Cb Realisations Limited

DataGardener
in administration
Large Enterprise

Cb Realisations Limited

03045607Private Limited With Share Capital

12 Wellington Place, Leeds, LS14AP
Incorporated

12/04/1995

Company Age

31 years

Directors

4

Employees

753

SIC Code

46660

Risk

not scored

Company Overview

Registration, classification & business activity

Cb Realisations Limited (03045607) is a private limited with share capital incorporated on 12/04/1995 (31 years old) and registered in leeds, LS14AP. The company operates under SIC code 46660 - wholesale of other office machinery and equipment.

Complete business solutions group limited is a wholesale company based out of daughters court silkwood park, wakefield, united kingdom.

Private Limited With Share Capital
SIC: 46660
Large Enterprise
Incorporated 12/04/1995
LS14AP
753 employees

Financial Overview

Total Assets

£56.92M

Liabilities

£58.01M

Net Assets

£-1.08M

Turnover

£71.46M

Cash

£729.1K

Key Metrics

753

Employees

4

Directors

1

Shareholders

6

CCJs

Board of Directors

3

Charges

17

Registered

4

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-02-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-08-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-02-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:09-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-10-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-08-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-02-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:19-12-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-08-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:03-04-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:09-02-2023
Change Of Name Notice
Category:Change Of Name
Date:09-02-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:01-02-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:24-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:17-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2022
Accounts With Accounts Type Full
Category:Accounts
Date:09-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:11-05-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:19-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:28-12-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2017
Resolution
Category:Resolution
Date:13-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2016
Move Registers To Sail Company With New Address
Category:Address
Date:15-06-2016
Move Registers To Sail Company With New Address
Category:Address
Date:15-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:25-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-08-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:27-03-2013
Legacy
Category:Mortgage
Date:05-02-2013
Legacy
Category:Mortgage
Date:02-02-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:04-10-2012
Termination Secretary Company With Name
Category:Officers
Date:04-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2012
Termination Director Company With Name
Category:Officers
Date:25-07-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:01-06-2012
Legacy
Category:Mortgage
Date:02-05-2012
Legacy
Category:Mortgage
Date:31-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-03-2012
Legacy
Category:Mortgage
Date:03-03-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:04-02-2012
Legacy
Category:Mortgage
Date:08-11-2011
Legacy
Category:Mortgage
Date:12-10-2011

Import / Export

Imports
12 Months0
60 Months11
Exports
12 Months0
60 Months20

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date06/03/2023
Filing Date08/03/2022
Latest Accounts27/12/2020

Trading Addresses

12 Wellington Place, Leeds, LS14APRegistered
Kettlestring Lane, York, North Yorkshire, YO304XF
Unit 12 Shaw Lane Industrial Estate, Ogden Road, Doncaster, South Yorkshire, DN24SQ

Contact

01924280223
jespers.co.uk
12 Wellington Place, Leeds, LS14AP