In Administration
Company Information for CG REALISATIONS 2023 LIMITED
10 LOWER THAMES STREET, LONDON, EC3R 6AF,
|
Company Registration Number
09161643
Private Limited Company
In Administration |
Company Name | ||
---|---|---|
CG REALISATIONS 2023 LIMITED | ||
Legal Registered Office | ||
10 LOWER THAMES STREET LONDON EC3R 6AF Other companies in ST11 | ||
Previous Names | ||
|
Company Number | 09161643 | |
---|---|---|
Company ID Number | 09161643 | |
Date formed | 2014-08-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 27/11/2021 | |
Account next due | 17/11/2023 | |
Latest return | 05/08/2015 | |
Return next due | 02/09/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 11:47:13 |
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 |
---|---|---|
JANETTE PIKE |
||
IAN CHARLES BROOKING |
||
SIMON GOTCH |
||
IAN YOUNG MILLER |
||
DAVID ALEXANDER NAIRN |
||
DAVID PIKE |
||
ELIZABETH ANN WATKINS |
||
DAVID CHARLES YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES PETER SAMWORTH |
Director | ||
TODD KERSCHBAUM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHORE ENERGY (CARNBROE) LIMITED | Director | 2017-04-19 | CURRENT | 2013-09-19 | Active | |
SEVERN BIO POWER LIMITED | Director | 2016-12-12 | CURRENT | 2015-08-04 | Active - Proposal to Strike off | |
AVON BIO POWER LIMITED | Director | 2016-12-12 | CURRENT | 2015-08-04 | Active - Proposal to Strike off | |
CARDIFF BIO POWER LIMITED | Director | 2016-11-30 | CURRENT | 2016-04-07 | Active - Proposal to Strike off | |
SOUTHMOOR BIO POWER LIMITED | Director | 2016-11-30 | CURRENT | 2016-06-06 | Active - Proposal to Strike off | |
NORTH LANARKSHIRE BIO POWER LIMITED | Director | 2016-11-30 | CURRENT | 2016-06-06 | Active | |
TEESSIDE BIO FUELS LIMITED | Director | 2016-11-30 | CURRENT | 2016-07-12 | Active | |
KAZ RESERO POWER (UK) LIMITED | Director | 2016-11-30 | CURRENT | 2015-04-16 | Active - Proposal to Strike off | |
BIOGEN PROJECTS LIMITED | Director | 2016-11-30 | CURRENT | 2015-09-22 | Active | |
CARNBROE BIO POWER LIMITED | Director | 2016-08-04 | CURRENT | 2016-08-04 | Active - Proposal to Strike off | |
HAY HALL BIO POWER LIMITED | Director | 2016-08-04 | CURRENT | 2016-08-04 | Active | |
THAMES BIO POWER LTD | Director | 2016-08-04 | CURRENT | 2016-08-04 | Active | |
MÔR HAFREN BIO POWER LIMITED | Director | 2016-08-04 | CURRENT | 2016-08-04 | Active - Proposal to Strike off | |
BOOM ENERGY LIMITED | Director | 2016-08-04 | CURRENT | 2016-08-04 | Active | |
SCANDINAVIAN ENERGY CONTRACTOR OPERATIONS LIMITED | Director | 2016-08-04 | CURRENT | 2016-08-04 | Active | |
NORTH TEES PROPERTY LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active | |
HOUGHTON MAIN BIO POWER LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active - Proposal to Strike off | |
CARNBROE PROPERTIES LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active - Proposal to Strike off | |
NEXTERRA OPERATIONS LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active | |
SMALL HEATH BIO POWER LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active - Proposal to Strike off | |
COGEN HOLDINGS LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active | |
ISLAND PUBS LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active - Proposal to Strike off | |
AVONMOUTH BIO POWER CONTRACTING LIMITED | Director | 2016-04-13 | CURRENT | 2009-10-30 | Active - Proposal to Strike off | |
