Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CGTR 2020 REALISATIONS LIMITED

Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW,
Company Registration Number
10126446
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Cgtr 2020 Realisations Ltd
CGTR 2020 REALISATIONS LIMITED was founded on 2016-04-15 and has its registered office in Brighton. The organisation's status is listed as "In Administration
Administrative Receiver". Cgtr 2020 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
CGTR 2020 REALISATIONS LIMITED
 
Legal Registered Office
Suite 3 Regency House
91 Western Road
Brighton
BN1 2NW
 
Previous Names
CUSTOMADE GROUP TRADING LIMITED25/09/2020
POLYFRAME GROUP LIMITED28/09/2018
CAIRNGORM ACQUISITIONS 1 LTD20/07/2016
Filing Information
Company Number 10126446
Company ID Number 10126446
Date formed 2016-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 
Return next due 13/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB246513315  
Last Datalog update: 2023-06-16 11:58:01
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.

Company Officers of CGTR 2020 REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
DAWN ALLISON ROGERS
Company Secretary 2017-02-15
LANCE DOMINIC GILLETT
Director 2017-02-15
DAVID BRIAN LENG
Director 2018-03-12
DAVID ALAN MOORE
Director 2016-07-07
JOHN MICHAEL NAYLOR-LEYLAND
Director 2016-07-07
ANDREW DAVID STEEL
Director 2016-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LIGHTOWLERS
Director 2017-02-15 2018-05-03
JONATHAN EDWARD GATFIELD
Director 2017-02-15 2018-04-24
PETER DYSON
Director 2016-09-22 2017-04-07
ALEXANDER FRANCIS TEMPLE BAYLISS
Director 2017-02-13 2017-03-15
JAMES JOSEPH MICHAEL FAULDS
Director 2016-07-07 2017-02-15
OLIVER HENRY ROBINSON
Director 2016-07-07 2017-02-15
ROBERT IAN MACDOUGAL
Director 2016-07-07 2016-11-01
JEREMY STOTT
Director 2016-07-07 2016-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LANCE DOMINIC GILLETT CGH 2020 REALISATIONS LIMITED Director 2018-04-24 CURRENT 2017-10-24 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT POLYFRAME COMPOSITE DOORS LTD Director 2017-10-11 CURRENT 2012-06-28 Active - Proposal to Strike off
LANCE DOMINIC GILLETT POLYFRAME HALIFAX LIMITED Director 2017-10-11 CURRENT 2016-06-20 Active
LANCE DOMINIC GILLETT PDL 2020 REALISATIONS LIMITED Director 2017-10-11 CURRENT 1993-04-30 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT PNL 2020 REALISATIONS LIMITED Director 2017-10-11 CURRENT 2014-04-23 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT POLYFRAME ALUMINIUM LTD Director 2017-10-11 CURRENT 2014-11-20 Active
LANCE DOMINIC GILLETT CGM 2020 REALISATIONS LIMITED Director 2017-10-11 CURRENT 2016-06-21 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT DUALSEAL DOORS LIMITED Director 2017-02-15 CURRENT 2016-07-21 Dissolved 2018-02-13
LANCE DOMINIC GILLETT CUSTOMADE (UK) LIMITED Director 2017-02-15 CURRENT 2005-12-21 Active - Proposal to Strike off
LANCE DOMINIC GILLETT FAL 2020 REALISATIONS LIMITED Director 2017-02-15 CURRENT 2007-06-13 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT CUSTOMADE GROUP LIMITED Director 2017-02-15 CURRENT 2011-06-27 Active - Proposal to Strike off
LANCE DOMINIC GILLETT ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2017-02-15 CURRENT 2012-05-23 Active - Proposal to Strike off
LANCE DOMINIC GILLETT CUSTOMADE GROUP TOPCO LIMITED Director 2017-02-15 CURRENT 2016-06-20 Active - Proposal to Strike off
LANCE DOMINIC GILLETT HOURGLASS SEAL LIMITED Director 2017-02-15 CURRENT 1991-10-03 Active
LANCE DOMINIC GILLETT LIVINGSTON KITCHENS LIMITED Director 2017-02-15 CURRENT 2005-06-20 Active - Proposal to Strike off
LANCE DOMINIC GILLETT POLYFRAME LIVINGSTON LIMITED Director 2017-02-15 CURRENT 2014-12-05 Active
LANCE DOMINIC GILLETT CUSTOMADE HOLDINGS LIMITED Director 2017-02-15 CURRENT 1982-09-16 Active - Proposal to Strike off
