CMGL GROUP LIMITED

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

    Company NameCMGL GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05502652
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CMGL GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CMGL GROUP LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CMGL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEORGE (LONDON 2005) LIMITEDJul 07, 2005Jul 07, 2005

    What are the latest accounts for CMGL GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for CMGL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ

    2 pagesAD03

    Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ

    2 pagesAD02

    Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on Jul 14, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 29, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Appointment of Mrs Francesca Anne Todd as a director on Jun 23, 2021

    2 pagesAP01

    Termination of appointment of Christopher Stuart Ashburn as a director on Jun 23, 2021

    1 pagesTM01

    Termination of appointment of James D'arcy Vincent as a director on Jun 23, 2021

    1 pagesTM01

    Change of details for Capita Insurance Services Limited as a person with significant control on Sep 25, 2020

    2 pagesPSC05

    Director's details changed for Capita Corporate Director Limited on Sep 24, 2020

    1 pagesCH02

    Secretary's details changed for Capita Group Secretary Limited on Sep 24, 2020

    1 pagesCH04

    Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on Sep 24, 2020

    1 pagesAD01

    Termination of appointment of Richard John Montague-Fuller as a director on Sep 07, 2020

    1 pagesTM01

    Appointment of Mr James D'arcy Vincent as a director on Sep 07, 2020

    2 pagesAP01

    Appointment of Mr Christopher Stuart Ashburn as a director on Sep 07, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Register inspection address has been changed from 17 Rochester Row London SW1P 1QT England to 30 Berners Street London W1T 3LR

    1 pagesAD02

    Register(s) moved to registered office address 30 Berners Street London W1T 3LR

    1 pagesAD04

    Director's details changed for Capita Corporate Director Limited on Jun 15, 2018

    1 pagesCH02

    Who are the officers of CMGL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Secretary
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    138426340001
    TODD, Francesca Anne
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish72249980016
    CAPITA CORPORATE DIRECTOR LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003
    MORGAN, Richard Trevor Antony
    23 Ravenscourt Park
    W6 0TJ London
    Secretary
    23 Ravenscourt Park
    W6 0TJ London
    British46742550001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    ASHBURN, Christopher Stuart
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish331716020001
    BEDFORD, Nicolas Norman
    Flat 1 Victoria Gardens
    15 Marston Ferry Road
    OX2 7EF Oxford
    Director
    Flat 1 Victoria Gardens
    15 Marston Ferry Road
    OX2 7EF Oxford
    EnglandBritish147404780001
    CONBOY, Philip Richard
    16 Dudley Road
    SW19 8PN London
    Director
    16 Dudley Road
    SW19 8PN London
    United KingdomIrish141579680001
    COX, Timothy Michael
    Five Acres St Johns Road
    Oakley
    RG23 7DX Basingstoke
    Hampshire
    Director
    Five Acres St Johns Road
    Oakley
    RG23 7DX Basingstoke
    Hampshire
    EnglandBritish43745170001
    HOLLAND, Richard Francis
    28 Broadway
    SK9 1NB Wilmslow
    Director
    28 Broadway
    SK9 1NB Wilmslow
    EnglandBritish170173810002
    JENNINGS, Paul Russell
    3 The Hollies
    Old Wokingham Road
    RG40 3BU Wokingham
    Berkshire
    Director
    3 The Hollies
    Old Wokingham Road
    RG40 3BU Wokingham
    Berkshire
    EnglandBritish112648940001
    KING, John Bryan
    20 Summerhill Lane
    Lindfield
    RH16 1RP Haywards Heath
    West Sussex
    Director
    20 Summerhill Lane
    Lindfield
    RH16 1RP Haywards Heath
    West Sussex
    EnglandBritish261883440001
    MCARTHUR, Jeremy Hardman
    34 Nassau Road
    SW13 9QE London
    Director
    34 Nassau Road
    SW13 9QE London
    United KingdomUnited Kingdom147854160001
    MONTAGUE-FULLER, Richard John
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    United KingdomBritish110216320001
    MORRIS, Keith William
    The Paddocks Private Road
    Rodborough Common
    GL5 5BT Stroud
    Gloucestershire
    Director
    The Paddocks Private Road
    Rodborough Common
    GL5 5BT Stroud
    Gloucestershire
    EnglandEnglish49496280001
    NORRIS, Adrian Mark
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish164137430001
    SCHRAUWERS, Cornelis Antonius Carolus Maria, Dr
    Nancherrow 14 Littleworth Avenue
    KT10 9PB Esher
    Surrey
    Director
    Nancherrow 14 Littleworth Avenue
    KT10 9PB Esher
    Surrey
    EnglandDutch169548140001
    SHEARER, Richard John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United KingdomBritish132651920002
    TAIT, Michael John
    Brookbank
    HP10 0QB Wooburn Green
    Turpins
    Bucks
    Director
    Brookbank
    HP10 0QB Wooburn Green
    Turpins
    Bucks
    United KingdomBritish129158460001
    VINCENT, James D'Arcy
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish115136550001
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7NQ London
    65
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    65
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1396443
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CMGL GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 31, 2005
    Delivered On Sep 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and the holders of or other persons entitled or prospectiveley entitled from time to time to any investor debt on any account whatsoever 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
    • Sovereign Capital Partners LLP 'the Trustee' Acting as Trustee and Agent for Itself and Thestockholders
    Transactions
    • Sep 09, 2005Registration of a charge (395)
    • Jul 20, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 31, 2005
    Delivered On Sep 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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
    • The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC
    Transactions
    • Sep 08, 2005Registration of a charge (395)
    • Jul 20, 2007Statement of satisfaction of a charge in full or part (403a)

    Does CMGL GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2021Commencement of winding up
    Oct 13, 2022Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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