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

CGL REALISATIONS LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
00278576
Private Limited Company
Liquidation

Company Overview

About Cgl Realisations Ltd
CGL REALISATIONS LIMITED was founded on 1933-08-08 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Cgl 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
CGL REALISATIONS LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in EC4A
 
Previous Names
COMET GROUP LIMITED21/10/2019
Filing Information
Company Number 00278576
Company ID Number 00278576
Date formed 1933-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2011
Account next due 31/01/2013
Latest return 01/02/2012
Return next due 01/03/2013
Type of accounts FULL
Last Datalog update: 2023-06-05 13:26:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CGL REALISATIONS 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.

Company Officers of CGL REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHARLES CLARE
Director 2012-02-03
CARL DAVID COWLING
Director 2012-02-03
ROBERT FRANCIS JAMES DARKE
Director 2006-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WALTERS
Company Secretary 2010-09-15 2012-02-03
SIMON JOCELYN ENOCH
Director 2011-03-29 2012-02-03
THIERRY FALQUE-PIERROTIN
Director 2009-01-05 2012-02-03
HUGH JOHN HARVEY
Director 2001-06-01 2011-05-06
RICHARD DAVID BOULT
Director 2008-09-29 2011-02-11
TOBY ROCHFORD LOUSADA
Director 2007-07-01 2011-02-11
ANDREW STOODLEY
Company Secretary 2009-03-16 2010-09-15
SIMON EDWARD HERRICK
Director 2008-03-17 2010-01-04
NIGEL JOHN PENTON
Company Secretary 2005-02-01 2009-03-16
JEAN NOEL LABROUE
Director 2007-02-13 2009-01-05
IAN ROBERT MICHAEL EDWARDS
Director 2003-07-17 2008-10-07
THOMAS NOEL BARRY
Director 2000-07-31 2007-06-12
SIMON RICHARD FOX
Director 1998-04-14 2006-08-17
GRAHAM KEITH MCDONALD
Company Secretary 1995-11-16 2005-01-31
NICHOLAS IAN BOSTON
Director 2000-11-06 2003-09-01
PENNY JANE ILLSTON
Director 1999-03-15 2003-05-31
ROBERT JAMES CISSELL
Director 2000-02-01 2003-02-12
GEORGE PETER MCTAGUE
Director 1997-02-01 2003-01-31
JEAN BIZOT
Director 1999-09-09 2002-09-01
PAUL ROBERT GEDDES
Director 1999-08-16 2001-02-19
PHILIPPE FRANCES
Director 1994-10-07 2000-10-06
EDMUND STEPHEN JOHN OBRIEN
Director 1998-04-21 1999-07-02
PETER HOPPER
Director 1991-07-12 1998-02-28
LEIGH RONALD MARTIN
Director 1995-07-19 1998-02-28
KEVIN DOYLE
Director 1996-03-25 1998-01-31
IAN ROBERT MICHAEL EDWARDS
Director 1991-07-12 1997-03-31
CHRISTOPHER CHARLES BEVAN ROGERS
Company Secretary 1993-05-01 1995-11-16
NICHOLAS PAUL DAVIDSON
Director 1991-07-12 1995-07-20
ALAN JAMES MCWALTER
Director 1991-09-24 1994-09-30
IAN ROBERT MICHAEL EDWARDS
Company Secretary 1992-03-16 1993-05-01
DUNCAN ARCHIBALD GRAY
Company Secretary 1991-07-12 1992-03-16
DAVID JOHN LEVITT
Director 1991-07-12 1991-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT FRANCIS JAMES DARKE RIVER THAMES BOAT PROJECT Director 2017-07-17 CURRENT 2000-03-21 Active
ROBERT FRANCIS JAMES DARKE ORMOND MANAGEMENT CONSULTING LTD Director 2013-01-11 CURRENT 2013-01-11 Active