LANCE DOMINIC GILLETT MYSON SERVICES LIMITED Director 2017-02-15 CURRENT 1983-10-27 Active - Proposal to Strike off
LANCE DOMINIC GILLETT VINEY JUST LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active - Proposal to Strike off
DAVID BRIAN LENG CGH 2020 REALISATIONS LIMITED Director 2018-04-24 CURRENT 2017-10-24 In Administration/Administrative Receiver
DAVID BRIAN LENG CUSTOMADE (UK) LIMITED Director 2018-03-12 CURRENT 2005-12-21 Active - Proposal to Strike off
DAVID BRIAN LENG FAL 2020 REALISATIONS LIMITED Director 2018-03-12 CURRENT 2007-06-13 In Administration/Administrative Receiver
DAVID BRIAN LENG CUSTOMADE GROUP LIMITED Director 2018-03-12 CURRENT 2011-06-27 Active - Proposal to Strike off
DAVID BRIAN LENG ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2018-03-12 CURRENT 2012-05-23 Active - Proposal to Strike off
DAVID BRIAN LENG CUSTOMADE GROUP TOPCO LIMITED Director 2018-03-12 CURRENT 2016-06-20 Active - Proposal to Strike off
DAVID BRIAN LENG POLYFRAME COMPOSITE DOORS LTD Director 2018-03-12 CURRENT 2012-06-28 Active - Proposal to Strike off
DAVID BRIAN LENG POLYFRAME HALIFAX LIMITED Director 2018-03-12 CURRENT 2016-06-20 Active
DAVID BRIAN LENG PDL 2020 REALISATIONS LIMITED Director 2018-03-12 CURRENT 1993-04-30 In Administration/Administrative Receiver
DAVID BRIAN LENG HOURGLASS SEAL LIMITED Director 2018-03-12 CURRENT 1991-10-03 Active
DAVID BRIAN LENG PNL 2020 REALISATIONS LIMITED Director 2018-03-12 CURRENT 2014-04-23 In Administration/Administrative Receiver
DAVID BRIAN LENG POLYFRAME ALUMINIUM LTD Director 2018-03-12 CURRENT 2014-11-20 Active
DAVID BRIAN LENG CGM 2020 REALISATIONS LIMITED Director 2018-03-12 CURRENT 2016-06-21 In Administration/Administrative Receiver
DAVID BRIAN LENG LIVINGSTON KITCHENS LIMITED Director 2018-03-12 CURRENT 2005-06-20 Active - Proposal to Strike off
DAVID BRIAN LENG POLYFRAME LIVINGSTON LIMITED Director 2018-03-12 CURRENT 2014-12-05 Active
DAVID BRIAN LENG CUSTOMADE HOLDINGS LIMITED Director 2018-03-12 CURRENT 1982-09-16 Active - Proposal to Strike off
DAVID BRIAN LENG MYSON SERVICES LIMITED Director 2018-03-12 CURRENT 1983-10-27 Active - Proposal to Strike off
DAVID ALAN MOORE CGH 2020 REALISATIONS LIMITED Director 2018-04-24 CURRENT 2017-10-24 In Administration/Administrative Receiver
DAVID ALAN MOORE MRO PLUS SOLUTIONS GROUP LTD Director 2018-01-31 CURRENT 2017-12-11 Active
DAVID ALAN MOORE MRO+ SOLUTIONS LTD Director 2018-01-31 CURRENT 2017-12-11 Active
DAVID ALAN MOORE DUALSEAL DOORS LIMITED Director 2017-02-15 CURRENT 2016-07-21 Dissolved 2018-02-13
DAVID ALAN MOORE CGM 2020 REALISATIONS LIMITED Director 2016-11-01 CURRENT 2016-06-21 In Administration/Administrative Receiver
DAVID ALAN MOORE CUSTOMADE GROUP TOPCO LIMITED Director 2016-07-07 CURRENT 2016-06-20 Active - Proposal to Strike off
DAVID ALAN MOORE SPRINGWOOD CONSULTANTS LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE (UK) LIMITED Director 2018-04-13 CURRENT 2005-12-21 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND FAL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2007-06-13 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE GROUP LIMITED Director 2018-04-13 CURRENT 2011-06-27 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2018-04-13 CURRENT 2012-05-23 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND SAMEDAY TRADE FRAMES LIMITED Director 2018-04-13 CURRENT 2006-02-17 Active
JOHN MICHAEL NAYLOR-LEYLAND TRADE COUNTERS LIMITED Director 2018-04-13 CURRENT 2011-06-28 Active
JOHN MICHAEL NAYLOR-LEYLAND TRUEMANS (HOLDINGS) LTD Director 2018-04-13 CURRENT 2012-03-14 Active
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME COMPOSITE DOORS LTD Director 2018-04-13 CURRENT 2012-06-28 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND STC 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2015-02-05 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND STEVENSWOOD MIDCO LIMITED Director 2018-04-13 CURRENT 2016-06-15 Liquidation
