Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CBL REALISATIONS 2016 PLC
Company Information for

CBL REALISATIONS 2016 PLC

494 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9,
Company Registration Number
08894117
Public Limited Company
Dissolved

Dissolved 2017-07-11

Company Overview

About Cbl Realisations 2016 Plc
CBL REALISATIONS 2016 PLC was founded on 2014-02-13 and had its registered office in 494 Midsummer Boulevard. The company was dissolved on the 2017-07-11 and is no longer trading or active.

Key Data
Company Name
CBL REALISATIONS 2016 PLC
 
Legal Registered Office
494 MIDSUMMER BOULEVARD
MILTON KEYNES
 
Previous Names
EUROPEAN ENVIRONMENTAL MARKETS PLC05/08/2016
WIMERA PLC07/10/2014
Filing Information
Company Number 08894117
Date formed 2014-02-13
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-07-11
Type of accounts FULL
Last Datalog update: 2018-01-31 22:20:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CBL REALISATIONS 2016 PLC

Current Directors
Officer Role Date Appointed
TRICOR SECRETARIES LIMITED
Company Secretary 2015-12-18
ANGUS IAN ROBERT MACNEE
Director 2014-02-13
CHRISTOPHER STEWART MACNEE
Director 2014-02-13
ADRIAN RIMMER
Director 2015-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE SHARPE
Director 2014-10-10 2016-03-09
ADRIAN RIMMER
Company Secretary 2015-06-22 2016-02-17
GRAHAM KENNETH URQUHART
Company Secretary 2014-02-13 2015-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRICOR SECRETARIES LIMITED INSTINCT DIGITAL LIMITED Company Secretary 2018-04-01 CURRENT 2003-06-23 Active
TRICOR SECRETARIES LIMITED AHFS HOLDINGS LIMITED Company Secretary 2017-10-01 CURRENT 2013-07-16 Active
TRICOR SECRETARIES LIMITED TIMBER FINANCE LIMITED Company Secretary 2017-10-01 CURRENT 2014-05-27 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED PROCURA HOUSE LTD Company Secretary 2017-10-01 CURRENT 2015-10-15 Active
TRICOR SECRETARIES LIMITED ALEXANDER HOUSE FINANCIAL SERVICES LIMITED Company Secretary 2017-10-01 CURRENT 2013-01-08 Active
TRICOR SECRETARIES LIMITED ALEXANDER HOUSE FINANCIAL PLANNING LIMITED Company Secretary 2017-10-01 CURRENT 2017-03-02 Active
TRICOR SECRETARIES LIMITED CLEAN POWER HYDROGEN GROUP LIMITED Company Secretary 2017-07-03 CURRENT 2016-07-19 Active
TRICOR SECRETARIES LIMITED TORFTECH CONSTRUCTION (UK) LIMITED Company Secretary 2015-03-31 CURRENT 2014-10-13 Dissolved 2017-06-27
TRICOR SECRETARIES LIMITED EUROPEAN ENERGY PROJECTS LIMITED Company Secretary 2015-03-31 CURRENT 2006-03-17 Dissolved 2018-01-09
TRICOR SECRETARIES LIMITED BRIEF LIVES LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED ONESONG LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED SANDMAN STUDIOS LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED CONSTANTINE GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED CORINTHIAN PRODUCTIONS LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED BANE ENTERPRISES LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED KYLE PRODUCTIONS LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED COBBLEPOT CREATIONS LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED ISLEY DESIGN LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED ENIGMA ARTS LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED CRANE APPLICATIONS LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED GRUNDY GRAPHICS LIMITED Company Secretary 2015-03-31 CURRENT 2013-02-15 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED MJOLNIR ENTERTAINMENT LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED GALACTUS GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED BUGLE SPARKS LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED FIRELIGHT GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED ASGARDIAN APPS LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED ODIN PUBLICATIONS LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED IDUNN INTERACTIVE LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED FURY GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2013-08-08 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED BANNER BYTES LIMITED Company Secretary 2015-03-31 CURRENT 2013-08-08 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED MYSTERY MOBILE LIMITED Company Secretary 2015-03-31 CURRENT 2013-09-26 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED INCEPTION APPS LIMITED Company Secretary 2015-03-31 CURRENT 2013-10-03 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED APOCALYPTIC ANIMATION LIMITED Company Secretary 2015-03-31 CURRENT 2013-10-03 Dissolved 2018-05-29
TRICOR SECRETARIES LIMITED IN SHOWJUMPERS ONE LIMITED Company Secretary 2015-03-31 CURRENT 2011-05-19 Active
TRICOR SECRETARIES LIMITED ITALIC PIG LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Active
TRICOR SECRETARIES LIMITED ENDLESS NIGHTS LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Dissolved 2018-05-29
