C.G.I. GROUP HOLDINGS LIMITED
Overview
Company Name | C.G.I. GROUP HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06518342 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of C.G.I. GROUP HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is C.G.I. GROUP HOLDINGS LIMITED located?
Registered Office Address | International House Millfield Lane WA11 9GA Haydock Merseyside |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of C.G.I. GROUP HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
PIMCO 2751 LIMITED | Feb 29, 2008 | Feb 29, 2008 |
What are the latest accounts for C.G.I. GROUP HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for C.G.I. GROUP HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||||||
Satisfaction of charge 065183420005 in full | 4 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 065183420006 in full | 4 pages | MR04 | ||||||||||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||||||||||
Statement of capital on Nov 27, 2020
| 3 pages | SH19 | ||||||||||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Satisfaction of charge 065183420004 in full | 1 pages | MR04 | ||||||||||||||||||||||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 39 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Registration of charge 065183420006, created on Jun 25, 2019 | 73 pages | MR01 | ||||||||||||||||||||||
Confirmation statement made on Feb 28, 2019 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 05, 2018
| 8 pages | SH01 | ||||||||||||||||||||||
Sub-division of shares on Nov 05, 2018 | 6 pages | SH02 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 26 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 24 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 23 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Annual return made up to Feb 28, 2013 with full list of shareholders | 21 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Who are the officers of C.G.I. GROUP HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUXTON, Matthew Robert | Secretary | Millfield Lane Haydock WA11 9GA St. Helens International House Merseyside England | 177913450001 | |||||||
BRAYSHAW, Nicholas Paul | Director | Millfield Lane Haydock WA11 9GA St. Helens International House Merseyside England | England | British | Director | 96985570003 | ||||
BUXTON, Matthew Robert | Director | Millfield Lane WA11 9GA Haydock International House Merseyside United Kingdom | England | British | Accountant | 177912050001 | ||||
TILSLEY, Neil Andrew | Director | Millfield Lane WA11 9GA Haydock International House Merseyside | United Kingdom | British | Managing Director | 232028330001 | ||||
BAKER, Stephen Peter | Secretary | 37 Rossett Park Darland Lane LL12 0FB Rossett Wrexham | British | Company Director | 44068330003 | |||||
BOWERBANK, David Christopher | Secretary | Deeside Lane Sealand CH1 6BQ Chester 1 The Bowery | British | 138170880001 | ||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
BAKER, Stephen Peter | Director | 37 Rossett Park Darland Lane LL12 0FB Rossett Wrexham | United Kingdom | British | Company Director | 44068330003 | ||||
FRASER, Nicol Roderick Peter | Director | 2 Murrayfield Road EH12 6EJ Edinburgh Midlothian | United Kingdom | British | Company Director | 67603430001 | ||||
GEORGE, Lionel Michel | Director | Millfield Lane WA11 9GA Haydock International House Merseyside England | France | French | Director | 195550670001 | ||||
GOODBURN, Steven John | Director | Millfield Lane WA11 9GA Haydock International House Merseyside | United Kingdom | British | Sales Director | 130123380003 | ||||
GUILLOT, Christophe | Director | Boulevard Arago 75013 Paris 38 France | France | French | Director | 129625350002 | ||||
JOLLIFFE, David | Director | Earls Gate Bothwell G71 8BP Glasgow 6a United Kingdom | Scotland | British | Director | 151826090002 | ||||
MILLWARD, Phillip Robert | Director | The Cottage 2a Talbot Road WA14 3JD Bowdon Cheshire | British | Company Director | 97811170001 | |||||
ROWAN, Simon | Director | Castle Terrace EH1 2EN Edinburgh Saltire Court Scotland | United Kingdom | British | Investment Director | 167430200002 | ||||
STRANG, James Mark Nelson | Director | Millfield Lane WA11 9GA Haydock International House Merseyside United Kingdom | United Kingdom | British | Director | 124509390001 | ||||
PINSENT MASONS DIRECTOR LIMITED | Director | Park Row LS1 5AB Leeds 1 West Yorkshire | 128143250001 |
Who are the persons with significant control of C.G.I. GROUP HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pluto Bidco Limited | Sep 27, 2018 | Millfield Lane Haydock WA11 9GA Merseyside International House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dunedin Enterprise Investment Trust Plc | Apr 06, 2016 | Castle Terrace EH1 2EN Edinburgh Saltaire Court Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Nvm Private Equity Llp | Apr 06, 2016 | 32 Gallowgate NE1 4SN Newcastle Upon Tyne Time Central United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does C.G.I. GROUP HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 25, 2019 Delivered On Jul 05, 2019 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 27, 2018 Delivered On Oct 10, 2018 | Satisfied | ||
Brief description Each chargor charges all its right, title and interest by way of first legal mortgage over all land vested in such chargor and all land acquired by such chargor after the date of the instrument. For more details please refer to the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 30, 2016 Delivered On Oct 03, 2016 | Satisfied | ||
Brief description Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a);. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (C) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets); and. (D) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q).. "Specified real property" means the estates and interests in freehold, leasehold and other immovable property (if any) specified in part 1 of schedule 3 (details of security assets) together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof;. (C) the benefit of all covenants given in respect thereof; and. (D) any other real property which shawbrook may designate as "specified real property".. All defined terms are as defined in the composite guarantee and debenture. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 29, 2012 Delivered On Sep 12, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 04, 2008 Delivered On Apr 16, 2008 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 04, 2008 Delivered On Apr 10, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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