AVONMOUTH BIO POWER ENERGY LIMITED | Director | 2016-04-13 | CURRENT | 2012-02-02 | Active - Proposal to Strike off | |
AVONMOUTH BIO POWER (OPERATIONS) LIMITED | Director | 2016-04-13 | CURRENT | 2015-07-01 | Active - Proposal to Strike off | |
AVONMOUTH BIO POWER PROPERTY LIMITED | Director | 2016-04-13 | CURRENT | 2011-07-06 | Active | |
AVONMOUTH BIO POWER LIMITED | Director | 2016-04-13 | CURRENT | 2015-06-05 | Active | |
EASTHAM BIO POWER LIMITED | Director | 2015-09-09 | CURRENT | 2015-04-16 | Active | |
STANLOW BIO POWER LIMITED | Director | 2015-09-09 | CURRENT | 2015-04-16 | Active | |
UNA-QUIN LIMITED | Director | 2015-02-11 | CURRENT | 2015-02-11 | Active | |
UNA PROPERTY LIMITED | Director | 2015-02-11 | CURRENT | 2015-02-11 | Active | |
UNA-CARB LIMITED | Director | 2015-02-11 | CURRENT | 2015-02-11 | Active | |
HOOTON BIO POWER LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
INCE BIO POWER LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
BILSTHORPE BIO POWER LIMITED | Director | 2014-09-16 | CURRENT | 2014-09-16 | Active - Proposal to Strike off | |
WENTLOOG LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Active | |
PEBBLEHALL BIO POWER LIMITED | Director | 2014-08-19 | CURRENT | 2014-08-19 | Active | |
NORTHERN BIO POWER LIMITED | Director | 2013-10-08 | CURRENT | 2013-10-08 | Active - Proposal to Strike off | |
TYSELEY BIO POWER LIMITED | Director | 2013-08-15 | CURRENT | 2013-08-15 | Active - Proposal to Strike off | |
WELLAND BIO POWER LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Active | |
VERNEOS LIMITED | Director | 2012-11-02 | CURRENT | 2010-03-19 | Active | |
BIRMINGHAM BIO POWER LIMITED | Director | 2012-07-17 | CURRENT | 2012-07-17 | Active | |
CARBONARIUS2 LIMITED | Director | 2012-07-10 | CURRENT | 2012-07-10 | Active - Proposal to Strike off | |
QUATTRO PROJECTS LIMITED | Director | 2012-01-26 | CURRENT | 2012-01-26 | Active | |
CONCOCTIO LIMITED | Director | 2011-05-31 | CURRENT | 2011-05-31 | Active | |
QUINQUEVIR LIMITED | Director | 2011-05-20 | CURRENT | 2011-05-20 | Active | |
CARBONARIUS LIMITED | Director | 2009-11-25 | CURRENT | 2009-11-25 | Active - Proposal to Strike off | |
DYNASLATE LIMITED | Director | 2009-07-22 | CURRENT | 2009-07-22 | Active | |
DEVONSHIRE 24 LIMITED | Director | 2008-08-22 | CURRENT | 2008-08-22 | Active | |
THE UNA GROUP LIMITED | Director | 2005-02-02 | CURRENT | 2004-08-27 | Active | |
AIRPORT BUSINESS CENTRE LIMITED | Director | 2004-02-23 | CURRENT | 2003-08-15 | Active | |
CRUMB RUBBER LTD. | Director | 2002-06-20 | CURRENT | 2002-06-20 | Active | |
EDUCATION SOUTH WEST | Director | 2015-09-21 | CURRENT | 2010-11-25 | Active | |
SKILLS TRAINING LIMITED | Director | 2012-02-23 | CURRENT | 2011-12-01 | Liquidation | |
GOTCH INVESTMENTS LIMITED | Director | 2002-05-14 | CURRENT | 2002-05-14 | Active | |
SKILLS TRAINING UK LIMITED | Director | 1999-02-12 | CURRENT | 1999-02-12 | Liquidation | |
AVONMOUTH BIO POWER CONTRACTING LIMITED | Director | 2018-03-29 | CURRENT | 2009-10-30 | Active - Proposal to Strike off | |
AVONMOUTH BIO POWER ENERGY LIMITED | Director | 2018-03-29 | CURRENT | 2012-02-02 | Active - Proposal to Strike off | |
AVONMOUTH BIO POWER (OPERATIONS) LIMITED | Director | 2018-03-29 | CURRENT | 2015-07-01 | Active - Proposal to Strike off | |
AVONMOUTH BIO POWER PROPERTY LIMITED | Director | 2018-03-29 | CURRENT | 2011-07-06 | Active | |
AVONMOUTH BIO POWER LIMITED | Director | 2018-03-29 | CURRENT | 2015-06-05 | Active | |
