Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CFGL REALISATIONS LIMITED
Company Information for

CFGL REALISATIONS LIMITED

SUITE G2 MONTPELLIER HOUSE, MONTPELLIER DRIVE, CHELTENHAM, GL50 1TY,
Company Registration Number
01324589
Private Limited Company
Liquidation

Company Overview

About Cfgl Realisations Ltd
CFGL REALISATIONS LIMITED was founded on 1977-08-08 and has its registered office in Cheltenham. The organisation's status is listed as "Liquidation". Cfgl Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CFGL REALISATIONS LIMITED
 
Legal Registered Office
SUITE G2 MONTPELLIER HOUSE
MONTPELLIER DRIVE
CHELTENHAM
GL50 1TY
Other companies in LS1
 
Previous Names
CARLETON FURNITURE GROUP LIMITED24/11/2011
Filing Information
Company Number 01324589
Company ID Number 01324589
Date formed 1977-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2009
Account next due 30/09/2011
Latest return 31/12/2010
Return next due 28/01/2012
Type of accounts FULL
Last Datalog update: 2021-07-05 12:36:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CFGL REALISATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLT (SERVICES) LIMITED   GAVIN LITTLE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CFGL REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN HOLDSWORTH
Director 1994-05-09
STEVEN RUSSELL JONES
Director 2001-01-25
DAVID NEIL WOOD
Director 1996-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL HAYES
Company Secretary 2000-12-14 2011-04-06
STEPHEN PAUL HAYES
Director 1996-04-26 2011-04-06
ALAN GEORGE BENNETT
Director 1997-04-21 2009-10-01
PETER GALLAGHER
Director 2000-12-15 2007-01-05
ALLAN JOSEPH HEWITT
Company Secretary 1994-07-01 2000-12-14
ALLAN JOSEPH HEWITT
Director 1994-07-01 2000-12-14
JOHN DEREK PAYNE
Director 1996-04-26 1998-11-24
MARK LAWRENCE ISAACS
Director 1996-01-01 1997-10-31
DONALD SCOTT MCBAIN JACK
Director 1993-03-22 1996-04-26
MICHAEL JOHN TEACHER
Director 1993-03-22 1996-04-26
DAVID CHARLES WISEMAN
Director 1994-03-21 1996-04-26
PHILIP GRAHAM BEESLEY
Director 1993-12-16 1994-08-31
STEVE DODDS
Company Secretary 1993-03-22 1994-07-01
STEVE DODDS
Director 1993-03-22 1994-07-01
WILLIAM JONATHAN RHODES WESSON
Director 1993-03-22 1994-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN HOLDSWORTH HR JOINERY LTD Director 2013-11-06 CURRENT 2013-11-06 Active
PETER JOHN HOLDSWORTH TABLETECH LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
PETER JOHN HOLDSWORTH YORKSHIRE FURNITURE LTD Director 2013-01-24 CURRENT 2003-01-13 Active - Proposal to Strike off
PETER JOHN HOLDSWORTH CARLETON FURNITURE LIMITED Director 2011-09-01 CURRENT 2011-08-08 Dissolved 2015-08-13
PETER JOHN HOLDSWORTH CHAMOIS KITCHENS LIMITED Director 2010-10-29 CURRENT 2010-10-27 Dissolved 2014-08-16
PETER JOHN HOLDSWORTH CARLETON FURNITURE GROUP PENSION TRUSTEES LIMITED Director 2001-03-20 CURRENT 1980-07-11 Dissolved 2015-03-17
STEVEN RUSSELL JONES DALES CFM LTD Director 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
STEVEN RUSSELL JONES CARLETON FURNITURE LIMITED Director 2011-09-01 CURRENT 2011-08-08 Dissolved 2015-08-13
STEVEN RUSSELL JONES CHAMOIS KITCHENS LIMITED Director 2010-10-29 CURRENT 2010-10-27 Dissolved 2014-08-16
STEVEN RUSSELL JONES CARLETON FURNITURE GROUP PENSION TRUSTEES LIMITED Director 2001-03-20 CURRENT 1980-07-11 Dissolved 2015-03-17
DAVID NEIL WOOD CHAMOIS KITCHENS LIMITED Director 2010-10-29 CURRENT 2010-10-27 Dissolved 2014-08-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-07Final Gazette dissolved via compulsory strike-off
2022-01-07GAZ2Final Gazette dissolved via compulsory strike-off
2021-10-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/21 FROM Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA
2021-06-18REGISTERED OFFICE CHANGED ON 18/06/21 FROM , Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA
2021-06-16600Appointment of a voluntary liquidator
2021-06-08REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2019-07-19GAZ2Final Gazette dissolved via compulsory strike-off