JOHN MICHAEL NAYLOR-LEYLAND ST 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2016-06-20 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME HALIFAX LIMITED Director 2018-04-13 CURRENT 2016-06-20 Active
JOHN MICHAEL NAYLOR-LEYLAND SAMEDAY HOLDINGS LIMITED Director 2018-04-13 CURRENT 2016-11-18 Active
JOHN MICHAEL NAYLOR-LEYLAND PDL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 1993-04-30 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND HOURGLASS SEAL LIMITED Director 2018-04-13 CURRENT 1991-10-03 Active
JOHN MICHAEL NAYLOR-LEYLAND PNL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2014-04-23 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME ALUMINIUM LTD Director 2018-04-13 CURRENT 2014-11-20 Active
JOHN MICHAEL NAYLOR-LEYLAND CGM 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2016-06-21 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND LIVINGSTON KITCHENS LIMITED Director 2018-04-13 CURRENT 2005-06-20 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME LIVINGSTON LIMITED Director 2018-04-13 CURRENT 2014-12-05 Active
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE HOLDINGS LIMITED Director 2018-04-13 CURRENT 1982-09-16 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND MYSON SERVICES LIMITED Director 2018-04-13 CURRENT 1983-10-27 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND CGH 2020 REALISATIONS LIMITED Director 2018-04-10 CURRENT 2017-10-24 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND MRO PLUS SOLUTIONS GROUP LTD Director 2017-12-11 CURRENT 2017-12-11 Active
JOHN MICHAEL NAYLOR-LEYLAND MRO PLUS SOLUTIONS MIDCO LTD Director 2017-12-11 CURRENT 2017-12-11 Active
JOHN MICHAEL NAYLOR-LEYLAND MRO+ SOLUTIONS LTD Director 2017-12-11 CURRENT 2017-12-11 Active
JOHN MICHAEL NAYLOR-LEYLAND BUILDING SUPPLIES ONLINE LIMITED Director 2017-11-24 CURRENT 2010-01-06 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND DISTRIBUTION HOLDINGS LIMITED Director 2017-11-07 CURRENT 2017-10-12 Active
JOHN MICHAEL NAYLOR-LEYLAND DUALSEAL DOORS LIMITED Director 2017-02-15 CURRENT 2016-07-21 Dissolved 2018-02-13
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE GROUP TOPCO LIMITED Director 2016-07-07 CURRENT 2016-06-20 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND NEW MANOR CLINIC LIMITED Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2015-12-01
JOHN MICHAEL NAYLOR-LEYLAND KOSMOS RECRUITMENT LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
ANDREW DAVID STEEL STC 2020 REALISATIONS LIMITED Director 2018-04-24 CURRENT 2015-02-05 In Administration/Administrative Receiver
ANDREW DAVID STEEL STEVENSWOOD MIDCO LIMITED Director 2018-04-24 CURRENT 2016-06-15 Liquidation
ANDREW DAVID STEEL ST 2020 REALISATIONS LIMITED Director 2018-04-24 CURRENT 2016-06-20 In Administration/Administrative Receiver
ANDREW DAVID STEEL CGH 2020 REALISATIONS LIMITED Director 2018-04-10 CURRENT 2017-10-24 In Administration/Administrative Receiver
ANDREW DAVID STEEL IBMG TOPCO LIMITED Director 2018-03-09 CURRENT 2018-02-14 Active
ANDREW DAVID STEEL CGM 2020 REALISATIONS LIMITED Director 2016-06-21 CURRENT 2016-06-21 In Administration/Administrative Receiver
ANDREW DAVID STEEL CUSTOMADE GROUP TOPCO LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active - Proposal to Strike off
ANDREW DAVID STEEL CAIRNGORM ROCKY 1 LTD Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-06-27
ANDREW DAVID STEEL ABERNETHY INDUSTRIES LTD Director 2014-08-07 CURRENT 2014-08-07 Active
ANDREW DAVID STEEL POINTER DESIGN AND MANUFACTURE LIMITED Director 2012-01-23 CURRENT 1988-05-04 Dissolved 2016-07-02
ANDREW DAVID STEEL BEZIER LIMITED Director 2012-01-23 CURRENT 1972-03-03 Active - Proposal to Strike off

