CG REALISATIONS 2013 LIMITED
PRESTON CLOGGS (UK) LIMITED LIBCOL LIMITED

Hellopages » Lancashire » Preston » PR1 8BU

Company number 01422012
Status Liquidation
Incorporation Date 22 May 1979
Company Type Private Limited Company
Address 1 WINCKLEY COURT, CHAPEL STREET, PRESTON, PR1 8BU
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Appointment of a voluntary liquidator; Court order insolvency:court order - removal/ replacement of liquidator. The most likely internet sites of CG REALISATIONS 2013 LIMITED are www.cgrealisations2013.co.uk, and www.cg-realisations-2013.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Cg Realisations 2013 Limited is a Private Limited Company. The company registration number is 01422012. Cg Realisations 2013 Limited has been working since 22 May 1979. The present status of the company is Liquidation. The registered address of Cg Realisations 2013 Limited is 1 Winckley Court Chapel Street Preston Pr1 8bu. . THOMAS, Laraine Lindsay is a Secretary of the company. THOMAS, Christopher Philip Madoc is a Director of the company. THOMAS, Nicholas Stuart is a Director of the company. Director BENHAMOU, Simon has been resigned. Director LANG, Colin has been resigned. Director SCARLETT, Damian Michael has been resigned. Director THOMAS, Laraine Lindsay has been resigned. Director THOMAS, Russell Eric Madoc has been resigned. The company operates in "Retail sale of footwear in specialised stores".


Current Directors


Director
THOMAS, Christopher Philip Madoc
Appointed Date: 24 October 2002
46 years old

Director
THOMAS, Nicholas Stuart
Appointed Date: 24 October 2002
49 years old

Resigned Directors

Director
BENHAMOU, Simon
Resigned: 05 January 2006
75 years old

Director
LANG, Colin
Resigned: 24 January 2005
80 years old

Director
SCARLETT, Damian Michael
Resigned: 31 October 2012
Appointed Date: 11 September 2008
53 years old

Director
THOMAS, Laraine Lindsay
Resigned: 07 July 2005
76 years old

Director
THOMAS, Russell Eric Madoc
Resigned: 20 July 2003
79 years old

CG REALISATIONS 2013 LIMITED Events

03 Mar 2017
Return of final meeting in a creditors' voluntary winding up
26 Aug 2016
Appointment of a voluntary liquidator
26 Aug 2016
Court order insolvency:court order - removal/ replacement of liquidator
26 Aug 2016
Notice of ceasing to act as a voluntary liquidator
16 Mar 2016
Liquidators' statement of receipts and payments to 5 January 2016
...
... and 116 more events
14 Jan 1987
Accounts for a small company made up to 31 March 1986

14 Jan 1987
Return made up to 26/12/86; full list of members

23 Nov 1982
Annual return made up to 16/11/82
23 Nov 1982
Accounts made up to 31 March 1982
22 May 1979
Incorporation

CG REALISATIONS 2013 LIMITED Charges

6 February 2013
Debenture
Delivered: 7 February 2013
Status: Outstanding
Persons entitled: Jd Sports Fashion PLC
Description: Fixed and floating charge over the undertaking and all…
3 June 2008
Charge of deposit
Delivered: 11 June 2008
Status: Satisfied on 14 February 2013
Persons entitled: Royal Bank of Scotland PLC
Description: The deposit initially of £100,000 credit to account…
28 November 2007
Legal charge
Delivered: 1 December 2007
Status: Satisfied on 14 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 52 mayswood grove, quinton, birmingham. By way of fixed…
15 May 1989
Legal charge
Delivered: 24 May 1989
Status: Satisfied on 14 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H- oasis department store comprising 17, 19, 21, 23 and…
23 February 1989
Debenture
Delivered: 3 March 1989
Status: Satisfied on 16 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 1987
Legal mortgage
Delivered: 6 July 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land adjoining highgate house highgate streetly walsall…
20 February 1981
Legal charge
Delivered: 13 March 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/Hold 17/25 (odd) priory walk and 112/114 (even)…