C&G ESTATE AGENTS LIMITED
Overview
Company Name | C&G ESTATE AGENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02147871 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of C&G ESTATE AGENTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is C&G ESTATE AGENTS LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of C&G ESTATE AGENTS LIMITED?
Company Name | From | Until |
---|---|---|
C&G ESTATE AGENCY LIMITED | Nov 09, 1987 | Nov 09, 1987 |
ALNERY NO. 610 LIMITED | Jul 16, 1987 | Jul 16, 1987 |
What are the latest accounts for C&G ESTATE AGENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for C&G ESTATE AGENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Appointment of Mr Johan Robin Charles Von Schmidt Auf Altenstadt as a director on Mar 15, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Janet Turner as a director on Mar 15, 2019 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Janet Turner on Jan 10, 2019 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN | 2 pages | AD03 | ||||||||||
Registered office address changed from Barnett Way Gloucester Gloucestershire GL4 3RL to 1 More London Place London SE1 2AF on Apr 19, 2018 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Tower House Charterhall Drive Chester CH88 3AN | 2 pages | AD02 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ms Janet Turner as a director on Nov 09, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Stuart Dolman as a director on Nov 09, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on May 16, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jan 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Ian Gordon Stewart as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN | 1 pages | AD03 | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Director's details changed for Ian Gordon Stewart on Mar 06, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of C&G ESTATE AGENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
VON SCHMIDT AUF ALTENSTADT, Johan Robin Charles | Director | 155 Bishopsgate EC2M 3TQ London 7th Floor United Kingdom | United Kingdom | British | Director | 254275760001 | ||||||||
GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | 164928320001 | |||||||||||
JENKINS, Julie Elizabeth | Secretary | The Gables Penallt NP5 4SE Monmouth Gwent | British | 39926690001 | ||||||||||
LOCKWOOD, Angela | Secretary | c/o Retail Company Secretaries Trinity Road HX1 2RG Halifax Lloyds Banking Group | British | 155714860001 | ||||||||||
PIKE, Elizabeth Anne | Secretary | 1 Tudor Lodge Drive GL50 2SU Cheltenham | British | 89520280002 | ||||||||||
PRICE, John Bernard, Mr. | Secretary | 1b Oxford Street GL52 6DT Cheltenham Gloucestershire | British | Accountant | 8973020001 | |||||||||
PRICE, John Bernard, Mr. | Secretary | 1b Oxford Street GL52 6DT Cheltenham Gloucestershire | British | Accountant | 8973020001 | |||||||||
TURNER, Shalimar Wilhelmina Varuna | Secretary | 1 Moorend Grove Leckhampton GL53 0EX Cheltenham Gloucestershire | British | 11235780001 | ||||||||||
COLLINSON, Joanne Linsey | Director | Mandalay Mandalay Drive, Norton GL2 9LR Gloucester | England | British | Accountant | 121885590001 | ||||||||
DOLMAN, Mark Stuart | Director | PO BOX 112 Canons Way BS99 7LB Bristol Canons House England England | United Kingdom | British | Accountant | 169566090001 | ||||||||
IMRIE, Andrew William | Director | Greystones Stockwell Lane, Woodmancote GL52 9QB Cheltenham Gloucestershire | Great Britain | British | Accountant | 75921490001 | ||||||||
KIDD, Andrew Michael | Director | 1 Corsend Road Hartpury GL19 3BP Gloucester Gloucestershire | British | Bank Executive | 27759020001 | |||||||||
MCKELLAR, Robert John | Director | Lye House Lye Lane Cleeve Hill GL52 3QQ Cheltenham Gloucestershire | British | General Manager (Property) | 69748850003 | |||||||||
MITCHELL, Michael Frederick | Director | Beechwood Perrott's Brook GL7 7BS Cirencester Gloucestershire | British | Bank Director | 95212640002 | |||||||||
POPE, Darren Scott | Director | Lyncombe Hill BA2 4PH Bath 75 Bath & North Somerset | United Kingdom | British | Company Director | 133746080001 | ||||||||
PRICE, John Bernard, Mr. | Director | 1b Oxford Street GL52 6DT Cheltenham Gloucestershire | England | British | Accountant | 8973020001 | ||||||||
STEWART, Ian Gordon | Director | Lovell Park Road LS1 1NS Leeds Lovell Park United Kingdom | United Kingdom | British | Company Director | 82245010005 | ||||||||
TURNER, Janet | Director | 5th Floor 25 Gresham Street EC2V 7HM London Lloyds Banking Group United Kingdom | United Kingdom | British | Director | 239996920001 | ||||||||
WHITE, Paul Matthew | Director | 21 Prince Street BS1 4PH Bristol Lloyds Banking Group United Kingdom | England | British | Chartered Accountant | 62104870002 |
Who are the persons with significant control of C&G ESTATE AGENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cheltenham & Gloucester Plc | Apr 06, 2016 | GL4 3RL Gloucester Barnett Way United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does C&G ESTATE AGENTS 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