DARTMOOR BIO POWER LIMITED | Director | 2017-11-08 | CURRENT | 2015-03-13 | In Administration/Administrative Receiver | |
DARTMOOR OPERATIONS LIMITED | Director | 2016-04-28 | CURRENT | 2015-03-18 | Active - Proposal to Strike off | |
ZAK RENEWABLES LTD | Director | 2016-04-14 | CURRENT | 2016-04-14 | Active | |
SAVOURY & SWEET LTD | Director | 2017-12-20 | CURRENT | 2011-08-09 | Active | |
SAVOURY & SWEET SNACK FOODS LTD | Director | 2017-12-20 | CURRENT | 2015-07-15 | Active | |
SAVOURY & SWEET UK TOPCO LIMITED | Director | 2017-12-20 | CURRENT | 2016-08-01 | Active - Proposal to Strike off | |
SAVOURY & SWEET UK BIDCO LIMITED | Director | 2017-12-20 | CURRENT | 2016-08-01 | Active - Proposal to Strike off | |
KELLINGLEY PROPERTIES LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Dissolved 2015-12-29 | |
BILSTHORPE PROPERTIES LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Dissolved 2015-12-29 | |
HOUGHTON MAIN PROPERTIES LIMITED | Director | 2014-07-30 | CURRENT | 2014-07-30 | Dissolved 2015-12-29 | |
CARBONARIUS3 LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-20 | Dissolved 2016-01-19 | |
NORTHERN BIO POWER LIMITED | Director | 2013-10-08 | CURRENT | 2013-10-08 | Active - Proposal to Strike off | |
HEADS OF THE VALLEYS BIO POWER LIMITED | Director | 2012-12-11 | CURRENT | 2012-07-17 | Dissolved 2015-11-24 | |
ALMONDBANK POWER LIMITED | Director | 2012-12-11 | CURRENT | 2012-05-14 | Dissolved 2015-11-24 | |
CARBONARIUS2 LIMITED | Director | 2012-12-11 | CURRENT | 2012-07-10 | Active - Proposal to Strike off | |
ACTIVATED WAVES LIMITED | Director | 2011-09-05 | CURRENT | 2011-05-27 | Active - Proposal to Strike off | |
CARBONARIUS LIMITED | Director | 2010-11-05 | CURRENT | 2009-11-25 | Active - Proposal to Strike off | |
CHELMSFORD GOLF CLUB LIMITED(THE) | Director | 2009-03-14 | CURRENT | 1922-10-18 | Active | |
O-GEN UK LIMITED | Director | 2008-11-27 | CURRENT | 2008-11-27 | Active | |
SIRGAN PROPERTY RAK LIMITED | Director | 2007-03-15 | CURRENT | 2007-03-15 | Dissolved 2017-12-19 | |
SIRGAN PROPERTY INVESTMENTS LIMITED | Director | 2007-03-15 | CURRENT | 2007-03-15 | Active | |
BURTS SNACKS LIMITED | Director | 2006-07-27 | CURRENT | 1991-11-25 | Active | |
BURTS CHIPS LIMITED | Director | 2006-07-27 | CURRENT | 1999-04-01 | Active | |
SIRGAN CONSULTANTS LIMITED | Director | 2005-05-24 | CURRENT | 2005-05-24 | Active | |
STANLOW BIO POWER LIMITED | Director | 2015-04-16 | CURRENT | 2015-04-16 | Active | |
INCE BIO POWER LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
PEBBLEHALL BIO POWER LIMITED | Director | 2014-08-19 | CURRENT | 2014-08-19 | Active | |
CARBONARIUS3 LIMITED | Director | 2013-11-20 | CURRENT | 2013-11-20 | Dissolved 2016-01-19 | |
NORTHERN BIO POWER LIMITED | Director | 2013-10-08 | CURRENT | 2013-10-08 | Active - Proposal to Strike off | |
TYSELEY BIO POWER LIMITED | Director | 2013-08-15 | CURRENT | 2013-08-15 | Active - Proposal to Strike off | |
WELLAND BIO POWER LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Active | |
HEADS OF THE VALLEYS BIO POWER LIMITED | Director | 2012-12-11 | CURRENT | 2012-07-17 | Dissolved 2015-11-24 | |
ALMONDBANK POWER LIMITED | Director | 2012-12-11 | CURRENT | 2012-05-14 | Dissolved 2015-11-24 | |
CARBONARIUS2 LIMITED | Director | 2012-12-11 | CURRENT | 2012-07-10 | Active - Proposal to Strike off | |
BIRMINGHAM BIO POWER LIMITED | Director | 2012-12-11 | CURRENT | 2012-07-17 | Active | |
