CN GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCN GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01931452
    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 CN GROUP LIMITED?

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

    Where is CN GROUP LIMITED located?

    Registered Office Address
    Loudwater Mill Station Road
    Loudwater
    HP10 9TY High Wycombe
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CN GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CUMBRIAN NEWSPAPERS GROUP LIMITEDOct 10, 1985Oct 10, 1985
    CUMBRIAN NEWSPAPERS GROUP (HOLDINGS) LIMITEDJul 17, 1985Jul 17, 1985

    What are the latest accounts for CN GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CN GROUP 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

    Confirmation statement made on May 26, 2019 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 04, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Group of companies' accounts made up to Dec 31, 2017

    34 pagesAA

    Confirmation statement made on May 26, 2018 with updates

    19 pagesCS01

    Memorandum and Articles of Association

    36 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Anthony Maxwell Fox as a director on Mar 12, 2018

    1 pagesTM01

    Termination of appointment of Anthony Maxwell Fox as a secretary on Mar 12, 2018

    1 pagesTM02

    Appointment of Mr Neil Edward Carpenter as a secretary on Mar 12, 2018

    2 pagesAP03

    Termination of appointment of Robert Lawie Frederick Burgess as a director on Mar 12, 2018

    1 pagesTM01

    Termination of appointment of William Richard Fletcher Vane Inglewood as a director on Mar 12, 2018

    1 pagesTM01

    Termination of appointment of Caroline Agnes Morgan Thomson as a director on Mar 12, 2018

    1 pagesTM01

    Termination of appointment of Charles William John Burgess as a director on Mar 12, 2018

    1 pagesTM01

    Termination of appointment of Miller Hogg as a director on Mar 12, 2018

    1 pagesTM01

    Termination of appointment of Morgan Tempest Holt as a director on Mar 12, 2018

    1 pagesTM01

    Termination of appointment of Robert Watson as a director on Mar 12, 2018

    1 pagesTM01

    Appointment of Mr Paul Anthony Hunter as a director on Mar 12, 2018

    2 pagesAP01

    Termination of appointment of Giles Herchard Mounsey-Heysham as a director on Mar 12, 2018