TRICOR SECRETARIES LIMITED MORPHEUS MOBILE LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Dissolved 2018-06-26
TRICOR SECRETARIES LIMITED ZSASZ MOTION LIMITED Company Secretary 2015-03-31 CURRENT 2013-02-15 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED TETCH CREATIVES LIMITED Company Secretary 2015-03-31 CURRENT 2013-02-15 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED WAYLON WIRELESS LIMITED Company Secretary 2015-03-31 CURRENT 2013-02-15 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED ENIGMA GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-07-17
TRICOR SECRETARIES LIMITED STARK STUDIOS LIMITED Company Secretary 2015-03-31 CURRENT 2013-08-07 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED WIDOW APPS LIMITED Company Secretary 2015-03-31 CURRENT 2013-08-08 Dissolved 2018-06-26
TRICOR SECRETARIES LIMITED VIRTUAL VENOM LIMITED Company Secretary 2015-03-31 CURRENT 2013-09-26 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED LA COPS LIMITED Company Secretary 2015-03-31 CURRENT 2013-09-26 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED LUMO DEVELOPMENTS LIMITED Company Secretary 2015-03-31 CURRENT 2013-09-26 Dissolved 2018-06-26
TRICOR SECRETARIES LIMITED SABRE STUDIOS LIMITED Company Secretary 2015-03-31 CURRENT 2013-10-03 Dissolved 2018-05-29
TRICOR SECRETARIES LIMITED S & J INTERNATIONAL (UK) LIMITED Company Secretary 2015-03-31 CURRENT 1994-07-29 Active
TRICOR SECRETARIES LIMITED NEXXTDRIVE LIMITED Company Secretary 2015-03-31 CURRENT 2000-11-01 Active
TRICOR SECRETARIES LIMITED MORTIMER TECHNOLOGY GROUP LIMITED Company Secretary 2015-03-31 CURRENT 2003-02-13 Active
TRICOR SECRETARIES LIMITED PROSPER CAPITAL MANAGEMENT LIMITED Company Secretary 2015-03-31 CURRENT 2006-04-21 Active
TRICOR SECRETARIES LIMITED NEW CENTURY AIM VCT 2 PLC Company Secretary 2015-03-31 CURRENT 2007-01-16 Active
TRICOR SECRETARIES LIMITED THE HEATHFIELD FELLOWSHIP Company Secretary 2015-03-31 CURRENT 2009-03-16 Active
TRICOR SECRETARIES LIMITED NEW ARGENTEUIL HOUSE LIMITED Company Secretary 2015-03-31 CURRENT 2012-05-24 Liquidation
TRICOR SECRETARIES LIMITED THE KINDLY ONES LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED SUGRA GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED QUINZEL GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED WAR HUNGRY GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-07-17
TRICOR SECRETARIES LIMITED TORFTECH ENERGY LIMITED Company Secretary 2015-03-31 CURRENT 2013-08-02 Active
TRICOR SECRETARIES LIMITED THOR PRODUCTIONS LIMITED Company Secretary 2015-03-31 CURRENT 2013-08-08 Dissolved 2018-07-17
TRICOR SECRETARIES LIMITED SAVAGE STUDIOS LIMITED Company Secretary 2015-03-31 CURRENT 2013-10-03 Dissolved 2018-07-17
TRICOR SECRETARIES LIMITED TORFTECH R&D LIMITED Company Secretary 2015-03-31 CURRENT 2014-10-13 Active
TRICOR SECRETARIES LIMITED MORTIMER TECHNOLOGY HOLDINGS LIMITED Company Secretary 2015-03-31 CURRENT 1988-06-30 Active
TRICOR SECRETARIES LIMITED INSIGHT IN INFRASTRUCTURE LTD Company Secretary 2015-03-31 CURRENT 2011-09-28 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED IN SHOWJUMPERS 2013 PLC Company Secretary 2015-03-31 CURRENT 2012-07-19 Active
TRICOR SECRETARIES LIMITED DREAM COUNTRY LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Active
TRICOR SECRETARIES LIMITED ARACHNID APPS LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-07-17
TRICOR SECRETARIES LIMITED OCTAVIUS INNOVATION LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-07-17
TRICOR SECRETARIES LIMITED MASTERMIND MOBILE LIMITED Company Secretary 2015-03-31 CURRENT 2013-10-03 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED INS ROSEHILL ENTERPRISES PLC Company Secretary 2015-03-31 CURRENT 2013-10-07 Active
TRICOR SECRETARIES LIMITED TORFTECH TECHNOLOGIES LIMITED Company Secretary 2015-03-31 CURRENT 1982-03-03 Active
TRICOR SECRETARIES LIMITED TORFTECH LIMITED Company Secretary 2015-03-31 CURRENT 1982-05-25 Active
TRICOR SECRETARIES LIMITED G.P. PRIVATE EQUITY LIMITED Company Secretary 2015-03-31 CURRENT 2003-02-27 Active
TRICOR SECRETARIES LIMITED MICROSCAL ENERGY TECHNOLOGY LIMITED Company Secretary 2012-03-06 CURRENT 2012-03-06 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED NEW CENTURY AIM VCT PLC Company Secretary 2005-03-04 CURRENT 2005-02-04 Liquidation
ADDISU TSEGAYE WOLDEGABREIL KM DIGITAL LIMITED Director 2018-06-04 CURRENT 2018-06-04 Active - Proposal to Strike off
ADDISU TSEGAYE WOLDEGABREIL KRITIKAL MEDIA LTD Director 2013-10-15 CURRENT 2013-10-03 Dissolved 2018-04-24
CHRISTOPHER STEWART MACNEE OXFORD GEOTECH LTD Director 2017-05-03 CURRENT 2015-06-22 Active
CHRISTOPHER STEWART MACNEE TORTORA LIMITED Director 2017-02-20 CURRENT 2017-02-20 Active - Proposal to Strike off
CHRISTOPHER STEWART MACNEE ENERGY WATER PROJECTS LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active - Proposal to Strike off
