OB REALISATIONS 2021 LIMITED

OB REALISATIONS 2021 LIMITED

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

    Company NameOB REALISATIONS 2021 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07486862
    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 OB REALISATIONS 2021 LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is OB REALISATIONS 2021 LIMITED located?

    Registered Office Address
    C/O Rsm Restructuring Advisory Llp Central Square 5th Floor
    29 Wellington Street
    LS1 4DL Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of OB REALISATIONS 2021 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORIGIN BROADBAND LTDJan 10, 2011Jan 10, 2011

    What are the latest accounts for OB REALISATIONS 2021 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for OB REALISATIONS 2021 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    14 pagesAM23

    Administrator's progress report

    23 pagesAM10

    Administrator's progress report

    24 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    19 pagesAM10

    Statement of affairs with form AM02SOA

    10 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Registered office address changed from Building 7 Doncaster Road Wath-upon-Dearne Rotherham S63 7EF England to C/O Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on Oct 06, 2021

    2 pagesAD01

    Statement of administrator's proposal

    53 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Certificate of change of name

    Company name changed origin broadband LTD\certificate issued on 06/10/21
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 24, 2021

    RES15

    Change of name notice

    2 pagesCONNOT

    Registration of charge 074868620006, created on May 28, 2021

    506 pagesMR01

    Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD

    2 pagesAD03

    Register inspection address has been changed to 10 Norwich Street London EC4A 1BD

    2 pagesAD02

    Accounts for a small company made up to Mar 31, 2020

    19 pagesAA

    Change of details for Fcfm Group Ltd as a person with significant control on Apr 02, 2020

    2 pagesPSC05

    Registered office address changed from Origin Broadband Old Town Hall Rotherham South Yorkshire S60 1QX England to Building 7 Doncaster Road Wath-upon-Dearne Rotherham S63 7EF on Oct 19, 2020

    1 pagesAD01

    Confirmation statement made on Aug 18, 2020 with updates

    4 pagesCS01

    Satisfaction of charge 074868620004 in full

    1 pagesMR04

    Notice of completion of voluntary arrangement

    18 pagesCVA4

    Termination of appointment of Henri Thierry Leon Wust as a director on Mar 13, 2020

    1 pagesTM01

    Voluntary arrangement supervisor's abstract of receipts and payments to Dec 19, 2019

    14 pagesCVA3

    Accounts for a small company made up to Mar 31, 2019

    20 pagesAA

    Who are the officers of OB REALISATIONS 2021 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRYSSAU, Oliver Joseph
    Central Square 5th Floor
    29 Wellington Street
    LS1 4DL Leeds
    C/O Rsm Restructuring Advisory Llp
    Director
    Central Square 5th Floor
    29 Wellington Street
    LS1 4DL Leeds
    C/O Rsm Restructuring Advisory Llp
    United KingdomBritish156768730002
    SIMPSON, Andrew Paul
    Central Square 5th Floor
    29 Wellington Street
    LS1 4DL Leeds
    C/O Rsm Restructuring Advisory Llp
    Director
    Central Square 5th Floor
    29 Wellington Street
    LS1 4DL Leeds
    C/O Rsm Restructuring Advisory Llp
    EnglandBritish246532130001
    BRYSSAU, Lynn Caroline
    Edgbaston Way
    Edlington
    DN12 1SQ Doncaster
    10
    South Yorkshire
    England
    Secretary
    Edgbaston Way
    Edlington
    DN12 1SQ Doncaster
    10
    South Yorkshire
    England
    156768740001
    CARDWELL, Stephen
    Capitol Court
    Dodworth
    S75 3TZ Barnsley
    1
    South Yorkshire
    England
    Director
    Capitol Court
    Dodworth
    S75 3TZ Barnsley
    1
    South Yorkshire
    England
    EnglandBritish206147190001
    DAVIS, Robert Martin
    Park Street
    W1K 6NF London
    104 Park Street, London
    England
    Director
    Park Street
    W1K 6NF London
    104 Park Street, London
    England
    EnglandBritish151041120001
    HURLEY, Mark Gordon Delap
    Old Town Hall
    S60 1QX Rotherham
    Origin Broadband
    South Yorkshire
    England
    Director
    Old Town Hall
    S60 1QX Rotherham
    Origin Broadband
    South Yorkshire
    England
    United KingdomBritish155665150001
    MOORE, Richard Lawrence Hamilton
    Park Street
    W1K 6NF London
    104
    England
    Director
    Park Street
    W1K 6NF London
    104
    England
    EnglandBritish183226670001
    ORME, Geoffrey Michael
    Yorkshire Way
    Armthorpe
    DN3 3FB Doncaster
    Unit 9
    England
    Director
    Yorkshire Way
    Armthorpe
    DN3 3FB Doncaster
    Unit 9
    England
    EnglandBritish116893470001
    WUST, Henri Thierry Leon
    Old Town Hall
    S60 1QX Rotherham
    Origin Broadband
    South Yorkshire
    England
    Director
    Old Town Hall
    S60 1QX Rotherham
    Origin Broadband
    South Yorkshire
    England
    EnglandBritish157917570001

    Who are the persons with significant control of OB REALISATIONS 2021 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Calculus Capital Ltd
    Park Street
    W1K 6NF London
    104
    England
    Jun 06, 2018
    Park Street
    W1K 6NF London
    104
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number03861194
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Faro Capital Limited
    Sloane Street
    SW1X 9LP London
    39
    England
    Jun 06, 2018
    Sloane Street
    SW1X 9LP London
    39
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number09610476
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for OB REALISATIONS 2021 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 10, 2017Jun 05, 2018The 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 OB REALISATIONS 2021 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 28, 2021
    Delivered On Jun 09, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Faro Capital Limited
    Transactions
    • Jun 09, 2021Registration of a charge (MR01)
    A registered charge
    Created On Oct 26, 2018
    Delivered On Nov 15, 2018
    Outstanding
    Brief description
    The real property specified in the instrument including building 7 callflex business park, doncaster road, rotherham, S63 7EF.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fcfm Group Limited
    Transactions
    • Nov 15, 2018Registration of a charge (MR01)
    A registered charge
    Created On Feb 01, 2018
    Delivered On Feb 13, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 13, 2018Registration of a charge (MR01)
    • Aug 18, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 30, 2015
    Delivered On Jul 07, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Donbac Limited
    Transactions
    • Jul 07, 2015Registration of a charge (MR01)
    • Sep 12, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 30, 2015
    Delivered On Jul 03, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Finance Yorkshire Equity L.P. Acting by Its General Partner Finance Yorkshire Equity Gp Limited
    Transactions
    • Jul 03, 2015Registration of a charge (MR01)
    • Dec 21, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 20, 2014
    Delivered On Aug 20, 2014
    Satisfied
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 20, 2014Registration of a charge (MR01)
    • Mar 05, 2018Satisfaction of a charge (MR04)

    Does OB REALISATIONS 2021 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2018Date of meeting to approve CVA
    Mar 31, 2020Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Michael Chamberlain
    Chamberlain & Co Resolution House
    12 Mill Hill
    LS1 5DQ Leeds
    West Yorkshire
    practitioner
    Chamberlain & Co Resolution House
    12 Mill Hill
    LS1 5DQ Leeds
    West Yorkshire
    2
    DateType
    Sep 24, 2021Administration started
    Aug 19, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    James Miller
    5th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    5th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Gareth Harris
    Central Square 5th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 5th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire

    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