CMGRP MARKETING SERVICES LIMITED

CMGRP MARKETING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCMGRP MARKETING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01306069
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CMGRP MARKETING SERVICES LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is CMGRP MARKETING SERVICES LIMITED located?

    Registered Office Address
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Undeliverable Registered Office AddressNo

    What were the previous names of CMGRP MARKETING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEBER EUROPE LIMITEDFeb 10, 2004Feb 10, 2004
    GOLIN/HARRIS INTERNATIONAL LIMITEDFeb 24, 2000Feb 24, 2000
    PARAGON GOLIN/HARRIS LIMITEDAug 11, 1998Aug 11, 1998
    PARAGON COMMUNICATIONS LIMITEDDec 31, 1981Dec 31, 1981
    FENDI (U.K. LEATHERWEAR) LIMITEDMar 31, 1977Mar 31, 1977

    What are the latest accounts for CMGRP MARKETING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CMGRP MARKETING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 25, 2022

    20 pagesLIQ03

    Removal of liquidator by court order

    10 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Change of details for Golin/Harris International Limited as a person with significant control on May 19, 2022

    2 pagesPSC05

    Registered office address changed from 135 Bishopsgate London EC2M 3AN England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on Dec 13, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 26, 2021

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Register inspection address has been changed from 135 Bishopsgate London EC2M 3AN England to 135 Bishopsgate London EC2M 3AN

    2 pagesAD02

    Statement of capital following an allotment of shares on Oct 26, 2021

    • Capital: GBP 2,531,635.25
    3 pagesSH01

    Appointment of Mr Andrew Cooper Page as a director on Oct 26, 2021

    2 pagesAP01

    Appointment of Derek John Coleman as a director on Oct 26, 2021

    2 pagesAP01

    Termination of appointment of Simon Topping as a director on Oct 26, 2021

    1 pagesTM01

    Termination of appointment of Matthew Richard Neale as a director on Oct 26, 2021

    1 pagesTM01

    Termination of appointment of Debra Susan Nichols as a director on Oct 26, 2021

    1 pagesTM01

    Termination of appointment of Brian James Beck as a director on Oct 26, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on May 23, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3AN

    1 pagesAD02

    Registered office address changed from 135 Bishopsgate London EC2N 3AN England to 135 Bishopsgate London EC2M 3AN on May 24, 2021

    1 pagesAD01

    Registered office address changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2N 3AN on May 24, 2021

    1 pagesAD01

    Change of details for Golin/Harris International Limited as a person with significant control on Oct 02, 2020