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
2023-06-16Final Gazette dissolved via compulsory strike-off
2023-03-16Liquidation. Administration move to dissolve company
2023-03-07Administrator's progress report
2022-07-26AM10Administrator's progress report
2022-06-22liquidation-in-administration-extension-of-period
2022-06-22AM19liquidation-in-administration-extension-of-period
2022-02-02Administrator's progress report
2022-02-02AM10Administrator's progress report
2021-07-29AM10Administrator's progress report
2021-05-20AM19liquidation-in-administration-extension-of-period
2021-01-29AM10Administrator's progress report
2020-09-25CERTNMCompany name changed customade group trading LIMITED\certificate issued on 25/09/20
2020-09-12RES15CHANGE OF COMPANY NAME 23/12/22
2020-08-14AM02Liquidation statement of affairs AM02SOA
2020-08-10AM06Notice of deemed approval of proposals
2020-07-17AM03Statement of administrator's proposal
2020-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/20 FROM Oldend Hall Oldends Lane Stonehouse GL10 3RQ England
2020-07-10AM01Appointment of an administrator
2020-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101264460003
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES
2019-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 101264460011
2019-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 101264460009
2019-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 101264460008
2018-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 101264460007
2018-09-28RES15CHANGE OF COMPANY NAME 28/09/18
2018-09-28AD03Registers moved to registered inspection location of Milethorn Works Gibbet Street Halifax HX1 4JR
2018-09-27AD02Register inspection address changed to Milethorn Works Gibbet Street Halifax HX1 4JR
2018-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/18 FROM Mile Thorn Works Gibbet Street Halifax West Yorkshire HX1 4JR England
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LIGHTOWLERS
2018-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 101264460006
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD GATFIELD
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-04-10CH01Director's details changed for Mr John Lightowlers on 2018-04-10
2018-03-20AP01DIRECTOR APPOINTED MR DAVID BRIAN LENG
2017-10-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-16AA01Previous accounting period shortened from 30/04/17 TO 31/12/16
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE DOMINIC GILLETT / 04/05/2017
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD GATFIELD / 04/05/2017
2017-04-27CH01Director's details changed for Mr David Alan Moore on 2017-04-27
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP .01
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID STEEL / 18/04/2017
2017-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL NAYLOR-LEYLAND / 18/04/2017
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER DYSON
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FRANCIS TEMPLE BAYLISS
2017-03-01AP03Appointment of Ms Dawn Allison Rogers as company secretary on 2017-02-15
2017-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 101264460005
2017-02-21AP01DIRECTOR APPOINTED MR JOHN LIGHTOWLERS
2017-02-21AP01DIRECTOR APPOINTED MR JONATHAN EDWARD GATFIELD
2017-02-21AP01DIRECTOR APPOINTED MR LANCE DOMINIC GILLETT
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ROBINSON
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FAULDS
2017-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 101264460004
2017-02-14AP01DIRECTOR APPOINTED MR ALEXANDER FRANCIS TEMPLE BAYLISS
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACDOUGAL
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY STOTT
2016-09-22AP01DIRECTOR APPOINTED MR PETER DYSON
2016-07-26RES13COMPANY NAME CHANGE 07/07/2016
2016-07-20AP01DIRECTOR APPOINTED MR OLIVER ROBINSON
2016-07-20AP01DIRECTOR APPOINTED MR JEREMY STOTT
2016-07-20AP01DIRECTOR APPOINTED MR ROBERT IAN MACDOUGAL
2016-07-20AP01DIRECTOR APPOINTED MR JOHN MICHAEL NAYLOR-LEYLAND
2016-07-20AP01DIRECTOR APPOINTED MR DAVID ALAN MOORE
2016-07-20AP01DIRECTOR APPOINTED MR JAMES JOSEPH MICHAEL FAULDS
2016-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2016 FROM C/O CAIRNGORM CAPITAL PARTNERS LLP 43-45 PORTMAN SQUARE LONDON W1H 6HN UNITED KINGDOM
2016-07-20RES15CHANGE OF NAME 07/07/2016
2016-07-20CERTNMCOMPANY NAME CHANGED CAIRNGORM ACQUISITIONS 1 LTD CERTIFICATE ISSUED ON 20/07/16
2016-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 101264460003
2016-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 101264460002
2016-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 101264460001
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP .01
2016-04-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2016-04-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22230 - Manufacture of builders ware of plastic

25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25120 - Manufacture of doors and windows of metal

43 - Specialised construction activities
433 - Building completion and finishing
43342 - Glazing

43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities

Licences & Regulatory approval
We could not find any licences issued to CGTR 2020 REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2022-04-29
Moratoria,2020-07-24
Appointment of Administrators2020-07-09
Fines / Sanctions
No fines or sanctions have been issued against CGTR 2020 REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CGTR 2020 REALISATIONS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CGTR 2020 REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CGTR 2020 REALISATIONS LIMITED
Trademarks
We have not found any records of CGTR 2020 REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CGTR 2020 REALISATIONS 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 (22230 - Manufacture of builders ware of plastic) as CGTR 2020 REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CGTR 2020 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 TypeMoratoria,
Defending partyCUSTOMADE GROUP TRADING LIMITEDEvent Date2020-07-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CGTR 2020 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 CGTR 2020 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.