CGL REALISATIONS LIMITED
Overview
| Company Name | CGL REALISATIONS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00278576 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CGL REALISATIONS LIMITED?
- Retail sale of electrical household appliances in specialised stores (47540) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CGL REALISATIONS LIMITED located?
| Registered Office Address | C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CGL REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMET GROUP LIMITED | Jan 31, 2012 | Jan 31, 2012 |
| COMET RADIOVISION SERVICES LIMITED | Aug 08, 1933 | Aug 08, 1933 |
What are the latest accounts for CGL REALISATIONS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2012 |
| Next Accounts Due On | Jan 31, 2013 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2011 |
What is the status of the latest confirmation statement for CGL REALISATIONS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 01, 2017 |
| Next Confirmation Statement Due | Feb 15, 2017 |
| Overdue | Yes |
What is the status of the latest annual return for CGL REALISATIONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CGL REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a creditors' voluntary winding up | 32 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Oct 02, 2025 | 32 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 4 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Oct 02, 2024 | 28 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 02, 2023 | 29 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 20, 2023 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 02, 2022 | 27 pages | LIQ03 | ||||||||||
Registered office address changed from Teneo Restructuring Limited, 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Feb 17, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 02, 2021 | 26 pages | LIQ03 | ||||||||||
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to Teneo Restructuring Limited, 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 07, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 28, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 12 pages | 600 | ||||||||||
Removal of liquidator by court order | 11 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Oct 02, 2020 | 23 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 02, 2019 | 28 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Liquidators' statement of receipts and payments to Oct 02, 2018 | 23 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 9 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Oct 02, 2017 | 21 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 8 pages | LIQ10 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Liquidators' statement of receipts and payments to Oct 02, 2016 | 19 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Oct 02, 2015 | 19 pages | 4.68 | ||||||||||
Who are the officers of CGL REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARE, John Charles | Director | Pinkeys Drive Pinkeys Green SL6 6QD Maidenhead The Cottage Berkshire | England | British | 16875650001 | |||||
| COWLING, Carl David | Director | Homestead Road Three Rivers Court WD3 1FX Rickmansworth Comet House Hertfordshire | England | British | 166859550001 | |||||
| DARKE, Robert Francis James | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | England | British | 84134600003 | |||||
| EDWARDS, Ian Robert Michael | Secretary | Fenns Farm Fenns Lane West End GU24 9QF Woking Surrey | British | 61896800002 | ||||||
| GRAY, Duncan Archibald | Secretary | 51 Exchange Building 132 Commercial Street E1 6NG London | British | 68845270002 | ||||||
| MCDONALD, Graham Keith | Secretary | 21 East Street Leven HU17 5NG Nr Beverley Steeton Lodge East Yorkshire | British | 183648780001 | ||||||
| PENTON, Nigel John | Secretary | 3 Spinney Way Walkington HU17 8TU Beverley North Humberside | British | 103012190001 | ||||||
| ROGERS, Christopher Charles Bevan | Secretary | 59 Cresswell Road TW1 2EA Twickenham Middlesex | British | 34678510003 | ||||||
| STOODLEY, Andrew | Secretary | George House George Street HU1 3AU Hull East Yorkshire | British | 137205860001 | ||||||
| WALTERS, Michael | Secretary | George House George Street HU1 3AU Hull East Yorkshire | 154490930001 | |||||||
| BARRY, Thomas Noel | Director | Hood Road West Wimbledon SW20 0SR London 20 | England | British | 71348430003 | |||||
| BIZOT, Jean | Director | White Hill House Lower Whitehill, Tackley OX5 3AA Kidlington Oxfordshire | French | 66616440001 | ||||||
| BOSTON, Nicholas Ian | Director | Chestnuts Mark Way GU7 2BW Godalming Surrey | England | British | 158913350001 | |||||
| BOULT, Richard David | Director | George House George Street HU1 3AU Hull East Yorkshire | England | British | 57391140001 | |||||
| CISSELL, Robert James | Director | 3 Campion Gardens IG8 0EL Woodford Green Essex | British | 49130860002 | ||||||
| DAVIDSON, Nicholas Paul | Director | Larches Nottwood Lane, Stoke Row RG9 5PU Henley On Thames Oxfordshire | British | 70096140001 | ||||||
| DOYLE, Kevin | Director | The Drive High Street, Pidley PE28 3BX Huntingdon Cambridgeshire | United Kingdom | British | 91601730001 | |||||
| EDWARDS, Ian Robert Michael | Director | Fenns Farm Fenns Lane West End GU24 9QF Woking Surrey | United Kingdom | British | 61896800002 | |||||
| EDWARDS, Ian Robert Michael | Director | Fenns Farm Fenns Lane West End GU24 9QF Woking Surrey | United Kingdom | British | 61896800002 | |||||
| ENOCH, Simon Jocelyn | Director | George House George Street HU1 3AU Hull East Yorkshire | England | British | 61314280001 | |||||
| FALQUE-PIERROTIN, Thierry | Director | George House George Street HU1 3AU Hull East Yorkshire | France | French | 135638460001 | |||||
| FOX, Simon Richard | Director | St Nicolas House Rectory Road Taplow SL6 0ET Maidenhead Berkshire | United Kingdom | British | 58101280002 | |||||
| FRANCES, Philippe | Director | 194 Boulevard Bineau 92200 Neuilly France | French | 40738320001 | ||||||
| GEDDES, Paul Robert | Director | Castlemead 67 Frances Road SL4 3AQ Windsor Berkshire | British | 76576540002 | ||||||
| HARVEY, Hugh John | Director | George House George Street HU1 3AU Hull East Yorkshire | England | British | 76547310002 | |||||
| HERRICK, Simon Edward | Director | 94 Broom Road TW11 9PF Teddington Middlesex | United Kingdom | British | 70414940002 | |||||
| HOPPER, Peter | Director | Holmes Farm Clay End Walkern SG2 7JD Stevenage Hertfordshire | England | British | 15069290001 | |||||
| ILLSTON, Penny Jane | Director | New Road SL5 8PZ Ascot 105 Berkshire England | British | 140897420001 | ||||||
| LABROUE, Jean Noel | Director | 54 Avenue De La Motte Piquet FOREIGN Paris 75015 France | France | French | 90501910003 | |||||
| LEVITT, David John | Director | 6 Grosvenor Lodge HA7 4JE Stanmore Middlesex | British | 35526290001 | ||||||
| LOUSADA, Toby Rochford | Director | George House George Street HU1 3AU Hull East Yorkshire | England | British | 161792580001 | |||||
| MARTIN, Leigh Ronald | Director | 17 Ryhill Way Lower Earley RG6 4AZ Reading Berkshire | British | 44145510001 | ||||||
| MCTAGUE, George Peter | Director | Northwood 3 Kent Road North HG1 2EX Harrogate North Yorkshire | England | British | 86109930001 | |||||
| MCWALTER, Alan James | Director | 1 Martineau Close New Road KT10 9PW Esher Surrey | United Kingdom | British | 40974510001 | |||||
| OBRIEN, Edmund Stephen John | Director | 38 Elmwood Road W4 3DZ London | Australian | 58683540001 |
Does CGL REALISATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| |||||||||||||||||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0