CBL REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

CBL REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03732253

Incorporation date

12/03/1999

Size

Group

Contacts

Registered address

Registered address

Opus Restructure Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1999)
dot icon13/12/2023
Final Gazette dissolved following liquidation
dot icon13/09/2023
Return of final meeting in a creditors' voluntary winding up
dot icon21/02/2023
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 2023-02-21
dot icon12/12/2022
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 2022-12-12
dot icon01/09/2022
Liquidators' statement of receipts and payments to 2022-06-28
dot icon04/09/2021
Liquidators' statement of receipts and payments to 2021-06-28
dot icon13/07/2021
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 2021-07-13
dot icon02/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/10/2020
Certificate of change of name
dot icon10/07/2020
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 2020-07-10
dot icon09/07/2020
Appointment of a voluntary liquidator
dot icon09/07/2020
Resolutions
dot icon09/07/2020
Statement of affairs
dot icon01/07/2020
Satisfaction of charge 7 in full
dot icon03/06/2020
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 2020-06-03
dot icon01/05/2020
Termination of appointment of Michael Louis Pasternak as a director on 2020-02-07
dot icon01/04/2020
Re-registration of Memorandum and Articles
dot icon01/04/2020
Certificate of re-registration from Public Limited Company to Private
dot icon01/04/2020
Resolutions
dot icon01/04/2020
Re-registration from a public company to a private limited company
dot icon30/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon25/02/2020
Termination of appointment of Ronald James Duncan as a director on 2020-02-17
dot icon25/02/2020
Termination of appointment of Helen Lyn Duncan as a director on 2020-02-17
dot icon25/02/2020
Termination of appointment of David Chellingsworth as a director on 2020-02-17
dot icon28/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon18/04/2019
Termination of appointment of Patrick Harry Broughton as a director on 2019-04-16
dot icon14/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon15/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon08/03/2018
Notification of a person with significant control statement
dot icon10/01/2018
Resolutions
dot icon11/12/2017
Registration of charge 037322530009, created on 2017-12-07
dot icon11/08/2017
Termination of appointment of Jonathan Richard Holden as a director on 2017-08-11
dot icon02/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon21/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon10/02/2017
Satisfaction of charge 2 in full
dot icon05/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon07/05/2016
Registration of charge 037322530008, created on 2016-04-26
dot icon04/05/2016
Director's details changed for Mrs Helen Lyn Duncan on 2016-01-01
dot icon04/05/2016
Director's details changed for Ronald James Duncan on 2016-01-01
dot icon29/03/2016
Statement of capital following an allotment of shares on 2016-03-24
dot icon29/03/2016
Appointment of Mr Michael Louis Pasternak as a director on 2016-03-24
dot icon24/03/2016
Termination of appointment of David John Holloway as a director on 2016-03-24
dot icon15/03/2016
Annual return made up to 2016-03-12 no member list
dot icon17/11/2015
Appointment of Mr David Keith Christopher Gibbon as a secretary on 2015-11-17
dot icon17/11/2015
Termination of appointment of Alice Mary Teresa Morwood-Leyland as a secretary on 2015-11-17
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-23
dot icon06/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon01/07/2015
Resolutions
dot icon16/06/2015
Statement of capital following an allotment of shares on 2015-06-12
