CBG GROUP LIMITED
Overview
| Company Name | CBG GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04090588 |
| 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 CBG GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CBG GROUP LIMITED located?
| Registered Office Address | The Walbrook Building 25 Walbrook EC4N 8AW London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CBG GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CBG GROUP PLC | Jul 07, 2005 | Jul 07, 2005 |
| COMMUNITY BROKING GROUP PLC | Aug 05, 2003 | Aug 05, 2003 |
| COMMUNITY BROKING GROUP LIMITED | Oct 09, 2002 | Oct 09, 2002 |
| COMMUNITY BROKING GROUP LIMITED | Oct 09, 2002 | Oct 09, 2002 |
| THE COMMUNITY BROKERS LIMITED | Oct 16, 2000 | Oct 16, 2000 |
What are the latest accounts for CBG GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for CBG GROUP 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 | ||||||||||
Director's details changed for Mr Charles Robertson Crawford on Mar 19, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 13 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2020 with updates | 5 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 19, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 23, 2020
| 4 pages | SH01 | ||||||||||
Confirmation statement made on Oct 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Charles Crawford as a director on Sep 13, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Lindsay Mcgowan as a director on Sep 13, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Termination of appointment of Matthew William Pike as a director on Jul 30, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr William Lindsay Mcgowan as a director on Jul 30, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Charles Douglas Scott as a director on Jul 30, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Appointment of Mr Alistair Charles Peel as a secretary on Aug 09, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of William Lindsay Mcgowan as a secretary on Aug 09, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of CBG GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEEL, Alistair Charles | Secretary | 25 Walbrook EC4N 8AW London The Walbrook Building | 249408250001 | |||||||
| CRAWFORD, Charles Robertson | Director | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | England | British | 252747260002 | |||||
| SCOTT, Charles Douglas | Director | 25 Walbrook EC4N 8AW London The Walbrook Building | England | British | 195849440001 | |||||
| HESSETT, Alastair George | Secretary | Eaglesham Road Newton Mearns G77 5BG Glasgow 14a United Kingdom | 163529840001 | |||||||
| HUGHES, Martyn | Secretary | 8 Freckleton Close Great Sankey WA5 2TH Warrington Cheshire | British | 67054190001 | ||||||
| LEWIS, Martin | Secretary | 1 Boxgrove Road M33 6QW Sale Cheshire | British | 72641560001 | ||||||
| MCGOWAN, William Lindsay | Secretary | 25 Walbrook EC4N 8AW London The Walbrook Building England | 183398470001 | |||||||
| MOLLEKIN, Stuart James | Secretary | 47 Amberhill Way Worsley M28 1YJ Manchester | British | 36939710003 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| ASKEW, Michael Robert | Director | 312 Castle Quay Chester Road Castlefield M15 4NT Manchester | United Kingdom | British | 96224790002 | |||||
| CHAMBERS, Mark Russell | Director | Southmoor Road M23 9XD Manchester Southmoor House | England | British | 155255190001 | |||||
| DARCY, Stephen | Director | High Meadows Maden Road OL13 8HY Bacup | United Kingdom | British | 43338880005 | |||||
| GILES, Christopher Michael | Director | 3rd Floor 20 Birchin Lane EC3V 9DU London Birchin Court United Kingdom | England | British | 44474540003 | |||||
| HUGHES, Martyn | Director | 8 Freckleton Close Great Sankey WA5 2TH Warrington Cheshire | United Kingdom | British | 67054190001 | |||||
| HUGHES, Martyn | Director | 8 Freckleton Close Great Sankey WA5 2TH Warrington Cheshire | United Kingdom | British | 67054190001 | |||||
| JACKSON, Stephen David | Director | Chesbury Congleton Edge Road CW12 3JJ Congleton Cheshire | United Kingdom | British,French | 31597950001 | |||||
| LEWIS, Martin | Director | 1 Boxgrove Road M33 6QW Sale Cheshire | United Kingdom | British | 72641560001 | |||||
| MATSON, Paul Dominic | Director | 25 Walbrook EC4N 8AW London The Walbrook Building England | United Kingdom | British | 165723830001 | |||||
| MCGOWAN, William Lindsay | Director | 25 Walbrook EC4N 8AW London The Walbrook Building | England | British | 261108850001 | |||||
| MOLLEKIN, Stuart James | Director | 47 Amberhill Way Worsley M28 1YJ Manchester | England | British | 36939710003 | |||||
| MUGGE, Mark Stephen | Director | 25 Walbrook EC4N 8AW London The Walbrook Building England | U.K.-England | American | 162920630002 | |||||
| PENDRY, Tom, Rt Hon Lord | Director | Alice House Old Road SK15 2RG Stalybridge Tameside Greater Manchester | British | 90447380001 | ||||||
| PIKE, Matthew William | Director | 25 Walbrook EC4N 8AW London The Walbrook Building | England | British | 187274510001 | |||||
| REES, Stephen | Director | 3rd Floor 20 Birchin Lane EC3V 9DU London Birchin Court United Kingdom | England | British | 65465240009 | |||||
| ROSS, David Christopher | Director | 25 Walbrook EC4N 8AW London The Walbrook Building England | United Kingdom | Irish | 222326970001 | |||||
| SLINGER, Robin | Director | The Oaklands Brownlow Heath Lane Brownlow CW12 4TH Congleton Cheshire | England | British | 102929500001 | |||||
| TURNBULL, Laurence Andrew | Director | Penarwel House Llanbedrog LL55 7NN Pwllheli Gwynedd Wales | Wales | British | 38480910001 | |||||
| WORSLEY, David | Director | Grimeford Farm Anderton PR6 9HP Chorley Lancashire | British | 14768640003 | ||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of CBG GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arthur J. Gallagher Insurance Brokers Limited | Apr 06, 2016 | 55 Blythswood Street G2 7AT Glasgow Spectrum Building Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CBG GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 02, 2008 Delivered On Sep 11, 2008 | 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 01, 2008 Delivered On May 09, 2008 | 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 charge over the undertaking and all property and assets present and future, including, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 25, 2002 Delivered On Oct 01, 2002 | 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
| ||||
| Mortgage debenture | Created On Jan 22, 2001 Delivered On Feb 06, 2001 | 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. See the mortgage charge document for full details. | ||||
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