2019-04-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-06-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-03
2017-10-12LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-26
2016-10-26LIQ MISCINSOLVENCY:Secretary of State's Certificate of Release of Liquidator
2016-10-064.68 Liquidators' statement of receipts and payments to 2016-07-26
2016-08-18600Appointment of a voluntary liquidator
2016-08-18LIQ MISC OCCourt order insolvency:court order - removal/ replacement of liquidator
2016-08-184.33Voluntary liquidation resignation of liquidator
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/15 FROM Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW
2015-11-19REGISTERED OFFICE CHANGED ON 19/11/15 FROM , Kpmg Llp, 1 the Embankment, Neville Street, Leeds, West Yorkshire, LS1 4DW
2015-10-054.68 Liquidators' statement of receipts and payments to 2015-07-26
2014-10-064.68 Liquidators' statement of receipts and payments to 2014-07-26
2013-10-014.68 Liquidators' statement of receipts and payments to 2013-07-26
2013-09-304.68 Liquidators' statement of receipts and payments to 2013-07-26
2012-08-31600Appointment of a voluntary liquidator
2012-08-092.24BAdministrator's progress report to 2012-07-27
2012-07-272.34BNotice of move from Administration to creditors voluntary liquidation
2012-03-202.24BAdministrator's progress report to 2012-02-18
2011-11-24RES15CHANGE OF NAME 22/11/2011
2011-11-24CERTNMCompany name changed carleton furniture group LIMITED\certificate issued on 24/11/11
2011-11-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-212.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-11-212.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-11-022.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-11-012.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B
2011-10-182.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-10-182.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2011 FROM KPMG LLP 1 THE EMBANKMENT NEVILLE STREET LEEDS WEST YORKSHIRE LS1 4DW
2011-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2011 FROM MONKHILL, PONTEFRACT, WEST YORKSHIRE WF8 2NS
2011-08-30REGISTERED OFFICE CHANGED ON 30/08/11 FROM , Kpmg Llp, 1 the Embankment, Neville Street, Leeds, West Yorkshire, LS1 4DW
2011-08-30REGISTERED OFFICE CHANGED ON 30/08/11 FROM , Monkhill,, Pontefract,, West Yorkshire, WF8 2NS
2011-08-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAYES
2011-04-08TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HAYES
2011-04-07TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HAYES
2011-01-25LATEST SOC25/01/11 STATEMENT OF CAPITAL;GBP 12010000
2011-01-25AR0131/12/10 FULL LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-27AR0131/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RUSSELL JONES / 16/01/2010
2010-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BENNETT
2009-08-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-29363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-25363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-25288bDIRECTOR RESIGNED
2006-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-03-29RES12VARYING SHARE RIGHTS AND NAMES
2006-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-28363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-22395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-08-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-03363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-10395PARTICULARS OF MORTGAGE/CHARGE
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-26363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-22395PARTICULARS OF MORTGAGE/CHARGE
2001-06-16395PARTICULARS OF MORTGAGE/CHARGE
2001-02-15288aNEW DIRECTOR APPOINTED
2001-02-03395PARTICULARS OF MORTGAGE/CHARGE
2001-02-03395PARTICULARS OF MORTGAGE/CHARGE
2001-01-31363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-02WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 14/12/00
2001-01-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-12-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
3614 - Manufacture of other furniture



