CSG FACILITIES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CSG FACILITIES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01536021

Incorporation date

23/12/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1987)
dot icon25/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon22/07/2025
Liquidators' statement of receipts and payments to 2025-05-21
dot icon26/07/2024
Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-26
dot icon23/07/2024
Liquidators' statement of receipts and payments to 2024-05-21
dot icon03/08/2023
Liquidators' statement of receipts and payments to 2023-05-21
dot icon06/07/2022
Liquidators' statement of receipts and payments to 2022-05-21
dot icon11/05/2022
Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 2022-05-11
dot icon23/06/2021
Liquidators' statement of receipts and payments to 2021-05-21
dot icon05/08/2020
Liquidators' statement of receipts and payments to 2020-05-21
dot icon19/06/2019
Registered office address changed from Administration Centre Station Lane Heckmondwike West Yorkshire WF16 0NF to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 2019-06-19
dot icon12/06/2019
Appointment of a voluntary liquidator
dot icon12/06/2019
Statement of affairs
dot icon12/06/2019
Resolutions
dot icon14/05/2019
Compulsory strike-off action has been suspended
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon10/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon12/03/2018
Appointment of Mr Carl Fredrik Olof Harrling as a director on 2018-03-07
dot icon12/03/2018
Appointment of Mr Jonathan Ralph Steen as a director on 2018-03-07
dot icon12/03/2018
Termination of appointment of Keith Ingram Midgley as a director on 2018-03-07
dot icon12/03/2018
Termination of appointment of Lindsey Dianne Butterworth as a director on 2018-03-07
dot icon12/03/2018
Termination of appointment of Maureen Midgley as a director on 2018-03-07
dot icon12/03/2018
Termination of appointment of Rebecca Louisa Bagnall as a director on 2018-03-07
dot icon12/03/2018
Termination of appointment of Lindsey Dianne Butterworth as a secretary on 2018-03-07
dot icon22/12/2017
Satisfaction of charge 1 in full
dot icon14/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon30/01/2017
Audit exemption subsidiary accounts made up to 2016-05-31
dot icon30/01/2017
Consolidated accounts of parent company for subsidiary company period ending 31/05/16
dot icon30/01/2017
Notice of agreement to exemption from audit of accounts for period ending 31/05/16
dot icon08/01/2017
Resolutions
dot icon09/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon18/11/2016
Audit exemption statement of guarantee by parent company for period ending 31/05/16
dot icon25/02/2016
Audit exemption subsidiary accounts made up to 2015-05-31
dot icon25/02/2016
Consolidated accounts of parent company for subsidiary company period ending 31/05/15
dot icon21/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon03/11/2015
Notice of agreement to exemption from audit of accounts for period ending 31/05/15
dot icon03/11/2015
Audit exemption statement of guarantee by parent company for period ending 31/05/15
dot icon12/01/2015
Appointment of Mrs Rebecca Louisa Bagnall as a director on 2014-12-22
dot icon12/01/2015
Appointment of Mrs Lindsey Dianne Butterworth as a director on 2014-12-22
dot icon18/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon04/12/2014
Accounts for a dormant company made up to 2014-05-31
dot icon19/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon18/11/2013
Accounts for a dormant company made up to 2013-05-31
dot icon02/01/2013
Annual return made up to 2012-11-27 with full list of shareholders
dot icon21/11/2012
Total exemption full accounts made up to 2012-05-31
dot icon12/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon11/11/2011
Total exemption full accounts made up to 2011-05-31
dot icon16/05/2011
Secretary's details changed for Mrs Lindsey Dianne Butterworth on 2011-03-23
dot icon14/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon14/12/2010
Secretary's details changed for Mrs Lindsey Dianne Butterworth on 2010-10-15
dot icon12/11/2010
Total exemption full accounts made up to 2010-05-31
dot icon21/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon21/12/2009
Director's details changed for Maureen Midgley on 2009-12-21
dot icon21/12/2009
Director's details changed for Keith Ingram Midgley on 2009-12-21
dot icon16/11/2009
Total exemption full accounts made up to 2009-05-31
dot icon05/12/2008
Return made up to 27/11/08; full list of members
dot icon17/11/2008
Full accounts made up to 2008-05-31
dot icon27/11/2007
Return made up to 27/11/07; full list of members
dot icon25/10/2007
