CMGL HOLDINGS LIMITED
Overview
| Company Name | CMGL HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05509018 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CMGL HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CMGL HOLDINGS LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CMGL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GEORGE (LONDON 2005) NUMBER 2 LIMITED | Jul 14, 2005 | Jul 14, 2005 |
What are the latest accounts for CMGL HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for CMGL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ | 2 pages | AD02 | ||||||||||
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on Jul 15, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of Mrs Francesca Anne Todd as a director on Jun 23, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Stuart Ashburn as a director on Jun 23, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of James D'arcy Vincent as a director on Jun 23, 2021 | 1 pages | TM01 | ||||||||||
Change of details for Cmgl Group Limited as a person with significant control on Sep 24, 2020 | 2 pages | PSC05 | ||||||||||
Director's details changed for Capita Corporate Director Limited on Sep 24, 2020 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Capita Group Secretary Limited on Sep 24, 2020 | 1 pages | CH04 | ||||||||||
Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on Sep 24, 2020 | 1 pages | AD01 | ||||||||||
Appointment of Mr James D'arcy Vincent as a director on Sep 07, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard John Montague-Fuller as a director on Sep 07, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Stuart Ashburn as a director on Sep 07, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address 30 Berners Street London W1T 3LR | 1 pages | AD04 | ||||||||||
Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 30 Berners Street London W1T 3LR | 1 pages | AD02 | ||||||||||
Director's details changed for Capita Corporate Director Limited on Jun 15, 2018 | 1 pages | CH02 | ||||||||||
Who are the officers of CMGL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPITA GROUP SECRETARY LIMITED | Secretary | Gresham Street EC2V 7NQ London 65 England |
| 135207160001 | ||||||||||
| TODD, Francesca Anne | Director | More London Place SE1 2AF London 1 | England | British | 72249980016 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Gresham Street EC2V 7NQ London 65 England |
| 129795770003 | ||||||||||
| FARMILOE, Mark | Secretary | 21 Tudor Street EC4Y 0DJ London | British | 106389990001 | ||||||||||
| MORGAN, Richard Trevor Antony | Secretary | 23 Ravenscourt Park W6 0TJ London | British | 46742550001 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 102944500001 | |||||||||||
| ASHBURN, Christopher Stuart | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 331716020001 | |||||||||
| BEDFORD, Nicolas Norman | Director | Flat 1 Victoria Gardens 15 Marston Ferry Road OX2 7EF Oxford | England | British | 147404780001 | |||||||||
| CLEMENTS, Karen Suzanne | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 160392210001 | |||||||||
| CONBOY, Philip Richard | Director | 16 Dudley Road SW19 8PN London | United Kingdom | Irish | 141579680001 | |||||||||
| COX, Timothy Michael | Director | Five Acres St Johns Road Oakley RG23 7DX Basingstoke Hampshire | England | British | 43745170001 | |||||||||
| GREATOREX, Anthony Nicholas | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 90617270001 | |||||||||
| GREAVES, Jonathon Adam Charles Stuttard | Director | 21 Tudor Street EC4Y 0DJ London | British | 106121040001 | ||||||||||
| HOLLAND, Richard Francis | Director | 28 Broadway SK9 1NB Wilmslow | England | British | 170173810002 | |||||||||
| JENNINGS, Paul Russell | Director | 3 The Hollies Old Wokingham Road RG40 3BU Wokingham Berkshire | England | British | 112648940001 | |||||||||
| KING, John Bryan | Director | 20 Summerhill Lane Lindfield RH16 1RP Haywards Heath West Sussex | England | British | 261883440001 | |||||||||
| MCARTHUR, Jeremy Hardman | Director | 34 Nassau Road SW13 9QE London | United Kingdom | United Kingdom | 147854160001 | |||||||||
| MONTAGUE-FULLER, Richard John | Director | Berners Street W1T 3LR London 30 England | United Kingdom | British | 110216320001 | |||||||||
| MORRIS, Keith William | Director | The Paddocks Private Road Rodborough Common GL5 5BT Stroud Gloucestershire | England | English | 49496280001 | |||||||||
| NORRIS, Adrian Mark | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 164137430001 | |||||||||
| NORRIS, Adrian Mark | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 164137430001 | |||||||||
| SCHRAUWERS, Cornelis Antonius Carolus Maria, Dr | Director | Nancherrow 14 Littleworth Avenue KT10 9PB Esher Surrey | England | Dutch | 169548140001 | |||||||||
| SHEARER, Richard John | Director | Rochester Row Westminster SW1P 1QT London 17 | United Kingdom | British | 132651920002 | |||||||||
| TAIT, Michael John | Director | Brookbank HP10 0QB Wooburn Green Turpins Bucks | United Kingdom | British | 129158460001 | |||||||||
| VINCENT, James D'Arcy | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 115136550001 |
Who are the persons with significant control of CMGL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cmgl Group Limited | Apr 06, 2016 | Gresham Street EC2V 7NQ London 65 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CMGL HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal assignment of keyman policies | Created On Sep 15, 2005 Delivered On Sep 15, 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 The keyman policies being H198063801 bupa health assurance limited for jeremy hardman mcarthur and 51C34C03 st james`s place UK PLC for timothy michael cox. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CMGL HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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