dot icon11/06/2015
Appointment of Mr David Keith Christopher Gibbon as a director on 2015-06-11
dot icon16/04/2015
Annual return made up to 2015-03-12 no member list
dot icon06/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/03/2015
Court order
dot icon17/02/2015
Rectified The accounts were removed from the public register on 06/03/2015 pursuant to court order
dot icon05/01/2015
Statement of capital following an allotment of shares on 2014-12-24
dot icon27/10/2014
Statement of capital following an allotment of shares on 2014-10-07
dot icon04/09/2014
Appointment of Mr Jonathan Richard Holden as a director on 2014-09-04
dot icon18/08/2014
Miscellaneous
dot icon22/07/2014
Statement of capital on 2014-07-22
dot icon22/07/2014
Certificate of reduction of share premium
dot icon22/07/2014
Reduction of iss capital and minute (oc)
dot icon13/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon12/05/2014
Resolutions
dot icon16/04/2014
Statement of capital following an allotment of shares on 2014-04-10
dot icon16/04/2014
Statement of capital following an allotment of shares on 2014-04-02
dot icon02/04/2014
Annual return made up to 2014-03-12 no member list
dot icon02/04/2014
Statement of capital following an allotment of shares on 2013-12-27
dot icon30/10/2013
Certificate of change of name
dot icon30/10/2013
Change of name notice
dot icon29/10/2013
Certificate of change of name
dot icon25/10/2013
Appointment of Mr Patrick Harry Broughton as a director
dot icon25/10/2013
Appointment of Mr David Chellingsworth as a director
dot icon25/10/2013
Statement of capital following an allotment of shares on 2013-10-23
dot icon23/10/2013
Resolutions
dot icon18/10/2013
Statement of capital following an allotment of shares on 2013-10-14
dot icon18/10/2013
Statement of capital following an allotment of shares on 2013-10-14
dot icon18/10/2013
Statement of capital following an allotment of shares on 2013-09-25
dot icon11/10/2013
Resolutions
dot icon27/09/2013
Resolutions
dot icon26/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-03-12 no member list
dot icon22/01/2013
Auditor's resignation
dot icon24/12/2012
Statement of capital following an allotment of shares on 2012-12-21
dot icon24/12/2012
Statement of capital following an allotment of shares on 2012-12-21
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon11/04/2012
Statement of capital following an allotment of shares on 2012-04-10
dot icon15/03/2012
Annual return made up to 2012-03-12 no member list
dot icon24/02/2012
Statement of capital following an allotment of shares on 2012-02-24
dot icon21/12/2011
Statement of capital following an allotment of shares on 2011-12-20
dot icon27/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-03-12 with bulk list of shareholders
dot icon12/02/2011
Particulars of a mortgage or charge / charge no: 7
dot icon24/01/2011
Resolutions
dot icon14/01/2011
Statement of capital following an allotment of shares on 2011-01-12
dot icon17/09/2010
Statement of capital following an allotment of shares on 2010-09-17
dot icon01/09/2010
Statement of capital following an allotment of shares on 2010-08-31
dot icon30/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-03-12 with bulk list of shareholders
dot icon20/02/2010
Particulars of a mortgage or charge / charge no: 6
dot icon03/06/2009
Ad 15/05/09\gbp si [email protected]=50000\gbp ic 527798/577798\
dot icon26/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon18/05/2009
Ad 24/04/09\gbp si [email protected]=150000\gbp ic 377798/527798\
dot icon25/03/2009
Return made up to 12/03/09; bulk list available separately
dot icon30/01/2009
Auditor's resignation
dot icon01/12/2008
Director appointed mr david john holloway
dot icon01/12/2008
Appointment terminated director bernard fisher
dot icon08/10/2008
Appointment terminated director william aiken
