C.G.I.S. HERBAL HILL LIMITED

C.G.I.S. HERBAL HILL LIMITED

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

    Company NameC.G.I.S. HERBAL HILL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06454452
    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. HERBAL HILL LIMITED?

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

    Where is C.G.I.S. HERBAL HILL LIMITED located?

    Registered Office Address
    10 Upper Berkeley Street
    W1H 7PE London
    Undeliverable Registered Office AddressNo

    What were the previous names of C.G.I.S. HERBAL HILL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MINMAR (878) LIMITEDDec 17, 2007Dec 17, 2007

    What are the latest accounts for C.G.I.S. HERBAL HILL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for C.G.I.S. HERBAL HILL 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

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

    15 pagesAA

    Confirmation statement made on Dec 17, 2017 with updates

    4 pagesCS01

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

    12 pagesAA

    Confirmation statement made on Dec 17, 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

    Satisfaction of charge 064544520004 in full

    4 pagesMR04

    Satisfaction of charge 064544520005 in full

    4 pagesMR04

    Satisfaction of charge 064544520006 in full

    4 pagesMR04

    Full accounts made up to Jun 30, 2015

    13 pagesAA

    Registration of charge 064544520005, created on Feb 23, 2016

    42 pagesMR01

    Registration of charge 064544520006, created on Feb 23, 2016

    28 pagesMR01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Dec 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 100
    SH01

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

    1 pagesTM02

    Full accounts made up to Jun 30, 2014

    13 pagesAA

    Annual return made up to Dec 17, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2015

    Statement of capital on Jan 13, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Jun 30, 2013

    13 pagesAA

    Annual return made up to Dec 17, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2014

    Statement of capital on Jan 21, 2014

    • Capital: GBP 100
    SH01

    Amended full accounts made up to Jun 30, 2012

    16 pagesAAMD

    Registration of charge 064544520004

    30 pagesMR01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Who are the officers of C.G.I.S. HERBAL HILL 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 KingdomBritish71810060003
    COLLINS, Steven Ross
    W1U 2JH London
    17 Bulstrode Street
    United Kingdom
    Director
    W1U 2JH London
    17 Bulstrode Street
    United Kingdom
    EnglandBritish7128850005
    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 KingdomBritish59275730022
    PARK, Robert
    Eridge Green
    TN3 9JR Tunbridge Wells
    Nettlestead House
    Kent
    Secretary
    Eridge Green
    TN3 9JR Tunbridge Wells
    Nettlestead House
    Kent
    British131757030001
    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

    Who are the persons with significant control of C.G.I.S. HERBAL HILL 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. HERBAL HILL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 23, 2016
    Delivered On Feb 27, 2016
    Satisfied
    Floating Charge Covers All: Yes
    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)
    • Jun 09, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 23, 2016
    Delivered On Feb 27, 2016
    Satisfied
    Brief description
    3 - 7 herbal hill and alnd and buildings in herbal place london t/nos 65354 and NGL658314.
    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)
    • Jun 09, 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)
    • Jun 09, 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 Apr 02, 2008
    Delivered On Apr 11, 2008
    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 appointed hereunder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating charge all undertaking and all property, assets and rights see image for full details.
    Persons Entitled
    • Bank of Scotland PLC, for Itself and as Agent and Security Trustee for and on Behalf of the Lenders
    Transactions
    • Apr 11, 2008Registration of a charge (395)
    • Oct 10, 2013Satisfaction of a charge (MR04)
    Fifty-ninth supplemental trust deed
    Created On Apr 02, 2008
    Delivered On Apr 04, 2008
    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 3-7 herbal hill london and land and buildings at herbal place t/n 65354 and NGL658314 together with all buildings and erections and fixtures and fittings and fixed plant and machinery see image for full details.
    Persons Entitled
    • Law Debenture Trustees Limited
    Transactions
    • Apr 04, 2008Registration 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