C.G.I.S. LITTLEHAMPTON LIMITED
Overview
Company Name | C.G.I.S. LITTLEHAMPTON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04316344 |
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 C.G.I.S. LITTLEHAMPTON LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is C.G.I.S. LITTLEHAMPTON LIMITED located?
Registered Office Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of C.G.I.S. LITTLEHAMPTON LIMITED?
Company Name | From | Until |
---|---|---|
DWSCO 2224 LIMITED | Nov 05, 2001 | Nov 05, 2001 |
What are the latest accounts for C.G.I.S. LITTLEHAMPTON LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for C.G.I.S. LITTLEHAMPTON 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 | ||||||||||
Statement of capital on Dec 20, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2016 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Steven Ross Collins on Aug 17, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Mark Neil Steinberg on Aug 17, 2016 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Mark Neil Steinberg on Aug 17, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Nov 03, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Nov 03, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 043163440009 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Jun 30, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Nov 03, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||||||||||
Registration of charge 043163440009 | 32 pages | MR01 | ||||||||||
Full accounts made up to Jun 30, 2012 | 11 pages | AA | ||||||||||
Who are the officers of C.G.I.S. LITTLEHAMPTON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STEINBERG, Mark Neil | Secretary | 25 Cadogan Square SW1X 0HU London Flat 2 United Kingdom | British | Company Director | 59275730001 | |||||
COLE, Terence Shelby | Director | Phillimore Gardens W8 7QE London 24 | United Kingdom | British | Company Director | 71810060003 | ||||
COLLINS, Steven Ross | Director | W1U 2JH London 17 Bulstrode Street United Kingdom | England | British | Company Director | 7128850005 | ||||
STEINBERG, Mark Neil | Director | 25 Cadogan Square SW1X 0HU London Flat 2 United Kingdom | United Kingdom | British | Company Director | 59275730022 | ||||
DWS SECRETARIES LIMITED | Nominee Secretary | Five Chancery Lane Cliffords Inn EC4A 1BU London | 900023840001 | |||||||
DWS DIRECTORS LIMITED | Nominee Director | Five Chancery Lane Cliffords Inn EC4A 1BU London | 900023830001 |
Who are the persons with significant control of C.G.I.S. LITTLEHAMPTON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hdl Debenture Limited | Apr 06, 2016 | W1H 7PE London 10 Upper Berkeley Street United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does C.G.I.S. LITTLEHAMPTON LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 06, 2013 Delivered On Sep 20, 2013 | Satisfied | ||
Brief description N/A. notification of addition to or amendment of charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jul 01, 2010 Delivered On Jul 12, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and the finance parties (or any of them) or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of floating charge all its undertaking and all property assets and rights. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jul 05, 2005 Delivered On Jul 22, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Floating charge all its undertaking and all its property, assets and rights both present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fifty-fifth supplemental trust deed | Created On Jul 05, 2005 Delivered On Jul 12, 2005 | Satisfied | Amount secured All monies due or to become due by hemingway debenture limited to the trustee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest in the new property being f/h land k/a plot 5300 being part of land at tewkesbury business park northway lane tewkesbury t/n GR248788. F/h land being la fitness (also k/a north birmingham squash rackets club) 366 gravelly lane erdington birmingham t/n's WM108627 WN682318 WM232394 WM629635 and WM744301. L/h land at mill street brierley hill west midlands t/n WM775455. For further details of property charged please refer to form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 04, 2005 Delivered On May 06, 2005 | Satisfied | Amount secured All monies due or to become due from the company to any lender under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The f/h land known as the body shop complex hawthorn road littlehampton west sussex, t/n WSX185272, fixed and floating charges over the undertaking and all property present and future including goodwill uncalled capital fixtures plant and machinery,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deeds of accession dated 24 december 2002 and | Created On May 08, 2003 Delivered On May 16, 2003 | Satisfied | Amount secured All monies due or to become due from an obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All present and future sums, liabilities and obligations payable or owing by an obligor to any subordinated creditor, as defined. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 08, 2003 Delivered On May 16, 2003 | Satisfied | Amount secured All monies due or to become due from the company and any other chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All that f/h land situate at and known as land on the south side of courtwick lane, lyminster t/n WSX185272.. 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Apr 08, 2002 Delivered On Apr 18, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the companys undertakings and all the companys property assets and rights both present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Nineteenth supplemental trust deed | Created On Apr 08, 2002 Delivered On Apr 16, 2002 | Satisfied | Amount secured The principal of and interest on the original stock,the new stock and all other moneys due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First legal mortgage over title no.WSX185272 being land on the south side of courtwick lane,lyminster with all buildings,erections,fixtures,fittings,fixed plant and machinery thereon and the benefit of all leases,underleases,tenancies,agreements for lease,rights,covenants,etc; first floating charge over all undertaking,property,assets and rights whatsoever; see form 395 for 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