C.G.I.S. TEWKESBURY LIMITED

C.G.I.S. TEWKESBURY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameC.G.I.S. TEWKESBURY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04316721
    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 C.G.I.S. TEWKESBURY LIMITED?

    • Development of building projects (41100) / Construction

    Where is C.G.I.S. TEWKESBURY LIMITED located?

    Registered Office Address
    10 Upper Berkeley Street
    London
    W1H 7PE
    Undeliverable Registered Office AddressNo

    What were the previous names of C.G.I.S. TEWKESBURY LIMITED?

    Previous Company Names
    Company NameFromUntil
    C.G.I.S. SALISBURY LIMITEDNov 28, 2001Nov 28, 2001
    DWSCO 2212 LIMITEDNov 05, 2001Nov 05, 2001

    What are the latest accounts for C.G.I.S. TEWKESBURY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for C.G.I.S. TEWKESBURY 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

    legacy

    1 pagesSH20

    Statement of capital on Jul 11, 2016

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Jun 30, 2015

    12 pagesAA

    Annual return made up to Nov 05, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2015

    Statement of capital on Dec 01, 2015

    • Capital: GBP 3,023.24
    SH01

    Full accounts made up to Jun 30, 2014

    15 pagesAA

    Annual return made up to Nov 05, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2014

    Statement of capital on Nov 18, 2014

    • Capital: GBP 3,023.24
    SH01

    Satisfaction of charge 043167210008 in full

    4 pagesMR04

    Full accounts made up to Jun 30, 2013

    14 pagesAA

    Annual return made up to Nov 05, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2013

    Statement of capital on Dec 16, 2013

    • Capital: GBP 3,023.24
    SH01

    Registration of charge 043167210008

    32 pagesMR01

    Full accounts made up to Jun 30, 2012

    14 pagesAA

    Annual return made up to Nov 05, 2012 with full list of shareholders

    7 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Full accounts made up to Jun 30, 2011

    14 pagesAA

    Annual return made up to Nov 05, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Jun 30, 2010

    15 pagesAA

    Annual return made up to Nov 05, 2010 with full list of shareholders

    7 pagesAR01

    legacy

    8 pagesMG01

    Who are the officers of C.G.I.S. TEWKESBURY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEINBERG, Mark Neil
    Wadham Gardens
    NW3 3DN London
    11
    Secretary
    Wadham Gardens
    NW3 3DN London
    11
    British59275730001
    COLE, Terence Shelby
    Phillimore Gardens
    W8 7QE London
    24
    Director
    Phillimore Gardens
    W8 7QE London
    24
    United KingdomBritish71810060003
    COLLINS, Steven Ross
    Marlborough Place
    St Johns Wood
    NW8 0PL London
    70
    Director
    Marlborough Place
    St Johns Wood
    NW8 0PL London
    70
    United KingdomBritish7128850001
    STEINBERG, Mark Neil
    Wadham Gardens
    NW3 3DN London
    11
    Director
    Wadham Gardens
    NW3 3DN London
    11
    United KingdomBritish59275730001
    DWS SECRETARIES LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023840001
    DWS DIRECTORS LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023830001

    Does C.G.I.S. TEWKESBURY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Sculptor Finance (Md) Limited
    Transactions
    • Sep 20, 2013Registration of a charge (MR01)
    • Oct 01, 2014Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC for Itself and as Agent and Security Trustee for the Finance Parties
    Transactions
    • Jul 12, 2010Registration of a charge (MG01)
    • Aug 01, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland as Agent and Trustee for and on Behalf of Thelenders
    Transactions
    • Jul 22, 2005Registration of a charge (395)
    • Aug 01, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Royal Exchange Trust Company Limited
    Transactions
    • Jul 12, 2005Registration of a charge (395)
    • Aug 01, 2012Statement of satisfaction of a charge in full or part (MG02)
    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 part plot 5300, tewkesbury business park northway lane tewkesbury t/n GR248788, 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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • May 06, 2005Registration of a charge (395)
    • Jul 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Deeds of accession to a subordination deed dated 24 december 2002 pursuant to which the company will become an obligor and subordinated creditor under the subordination deed and
    Created On Mar 20, 2003
    Delivered On Apr 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due by an obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present and future liabilities and obligations payable or owing by an obligor to any subordinated creditor, assign or puport to assign to any person the whole or any part of the subordinated liabilities, purport to set off at any time any amount, attempt to obtain repayment or prepayment of principal or payment of any interest, fees or commissions on, or by reference to, any of the subordinated liabilities otherwise than in accordance with the terms of the deed;.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch (As Security Trustee for Thefinance Parties)
    Transactions
    • Apr 02, 2003Registration of a charge (395)
    • Jun 25, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 20, 2003
    Delivered On Apr 02, 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
    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
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch (As Security Trustee for Thefinance Parties)
    Transactions
    • Apr 02, 2003Registration of a charge (395)
    • Jun 25, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 09, 2002
    Delivered On Apr 17, 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
    The whole of the property (including uncalled capital) which is may be from time to time comprised in the property and undertaking of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 17, 2002Registration of a charge (395)
    • May 13, 2003Statement 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