CBG LONDON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCBG LONDON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00894664
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CBG LONDON LIMITED?

    • Life insurance (65110) / Financial and insurance activities
    • Life reinsurance (65201) / Financial and insurance activities

    Where is CBG LONDON LIMITED located?

    Registered Office Address
    The Walbrook Building
    25 Walbrook
    EC4N 8AW London
    Undeliverable Registered Office AddressNo

    What were the previous names of CBG LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    CBG INSURANCE BROKERS (LONDON) LIMITEDOct 30, 2007Oct 30, 2007
    MARCUS HEARN & CO.LIMITEDDec 23, 1966Dec 23, 1966

    What are the latest accounts for CBG LONDON LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2013

    What is the status of the latest annual return for CBG LONDON LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CBG LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Matthew Pike as a director on Feb 09, 2015

    2 pagesAP01

    Termination of appointment of David Christopher Ross as a director on Feb 09, 2015

    1 pagesTM01

    Termination of appointment of Mark Stephen Mugge as a director on Jan 26, 2015

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Aug 31, 2013

    7 pagesAA

    Annual return made up to Apr 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2014

    Statement of capital on Apr 30, 2014

    • Capital: GBP 25,000
    SH01

    Appointment of Mr Mark Stephen Mugge as a director on Dec 02, 2013

    2 pagesAP01

    Appointment of Mr David Christopher Ross as a director on Dec 02, 2013

    2 pagesAP01

    Appointment of Mr William Lindsay Mcgowan as a secretary on Dec 02, 2013

    1 pagesAP03

    Termination of appointment of Paul Dominic Matson as a director on Dec 02, 2013

    1 pagesTM01

    Termination of appointment of Alastair George Hessett as a secretary on Dec 02, 2013

    1 pagesTM02

    Registered office address changed from Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU United Kingdom on Dec 02, 2013

    1 pagesAD01

    Accounts made up to Aug 31, 2012

    5 pagesAA

    Annual return made up to Apr 25, 2013 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Christopher Michael Giles as a director on Apr 01, 2013

    1 pagesTM01

    Accounts made up to Aug 31, 2011

    5 pagesAA

    Annual return made up to Apr 25, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Peter Stanley Drummond as a director on Mar 19, 2012

    1 pagesTM01

    Termination of appointment of Neville Raymond Gerard Hortas as a director on Mar 19, 2012

    1 pagesTM01

    Termination of appointment of Martin Lewis as a director on Feb 14, 2012

    1 pagesTM01

    Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD United Kingdom on Feb 10, 2012

    1 pagesAD01

    Previous accounting period shortened from Dec 31, 2011 to Aug 31, 2011

    1 pagesAA01

    Termination of appointment of Martyn Hughes as a director on Dec 15, 2011

    1 pagesTM01

    Who are the officers of CBG LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGOWAN, William Lindsay
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Secretary
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    183397750001
    PIKE, Matthew William
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    EnglandBritish187274510001
    FITZSIMONS, Barry John
    31 Brooklane Field
    CM18 7AT Harlow
    Essex
    Secretary
    31 Brooklane Field
    CM18 7AT Harlow
    Essex
    British3750860003
    HESSETT, Alastair George
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Secretary
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    163545410001
    HUGHES, Martyn
    8 Freckleton Close
    Great Sankey
    WA5 2TH Warrington
    Cheshire
    Secretary
    8 Freckleton Close
    Great Sankey
    WA5 2TH Warrington
    Cheshire
    British67054190001
    KLIPP, Jeffrey
    Merlwood 13 The Glade
    IG8 0QA Woodford Wells
    Essex
    Secretary
    Merlwood 13 The Glade
    IG8 0QA Woodford Wells
    Essex
    British3750850001
    CHAMBERS, Mark Russell
    Southmoor Road
    M23 9XD Manchester
    Southmoor House
    United Kingdom
    Director
    Southmoor Road
    M23 9XD Manchester
    Southmoor House
    United Kingdom
    EnglandBritish155255190001
    DRUMMOND, Peter Stanley
    14 Harness Close
    Springfield
    CM1 5UU Chelmsford
    Essex
    Director
    14 Harness Close
    Springfield
    CM1 5UU Chelmsford
    Essex
    EnglandBritish8191620001
    FITZSIMONS, Barry John
    31 Brooklane Field
    CM18 7AT Harlow
    Essex
    Director
    31 Brooklane Field
    CM18 7AT Harlow
    Essex
    EnglandBritish3750860003
    GILES, Christopher Michael
    3rd Floor
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    Director
    3rd Floor
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    EnglandBritish44474540003
    GREEN, Michael Marcus
    19 Fairgreen
    EN4 0QS Hadley Wood
    Hertfordshire
    Director
    19 Fairgreen
    EN4 0QS Hadley Wood
    Hertfordshire
    United KingdomBritish3750870004
    HORTAS, Neville Raymond Gerard
    34 Sundridge Road
    Addiscombe
    CR0 6RH Croydon
    Surrey
    Director
    34 Sundridge Road
    Addiscombe
    CR0 6RH Croydon
    Surrey
    United KingdomBritish8191630001
    HUGHES, Martyn
    8 Freckleton Close
    Great Sankey
    WA5 2TH Warrington
    Cheshire
    Director
    8 Freckleton Close
    Great Sankey
    WA5 2TH Warrington
    Cheshire
    United KingdomBritish67054190001
    KLIPP, Jeffrey
    Merlwood 13 The Glade
    IG8 0QA Woodford Wells
    Essex
    Director
    Merlwood 13 The Glade
    IG8 0QA Woodford Wells
    Essex
    British3750850001
    LEWIS, Martin
    1 Boxgrove Road
    M33 6QW Sale
    Cheshire
    Director
    1 Boxgrove Road
    M33 6QW Sale
    Cheshire
    United KingdomBritish72641560001
    MATSON, Paul Dominic
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    United KingdomBritish165723830001
    MOLLEKIN, Stuart James
    47 Amberhill Way
    Worsley
    M28 1YJ Manchester
    Director
    47 Amberhill Way
    Worsley
    M28 1YJ Manchester
    EnglandBritish36939710003
    MUGGE, Mark Stephen
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    U.K.-EnglandAmerican162920630002
    ROSS, David Christopher
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    United KingdomIrish222326970001

    Does CBG LONDON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Sep 06, 1983
    Delivered On Sep 12, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    65/66 shoreditch high street, london E1 T.N. 225546 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 12, 1983Registration of a charge
    • Sep 05, 2000Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0