CSG REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

CSG REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08177265

Incorporation date

13/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O FRP ADVISORY TRADING LIMITED, 4th Floor Abbey House 32 Booth Street, Manchester M2 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2012)
dot icon13/03/2025
Final Gazette dissolved following liquidation
dot icon13/12/2024
Notice of move from Administration to Dissolution
dot icon15/07/2024
Administrator's progress report
dot icon19/01/2024
Notice of deemed approval of proposals
dot icon28/12/2023
Statement of administrator's proposal
dot icon21/12/2023
Registered office address changed from No 1, Birchwood One Business Park Dewhurst Road Warrington Cheshire WA3 7GB England to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2023-12-21
dot icon20/12/2023
Appointment of an administrator
dot icon18/12/2023
Certificate of change of name
dot icon30/11/2023
Termination of appointment of Elliot David Roddy as a director on 2023-11-01
dot icon10/10/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon26/06/2023
Satisfaction of charge 081772650002 in full
dot icon26/06/2023
Satisfaction of charge 081772650003 in full
dot icon26/06/2023
Satisfaction of charge 081772650004 in full
dot icon17/10/2022
Confirmation statement made on 2022-09-13 with updates
dot icon17/10/2022
Cessation of John Anthony Roddy as a person with significant control on 2021-04-01
dot icon17/10/2022
Notification of Anthony Francis Group Holdings Limited as a person with significant control on 2021-04-01
dot icon03/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon07/09/2022
Certificate of change of name
dot icon31/01/2022
Registration of charge 081772650005, created on 2022-01-27
dot icon14/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon17/08/2021
Satisfaction of charge 081772650001 in full
dot icon18/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon19/04/2021
Registration of charge 081772650002, created on 2021-04-07
dot icon19/04/2021
Registration of charge 081772650003, created on 2021-04-07
dot icon19/04/2021
Registration of charge 081772650004, created on 2021-04-07
dot icon13/12/2020
Registered office address changed from 7a Melford Court Woolson Warrington Cheshire WA1 4RZ England to No 1, Birchwood One Business Park Dewhurst Road Warrington Cheshire WA3 7GB on 2020-12-13
dot icon18/09/2020
Confirmation statement made on 2020-09-13 with updates
dot icon18/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon23/10/2019
Registered office address changed from 7 Melford Court Woolson Warrington Cheshire WA1 7RZ England to 7a Melford Court Woolson Warrington Cheshire WA1 4RZ on 2019-10-23
dot icon23/10/2019
Registered office address changed from 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB United Kingdom to 7 Melford Court Woolson Warrington Cheshire WA1 7RZ on 2019-10-23
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon12/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon01/03/2019
Resolutions
dot icon05/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon17/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon18/05/2018
Previous accounting period extended from 2017-08-29 to 2018-01-31
dot icon26/03/2018
Registered office address changed from 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB to 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB on 2018-03-26
dot icon11/10/2017
Confirmation statement made on 2017-08-31 with updates
dot icon02/10/2017
Registration of charge 081772650001, created on 2017-10-02
dot icon31/08/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon26/07/2017
Appointment of Mr Christian James Anthony Roddy as a director on 2017-07-20
dot icon26/07/2017
Change of details for Mr John Anthony Roddy as a person with significant control on 2017-07-20
dot icon26/07/2017
Director's details changed for Mr Elliot David Roddy on 2017-07-20
dot icon26/07/2017
Director's details changed for Mr John Anthony Roddy on 2017-07-20
dot icon27/05/2017
Previous accounting period shortened from 2016-08-30 to 2016-08-29
dot icon26/10/2016
Resolutions
dot icon31/08/2016
Total exemption small company accounts made up to 2015-08-30
dot icon17/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon31/05/2016
Previous accounting period shortened from 2015-08-31 to 2015-08-30
dot icon30/10/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/10/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon01/08/2014
Statement of capital following an allotment of shares on 2014-06-01
dot icon01/08/2014
Appointment of Mr John Anthony Roddy as a director on 2014-06-01
dot icon13/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/02/2014
Compulsory strike-off action has been discontinued
dot icon31/01/2014
Annual return made up to 2013-08-13 with full list of shareholders
dot icon10/12/2013
First Gazette notice for compulsory strike-off
dot icon19/08/2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-08-19
dot icon13/08/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon45 *

* during past year

Number of employees

321
2022
change arrow icon-71.10 % *

* during past year

Cash in Bank

£45,527.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
13/09/2024
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
276
482.00K
-
0.00
157.56K
-
2022
321
504.31K
-
0.00
45.53K
-
2022
321
504.31K
-
0.00
45.53K
-

Employees

2022

Employees

321 Ascended16 % *

Net Assets(GBP)

504.31K £Ascended4.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.53K £Descended-71.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roddy, John Anthony
Director
01/06/2014 - Present
13
Roddy, Christian James Anthony
Director
20/07/2017 - Present
9
Roddy, Elliot David
Director
13/08/2012 - 01/11/2023
2

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

121
WHEATHILL FARMS LIMITEDThurlby Grange, Thurlby, Bourne, Lincolnshire PE10 0EA
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01942272

Reg. date:

28/08/1985

Turnover:

-

No. of employees:

400
DAWNFRESH SEAFOODS LIMITEDC/O Frp Advisory Trading Ltd Apex 3, 95 Haymarket Terrace, Edinburgh, Eh12 5hd EH12 5HD
Dissolved

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

SC053773

Reg. date:

08/08/1973

Turnover:

-

No. of employees:

377
BROOMCO53245 LIMITEDC/O Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading RG1 2AN
Dissolved

Category:

Manufacture of prepared meals and dishes

Comp. code:

04754759

Reg. date:

06/05/2003

Turnover:

-

No. of employees:

328
TYPHOO TEA LIMITEDC/O Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London SE1 9SG
Dissolved

Category:

Tea processing

Comp. code:

05573418

Reg. date:

26/09/2005

Turnover:

-

No. of employees:

297
ONYX FASHION LTD12b Navigation Street, Leicester LE1 3UR
Dissolved

Category:

Finishing of textiles

Comp. code:

11194104

Reg. date:

08/02/2018

Turnover:

-

No. of employees:

298

Description

copy info iconCopy

About CSG REALISATIONS LIMITED

CSG REALISATIONS LIMITED is an(a) Dissolved company incorporated on 13/08/2012 with the registered office located at C/O FRP ADVISORY TRADING LIMITED, 4th Floor Abbey House 32 Booth Street, Manchester M2 4AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 321 according to last financial statements.

Frequently Asked Questions

What is the current status of CSG REALISATIONS LIMITED?

toggle

CSG REALISATIONS LIMITED is currently Dissolved. It was registered on 13/08/2012 and dissolved on 13/03/2025.

Where is CSG REALISATIONS LIMITED located?

toggle

CSG REALISATIONS LIMITED is registered at C/O FRP ADVISORY TRADING LIMITED, 4th Floor Abbey House 32 Booth Street, Manchester M2 4AB.

What does CSG REALISATIONS LIMITED do?

toggle

CSG REALISATIONS LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does CSG REALISATIONS LIMITED have?

toggle

CSG REALISATIONS LIMITED had 321 employees in 2022.

What is the latest filing for CSG REALISATIONS LIMITED?

toggle

The latest filing was on 13/03/2025: Final Gazette dissolved following liquidation.