CG DORMANT COMPANY LIMITED
Overview
| Company Name | CG DORMANT COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10504732 |
| 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 CG DORMANT COMPANY LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CG DORMANT COMPANY LIMITED located?
| Registered Office Address | 5th Floor 1 Marsden Street M2 1HW Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CG DORMANT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CALISEN GROUP LIMITED | Dec 13, 2019 | Dec 13, 2019 |
| CALVIN CAPITAL GROUP HOLDINGS LIMITED | Apr 06, 2018 | Apr 06, 2018 |
| EVERGREEN BIDCO LIMITED | Nov 30, 2016 | Nov 30, 2016 |
What are the latest accounts for CG DORMANT COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CG DORMANT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of David Michael Taylor as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed calisen group LIMITED\certificate issued on 25/01/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Notification of Calisen Group (Holdings) Limited as a person with significant control on Dec 16, 2021 | 2 pages | PSC02 | ||||||||||||||
Cessation of Calisen Group (Holdings 2) Limited as a person with significant control on Dec 16, 2021 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Dec 01, 2021 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 01, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of David Michael Taylor as a director on Aug 01, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Jayne Patricia Powell as a secretary on Aug 01, 2021 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of George Martin Donoghue as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Sarah Ann Blackburn as a secretary on Jul 31, 2021 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Henricus Lambertus Pijls as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Mar 26, 2021
| 3 pages | SH01 | ||||||||||||||
Satisfaction of charge 105047320002 in full | 1 pages | MR04 | ||||||||||||||
Director's details changed for Mrs Sarah Ann Blackburn on Mar 03, 2021 | 2 pages | CH01 | ||||||||||||||
Change of details for Calisen Group Holdings Limited as a person with significant control on Mar 02, 2021 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Feb 16, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Sean Latus on Jan 25, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Henricus Lambertus Pijls on Sep 01, 2020 | 2 pages | CH01 | ||||||||||||||
Who are the officers of CG DORMANT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POWELL, Jayne Patricia | Secretary | 1 Marsden Street M2 1HW Manchester 5th Floor England | 286126440001 | |||||||
| BLACKBURN, Sarah Ann | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 267840990002 | |||||
| LATUS, Sean | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 170060540002 | |||||
| MCLELLAND, Phillip Alexander | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 171431090003 | |||||
| BLACKBURN, Sarah Ann | Secretary | 1 Marsden Street M2 1HW Manchester 5th Floor England | 246029030001 | |||||||
| DAVIES, Tara Courtney | Director | 200 Aldersgate Street EC1A 4HD London 11th Floor United Kingdom | England | British | 155001960001 | |||||
| DONOGHUE, George Martin | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | British | 246031920001 | |||||
| GIBBS, Timothy Robert | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 182353130001 | |||||
| MACDONALD, James Thomas | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | Scotland | British | 172154510002 | |||||
| PIJLS, Henricus Lambertus | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | Dutch | 238648200002 | |||||
| SHAMOVSKY, Oleg Igorevich | Director | 200 Aldersgate Street EC1A 4HD London 11th Floor United Kingdom | England | Canadian | 200068930001 | |||||
| TAYLOR, David Michael | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 286125990001 |
Who are the persons with significant control of CG DORMANT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Calisen Group (Holdings) Limited | Dec 16, 2021 | 1 Marsden Street M2 1HW Manchester 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Calisen Group 2 Limited | Jan 17, 2020 | 1 Marsden Street M2 1HW Manchester 5th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Calisen Group (Holdings 2) Limited | Nov 30, 2016 | Marsden Street 5th Floor M2 1HW Manchester 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr George Rosenberg Roberts | Nov 30, 2016 | 9 West 57th Street Suite 4200 10019 New York Kohlberg Kravis Roberts & Co L.P. New York Usa | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Dr Henry Kravis | Nov 30, 2016 | 9 West 57th Street Suite 4200 10019 New York Kohlberg Kravis Roberts & Co L.P. New York Usa | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CG DORMANT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 30, 2016 | Nov 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does CG DORMANT COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 06, 2020 Delivered On Mar 09, 2020 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 26, 2017 Delivered On Feb 01, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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