CB REALISATIONS (NO. 2) LIMITED

CB REALISATIONS (NO. 2) LIMITED

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

    Company NameCB REALISATIONS (NO. 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06271908
    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. 2) LIMITED?

    • (7487) /

    Where is CB REALISATIONS (NO. 2) 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. 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASHBOX NO 2 LIMITEDJun 20, 2007Jun 20, 2007
    HOWPER 617 LIMITEDJun 07, 2007Jun 07, 2007

    What are the latest accounts for CB REALISATIONS (NO. 2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for CB REALISATIONS (NO. 2) 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

    4 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 no 2 LIMITED\certificate issued on 22/12/10
    3 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 07, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2010

    Statement of capital on Jul 30, 2010

    • Capital: GBP 1
    SH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Jun 30, 2009

    15 pagesAA

    Appointment of Mr William Young Hughes as a director

    2 pagesAP01

    legacy

    1 pages288a

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Jun 30, 2008

    17 pagesAA

    legacy

    3 pages363a

    legacy

    8 pages395

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of CB REALISATIONS (NO. 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PSYLLIDES, Marios Constandinos
    79 Blunden Drive
    SL3 8WQ Langley
    Berkshire
    Secretary
    79 Blunden Drive
    SL3 8WQ Langley
    Berkshire
    British115047240001
    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
    AUGER, David
    52a Mornington Terrace
    NW1 7RT London
    Secretary
    52a Mornington Terrace
    NW1 7RT London
    British72608390001
    HP SECRETARIAL SERVICES LIMITED
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    Nominee Secretary
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    900002670001
    AUGER, David
    52a Mornington Terrace
    NW1 7RT London
    Director
    52a Mornington Terrace
    NW1 7RT London
    British72608390001
    HP DIRECTORS LIMITED
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    Nominee Director
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    900002660001

    Does CB REALISATIONS (NO. 2) 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)

    Does CB REALISATIONS (NO. 2) 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