CHRISTOPHER STEWART MACNEE LONSDALE WATER LIMITED Director 2016-11-23 CURRENT 2016-11-23 Dissolved 2018-04-17
CHRISTOPHER STEWART MACNEE NEXUS WATER BONDS LIMITED Director 2016-02-12 CURRENT 2016-02-12 Dissolved 2017-05-16
CHRISTOPHER STEWART MACNEE WATAGAN LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
CHRISTOPHER STEWART MACNEE NEXUS SMART WATER LIMITED Director 2015-09-21 CURRENT 2015-09-21 Dissolved 2017-05-23
CHRISTOPHER STEWART MACNEE NEXUS PURE WATER LIMITED Director 2015-09-21 CURRENT 2015-09-21 Dissolved 2017-05-23
CHRISTOPHER STEWART MACNEE NEXUS WATER LIMITED Director 2015-05-28 CURRENT 2015-05-28 Liquidation
CHRISTOPHER STEWART MACNEE HYDROLOGY VENTURES LIMITED Director 2015-02-09 CURRENT 2015-02-06 Active - Proposal to Strike off
CHRISTOPHER STEWART MACNEE SHEGAR LIMITED Director 2014-08-13 CURRENT 2014-08-13 Liquidation
CHRISTOPHER STEWART MACNEE HYDROLOGY PLC Director 2013-09-19 CURRENT 2013-09-19 Liquidation
CHRISTOPHER STEWART MACNEE WYUNA LIMITED Director 2013-09-11 CURRENT 2013-09-11 Active - Proposal to Strike off
CHRISTOPHER STEWART MACNEE OAKLEY COURT INVESTMENTS LIMITED Director 2013-08-20 CURRENT 2013-08-20 Dissolved 2014-06-10
CHRISTOPHER STEWART MACNEE WIMERA CAPITAL LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2014-12-30
CHRISTOPHER STEWART MACNEE KONTEX LIMITED Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2014-06-10
CHRISTOPHER STEWART MACNEE ZUROTA LIMITED Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2014-06-24
CHRISTOPHER STEWART MACNEE CITOLA (UK) LIMITED Director 2010-01-01 CURRENT 2008-08-29 Dissolved 2014-01-07
CHRISTOPHER STEWART MACNEE CITOLA GROUP LIMITED Director 2010-01-01 CURRENT 2009-03-30 Dissolved 2014-10-21
CHRISTOPHER STEWART MACNEE LADOGA LIMITED Director 2008-05-15 CURRENT 2008-05-15 Dissolved 2013-08-20
ADRIAN RIMMER BRISINGAMEN LTD Director 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
ADRIAN RIMMER CLIMATE MARKETS & INVESTMENT ASSOCIATION LIMITED Director 2015-03-12 CURRENT 2006-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-112.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-11-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/10/2016
2016-08-05RES15CHANGE OF NAME 30/06/2016
2016-08-05CERTNMCOMPANY NAME CHANGED EUROPEAN ENVIRONMENTAL MARKETS PLC CERTIFICATE ISSUED ON 05/08/16
2016-08-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-282.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2016-06-22F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-06-072.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 4TH FLOOR 50 MARK LANE LONDON EC3R 7QR
2016-04-152.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN RIMMER / 17/03/2016
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE SHARPE
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 50460.4
2016-03-03AR0113/02/16 FULL LIST
2016-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEWART MACNEE / 18/12/2015
2016-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE SHARPE / 16/02/2015
2016-03-02SH0102/02/16 STATEMENT OF CAPITAL GBP 46289.29
2016-02-24TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN RIMMER
2016-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2016 FROM 18 TIDEWAY YARD 125 MORTLAKE HIGH STREET MORTLAKE LONDON SW14 8SN
2016-02-12AP04CORPORATE SECRETARY APPOINTED TRICOR SECRETARIES LIMITED
2016-02-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-01RES01ADOPT ARTICLES 22/12/2015
2016-01-13AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 088941170001
2015-11-30CERT8ACOMMENCE BUSINESS AND BORROW
2015-11-30SH50APPLICATION COMMENCE BUSINESS
2015-11-04TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM URQUHART
2015-10-06AA01PREVSHO FROM 12/08/2015 TO 30/06/2015
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 38289.29
2015-09-29SH0111/09/15 STATEMENT OF CAPITAL GBP 38289.29
2015-07-30SH0129/07/15 STATEMENT OF CAPITAL GBP 36900.401
2015-07-27AP01DIRECTOR APPOINTED MR ADRIAN RIMMER
2015-06-30AP03SECRETARY APPOINTED MR ADRIAN RIMMER
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 36098.036
2015-04-09SH0127/03/15 STATEMENT OF CAPITAL GBP 36098.036
2015-03-12AR0113/02/15 FULL LIST
2015-03-02SH0102/03/15 STATEMENT OF CAPITAL GBP 28883.239
2015-02-02AA01CURREXT FROM 28/02/2015 TO 12/08/2015
2014-11-26SH0126/11/14 STATEMENT OF CAPITAL GBP 27891.721
2014-10-10AP01DIRECTOR APPOINTED MR WAYNE SHARPE
2014-10-10SH0110/10/14 STATEMENT OF CAPITAL GBP 22500
2014-10-07RES15CHANGE OF NAME 06/10/2014
2014-10-07CERTNMCOMPANY NAME CHANGED WIMERA PLC CERTIFICATE ISSUED ON 07/10/14
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 18 TIDEWAY YARD 125 MORTLAKR HIGH STREET MORTLAKE LONDON SW13 8SN
2014-02-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PUBLIC COMPANY (AMENDED PROVISIONS)
2014-02-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals




