UKBizDB.co.uk

CGM 2020 REALISATIONS LIMITED

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

This company is commonly known as Cgm 2020 Realisations Limited. The company was founded 7 years ago and was given the registration number 10242377. The firm's registered office is in BRIGHTON. You can find them at Suite 3 Regency House, 91 Western Road, Brighton, . This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:CGM 2020 REALISATIONS LIMITED
Company Number:10242377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:21 June 2016
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mile Thorn Works, Gibbet Street, Halifax, England, HX1 4JR

Secretary27 April 2017Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director11 October 2017Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director12 March 2018Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director13 April 2018Active
44, York Street, Clitheroe, England, BB7 2DL

Director01 November 2016Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director13 April 2018Active
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW

Director21 June 2016Active
C/O Cairngorm Capital Partners Llp, 43-45 Portman Square, London, United Kingdom, W1H 6HN

Director08 February 2017Active
Oldend Hall, Oldends Industrial Estate, Oldends Lane, Stonehouse, England, GL10 3RQ

Director11 October 2017Active
C/O Cairngorm Capital Partners Llp, 43-45 Portman Square, London, United Kingdom, W1H 6HN

Director07 July 2016Active
C/O Cairngorm Capital Partners Llp, 43-45 Portman Square, London, United Kingdom, W1H 6HN

Director07 July 2016Active

People with Significant Control

Customade Group Topco Limited
Notified on:21 June 2016
Status:Active
Country of residence:England
Address:Oldend Hall, Oldends Lane, Stonehouse, England, GL10 3RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2023-06-16Gazette

Gazette dissolved liquidation.

Download
2023-03-16Insolvency

Liquidation in administration move to dissolution.

Download
2023-03-07Insolvency

Liquidation in administration progress report.

Download
2023-02-15Insolvency

Liquidation in administration appointment of administrator.

Download
2022-07-26Insolvency

Liquidation in administration progress report.

Download
2022-06-22Insolvency

Liquidation in administration extension of period.

Download
2022-02-02Insolvency

Liquidation in administration progress report.

Download
2021-07-28Insolvency

Liquidation in administration progress report.

Download
2021-05-20Insolvency

Liquidation in administration extension of period.

Download
2021-01-29Insolvency

Liquidation in administration progress report.

Download
2020-11-18Resolution

Resolution.

Download
2020-09-12Change of name

Change of name notice.

Download
2020-08-14Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-08-10Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-07-17Insolvency

Liquidation in administration proposals.

Download
2020-07-13Address

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

Download
2020-07-10Insolvency

Liquidation in administration appointment of administrator.

Download
2020-05-15Mortgage

Mortgage satisfy charge full.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.