FLATHILL CG LIMITED
Overview
| Company Name | FLATHILL CG LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02637199 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FLATHILL CG LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FLATHILL CG LIMITED located?
| Registered Office Address | South Quay Building 4th Floor 189 Marsh Wall E14 9SH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FLATHILL CG LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLATHILL COMMUNICATIONS GROUP LIMITED | Apr 24, 2017 | Apr 24, 2017 |
| FLATHILL COMMUNICATIONS GROUP PLC | Feb 27, 2001 | Feb 27, 2001 |
| FLATHILL LIMITED | Aug 13, 1991 | Aug 13, 1991 |
What are the latest accounts for FLATHILL CG LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for FLATHILL CG LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Registered office address changed from 7 Ensign House Admirals Way London E14 9XQ to South Quay Building 4th Floor 189 Marsh Wall London E14 9SH on Sep 26, 2019 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jul 31, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Aug 09, 2019
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Jul 31, 2018 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Jul 31, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Flathill Communications Group Limited as a person with significant control on May 04, 2017 | 2 pages | PSC02 | ||||||||||||||
Cessation of Cornelius Charles Vann as a person with significant control on May 04, 2017 | 1 pages | PSC07 | ||||||||||||||
Cessation of Christine Maria Restall as a person with significant control on May 04, 2017 | 1 pages | PSC07 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Group of companies' accounts made up to Jul 31, 2017 | 29 pages | AA | ||||||||||||||
Termination of appointment of Cornelius Charles Vann as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 31, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 026371990004, created on May 03, 2017 | 8 pages | MR01 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration of Memorandum and Articles | 30 pages | MAR | ||||||||||||||
Who are the officers of FLATHILL CG LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAREY, Alison Anita Elizabeth | Secretary | Riverside Avenue EN10 6RB Broxbourne Hanell House Hertfordshire England | British | 67748570004 | ||||||
| CAREY, Alison Anita Elizabeth | Director | Riverside Avenue EN10 6RB Broxbourne Hanell House Hertfordshire England | England | British | 67748570005 | |||||
| RESTALL, Christine Maria | Director | 4th Floor 189 Marsh Wall E14 9SH London South Quay Building England | England | British | 20121520001 | |||||
| RESTALL, Ian Barry | Director | 59 Hall Green Lane Hutton CM13 2QT Brentwood Essex | England | British | 3087240001 | |||||
| WILFORD, Julie Elizabeth | Director | Bramham Road BD16 4HP Bingley 4 West Yorkshire England | England | British | 95423090003 | |||||
| RESTALL, Christine Maria | Secretary | Leyborn 59 Hall Green Lane Hutton CM13 2QT Brentwood Essex | British | 20121520001 | ||||||
| RESTALL, Ian Barry | Secretary | 59 Hall Green Lane Hutton CM13 2QT Brentwood Essex | British | 3087240001 | ||||||
| BAUMONT, Agnes Jacqueline Marie | Director | 94 Natal Road Streatham SW16 6HZ London | United Kingdom | French | 91652190001 | |||||
| RESTALL, Christine Maria | Director | Leyborn 59 Hall Green Lane Hutton CM13 2QT Brentwood Essex | England | British | 20121520001 | |||||
| VANN, Cornelius Charles | Director | 7 Ensign House Admirals Way E14 9XQ London | England | British | 30880740006 | |||||
| WHEATON, Anthony Peter | Director | 257 West Malvern Road WR14 4BE Malvern Worcestershire | British | 73965520001 |
Who are the persons with significant control of FLATHILL CG LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Flathill Communications Group Limited | May 04, 2017 | Admirals Way E14 9XQ London Suite 7, Ensign House, Admirals Way, London England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Christine Maria Restall | Apr 06, 2016 | Admirals Way E14 9XQ London Suite 7 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Cornelius Charles Vann | Apr 06, 2016 | Admirals Way E14 9XQ London Suite 7 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does FLATHILL CG LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 03, 2017 Delivered On May 12, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 03, 2005 Delivered On May 05, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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
| ||||
| Rent deposit deed | Created On Oct 20, 1997 Delivered On Oct 23, 1997 | Satisfied | Amount secured £12,000 due or to become due from the company to the chargee under a sub-sub-underlease of even date | |
Short particulars The said sum of £12,000 and any value added tax chargeable. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jan 25, 1992 Delivered On Feb 04, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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