CBR REALISATIONS LTD

Register to unlock more data on OkredoRegister

CBR REALISATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06886640

Incorporation date

24/04/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

3rd Floor 37 Frederick Place, Brighton, East Sussex BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2009)
dot icon22/11/2025
Final Gazette dissolved following liquidation
dot icon22/08/2025
Notice of final account prior to dissolution
dot icon21/08/2024
Progress report in a winding up by the court
dot icon27/09/2023
Progress report in a winding up by the court
dot icon17/01/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/08/2022
Appointment of a liquidator
dot icon10/08/2022
Order of court to wind up
dot icon05/08/2022
Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 2022-08-05
dot icon08/06/2022
Registered office address changed from Unit 30 Stakehill Industrial Estate Middleton Manchester Lancashire M24 2RW England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 2022-06-08
dot icon08/06/2022
Statement of affairs
dot icon08/06/2022
Appointment of a voluntary liquidator
dot icon08/06/2022
Resolutions
dot icon26/05/2022
Notice of completion of voluntary arrangement
dot icon12/05/2022
Satisfaction of charge 068866400010 in full
dot icon09/05/2022
Certificate of change of name
dot icon13/04/2022
Registration of charge 068866400011, created on 2022-04-07
dot icon24/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon16/11/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-10-27
dot icon01/04/2021
Unaudited abridged accounts made up to 2020-02-28
dot icon05/01/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-10-27
dot icon09/11/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon18/05/2020
Unaudited abridged accounts made up to 2019-02-28
dot icon05/12/2019
Registration of charge 068866400010, created on 2019-12-02
dot icon02/11/2019
Notice to Registrar of companies voluntary arrangement taking effect
dot icon09/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon14/02/2019
Registration of charge 068866400008, created on 2019-02-08
dot icon14/02/2019
Registration of charge 068866400009, created on 2019-02-08
dot icon25/09/2018
Registered office address changed from Unit B6 & B7 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA to Unit 30 Stakehill Industrial Estate Middleton Manchester Lancashire M24 2RW on 2018-09-25
dot icon03/08/2018
Satisfaction of charge 068866400006 in full
dot icon03/08/2018
Satisfaction of charge 068866400007 in full
dot icon11/07/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon08/06/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon29/01/2018
Unaudited abridged accounts made up to 2017-02-28
dot icon06/06/2017
Confirmation statement made on 2017-04-24 with updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-02-28
dot icon04/11/2016
Satisfaction of charge 068866400004 in full
dot icon04/11/2016
Satisfaction of charge 068866400005 in full
dot icon04/11/2016
Satisfaction of charge 068866400002 in full
dot icon31/10/2016
Registration of charge 068866400007, created on 2016-10-24
dot icon05/07/2016
Registration of charge 068866400006, created on 2016-06-30
dot icon17/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon11/02/2016
Registration of charge 068866400005, created on 2016-02-09
dot icon08/02/2016
Satisfaction of charge 068866400003 in full
dot icon26/01/2016
Total exemption small company accounts made up to 2015-02-28
dot icon22/11/2015
Registration of charge 068866400004, created on 2015-11-13
dot icon10/07/2015
Previous accounting period extended from 2014-10-30 to 2015-02-28
dot icon30/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon30/04/2015
Director's details changed for Debbie Anne Hargreaves on 2015-04-01
dot icon30/04/2015
Secretary's details changed for Debbie Anne Hargreaves on 2015-04-01
dot icon17/02/2015
Registration of charge 068866400003, created on 2015-01-29
dot icon12/01/2015
Registered office address changed from 28 Acorn Mill Lees Oldham OL4 3DH to Unit B6 & B7 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA on 2015-01-12
dot icon20/09/2014
Satisfaction of charge 068866400001 in full
dot icon12/08/2014
Total exemption small company accounts made up to 2013-10-30
dot icon09/07/2014
Registration of charge 068866400002
dot icon06/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon06/05/2014
Registration of charge 068866400001
dot icon06/01/2014
Previous accounting period extended from 2013-04-30 to 2013-10-30
dot icon07/06/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon07/06/2013
Register inspection address has been changed
dot icon04/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/07/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/08/2011
Compulsory strike-off action has been discontinued
dot icon26/08/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon23/08/2011
First Gazette notice for compulsory strike-off
dot icon25/03/2011
Total exemption full accounts made up to 2010-04-30
dot icon18/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon22/09/2009
Director appointed peter jonathan fletcher
dot icon09/05/2009
Director and secretary appointed debbie hargreaves
dot icon09/05/2009
Registered office changed on 09/05/2009 from laurel house 173 chorley new road bolton BL1 4QZ
dot icon24/04/2009
Appointment terminated director yomtov jacobs
dot icon24/04/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

40
2021
change arrow icon0 % *

* during past year

Cash in Bank

£28,948.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconNext confirmation date
24/04/2021
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
1.50M
-
0.00
28.95K
-
2021
40
1.50M
-
0.00
28.95K
-

Employees

2021

Employees

40 Ascended- *

Net Assets(GBP)

1.50M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.95K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
24/04/2009 - 24/04/2009
19640
Hargreaves, Debbie Anne
Director
24/04/2009 - Present
17
Fletcher, Peter Jonathon
Director
21/09/2009 - Present
3
Hargreaves, Debbie Anne
Secretary
24/04/2009 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About CBR REALISATIONS LTD

CBR REALISATIONS LTD is an(a) Dissolved company incorporated on 24/04/2009 with the registered office located at 3rd Floor 37 Frederick Place, Brighton, East Sussex BN1 4EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of CBR REALISATIONS LTD?

toggle

CBR REALISATIONS LTD is currently Dissolved. It was registered on 24/04/2009 and dissolved on 22/11/2025.

Where is CBR REALISATIONS LTD located?

toggle

CBR REALISATIONS LTD is registered at 3rd Floor 37 Frederick Place, Brighton, East Sussex BN1 4EA.

What does CBR REALISATIONS LTD do?

toggle

CBR REALISATIONS LTD operates in the Manufacture of plastics and rubber machinery (28.96 - SIC 2007) sector.

How many employees does CBR REALISATIONS LTD have?

toggle

CBR REALISATIONS LTD had 40 employees in 2021.

What is the latest filing for CBR REALISATIONS LTD?

toggle

The latest filing was on 22/11/2025: Final Gazette dissolved following liquidation.