp Buckinghamshire | England | British | 49959390002 | |||||
| DUNCAN, Ronald James | Secretary | Rose Cottage 18 Brimpton Common RG7 4RZ Reading Berkshire | British | 189280002 | ||||||
| MORWOOD-LEYLAND, Alice Mary Teresa | Secretary | 24 Soper Grove South View RG21 5PU Basingstoke Hampshire | British | 11222970002 | ||||||
| BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
| AIKEN, William John, Mr. | Director | 55 Lynch Hill Park RG28 7NF Whitchurch Hampshire | United Kingdom | British | 40553130001 | |||||
| BROUGHTON, Patrick Harry | Director | Unit 5 Jupiter House Calleva Park Aldermaston RG7 8NN Reading | Australia | Australian | 182412060001 | |||||
| CHELLINGSWORTH, David | Director | Unit 5 Jupiter House Calleva Park Aldermaston RG7 8NN Reading | England | British | 182412000001 | |||||
| CHELLINGSWORTH, David Robert | Director | 2 Selbourne Close New Haw KT15 3RG Addlestone Surrey | British | 68908410002 | ||||||
| CONNELL, Jo | Director | The Old Vicarage Pipers Lane HP1 3BY Great Gaddesden Hertfordshire | British | 109727050001 | ||||||
| DUNCAN, Helen Lyn | Director | Unit 5 Jupiter House Calleva Park Aldermaston RG7 8NN Reading | England | British | 62816730002 | |||||
| DUNCAN, Ronald James | Director | Unit 5 Jupiter House Calleva Park Aldermaston RG7 8NN Reading | England | British | 189280003 | |||||
| FISHER, Bernard Robert | Director | Yew Tree Cottage Milestone Avenue Charvil On Thames RG10 9TN Reading Berkshire | United Kingdom | Irish | 54858230001 | |||||
| GEORGE, Dudley Robert Charles | Director | School Cottage Coaley GL11 5ED Dursley Gloucestershire | British | 44433600001 | ||||||
| HOAR, Christopher David | Director | Norris Farm Norris Lane RG20 7DZ Chaddleworth Berkshire | United Kingdom | British | 102486790001 | |||||
| HOLDEN, Jonathan Richard | Director | Unit 5 Jupiter House Calleva Park Aldermaston RG7 8NN Reading | England | British | 190687050001 | |||||
| HOLLOWAY, David John | Director | 102 Kennel Ride SL5 7NW Ascot Berkshire | England | British | 87389590001 | |||||
| OLIVER, Grant Adrian | Director | Tatton House Altwood Close SL6 4PP Maidenhead Berkshire | England | British | 43110530003 | |||||
| PASTERNAK, Michael Louis | Director | Unit 5 Jupiter House Calleva Park Aldermaston RG7 8NN Reading | United States | British | 206505420001 | |||||
| SELLERS, Brian | Director | The Hollies Fore Street Weston SG4 7AS Hitchin Hertfordshire | British | 60795640001 | ||||||
| TOBIN, Michael | Director | 8 Brownings Orchard ME9 0PE Rodmersham Green Kent | England | British | 82337350001 | |||||
| BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 | |||||||
| BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
What are the latest statements on persons with significant control for CBL REALISATIONS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2017 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CBL REALISATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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