C.G.I.S. 68/70 WARDOUR STREET LIMITED

C.G.I.S. 68/70 WARDOUR STREET LIMITED

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

    Company NameC.G.I.S. 68/70 WARDOUR STREET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08087477
    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. 68/70 WARDOUR STREET LIMITED?

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

    Where is C.G.I.S. 68/70 WARDOUR STREET LIMITED located?

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

    What are the latest accounts for C.G.I.S. 68/70 WARDOUR STREET LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for C.G.I.S. 68/70 WARDOUR STREET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on May 26, 2020 with updates

    4 pagesCS01

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 26, 2019 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2018

    15 pagesAA

    Confirmation statement made on May 26, 2018 with updates

    4 pagesCS01

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

    14 pagesAA

    Confirmation statement made on May 26, 2017 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2016

    12 pagesAA

    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

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

    1 pagesTM02

    Annual return made up to May 26, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 3
    SH01

    Full accounts made up to Jun 30, 2015

    15 pagesAA

    Annual return made up to May 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 3
    SH01

    Full accounts made up to Jun 30, 2014

    16 pagesAA

    Satisfaction of charge 080874770004 in full

    4 pagesMR04

    Satisfaction of charge 080874770003 in full

    4 pagesMR04

    Registration of charge 080874770004, created on Sep 12, 2014

    15 pagesMR01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to May 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2014

    Statement of capital on Jun 10, 2014

    • Capital: GBP 3
    SH01

    Amended full accounts made up to Jun 30, 2013

    13 pagesAAMD

    Full accounts made up to Jun 30, 2013

    13 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Who are the officers of C.G.I.S. 68/70 WARDOUR STREET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Terence Shelby
    Upper Berkeley Street
    W1H 7PE London
    10
    United Kingdom
    Director
    Upper Berkeley Street
    W1H 7PE London
    10
    United Kingdom
    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 Graham
    Eridge Green
    TN3 9JR Tunbridge Wells
    Nettlestead House
    Kent
    United Kingdom
    Secretary
    Eridge Green
    TN3 9JR Tunbridge Wells
    Nettlestead House
    Kent
    United Kingdom
    169516710001

    Who are the persons with significant control of C.G.I.S. 68/70 WARDOUR STREET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hdl Debenture Limited
    W1H 7PE London
    10 Upper Berkeley Street
    United Kingdom
    Apr 06, 2016
    W1H 7PE London
    10 Upper Berkeley Street
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number01755077
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does C.G.I.S. 68/70 WARDOUR STREET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 12, 2014
    Delivered On Sep 18, 2014
    Satisfied
    Brief description
    L/H 68-70 wardour street london.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ortus Secured Finance I Limited
    Transactions
    • Sep 18, 2014Registration of a charge (MR01)
    • Dec 09, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 06, 2013
    Delivered On Sep 20, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Sculptor Finance (Md) Ireland Limited
    Transactions
    • Sep 20, 2013Registration of a charge (MR01)
    • Oct 01, 2014Satisfaction of a charge (MR04)
    Fifty-eighth supplemental trust deed
    Created On Jun 25, 2012
    Delivered On Jul 12, 2012
    Satisfied
    Amount secured
    All monies due or to become due from hdl debenture limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in the new property being land k/a 68/70 wardour street london t/no. NGL432669 see the mortgage charge document for full details.
    Persons Entitled
    • Royal Exchange Trust Company Limited (The Trustee)
    Transactions
    • Jul 12, 2012Registration of a charge (MG01)
    • Aug 02, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Jun 25, 2012
    Delivered On Jul 05, 2012
    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 its property, assets and rights. Notification of addition to or amendment of charge.
    Persons Entitled
    • Bank of Scotland PLC for Itself and as Agent and Security Trustee for and on Behalf of the Finance Parties (The Chargee)
    Transactions
    • Jul 05, 2012Registration of a charge (MG01)
    • Jul 20, 2013Particulars of an instrument of alteration to a charge (MR07)
    • Oct 07, 2013Satisfaction 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