Cgt Realisations Ltd

DataGardener
in administration
Small

Cgt Realisations Ltd

05687158Private Limited With Share Capital

9-10 Scirocco Close, Moulton Park, Northampton, NN36AP
Incorporated

25/01/2006

Company Age

20 years

Directors

6

Employees

17

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Cgt Realisations Ltd (05687158) is a private limited with share capital incorporated on 25/01/2006 (20 years old) and registered in northampton, NN36AP. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 25/01/2006
NN36AP
17 employees

Financial Overview

Total Assets

£2.05M

Liabilities

£2.10M

Net Assets

£-45.0K

Turnover

£2.78M

Cash

£2.0K

Key Metrics

17

Employees

6

Directors

1

Shareholders

Board of Directors

5

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

92
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-08-2025
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:06-08-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-06-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-09-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:12-08-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-05-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:07-10-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:07-10-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-10-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:05-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:25-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:19-07-2023
Gazette Notice Compulsory
Category:Gazette
Date:04-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2022
Accounts With Accounts Type Small
Category:Accounts
Date:04-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:01-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2021
Accounts With Accounts Type Small
Category:Accounts
Date:29-01-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-10-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2019
Accounts With Accounts Type Small
Category:Accounts
Date:04-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2018
Resolution
Category:Resolution
Date:11-04-2018
Accounts With Accounts Type Small
Category:Accounts
Date:05-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:15-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:11-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:09-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2011
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2010
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2009
Legacy
Category:Officers
Date:13-05-2009
Legacy
Category:Annual Return
Date:30-04-2009
Legacy
Category:Address
Date:29-04-2009
Legacy
Category:Accounts
Date:29-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2009
Legacy
Category:Annual Return
Date:07-10-2008
Legacy
Category:Officers
Date:03-09-2008
Legacy
Category:Officers
Date:03-09-2008
Legacy
Category:Officers
Date:26-08-2008
Legacy
Category:Officers
Date:26-08-2008
Legacy
Category:Officers
Date:14-01-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-11-2007
Resolution
Category:Resolution
Date:22-09-2007
Resolution
Category:Resolution
Date:22-09-2007
Legacy
Category:Capital
Date:12-09-2007
Legacy
Category:Capital
Date:12-09-2007
Legacy
Category:Officers
Date:14-08-2007
Legacy
Category:Officers
Date:09-08-2007
Legacy
Category:Officers
Date:11-07-2007
Legacy
Category:Officers
Date:11-07-2007
Legacy
Category:Officers
Date:21-05-2007
Legacy
Category:Officers
Date:18-05-2007
Legacy
Category:Officers
Date:01-05-2007
Legacy
Category:Officers
Date:01-05-2007
Legacy
Category:Officers
Date:30-04-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:25-04-2007
Legacy
Category:Address
Date:10-04-2007
Legacy
Category:Annual Return
Date:21-02-2007
Incorporation Company
Category:Incorporation
Date:25-01-2006

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date29/04/2023
Filing Date29/04/2022
Latest Accounts30/04/2021

Trading Addresses

9-10 Moulton Park Office Village, Scirocco Close, Northampton, NN36APRegistered
Batchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire, WD31JE

Contact

01923692000
vauxhallfirst.co.uk
9-10 Scirocco Close, Moulton Park, Northampton, NN36AP