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

CGN DEVELOPMENTS LIMITED

DARTFORD, KENT, DA1,
Company Registration Number
04471834
Private Limited Company
Dissolved

Dissolved 2018-04-29

Company Overview

About Cgn Developments Ltd
CGN DEVELOPMENTS LIMITED was founded on 2002-06-27 and had its registered office in Dartford. The company was dissolved on the 2018-04-29 and is no longer trading or active.

Key Data
Company Name
CGN DEVELOPMENTS LIMITED
 
Legal Registered Office
DARTFORD
KENT
 
Filing Information
Company Number 04471834
Date formed 2002-06-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2018-04-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
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 CGN DEVELOPMENTS LIMITED
The following companies were found which have the same name as CGN DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CGN DEVELOPMENTS PTY. LTD. VIC 3186 Dissolved Company formed on the 2001-11-07
CGN DEVELOPMENTS LTD WHITE HOUSE WOLLATON STREET NOTTINGHAM NG1 5GF Active Company formed on the 2023-10-15

Company Officers of CGN DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER GERALD NEWBOLD
Company Secretary 2002-06-27
FRANCIS LEE SLEGG
Director 2002-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GERALD NEWBOLD
Director 2002-06-27 2013-05-16
TERRENCE ALBERT EDWARDS
Director 2002-06-30 2005-02-01
SDG SECRETARIES LIMITED
Nominated Secretary 2002-06-27 2002-06-27
SDG REGISTRARS LIMITED
Nominated Director 2002-06-27 2002-06-27

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
2018-04-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-29LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 141 PARROCK STREET GRAVESEND KENT DA12 1EY
2016-11-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2016
2016-11-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2016
2016-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2016 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR
2015-11-044.20STATEMENT OF AFFAIRS/4.19
2015-11-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-08-04AA30/09/14 TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-22AR0127/06/15 FULL LIST
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 4
2014-08-12AR0127/06/14 FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 424 MARGATE ROAD WESTWOOD RAMSGATE KENT CT12 6SR UNITED KINGDOM
2014-03-28AA01PREVEXT FROM 30/06/2013 TO 30/09/2013
2013-07-26AR0127/06/13 FULL LIST
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWBOLD
2013-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-12AR0127/06/12 FULL LIST
2012-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-20AR0127/06/11 FULL LIST
2011-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-08AR0127/06/10 FULL LIST
2010-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-10363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-08-20363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-07-09287REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 165-167 NORTHDOWN ROAD CLIFTONVILLE MARGATE KENT CT9 2PA
2008-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-08-01363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-07-20288cDIRECTOR'S PARTICULARS CHANGED
2007-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-08-07363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-07-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-01363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-05-12288bDIRECTOR RESIGNED
2005-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-07-07363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-07-23363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-07-23288aNEW DIRECTOR APPOINTED
2003-06-1288(2)RAD 30/06/02--------- £ SI 3@1=3 £ IC 1/4
2002-08-09288bDIRECTOR RESIGNED
2002-08-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-09288aNEW DIRECTOR APPOINTED
2002-08-09288bSECRETARY RESIGNED
2002-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CGN DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-16
Appointment of Liquidators2016-09-26
Resolutions for Winding-up2016-09-26
Notices to Creditors2016-09-26
Meetings of Creditors2015-09-03
Fines / Sanctions
No fines or sanctions have been issued against CGN DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CGN DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30

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 CGN DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CGN DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CGN DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CGN DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CGN DEVELOPMENTS LIMITED. 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 (41100 - Development of building projects) as CGN DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CGN DEVELOPMENTS 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 TypeFinal Meetings
Defending partyCGN DEVELOPMENTS LIMITEDEvent Date2016-11-05
NOTICE IS HEREBY GIVEN that a final meeting of the members of CGN Developments Limited will be held at 11:00 am on 12 January 2017 , to be followed at 11:30 am on the same day by a meeting of the creditors of the company. The meetings will be held at 141 Parrock Street, Gravesend, Kent, DA12 1EY . The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1. That the Liquidators final report and receipts and payments account be approved. 2. That the Liquidator receives her release. Proxies to be used at the meetings must be returned to the offices of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY no later than 12 noon on the business day immediately before the meetings. Names of Insolvency Practitioners calling the meetings: Isobel Susan Brett Address of Insolvency Practitioners: 141 Parrock Street, Gravesend, Kent, DA12 1EY IP Number: 9643 : Contact Name: Leigh Waters Email Address: leighwaters@brettsbr.co.uk Telephone Number: 01474 532862
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCGN DEVELOPMENTS LTD.Event Date2015-09-24
Bretts Business Recovery Ltd , 141 Parrock Street, Gravesend, Kent, DA12 1EY :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCGN DEVELOPMENTS LTD.Event Date2015-09-24
At a General Meeting of the above-named Company, duly convened, and held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 24 September 2015 the following Special and Ordinary resolutions, respectively, were duly passed:- 1. That it has been resolved by special resolution that the company be wound up voluntarily. 2. That Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY be appointed liquidator of the company for the purposes of the winding-up. Contact details: Names of Insolvency Practitioner: Isobel Susan Brett , Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 1EY , Alternative Contact: Leigh Waters , Email Address: leighwaters@brettsbr.co.uk , Telephone: 01474 53286 2 A . Parkes - Admin Assistant :
 
Initiating party Event TypeNotices to Creditors
Defending partyCGN DEVELOPMENTS LTD.Event Date2015-09-24
I, Isobel Susan Brett of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY , give notice that I was appointed liquidator of the above named company on 24 September 2015. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 24 October 2016 to prove their debts by sending to the undersigned, Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Isobel Susan Brett , (IP Numbers: 9643 ) of 141 Parrock Street, Gravesend, Kent, DA12 1EY . Alternative Contact: Leigh Waters, Email Address: leighwaters@brettsbr.co.uk , Telephone: 01474 532862 . Date of Appointment: 24 September 2015
 
Initiating party Event TypeMeetings of Creditors
Defending partyCGN DEVELOPMENTS LIMITEDEvent Date2015-08-27
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 24 September 2015 at 12.30 pm for the purposes mentioned in Section 99 to 101 of the said Act A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY no later than 12.00 noon on the business day before the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name of Insolvency Practitioner: Isobel Susan Brett , IP Number: 9643 , Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 1EY , Alternative Contact: Isobel Susan Brett , Email Address: Isobelbrett@brettsbr.co.uk , Telephone: 01474 532862
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CGN DEVELOPMENTS 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 CGN DEVELOPMENTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1