C.G.I. GROUP HOLDINGS LIMITED

C.G.I. GROUP HOLDINGS LIMITED

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

    Company NameC.G.I. GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06518342
    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. 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 AddressNo

    What were the previous names of C.G.I. GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIMCO 2751 LIMITEDFeb 29, 2008Feb 29, 2008

    What are the latest accounts for C.G.I. GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for C.G.I. GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 065183420005 in full

    4 pagesMR04

    Satisfaction of charge 065183420006 in full

    4 pagesMR04

    legacy

    3 pagesSH20

    Statement of capital on Nov 27, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share prem a/c and capital redemption reserve cancelled 26/11/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 065183420004 in full

    1 pagesMR04

    Confirmation statement made on Feb 29, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    39 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 065183420006, created on Jun 25, 2019

    73 pagesMR01

    Confirmation statement made on Feb 28, 2019 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Nov 05, 2018

    • Capital: GBP 203,251.84
    8 pagesSH01

    Sub-division of shares on Nov 05, 2018

    6 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Sub divided 05/11/2018
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Feb 28, 2016 with full list of shareholders

    26 pagesAR01
    Annotations
    DateAnnotation
    Oct 18, 2018Replacement This document replaces the AR01 registered on 29/04/2018 as it was not properly delivered.

    Annual return made up to Feb 28, 2015 with full list of shareholders

    24 pagesAR01
    Annotations
    DateAnnotation
    Oct 18, 2018Replacement This document replaces the AR01 registered on 27/03/2015 as it was not properly delivered.

    Annual return made up to Feb 28, 2014 with full list of shareholders

    23 pagesAR01
    Annotations
    DateAnnotation
    Oct 18, 2018Replacement This document replaces the AR01 registered on 23/04/2014 as it was not properly delivered.

    Annual return made up to Feb 28, 2013 with full list of shareholders

    21 pagesAR01
    Annotations
    DateAnnotation
    Oct 18, 2018Replacement This document replaces the AR01 registered on 01/05/2013 as it was not properly delivered.

    Who are the officers of C.G.I. GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUXTON, Matthew Robert
    Millfield Lane
    Haydock
    WA11 9GA St. Helens
    International House
    Merseyside
    England
    Secretary
    Millfield Lane
    Haydock
    WA11 9GA St. Helens
    International House
    Merseyside
    England
    177913450001
    BRAYSHAW, Nicholas Paul
    Millfield Lane
    Haydock
    WA11 9GA St. Helens
    International House
    Merseyside
    England
    Director
    Millfield Lane
    Haydock
    WA11 9GA St. Helens
    International House
    Merseyside
    England
    EnglandBritishDirector96985570003
    BUXTON, Matthew Robert
    Millfield Lane
    WA11 9GA Haydock
    International House
    Merseyside
    United Kingdom
    Director
    Millfield Lane
    WA11 9GA Haydock
    International House
    Merseyside
    United Kingdom
    EnglandBritishAccountant177912050001
    TILSLEY, Neil Andrew
    Millfield Lane
    WA11 9GA Haydock
    International House
    Merseyside
    Director
    Millfield Lane
    WA11 9GA Haydock
    International House
    Merseyside
    United KingdomBritishManaging Director232028330001
    BAKER, Stephen Peter
    37 Rossett Park
    Darland Lane
    LL12 0FB Rossett
    Wrexham
    Secretary
    37 Rossett Park
    Darland Lane
    LL12 0FB Rossett
    Wrexham
    BritishCompany Director44068330003
    BOWERBANK, David Christopher
    Deeside Lane
    Sealand
    CH1 6BQ Chester
    1 The Bowery
    Secretary
    Deeside Lane
    Sealand
    CH1 6BQ Chester
    1 The Bowery
    British138170880001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BAKER, Stephen Peter
    37 Rossett Park
    Darland Lane
    LL12 0FB Rossett
    Wrexham
    Director
    37 Rossett Park
    Darland Lane
    LL12 0FB Rossett
    Wrexham
    United KingdomBritishCompany Director44068330003
    FRASER, Nicol Roderick Peter
    2 Murrayfield Road
    EH12 6EJ Edinburgh
    Midlothian
    Director
    2 Murrayfield Road
    EH12 6EJ Edinburgh
    Midlothian
    United KingdomBritishCompany Director67603430001
    GEORGE, Lionel Michel
    Millfield Lane
    WA11 9GA Haydock
    International House
    Merseyside
    England
    Director
    Millfield Lane
    WA11 9GA Haydock
    International House
    Merseyside
    England
    FranceFrenchDirector195550670001
    GOODBURN, Steven John
    Millfield Lane
    WA11 9GA Haydock
    International House
    Merseyside
    Director
    Millfield Lane
    WA11 9GA Haydock
    International House
    Merseyside
    United KingdomBritishSales Director130123380003
    GUILLOT, Christophe
    Boulevard Arago
    75013
    Paris
    38
    France
    Director
    Boulevard Arago
    75013
    Paris
    38
    France
    FranceFrenchDirector129625350002
    JOLLIFFE, David
    Earls Gate
    Bothwell
    G71 8BP Glasgow
    6a
    United Kingdom
    Director
    Earls Gate
    Bothwell
    G71 8BP Glasgow
    6a
    United Kingdom
    ScotlandBritishDirector151826090002
    MILLWARD, Phillip Robert
    The Cottage
    2a Talbot Road
    WA14 3JD Bowdon
    Cheshire
    Director
    The Cottage
    2a Talbot Road
    WA14 3JD Bowdon
    Cheshire
    BritishCompany Director97811170001
    ROWAN, Simon
    Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Scotland
    Director
    Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Scotland
    United KingdomBritishInvestment Director167430200002
    STRANG, James Mark Nelson
    Millfield Lane
    WA11 9GA Haydock
    International House
    Merseyside
    United Kingdom
    Director
    Millfield Lane
    WA11 9GA Haydock
    International House
    Merseyside
    United Kingdom
    United KingdomBritishDirector124509390001
    PINSENT MASONS DIRECTOR LIMITED
    Park Row
    LS1 5AB Leeds
    1
    West Yorkshire
    Director
    Park Row
    LS1 5AB Leeds
    1
    West Yorkshire
    128143250001