Licences & Regulatory approval
We could not find any licences issued to CFGL REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-06-07
Notice of Intended Dividends2014-05-29
Meetings of Creditors2011-11-02
Appointment of Administrators2011-08-24
Fines / Sanctions
No fines or sanctions have been issued against CFGL REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-12-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2005-10-05 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
CHARGE OF DEPOSIT 2003-06-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF DEPOSIT 2001-06-07 Satisfied ARYIN HOLDING INC
RENT DEPOSIT DEED 2001-06-07 Satisfied ARYIN HOLDING INC
DEBENTURE 2001-02-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2001-02-03 Outstanding ROYAL BANK INVOICE FINANCE LIMITED
A FIRST SUPPLEMENTAL GROUP DEBENTURE (SUPPLEMENTAL TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 10 AUGUST 1999 (AS DEFINED)) 1999-12-09 Satisfied CHASE MANHATTAN INTERNATIONAL LIMITEDACTING AS SECURITY AGENT FOR THE FINANCE PARTIES PURSUANT TO THE FACILITIES AGREEMENT
COMPOSITE GUARANTEE AND DEBENTURE 1999-08-10 Satisfied CHASE MANHATTAN INTERNATIONAL LIMITED ACTING AS SECURITY AGENT FOR THE FINANCE PARTIES PURSUANTTO THE FACILITIES AGREEMENT
Filed Financial Reports
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CFGL REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of CFGL REALISATIONS LIMITED registering or being granted any patents
Domain Names

CFGL REALISATIONS LIMITED owns 1 domain names.

carletonfurniture.co.uk  

Trademarks
We have not found any records of CFGL REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CFGL REALISATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ipswich Borough Council 2011-01-24 GBP £7,373
Ipswich Borough Council 2011-01-24 GBP £693
Ipswich Borough Council 2011-01-24 GBP £841

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CFGL REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCFGL REALISATIONS LIMITEDEvent Date2021-06-07
Company Number: 01324589 Name of Company: CFGL REALISATIONS LIMITED Previous Name of Company: CARLETON FURNITURE GROUP LIMITED WILKINSONS FURNITURE LIMITED PELTBOND LIMITED Nature of Business: Manufac…
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCFGL REALISATIONS LIMITEDEvent Date2014-05-23
Principal Trading Address: Monkhill, Pontefract, West Yorkshire, WF8 2NS Notice is hereby given that, in accordance with Rule 11.2 of the Insolvency Rules 1986 (as amended), that Joint Liquidators intend to make a first and final dividend to unsecured creditors of the Company within 2 months from 27 June 2014. Creditors who have not yet done so, are required, on or before 27 June 2014, to send details in writing of any claim against the Company to the Joint Liquidators being Howard Smith and Mark Granville Firmin of KPMG LLP, 1 The Embankment, Neville Street, Leeds, LS1 4DW and if so requested, to provide further details or produce such documentary or other evidence as may appear necessary to the Joint Liquidators. A creditor who has not proved their debt by the date specified will be excluded from the dividend. Date of appointment: 27 July 2012. Office Holder details: Howard Smith and Mark Granville Firmin (IP Nos 9341 and 9284) both of KPMG LLP, 1 The Embankment, Neville Street, Leeds, LS1 4DW. Further details contact: Robert Nelson, Email: robert.nelson2@kpmg.co.uk, Tel: 0113 231 3767.
 
Initiating party Event TypeMeetings of Creditors
Defending partyCARLETON FURNITURE GROUP LIMITEDEvent Date2011-10-28
Notice is hereby given that a meeting of creditors of the above company is to be held at KPMG LLP, 1 The Embankment, Neville Street, Leeds LS1 4DW on 11 November 2011 at 3.30 pm to consider the Administrators proposals under Legislation: Section 23(1) Legislation section: of the Insolvency Act 1986 and to consider establishing a creditors committee. A creditor will be entitled to vote only if a written statement of claim is given to me at the above address not later than 12.00 noon on 10 November 2011 and if the claim is admitted for voting purposes. Any proxies that are intended to be used must be submitted to me by the date of the meeting. A company may vote either by proxy or through a representative appointed by board resolution. H Smith , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyCARLETON FURNITURE GROUP LIMITEDEvent Date2011-08-19
In the High Court of Justice, Chancery Division Leeds District Registry case number 1191 Howard Smith and Mark Granville Firmin (IP Nos 9341 and 9284 ), both of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW Email address / telephone number through which the administrators may be contacted: Email kate.mcgeough@kpmg.co.uk, Tel: +44 0113 231 3365. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CFGL REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CFGL REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.