CGL REALISATIONS LIMITED

CGL REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCGL REALISATIONS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00278576
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CGL REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMET GROUP LIMITEDJan 31, 2012Jan 31, 2012
    COMET RADIOVISION SERVICES LIMITEDAug 08, 1933Aug 08, 1933

    What are the latest accounts for CGL REALISATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2012
    Next Accounts Due OnJan 31, 2013
    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What is the status of the latest confirmation statement for CGL REALISATIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 01, 2017
    Next Confirmation Statement DueFeb 15, 2017
    OverdueYes

    What is the status of the latest annual return for CGL REALISATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CGL REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a creditors' voluntary winding up

    32 pagesLIQ14

    Liquidators' statement of receipts and payments to Oct 02, 2025

    32 pagesLIQ03

    Removal of liquidator by court order

    4 pagesLIQ10

    Liquidators' statement of receipts and payments to Oct 02, 2024

    28 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 02, 2023

    29 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Oct 02, 2022

    27 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Oct 02, 2021

    26 pagesLIQ03

    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 pagesAD01

    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 pagesAD01

    Appointment of a voluntary liquidator

    12 pages600

    Removal of liquidator by court order

    11 pagesLIQ10

    Liquidators' statement of receipts and payments to Oct 02, 2020

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 02, 2019

    28 pagesLIQ03

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 30, 2019

    RES15

    Change of name notice

    2 pagesCONNOT

    Liquidators' statement of receipts and payments to Oct 02, 2018

    23 pagesLIQ03

    Removal of liquidator by court order

    9 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Oct 02, 2017

    21 pagesLIQ03

    Removal of liquidator by court order

    8 pagesLIQ10

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Liquidators' statement of receipts and payments to Oct 02, 2016

