CGC COURIERS LTD

Register to unlock more data on OkredoRegister

CGC COURIERS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09835225

Incorporation date

21/10/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

6th Floor The Lexicon Mount Street, C/O Quantuma Advisory Limited, Manchester M2 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2015)
dot icon20/04/2025
Final Gazette dissolved following liquidation
dot icon20/01/2025
Notice of move from Administration to Dissolution
dot icon04/11/2024
Registered office address changed from C/O Quantuma Advisory Limited 6th Floor, the Lexicon, Mount Street Manchester M2 5NT to 6th Floor the Lexicon Mount Street C/O Quantuma Advisory Limited Manchester M2 5NT on 2024-11-04
dot icon01/11/2024
Registered office address changed from C/O Quantuma Advisory Ltd Third Floor 196 Deansgate Manchester M3 3WF to C/O Quantuma Advisory Limited 6th Floor, the Lexicon, Mount Street Manchester M2 5NT on 2024-11-01
dot icon20/08/2024
Administrator's progress report
dot icon21/02/2024
Administrator's progress report
dot icon25/01/2024
Notice of order removing administrator from office
dot icon25/01/2024
Notice of appointment of a replacement or additional administrator
dot icon10/01/2024
Notice of extension of period of Administration
dot icon21/08/2023
Administrator's progress report
dot icon05/04/2023
Notice of deemed approval of proposals
dot icon22/03/2023
Statement of administrator's proposal
dot icon19/01/2023
Appointment of an administrator
dot icon19/01/2023
Registered office address changed from Units 8,9 and 11a Nat Lane Winsford CW7 3BS United Kingdom to Third Floor 196 Deansgate Manchester M3 3WF on 2023-01-19
dot icon10/01/2023
Satisfaction of charge 098352250001 in full
dot icon06/12/2022
Termination of appointment of Russell Charles Barton as a director on 2022-12-05
dot icon02/11/2022
Appointment of Mr Russell Charles Barton as a director on 2022-11-01
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon28/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon28/08/2022
Termination of appointment of Russell Barton as a director on 2022-07-28
dot icon22/03/2022
Change of details for Mr Craig Nigel Francis as a person with significant control on 2022-03-14
dot icon14/03/2022
Registered office address changed from Unit 4a Stag Industrial Estate Atlantic Street Altrincham WA14 5DW United Kingdom to Units 8,9 and 11a Nat Lane Winsford CW7 3BS on 2022-03-14
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/08/2021
Change of details for Mr Craig Nigel Francis as a person with significant control on 2016-07-28
dot icon20/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon22/07/2021
Appointment of Mr Russell Barton as a director on 2021-07-01
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/07/2020
Change of details for Mr Craig Nigel Francis as a person with significant control on 2020-01-21
dot icon31/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon16/07/2020
Registration of charge 098352250002, created on 2020-07-03
dot icon21/01/2020
Registered office address changed from Unit 5 Building 301 World Freight Terminal Manchester Airport Manchester M90 5UX United Kingdom to Unit 4a Stag Industrial Estate Atlantic Street Altrincham WA14 5DW on 2020-01-21
dot icon05/08/2019
Change of details for Mr Craig Nigel Francis as a person with significant control on 2016-07-28
dot icon02/08/2019
Change of details for Mr Gavin David Francis as a person with significant control on 2016-07-28
dot icon02/08/2019
Director's details changed for Mr Craig Nigel Francis on 2019-07-31
dot icon02/08/2019
Director's details changed for Mr Craig Nigel Francis on 2016-07-28
dot icon01/08/2019
Notification of Gavin David Francis as a person with significant control on 2016-07-28
dot icon01/08/2019
Change of details for Mr Craig Nigel Francis as a person with significant control on 2019-07-31
dot icon31/07/2019
Director's details changed for Mr Gavin David Francis on 2019-07-31
dot icon31/07/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon12/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/01/2019
Registered office address changed from 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU England to Unit 5 Building 301 World Freight Terminal Manchester Airport Manchester M90 5UX on 2019-01-28
dot icon20/12/2018
Registered office address changed from Unit 1, Building 301 World Freight Terminal Manchester Airport Manchester M90 5UX England to 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU on 2018-12-20
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon08/06/2018
Previous accounting period extended from 2017-10-31 to 2017-12-31
dot icon24/05/2018
Registered office address changed from Unit 5, Building 301 World Freight Terminal Manchester Airport Manchester M90 5UX England to Unit 1, Building 301 World Freight Terminal Manchester Airport Manchester M90 5UX on 2018-05-24
dot icon22/09/2017
Registration of charge 098352250001, created on 2017-09-22
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon23/07/2017
Registered office address changed from 8 Sweet Water Court Lostock Gralam Northwich Cheshire CW9 7FG England to Unit 5, Building 301 World Freight Terminal Manchester Airport Manchester M90 5UX on 2017-07-23
dot icon15/05/2017
Accounts for a dormant company made up to 2016-10-31
dot icon16/01/2017
Registered office address changed from 23 Keswick Avenue Gatley Gatley Cheadle Cheshire SK8 4LE England to 8 Sweet Water Court Lostock Gralam Northwich Cheshire CW9 7FG on 2017-01-16
dot icon01/11/2016
Appointment of Mr Gavin David Francis as a director on 2016-11-01
dot icon28/07/2016
Confirmation statement made on 2016-07-28 with updates
dot icon28/07/2016
Termination of appointment of Gavin David Francis as a director on 2016-07-28
dot icon28/07/2016
Appointment of Mr Craig Nigel Francis as a director on 2016-07-08
dot icon07/07/2016
Certificate of change of name
dot icon07/07/2016
Resolutions
dot icon21/10/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

30
2021
change arrow icon0 % *

* during past year

Cash in Bank

£34,056.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
28/07/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
725.53K
-
0.00
34.06K
-
2021
30
725.53K
-
0.00
34.06K
-

Employees

2021

Employees

30 Ascended- *

Net Assets(GBP)

725.53K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.06K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, Gavin David
Director
21/10/2015 - 28/07/2016
39
Francis, Gavin David
Director
01/11/2016 - Present
39
Craig Nigel Francis
Director
08/07/2016 - Present
20
Barton, Russell Charles
Director
01/07/2021 - 28/07/2022
9
Barton, Russell Charles
Director
01/11/2022 - 05/12/2022
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About CGC COURIERS LTD

CGC COURIERS LTD is an(a) Dissolved company incorporated on 21/10/2015 with the registered office located at 6th Floor The Lexicon Mount Street, C/O Quantuma Advisory Limited, Manchester M2 5NT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of CGC COURIERS LTD?

toggle

CGC COURIERS LTD is currently Dissolved. It was registered on 21/10/2015 and dissolved on 20/04/2025.

Where is CGC COURIERS LTD located?

toggle

CGC COURIERS LTD is registered at 6th Floor The Lexicon Mount Street, C/O Quantuma Advisory Limited, Manchester M2 5NT.

What does CGC COURIERS LTD do?

toggle

CGC COURIERS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CGC COURIERS LTD have?

toggle

CGC COURIERS LTD had 30 employees in 2021.

What is the latest filing for CGC COURIERS LTD?

toggle

The latest filing was on 20/04/2025: Final Gazette dissolved following liquidation.