C&G ESTATE AGENTS LIMITED

C&G ESTATE AGENTS LIMITED

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

    Company NameC&G ESTATE AGENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02147871
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of C&G ESTATE AGENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    C&G ESTATE AGENCY LIMITEDNov 09, 1987Nov 09, 1987
    ALNERY NO. 610 LIMITEDJul 16, 1987Jul 16, 1987

    What are the latest accounts for C&G ESTATE AGENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for C&G ESTATE AGENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Appointment of Mr Johan Robin Charles Von Schmidt Auf Altenstadt as a director on Mar 15, 2019

    2 pagesAP01

    Termination of appointment of Janet Turner as a director on Mar 15, 2019

    1 pagesTM01

    Director's details changed for Ms Janet Turner on Jan 10, 2019

    2 pagesCH01

    Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN

    2 pagesAD03

    Registered office address changed from Barnett Way Gloucester Gloucestershire GL4 3RL to 1 More London Place London SE1 2AF on Apr 19, 2018

    2 pagesAD01

    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 pagesAD02

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 29, 2018

    LRESSP

    Appointment of Ms Janet Turner as a director on Nov 09, 2017

    2 pagesAP01

    Termination of appointment of Mark Stuart Dolman as a director on Nov 09, 2017

    1 pagesTM01

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

    4 pagesAA

    Confirmation statement made on May 16, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Jan 09, 2017 with updates

    5 pagesCS01

    Termination of appointment of Ian Gordon Stewart as a director on Dec 09, 2016

    1 pagesTM01

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

    4 pagesAA

    Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN

    1 pagesAD03

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 3,000,000
    SH01

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

    4 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 3,000,000
    SH01

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

    5 pagesAA

    Director's details changed for Ian Gordon Stewart on Mar 06, 2014

    2 pagesCH01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital on Jan 15, 2014

    • Capital: GBP 3,000,000
    SH01

    Who are the officers of C&G ESTATE AGENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    VON SCHMIDT AUF ALTENSTADT, Johan Robin Charles
    155 Bishopsgate
    EC2M 3TQ London
    7th Floor
    United Kingdom
    Director
    155 Bishopsgate
    EC2M 3TQ London
    7th Floor
    United Kingdom
    United KingdomBritishDirector254275760001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    164928320001
    JENKINS, Julie Elizabeth
    The Gables
    Penallt
    NP5 4SE Monmouth
    Gwent
    Secretary
    The Gables
    Penallt
    NP5 4SE Monmouth
    Gwent
    British39926690001
    LOCKWOOD, Angela
    c/o Retail Company Secretaries
    Trinity Road
    HX1 2RG Halifax
    Lloyds Banking Group
    Secretary
    c/o Retail Company Secretaries
    Trinity Road
    HX1 2RG Halifax
    Lloyds Banking Group
    British155714860001
    PIKE, Elizabeth Anne
    1 Tudor Lodge Drive
    GL50 2SU Cheltenham
    Secretary
    1 Tudor Lodge Drive
    GL50 2SU Cheltenham
    British89520280002
    PRICE, John Bernard, Mr.
    1b Oxford Street
    GL52 6DT Cheltenham
    Gloucestershire
    Secretary
    1b Oxford Street
    GL52 6DT Cheltenham
    Gloucestershire
    BritishAccountant8973020001
    PRICE, John Bernard, Mr.
    1b Oxford Street
    GL52 6DT Cheltenham
    Gloucestershire
    Secretary
    1b Oxford Street
    GL52 6DT Cheltenham
    Gloucestershire
    BritishAccountant8973020001
    TURNER, Shalimar Wilhelmina Varuna
    1 Moorend Grove
    Leckhampton
    GL53 0EX Cheltenham
    Gloucestershire
    Secretary
    1 Moorend Grove
    Leckhampton
    GL53 0EX Cheltenham
    Gloucestershire
    British11235780001
    COLLINSON, Joanne Linsey
    Mandalay
    Mandalay Drive, Norton
    GL2 9LR Gloucester
    Director
    Mandalay
    Mandalay Drive, Norton
    GL2 9LR Gloucester
    EnglandBritishAccountant121885590001
    DOLMAN, Mark Stuart
    PO BOX 112
    Canons Way
    BS99 7LB Bristol
    Canons House
    England
    England
    Director
    PO BOX 112
    Canons Way
    BS99 7LB Bristol
    Canons House
    England
    England
    United KingdomBritishAccountant169566090001
    IMRIE, Andrew William
    Greystones
    Stockwell Lane, Woodmancote
    GL52 9QB Cheltenham
    Gloucestershire
    Director
    Greystones
    Stockwell Lane, Woodmancote
    GL52 9QB Cheltenham
    Gloucestershire
    Great BritainBritishAccountant75921490001
    KIDD, Andrew Michael
    1 Corsend Road
    Hartpury
    GL19 3BP Gloucester
    Gloucestershire
    Director
    1 Corsend Road
    Hartpury
    GL19 3BP Gloucester
    Gloucestershire
    BritishBank Executive27759020001
    MCKELLAR, Robert John
    Lye House Lye Lane
    Cleeve Hill
    GL52 3QQ Cheltenham
    Gloucestershire
    Director
    Lye House Lye Lane
    Cleeve Hill
    GL52 3QQ Cheltenham
    Gloucestershire
    BritishGeneral Manager (Property)69748850003
    MITCHELL, Michael Frederick
    Beechwood
    Perrott's Brook
    GL7 7BS Cirencester
    Gloucestershire
    Director
    Beechwood
    Perrott's Brook
    GL7 7BS Cirencester
    Gloucestershire
    BritishBank Director95212640002
    POPE, Darren Scott
    Lyncombe Hill
    BA2 4PH Bath
    75
    Bath & North Somerset
    Director
    Lyncombe Hill
    BA2 4PH Bath
    75
    Bath & North Somerset
    United KingdomBritishCompany Director133746080001
    PRICE, John Bernard, Mr.
    1b Oxford Street
    GL52 6DT Cheltenham
    Gloucestershire
    Director
    1b Oxford Street
    GL52 6DT Cheltenham
    Gloucestershire
    EnglandBritishAccountant8973020001
    STEWART, Ian Gordon
    Lovell Park Road
    LS1 1NS Leeds
    Lovell Park
    United Kingdom
    Director
    Lovell Park Road
    LS1 1NS Leeds
    Lovell Park
    United Kingdom
    United KingdomBritishCompany Director82245010005
    TURNER, Janet
    5th Floor
    25 Gresham Street
    EC2V 7HM London
    Lloyds Banking Group
    United Kingdom
    Director
    5th Floor
    25 Gresham Street
    EC2V 7HM London
    Lloyds Banking Group
    United Kingdom
    United KingdomBritishDirector239996920001
    WHITE, Paul Matthew
    21 Prince Street
    BS1 4PH Bristol
    Lloyds Banking Group
    United Kingdom
    Director
    21 Prince Street
    BS1 4PH Bristol
    Lloyds Banking Group
    United Kingdom
    EnglandBritishChartered Accountant62104870002

    Who are the persons with significant control of C&G ESTATE AGENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    GL4 3RL Gloucester
    Barnett Way
    United Kingdom
    Apr 06, 2016
    GL4 3RL Gloucester
    Barnett Way
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02299428
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does C&G ESTATE AGENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 29, 2018Commencement of winding up
    Oct 01, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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