Company Information for CFGL REALISATIONS LIMITED
SUITE G2 MONTPELLIER HOUSE, MONTPELLIER DRIVE, CHELTENHAM, GL50 1TY,
|
Company Registration Number
01324589
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CFGL REALISATIONS LIMITED | ||
Legal Registered Office | ||
SUITE G2 MONTPELLIER HOUSE MONTPELLIER DRIVE CHELTENHAM GL50 1TY Other companies in LS1 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER JOHN HOLDSWORTH |
||
STEVEN RUSSELL JONES |
||
DAVID NEIL WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN PAUL HAYES |
Company Secretary | ||
STEPHEN PAUL HAYES |
Director | ||
ALAN GEORGE BENNETT |
Director | ||
PETER GALLAGHER |
Director | ||
ALLAN JOSEPH HEWITT |
Company Secretary | ||
ALLAN JOSEPH HEWITT |
Director | ||
JOHN DEREK PAYNE |
Director | ||
MARK LAWRENCE ISAACS |
Director | ||
DONALD SCOTT MCBAIN JACK |
Director | ||
MICHAEL JOHN TEACHER |
Director | ||
DAVID CHARLES WISEMAN |
Director | ||
PHILIP GRAHAM BEESLEY |
Director | ||
STEVE DODDS |
Company Secretary | ||
STEVE DODDS |
Director | ||
WILLIAM JONATHAN RHODES WESSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HR JOINERY LTD | Director | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
TABLETECH LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Active - Proposal to Strike off | |
YORKSHIRE FURNITURE LTD | Director | 2013-01-24 | CURRENT | 2003-01-13 | Active - Proposal to Strike off | |
CARLETON FURNITURE LIMITED | Director | 2011-09-01 | CURRENT | 2011-08-08 | Dissolved 2015-08-13 | |
CHAMOIS KITCHENS LIMITED | Director | 2010-10-29 | CURRENT | 2010-10-27 | Dissolved 2014-08-16 | |
CARLETON FURNITURE GROUP PENSION TRUSTEES LIMITED | Director | 2001-03-20 | CURRENT | 1980-07-11 | Dissolved 2015-03-17 | |
DALES CFM LTD | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active - Proposal to Strike off | |
CARLETON FURNITURE LIMITED | Director | 2011-09-01 | CURRENT | 2011-08-08 | Dissolved 2015-08-13 | |
CHAMOIS KITCHENS LIMITED | Director | 2010-10-29 | CURRENT | 2010-10-27 | Dissolved 2014-08-16 | |
CARLETON FURNITURE GROUP PENSION TRUSTEES LIMITED | Director | 2001-03-20 | CURRENT | 1980-07-11 | Dissolved 2015-03-17 | |
CHAMOIS KITCHENS LIMITED | Director | 2010-10-29 | CURRENT | 2010-10-27 | Dissolved 2014-08-16 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/21 FROM Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA | |
REGISTERED OFFICE CHANGED ON 18/06/21 FROM , Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA | ||
600 | Appointment of a voluntary liquidator | |
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-26 | |
LIQ MISC | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-26 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:court order - removal/ replacement of liquidator | |
4.33 | Voluntary liquidation resignation of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/15 FROM Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW | |
REGISTERED OFFICE CHANGED ON 19/11/15 FROM , Kpmg Llp, 1 the Embankment, Neville Street, Leeds, West Yorkshire, LS1 4DW | ||
4.68 | Liquidators' statement of receipts and payments to 2015-07-26 | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-26 | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-26 | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-26 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2012-07-27 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2012-02-18 | |
RES15 | CHANGE OF NAME 22/11/2011 | |
CERTNM | Company name changed carleton furniture group LIMITED\certificate issued on 24/11/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.15B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/2011 FROM KPMG LLP 1 THE EMBANKMENT NEVILLE STREET LEEDS WEST YORKSHIRE LS1 4DW | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/2011 FROM MONKHILL, PONTEFRACT, WEST YORKSHIRE WF8 2NS | |
REGISTERED OFFICE CHANGED ON 30/08/11 FROM , Kpmg Llp, 1 the Embankment, Neville Street, Leeds, West Yorkshire, LS1 4DW | ||
REGISTERED OFFICE CHANGED ON 30/08/11 FROM , Monkhill,, Pontefract,, West Yorkshire, WF8 2NS | ||
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAYES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN HAYES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN HAYES | |
LATEST SOC | 25/01/11 STATEMENT OF CAPITAL;GBP 12010000 | |
AR01 | 31/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RUSSELL JONES / 16/01/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BENNETT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
WRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 14/12/00 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED |
Appointmen | 2021-06-07 |
Notice of Intended Dividends | 2014-05-29 |
Meetings of Creditors | 2011-11-02 |
Appointment of Administrators | 2011-08-24 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FIXED AND FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF DEPOSIT | Satisfied | ARYIN HOLDING INC | |
RENT DEPOSIT DEED | Satisfied | ARYIN HOLDING INC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FIXED AND FLOATING CHARGE | Outstanding | ROYAL BANK INVOICE FINANCE LIMITED | |
A FIRST SUPPLEMENTAL GROUP DEBENTURE (SUPPLEMENTAL TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 10 AUGUST 1999 (AS DEFINED)) | Satisfied | CHASE MANHATTAN INTERNATIONAL LIMITEDACTING AS SECURITY AGENT FOR THE FINANCE PARTIES PURSUANT TO THE FACILITIES AGREEMENT | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | CHASE MANHATTAN INTERNATIONAL LIMITED ACTING AS SECURITY AGENT FOR THE FINANCE PARTIES PURSUANTTO THE FACILITIES AGREEMENT |
|
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
CFGL REALISATIONS LIMITED owns 1 domain names.
carletonfurniture.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Ipswich Borough Council | |
|
|
Ipswich Borough Council | |
|
|
Ipswich Borough Council | |
|
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.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CFGL REALISATIONS LIMITED | Event Date | 2021-06-07 |
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 Type | Notice of Intended Dividends | |
Defending party | CFGL REALISATIONS LIMITED | Event Date | 2014-05-23 |
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 Type | Meetings of Creditors | |
Defending party | CARLETON FURNITURE GROUP LIMITED | Event Date | 2011-10-28 |
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 Type | Appointment of Administrators | |
Defending party | CARLETON FURNITURE GROUP LIMITED | Event Date | 2011-08-19 |
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. : | |||
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. |