CGH 2020 REALISATIONS LIMITED

CGH 2020 REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCGH 2020 REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11027703
    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 CGH 2020 REALISATIONS LIMITED?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is CGH 2020 REALISATIONS LIMITED located?

    Registered Office Address
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    Undeliverable Registered Office AddressNo

    What were the previous names of CGH 2020 REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CUSTOMADE GROUP HOLDCO LIMITEDApr 10, 2018Apr 10, 2018
    CROSSCO (1426) LIMITEDOct 24, 2017Oct 24, 2017

    What are the latest accounts for CGH 2020 REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CGH 2020 REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    26 pagesAM23

    Administrator's progress report

    28 pagesAM10

    Administrator's progress report

    31 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    32 pagesAM10

    Certificate of change of name

    Company name changed customade group holdco LIMITED\certificate issued on 06/10/20
    5 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 17, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of affairs with form AM02SOA

    11 pagesAM02

    Notice of deemed approval of proposals

    4 pagesAM06

    Statement of administrator's proposal

    63 pagesAM03

    Registered office address changed from Oldend Hall Oldends Lane Stonehouse Gloucestershire GL10 3RQ England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on Jul 13, 2020

    2 pagesAD01

    Appointment of an administrator

    4 pagesAM01

    Confirmation statement made on Oct 23, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    39 pagesAA

    Registration of charge 110277030004, created on Feb 28, 2019

    55 pagesMR01

    Registration of charge 110277030005, created on Feb 28, 2019

    57 pagesMR01

    Registration of charge 110277030003, created on Feb 28, 2019

    61 pagesMR01

    Registration of charge 110277030002, created on Feb 28, 2019

    74 pagesMR01

    Confirmation statement made on Oct 23, 2018 with updates

    8 pagesCS01

    Register(s) moved to registered inspection location Polyframe Mile Thorn Works Gibbet Street Halifax HX1 4JR

    1 pagesAD03

    Register inspection address has been changed to Polyframe Mile Thorn Works Gibbet Street Halifax HX1 4JR

    1 pagesAD02

    Secretary's details changed for Ms Dawn Allison Rogers on Oct 25, 2018

    1 pagesCH03

    Appointment of Ms Dawn Allison Rogers as a secretary on Apr 24, 2018

    2 pagesAP03

    Statement of capital following an allotment of shares on Apr 24, 2018

    • Capital: GBP 17,364.54
    8 pagesSH01

    Who are the officers of CGH 2020 REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Dawn Allison
    Milethorn Works
    Gibbet Street
    HX1 4JR Halifax
    Polyframe
    West Yorkshire
    United Kingdom
    Secretary
    Milethorn Works
    Gibbet Street
    HX1 4JR Halifax
    Polyframe
    West Yorkshire
    United Kingdom
    248699360001
    GILLETT, Lance Dominic
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    Director
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    United KingdomBritish215616270001
    LENG, David Brian
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    Director
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    EnglandBritish244390050001
    MCGILL, Neil Andrew
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    Director
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    ScotlandBritish232241860001
    MOORE, David Alan
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    Director
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    EnglandBritish156725110001
    NAYLOR-LEYLAND, John Michael
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    Director
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    EnglandBritish187144180001
    STEEL, Andrew David
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    Director
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    EnglandBritish142266440002
    PASS, James Henry
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Director
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    United KingdomBritish192085380001

    Who are the persons with significant control of CGH 2020 REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cross Keys Close
    W1U 2DW London
    22
    England
    Apr 10, 2018
    Cross Keys Close
    W1U 2DW London
    22
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredCompanies House
    Registration NumberOc390319
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    James Henry Pass
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Oct 24, 2017
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CGH 2020 REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 28, 2019
    Delivered On Mar 14, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cairngorm Capital Partners LLP (In Its Capacity as Security Trustee)
    Transactions
    • Mar 14, 2019Registration of a charge (MR01)
    A registered charge
    Created On Feb 28, 2019
    Delivered On Mar 14, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cairngorm Capital Partners I, L.P.
    Transactions
    • Mar 14, 2019Registration of a charge (MR01)
    A registered charge
    Created On Feb 28, 2019
    Delivered On Mar 09, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • John Lightowers (In His Capacity as Security Trustee)
    Transactions
    • Mar 09, 2019Registration of a charge (MR01)
    A registered charge
    Created On Feb 28, 2019
    Delivered On Mar 07, 2019
    Outstanding
    Brief description
    Please see instrument for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Midcap Financial (Ireland) Limited
    Transactions
    • Mar 07, 2019Registration of a charge (MR01)
    A registered charge
    Created On Apr 24, 2018
    Delivered On May 09, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Midcap Financial (Ireland) Limited
    Transactions
    • May 09, 2018Registration of a charge (MR01)

    Does CGH 2020 REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2020Administration started
    Jun 29, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Lyn L Vardy
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    Robert Andrew Croxen
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    Mark Granville Firmin
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex

    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