Company number 08894117
Status In Administration/Administrative Receiver
Incorporation Date 13 February 2014
Company Type Public Limited Company
Address OPUS RESTRUCTURING LLP, EXCHANGE HOUSE, 494 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 2EA
Home Country United Kingdom
Nature of Business 63120 - Web portals
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Notice of move from Administration to Dissolution on 21 March 2017; Administrator's progress report to 3 October 2016; Resolutions
RES15 ‐
Change company name resolution on 2016-06-30
. The most likely internet sites of CBL REALISATIONS 2016 PLC are www.cblrealisations2016.co.uk, and www.cbl-realisations-2016.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Cbl Realisations 2016 Plc is a Public Limited Company.
The company registration number is 08894117. Cbl Realisations 2016 Plc has been working since 13 February 2014.
The present status of the company is In Administration/Administrative Receiver. The registered address of Cbl Realisations 2016 Plc is Opus Restructuring Llp Exchange House 494 Midsummer Boulevard Milton Keynes Mk9 2ea. . TRICOR SECRETARIES LIMITED is a Secretary of the company. MACNEE, Angus Ian Robert is a Director of the company. MACNEE, Christopher Stewart is a Director of the company. RIMMER, Adrian is a Director of the company. Secretary RIMMER, Adrian has been resigned. Secretary URQUHART, Graham Kenneth has been resigned. Director SHARPE, Wayne has been resigned. The company operates in "Web portals".
Current Directors
Secretary
TRICOR SECRETARIES LIMITED
Appointed Date: 18 December 2015
Resigned Directors
Secretary
RIMMER, Adrian
Resigned: 17 February 2016
Appointed Date: 22 June 2015
Director
SHARPE, Wayne
Resigned: 09 March 2016
Appointed Date: 10 October 2014
68 years old
CBL REALISATIONS 2016 PLC Events
11 Apr 2017
Notice of move from Administration to Dissolution on 21 March 2017
09 Nov 2016
Administrator's progress report to 3 October 2016
05 Aug 2016
Resolutions
-
RES15 ‐
Change company name resolution on 2016-06-30
05 Aug 2016
Change of name notice
28 Jun 2016
Statement of affairs with form 2.14B/2.15B
...
... and 29 more events
10 Oct 2014
Statement of capital following an allotment of shares on 10 October 2014
07 Oct 2014
Resolutions
-
RES15 ‐
Change company name resolution on 2014-10-06
07 Oct 2014
Company name changed wimera PLC\certificate issued on 07/10/14
-
NM01 ‐
Change of name by resolution
09 Apr 2014
Registered office address changed from 18 Tideway Yard 125 Mortlakr High Street Mortlake London SW13 8SN on 9 April 2014
13 Feb 2014
Incorporation
Statement of capital on 2014-02-13
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)