Dissolved 2016-06-03
Company Information for CGL SOFTWARE LIMITED
45-51 CHORLEY NEW ROAD, BOLTON, BL1,
|
Company Registration Number
03415739
Private Limited Company
Dissolved Dissolved 2016-06-03 |
Company Name | |
---|---|
CGL SOFTWARE LIMITED | |
Legal Registered Office | |
45-51 CHORLEY NEW ROAD BOLTON | |
Company Number | 03415739 | |
---|---|---|
Date formed | 1997-08-06 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-06-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CGL SOFTWARE SOLUTIONS LTD | 4 THE BRAMBLES CUCKFIELD HAYWARDS HEATH RH17 5BF | Active | Company formed on the 2022-04-21 |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER RUTH GATELEY |
||
JOHN RICHARD GATELEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KERRY LOUISE ELLIS |
Company Secretary | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAVENDISH COURT MANAGEMENT (WALLASEY) LIMITED | Director | 2014-05-22 | CURRENT | 1971-12-03 | Active | |
SPURTLE SOFTWARE LIMITED | Director | 2014-02-27 | CURRENT | 2014-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 207 KNUTSFORD ROAD GRAPPENHALL WARRINGTON WA4 2QL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/08/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/12 FULL LIST | |
AR01 | 06/08/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD GATELEY / 08/10/2010 | |
AR01 | 06/08/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/08/02 | |
363s | RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/05/98 FROM: PORTEOUS WALKER 348 MOORSIDE ROAD SWINTON MANCHESTER M27 9PW | |
88(2)R | AD 31/03/98--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 27/11/97 FROM: 128 BLACKLEY NEW ROAD BLACKLEY MANCHESTER M9 8EG | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98 | |
287 | REGISTERED OFFICE CHANGED ON 11/08/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER. M3 2ER | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-12-15 |
Notices to Creditors | 2015-01-19 |
Appointment of Liquidators | 2015-01-19 |
Resolutions for Winding-up | 2015-01-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2013-03-31 | £ 19,635 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 15,548 |
Creditors and other liabilities
|
|
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 SOFTWARE LIMITED
Cash Bank In Hand | 2013-03-31 | £ 157,501 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 140,700 |
Current Assets | 2013-03-31 | £ 170,833 |
Current Assets | 2012-03-31 | £ 154,214 |
Debtors | 2013-03-31 | £ 13,332 |
Debtors | 2012-03-31 | £ 13,514 |
Shareholder Funds | 2013-03-31 | £ 151,198 |
Shareholder Funds | 2012-03-31 | £ 138,836 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CGL SOFTWARE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CGL SOFTWARE LIMITED | Event Date | 2015-12-10 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named Company will be held at Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR on 18 February 2016 at 10.30am, for the purpose of having an account laid before them and to receive the Joint Liquidator’s final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Proxies must be lodged at Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR no later than 12.00 noon on 17 February 2016 in order that the member be entitled to vote. Date of appointment: 9 January 2015. Office Holder details: Jason Mark Elliott, (IP No. 009496) and Craig Johns, (IP No. 13152) both of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR For further details contact: Kate Spencer, Email: kate.spencer@cowgills.co.uk or telephone 0161 827 1218. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CGL SOFTWARE LIMITED | Event Date | 2015-01-14 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 25 February 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Jason Mark Elliott and Craig Johns of Cowgill Holloway Business Recovery LLP, Rgency House, 45-53 Chorley New Road, Bolton, BL1 4QR, the Joint Liquidators of the said Company and, if so required by notice in writing from the said Joint Liquidators, by their Solicitors or personally, to come in and prove their said Debts or Claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal. All known creditors have been, or will be, paid in full. Date of appointment: 9 January 2015. Office Holder details: Jason Mark Elliott and Craig Johns (IP Nos 009496 and 013152) both of Cowgill Holloway Business Recovery LLP, Rgency House, 45-53 Chorley New Road, Bolton, BL1 4QR. For further details contact: The Joint Liquidators, Tel: 0161 827 1200 Alternative contact: Amy Whitehead, Email: amy.whitehead@cowgills.co.uk, Tel: 0161 827 1200 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CGL SOFTWARE LIMITED | Event Date | 2015-01-09 |
Jason Mark Elliott and Craig Johns , both of Cowgill Holloway Business Recovery LLP , Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR : For further details contact: The Joint Liquidators, Tel: 0161 827 1200 Alternative contact: Amy Whitehead, Email: amy.whitehead@cowgills.co.uk, Tel: 0161 827 1200 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CGL SOFTWARE LIMITED | Event Date | 2015-01-09 |
At a general meeting of the above-named company duly convened and held at Walker Begley Limited, 207 Knutsford Road, Grappenhall, Warrington, WA4 2QL, on 09 January 2015 , the following resolutions were passed as a special resolution and as an ordinary resolution repectively: That the company be wound up voluntarily and that Jason Mark Elliott , of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR and Craig Johns , of Cowgill Holloway Business Recovery LLP , Sunlight House, Quay Street, Manchester M3 3LU, (IP Nos. 9496 and 13152) be and are hereby appointed Joint Liquidators for the purpose of such winding-up. For further details contact: The Joint Liquidators, Tel: 0161 827 1200 Alternative contact: Amy Whitehead, Email: amy.whitehead@cowgills.co.uk, Tel: 0161 827 1200 | |||
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. |