CGX REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

CGX REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02714095

Incorporation date

12/05/1992

Size

Full

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1992)
dot icon03/10/2018
Final Gazette dissolved following liquidation
dot icon03/07/2018
Notice of move from Administration to Dissolution
dot icon26/04/2018
Administrator's progress report
dot icon26/10/2017
Administrator's progress report
dot icon18/07/2017
Notice of extension of period of Administration
dot icon26/04/2017
Administrator's progress report to 2017-03-14
dot icon03/10/2016
Administrator's progress report to 2016-09-14
dot icon03/10/2016
Notice of extension of period of Administration
dot icon14/07/2016
Administrator's progress report to 2016-06-08
dot icon12/06/2016
Termination of appointment of Peter William Mcguinness as a director on 2016-05-27
dot icon27/04/2016
Resolutions
dot icon27/04/2016
Change of name notice
dot icon27/04/2016
Termination of appointment of Stephen John Ellis as a director on 2016-03-31
dot icon24/03/2016
Resolutions
dot icon22/03/2016
Statement of affairs with form 2.14B
dot icon18/02/2016
Notice of deemed approval of proposals
dot icon04/02/2016
Statement of administrator's proposal
dot icon28/12/2015
Registered office address changed from Unit 1 & 2 Heol Rhosyn Parc Dafen Llanelli Carmarthenshire SA14 8QG to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 2015-12-29
dot icon22/12/2015
Appointment of an administrator
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon10/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon30/04/2015
Termination of appointment of Kevin Donald Williams as a director on 2015-01-31
dot icon30/04/2015
Termination of appointment of Gerwyn John Miles as a director on 2015-01-31
dot icon30/04/2015
Termination of appointment of Gerwyn John Miles as a secretary on 2015-01-31
dot icon22/12/2014
Full accounts made up to 2013-12-31
dot icon23/10/2014
Resolutions
dot icon22/10/2014
Registration of charge 027140950013, created on 2014-10-09
dot icon15/10/2014
Satisfaction of charge 11 in full
dot icon15/10/2014
Satisfaction of charge 10 in full
dot icon15/10/2014
Satisfaction of charge 027140950012 in full
dot icon08/05/2014
Memorandum and Articles of Association
dot icon07/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon17/03/2014
Registration of charge 027140950012
dot icon09/03/2014
Appointment of Mr Stephen John Ellis as a director
dot icon06/03/2014
Appointment of Mr Gerwyn John Miles as a director
dot icon06/03/2014
Appointment of Mr Gerwyn John Miles as a secretary
dot icon06/03/2014
Termination of appointment of David Morgan as a director
dot icon06/03/2014
Termination of appointment of David Morgan as a secretary
dot icon10/10/2013
Full accounts made up to 2012-12-31
dot icon19/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon10/01/2013
Auditor's resignation
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon15/06/2011
Particulars of a mortgage or charge / charge no: 11
dot icon17/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon22/03/2011
Statement of capital on 2011-03-23
dot icon21/03/2011
Particulars of a mortgage or charge / charge no: 10
dot icon17/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon16/03/2011
Statement of capital following an allotment of shares on 1992-11-05
dot icon16/03/2011
Resolutions
dot icon15/03/2011
Statement by directors
dot icon15/03/2011
Solvency statement dated 09/03/11
dot icon15/03/2011
Resolutions
dot icon09/02/2011
Appointment of Mr Kevin Donald Williams as a director
dot icon09/02/2011
Appointment of Mr David Gareth Morgan as a director
dot icon10/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/09/2010
Particulars of a mortgage or charge / charge no: 9
dot icon02/06/2010
Amended full accounts made up to 2008-12-31
dot icon02/06/2010
Full accounts made up to 2009-12-31
dot icon19/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon04/05/2010
Particulars of a mortgage or charge / charge no: 8
dot icon08/02/2010
Director's details changed for Mr Peter Mcguinness on 2010-02-05
dot icon08/02/2010
Secretary's details changed for Mr David Gareth Morgan on 2010-02-08
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon08/06/2009
Return made up to 30/04/09; full list of members
dot icon05/04/2009
Auditor's resignation
dot icon19/01/2009
Full accounts made up to 2007-12-31
dot icon05/05/2008
Return made up to 30/04/08; full list of members
dot icon06/11/2007
Particulars of mortgage/charge
