CG REALISATIONS 2023 LIMITED

CG REALISATIONS 2023 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameCG REALISATIONS 2023 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 09161643
    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 CG REALISATIONS 2023 LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is CG REALISATIONS 2023 LIMITED located?

    Registered Office Address
    6th Floor 9 Appold Street
    EC2A 2AP London
    Undeliverable Registered Office AddressNo

    What were the previous names of CG REALISATIONS 2023 LIMITED?

    Previous Company Names
    Company NameFromUntil
    COGEN LIMITEDAug 05, 2014Aug 05, 2014

    What are the latest accounts for CG REALISATIONS 2023 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnNov 26, 2022
    Next Accounts Due OnNov 17, 2023
    Last Accounts
    Last Accounts Made Up ToNov 27, 2021

    What is the status of the latest confirmation statement for CG REALISATIONS 2023 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 17, 2024
    Next Confirmation Statement DueDec 01, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 17, 2023
    OverdueYes

    What are the latest filings for CG REALISATIONS 2023 LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of a liquidator

    3 pagesWU04

    Order of court to wind up

    pagesCOCOMP

    Registered office address changed from 10 Lower Thames Street London EC3R 6AF England to 6th Floor 9 Appold Street London EC2A 2AP on Dec 18, 2025

    3 pagesAD01

    Notice of a court order ending Administration

    37 pagesAM25

    Administrator's progress report

    24 pagesAM10

    Notice of administrator's death

    3 pagesAM18

    Administrator's progress report

    27 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    37 pagesAM10

    Result of meeting of creditors

    7 pagesAM07

    Certificate of change of name

    Company name changed cogen LIMITED\certificate issued on 26/01/24
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 24, 2023

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of affairs with form AM02SOA/AM02SOC

    13 pagesAM02

    Statement of affairs with form AM02SOA

    12 pagesAM02

    Statement of administrator's proposal

    100 pagesAM03

    Registered office address changed from 66 Prescot Street London E1 8NN to 10 Lower Thames Street London EC3R 6AF on Jan 03, 2024

    1 pagesAD01

    Registered office address changed from Blythe House Blythe Park, Cresswell Lane Cresswell Stoke-on-Trent Staffordshire ST11 9rd to 66 Prescot Street London E1 8NN on Dec 28, 2023

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Nov 17, 2023 with no updates

    3 pagesCS01

    Previous accounting period shortened from Nov 27, 2022 to Nov 26, 2022

    1 pagesAA01

    Group of companies' accounts made up to Nov 27, 2021

    48 pagesAA

    Confirmation statement made on Nov 17, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Group of companies' accounts made up to Nov 27, 2020

    49 pagesAA

    Who are the officers of CG REALISATIONS 2023 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKING, Ian Charles
    9 Appold Street
    EC2A 2AP London
    6th Floor
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    EnglandBritish170505190011
    MILLER, Ian Young
    9 Appold Street
    EC2A 2AP London
    6th Floor
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    EnglandBritish207174270001
    ELLIS-SHELDON, Ricky
    Blythe Park, Cresswell Lane
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    Secretary
    Blythe Park, Cresswell Lane
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    253491710001
    PIKE, Janette
    Blythe Park, Cresswell Lane
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    United Kingdom
    Secretary
    Blythe Park, Cresswell Lane
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    United Kingdom
    190040190001
    GOTCH, Simon
    Blythe Park, Cresswell Lane
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    United Kingdom
    Director
    Blythe Park, Cresswell Lane
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    United Kingdom
    EnglandBritish58835440005
    KERSCHBAUM, Todd
    Blythe Park, Cresswell Lane
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    United Kingdom
    Director
    Blythe Park, Cresswell Lane
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    United Kingdom
    UsaUsa197486010001
    NAIRN, David Alexander
    Blythe Park, Cresswell Lane
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    United Kingdom
    Director
    Blythe Park, Cresswell Lane
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    United Kingdom
    EnglandBritish107461810001
    PIKE, David
    Blythe Park, Cresswell Lane
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    United Kingdom
    Director
    Blythe Park, Cresswell Lane
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    United Kingdom
    EnglandBritish106763630001
    SAMWORTH, James Peter
    Blythe Park, Cresswell Lane
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    United Kingdom
    Director
    Blythe Park, Cresswell Lane
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    United Kingdom
    United KingdomBritish147215920002
    WATKINS, Elizabeth Ann
    Blythe Park, Cresswell Lane
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    Director
    Blythe Park, Cresswell Lane
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    EnglandBritish205144410001
    YOUNG, David Charles
    Blythe Park, Cresswell Lane
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    United Kingdom
    Director
    Blythe Park, Cresswell Lane
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    United Kingdom
    United KingdomBritish48695710001

    Who are the persons with significant control of CG REALISATIONS 2023 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Charles Brooking
    9 Appold Street
    EC2A 2AP London
    6th Floor
    Dec 19, 2018
    9 Appold Street
    EC2A 2AP London
    6th Floor
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for CG REALISATIONS 2023 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 05, 2016Dec 19, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CG REALISATIONS 2023 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 18, 2023Administration started
    Dec 05, 2025Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Joseph Walter Colley
    66 Prescot Street
    E1 8NN London
    practitioner
    66 Prescot Street
    E1 8NN London
    John Anthony Dickinson
    Carter Backer Winter Llp 66 Prescott Street
    E1 8NN London
    practitioner
    Carter Backer Winter Llp 66 Prescott Street
    E1 8NN London
    2
    DateType
    Nov 14, 2025Petition date
    Dec 05, 2025Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London
    practitioner
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London
    Joseph Walter Colley
    6th Floor, 9 Appold Street
    EC2A 2AP London
    practitioner
    6th Floor, 9 Appold Street
    EC2A 2AP 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