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon14/04/2008
Return made up to 12/03/08; bulk list available separately
dot icon07/04/2008
Appointment terminated director grant oliver
dot icon07/04/2008
Appointment terminated director michael tobin
dot icon07/04/2008
Appointment terminated director jo connell
dot icon29/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon24/04/2007
Return made up to 12/03/07; bulk list available separately
dot icon13/03/2007
Secretary resigned
dot icon06/02/2007
New director appointed
dot icon24/11/2006
Director resigned
dot icon24/11/2006
Director resigned
dot icon07/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon10/05/2006
Return made up to 12/03/06; bulk list available separately
dot icon28/04/2006
Particulars of mortgage/charge
dot icon27/01/2006
£ ic 373733/350690 21/12/05 £ sr [email protected]=23043
dot icon12/01/2006
New director appointed
dot icon12/01/2006
Ad 09/12/05--------- £ si [email protected]=8333 £ ic 365400/373733
dot icon12/01/2006
Ad 09/12/05--------- £ si [email protected]=35333 £ ic 330067/365400
dot icon12/01/2006
Ad 09/12/05--------- £ si [email protected]=6777 £ ic 323290/330067
dot icon12/01/2006
Ad 09/12/05--------- £ si [email protected]=125000 £ ic 198290/323290
dot icon09/01/2006
Location of register of members (non legible)
dot icon28/12/2005
New director appointed
dot icon21/12/2005
Particulars of mortgage/charge
dot icon01/12/2005
Nc inc already adjusted 31/10/05
dot icon17/11/2005
Ad 31/10/05--------- £ si [email protected]=6777 £ ic 191513/198290
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon04/11/2005
Particulars of mortgage/charge
dot icon11/10/2005
New director appointed
dot icon25/08/2005
Nc inc already adjusted 13/06/05
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Resolutions
dot icon08/07/2005
Particulars of mortgage/charge
dot icon08/07/2005
Delivery ext'd 3 mth 31/12/04
dot icon21/06/2005
Return made up to 12/03/05; full list of members
dot icon21/06/2005
Ad 01/03/05--------- £ si [email protected]=1555 £ ic 189958/191513
dot icon20/06/2005
Ad 16/11/04--------- £ si [email protected]=3100 £ ic 186858/189958
dot icon26/04/2005
Ad 09/11/04--------- £ si [email protected]=1000 £ ic 185858/186858
dot icon26/04/2005
Ad 09/12/04--------- £ si [email protected]=1100 £ ic 184758/185858
dot icon26/04/2005
Ad 10/03/05--------- £ si [email protected]=3663 £ ic 181095/184758
dot icon26/04/2005
Ad 24/03/05--------- £ si [email protected]=2568 £ ic 178527/181095
dot icon08/03/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon19/11/2004
Full accounts made up to 2003-12-31
dot icon26/10/2004
Ad 26/10/03--------- £ si [email protected]
dot icon26/10/2004
Ad 08/12/03--------- £ si [email protected]
dot icon03/08/2004
Delivery ext'd 3 mth 31/12/03
dot icon29/06/2004
New director appointed
dot icon16/04/2004
Ad 12/01/04--------- £ si [email protected]
dot icon16/04/2004
Ad 08/12/03--------- £ si [email protected]
dot icon16/04/2004
Ad 26/10/03--------- £ si [email protected]
dot icon16/04/2004
Return made up to 12/03/04; full list of members
dot icon06/11/2003
Full accounts made up to 2002-12-31
dot icon17/07/2003
Delivery ext'd 3 mth 31/12/02
dot icon11/04/2003
Return made up to 12/03/03; full list of members
dot icon11/04/2003
New secretary appointed
dot icon09/04/2003
Particulars of mortgage/charge
dot icon20/02/2003
New secretary appointed
dot icon21/01/2003
Ad 10/12/02--------- £ si [email protected]=39500 £ ic 126664/166164
dot icon03/01/2003
Full accounts made up to 2001-12-31
dot icon04/10/2002
Nc inc already adjusted 11/09/02
dot icon04/10/2002
Resolutions
dot icon04/10/2002
Resolutions
dot icon04/10/2002
Resolutions
dot icon04/10/2002
Resolutions
dot icon14/06/2002
Delivery ext'd 3 mth 31/12/01
dot icon01/06/2002
Return made up to 12/03/02; full list of members
