CGX REALISATIONS LIMITED

CGX REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCGX REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02714095
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CGX REALISATIONS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is CGX REALISATIONS LIMITED located?

    Registered Office Address
    c/o GRANT THORNTON UK LLP
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of CGX REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHROMOGENEX TECHNOLOGIES LIMITEDAug 15, 2005Aug 15, 2005
    EUPHOTONICS LIMITEDApr 16, 2003Apr 16, 2003
    PHOTONICS LIMITEDFeb 25, 2003Feb 25, 2003
    ICN PHOTONICS LIMITEDSep 13, 2000Sep 13, 2000
    SLS BIOPHILE LIMITEDFeb 17, 1999Feb 17, 1999
    SLS TECHNOLOGIES LIMITEDJan 14, 1999Jan 14, 1999
    SLS BIOPHILE LIMITEDAug 21, 1996Aug 21, 1996
    SLS (WALES) LIMITEDNov 24, 1992Nov 24, 1992
    NOTICEGRAND LIMITEDMay 13, 1992May 13, 1992

    What are the latest accounts for CGX REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CGX REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    14 pagesAM23

    Administrator's progress report

    16 pagesAM10

    Administrator's progress report

    17 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report to Mar 14, 2017

    15 pages2.24B

    Administrator's progress report to Sep 14, 2016

    19 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jun 08, 2016

    20 pages2.24B

    Termination of appointment of Peter William Mcguinness as a director on May 27, 2016

    2 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 10, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Stephen John Ellis as a director on Mar 31, 2016

    2 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 11, 2016

    RES15

    Statement of affairs with form 2.14B

    9 pages2.16B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    19 pages2.17B

    Registered office address changed from Unit 1 & 2 Heol Rhosyn Parc Dafen Llanelli Carmarthenshire SA14 8QG to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on Dec 29, 2015

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Full accounts made up to Dec 31, 2014

    26 pagesAA

    Annual return made up to Apr 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 524,129.5
    SH01

    Termination of appointment of Kevin Donald Williams as a director on Jan 31, 2015