    1 pagesTM01

    Termination of appointment of Charles David Brims as a director on Mar 12, 2018

    1 pagesTM01

    Who are the officers of CN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARPENTER, Neil Edward
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    United Kingdom
    Secretary
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    United Kingdom
    244376640001
    WESTROP, Simon Alton
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    England
    Secretary
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    England
    244254410001
    FAURE WALKER, Henry Kennedy
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    United Kingdom
    Director
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    United Kingdom
    United KingdomBritishCompany Director235506580001
    HUNTER, Paul Anthony
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    United Kingdom
    Director
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    United Kingdom
    EnglandEnglishCompany Director69320190004
    FOX, Anthony Maxwell
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    United Kingdom
    Secretary
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    United Kingdom
    187936840001
    MORTON, John David
    39 Sark Close
    Lowry Hill
    CA3 0DY Carlisle
    Cumbria
    Secretary
    39 Sark Close
    Lowry Hill
    CA3 0DY Carlisle
    Cumbria
    British1482950001
    SWANSTON, Andrew John
    12 Croft Road
    CA3 9AQ Carlisle
    Cumbria
    Secretary
    12 Croft Road
    CA3 9AQ Carlisle
    Cumbria
    BritishFinance Director145364760001
    BISCO, Christopher
    Garner House
    Ivegill
    CA4 0PA Carlisle
    Cumbria
    Director
    Garner House
    Ivegill
    CA4 0PA Carlisle
    Cumbria
    BritishDirector74650940004
    BRIMS, Charles David
    Brimpton Lodge
    Brimpton
    RG7 4TG Reading
    Berkshire
    Director
    Brimpton Lodge
    Brimpton
    RG7 4TG Reading
    Berkshire
    EnglandBritishCompany Director33606390002
    BURGESS, Charles William John
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    United Kingdom
    Director
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    United Kingdom
    United KingdomBritishJournalist11476930003
    BURGESS, Robert Lawie Frederick
    Hall Flatt
    Scaleby
    CA6 4LE Carlisle
    Cumbria
    Director
    Hall Flatt
    Scaleby
    CA6 4LE Carlisle
    Cumbria
    United KingdomBritishChairman61711750001
    FOX, Anthony Maxwell
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    United Kingdom
    Director
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    United Kingdom
    United KingdomBritishFinance Director46490780001
    HALL, Terence Raymond
    26 Chiswick Street
    CA1 1HQ Carlisle
    Cumbria
    Director
    26 Chiswick Street
    CA1 1HQ Carlisle
    Cumbria
    EnglandBritishManaging Director59007010002
    HANCOCK, John Anthony, Mr.
    13 Scotby Grange
    Scotby
    CA4 8DW Carlisle
    Director
    13 Scotby Grange
    Scotby
    CA4 8DW Carlisle
    EnglandBritishRetired30352770003
    HARRIS, Joseph Hugh
    West View
    Bowscar
    CA11 9PG Penrith
    Cumbria
    Director
    West View
    Bowscar
    CA11 9PG Penrith
    Cumbria
    United KingdomBritishLandowner83079080001
    HOGG, Miller
    Dalston Road
    CA2 5UA Carlisle
    Newspaper House
    Cumbria
    England
    Director
    Dalston Road
    CA2 5UA Carlisle
    Newspaper House
    Cumbria
    England
    United KingdomBritishCeo200436650001
    HOLT, Morgan Tempest
    Mill Lane
    Scotsgrove
    OX9 3RP Nr Thame
    The Byre
    Oxfordshire
    Director
    Mill Lane
    Scotsgrove
    OX9 3RP Nr Thame
    The Byre
    Oxfordshire
    United KingdomBritishDirector74560920005
    INGLEWOOD, William Richard Fletcher Vane, Lord
    Hutton In The Forest
    Penrith
    CA11 9TH Cumbria
    Director
    Hutton In The Forest
    Penrith
    CA11 9TH Cumbria
    EnglandBritishPeer Of The Realm38573910001
    MCNULTY, Kevin James
    Lanthwaite
    Hutton John
    CA11 0LZ Penrith
    Cumbria
    Director
    Lanthwaite
    Hutton John
    CA11 0LZ Penrith
    Cumbria
    BritishDeputy Managing Director11347150004
    MOUNSEY-HEYSHAM, Giles Herchard
    Castletown House Castletown
    Rockcliffe
    CA6 4BN Carlisle
    Cumbria
    Director
    Castletown House Castletown
    Rockcliffe
    CA6 4BN Carlisle
    Cumbria
    EnglandBritishChartered Surveyor38618430001
    PLUMMER, Henry Lynne
    Hill House
    Thorngrafton
    NE47 7AD Hexham
    Northumberland
    Director
    Hill House
    Thorngrafton
    NE47 7AD Hexham
    Northumberland
    BritishDirector11476920001
    SIMPSON, Peter Graham
    Buck Yeats South
    Lakeside
    LA12 8AU Ulverston
    Cumbria
    Director
    Buck Yeats South
    Lakeside
    LA12 8AU Ulverston
    Cumbria
    BritishTechnical Director24092980001
    SWANSTON, Andrew John
    12 Croft Road
    CA3 9AQ Carlisle
    Cumbria
    Director
    12 Croft Road
    CA3 9AQ Carlisle
    Cumbria
    EnglandBritishAccountant145364760001
    THOMSON, Caroline Agnes Morgan
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    United Kingdom
    Director
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    United Kingdom
    EnglandBritishNone55038760002
    TRIMBLE, David William
    Bank House 14 Skinpit Lane
    S36 7JY Hoylandswaine
    South Yorkshire
    Director
    Bank House 14 Skinpit Lane
    S36 7JY Hoylandswaine
    South Yorkshire
    BritishMerchant Banker11476910002
    WATSON, Robert
    Swinside Lamplugh Road
    CA13 0DP Cockermouth
    Cumbria
    Director
    Swinside Lamplugh Road
    CA13 0DP Cockermouth
    Cumbria
    EnglandBritishNon Executive42682220002
    WINFREY, Richard John
    2 Church Lane
    Sibbington
    PE8 6LP Peterborough
    Cambridgeshire
    Director
    2 Church Lane
    Sibbington
    PE8 6LP Peterborough
    Cambridgeshire
    BritishDirector14439750001

    What are the latest statements on persons with significant control for CN GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 26, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CN GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 31, 1985
    Delivered On Jan 14, 1986
    Satisfied
    Amount secured
    All monies due to become due to the bank from cumbrian newspapers limited on any account whatsoever and from the company under the terms of the charge
    Short particulars
    Land and premises at danston road, carlisle, cumbria.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 14, 1986Registration of a charge

    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