CB REALISATIONS (NO. 1) LIMITED

CB REALISATIONS (NO. 1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCB REALISATIONS (NO. 1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04791275
    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 CB REALISATIONS (NO. 1) LIMITED?

    • (7487) /

    Where is CB REALISATIONS (NO. 1) LIMITED located?

    Registered Office Address
    DELOITTE LLP
    5 Callaghan Square
    CF10 5BT Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of CB REALISATIONS (NO. 1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASHBOX ATM SYSTEMS LIMITEDJun 08, 2003Jun 08, 2003

    What are the latest accounts for CB REALISATIONS (NO. 1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for CB REALISATIONS (NO. 1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Nov 11, 2011

    40 pages2.35B

    Administrator's progress report to May 15, 2011

    33 pages2.24B

    Statement of affairs with form 2.14B

    9 pages2.16B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    44 pages2.17B

    Certificate of change of name

    Company name changed cashbox atm systems LIMITED\certificate issued on 22/12/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 16, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from Windriver House Meridian Office Park Osborn Way Hook Hampshire RG27 9HY on Dec 15, 2010

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 16, 2010

    RES15

    Annual return made up to Jun 08, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2010

    Statement of capital on Jul 30, 2010

    • Capital: GBP 6,342
    SH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Jun 30, 2009

    23 pagesAA

    Appointment of Mr William Young Hughes as a director

    2 pagesAP01

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Jun 30, 2008

    26 pagesAA

    Full accounts made up to Jun 30, 2007

    28 pagesAA

    Full accounts made up to Jun 30, 2006

    29 pagesAA

    legacy

    2 pages403a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    3 pages363a

    Who are the officers of CB REALISATIONS (NO. 1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, William Young
    Succoth Avenue
    EH12 6BE Edinburgh
    7
    United Kingdom
    Director
    Succoth Avenue
    EH12 6BE Edinburgh
    7
    United Kingdom
    United KingdomBritish187980002
    MORTON, Ciaran Gregory
    13 Bishops Road
    N6 4HP London
    Director
    13 Bishops Road
    N6 4HP London
    EnglandBritish121122960001
    THOMAS, Matthew John
    Avenue Lodge
    Avenue Road
    GU51 4NG Fleet
    Hampshire
    Director
    Avenue Lodge
    Avenue Road
    GU51 4NG Fleet
    Hampshire
    United KingdomBritish109045740001
    ARMES, Simon Philip Harcourt
    25 The Green
    Southwick
    BN42 4DG Brighton
    West Sussex
    Secretary
    25 The Green
    Southwick
    BN42 4DG Brighton
    West Sussex
    British48471250002
    AUGER, David
    52a Mornington Terrace
    NW1 7RT London
    Secretary
    52a Mornington Terrace
    NW1 7RT London
    British72608390001
    THOMAS, Catriona Marcia Mackenzie
    The Lanterns
    Reading Road
    RG27 8JZ Hound Green
    Hampshire
    Secretary
    The Lanterns
    Reading Road
    RG27 8JZ Hound Green
    Hampshire
    British92174060001
    WOOLSGROVE, Darren
    Willows End 3 Saint Normans Way
    KT17 1QW Ewell
    Surrey
    Secretary
    Willows End 3 Saint Normans Way
    KT17 1QW Ewell
    Surrey
    British122764860001
    AUGER, David
    52a Mornington Terrace
    NW1 7RT London
    Director
    52a Mornington Terrace
    NW1 7RT London
    British72608390001
    BALL, Kristina
    Garstons Farm Cottage
    Chapel Road
    RH17 5NE Bolney
    West Sussex
    Director
    Garstons Farm Cottage
    Chapel Road
    RH17 5NE Bolney
    West Sussex
    British85105350001
    HALLETT, Charles
    75c Perham Road
    W14 9SP London
    Director
    75c Perham Road
    W14 9SP London
    British103409200002
    SHARP, Anthony Christopher John
    Penthouse Apartment
    Les Orangers, 42 Bis Boulevard Jardin Exotique
    Monaco Mc98000
    Monaco
    Director
    Penthouse Apartment
    Les Orangers, 42 Bis Boulevard Jardin Exotique
    Monaco Mc98000
    Monaco
    British37199800009
    THOMAS, Carl John
    The Lanterns
    Reading Road,
    RG27 8JZ Hound Green
    Hampshire
    Director
    The Lanterns
    Reading Road,
    RG27 8JZ Hound Green
    Hampshire
    British92173990001
    WILMOTT, Andrew Duncan
    52 Woodcote Road
    Caversham
    RG4 7BB Reading
    Berkshire
    Director
    52 Woodcote Road
    Caversham
    RG4 7BB Reading
    Berkshire
    EnglandBritish120645550001
    WOOLSGROVE, Darren
    Willows End 3 Saint Normans Way
    KT17 1QW Ewell
    Surrey
    Director
    Willows End 3 Saint Normans Way
    KT17 1QW Ewell
    Surrey
    United KingdomBritish122764860001

    Does CB REALISATIONS (NO. 1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 29, 2007
    Delivered On Jul 05, 2007
    Outstanding
    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 bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 05, 2007Registration of a charge (395)
    Guarantee & debenture
    Created On Jun 30, 2006
    Delivered On Jul 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • General Capital Venture Finance Limited
    Transactions
    • Jul 01, 2006Registration of a charge (395)
    • Jan 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Aug 10, 2005
    Delivered On Aug 18, 2005
    Outstanding
    Amount secured
    £14,687.50 due or to become due from the company to
    Short particulars
    £14,687.50.
    Persons Entitled
    • Amprop Limited
    Transactions
    • Aug 18, 2005Registration of a charge (395)
    Debenture
    Created On Sep 21, 2004
    Delivered On Sep 29, 2004
    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
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Tidel Engineering, L.P.
    Transactions
    • Sep 29, 2004Registration of a charge (395)
    • May 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Sep 07, 2004
    Delivered On Sep 27, 2004
    Outstanding
    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
    Its interest in the account into which the deposit is from time to time paid persuant to the deed and all monies standing to the credit of such account. See the mortgage charge document for full details.
    Persons Entitled
    • Cb Richard Ellis Collective Investors Limited (As Trustee for the Thames Water Pension Schemesproperty Fund)
    Transactions
    • Sep 27, 2004Registration of a charge (395)

    Does CB REALISATIONS (NO. 1) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 16, 2010Administration started
    Nov 11, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Richard Michael Hawes
    5 Callaghan Square
    CF10 5BT Cardiff
    practitioner
    5 Callaghan Square
    CF10 5BT Cardiff
    Julia Elizabeth Branson
    Deloitte Llp
    Abbots House
    RG1 3BD Abbey Street
    Reading
    practitioner
    Deloitte Llp
    Abbots House
    RG1 3BD Abbey Street
    Reading

    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