CMGRP MARKETING SERVICES LIMITED
Overview
| Company Name | CMGRP MARKETING SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01306069 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CMGRP MARKETING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WEBER EUROPE LIMITED | Feb 10, 2004 | Feb 10, 2004 |
| GOLIN/HARRIS INTERNATIONAL LIMITED | Feb 24, 2000 | Feb 24, 2000 |
| PARAGON GOLIN/HARRIS LIMITED | Aug 11, 1998 | Aug 11, 1998 |
| PARAGON COMMUNICATIONS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| FENDI (U.K. LEATHERWEAR) LIMITED | Mar 31, 1977 | Mar 31, 1977 |
What are the latest accounts for CMGRP MARKETING SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CMGRP MARKETING SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 25, 2022 | 20 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Change of details for Golin/Harris International Limited as a person with significant control on May 19, 2022 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Register inspection address has been changed from 135 Bishopsgate London EC2M 3AN England to 135 Bishopsgate London EC2M 3AN | 2 pages | AD02 | ||||||||||
Statement of capital following an allotment of shares on Oct 26, 2021
| 3 pages | SH01 | ||||||||||
Appointment of Mr Andrew Cooper Page as a director on Oct 26, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Derek John Coleman as a director on Oct 26, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Topping as a director on Oct 26, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Richard Neale as a director on Oct 26, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Debra Susan Nichols as a director on Oct 26, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian James Beck as a director on Oct 26, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on May 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3AN | 1 pages | AD02 | ||||||||||
Registered office address changed from 135 Bishopsgate London EC2N 3AN England to 135 Bishopsgate London EC2M 3AN on May 24, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2N 3AN on May 24, 2021 | 1 pages | AD01 | ||||||||||
Change of details for Golin/Harris International Limited as a person with significant control on Oct 02, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on Oct 02, 2020 | 1 pages | AD01 | ||||||||||
Who are the officers of CMGRP MARKETING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEAN, Louise | Secretary | Radian Court Knowlhill MK5 8PJ Milton Keynes 1 | British | 88994320002 | ||||||
| COLEMAN, Derek John | Director | Radian Court Knowlhill MK5 8PJ Milton Keynes 1 | England | British | 13627400011 | |||||
| PAGE, Andrew Cooper | Director | Radian Court Knowlhill MK5 8PJ Milton Keynes 1 | England | British | 240246840001 | |||||
| BECK, Brian James | Secretary | 707 N Ottawa Avenue Park Ridge Illinois 60068 Usa | British | 91518680001 | ||||||
| FEI, Peter Benedetto | Secretary | 29 Airedale Avenue W4 2NW London | British | 44197080001 | ||||||
| GREENE, Kevin Michael | Secretary | 39 Tudor Drive KT2 5NW Kingston Upon Thames London | Irish | 63939720003 | ||||||
| GUERIN, Julia Maria | Secretary | 21 Wadham Gardens UB6 0BP Greenford Middlesex | New Zealander | 72542350001 | ||||||
| JONES, Susan Lynne | Secretary | 14 West Park Avenue TW9 4AL Richmond Surrey | British | 80241030002 | ||||||
| THORN, Julia Denise | Secretary | 23 Manor Way Blackheath SE3 9EF London | British | 29404560001 | ||||||
| WILSON, John Laurence Anthony Ashley | Secretary | 20 Filigree Court Rotherhithe SE16 1HL London | British | 30891890001 | ||||||
| BECK, Brian James | Director | Bishopsgate EC2M 3AN London 135 England | United States | American | 162507730001 | |||||
| BLENKISOP, Charlotte Anne | Director | 105 Cowley Road Mortlake SW14 8QD London | British | 48409750001 | ||||||
| BONDY, Jessica | Director | 42e Compayne Gardens NW6 3RY London | British | 74506580001 | ||||||
| BROWN, Christine | Director | Barnaby Dickensian Close Upper Stoke ME3 9TB Rochester Kent | British | 78771870001 | ||||||
| COWDRY, Quentin | Director | Flat 3 9 Devonhurst Place Heathfield Terrace W4 4JB London | British | 94026670001 | ||||||
| DAVIS, Mark Beaumont | Director | Dauntsey Cottage Dauntsey Drove Weyhill SP12 8EQ Andover | British | 48409770001 | ||||||
| EVANS, Ceri Garfield | Director | 110 Devonshire Road SE23 3SX London | British | 60259730003 | ||||||
| FARR, Susan Jane | Director | 6 The Gables 55 Netherhall Gardens NW3 5RH London | British | 94820780001 | ||||||
| FEI, Peter Benedetto | Director | 29 Airedale Avenue W4 2NW London | England | British | 44197080001 | |||||
| GREENE, Kevin Michael | Director | 39 Tudor Drive KT2 5NW Kingston Upon Thames London | England | Irish | 63939720003 | |||||
| GUERIN, Julia Maria | Director | 21 Wadham Gardens UB6 0BP Greenford Middlesex | New Zealander | 72542350001 | ||||||
| HAMID, Mohamed Arif | Director | Grosvenor Gardens SW1W 0BD London 3 England | England | British | 51714150002 | |||||
| HUGHES, Jonathan Paul Ashley | Director | Grosvenor Gardens SW1W 0BD London 3 | England | British | 254803150001 | |||||
| JONES, Susan Lynne | Director | 14 West Park Avenue TW9 4AL Richmond Surrey | British | 80241030002 | ||||||
| JOY, Larissa | Director | 20 Dorset Square NW1 6QB London | British | 58097930001 | ||||||
| KIRKCALDY, James Craig | Director | 8 Cheltenham Avenue Ben Rhydding LS29 8BN Ilkley West Yorkshire | British | 35689830001 | ||||||
| KNIGHT, Gordon John | Director | 3 Ellenborough Place Roehampton SW15 5LZ London | British | 15528700001 | ||||||
| LEGETTER, Barry | Director | 2 Ross Way SS16 6LX Langdon Hills Essex | British | 83796250001 | ||||||
| LUMSDEN, Richard | Director | 26 Grange Road CO11 2ND Lawford Essex | England | British | 89606090001 | |||||
| MILLS, Lorraine | Director | Cotehele Upper Farringdon GU34 3DT Alton Hampshire | British | 60040860002 | ||||||
| NEALE, Matthew Richard | Director | Bishopsgate EC2M 3AN London 135 England | United States | British | 266944220001 | |||||
| NEALE, Matthew Richard | Director | Grosvenor Gardens SW1W 0BD London 3 | England | British | 179993110002 | |||||
| NICHOLS, Debra Susan | Director | Bishopsgate EC2M 3AN London 135 England | United States | American | 228643670001 | |||||
| PATERSON, William Crawford | Director | Hudnall Common Farm HP4 Little Gaddesden Hertfordshire | British | 31054240001 | ||||||
| PERRY, Philip James Erskine | Director | 15 Burgess Mead OX2 6XP Oxford Oxfordshire | British | 31292620009 |
Who are the persons with significant control of CMGRP MARKETING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Golin Limited | Apr 06, 2016 | Bishopsgate EC2M 3TP London 135 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CMGRP MARKETING SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| Series of debentures | Created On May 18, 1981 Delivered On Jun 02, 1981 | Satisfied | ||
Transactions
| ||||
Does CMGRP MARKETING SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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