    Who are the persons with significant control of C.G.I. GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Millfield Lane
    Haydock
    WA11 9GA Merseyside
    International House
    England
    Sep 27, 2018
    Millfield Lane
    Haydock
    WA11 9GA Merseyside
    International House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number11563023
    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.
    Castle Terrace
    EH1 2EN Edinburgh
    Saltaire Court
    Scotland
    Apr 06, 2016
    Castle Terrace
    EH1 2EN Edinburgh
    Saltaire Court
    Scotland
    Yes
    Legal FormPlc
    Country RegisteredUk
    Legal AuthorityUk Law
    Place RegisteredCompanies House
    Registration NumberSc052844
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    32 Gallowgate
    NE1 4SN Newcastle Upon Tyne
    Time Central
    United Kingdom
    Apr 06, 2016
    32 Gallowgate
    NE1 4SN Newcastle Upon Tyne
    Time Central
    United Kingdom
    Yes
    Legal FormLlp
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration NumberOc392261
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does C.G.I. GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Tc Loans I Limited (As Security Trustee of the Secured Parties)
    Transactions
    • Jul 05, 2019Registration of a charge (MR01)
    • Dec 17, 2020Satisfaction of a charge (MR04)
    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
    • Eso Capital Partners UK LLP (As Security Trustee for and on Behalf of the Secured Parties)
    Transactions
    • Oct 10, 2018Registration of a charge (MR01)
    • Dec 17, 2020Satisfaction of a charge (MR04)
    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
    • Shawbrook Bank Limited T/a Shawbrook Business Credit ("Shawbrook")
    Transactions
    • Oct 03, 2016Registration of a charge (MR01)
    • Sep 27, 2020Satisfaction of a charge (MR04)
    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
    • Dunedin Enterprise Investment Trust PLC
    Transactions
    • Sep 12, 2012Registration of a charge (MG01)
    • Oct 09, 2018Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Apr 16, 2008Registration of a charge (395)
    • Jun 06, 2017Satisfaction of a charge (MR04)
    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
    • Dunedin Enterprise Investment Trust PLC as Security Trustee
    Transactions
    • Apr 10, 2008Registration of a charge (395)
    • Oct 09, 2018Satisfaction 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