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
2023-12-04LIQ03Voluntary liquidation Statement of receipts and payments to 2023-10-02
2023-12-04Voluntary liquidation Statement of receipts and payments to 2023-10-02
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2023-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-12-13Voluntary liquidation Statement of receipts and payments to 2022-10-02
2022-12-13LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-02
2022-02-17REGISTERED OFFICE CHANGED ON 17/02/22 FROM Teneo Restructuring Limited, 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/22 FROM Teneo Restructuring Limited, 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-12-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-02
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM Hill House 1 Little New Street London EC4A 3TR
2021-06-08600Appointment of a voluntary liquidator
2021-06-07LIQ10Removal of liquidator by court order
2020-12-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-02
2019-12-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-02
2019-12-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-02
2019-10-21RES15CHANGE OF COMPANY NAME 14/12/19
2019-10-21RES15CHANGE OF COMPANY NAME 14/12/19
2019-10-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-10-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-12-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-02
2018-12-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-02
2018-09-25LIQ10Removal of liquidator by court order
2018-09-25LIQ10Removal of liquidator by court order
2018-07-02600Appointment of a voluntary liquidator
2017-12-13LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-02
2017-09-22LIQ10Removal of liquidator by court order
2017-05-03NDISCNotice to Registrar of Companies of Notice of disclaimer
2016-12-094.68 Liquidators' statement of receipts and payments to 2016-10-02
2015-12-034.68 Liquidators' statement of receipts and payments to 2015-10-02
2015-08-13F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-02-03F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-12-22F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-12-044.68 Liquidators' statement of receipts and payments to 2014-10-02
2014-11-21F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-11-21F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-10-24F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-10-24F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-23F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-23F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-02F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-02F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-02F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-02F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-02F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-02F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-02F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-02F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-02F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-02F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-08-20F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-08-20F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-07-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-06-30F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47540 - Retail sale of electrical household appliances in specialised stores




Licences & Regulatory approval
We could not find any licences issued to CGL REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-06-21
Appointmen2018-06-19
Notice of Intended Dividends2017-01-10
Appointment of Liquidators2013-10-09
Appointment of Administrators2012-11-08
Fines / Sanctions
No fines or sanctions have been issued against CGL REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER BANK ACCOUNT 2012-10-24 Satisfied MICRO P LIMITED
FLOATING CHARGE 2012-04-05 PART of the property or undertaking has been released and no longer forms part of the charge PNC BUSINESS CREDIT, A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE "SECURITY TRUSTEE")
DEBENTURE 2012-04-04 PART of the property or undertaking has been released and no longer forms part of the charge PNC BUSINESS CREDIT, A TRADING STYLE OF PNC FINANCIAL SERVICES UK LIMITED
BOND AND FLOATING CHARGE 2012-03-28 PART of the property or undertaking has been released and no longer forms part of the charge HAILEY ACQUISITIONS LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2012-03-03 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-02-06 PART of the property or undertaking has been released and no longer forms part of the charge HAILEY ACQUISITIONS LIMITED
DEBENTURE 2012-02-03 Satisfied RETAIL FINANCE IV LLC
SECURITY AGREEMENT 1984-05-30 Satisfied KLEINWORT BENSON (CHANNEL ISLAND) LIMITED
1974-06-28 Satisfied MIDLAND BANK LTD
1967-08-12 Satisfied MIDLAND BANK LTD
Intangible Assets
Patents
We have not found any records of CGL REALISATIONS LIMITED registering or being granted any patents
Domain Names

CGL REALISATIONS LIMITED owns 39 domain names.