Licences & Regulatory approval
We could not find any licences issued to CBL REALISATIONS 2016 PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-12-29
Appointment of Administrators2016-04-11
Petitions to Wind Up (Companies)2016-03-31
Fines / Sanctions
No fines or sanctions have been issued against CBL REALISATIONS 2016 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CBL REALISATIONS 2016 PLC's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CBL REALISATIONS 2016 PLC

Intangible Assets
Patents
We have not found any records of CBL REALISATIONS 2016 PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CBL REALISATIONS 2016 PLC
Trademarks
We have not found any records of CBL REALISATIONS 2016 PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CBL REALISATIONS 2016 PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63120 - Web portals) as CBL REALISATIONS 2016 PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CBL REALISATIONS 2016 PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyCBL REALISATIONS 2016 PLCEvent Date2016-12-22
In the High Court of Justice case number 1815 Principal Trading Address: 1 Fore Street, London, EC2Y 9DT Notice is hereby given, pursuant to Rule 2.95 of the Insolvency Rules 1986 (as amended), that the Joint Administrators intend to declare a first and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debt or claims, and the names and addresses of their solicitors (if any), to the Joint Administrators at Opus Restructuring LLP, MWB Exchange House, 494 Midsummer Boulevard, Milton Keynes MK9 2EA by no later than 22 January 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 4 April 2016. Office holder details: Timothy John Edward Dolder and Colin David Wilson (IP Nos. 9008 and 9478) both of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes MK9 2EA. For further details contact: Ashleigh Sillitoe, Email: ashleigh.sillitoe@opusllp.com or Tel: 01908 306090
 
Initiating party Event TypeAppointment of Administrators
Defending partyEUROPEAN ENVIRONMENTAL MARKETS PLCEvent Date2016-04-04
In the High Court of Justice, Chancery Division Companies Court case number 001815 Timothy John Edward Dolder and Colin David Wilson (IP Nos 9008 and 9478 ), both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA For further details contact: Ashleigh Sillitoe, Email: Ashleigh.sillitoe@opusllp.com, Tel: 01908 306 100 :
 
Initiating party CTX HOLDING PTY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyEUROPEAN ENVIRONMENTAL MARKETS PLCEvent Date2016-03-10
SolicitorGRM Law
In the High Court of Justice (Chancery division) case number 1291 A Petition to wind up the above-named company of 4th Floor, 50 Mark Lane, London EC3R 7QR presented on 10 March 2016 by CTX HOLDING PTY LIMITED of Level 6, 50 King Street, Sydney, NSW 2000, Australia Claiming to be a creditor of the company will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Monday 25 April 2016 at 10.30 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 1600 hours on Friday 22 April 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CBL REALISATIONS 2016 PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CBL REALISATIONS 2016 PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.