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

CGL GROUP LTD

26-28 Goodall Street, Walsall, WEST MIDLANDS, WS1 1QL,
Company Registration Number
04313698
Private Limited Company
Liquidation

Company Overview

About Cgl Group Ltd
CGL GROUP LTD was founded on 2001-10-30 and has its registered office in Walsall. The organisation's status is listed as "Liquidation". Cgl Group Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CGL GROUP LTD
 
Legal Registered Office
26-28 Goodall Street
Walsall
WEST MIDLANDS
WS1 1QL
Other companies in SY10
 
Filing Information
Company Number 04313698
Company ID Number 04313698
Date formed 2001-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-05-31
Account next due 28/02/2023
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-20 12:00:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CGL GROUP LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALL-IN-ONE BUSINESS SERVICES LTD   CORKE & CO LIMITED   CUMMINS & CO (DORCHESTER) LTD   DSN ACCOUNTANTS LIMITED   FISCAL ASSOCIATES UK LIMITED   GRIFFIN & KING LIMITED   PEERLESS HOMES LIMITED
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.
Companies with same name CGL GROUP LTD
The following companies were found which have the same name as CGL GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CGL GROUP INC 117 STANTON ST APT 2 New York NEW YORK NY 10002 Active Company formed on the 2016-03-15
CGL GROUP INC Delaware Unknown
CGL GROUP LLC District of Columbia Unknown
CGL GROUP, INC. 936 HICKORY PARK ST LAS VEGAS NV 89138 Revoked Company formed on the 2011-01-12
CGL GROUP, INC 14845 MASTHEAD LANDING CIRCLE WINTER GARDEN FL 34787 Inactive Company formed on the 2007-04-05

Company Officers of CGL GROUP LTD

Current Directors
Officer Role Date Appointed
KEETA MARNA THOMAS
Company Secretary 2009-07-17
COSMO GORDON LLOYD
Director 2001-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
GAYNOR MARGARET VAUGHAN
Company Secretary 2007-01-16 2009-07-17
DAVID GEORGE LLOYD
Company Secretary 2003-05-13 2007-02-19
ROBERT CLAY
Company Secretary 2002-11-01 2003-05-13
CAROLE HANKEY
Company Secretary 2001-10-30 2002-11-01
JOHN KERRY THOMAS
Director 2002-03-25 2002-09-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-10-30 2001-10-30
INSTANT COMPANIES LIMITED
Nominated Director 2001-10-30 2001-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COSMO GORDON LLOYD ELLESMERE INVESTMENT LTD Director 2013-12-13 CURRENT 2013-12-13 Active - Proposal to Strike off
COSMO GORDON LLOYD HENLLE HALL HOLIDAYS RESOURCES LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
COSMO GORDON LLOYD LLOYDS BUSINESS GROUP LIMITED Director 2011-01-13 CURRENT 2011-01-13 Dissolved 2014-11-22
COSMO GORDON LLOYD LLOYDS KAR & VAN HIRE LIMITED Director 2005-09-26 CURRENT 2005-09-26 Dissolved 2014-12-03
COSMO GORDON LLOYD FLUSH LIMITED Director 2004-06-10 CURRENT 2003-04-09 Dissolved 2013-11-19
COSMO GORDON LLOYD SCAFFBOARD UK LIMITED Director 2003-08-04 CURRENT 2003-08-04 Dissolved 2014-04-29
COSMO GORDON LLOYD OTF SOLUTIONS LIMITED Director 2002-02-25 CURRENT 2001-03-22 Dissolved 2014-07-10

