C.G.I.S. ST PAUL'S HOUSE LIMITED

C.G.I.S. ST PAUL'S HOUSE LIMITED

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

    Company NameC.G.I.S. ST PAUL'S HOUSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04336822
    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. ST PAUL'S HOUSE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is C.G.I.S. ST PAUL'S HOUSE 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. ST PAUL'S HOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    C.G.I.S. BICESTER LIMITEDJan 29, 2002Jan 29, 2002
    DWSCO 2240 LIMITEDDec 10, 2001Dec 10, 2001

    What are the latest accounts for C.G.I.S. ST PAUL'S HOUSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for C.G.I.S. ST PAUL'S HOUSE 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

    Statement of capital on Dec 20, 2018

    • Capital: GBP 1
    3 pagesSH19

    Confirmation statement made on Dec 10, 2018 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    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, 2017

    17 pagesAA

    Confirmation statement made on Dec 10, 2017 with updates

    4 pagesCS01

    Accounts for a small company made up to Jun 30, 2016

    12 pagesAA

    Confirmation statement made on Dec 10, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Steven Ross Collins on Aug 17, 2016

    2 pagesCH01

    Director's details changed for Mr Mark Neil Steinberg on Aug 17, 2016

    2 pagesCH01

    Secretary's details changed for Mr Mark Neil Steinberg on Aug 17, 2016

    1 pagesCH03

    Full accounts made up to Jun 30, 2015

    14 pagesAA

    Annual return made up to Dec 10, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 5,470.6
    SH01

    Full accounts made up to Jun 30, 2014

    17 pagesAA

    Annual return made up to Dec 10, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2015

    Statement of capital on Jan 08, 2015

    • Capital: GBP 5,470.6
    SH01

    Satisfaction of charge 043368220009 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Full accounts made up to Jun 30, 2013

    15 pagesAA

    Annual return made up to Dec 10, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 5,470.6
    SH01

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Who are the officers of C.G.I.S. ST PAUL'S HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEINBERG, Mark Neil
    25 Cadogan Square
    SW1X 0HU London
    Flat 2
    United Kingdom
    Secretary
    25 Cadogan Square
    SW1X 0HU London
    Flat 2
    United Kingdom
    BritishCompany Director59275730001
    COLE, Terence Shelby
    Phillimore Gardens
    W8 7QE London
    24
    Director
    Phillimore Gardens
    W8 7QE London
    24
    United KingdomBritishCompany Director71810060003
    COLLINS, Steven Ross
    W1U 2JH London
    17 Bulstrode Street
    United Kingdom
    Director
    W1U 2JH London
    17 Bulstrode Street
    United Kingdom
    EnglandBritishCompany Director7128850005
    STEINBERG, Mark Neil
    25 Cadogan Square
    SW1X 0HU London
    Flat 2
    United Kingdom
    Director
    25 Cadogan Square
    SW1X 0HU London
    Flat 2
    United Kingdom
    United KingdomBritishCompany Director59275730022
    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

    Who are the persons with significant control of C.G.I.S. ST PAUL'S HOUSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Upper Berkeley Street
    W1H 7PE London
    10
    England
    Apr 06, 2016
    Upper Berkeley Street
    W1H 7PE London
    10
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number01755077
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does C.G.I.S. ST PAUL'S HOUSE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 06, 2013
    Delivered On Sep 20, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Sculptor Finance (Md) Ireland 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. Notification of addition to or amendment of charge.
    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)
    • Jul 20, 2013Particulars of an instrument of alteration to a charge (MR07)
    • Oct 07, 2013Satisfaction of a charge (MR04)
    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. Notification of addition to or amendment of charge.
    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)
    • Jul 20, 2013Particulars of an instrument of alteration to a charge (MR07)
    • Oct 07, 2013Satisfaction of a charge (MR04)
    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)
    • Apr 29, 2014Satisfaction of a charge (MR04)
    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 st paul's house st paul's street leeds and car park little queen street t/n's WYK71561 and WYK258186, 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 Forthe Finance Parties)
    Transactions
    • Apr 02, 2003Registration of a charge (395)
    • Jun 25, 2005Statement of satisfaction of a charge in full or part (403a)
    Twentieth supplemental trust deed
    Created On Jul 17, 2002
    Delivered On Aug 02, 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 freehold property known as st paul's house st paul's street leeds t/no: WYK71561 and the freehold property being land on the east side of little queen street leeds t/no: WYK258186 together with all buildings and erections and fixtures (including trade fixtures) and fittings and fixed plant and machinery, all improvements and additions thereto, with the benefit of all the existing leases, underleases, tenancies, agreements for lease, rights, covenants and conditions affecting the same but otherwise free from encumbrances. See the mortgage charge document for full details.
    Persons Entitled
    • Law Debenture Trustees Limited
    Transactions
    • Aug 02, 2002Registration of a charge (395)
    • Jun 25, 2005Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jul 17, 2002
    Delivered On Aug 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and to the lenders (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
    Floating charge all its undertaking property assets and rights both present and future.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee for and on Behalf of the Lenders
    Transactions
    • Aug 02, 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