CBG GROUP LIMITED

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

    Company NameCBG GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04090588
    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 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 AddressNo

    What were the previous names of CBG GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CBG GROUP PLCJul 07, 2005Jul 07, 2005
    COMMUNITY BROKING GROUP PLCAug 05, 2003Aug 05, 2003
    COMMUNITY BROKING GROUP LIMITED Oct 09, 2002Oct 09, 2002
    COMMUNITY BROKING GROUP LIMITED Oct 09, 2002Oct 09, 2002
    THE COMMUNITY BROKERS LIMITEDOct 16, 2000Oct 16, 2000

    What are the latest accounts for CBG GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for CBG GROUP 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

    Director's details changed for Mr Charles Robertson Crawford on Mar 19, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    13 pagesAA

    Confirmation statement made on Oct 16, 2020 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 19, 2020

    • Capital: GBP 0.04
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Sep 23, 2020

    • Capital: GBP 4,849,005.12
    4 pagesSH01

    Confirmation statement made on Oct 16, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Charles Crawford as a director on Sep 13, 2019

    2 pagesAP01

    Termination of appointment of William Lindsay Mcgowan as a director on Sep 13, 2019

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Termination of appointment of Matthew William Pike as a director on Jul 30, 2019

    1 pagesTM01

    Appointment of Mr William Lindsay Mcgowan as a director on Jul 30, 2019

    2 pagesAP01

    Appointment of Mr Charles Douglas Scott as a director on Jul 30, 2019

    2 pagesAP01

    Confirmation statement made on Oct 16, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Appointment of Mr Alistair Charles Peel as a secretary on Aug 09, 2018

    2 pagesAP03

    Termination of appointment of William Lindsay Mcgowan as a secretary on Aug 09, 2018

    1 pagesTM02

    Confirmation statement made on Oct 16, 2017 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Oct 16, 2016 with updates

    5 pagesCS01

    Who are the officers of CBG GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEEL, Alistair Charles
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Secretary
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    249408250001
    CRAWFORD, Charles Robertson
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    EnglandBritish252747260002
    SCOTT, Charles Douglas
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    EnglandBritish195849440001
    HESSETT, Alastair George
    Eaglesham Road
    Newton Mearns
    G77 5BG Glasgow
    14a
    United Kingdom
    Secretary
    Eaglesham Road
    Newton Mearns
    G77 5BG Glasgow
    14a
    United Kingdom
    163529840001
    HUGHES, Martyn
    8 Freckleton Close
    Great Sankey
    WA5 2TH Warrington
    Cheshire
    Secretary
    8 Freckleton Close
    Great Sankey
    WA5 2TH Warrington
    Cheshire
    British67054190001
    LEWIS, Martin
    1 Boxgrove Road
    M33 6QW Sale
    Cheshire
    Secretary
    1 Boxgrove Road
    M33 6QW Sale
    Cheshire
    British72641560001
    MCGOWAN, William Lindsay
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Secretary
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    183398470001
    MOLLEKIN, Stuart James
    47 Amberhill Way
    Worsley
    M28 1YJ Manchester
    Secretary
    47 Amberhill Way
    Worsley
    M28 1YJ Manchester
    British36939710003
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ASKEW, Michael Robert
    312 Castle Quay
    Chester Road Castlefield
    M15 4NT Manchester
    Director
    312 Castle Quay
    Chester Road Castlefield
    M15 4NT Manchester
    United KingdomBritish96224790002
    CHAMBERS, Mark Russell
    Southmoor Road
    M23 9XD Manchester
    Southmoor House
    Director
    Southmoor Road
    M23 9XD Manchester
    Southmoor House
    EnglandBritish155255190001
    DARCY, Stephen
    High Meadows
    Maden Road
    OL13 8HY Bacup
    Director
    High Meadows
    Maden Road
    OL13 8HY Bacup
    United KingdomBritish43338880005
    GILES, Christopher Michael
    3rd Floor
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    Director
    3rd Floor
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    EnglandBritish44474540003
    HUGHES, Martyn
    8 Freckleton Close
    Great Sankey
    WA5 2TH Warrington
    Cheshire
    Director
    8 Freckleton Close
    Great Sankey
    WA5 2TH Warrington
    Cheshire
    United KingdomBritish67054190001
    HUGHES, Martyn
    8 Freckleton Close
    Great Sankey
    WA5 2TH Warrington
    Cheshire
    Director
    8 Freckleton Close
    Great Sankey
    WA5 2TH Warrington
    Cheshire
    United KingdomBritish67054190001
    JACKSON, Stephen David
    Chesbury Congleton Edge Road
    CW12 3JJ Congleton
    Cheshire
    Director
    Chesbury Congleton Edge Road
    CW12 3JJ Congleton
    Cheshire
    United KingdomBritish,French31597950001
    LEWIS, Martin
    1 Boxgrove Road
    M33 6QW Sale
    Cheshire
    Director
    1 Boxgrove Road
    M33 6QW Sale
    Cheshire
    United KingdomBritish72641560001
    MATSON, Paul Dominic
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    United KingdomBritish165723830001
    MCGOWAN, William Lindsay
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    EnglandBritish261108850001
    MOLLEKIN, Stuart James
    47 Amberhill Way
    Worsley
    M28 1YJ Manchester
    Director
    47 Amberhill Way
    Worsley
    M28 1YJ Manchester
    EnglandBritish36939710003
    MUGGE, Mark Stephen
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    U.K.-EnglandAmerican162920630002
    PENDRY, Tom, Rt Hon Lord
    Alice House
    Old Road
    SK15 2RG Stalybridge
    Tameside Greater Manchester
    Director
    Alice House
    Old Road
    SK15 2RG Stalybridge
    Tameside Greater Manchester
    British90447380001
    PIKE, Matthew William
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    EnglandBritish187274510001
    REES, Stephen
    3rd Floor
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    Director
    3rd Floor
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    EnglandBritish65465240009
    ROSS, David Christopher
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    United KingdomIrish222326970001
    SLINGER, Robin
    The Oaklands
    Brownlow Heath Lane Brownlow
    CW12 4TH Congleton
    Cheshire
    Director
    The Oaklands
    Brownlow Heath Lane Brownlow
    CW12 4TH Congleton
    Cheshire
    EnglandBritish102929500001
    TURNBULL, Laurence Andrew
    Penarwel House
    Llanbedrog
    LL55 7NN Pwllheli
    Gwynedd
    Wales
    Director
    Penarwel House
    Llanbedrog
    LL55 7NN Pwllheli
    Gwynedd
    Wales
    WalesBritish38480910001
    WORSLEY, David
    Grimeford Farm
    Anderton
    PR6 9HP Chorley
    Lancashire
    Director
    Grimeford Farm
    Anderton
    PR6 9HP Chorley
    Lancashire
    British14768640003
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of CBG GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arthur J. Gallagher Insurance Brokers Limited
    55 Blythswood Street
    G2 7AT Glasgow
    Spectrum Building
    Scotland
    Apr 06, 2016
    55 Blythswood Street
    G2 7AT Glasgow
    Spectrum Building
    Scotland
    No
    Legal FormLimited Company Registered In Scotland
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc108909
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CBG GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 11, 2008Registration of a charge (395)
    • Sep 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Bank of Scotland PLC
    Transactions
    • May 09, 2008Registration of a charge (395)
    • May 15, 2008
    • Nov 20, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 01, 2002Registration of a charge (395)
    • Mar 19, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Texas Group PLC
    Transactions
    • Feb 06, 2001Registration of a charge (395)
    • Mar 19, 2005Statement of satisfaction of a charge in full or part (403a)

    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