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
2024-03-20Final Gazette dissolved via compulsory strike-off
2022-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/22 FROM The Cottage Ellesmere Road St Martins Oswestry Shropshire SY11 3BE United Kingdom
2022-11-28LIQ02Voluntary liquidation Statement of affairs
2022-11-28600Appointment of a voluntary liquidator
2022-11-28LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-10-24
2022-11-15Compulsory strike-off action has been suspended
2022-11-15Compulsory strike-off action has been suspended
2022-11-15DISS16(SOAS)Compulsory strike-off action has been suspended
2022-10-04FIRST GAZETTE notice for compulsory strike-off
2022-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043136980045
2022-03-01PSC02Notification of Henlle Holdings Limited as a person with significant control on 2022-02-07
2022-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2022-02-27PSC07CESSATION OF COSMO GORDON LLOYD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-27AA01Previous accounting period shortened from 30/06/21 TO 31/05/21
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2021-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2020-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-05-28TM02Termination of appointment of Keeta Marna Thomas on 2020-04-01
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-16PSC04Change of details for Mr Cosmo Gordon Lloyd as a person with significant control on 2017-11-16
2017-11-16CH01Director's details changed for Mr Cosmo Gordon Lloyd on 2017-11-16
2017-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/17 FROM Henlle Hall Henlle Lane Gobowen Oswestry Shropshire SY10 7AX
2017-11-16CH03SECRETARY'S DETAILS CHNAGED FOR KEETA MARNA THOMAS on 2017-11-16
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 3
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-17AR0130/10/15 ANNUAL RETURN FULL LIST
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-21AR0130/10/14 ANNUAL RETURN FULL LIST
2014-04-07AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2014-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-05AR0130/10/13 ANNUAL RETURN FULL LIST
2013-02-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AA31/12/09 TOTAL EXEMPTION SMALL
2013-01-28AA30/06/11 TOTAL EXEMPTION SMALL
2013-01-22MISCSection 519
2012-12-05AR0130/10/12 ANNUAL RETURN FULL LIST
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/12 FROM Glovers Meadow Maesbury Road Oswestry Shropshire SY10 8NH
2012-04-18MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
2012-02-02AR0130/10/11 FULL LIST
2011-09-28AA01PREVEXT FROM 31/12/2010 TO 30/06/2011
2011-01-06AR0130/10/10 FULL LIST
2010-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2009-12-11AR0130/10/09 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COSMO GORDON LLOYD / 01/09/2009
2009-10-08TM02APPOINTMENT TERMINATED, SECRETARY GAYNOR VAUGHAN
2009-10-07AP03SECRETARY APPOINTED KEETA MARNA THOMAS
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2008-11-17363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2008-07-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2008-04-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2008-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-11-19363sRETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-05-24395PARTICULARS OF MORTGAGE/CHARGE
2007-05-24395PARTICULARS OF MORTGAGE/CHARGE
2007-05-01395PARTICULARS OF MORTGAGE/CHARGE
2007-03-06288bSECRETARY RESIGNED
2007-01-24288aNEW SECRETARY APPOINTED
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
2006-11-24395PARTICULARS OF MORTGAGE/CHARGE
2006-11-08363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-21395PARTICULARS OF MORTGAGE/CHARGE
2006-10-04395PARTICULARS OF MORTGAGE/CHARGE
2006-08-22395PARTICULARS OF MORTGAGE/CHARGE
2006-01-07395PARTICULARS OF MORTGAGE/CHARGE
2005-12-21395PARTICULARS OF MORTGAGE/CHARGE
2005-12-05363(288)SECRETARY'S PARTICULARS CHANGED
2005-12-05363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices


Licences & Regulatory approval
We could not find any licences issued to CGL GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-11-03
Resolution2022-11-03
Fines / Sanctions
No fines or sanctions have been issued against CGL GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 45
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 45
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-04-29 Outstanding WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE 2009-04-29 Outstanding WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE 2009-04-29 Outstanding WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE 2009-04-29 Outstanding WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE 2009-04-29 Outstanding WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE 2009-04-29 Outstanding WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE 2007-10-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-09-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-08-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-09-20 Outstanding NATIONAL WESTMINSTER BANK PLC
MARINE MORTGAGE 2005-06-11 Outstanding LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 2005-05-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-20 Satisfied NATIONAL WESTMINSTER BANK PLC
MARINE MORTGAGE 2005-02-25 Outstanding LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2004-07-29 Outstanding LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 2004-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-01-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-12-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-11-07 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-01-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-05-31

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 CGL GROUP LTD

Intangible Assets
Patents
We have not found any records of CGL GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CGL GROUP LTD
Trademarks
We have not found any records of CGL GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CGL GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CGL GROUP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CGL GROUP LTD 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 partyCGL GROUP LTDEvent Date2022-11-03
Name of Company: CGL GROUP LTD Company Number: 04313698 Nature of Business: Real Estate Management Registered office: 26/28, Goodall Street, Walsall, West Midlands, WS1 1QL Type of Liquidation: Credit…
 
Initiating party Event TypeResolution
Defending partyCGL GROUP LTDEvent Date2022-11-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CGL GROUP LTD 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 CGL GROUP LTD 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.