C&G PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

C&G PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02315746

Incorporation date

09/11/1988

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1988)
dot icon02/05/2016
Final Gazette dissolved following liquidation
dot icon02/02/2016
Return of final meeting in a members' voluntary winding up
dot icon06/04/2015
Termination of appointment of Barry Eric Kirk Horrell as a director on 2015-04-01
dot icon20/01/2015
Registered office address changed from Barnett Way Gloucester GL4 3RL to 1 More London Place London SE1 2AF on 2015-01-21
dot icon20/01/2015
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Barnett Way Gloucester GL4 3RL
dot icon19/01/2015
Appointment of a voluntary liquidator
dot icon19/01/2015
Resolutions
dot icon19/01/2015
Declaration of solvency
dot icon04/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/12/2014
Appointment of Lloyds Secretaries Limited as a secretary on 2014-11-22
dot icon03/12/2014
Termination of appointment of Paul Gittins as a secretary on 2014-11-21
dot icon07/08/2014
Termination of appointment of Robert Andrew Purdy as a director on 2014-08-08
dot icon09/06/2014
Full accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/01/2014
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom
dot icon16/09/2013
Termination of appointment of Michael Mulvenna as a director
dot icon16/09/2013
Appointment of Mr Barry Eric Kirk Horrell as a director
dot icon02/07/2013
Full accounts made up to 2012-12-31
dot icon28/05/2013
Appointment of Michael Joseph Mulvenna as a director
dot icon28/05/2013
Termination of appointment of Nigel Waring as a director
dot icon14/05/2013
Director's details changed for Mr Nigel Peter Waring on 2013-05-14
dot icon28/01/2013
Director's details changed for Mr Nigel Peter Waring on 2013-01-29
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/08/2012
Appointment of Mr Robert Andrew Purdy as a director
dot icon21/08/2012
Termination of appointment of Alasdair Lenman as a director
dot icon08/07/2012
Full accounts made up to 2011-12-31
dot icon16/01/2012
Termination of appointment of Paul White as a director
dot icon10/01/2012
Register inspection address has been changed from Company Secretary Hbos Plc - Retail Division Trinity Road Halifax HX1 2RG United Kingdom
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/12/2011
Termination of appointment of Angela Lockwood as a secretary
dot icon30/11/2011
Appointment of Miss Angela Lockwood as a secretary
dot icon29/11/2011
Termination of appointment of a secretary
dot icon28/11/2011
Termination of appointment of Elizabeth Pike as a secretary
dot icon28/11/2011
Termination of appointment of a secretary
dot icon28/11/2011
Appointment of Mr Paul Gittins as a secretary
dot icon05/05/2011
Full accounts made up to 2010-12-31
dot icon16/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/01/2011
Register(s) moved to registered inspection location
dot icon05/12/2010
Register inspection address has been changed
dot icon09/11/2010
Appointment of Mr Alasdair Bruce Lenman as a director
dot icon09/11/2010
Secretary's details changed
dot icon09/11/2010
Appointment of Mr Michael John Probert Jones as a director
dot icon08/11/2010
Termination of appointment of Darren Pope as a director
dot icon23/08/2010
Director's details changed for Mr Nigel Peter Waring on 2010-08-12
dot icon27/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon18/04/2010
Full accounts made up to 2009-12-31
dot icon29/03/2010
Appointment of Paul White as a director
dot icon18/08/2009
Appointment terminated director andrew imrie
dot icon12/04/2009
Return made up to 11/03/09; no change of members
dot icon06/04/2009
Full accounts made up to 2008-12-31
dot icon02/04/2009
Director appointed nigel peter waring
dot icon02/04/2009
Appointment terminated director hugh stebbing
dot icon05/10/2008
Director appointed darren scott pope
dot icon23/07/2008
Full accounts made up to 2007-12-31
dot icon09/06/2008
Appointment terminated director michael mitchell
dot icon26/05/2008
Return made up to 11/03/08; no change of members
dot icon20/10/2007
Full accounts made up to 2006-12-31
dot icon29/03/2007
Return made up to 11/03/07; full list of members
dot icon10/01/2007
Director resigned
dot icon10/01/2007
New director appointed
dot icon10/01/2007
New director appointed
dot icon10/01/2007
Director resigned
dot icon06/09/2006
Full accounts made up to 2005-12-31
dot icon26/07/2006
New director appointed
dot icon12/04/2006
Return made up to 11/03/06; full list of members
dot icon18/05/2005
New secretary appointed
dot icon13/04/2005
Full accounts made up to 2004-12-31
dot icon08/04/2005
Return made up to 11/03/05; no change of members
dot icon13/06/2004
Director resigned
dot icon05/04/2004
Return made up to 11/03/04; full list of members
dot icon05/04/2004
Full accounts made up to 2003-12-31
dot icon07/01/2004
Director's particulars changed
dot icon07/04/2003
Full accounts made up to 2002-12-31
dot icon07/04/2003
Return made up to 11/03/03; full list of members
dot icon04/04/2002