dot icon28/07/2007
Full accounts made up to 2006-12-31
dot icon06/06/2007
Return made up to 30/04/07; no change of members
dot icon22/06/2006
Return made up to 30/04/06; full list of members
dot icon14/05/2006
Full accounts made up to 2005-12-31
dot icon14/09/2005
Return made up to 30/04/05; full list of members
dot icon16/08/2005
Secretary resigned
dot icon16/08/2005
Registered office changed on 17/08/05 from: palladium house 1-4 argyll street london W1F 7LD
dot icon16/08/2005
New secretary appointed
dot icon14/08/2005
Certificate of change of name
dot icon28/06/2005
Full accounts made up to 2004-12-31
dot icon20/12/2004
Resolutions
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon14/09/2004
Director's particulars changed
dot icon29/06/2004
Return made up to 30/04/04; full list of members
dot icon27/11/2003
Full accounts made up to 2002-12-31
dot icon23/09/2003
Full accounts made up to 2001-12-31
dot icon05/06/2003
Return made up to 30/04/03; full list of members
dot icon16/04/2003
Auditor's resignation
dot icon15/04/2003
Certificate of change of name
dot icon05/03/2003
Director resigned
dot icon05/03/2003
Director resigned
dot icon05/03/2003
Director resigned
dot icon05/03/2003
Director resigned
dot icon05/03/2003
Director resigned
dot icon05/03/2003
Secretary resigned
dot icon05/03/2003
New director appointed
dot icon05/03/2003
New secretary appointed
dot icon05/03/2003
Registered office changed on 06/03/03 from: units 1 & 2 heol rhosyn dafen park llanelli carmarthenshire SA14 8QG
dot icon24/02/2003
Certificate of change of name
dot icon20/02/2003
Director resigned
dot icon20/02/2003
Director resigned
dot icon14/11/2002
Declaration of satisfaction of mortgage/charge
dot icon31/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon14/08/2002
Return made up to 30/04/02; full list of members
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New director appointed
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Director resigned
dot icon19/11/2001
Full accounts made up to 2000-12-31
dot icon06/11/2001
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon31/10/2001
Full accounts made up to 2000-05-31
dot icon23/09/2001
Memorandum and Articles of Association
dot icon23/09/2001
£ nc 2427647/2858612 13/05/00
dot icon23/09/2001
Conve 20/04/00
dot icon19/09/2001
Return made up to 30/04/01; full list of members
dot icon28/03/2001
Delivery ext'd 3 mth 31/05/00
dot icon11/09/2000
Certificate of change of name
dot icon14/08/2000
New director appointed
dot icon11/07/2000
New director appointed
dot icon11/07/2000
New director appointed
dot icon11/07/2000
New director appointed
dot icon09/07/2000
Ad 13/05/00--------- £ si [email protected]=455000 £ ic 69129/524129
dot icon06/07/2000
Director resigned
dot icon11/06/2000
Notice of completion of voluntary arrangement
dot icon22/05/2000
Return made up to 30/04/00; full list of members
dot icon09/05/2000
Memorandum and Articles of Association
dot icon09/05/2000
Conve 20/04/00
dot icon09/05/2000
Resolutions
dot icon09/05/2000
Resolutions
dot icon09/05/2000
£ nc 2403983/2427647 20/04/00
dot icon16/04/2000
Memorandum and Articles of Association
dot icon16/04/2000
Resolutions
dot icon03/04/2000
Full accounts made up to 1999-05-31
dot icon09/03/2000
Director's particulars changed
dot icon04/10/1999
Amended full accounts made up to 1998-05-31
dot icon13/05/1999
Director's particulars changed
dot icon13/05/1999
Return made up to 30/04/99; full list of members
dot icon05/04/1999
Full accounts made up to 1998-05-31
dot icon15/02/1999
Certificate of change of name
dot icon12/01/1999
Certificate of change of name
dot icon14/09/1998
Notice to Registrar of companies voluntary arrangement taking effect
dot icon25/08/1998
Director resigned
dot icon20/07/1998
Director resigned
dot icon03/07/1998
Director resigned
dot icon28/05/1998
New director appointed
dot icon28/05/1998
Return made up to 30/04/98; full list of members
dot icon08/04/1998
Particulars of mortgage/charge
dot icon09/09/1997
New director appointed
dot icon31/08/1997
Full accounts made up to 1997-05-31
dot icon04/08/1997
Ad 01/07/97--------- £ si 2000000@1=2000000 £ ic 403010/2403010
dot icon04/08/1997
Resolutions
dot icon04/08/1997
Resolutions
dot icon04/08/1997
£ nc 403983/2403983 01/07/97
dot icon08/05/1997
Return made up to 30/04/97; full list of members
dot icon27/08/1996
Full accounts made up to 1996-05-31
dot icon26/08/1996
Registered office changed on 27/08/96 from: 46/47 bloomsbury square london WC1A 2RU
dot icon19/08/1996
