C. G. NOMINEES LIMITED

C. G. NOMINEES LIMITED

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

    Company NameC. G. NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01445212
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of C. G. NOMINEES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is C. G. NOMINEES LIMITED located?

    Registered Office Address
    Costain House
    Vanwall Business Park
    SL6 4UB Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of C. G. NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COSTAIN PENSION NOMINEES LIMITEDDec 31, 1979Dec 31, 1979
    TRUSHELFCO (NO. 235) LIMITEDAug 22, 1979Aug 22, 1979

    What are the latest accounts for C. G. NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for C. G. NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Feb 06, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Feb 12, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2016

    Statement of capital on Feb 12, 2016

    • Capital: GBP 10
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Feb 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2015

    Statement of capital on Mar 13, 2015

    • Capital: GBP 10
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Feb 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2014

    Statement of capital on Mar 09, 2014

    • Capital: GBP 10
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Feb 28, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Feb 28, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Tracey Alison Wood as a secretary

    3 pagesAP03

    Termination of appointment of Clive Franks as a secretary

    2 pagesTM02

    Appointment of Tracey Alison Wood as a director

    3 pagesAP01

    Termination of appointment of Clive Franks as a director

    2 pagesTM01

    Termination of appointment of Andrew Wyllie as a director

    2 pagesTM01

    Appointment of Mr Martin David Hunter as a director

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Notice of removal of restriction on the company's articles

    2 pagesCC02

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of C. G. NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOD, Tracey Alison
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    British160820130001
    HUNTER, Martin David
    Vanwell Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Director
    Vanwell Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    EnglandBritishChartered Accountant5173500001
    WOOD, Tracey Alison
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    United KingdomBritishSolicitor200473570001
    FRANKS, Clive Leonard
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    British58221950001
    RACE, Brian William
    53 Clarendon Way
    BR7 6RG Chislehurst
    Kent
    Secretary
    53 Clarendon Way
    BR7 6RG Chislehurst
    Kent
    British1308240001
    ARMITT, John Alexander
    The Manor House
    The Lee
    HP16 9NA Great Missenden
    Buckinghamshire
    Director
    The Manor House
    The Lee
    HP16 9NA Great Missenden
    Buckinghamshire
    BritishCivil Engineer52433440003
    CAMPBELL, John Richmond
    2 Sutton Avenue
    SL3 7AW Slough
    Berkshire
    Director
    2 Sutton Avenue
    SL3 7AW Slough
    Berkshire
    BritishCertified Accountant5137910001
    DOUGHTY, Stuart John
    Bradley Farm House
    Kinlet
    DY12 3BU Bewdley
    Worcestershire
    Director
    Bradley Farm House
    Kinlet
    DY12 3BU Bewdley
    Worcestershire
    United KingdomBritishChief Executive31394540001
    FRANKS, Clive Leonard
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    United KingdomBritishSolicitor58221950001
    HILL, Peter John
    Flat2
    2 Eaton Place
    SW1X 8AD London
    Director
    Flat2
    2 Eaton Place
    SW1X 8AD London
    BritishDirector78894530001
    LANGHAM, Geoffrey
    Padleys
    Ridge Close
    GU22 0PU Woking
    Surrey
    Director
    Padleys
    Ridge Close
    GU22 0PU Woking
    Surrey
    BritishCompany Secretary33737320001
    LOVELL, Alan Charles
    The Palace House
    Bishops Lane
    SO32 1DP Bishops Waltham
    Hampshire
    Director
    The Palace House
    Bishops Lane
    SO32 1DP Bishops Waltham
    Hampshire
    EnglandBritishChartered Accountant149625410001
    NICOLL, Peter
    Westerlee
    Hawks Hill Guildford Road
    KT22 9DP Leatherhead
    Surrey
    Director
    Westerlee
    Hawks Hill Guildford Road
    KT22 9DP Leatherhead
    Surrey
    EnglandBritishSolicitor17510150002
    ROBERTS, Miles William
    2 Grafton Place
    SG11 1LT Standon
    Hertfordshire
    Director
    2 Grafton Place
    SG11 1LT Standon
    Hertfordshire
    BritishFinance Director57880630002
    WYLLIE, Andrew
    Vanwallbusiness Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwallbusiness Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United KingdomBritishChartered Engineer66477600003

    Who are the persons with significant control of C. G. NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Costain Group Plc
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    England
    Apr 06, 2016
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Companies Registry
    Registration Number1393773
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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