CGL GROUP LTD

Register to unlock more data on OkredoRegister

CGL GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04313698

Incorporation date

30/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

26-28 Goodall Street, Walsall, West Midlands WS1 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2001)
dot icon20/03/2024
Final Gazette dissolved following liquidation
dot icon20/12/2023
Return of final meeting in a creditors' voluntary winding up
dot icon28/11/2022
Resolutions
dot icon28/11/2022
Appointment of a voluntary liquidator
dot icon28/11/2022
Statement of affairs
dot icon28/11/2022
Registered office address changed from The Cottage Ellesmere Road St Martins Oswestry Shropshire SY11 3BE United Kingdom to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 2022-11-28
dot icon15/11/2022
Compulsory strike-off action has been suspended
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon15/08/2022
Satisfaction of charge 043136980044 in full
dot icon15/08/2022
Satisfaction of charge 1 in full
dot icon15/08/2022
Satisfaction of charge 043136980045 in full
dot icon01/03/2022
Notification of Henlle Holdings Limited as a person with significant control on 2022-02-07
dot icon01/03/2022
Satisfaction of charge 19 in full
dot icon27/02/2022
Cessation of Cosmo Gordon Lloyd as a person with significant control on 2022-02-07
dot icon27/02/2022
Micro company accounts made up to 2021-05-31
dot icon27/02/2022
Previous accounting period shortened from 2021-06-30 to 2021-05-31
dot icon07/02/2022
Satisfaction of charge 3 in full
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon13/05/2021
Satisfaction of charge 11 in full
dot icon13/05/2021
Satisfaction of charge 12 in full
dot icon13/05/2021
Satisfaction of charge 15 in full
dot icon13/05/2021
Satisfaction of charge 34 in full
dot icon13/05/2021
Satisfaction of charge 41 in full
dot icon13/05/2021
Satisfaction of charge 22 in full
dot icon03/04/2021
Satisfaction of charge 4 in full
dot icon03/04/2021
Satisfaction of charge 39 in full
dot icon03/04/2021
Satisfaction of charge 16 in full
dot icon03/04/2021
Satisfaction of charge 2 in full
dot icon03/04/2021
Satisfaction of charge 35 in full
dot icon03/04/2021
Satisfaction of charge 7 in full
dot icon03/04/2021
Satisfaction of charge 37 in full
dot icon03/04/2021
Satisfaction of charge 18 in full
dot icon03/04/2021
Satisfaction of charge 33 in full
dot icon03/04/2021
Satisfaction of charge 24 in full
dot icon03/04/2021
Satisfaction of charge 17 in full
dot icon03/04/2021
Satisfaction of charge 5 in full
dot icon03/04/2021
Satisfaction of charge 23 in full
dot icon03/04/2021
Satisfaction of charge 42 in full
dot icon03/04/2021
Satisfaction of charge 20 in full
dot icon03/04/2021
Satisfaction of charge 40 in full
dot icon03/04/2021
Satisfaction of charge 36 in full
dot icon03/04/2021
Satisfaction of charge 6 in full
dot icon03/04/2021
Satisfaction of charge 13 in full
dot icon03/04/2021
Satisfaction of charge 10 in full
dot icon03/04/2021
Satisfaction of charge 32 in full
dot icon03/04/2021
Satisfaction of charge 38 in full
dot icon03/04/2021
Satisfaction of charge 26 in full
dot icon03/04/2021
Satisfaction of charge 8 in full
dot icon03/04/2021
Satisfaction of charge 31 in full
dot icon01/04/2021
Registration of charge 043136980044, created on 2021-03-31
dot icon01/04/2021
Registration of charge 043136980045, created on 2021-03-31
dot icon17/12/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon02/10/2020
Micro company accounts made up to 2020-06-30
dot icon10/09/2020
Micro company accounts made up to 2019-06-30
dot icon28/05/2020
Termination of appointment of Keeta Marna Thomas as a secretary on 2020-04-01
dot icon13/12/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon08/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon16/11/2017
Change of details for Mr Cosmo Gordon Lloyd as a person with significant control on 2017-11-16
dot icon16/11/2017
Secretary's details changed for Keeta Marna Thomas on 2017-11-16
dot icon16/11/2017
Director's details changed for Mr Cosmo Gordon Lloyd on 2017-11-16
dot icon16/11/2017
Registered office address changed from Henlle Hall Henlle Lane Gobowen Oswestry Shropshire SY10 7AX to The Cottage Ellesmere Road St Martins Oswestry Shropshire SY11 3BE on 2017-11-16
dot icon16/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon20/12/2016
Confirmation statement made on 2016-10-30 with updates
dot icon22/03/2016
Micro company accounts made up to 2015-06-30
dot icon17/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/02/2014
Satisfaction of charge 28 in full
dot icon08/02/2014
Satisfaction of charge 43 in full
dot icon05/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/01/2013
Total exemption small company accounts made up to 2009-12-31
dot icon28/01/2013
Total exemption small company accounts made up to 2011-06-30
dot icon22/01/2013
Miscellaneous
dot icon05/12/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon19/06/2012
Registered office address changed from Glovers Meadow Maesbury Road Oswestry Shropshire SY10 8NH on 2012-06-19
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon02/02/2012
Annual return made up to 2011-10-30 with full list of shareholders
dot icon28/09/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon06/01/2011
Annual return made up to 2010-10-30 with full list of shareholders
dot icon23/09/2010
Particulars of a mortgage or charge / charge no: 43
dot icon11/12/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon08/10/2009
Director's details changed for Mr Cosmo Gordon Lloyd on 2009-09-01