Certificate of change of name
dot icon14/08/1996
New director appointed
dot icon14/08/1996
Full accounts made up to 1995-09-30
dot icon14/08/1996
Accounting reference date shortened from 30/09 to 31/05
dot icon09/07/1996
Registered office changed on 10/07/96 from: wych elm fishery road bray berkshire SL6 1UP
dot icon09/07/1996
New director appointed
dot icon05/07/1996
Declaration of satisfaction of mortgage/charge
dot icon05/07/1996
Declaration of satisfaction of mortgage/charge
dot icon05/07/1996
Declaration of satisfaction of mortgage/charge
dot icon05/07/1996
Declaration of satisfaction of mortgage/charge
dot icon10/06/1996
Director resigned
dot icon28/05/1996
Return made up to 30/04/96; no change of members
dot icon17/09/1995
Full accounts made up to 1994-09-30
dot icon23/07/1995
Particulars of mortgage/charge
dot icon23/07/1995
Particulars of mortgage/charge
dot icon27/06/1995
Director resigned
dot icon19/06/1995
Return made up to 30/04/95; full list of members
dot icon20/04/1995
Director resigned
dot icon13/02/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon12/12/1994
Memorandum and Articles of Association
dot icon21/08/1994
Nc inc already adjusted 11/08/94
dot icon21/08/1994
Resolutions
dot icon21/08/1994
Resolutions
dot icon21/08/1994
Resolutions
dot icon21/08/1994
Resolutions
dot icon02/08/1994
Ad 28/07/94--------- £ si 25000@1=25000 £ ic 120555/145555
dot icon07/07/1994
New director appointed
dot icon25/05/1994
Return made up to 30/04/94; full list of members
dot icon17/05/1994
Full accounts made up to 1993-09-30
dot icon22/12/1993
Ad 02/12/93--------- £ si 50000@1=50000 £ ic 70555/120555
dot icon12/09/1993
Ad 26/08/93--------- £ si 25000@1=25000 £ ic 45555/70555
dot icon31/08/1993
Particulars of mortgage/charge
dot icon26/08/1993
Declaration of satisfaction of mortgage/charge
dot icon02/08/1993
Return made up to 30/04/93; full list of members; amend
dot icon18/07/1993
Ad 01/07/93--------- £ si [email protected]=90 £ si 257455@1=257455 £ ic 44697/302242
dot icon18/07/1993
Ad 01/07/93--------- £ si [email protected]=44645 £ ic 52/44697
dot icon18/07/1993
Ad 01/07/93--------- £ si 50@1=50 £ ic 2/52
dot icon18/07/1993
Ad 29/03/93--------- £ si 20@1
dot icon18/07/1993
Ad 29/03/93--------- £ si 50@1
dot icon18/07/1993
Nc inc already adjusted 01/07/93
dot icon18/07/1993
Div conve 01/07/93
dot icon18/07/1993
Resolutions
dot icon18/07/1993
Resolutions
dot icon18/07/1993
Resolutions
dot icon18/07/1993
Resolutions
dot icon10/06/1993
New director appointed
dot icon10/06/1993
New director appointed
dot icon18/05/1993
Secretary resigned;new secretary appointed
dot icon18/05/1993
Return made up to 30/04/93; full list of members
dot icon22/03/1993
Particulars of mortgage/charge
dot icon22/03/1993
Director resigned;new director appointed
dot icon22/03/1993
Secretary resigned;new secretary appointed
dot icon10/02/1993
Accounting reference date notified as 30/09
dot icon23/11/1992
Certificate of change of name
dot icon19/11/1992
Particulars of property mortgage/charge
dot icon14/07/1992
Secretary resigned;new secretary appointed
dot icon14/07/1992
Director resigned;new director appointed
dot icon14/07/1992
Director resigned;new director appointed
dot icon14/07/1992
Registered office changed on 15/07/92 from: 2 baches street london N1 6UB
dot icon12/07/1992
Resolutions
dot icon12/07/1992
Memorandum and Articles of Association
dot icon12/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/05/1992 - 04/06/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
12/05/1992 - 04/06/1992
43699
Clement, Robert Marc
Director
28/02/1993 - 13/02/2003
34
Miles, Gerwyn John
Director
21/01/2014 - 30/01/2015
15
Chapple, Timothy Jonathan
Director
31/07/1996 - 21/06/1998
19

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 CGX REALISATIONS LIMITED

CGX REALISATIONS LIMITED is an(a) Dissolved company incorporated on 12/05/1992 with the registered office located at C/O GRANT THORNTON UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CGX REALISATIONS LIMITED?

toggle

CGX REALISATIONS LIMITED is currently Dissolved. It was registered on 12/05/1992 and dissolved on 03/10/2018.

Where is CGX REALISATIONS LIMITED located?

toggle

CGX REALISATIONS LIMITED is registered at C/O GRANT THORNTON UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB.

What does CGX REALISATIONS LIMITED do?

toggle

CGX REALISATIONS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CGX REALISATIONS LIMITED?

toggle

The latest filing was on 03/10/2018: Final Gazette dissolved following liquidation.