CGM 2020 REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

CGM 2020 REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10242377

Incorporation date

21/06/2016

Size

Full

Contacts

Registered address

Registered address

Suite 3 Regency House, 91 Western Road, Brighton BN1 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2016)
dot icon16/06/2023
Final Gazette dissolved following liquidation
dot icon16/03/2023
Notice of move from Administration to Dissolution
dot icon07/03/2023
Administrator's progress report
dot icon14/02/2023
Appointment of an administrator
dot icon02/02/2023
Notice of move from Administration to Dissolution
dot icon26/07/2022
Administrator's progress report
dot icon22/06/2022
Notice of extension of period of Administration
dot icon02/02/2022
Administrator's progress report
dot icon28/07/2021
Administrator's progress report
dot icon20/05/2021
Notice of extension of period of Administration
dot icon29/01/2021
Administrator's progress report
dot icon18/11/2020
Resolutions
dot icon12/09/2020
Change of name notice
dot icon14/08/2020
Statement of affairs with form AM02SOA
dot icon10/08/2020
Notice of deemed approval of proposals
dot icon17/07/2020
Statement of administrator's proposal
dot icon13/07/2020
Registered office address changed from Oldend Hall Oldends Industrial Estate Oldends Lane Stonehouse Gloucestershire GL10 3RQ England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2020-07-13
dot icon10/07/2020
Appointment of an administrator
dot icon15/05/2020
Satisfaction of charge 102423770003 in full
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon14/03/2019
Registration of charge 102423770009, created on 2019-02-28
dot icon14/03/2019
Registration of charge 102423770010, created on 2019-02-28
dot icon09/03/2019
Registration of charge 102423770008, created on 2019-02-28
dot icon08/03/2019
Registration of charge 102423770007, created on 2019-02-28
dot icon27/12/2018
Registration of charge 102423770006, created on 2018-12-24
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon05/06/2018
Termination of appointment of John Lightowlers as a director on 2018-05-03
dot icon16/04/2018
Appointment of Mr Neil Andrew Mcgill as a director on 2018-04-13
dot icon16/04/2018
Appointment of Mr John Michael Naylor-Leyland as a director on 2018-04-13
dot icon10/04/2018
Director's details changed for Mr John Lightowlers on 2018-04-10
dot icon20/03/2018
Appointment of Mr David Brian Leng as a director on 2018-03-12
dot icon30/10/2017
Full accounts made up to 2016-12-31
dot icon18/10/2017
Appointment of Mr John Lightowlers as a director on 2017-10-11
dot icon18/10/2017
Appointment of Mr Lance Dominic Gillett as a director on 2017-10-11
dot icon16/08/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon30/06/2017
Register(s) moved to registered inspection location Polyframe Group, Milethorn Works Gibbet Street Halifax HX1 4JR
dot icon30/06/2017
Register inspection address has been changed to Polyframe Group, Milethorn Works Gibbet Street Halifax HX1 4JR
dot icon29/06/2017
Notification of Customade Group Topco Limited as a person with significant control on 2016-06-21
dot icon08/05/2017
Registered office address changed from C/O Cairngorm Capital Partners Llp 43-45 Portman Square London W1H 6HN United Kingdom to Oldend Hall Oldends Industrial Estate Oldends Lane Stonehouse Gloucestershire GL10 3RQ on 2017-05-08
dot icon08/05/2017
Appointment of Dawn Rogers as a secretary on 2017-04-27
dot icon27/04/2017
Director's details changed for Mr David Moore on 2017-04-27
dot icon18/04/2017
Director's details changed for Mr Andrew David Steel on 2017-04-18
dot icon15/03/2017
Termination of appointment of Alexander Francis Temple Bayliss as a director on 2017-03-15
dot icon03/03/2017
Memorandum and Articles of Association
dot icon03/03/2017
Resolutions
dot icon22/02/2017
Resolutions
dot icon22/02/2017
Registration of charge 102423770005, created on 2017-02-15
dot icon16/02/2017
Registration of charge 102423770004, created on 2017-02-15
dot icon09/02/2017
Appointment of Mr Alexander Francis Temple Bayliss as a director on 2017-02-08
dot icon17/11/2016
Appointment of Mr David Moore as a director on 2016-11-01
dot icon17/11/2016
Termination of appointment of Robert Ian Macdougal as a director on 2016-11-01
dot icon13/10/2016
Termination of appointment of Jeremy Stott as a director on 2016-10-11
dot icon14/07/2016
Appointment of Mr Jeremy Stott as a director on 2016-07-07
dot icon14/07/2016
Appointment of Mr Robert Ian Macdougal as a director on 2016-07-07
dot icon12/07/2016
Registration of charge 102423770003, created on 2016-07-07
dot icon09/07/2016
Registration of charge 102423770002, created on 2016-07-07
dot icon08/07/2016
Registration of charge 102423770001, created on 2016-07-07
dot icon21/06/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgill, Neil Andrew
Director
13/04/2018 - Present
66
Lightowlers, John Michael
Director
11/10/2017 - 03/05/2018
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CGM 2020 REALISATIONS LIMITED

CGM 2020 REALISATIONS LIMITED is an(a) Dissolved company incorporated on 21/06/2016 with the registered office located at Suite 3 Regency House, 91 Western Road, Brighton BN1 2NW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CGM 2020 REALISATIONS LIMITED?

toggle

CGM 2020 REALISATIONS LIMITED is currently Dissolved. It was registered on 21/06/2016 and dissolved on 16/06/2023.

Where is CGM 2020 REALISATIONS LIMITED located?

toggle

CGM 2020 REALISATIONS LIMITED is registered at Suite 3 Regency House, 91 Western Road, Brighton BN1 2NW.

What does CGM 2020 REALISATIONS LIMITED do?

toggle

CGM 2020 REALISATIONS LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for CGM 2020 REALISATIONS LIMITED?

toggle

The latest filing was on 16/06/2023: Final Gazette dissolved following liquidation.