    2 pagesPSC05

    Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on Oct 02, 2020

    1 pagesAD01

    Who are the officers of CMGRP MARKETING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAN, Louise
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Secretary
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    British88994320002
    COLEMAN, Derek John
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Director
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    EnglandBritish13627400011
    PAGE, Andrew Cooper
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Director
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    EnglandBritish240246840001
    BECK, Brian James
    707 N Ottawa Avenue
    Park Ridge
    Illinois 60068
    Usa
    Secretary
    707 N Ottawa Avenue
    Park Ridge
    Illinois 60068
    Usa
    British91518680001
    FEI, Peter Benedetto
    29 Airedale Avenue
    W4 2NW London
    Secretary
    29 Airedale Avenue
    W4 2NW London
    British44197080001
    GREENE, Kevin Michael
    39 Tudor Drive
    KT2 5NW Kingston Upon Thames
    London
    Secretary
    39 Tudor Drive
    KT2 5NW Kingston Upon Thames
    London
    Irish63939720003
    GUERIN, Julia Maria
    21 Wadham Gardens
    UB6 0BP Greenford
    Middlesex
    Secretary
    21 Wadham Gardens
    UB6 0BP Greenford
    Middlesex
    New Zealander72542350001
    JONES, Susan Lynne
    14 West Park Avenue
    TW9 4AL Richmond
    Surrey
    Secretary
    14 West Park Avenue
    TW9 4AL Richmond
    Surrey
    British80241030002
    THORN, Julia Denise
    23 Manor Way
    Blackheath
    SE3 9EF London
    Secretary
    23 Manor Way
    Blackheath
    SE3 9EF London
    British29404560001
    WILSON, John Laurence Anthony Ashley
    20 Filigree Court
    Rotherhithe
    SE16 1HL London
    Secretary
    20 Filigree Court
    Rotherhithe
    SE16 1HL London
    British30891890001
    BECK, Brian James
    Bishopsgate
    EC2M 3AN London
    135
    England
    Director
    Bishopsgate
    EC2M 3AN London
    135
    England
    United StatesAmerican162507730001
    BLENKISOP, Charlotte Anne
    105 Cowley Road
    Mortlake
    SW14 8QD London
    Director
    105 Cowley Road
    Mortlake
    SW14 8QD London
    British48409750001
    BONDY, Jessica
    42e Compayne Gardens
    NW6 3RY London
    Director
    42e Compayne Gardens
    NW6 3RY London
    British74506580001
    BROWN, Christine
    Barnaby Dickensian Close
    Upper Stoke
    ME3 9TB Rochester
    Kent
    Director
    Barnaby Dickensian Close
    Upper Stoke
    ME3 9TB Rochester
    Kent
    British78771870001
    COWDRY, Quentin
    Flat 3 9 Devonhurst Place
    Heathfield Terrace
    W4 4JB London
    Director
    Flat 3 9 Devonhurst Place
    Heathfield Terrace
    W4 4JB London
    British94026670001
    DAVIS, Mark Beaumont
    Dauntsey Cottage
    Dauntsey Drove Weyhill
    SP12 8EQ Andover
    Director
    Dauntsey Cottage
    Dauntsey Drove Weyhill
    SP12 8EQ Andover
    British48409770001
    EVANS, Ceri Garfield
    110 Devonshire Road
    SE23 3SX London
    Director
    110 Devonshire Road
    SE23 3SX London
    British60259730003
    FARR, Susan Jane
    6 The Gables
    55 Netherhall Gardens
    NW3 5RH London
    Director
    6 The Gables
    55 Netherhall Gardens
    NW3 5RH London
    British94820780001
    FEI, Peter Benedetto
    29 Airedale Avenue
    W4 2NW London
    Director
    29 Airedale Avenue
    W4 2NW London
    EnglandBritish44197080001
    GREENE, Kevin Michael
    39 Tudor Drive
    KT2 5NW Kingston Upon Thames
    London
    Director
    39 Tudor Drive
    KT2 5NW Kingston Upon Thames
    London
    EnglandIrish63939720003
    GUERIN, Julia Maria
    21 Wadham Gardens
    UB6 0BP Greenford
    Middlesex
    Director
    21 Wadham Gardens
    UB6 0BP Greenford
    Middlesex
    New Zealander72542350001
    HAMID, Mohamed Arif
    Grosvenor Gardens
    SW1W 0BD London
    3
    England
    Director
    Grosvenor Gardens
    SW1W 0BD London
    3
    England
    EnglandBritish51714150002
    HUGHES, Jonathan Paul Ashley
    Grosvenor Gardens
    SW1W 0BD London
    3
    Director
    Grosvenor Gardens
    SW1W 0BD London
    3
    EnglandBritish254803150001
    JONES, Susan Lynne
    14 West Park Avenue
    TW9 4AL Richmond
    Surrey
    Director
    14 West Park Avenue
    TW9 4AL Richmond
    Surrey
    British80241030002
    JOY, Larissa
    20 Dorset Square
    NW1 6QB London
    Director
    20 Dorset Square
    NW1 6QB London
    British58097930001
    KIRKCALDY, James Craig
    8 Cheltenham Avenue
    Ben Rhydding
    LS29 8BN Ilkley
    West Yorkshire
    Director
    8 Cheltenham Avenue
    Ben Rhydding
    LS29 8BN Ilkley
    West Yorkshire
    British35689830001
    KNIGHT, Gordon John
    3 Ellenborough Place
    Roehampton
    SW15 5LZ London
    Director
    3 Ellenborough Place
    Roehampton
    SW15 5LZ London
    British15528700001
    LEGETTER, Barry
    2 Ross Way
    SS16 6LX Langdon Hills
    Essex
    Director
    2 Ross Way
    SS16 6LX Langdon Hills
    Essex
    British83796250001
    LUMSDEN, Richard
    26 Grange Road
    CO11 2ND Lawford
    Essex
    Director
    26 Grange Road
    CO11 2ND Lawford
    Essex
    EnglandBritish89606090001
    MILLS, Lorraine
    Cotehele
    Upper Farringdon
    GU34 3DT Alton
    Hampshire
    Director
    Cotehele
    Upper Farringdon
    GU34 3DT Alton
    Hampshire
    British60040860002
    NEALE, Matthew Richard
    Bishopsgate
    EC2M 3AN London
    135
    England
    Director
    Bishopsgate
    EC2M 3AN London
    135
    England
    United StatesBritish266944220001
    NEALE, Matthew Richard
    Grosvenor Gardens
    SW1W 0BD London
    3
    Director
    Grosvenor Gardens
    SW1W 0BD London
    3
    EnglandBritish179993110002
    NICHOLS, Debra Susan
    Bishopsgate
    EC2M 3AN London
    135
    England
    Director
    Bishopsgate
    EC2M 3AN London
    135
    England
    United StatesAmerican228643670001
    PATERSON, William Crawford
    Hudnall Common Farm
    HP4 Little Gaddesden
    Hertfordshire
    Director
    Hudnall Common Farm
    HP4 Little Gaddesden
    Hertfordshire
    British31054240001
    PERRY, Philip James Erskine
    15 Burgess Mead
    OX2 6XP Oxford
    Oxfordshire
    Director
    15 Burgess Mead
    OX2 6XP Oxford
    Oxfordshire
    British31292620009

    Who are the persons with significant control of CMGRP MARKETING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Golin Limited
    Bishopsgate
    EC2M 3TP London
    135
    England
    Apr 06, 2016
    Bishopsgate
    EC2M 3TP London
    135
    England
    No
    Legal FormPrivate Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2713976
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CMGRP MARKETING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission
    Created On Dec 15, 1992
    Delivered On Dec 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    See doc ref M536C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC(For Itself and as Agent and Trustee for the Banks as So Defined)
    Transactions
    • Dec 18, 1992Registration of a charge (395)
    • Feb 07, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of admission
    Created On Dec 15, 1992
    Delivered On Dec 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Floating charge over all revenues. Undertaking and all property and assets.
    Persons Entitled
    • Shandwick Plcor Any Other Ultimate Holding Company as So Defined
    Transactions
    • Dec 18, 1992Registration of a charge (395)
    • Feb 07, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 23, 1983
    Delivered On Mar 28, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on undertaking and all property and assets present and future including bookdebts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 28, 1983Registration of a charge
    Series of debentures
    Created On May 18, 1981
    Delivered On Jun 02, 1981
    Satisfied
    Transactions
    • Jun 02, 1981Registration of a charge
    • Jul 25, 2003Statement of satisfaction of a charge in full or part (403a)

    Does CMGRP MARKETING SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 26, 2021Commencement of winding up
    Sep 13, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Birne
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    practitioner
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Gareth David Wilcox
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    practitioner
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    Steven John Parker
    322 High Holborn
    WC1V 7PB London
    practitioner
    322 High Holborn
    WC1V 7PB London

    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