    19 pages4.68

    Liquidators' statement of receipts and payments to Oct 02, 2015

    19 pages4.68

    Who are the officers of CGL REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARE, John Charles
    Pinkeys Drive
    Pinkeys Green
    SL6 6QD Maidenhead
    The Cottage
    Berkshire
    Director
    Pinkeys Drive
    Pinkeys Green
    SL6 6QD Maidenhead
    The Cottage
    Berkshire
    EnglandBritish16875650001
    COWLING, Carl David
    Homestead Road
    Three Rivers Court
    WD3 1FX Rickmansworth
    Comet House
    Hertfordshire
    Director
    Homestead Road
    Three Rivers Court
    WD3 1FX Rickmansworth
    Comet House
    Hertfordshire
    EnglandBritish166859550001
    DARKE, Robert Francis James
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    EnglandBritish84134600003
    EDWARDS, Ian Robert Michael
    Fenns Farm Fenns Lane
    West End
    GU24 9QF Woking
    Surrey
    Secretary
    Fenns Farm Fenns Lane
    West End
    GU24 9QF Woking
    Surrey
    British61896800002
    GRAY, Duncan Archibald
    51 Exchange Building
    132 Commercial Street
    E1 6NG London
    Secretary
    51 Exchange Building
    132 Commercial Street
    E1 6NG London
    British68845270002
    MCDONALD, Graham Keith
    21 East Street
    Leven
    HU17 5NG Nr Beverley
    Steeton Lodge
    East Yorkshire
    Secretary
    21 East Street
    Leven
    HU17 5NG Nr Beverley
    Steeton Lodge
    East Yorkshire
    British183648780001
    PENTON, Nigel John
    3 Spinney Way
    Walkington
    HU17 8TU Beverley
    North Humberside
    Secretary
    3 Spinney Way
    Walkington
    HU17 8TU Beverley
    North Humberside
    British103012190001
    ROGERS, Christopher Charles Bevan
    59 Cresswell Road
    TW1 2EA Twickenham
    Middlesex
    Secretary
    59 Cresswell Road
    TW1 2EA Twickenham
    Middlesex
    British34678510003
    STOODLEY, Andrew
    George House
    George Street
    HU1 3AU Hull
    East Yorkshire
    Secretary
    George House
    George Street
    HU1 3AU Hull
    East Yorkshire
    British137205860001
    WALTERS, Michael
    George House
    George Street
    HU1 3AU Hull
    East Yorkshire
    Secretary
    George House
    George Street
    HU1 3AU Hull
    East Yorkshire
    154490930001
    BARRY, Thomas Noel
    Hood Road
    West Wimbledon
    SW20 0SR London
    20
    Director
    Hood Road
    West Wimbledon
    SW20 0SR London
    20
    EnglandBritish71348430003
    BIZOT, Jean
    White Hill House
    Lower Whitehill, Tackley
    OX5 3AA Kidlington
    Oxfordshire
    Director
    White Hill House
    Lower Whitehill, Tackley
    OX5 3AA Kidlington
    Oxfordshire
    French66616440001
    BOSTON, Nicholas Ian
    Chestnuts
    Mark Way
    GU7 2BW Godalming
    Surrey
    Director
    Chestnuts
    Mark Way
    GU7 2BW Godalming
    Surrey
    EnglandBritish158913350001
    BOULT, Richard David
    George House
    George Street
    HU1 3AU Hull
    East Yorkshire
    Director
    George House
    George Street
    HU1 3AU Hull
    East Yorkshire
    EnglandBritish57391140001
    CISSELL, Robert James
    3 Campion Gardens
    IG8 0EL Woodford Green
    Essex
    Director
    3 Campion Gardens
    IG8 0EL Woodford Green
    Essex
    British49130860002
    DAVIDSON, Nicholas Paul
    Larches
    Nottwood Lane, Stoke Row
    RG9 5PU Henley On Thames
    Oxfordshire
    Director
    Larches
    Nottwood Lane, Stoke Row
    RG9 5PU Henley On Thames
    Oxfordshire
    British70096140001
    DOYLE, Kevin
    The Drive
    High Street, Pidley
    PE28 3BX Huntingdon
    Cambridgeshire
    Director
    The Drive
    High Street, Pidley
    PE28 3BX Huntingdon
    Cambridgeshire
    United KingdomBritish91601730001
    EDWARDS, Ian Robert Michael
    Fenns Farm Fenns Lane
    West End
    GU24 9QF Woking
    Surrey
    Director
    Fenns Farm Fenns Lane
    West End
    GU24 9QF Woking
    Surrey
    United KingdomBritish61896800002
    EDWARDS, Ian Robert Michael
    Fenns Farm Fenns Lane
    West End
    GU24 9QF Woking
    Surrey
    Director
    Fenns Farm Fenns Lane
    West End
    GU24 9QF Woking
    Surrey
    United KingdomBritish61896800002
    ENOCH, Simon Jocelyn
    George House
    George Street
    HU1 3AU Hull
    East Yorkshire
    Director
    George House
    George Street
    HU1 3AU Hull
    East Yorkshire
    EnglandBritish61314280001
    FALQUE-PIERROTIN, Thierry
    George House
    George Street
    HU1 3AU Hull
    East Yorkshire
    Director
    George House
    George Street
    HU1 3AU Hull
    East Yorkshire
    FranceFrench135638460001
    FOX, Simon Richard
    St Nicolas House Rectory Road
    Taplow
    SL6 0ET Maidenhead
    Berkshire
    Director
    St Nicolas House Rectory Road
    Taplow
    SL6 0ET Maidenhead
    Berkshire
    United KingdomBritish58101280002
    FRANCES, Philippe
    194 Boulevard Bineau
    92200 Neuilly
    France
    Director
    194 Boulevard Bineau
    92200 Neuilly
    France
    French40738320001
    GEDDES, Paul Robert
    Castlemead 67 Frances Road
    SL4 3AQ Windsor
    Berkshire
    Director
    Castlemead 67 Frances Road
    SL4 3AQ Windsor
    Berkshire
    British76576540002
    HARVEY, Hugh John
    George House
    George Street
    HU1 3AU Hull
    East Yorkshire
    Director
    George House
    George Street
    HU1 3AU Hull
    East Yorkshire
    EnglandBritish76547310002
    HERRICK, Simon Edward
    94 Broom Road
    TW11 9PF Teddington
    Middlesex
    Director
    94 Broom Road
    TW11 9PF Teddington
    Middlesex
    United KingdomBritish70414940002
    HOPPER, Peter
    Holmes Farm Clay End
    Walkern
    SG2 7JD Stevenage
    Hertfordshire
    Director
    Holmes Farm Clay End
    Walkern
    SG2 7JD Stevenage
    Hertfordshire
    EnglandBritish15069290001
    ILLSTON, Penny Jane
    New Road
    SL5 8PZ Ascot
    105
    Berkshire
    England
    Director
    New Road
    SL5 8PZ Ascot
    105
    Berkshire
    England
    British140897420001
    LABROUE, Jean Noel
    54 Avenue De La Motte Piquet
    FOREIGN Paris
    75015
    France
    Director
    54 Avenue De La Motte Piquet
    FOREIGN Paris
    75015
    France
    FranceFrench90501910003
    LEVITT, David John
    6 Grosvenor Lodge
    HA7 4JE Stanmore
    Middlesex
    Director
    6 Grosvenor Lodge
    HA7 4JE Stanmore
    Middlesex
    British35526290001
    LOUSADA, Toby Rochford
    George House
    George Street
    HU1 3AU Hull
    East Yorkshire
    Director
    George House
    George Street
    HU1 3AU Hull
    East Yorkshire
    EnglandBritish161792580001
    MARTIN, Leigh Ronald
    17 Ryhill Way
    Lower Earley
    RG6 4AZ Reading
    Berkshire
    Director
    17 Ryhill Way
    Lower Earley
    RG6 4AZ Reading
    Berkshire
    British44145510001
    MCTAGUE, George Peter
    Northwood 3 Kent Road North
    HG1 2EX Harrogate
    North Yorkshire
    Director
    Northwood 3 Kent Road North
    HG1 2EX Harrogate
    North Yorkshire
    EnglandBritish86109930001
    MCWALTER, Alan James
    1 Martineau Close
    New Road
    KT10 9PW Esher
    Surrey
    Director
    1 Martineau Close
    New Road
    KT10 9PW Esher
    Surrey
    United KingdomBritish40974510001
    OBRIEN, Edmund Stephen John
    38 Elmwood Road
    W4 3DZ London
    Director
    38 Elmwood Road
    W4 3DZ London
    Australian58683540001

    Does CGL REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 02, 2012Administration started
    Oct 03, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Neville Barry Kahn
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    London
    Nicholas Guy Edwards
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Christopher James Farrington
    Deloitte Llp
    1 Woodborough Road
    NG1 3FG Nottingham
    practitioner
    Deloitte Llp
    1 Woodborough Road
    NG1 3FG Nottingham
    2
    DateType
    May 05, 2026Due to be dissolved on
    Oct 03, 2013Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Lambert Carton-Kelly
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Nicholas Guy Edwards
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Neville Barry Khan
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    66 Shoe Lane
    EC4A 3BQ London
    Christopher James Farrington
    Deloitte Llp
    1 Woodborough Road
    NG1 3FG Nottingham
    practitioner
    Deloitte Llp
    1 Woodborough Road
    NG1 3FG Nottingham
    Ian Colin Wormleighton
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London

    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