    1 pagesTM01

    Termination of appointment of Gerwyn John Miles as a director on Jan 31, 2015

    1 pagesTM01

    Termination of appointment of Gerwyn John Miles as a secretary on Jan 31, 2015

    1 pagesTM02

    Full accounts made up to Dec 31, 2013

    25 pagesAA

    Who are the officers of CGX REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOOD, Elizabeth Rhoda
    8 Caesars Gate
    NN13 7NH Brackley
    Northamptonshire
    Secretary
    8 Caesars Gate
    NN13 7NH Brackley
    Northamptonshire
    British106249340001
    HUGHES, Ian
    22 Clos Leighton Davies
    Gowerton
    SA4 3GG Swansea
    Secretary
    22 Clos Leighton Davies
    Gowerton
    SA4 3GG Swansea
    British34575790001
    MAIR, Barrie, Dr
    Wych Elm
    Fishery Road
    SL6 1UP Maidenhead
    Berkshire
    Secretary
    Wych Elm
    Fishery Road
    SL6 1UP Maidenhead
    Berkshire
    British64128670001
    MILES, Gerwyn John
    Unit 1 & 2 Heol Rhosyn
    Parc Dafen
    SA14 8QG Llanelli
    Carmarthenshire
    Secretary
    Unit 1 & 2 Heol Rhosyn
    Parc Dafen
    SA14 8QG Llanelli
    Carmarthenshire
    185755600001
    MORGAN, David Gareth
    Unit 1 & 2 Heol Rhosyn
    Parc Dafen
    SA14 8QG Llanelli
    Carmarthenshire
    Secretary
    Unit 1 & 2 Heol Rhosyn
    Parc Dafen
    SA14 8QG Llanelli
    Carmarthenshire
    British65312520002
    PECKHAM, David Hywel
    38 Parc Howard Avenue
    SA15 3JY Llanelli
    Dyfed
    Secretary
    38 Parc Howard Avenue
    SA15 3JY Llanelli
    Dyfed
    Welsh34106670001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CAMERON, Allan
    33 Llythrid Avenue
    Uplands
    SA2 0JJ Swansea
    Director
    33 Llythrid Avenue
    Uplands
    SA2 0JJ Swansea
    British54654800002
    CHAPPLE, Timothy Jonathan
    18 Roger Beck Way
    Sketty
    SA2 0JF Swansea
    Director
    18 Roger Beck Way
    Sketty
    SA2 0JF Swansea
    British28933940002
    CLEMENT, Robert Marc
    11 Plas Road
    Rhos Pontardawe
    SA8 3HD Swansea
    Director
    11 Plas Road
    Rhos Pontardawe
    SA8 3HD Swansea
    United KingdomBritish25145750001
    ELLIS, Stephen John
    c/o Grant Thornton Uk Llp
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Director
    c/o Grant Thornton Uk Llp
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    United KingdomBritish89725230001
    HOSKIN, John David
    Bourne Bank
    Hedsor Road
    SL8 5EE Bourne End
    Buckinghamshire
    Director
    Bourne Bank
    Hedsor Road
    SL8 5EE Bourne End
    Buckinghamshire
    United KingdomBritish30414350001
    JONES, Gary Lewis
    48 Neath Road
    Resolven
    SA11 4AH Neath
    West Glamorgan
    Director
    48 Neath Road
    Resolven
    SA11 4AH Neath
    West Glamorgan
    British65958200001
    LUNN, David Arthur
    3rd Floor Euro Canadian Centre
    Marlborough Street
    N 4901 Nassau
    Bahamas
    Bahamas
    Director
    3rd Floor Euro Canadian Centre
    Marlborough Street
    N 4901 Nassau
    Bahamas
    Bahamas
    Bahamian28967300002
    MACDONALD, Bill Alan
    PO BOX 675493
    Rancho Santa Fe
    Ca 92067
    United States Of America
    Director
    PO BOX 675493
    Rancho Santa Fe
    Ca 92067
    United States Of America
    American79392050001
    MAIR, Barrie, Dr
    Wych Elm
    Fishery Road
    SL6 1UP Maidenhead
    Berkshire
    Director
    Wych Elm
    Fishery Road
    SL6 1UP Maidenhead
    Berkshire
    British64128670001
    MAIR, Jill Margaret
    Wych Elm
    Fishery Road
    SL6 1UP Bray
    Berkshire
    Director
    Wych Elm
    Fishery Road
    SL6 1UP Bray
    Berkshire
    British28887650001
    MCGUINNESS, Peter William
    c/o Grant Thornton Uk Llp
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Director
    c/o Grant Thornton Uk Llp
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    United KingdomBritish97826790005
    MEHL, Thomas
    1015 Highway
    337 Old Bronson Road
    32669 Newberry
    Alachua
    Usa
    Director
    1015 Highway
    337 Old Bronson Road
    32669 Newberry
    Alachua
    Usa
    American52304100001
    MILES, Gerwyn John
    Unit 1 & 2 Heol Rhosyn
    Parc Dafen
    SA14 8QG Llanelli
    Carmarthenshire
    Director
    Unit 1 & 2 Heol Rhosyn
    Parc Dafen
    SA14 8QG Llanelli
    Carmarthenshire
    WalesBritish46422480002
    MORGAN, David Gareth
    Unit 1 & 2 Heol Rhosyn
    Parc Dafen
    SA14 8QG Llanelli
    Carmarthenshire
    Director
    Unit 1 & 2 Heol Rhosyn
    Parc Dafen
    SA14 8QG Llanelli
    Carmarthenshire
    WalesBritish65312520002
    PRICE, John Duncan
    12 Georgian Way
    HA1 3LF Harrow
    Middlesex
    Director
    12 Georgian Way
    HA1 3LF Harrow
    Middlesex
    EnglandBritish38774440001
    ROOSJE, Harry A
    31 New Dawn
    92620 Irvine
    California
    Usa
    Director
    31 New Dawn
    92620 Irvine
    California
    Usa
    American90485720001
    ROVALO LOPEZ DE LINARES, Francisco Javier, Doctor
    Calzada Tlalpan 2021
    04040 Mexo Df
    FOREIGN Mexico City
    Mexico
    Director
    Calzada Tlalpan 2021
    04040 Mexo Df
    FOREIGN Mexico City
    Mexico
    Mexican70935860001
    TAYLOR, Mark
    45 Bridgeport
    Newport Coast
    California
    92657
    Usa
    Director
    45 Bridgeport
    Newport Coast
    California
    92657
    Usa
    American70935810001
    TIMMONS, Christopher Miles
    25261 Vealsquez Road
    Laguna Hills
    Ca 92653
    United States Of America
    Director
    25261 Vealsquez Road
    Laguna Hills
    Ca 92653
