UKBizDB.co.uk

CGL REALISATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cgl Realisations Limited. The company was founded 90 years ago and was given the registration number 00278576. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:CGL REALISATIONS LIMITED
Company Number:00278576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 August 1933
End of financial year:30 April 2011
Jurisdiction:England - Wales
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage, Pinkeys Drive, Pinkeys Green, Maidenhead, SL6 6QD

Director03 February 2012Active
Comet House, Homestead Road, Three Rivers Court, Rickmansworth, WD3 1FX

Director03 February 2012Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director06 March 2006Active
Fenns Farm Fenns Lane, West End, Woking, GU24 9QF

Secretary16 March 1992Active
51 Exchange Building, 132 Commercial Street, London, E1 6NG

Secretary-Active
Steeton Lodge, 21 East Street, Leven, Nr Beverley, HU17 5NG

Secretary16 November 1995Active
3 Spinney Way, Walkington, Beverley, HU17 8TU

Secretary01 February 2005Active
59 Cresswell Road, Twickenham, TW1 2EA

Secretary01 May 1993Active
George House, George Street, Hull, HU1 3AU

Secretary16 March 2009Active
George House, George Street, Hull, HU1 3AU

Secretary15 September 2010Active
20, Hood Road, West Wimbledon, London, SW20 0SR

Director31 July 2000Active
White Hill House, Lower Whitehill, Tackley, Kidlington, OX5 3AA

Director09 September 1999Active
Chestnuts, Mark Way, Godalming, GU7 2BW

Director06 November 2000Active
George House, George Street, Hull, HU1 3AU

Director29 September 2008Active
3 Campion Gardens, Woodford Green, IG8 0EL

Director01 February 2000Active
Larches, Nottwood Lane, Stoke Row, Henley On Thames, RG9 5PU

Director-Active
The Drive, High Street, Pidley, Huntingdon, PE28 3BX

Director25 March 1996Active
Fenns Farm Fenns Lane, West End, Woking, GU24 9QF

Director17 July 2003Active
Fenns Farm Fenns Lane, West End, Woking, GU24 9QF

Director-Active
George House, George Street, Hull, HU1 3AU

Director29 March 2011Active
George House, George Street, Hull, HU1 3AU

Director05 January 2009Active
St Nicolas House Rectory Road, Taplow, Maidenhead, SL6 0ET

Director14 April 1998Active
194 Boulevard Bineau, Neuilly, France, 92200

Director07 October 1994Active
Castlemead 67 Frances Road, Windsor, SL4 3AQ

Director16 August 1999Active
George House, George Street, Hull, HU1 3AU

Director01 June 2001Active
94 Broom Road, Teddington, TW11 9PF

Director17 March 2008Active
Holmes Farm Clay End, Walkern, Stevenage, SG2 7JD

Director-Active
105, New Road, Ascot, England, SL5 8PZ

Director15 March 1999Active
54 Avenue De La Motte Piquet, Paris, France, FOREIGN

Director13 February 2007Active
6 Grosvenor Lodge, Stanmore, HA7 4JE

Director-Active
George House, George Street, Hull, HU1 3AU

Director01 July 2007Active
17 Ryhill Way, Lower Earley, Reading, RG6 4AZ

Director19 July 1995Active
Northwood 3 Kent Road North, Harrogate, HG1 2EX

Director01 February 1997Active
1 Martineau Close, New Road, Esher, KT10 9PW

Director24 September 1991Active
38 Elmwood Road, London, W4 3DZ

Director21 April 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-20Address

Change registered office address company with date old address new address.

Download
2022-12-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-17Address

Change registered office address company with date old address new address.

Download
2021-12-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-07Address

Change registered office address company with date old address new address.

Download
2021-06-28Address

Change registered office address company with date old address new address.

Download
2021-06-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-07Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-21Resolution

Resolution.

Download
2019-10-21Change of name

Change of name notice.

Download
2018-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-07-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-12-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-22Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-05-03Insolvency

Liquidation disclaimer notice.

Download
2016-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-12-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-08-13Insolvency

Liquidation disclaimer notice.

Download
2015-02-03Insolvency

Liquidation disclaimer notice.

Download
2014-12-22Insolvency

Liquidation disclaimer notice.

Download
2014-12-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download

Copyright © 2024. All rights reserved.