FLATHILL CG LIMITED

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

    Company NameFLATHILL CG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02637199
    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 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 AddressNo

    What were the previous names of FLATHILL CG LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLATHILL COMMUNICATIONS GROUP LIMITEDApr 24, 2017Apr 24, 2017
    FLATHILL COMMUNICATIONS GROUP PLCFeb 27, 2001Feb 27, 2001
    FLATHILL LIMITEDAug 13, 1991Aug 13, 1991

    What are the latest accounts for FLATHILL CG LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2018

    What are the latest filings for FLATHILL CG 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

    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 pagesAD01

    Confirmation statement made on Jul 31, 2019 with updates

    4 pagesCS01

    Statement of capital on Aug 09, 2019

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share pre a/c and capital redemption reserve 20/06/2019
    RES13

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c and capital redemption reserve 20/06/2019
    RES13

    Accounts for a small company made up to Jul 31, 2018

    17 pagesAA

    Confirmation statement made on Jul 31, 2018 with updates

    4 pagesCS01

    Notification of Flathill Communications Group Limited as a person with significant control on May 04, 2017

    2 pagesPSC02

    Cessation of Cornelius Charles Vann as a person with significant control on May 04, 2017

    1 pagesPSC07

    Cessation of Christine Maria Restall as a person with significant control on May 04, 2017

    1 pagesPSC07

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 27, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

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

    29 pagesAA

    Termination of appointment of Cornelius Charles Vann as a director on Dec 31, 2017

    1 pagesTM01

    Confirmation statement made on Jul 31, 2017 with no updates

    3 pagesCS01

    Registration of charge 026371990004, created on May 03, 2017

    8 pagesMR01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    30 pagesMAR

    Who are the officers of FLATHILL CG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAREY, Alison Anita Elizabeth
    Riverside Avenue
    EN10 6RB Broxbourne
    Hanell House
    Hertfordshire
    England
    Secretary
    Riverside Avenue
    EN10 6RB Broxbourne
    Hanell House
    Hertfordshire
    England
    British67748570004
    CAREY, Alison Anita Elizabeth
    Riverside Avenue
    EN10 6RB Broxbourne
    Hanell House
    Hertfordshire
    England
    Director
    Riverside Avenue
    EN10 6RB Broxbourne
    Hanell House
    Hertfordshire
    England
    EnglandBritish67748570005
    RESTALL, Christine Maria
    4th Floor
    189 Marsh Wall
    E14 9SH London
    South Quay Building
    England
    Director
    4th Floor
    189 Marsh Wall
    E14 9SH London
    South Quay Building
    England
    EnglandBritish20121520001
    RESTALL, Ian Barry
    59 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    Director
    59 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    EnglandBritish3087240001
    WILFORD, Julie Elizabeth
    Bramham Road
    BD16 4HP Bingley
    4
    West Yorkshire
    England
    Director
    Bramham Road
    BD16 4HP Bingley
    4
    West Yorkshire
    England
    EnglandBritish95423090003
    RESTALL, Christine Maria
    Leyborn 59 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    Secretary
    Leyborn 59 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    British20121520001
    RESTALL, Ian Barry
    59 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    Secretary
    59 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    British3087240001
    BAUMONT, Agnes Jacqueline Marie
    94 Natal Road
    Streatham
    SW16 6HZ London
    Director
    94 Natal Road
    Streatham
    SW16 6HZ London
    United KingdomFrench91652190001
    RESTALL, Christine Maria
    Leyborn 59 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    Director
    Leyborn 59 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    EnglandBritish20121520001
    VANN, Cornelius Charles
    7 Ensign House
    Admirals Way
    E14 9XQ London
    Director
    7 Ensign House
    Admirals Way
    E14 9XQ London
    EnglandBritish30880740006
    WHEATON, Anthony Peter
    257 West Malvern Road
    WR14 4BE Malvern
    Worcestershire
    Director
    257 West Malvern Road
    WR14 4BE Malvern
    Worcestershire
    British73965520001

    Who are the persons with significant control of FLATHILL CG LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Flathill Communications Group Limited
    Admirals Way
    E14 9XQ London
    Suite 7, Ensign House, Admirals Way, London
    England
    May 04, 2017
    Admirals Way
    E14 9XQ London
    Suite 7, Ensign House, Admirals Way, London
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Register Of Companies
    Registration Number10664478
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mrs Christine Maria Restall
    Admirals Way
    E14 9XQ London
    Suite 7
    England
    Apr 06, 2016
    Admirals Way
    E14 9XQ London
    Suite 7
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mr Cornelius Charles Vann
    Admirals Way
    E14 9XQ London
    Suite 7
    United Kingdom
    Apr 06, 2016
    Admirals Way
    E14 9XQ London
    Suite 7
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does FLATHILL CG LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 12, 2017Registration of a charge (MR01)
    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
    • Hsbc Bank PLC
    Transactions
    • May 05, 2005Registration of a charge (395)
    • Apr 27, 2017Satisfaction of a charge (MR04)
    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
    • Royal & Sun Alliance Trust Company Limited as Trustees of the London & South East Enterprisezone Real Property Trust 1988
    Transactions
    • Oct 23, 1997Registration of a charge (395)
    • Apr 27, 2017Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 04, 1992Registration of a charge (395)
    • Oct 17, 2013Satisfaction of a charge (MR04)

    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