dot icon08/10/2009
Termination of appointment of Gaynor Vaughan as a secretary
dot icon07/10/2009
Appointment of Keeta Marna Thomas as a secretary
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 35
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 33
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 34
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 37
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 38
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 36
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 40
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 39
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 41
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 42
dot icon17/11/2008
Return made up to 30/10/08; full list of members
dot icon03/11/2008
Accounts for a small company made up to 2007-12-31
dot icon05/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon29/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon16/01/2008
Declaration of satisfaction of mortgage/charge
dot icon11/01/2008
Accounts for a small company made up to 2006-12-31
dot icon19/11/2007
Return made up to 30/10/07; no change of members
dot icon17/10/2007
Particulars of mortgage/charge
dot icon17/10/2007
Particulars of mortgage/charge
dot icon17/10/2007
Particulars of mortgage/charge
dot icon17/10/2007
Particulars of mortgage/charge
dot icon07/08/2007
Particulars of mortgage/charge
dot icon24/05/2007
Particulars of mortgage/charge
dot icon24/05/2007
Particulars of mortgage/charge
dot icon01/05/2007
Particulars of mortgage/charge
dot icon06/03/2007
Secretary resigned
dot icon24/01/2007
New secretary appointed
dot icon06/12/2006
Particulars of mortgage/charge
dot icon24/11/2006
Particulars of mortgage/charge
dot icon08/11/2006
Return made up to 30/10/06; full list of members
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon24/10/2006
Declaration of satisfaction of mortgage/charge
dot icon24/10/2006
Declaration of satisfaction of mortgage/charge
dot icon21/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon22/08/2006
Particulars of mortgage/charge
dot icon07/01/2006
Particulars of mortgage/charge
dot icon21/12/2005
Particulars of mortgage/charge
dot icon05/12/2005
Return made up to 30/10/05; full list of members
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon13/10/2005
Particulars of mortgage/charge
dot icon20/09/2005
Particulars of mortgage/charge
dot icon11/06/2005
Particulars of mortgage/charge
dot icon09/06/2005
Particulars of mortgage/charge
dot icon26/05/2005
Particulars of mortgage/charge
dot icon25/02/2005
Particulars of mortgage/charge
dot icon09/12/2004
Return made up to 30/10/04; full list of members
dot icon02/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon29/07/2004
Particulars of mortgage/charge
dot icon06/02/2004
Auditor's resignation
dot icon10/01/2004
Particulars of mortgage/charge
dot icon10/01/2004
Particulars of mortgage/charge
dot icon10/01/2004
Particulars of mortgage/charge
dot icon10/01/2004
Particulars of mortgage/charge
dot icon10/01/2004
Particulars of mortgage/charge
dot icon10/01/2004
Particulars of mortgage/charge
dot icon11/12/2003
Particulars of mortgage/charge
dot icon27/11/2003
Return made up to 30/10/03; full list of members
dot icon25/11/2003
Accounts for a medium company made up to 2003-01-31
dot icon30/10/2003
Particulars of mortgage/charge
dot icon29/10/2003
Resolutions
dot icon08/09/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon12/06/2003
Registered office changed on 12/06/03 from: 1 clarkes lane st. Martins oswestry shropshire SY11 3ES
dot icon04/06/2003
New secretary appointed
dot icon04/06/2003
Secretary resigned
dot icon04/06/2003
Director's particulars changed
dot icon06/12/2002
Return made up to 30/10/02; full list of members
dot icon03/12/2002
New secretary appointed
dot icon03/12/2002
Secretary resigned
dot icon07/11/2002
Particulars of mortgage/charge
dot icon07/10/2002
Director resigned
dot icon26/09/2002
Registered office changed on 26/09/02 from: 13 arthur street oswestry shropshire SY11 1JN
dot icon23/07/2002
Accounts for a small company made up to 2002-01-31
dot icon15/04/2002
New director appointed
dot icon25/02/2002
Ad 30/01/02--------- £ si 2@1=2 £ ic 1/3
dot icon22/01/2002
Particulars of mortgage/charge
dot icon21/12/2001
Accounting reference date shortened from 31/10/02 to 31/01/02
dot icon02/11/2001
New secretary appointed
dot icon02/11/2001
New director appointed
dot icon01/11/2001
Director resigned
dot icon01/11/2001
Secretary resigned
dot icon30/10/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.17M
-
0.00
-
-
2021
1
1.17M
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.17M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Cosmo Gordon
Director
30/10/2001 - Present
33

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CGL GROUP LTD

CGL GROUP LTD is an(a) Dissolved company incorporated on 30/10/2001 with the registered office located at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CGL GROUP LTD?

toggle

CGL GROUP LTD is currently Dissolved. It was registered on 30/10/2001 and dissolved on 20/03/2024.

Where is CGL GROUP LTD located?

toggle

CGL GROUP LTD is registered at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL.

What does CGL GROUP LTD do?

toggle

CGL GROUP LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CGL GROUP LTD have?

toggle

CGL GROUP LTD had 1 employees in 2021.

What is the latest filing for CGL GROUP LTD?

toggle

The latest filing was on 20/03/2024: Final Gazette dissolved following liquidation.