Total exemption full accounts made up to 2007-05-31
dot icon08/12/2006
Return made up to 27/11/06; full list of members
dot icon30/11/2006
Total exemption full accounts made up to 2006-05-31
dot icon13/12/2005
Total exemption full accounts made up to 2005-05-31
dot icon29/11/2005
Return made up to 27/11/05; full list of members
dot icon06/12/2004
Return made up to 27/11/04; full list of members
dot icon30/11/2004
Total exemption full accounts made up to 2004-05-31
dot icon08/12/2003
Return made up to 27/11/03; full list of members
dot icon18/11/2003
Total exemption full accounts made up to 2003-05-31
dot icon06/12/2002
Return made up to 27/11/02; full list of members
dot icon03/12/2002
Total exemption small company accounts made up to 2002-05-31
dot icon13/12/2001
Return made up to 27/11/01; full list of members
dot icon23/11/2001
Full accounts made up to 2001-05-31
dot icon27/07/2001
Secretary's particulars changed
dot icon06/06/2001
Certificate of change of name
dot icon21/01/2001
Return made up to 27/11/00; full list of members
dot icon03/01/2001
Certificate of change of name
dot icon13/11/2000
Full accounts made up to 2000-05-31
dot icon29/12/1999
Return made up to 27/11/99; full list of members
dot icon08/12/1999
Director resigned
dot icon08/12/1999
Director resigned
dot icon22/11/1999
Full accounts made up to 1999-05-31
dot icon29/12/1998
Return made up to 27/11/98; no change of members
dot icon08/12/1998
Director resigned
dot icon08/12/1998
Director resigned
dot icon25/11/1998
Full accounts made up to 1998-05-31
dot icon02/09/1998
Director resigned
dot icon05/01/1998
Return made up to 27/11/97; no change of members
dot icon07/11/1997
Full accounts made up to 1997-05-31
dot icon01/02/1997
Return made up to 27/11/96; full list of members
dot icon20/01/1997
Full accounts made up to 1996-05-31
dot icon11/03/1996
Full accounts made up to 1995-05-31
dot icon22/12/1995
Return made up to 27/11/95; no change of members
dot icon08/03/1995
Full accounts made up to 1994-05-31
dot icon28/11/1994
Return made up to 27/11/94; no change of members
dot icon13/01/1994
Return made up to 27/11/93; full list of members
dot icon11/01/1994
Full accounts made up to 1993-05-31
dot icon06/12/1993
Secretary resigned;new secretary appointed
dot icon10/01/1993
Full accounts made up to 1992-05-31
dot icon15/12/1992
Return made up to 27/11/92; no change of members
dot icon02/12/1991
Full accounts made up to 1991-05-31
dot icon02/12/1991
Return made up to 27/11/91; no change of members
dot icon30/11/1990
Full accounts made up to 1990-05-31
dot icon30/11/1990
Return made up to 27/11/90; full list of members
dot icon29/11/1989
Full accounts made up to 1989-05-31
dot icon29/11/1989
Return made up to 22/11/89; full list of members
dot icon16/03/1989
Registered office changed on 16/03/89 from: barclays bank chambers northgate cleckheaton BD19 5AA
dot icon06/12/1988
Full accounts made up to 1988-05-31
dot icon06/12/1988
Return made up to 22/11/88; full list of members
dot icon26/11/1987
Full accounts made up to 1987-05-31
dot icon26/11/1987
Return made up to 17/11/87; full list of members
dot icon07/01/1987
Full accounts made up to 1986-05-31
dot icon07/01/1987
Return made up to 12/11/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2017
dot iconNext confirmation date
27/11/2019
dot iconLast change occurred
31/05/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2017
dot iconNext account date
31/05/2018
dot iconNext due on
28/02/2019
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steen, Jonathan Ralph
Director
07/03/2018 - Present
31
Harrling, Carl Fredrik Olof
Director
07/03/2018 - Present
13
Butterworth, Lindsey Dianne
Director
22/12/2014 - 07/03/2018
5
Butterworth, Lindsey Dianne
Secretary
09/11/1993 - 07/03/2018
4
Bagnall, Rebecca Louisa
Director
22/12/2014 - 07/03/2018
1

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CSG FACILITIES MANAGEMENT LIMITED

CSG FACILITIES MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 23/12/1980 with the registered office located at Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU. 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 CSG FACILITIES MANAGEMENT LIMITED?

toggle

CSG FACILITIES MANAGEMENT LIMITED is currently Liquidation. It was registered on 23/12/1980 .

Where is CSG FACILITIES MANAGEMENT LIMITED located?

toggle

CSG FACILITIES MANAGEMENT LIMITED is registered at Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU.

What does CSG FACILITIES MANAGEMENT LIMITED do?

toggle

CSG FACILITIES MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CSG FACILITIES MANAGEMENT LIMITED?

toggle

The latest filing was on 25/03/2026: Return of final meeting in a creditors' voluntary winding up.