    United States Of America
    American79391960001
    WILLIAMS, Kevin Donald
    Unit 1 & 2 Heol Rhosyn
    Parc Dafen
    SA14 8QG Llanelli
    Carmarthenshire
    Director
    Unit 1 & 2 Heol Rhosyn
    Parc Dafen
    SA14 8QG Llanelli
    Carmarthenshire
    WalesWelsh122167440001
    WOOLMAN, Paul
    Foxhill Farm
    Broad Haven
    SA62 3TY Haverfordwest
    Dyfed
    Director
    Foxhill Farm
    Broad Haven
    SA62 3TY Haverfordwest
    Dyfed
    WalesBritish34870340001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does CGX REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 09, 2014
    Delivered On Oct 23, 2014
    Outstanding
    Brief description
    Land "the beacon" at unuts 4, 5 & 6 llanelli gate house, dafen, llanelli. Patent entitled "laser depilation" with grant number 0732895. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Squadron Capital Llc
    Transactions
    • Oct 23, 2014Registration of a charge (MR01)
    A registered charge
    Created On Feb 28, 2014
    Delivered On Mar 18, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Finance Wales Investments (3) LTD
    Transactions
    • Mar 18, 2014Registration of a charge (MR01)
    • Oct 16, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 15, 2011
    Delivered On Jun 16, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 16, 2011Registration of a charge (MG01)
    • Oct 16, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 09, 2011
    Delivered On Mar 22, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Finance Wales Investments (6) Limited
    Transactions
    • Mar 22, 2011Registration of a charge (MG01)
    • Oct 16, 2014Satisfaction of a charge (MR04)
    Deposit agreement to secure own liabilities
    Created On Sep 28, 2010
    Delivered On Sep 29, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re chromogenex technologies limited and numbered 03760913 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 29, 2010Registration of a charge (MG01)
    • Mar 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    All assets debenture
    Created On Apr 30, 2010
    Delivered On May 05, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • May 05, 2010Registration of a charge (MG01)
    • Mar 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 24, 2007
    Delivered On Nov 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 07, 2007Registration of a charge (395)
    • Jan 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 26, 1998
    Delivered On Apr 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Mehl Biophile International Corporation
    Transactions
    • Apr 09, 1998Registration of a charge (395)
    • Nov 15, 2002Statement of satisfaction of a charge in full or part (403a)
    Assignment and charge of copyright and design right
    Created On Jul 13, 1995
    Delivered On Jul 24, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The copyrights being :- chromos lasers - multiple beam thermolysis laser and laser for treatment of vascular lesions sirius lasers being - carbon dioxide (C02) medical lasers k/a :- the sirius 200 and the sirius 300 and the sirius 500. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 24, 1995Registration of a charge (395)
    • Jul 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge of patents
    Created On Jul 13, 1995
    Delivered On Jul 24, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The applications for patents :- UK multiple beam thermolysis laser 9420696.8 1994 UK laser for treatment of vascular lesions 9420532.5 1994. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 24, 1995Registration of a charge (395)
    • Jul 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 26, 1993
    Delivered On Sep 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Sep 01, 1993Registration of a charge (395)
    • Jul 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 03, 1993
    Delivered On Mar 23, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 23, 1993Registration of a charge (395)
    • Jul 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 05, 1989
    Acquired On Nov 06, 1992
    Delivered On Nov 20, 1992
    Satisfied
    Amount secured
    All monies due to the chargee under a secured loan agreement dated 5 september 1989
    Short particulars
    All the copyright in the works throughout the world for the full period thereof (for full details of charge see from 395 and contd sheets).
    Persons Entitled
    • Welsh Development Agency
    Transactions
    • Nov 20, 1992Registration of an acquisition (400)
    • Aug 27, 1993Statement of satisfaction of a charge in full or part (403a)

    Does CGX REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 11, 1998Date of meeting to approve CVA
    Jun 09, 2000Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Gary Stones
    63 Walter Road
    SA1 4PT Swansea
    West Glamorgan
    practitioner
    63 Walter Road
    SA1 4PT Swansea
    West Glamorgan
    2
    DateType
    Dec 09, 2015Administration started
    Jul 04, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Alistair Gareth Wardell
    Grant Thornton Uk Llp
    11-13 Penhill Road
    CF11 9UP Cardiff
    practitioner
    Grant Thornton Uk Llp
    11-13 Penhill Road
    CF11 9UP Cardiff
    Nigel Morrison
    Hartwell House, 55-61 Victoria Street
    BS1 6FT Bristol
    practitioner
    Hartwell House, 55-61 Victoria Street
    BS1 6FT Bristol

    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