Return made up to 11/03/02; full list of members
dot icon04/04/2002
Full accounts made up to 2001-12-31
dot icon28/02/2002
Director's particulars changed
dot icon04/04/2001
Return made up to 11/03/01; full list of members
dot icon04/04/2001
Full accounts made up to 2000-12-31
dot icon18/05/2000
Director's particulars changed
dot icon11/04/2000
Full accounts made up to 1999-12-31
dot icon11/04/2000
Return made up to 11/03/00; full list of members
dot icon06/04/1999
Full accounts made up to 1998-12-31
dot icon06/04/1999
Return made up to 11/03/99; no change of members
dot icon15/03/1998
Return made up to 11/03/98; full list of members
dot icon12/02/1998
Full accounts made up to 1997-12-31
dot icon23/04/1997
New director appointed
dot icon16/04/1997
Auditor's resignation
dot icon16/04/1997
Secretary resigned
dot icon07/04/1997
Full accounts made up to 1996-12-31
dot icon07/04/1997
New secretary appointed
dot icon25/03/1997
Return made up to 11/03/97; no change of members
dot icon20/03/1997
Memorandum and Articles of Association
dot icon25/11/1996
Auditor's resignation
dot icon24/05/1996
Full accounts made up to 1995-12-31
dot icon11/03/1996
Return made up to 11/03/96; no change of members
dot icon06/12/1995
Registered office changed on 07/12/95 from: barnett way gloucester glos GL4 7RL
dot icon02/08/1995
Director resigned
dot icon20/04/1995
Full accounts made up to 1994-12-31
dot icon15/03/1995
Ad 30/11/91--------- £ si 5000@1
dot icon09/03/1995
Return made up to 11/03/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/10/1994
Secretary resigned;new secretary appointed
dot icon24/04/1994
Full accounts made up to 1993-12-31
dot icon02/03/1994
Return made up to 11/03/94; no change of members
dot icon14/04/1993
Return made up to 11/03/93; full list of members
dot icon18/03/1993
Resolutions
dot icon18/03/1993
Resolutions
dot icon18/03/1993
Resolutions
dot icon18/03/1993
Full accounts made up to 1992-12-31
dot icon15/10/1992
Full accounts made up to 1991-12-31
dot icon26/07/1992
Director's particulars changed
dot icon28/06/1992
Return made up to 11/03/92; no change of members
dot icon28/06/1992
Secretary resigned;new secretary appointed
dot icon16/03/1992
Resolutions
dot icon16/03/1992
Resolutions
dot icon16/03/1992
£ nc 100/2000000 30/11/91
dot icon04/11/1991
New director appointed
dot icon23/09/1991
Director resigned;new director appointed
dot icon23/09/1991
Director resigned;new director appointed
dot icon23/09/1991
Registered office changed on 24/09/91 from: churchill house winston churchill avenue portsmouth PO1 2EP
dot icon16/09/1991
Secretary resigned;new secretary appointed
dot icon10/09/1991
Certificate of change of name
dot icon18/08/1991
Secretary's particulars changed;secretary resigned;new secretary appointed;director's particulars changed;director resigned;new director appointed
dot icon20/03/1991
Full accounts made up to 1990-12-31
dot icon20/03/1991
Return made up to 11/03/91; change of members
dot icon13/02/1991
Director resigned
dot icon07/01/1991
Director resigned
dot icon09/09/1990
Director's particulars changed
dot icon15/07/1990
Secretary resigned;new secretary appointed
dot icon24/06/1990
Memorandum and Articles of Association
dot icon24/06/1990
Resolutions
dot icon03/05/1990
Location of register of directors' interests
dot icon03/05/1990
Location of register of members
dot icon11/04/1990
Full accounts made up to 1989-12-31
dot icon11/04/1990
Return made up to 30/03/90; full list of members
dot icon09/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/07/1989
Registered office changed on 28/07/89 from: 8 landport terrace portsmouth hampshire PO1 2QW
dot icon27/07/1989
Director resigned;new director appointed
dot icon19/03/1989
Certificate of change of name
dot icon19/03/1989
Certificate of change of name
dot icon16/03/1989
Resolutions
dot icon16/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/03/1989
Accounting reference date notified as 31/12
dot icon09/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pope, Darren Scott
Director
17/09/2008 - 29/09/2010
33
LLOYDS SECRETARIES LIMITED
Corporate Secretary
21/11/2014 - Present
293
Mitchell, Michael Frederick
Director
21/12/2006 - 23/04/2008
9
White, Paul Matthew
Director
08/10/2009 - 29/09/2010
23
Mulvenna, Michael Joseph
Director
23/05/2013 - 16/09/2013
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C&G PROPERTY HOLDINGS LIMITED

C&G PROPERTY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 09/11/1988 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C&G PROPERTY HOLDINGS LIMITED?

toggle

C&G PROPERTY HOLDINGS LIMITED is currently Dissolved. It was registered on 09/11/1988 and dissolved on 02/05/2016.

Where is C&G PROPERTY HOLDINGS LIMITED located?

toggle

C&G PROPERTY HOLDINGS LIMITED is registered at 1 More London Place, London SE1 2AF.

What does C&G PROPERTY HOLDINGS LIMITED do?

toggle

C&G PROPERTY HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for C&G PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 02/05/2016: Final Gazette dissolved following liquidation.