comet-direct.co.uk   comet-group-plc.co.uk   comet.co.uk   cometbusiness.co.uk   cometcare.co.uk   cometdirectpc.co.uk   cometgroupplc.co.uk   cometindex.co.uk   cometonline.co.uk   cometstores.co.uk   fixitforme.co.uk   laskeys.co.uk   laundryscience.co.uk   oncall.co.uk   pluggedin.co.uk   ecomet.co.uk   e-comet.co.uk   kitchen-science.co.uk   kitchenscience.co.uk   clearance-comet.co.uk   clearancecomet.co.uk   cookingscience.co.uk   comet-clearance.co.uk   cometauctions.co.uk   cometdirect.co.uk   cometgroup.co.uk   cometjobs.co.uk   comett.co.uk   comettalk.co.uk   e-appliance.co.uk   computervillage.co.uk   plugged-in.co.uk   pcvillage.co.uk   wwwcomet.co.uk   comet-on-call.co.uk   cometoncall.co.uk   cometvision.co.uk   2comet.co.uk   laskys.co.uk  

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

Government spend with CGL REALISATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2013-05-08 GBP £663 Equipment, Furniture and Materials and Livestock
Trafford Council 2012-12-21 GBP £456
Trafford Council 2012-12-18 GBP £201
Trafford Council 2012-12-18 GBP £21
Trafford Council 2012-12-18 GBP £3
Brighton & Hove City Council 2012-12-14 GBP £147,565 Collection Fund
Trafford Council 2012-12-11 GBP £227
Trafford Council 2012-12-11 GBP £38
Trafford Council 2012-12-05 GBP £75
Trafford Council 2012-12-05 GBP £172
Trafford Council 2012-12-03 GBP £275
Trafford Council 2012-12-03 GBP £5
Leeds City Council 2012-09-27 GBP £575
East - North East 2012-07-20 GBP £766
Somerset County Council 2012-04-05 GBP £626 Equipment Furniture & Materials
Devon County Council 2012-03-21 GBP £601

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 CGL 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 partyCOMET GROUP LIMITEDEvent Date2018-06-21
This notice is in substitution for that which appeared in The London Gazette on 19 June 2018- notice ID 3049810; issue number, and page in the printed edition. Notice URL - https://www.thegazette.co.u…
 
Initiating party Event TypeAppointmen
Defending partyCOMET GROUP LIMITEDEvent Date2018-06-19
Name of Company: COMET GROUP LIMITED Company Number: 00278576 Nature of Business: Retail sale of electrical household appliances in specialised stores Registered office: Hill House, 1 Little New Stree…
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCOMET GROUP LIMITEDEvent Date2017-01-06
Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required, on or before 17 February 2017, to prove their debts by sending to the undersigned Christopher James Farrington of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ, the Joint 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 or other evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his 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. I intend to declare a first and final dividend within 2 months of the above date. Date of appointment: 3 October 2013. Office holder details: Christopher James Farrington (IP No. 8751) of Deloitte LLP, 1 Woodborough Road, Nottingham, NG1 3FG and Neville Barry Kahn (IP No. 8690) and Nicholas Guy Edwards (IP No. 8811) both of Deloitte LLP, PO Box 810, 66 Shoe Lane, London, EC4A 3WA. Please contact the Comet creditor hotline on 020 7007 3394 or cometcreditors@deloitte.co.uk for further information. Ag EF100378
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOMET GROUP LIMITEDEvent Date2013-10-03
Neville Barry Kahn and Nicholas Guy Edwards , of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Christopher James Farrington , of Deloitte LLP , 1 Woodborough Road, Nottingham, NG1 3FG . :
 
Initiating party Event TypeAppointment of Administrators
Defending partyCOMET GROUP LIMITEDEvent Date2012-11-02
In the High Court of Justice, Chancery Division Companies Court case number 8347 Neville Barry Kahn and Nicholas Guy Edwards (IP Nos 008690 and 008811 ), both of Deloitte LLP , PO Box 810, 66 Shoe Lane, London EC4A 3WA and Christopher James Farrington (IP No 008751 ), of Deloitte LLP , 1 Woodborough Road, Nottingham NG1 3FG Further details contact the Joint Liquidators, Tel: 0844 800 9595, www. deloitte.com/uk/comet :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CGL 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 CGL 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.