ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

White Oak UK (Cbils) Blue No.1 Limited

White Oak UK (Cbils) Blue No.1 Limited is a liquidation company incorporated on 8 July 2020 with the registered office located in Basildon, Essex. White Oak UK (Cbils) Blue No.1 Limited was registered 5 years ago.
Status
Liquidation
In voluntary liquidation since 7 months ago
Company No
12727564
Private limited company
Age
5 years
Incorporated 8 July 2020
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 112 days
Dated 7 July 2024 (1 year 4 months ago)
Next confirmation dated 7 July 2025
Was due on 21 July 2025 (3 months ago)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
18a Capricorn Centre Cranes Farm Road
Basildon
Essex
SS14 3JJ
Address changed on 8 Apr 2025 (7 months ago)
Previous address was , 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Star Notes Issuer 2022-1 Limited
CSC Directors (No.3) Limited, Ian Hancock, and 2 more are mutual people.
Active
Pana UK Holdings Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Pana Finance UK Plc
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Atlas Capital UK Holdings 2019 Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Simply Funding Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Warwick Finance Residential Mortgages Holdings Number Four Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Warwick Finance Residential Mortgages Number Four Plc
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Haydock Finance No.1 Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£4K
Same as previous period
Turnover
£3.44M
Decreased by £5.16M (-60%)
Employees
Unreported
Same as previous period
Total Assets
£14.89M
Decreased by £23.69M (-61%)
Total Liabilities
-£14.89M
Decreased by £23.69M (-61%)
Net Assets
£2K
Same as previous period
Debt Ratio (%)
100%
Decreased by 0.01% (-0%)
Latest Activity
Registered Address Changed
7 Months Ago on 8 Apr 2025
Voluntary Liquidator Appointed
7 Months Ago on 8 Apr 2025
Declaration of Solvency
7 Months Ago on 8 Apr 2025
Charge Satisfied
7 Months Ago on 25 Mar 2025
Intertrust Corporate Services Limited (PSC) Details Changed
11 Months Ago on 9 Dec 2024
Intertrust Directors 2 Limited Details Changed
11 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
11 Months Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
11 Months Ago on 9 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 12 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 10 Jul 2024
Get Credit Report
Discover White Oak UK (Cbils) Blue No.1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 19 Aug 2025
Declaration of solvency
Submitted on 8 Apr 2025
Resolutions
Submitted on 8 Apr 2025
Appointment of a voluntary liquidator
Submitted on 8 Apr 2025
Registered office address changed from , 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 8 April 2025
Submitted on 8 Apr 2025
Satisfaction of charge 127275640001 in full
Submitted on 25 Mar 2025
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 12 Dec 2024
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 12 Dec 2024
Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024
Submitted on 12 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 12 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year