EPIK PROJECTS LIMITED | Director | 2012-11-23 | CURRENT | 2012-11-23 | Active | |
CARBONARIUS LIMITED | Director | 2010-11-05 | CURRENT | 2009-11-25 | Active - Proposal to Strike off | |
O-GEN UK LIMITED | Director | 2008-12-23 | CURRENT | 2008-11-27 | Active | |
O-GEN ENERGY LIMITED | Director | 2008-01-29 | CURRENT | 2008-01-29 | Dissolved 2015-12-01 | |
OGEN LIMITED | Director | 2006-07-21 | CURRENT | 2006-07-21 | Dissolved 2015-11-24 | |
EAST LONDON PEAK POWER LIMITED | Director | 2016-08-19 | CURRENT | 2016-08-19 | Dissolved 2017-03-14 | |
O-GEN UK LIMITED | Director | 2016-07-01 | CURRENT | 2008-11-27 | Active | |
CARBONARIUS LIMITED | Director | 2016-07-01 | CURRENT | 2009-11-25 | Active - Proposal to Strike off | |
CARBONARIUS2 LIMITED | Director | 2016-07-01 | CURRENT | 2012-07-10 | Active - Proposal to Strike off | |
EAST LONDON BIOGAS LIMITED | Director | 2015-12-29 | CURRENT | 2011-05-06 | Active | |
EAST LONDON BIOGAS OPCO LIMITED | Director | 2015-12-29 | CURRENT | 2014-11-13 | Active - Proposal to Strike off | |
DYNASLATE LIMITED | Director | 2018-01-31 | CURRENT | 2009-07-22 | Active | |
WENTLOOG LIMITED | Director | 2018-01-31 | CURRENT | 2014-08-29 | Active | |
ITEC CONNECT LTD | Director | 2016-03-15 | CURRENT | 1988-02-10 | Active | |
UNA-QUIN LIMITED | Director | 2015-02-11 | CURRENT | 2015-02-11 | Active | |
UNA PROPERTY LIMITED | Director | 2015-02-11 | CURRENT | 2015-02-11 | Active | |
UNA-CARB LIMITED | Director | 2015-02-11 | CURRENT | 2015-02-11 | Active | |
VERNEOS LIMITED | Director | 2012-11-02 | CURRENT | 2010-03-19 | Active | |
CARBONARIUS LIMITED | Director | 2012-07-05 | CURRENT | 2009-11-25 | Active - Proposal to Strike off | |
QUATTRO PROJECTS LIMITED | Director | 2012-01-26 | CURRENT | 2012-01-26 | Active | |
PROSPER SW LIMITED | Director | 2011-07-18 | CURRENT | 2011-07-18 | Active | |
QUINQUEVIR LIMITED | Director | 2011-05-20 | CURRENT | 2011-05-20 | Active | |
DEVONSHIRE 24 LIMITED | Director | 2008-08-22 | CURRENT | 2008-08-22 | Active | |
INSPIRAS LTD | Director | 2005-05-26 | CURRENT | 2003-02-06 | Active | |
THE UNA GROUP LIMITED | Director | 2005-02-02 | CURRENT | 2004-08-27 | Active | |
CRUMB RUBBER LTD. | Director | 2004-07-16 | CURRENT | 2002-06-20 | Active | |
AIRPORT BUSINESS CENTRE LIMITED | Director | 2004-02-13 | CURRENT | 2003-08-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
Administrator's progress report | ||
Liquidation creditors meeting | ||
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Company name changed cogen LIMITED\certificate issued on 26/01/24 | ||
Liquidation statement of affairs AM02SOA/AM02SOC | ||
REGISTERED OFFICE CHANGED ON 03/01/24 FROM 66 Prescot Street London E1 8NN | ||
REGISTERED OFFICE CHANGED ON 28/12/23 FROM Blythe House Blythe Park, Cresswell Lane Cresswell Stoke-on-Trent Staffordshire ST11 9rd | ||
Appointment of an administrator | ||
CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES | ||
Previous accounting period shortened from 27/11/22 TO 26/11/22 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/11/21 | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/11/20 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/11/20 | |
TM02 | Termination of appointment of Ricky Ellis-Sheldon on 2022-07-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES | |
AA | 27/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER NAIRN | |
