Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CGL SOFTWARE LIMITED
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 Overview

About Cgl Software Ltd
CGL SOFTWARE LIMITED was founded on 1997-08-06 and had its registered office in 45-51 Chorley New Road. The company was dissolved on the 2016-06-03 and is no longer trading or active.

Key Data
Company Name
CGL SOFTWARE LIMITED
 
Legal Registered Office
45-51 CHORLEY NEW ROAD
BOLTON
 
Filing Information
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
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 CGL SOFTWARE LIMITED
The following companies were found which have the same name as CGL SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CGL SOFTWARE SOLUTIONS LTD 4 THE BRAMBLES CUCKFIELD HAYWARDS HEATH RH17 5BF Active Company formed on the 2022-04-21

Company Officers of CGL SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER RUTH GATELEY
Company Secretary 2002-05-15
JOHN RICHARD GATELEY
Director 1997-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
KERRY LOUISE ELLIS
Company Secretary 1997-08-06 2002-05-15
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1997-08-06 1997-08-06
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1997-08-06 1997-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RICHARD GATELEY CAVENDISH COURT MANAGEMENT (WALLASEY) LIMITED Director 2014-05-22 CURRENT 1971-12-03 Active
JOHN RICHARD GATELEY SPURTLE SOFTWARE LIMITED Director 2014-02-27 CURRENT 2014-02-27 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
2016-06-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 207 KNUTSFORD ROAD GRAPPENHALL WARRINGTON WA4 2QL
2015-01-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-22LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-224.70DECLARATION OF SOLVENCY
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-12AR0106/08/14 FULL LIST
2014-08-11AA31/03/14 TOTAL EXEMPTION SMALL
2013-11-29AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-19AR0106/08/13 FULL LIST
2012-10-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-09AR0106/08/12 FULL LIST
2011-08-17AR0106/08/11 FULL LIST
2011-06-21AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD GATELEY / 08/10/2010
2010-08-06AR0106/08/10 FULL LIST
2010-08-04AA31/03/10 TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-08-19AA31/03/09 TOTAL EXEMPTION SMALL
2008-08-08363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-07-14AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-20288cSECRETARY'S PARTICULARS CHANGED
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-04363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-29363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2005-08-10363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-08-10288cDIRECTOR'S PARTICULARS CHANGED
2005-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-05363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-10-20363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-17363(287)REGISTERED OFFICE CHANGED ON 17/08/02
2002-08-17363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-06-16288bSECRETARY RESIGNED
2002-05-29288aNEW SECRETARY APPOINTED
2001-08-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-16363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-09-14363(288)SECRETARY'S PARTICULARS CHANGED
2000-09-14363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-16363sRETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-11363sRETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS
1998-05-24287REGISTERED OFFICE CHANGED ON 24/05/98 FROM: PORTEOUS WALKER 348 MOORSIDE ROAD SWINTON MANCHESTER M27 9PW
1998-05-1588(2)RAD 31/03/98--------- £ SI 99@1=99 £ IC 1/100
1997-11-27287REGISTERED OFFICE CHANGED ON 27/11/97 FROM: 128 BLACKLEY NEW ROAD BLACKLEY MANCHESTER M9 8EG
1997-10-21225ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98
1997-08-11287REGISTERED OFFICE CHANGED ON 11/08/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER. M3 2ER
1997-08-11288bDIRECTOR RESIGNED
1997-08-11288aNEW SECRETARY APPOINTED
1997-08-11288bSECRETARY RESIGNED
1997-08-11288aNEW DIRECTOR APPOINTED
1997-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CGL SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-15
Notices to Creditors2015-01-19
Appointment of Liquidators2015-01-19
Resolutions for Winding-up2015-01-19
Fines / Sanctions
No fines or sanctions have been issued against CGL SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CGL SOFTWARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 19,635
Creditors Due Within One Year 2012-03-31 £ 15,548

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 SOFTWARE LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CGL SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CGL SOFTWARE LIMITED
Trademarks
We have not found any records of CGL SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CGL SOFTWARE 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 (62020 - Information technology consultancy activities) as CGL SOFTWARE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where CGL SOFTWARE 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 partyCGL SOFTWARE LIMITEDEvent Date2015-12-10
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 TypeNotices to Creditors
Defending partyCGL SOFTWARE LIMITEDEvent Date2015-01-14
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 TypeAppointment of Liquidators
Defending partyCGL SOFTWARE LIMITEDEvent Date2015-01-09
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 TypeResolutions for Winding-up
Defending partyCGL SOFTWARE LIMITEDEvent Date2015-01-09
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CGL SOFTWARE 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 SOFTWARE 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.