C.G.I.S. HOLBORN HALL LIMITED

C.G.I.S. HOLBORN HALL LIMITED

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

    Company NameC.G.I.S. HOLBORN HALL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05120741
    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. HOLBORN HALL LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is C.G.I.S. HOLBORN HALL 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. HOLBORN HALL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CGIS (HOLBORN HALL) LIMITEDJun 21, 2004Jun 21, 2004
    DWSCO 2521 LIMITEDMay 06, 2004May 06, 2004

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

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for C.G.I.S. HOLBORN HALL 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

    2 pagesDS01

    Confirmation statement made on May 06, 2018 with updates

    5 pagesCS01

    Accounts for a small company made up to Jun 30, 2017

    15 pagesAA

    Confirmation statement made on May 06, 2017 with updates

    6 pagesCS01

    Full accounts made up to Jun 30, 2016

    13 pagesAA

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

    2 pagesCH01

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

    2 pagesCH01

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

    1 pagesCH03

    Annual return made up to May 06, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Jun 30, 2015

    14 pagesAA

    Satisfaction of charge 051207410004 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to May 06, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Jun 30, 2014

    13 pagesAA

    Annual return made up to May 06, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2014

    Statement of capital on Jun 09, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Jun 30, 2013

    13 pagesAA

    Registration of charge 051207410004

    30 pagesMR01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Annual return made up to May 06, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Jun 30, 2012

    13 pagesAA

    Annual return made up to May 06, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Jun 30, 2011

    14 pagesAA

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

    Persons with significant controls
    NameNotified OnAddressCeased
    C.G.I.S. Group (Holdings No. 2) Limited
    W1H 7PE London
    10 Upper Berkeley Street
    United Kingdom
    Aug 17, 2016
    W1H 7PE London
    10 Upper Berkeley Street
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10252879
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does C.G.I.S. HOLBORN HALL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 07, 2013
    Delivered On Oct 11, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pramerica Real Estate Capital Iv S.A.R.L.
    Transactions
    • Oct 11, 2013Registration of a charge (MR01)
    • Feb 19, 2016Satisfaction 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)
    • Oct 10, 2013Satisfaction of a charge (MR04)
    Thirty-eighth supplemental trust deed
    Created On Jul 23, 2004
    Delivered On Jul 30, 2004
    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
    F/H property k/a holborn hall 100 gray's inn road london t/no LN71010 all buildings erections and fixtures fittings fixed plant and machinery floating charge all undertaking property and assets.
    Persons Entitled
    • Law Debenture Trustees Limited
    Transactions
    • Jul 30, 2004Registration of a charge (395)
    • Feb 19, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Jul 23, 2004
    Delivered On Jul 28, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and the lenders (or any of them) or any receiver under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company charges by way of floating charge all the undertaking and all its property assets and rights.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee for and Onbehalf of the Lenders
    Transactions
    • Jul 28, 2004Registration of a charge (395)
    • Oct 10, 2013Satisfaction of a charge (MR04)

    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