dot icon22/02/2002
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon12/10/2001
Director resigned
dot icon07/08/2001
Director resigned
dot icon15/05/2001
Ad 31/08/00--------- £ si [email protected]
dot icon23/04/2001
Ad 22/02/01--------- £ si [email protected]
dot icon23/04/2001
Resolutions
dot icon23/04/2001
Resolutions
dot icon23/04/2001
Resolutions
dot icon23/04/2001
£ nc 130000/140000 22/02/01
dot icon23/04/2001
Return made up to 12/03/01; full list of members
dot icon01/12/2000
Full accounts made up to 2000-08-31
dot icon14/11/2000
Delivery ext'd 3 mth 31/08/00
dot icon05/10/2000
Resolutions
dot icon02/08/2000
Ad 17/07/00--------- £ si [email protected]=3104 £ ic 122713/125817
dot icon12/07/2000
Resolutions
dot icon12/07/2000
Resolutions
dot icon12/07/2000
Resolutions
dot icon03/07/2000
Memorandum and Articles of Association
dot icon03/07/2000
Ad 31/03/00--------- £ si [email protected]=1705 £ ic 121008/122713
dot icon03/07/2000
Nc inc already adjusted 31/03/00
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon19/04/2000
Ad 16/03/00--------- £ si [email protected]=1210 £ ic 119798/121008
dot icon19/04/2000
Resolutions
dot icon19/04/2000
Resolutions
dot icon19/04/2000
£ nc 119800/121010 16/03/00
dot icon07/04/2000
Return made up to 12/03/00; full list of members
dot icon04/04/2000
Accounting reference date extended from 31/03/00 to 31/08/00
dot icon16/03/2000
Memorandum and Articles of Association
dot icon15/03/2000
Ad 24/02/00--------- £ si [email protected]=14657 £ ic 96914/111571
dot icon15/03/2000
Resolutions
dot icon15/03/2000
Resolutions
dot icon15/03/2000
Resolutions
dot icon15/03/2000
£ nc 105142/119800 24/02/00
dot icon15/03/2000
Ad 02/03/00--------- £ si [email protected]=914 £ ic 96000/96914
dot icon15/03/2000
Conve 02/03/00
dot icon15/03/2000
Resolutions
dot icon15/03/2000
Resolutions
dot icon15/03/2000
Resolutions
dot icon15/03/2000
Resolutions
dot icon15/03/2000
£ nc 96000/105142 02/03/00
dot icon25/01/2000
Certificate of authorisation to commence business and borrow
dot icon25/01/2000
Ad 18/01/00--------- £ si [email protected]=95998 £ ic 2/96000
dot icon25/01/2000
Conve 18/01/00
dot icon25/01/2000
Nc inc already adjusted 18/01/00
dot icon25/01/2000
Resolutions
dot icon25/01/2000
Resolutions
dot icon25/01/2000
Resolutions
dot icon25/01/2000
Resolutions
dot icon24/01/2000
Application to commence business
dot icon15/09/1999
New director appointed
dot icon23/08/1999
New director appointed
dot icon19/03/1999
New director appointed
dot icon19/03/1999
New secretary appointed;new director appointed
dot icon19/03/1999
Director resigned
dot icon19/03/1999
Secretary resigned
dot icon19/03/1999
Registered office changed on 19/03/99 from: 381 kingsway hove east sussex BN3 4QD
dot icon12/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Bernard Robert
Director
13/05/2005 - 30/05/2008
37
Gibbon, David Keith Christopher
Director
10/06/2015 - Present
27
Gibbon, David Keith Christopher
Secretary
16/11/2015 - Present
-
Duncan, Ronald James
Secretary
16/03/1999 - 02/03/2007
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CBL REALISATIONS LIMITED

CBL REALISATIONS LIMITED is an(a) Dissolved company incorporated on 12/03/1999 with the registered office located at Opus Restructure Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CBL REALISATIONS LIMITED?

toggle

CBL REALISATIONS LIMITED is currently Dissolved. It was registered on 12/03/1999 and dissolved on 13/12/2023.

Where is CBL REALISATIONS LIMITED located?

toggle

CBL REALISATIONS LIMITED is registered at Opus Restructure Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does CBL REALISATIONS LIMITED do?

toggle

CBL REALISATIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CBL REALISATIONS LIMITED?

toggle

The latest filing was on 13/12/2023: Final Gazette dissolved following liquidation.