AA01 | Current accounting period shortened from 30/11/19 TO 27/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 14/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091616430003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091616430002 | |
RES01 | ADOPT ARTICLES 07/02/19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CHARLES BROOKING | |
PSC09 | Withdrawal of a person with significant control statement on 2019-01-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN WATKINS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/18 | |
AA01 | Previous accounting period shortened from 28/02/19 TO 30/11/18 | |
AP03 | Appointment of Mr Ricky Ellis-Sheldon as company secretary on 2018-12-14 | |
TM02 | Termination of appointment of Janette Pike on 2018-12-14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/08/17 TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Ian Charles Brooking on 2017-10-25 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 127.915 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH ANN WATKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PETER SAMWORTH | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 20/06/16 | |
SH01 | 25/05/16 STATEMENT OF CAPITAL GBP 123.457 | |
SH01 | 25/05/16 STATEMENT OF CAPITAL GBP 123.457 | |
AP01 | DIRECTOR APPOINTED MR IAN YOUNG MILLER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091616430002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TODD KERSCHBAUM | |
CH01 | Director's details changed for Mr Ian Charles Brooking on 2015-08-01 | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 123.457 | |
AR01 | 05/08/15 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 01/05/2015 | |
SH01 | 05/05/15 STATEMENT OF CAPITAL GBP 123.457 | |
AP01 | DIRECTOR APPOINTED TODD KERSCHBAUM | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 22/02/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091616430001 | |
SH01 | 04/03/15 STATEMENT OF CAPITAL GBP 111.111 | |
AP01 | DIRECTOR APPOINTED MR SIMON GOTCH | |
SH01 | 27/02/15 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR DAVID CHARLES YOUNG | |
AP01 | DIRECTOR APPOINTED MR JAMES PETER SAMWORTH | |
SH02 | SUB-DIVISION 08/12/14 | |
AP03 | SECRETARY APPOINTED MRS JANETTE PIKE | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 10 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Meetings of Creditors | 2024-07-17 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2023-12-22 |
Appointment of Administrators | 2023-12-21 |
Petitions | 2023-05-25 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | AURIUM ENERGY FINANCE LIMITED (AS SECURITY AGENT) | ||
Outstanding | ACM FINANCE LUXEMBOURG SA |
|
|
|
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 CG REALISATIONS 2023 LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as CG REALISATIONS 2023 LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | COGEN LIMITED | Event Date | 2023-12-21 |
In the High Court of Justice Court Number: CR-2023-006053 COGEN LIMITED (Company Number 09161643 ) Nature of Business: End to end developer of technically advanced energy recovery facilities Registere… | |||
Initiating party | Event Type | Petitions | |
Defending party | COGEN LIMITED | Event Date | 2023-05-25 |
In the High Court of Justice (Chancery Division) Companies Court No 0337 of 2023 In the Matter of COGEN LIMITED (Company Number 09161643 ) and in the Matter of the Insolvency Act 1986 A Petition to wi… | |||
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. |