CBG LONDON LIMITED
Overview
| Company Name | CBG LONDON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00894664 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CBG LONDON LIMITED?
| Company Name | From | Until |
|---|---|---|
| CBG INSURANCE BROKERS (LONDON) LIMITED | Oct 30, 2007 | Oct 30, 2007 |
| MARCUS HEARN & CO.LIMITED | Dec 23, 1966 | Dec 23, 1966 |
What are the latest accounts for CBG LONDON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2013 |
What is the status of the latest annual return for CBG LONDON LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CBG LONDON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mr Matthew Pike as a director on Feb 09, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Christopher Ross as a director on Feb 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Stephen Mugge as a director on Jan 26, 2015 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Apr 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Mark Stephen Mugge as a director on Dec 02, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Christopher Ross as a director on Dec 02, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr William Lindsay Mcgowan as a secretary on Dec 02, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Paul Dominic Matson as a director on Dec 02, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alastair George Hessett as a secretary on Dec 02, 2013 | 1 pages | TM02 | ||||||||||
Registered office address changed from Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU United Kingdom on Dec 02, 2013 | 1 pages | AD01 | ||||||||||
Accounts made up to Aug 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Apr 25, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Christopher Michael Giles as a director on Apr 01, 2013 | 1 pages | TM01 | ||||||||||
Accounts made up to Aug 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Apr 25, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Peter Stanley Drummond as a director on Mar 19, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neville Raymond Gerard Hortas as a director on Mar 19, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Lewis as a director on Feb 14, 2012 | 1 pages | TM01 | ||||||||||
Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD United Kingdom on Feb 10, 2012 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Dec 31, 2011 to Aug 31, 2011 | 1 pages | AA01 | ||||||||||
Termination of appointment of Martyn Hughes as a director on Dec 15, 2011 | 1 pages | TM01 | ||||||||||
Who are the officers of CBG LONDON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGOWAN, William Lindsay | Secretary | 25 Walbrook EC4N 8AW London The Walbrook Building England | 183397750001 | |||||||
| PIKE, Matthew William | Director | 25 Walbrook EC4N 8AW London The Walbrook Building | England | British | 187274510001 | |||||
| FITZSIMONS, Barry John | Secretary | 31 Brooklane Field CM18 7AT Harlow Essex | British | 3750860003 | ||||||
| HESSETT, Alastair George | Secretary | 25 Walbrook EC4N 8AW London The Walbrook Building England | 163545410001 | |||||||
| HUGHES, Martyn | Secretary | 8 Freckleton Close Great Sankey WA5 2TH Warrington Cheshire | British | 67054190001 | ||||||
| KLIPP, Jeffrey | Secretary | Merlwood 13 The Glade IG8 0QA Woodford Wells Essex | British | 3750850001 | ||||||
| CHAMBERS, Mark Russell | Director | Southmoor Road M23 9XD Manchester Southmoor House United Kingdom | England | British | 155255190001 | |||||
| DRUMMOND, Peter Stanley | Director | 14 Harness Close Springfield CM1 5UU Chelmsford Essex | England | British | 8191620001 | |||||
| FITZSIMONS, Barry John | Director | 31 Brooklane Field CM18 7AT Harlow Essex | England | British | 3750860003 | |||||
| GILES, Christopher Michael | Director | 3rd Floor 20 Birchin Lane EC3V 9DU London Birchin Court United Kingdom | England | British | 44474540003 | |||||
| GREEN, Michael Marcus | Director | 19 Fairgreen EN4 0QS Hadley Wood Hertfordshire | United Kingdom | British | 3750870004 | |||||
| HORTAS, Neville Raymond Gerard | Director | 34 Sundridge Road Addiscombe CR0 6RH Croydon Surrey | United Kingdom | British | 8191630001 | |||||
| HUGHES, Martyn | Director | 8 Freckleton Close Great Sankey WA5 2TH Warrington Cheshire | United Kingdom | British | 67054190001 | |||||
| KLIPP, Jeffrey | Director | Merlwood 13 The Glade IG8 0QA Woodford Wells Essex | British | 3750850001 | ||||||
| LEWIS, Martin | Director | 1 Boxgrove Road M33 6QW Sale Cheshire | United Kingdom | British | 72641560001 | |||||
| MATSON, Paul Dominic | Director | 25 Walbrook EC4N 8AW London The Walbrook Building England | United Kingdom | British | 165723830001 | |||||
| MOLLEKIN, Stuart James | Director | 47 Amberhill Way Worsley M28 1YJ Manchester | England | British | 36939710003 | |||||
| MUGGE, Mark Stephen | Director | 25 Walbrook EC4N 8AW London The Walbrook Building England | U.K.-England | American | 162920630002 | |||||
| ROSS, David Christopher | Director | 25 Walbrook EC4N 8AW London The Walbrook Building England | United Kingdom | Irish | 222326970001 |
Does CBG LONDON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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