C.G.I.S. CAPITAL HOUSE LIMITED

C.G.I.S. CAPITAL HOUSE LIMITED

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

    Company NameC.G.I.S. CAPITAL HOUSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05625144
    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. CAPITAL HOUSE LIMITED?

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

    Where is C.G.I.S. CAPITAL 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. CAPITAL HOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MINMAR (738) LIMITEDNov 16, 2005Nov 16, 2005

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

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

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

    1 pagesDS01

    Confirmation statement made on Nov 16, 2019 with updates

    5 pagesCS01

    Accounts for a small company made up to Jun 30, 2018

    14 pagesAA

    Confirmation statement made on Nov 16, 2018 with updates

    5 pagesCS01

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

    16 pagesAA

    Confirmation statement made on Nov 16, 2017 with updates

    5 pagesCS01

    Notification of C.G.I.S. Group (Holdings No.2) Limited as a person with significant control on Aug 17, 2016

    2 pagesPSC02

    Cessation of C.G.I.S. Group Limited as a person with significant control on Aug 17, 2016

    1 pagesPSC07

    Full accounts made up to Jun 30, 2016

    12 pagesAA

    Confirmation statement made on Nov 16, 2016 with updates

    6 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

    Registration of charge 056251440007, created on Aug 17, 2016

    53 pagesMR01

    Satisfaction of charge 056251440005 in full

    4 pagesMR04

    Satisfaction of charge 056251440004 in full

    4 pagesMR04

    Satisfaction of charge 056251440006 in full

    4 pagesMR04

    Termination of appointment of Robert Graham Park as a secretary on Apr 24, 2015

    1 pagesTM02

    Full accounts made up to Jun 30, 2015

    12 pagesAA

    Registration of charge 056251440005, created on Feb 23, 2016

    42 pagesMR01

    Registration of charge 056251440006, created on Feb 23, 2016

    28 pagesMR01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Nov 16, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2015

    Statement of capital on Dec 02, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Jun 30, 2014

    12 pagesAA

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    PARK, Robert Graham
    Nettlestead House
    Eridge Green
    TN3 9JR Tunbridge Wells
    Kent
    Secretary
    Nettlestead House
    Eridge Green
    TN3 9JR Tunbridge Wells
    Kent
    BritishCompany Secretary40773350001
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Nominee Director
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    British900005310001
    THORPE, Gary Martyn
    19 Felsham Road
    Putney
    SW15 1AY London
    Director
    19 Felsham Road
    Putney
    SW15 1AY London
    EnglandBritishSolicitor118927330001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    C.G.I.S. Group (Holdings No.2) Limited
    Upper Berkeley Street
    W1H 7PE London
    10
    England
    Aug 17, 2016
    Upper Berkeley Street
    W1H 7PE London
    10
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number10252879
    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.
    C.G.I.S. Group Limited
    W1H 7PE London
    10 Upper Berkeley Street
    United Kingdom
    Apr 06, 2016
    W1H 7PE London
    10 Upper Berkeley Street
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number1639334
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does C.G.I.S. CAPITAL HOUSE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 17, 2016
    Delivered On Aug 20, 2016
    Outstanding
    Brief description
    F/H land and buildings on the north side of bruntcliffe lane & land lying to the north of bruntcliffe lane morley t/no WYK250197.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pramerica Real Estate Capital Vi S. a R.L.
    Transactions
    • Aug 20, 2016Registration of a charge (MR01)
    A registered charge
    Created On Feb 23, 2016
    Delivered On Feb 27, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Pramerica Real Estate Capital Iv S.a R.L.
    Transactions
    • Feb 27, 2016Registration of a charge (MR01)
    • Aug 19, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 23, 2016
    Delivered On Feb 27, 2016
    Satisfied
    Brief description
    F/H capital house 1 bruntcliffe way morley leeds t/no WYK250197.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pramerica Real Estate Capital Iv S.a R.L.
    Transactions
    • Feb 27, 2016Registration of a charge (MR01)
    • Aug 19, 2016Satisfaction of a charge (MR04)
    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)
    • Aug 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)
    Floating charge
    Created On Mar 03, 2006
    Delivered On Mar 08, 2006
    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 on any account whatsoever 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 whatsoever and wheresoever both present and future.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Agent and Security Trusteefor and on Behalf of the Lenders Pursuant to The
    • The Governor and Company of the Bank of Scotland for Itself and as Agent and Security Trustee Terms of the Facility Agreement
    Transactions
    • Mar 08, 2006Registration of a charge (395)
    • Oct 10, 2013Satisfaction of a charge (MR04)
    Fifty-first supplemental trust deed
    Created On Mar 03, 2006
    Delivered On Mar 07, 2006
    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 land and buildings on the north side of bruntcliffe lane t/no. WYK250197 together with all buildings and erections and fixtures and fittings and fixed plant and machinery thereon. Floating charge its undertaking and all its property, assets and rights, present and future (including uncalled capital). See the mortgage charge document for full details.
    Persons Entitled
    • Law Debenture Trustees Limited
    Transactions
    • Mar 07, 2006Registration of a charge (395)
    • Feb 19, 2016Satisfaction 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