CSG HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CSG HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03507563

Incorporation date

09/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1998)
dot icon10/11/2016
Final Gazette dissolved following liquidation
dot icon11/08/2016
Liquidators' statement of receipts and payments to 2016-08-02
dot icon10/08/2016
Return of final meeting in a creditors' voluntary winding up
dot icon07/04/2016
Liquidators' statement of receipts and payments to 2016-03-26
dot icon15/10/2015
Liquidators' statement of receipts and payments to 2015-09-26
dot icon07/04/2015
Liquidators' statement of receipts and payments to 2015-03-26
dot icon16/10/2014
Liquidators' statement of receipts and payments to 2014-09-26
dot icon23/04/2014
Liquidators' statement of receipts and payments to 2014-03-26
dot icon08/10/2013
Liquidators' statement of receipts and payments to 2013-09-26
dot icon10/04/2013
Liquidators' statement of receipts and payments to 2013-03-26
dot icon08/10/2012
Liquidators' statement of receipts and payments to 2012-09-26
dot icon03/04/2012
Liquidators' statement of receipts and payments to 2012-03-26
dot icon13/10/2011
Liquidators' statement of receipts and payments to 2011-09-26
dot icon27/06/2011
Registered office address changed from 6Th Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ on 2011-06-28
dot icon17/04/2011
Liquidators' statement of receipts and payments to 2011-03-26
dot icon10/10/2010
Liquidators' statement of receipts and payments to 2010-09-26
dot icon08/04/2010
Liquidators' statement of receipts and payments to 2010-03-26
dot icon06/10/2009
Liquidators' statement of receipts and payments to 2009-09-26
dot icon05/04/2009
Liquidators' statement of receipts and payments to 2009-03-26
dot icon12/10/2008
Liquidators' statement of receipts and payments to 2008-09-26
dot icon08/04/2008
Liquidators' statement of receipts and payments to 2008-09-26
dot icon08/10/2007
Liquidators' statement of receipts and payments
dot icon04/06/2007
Receiver's abstract of receipts and payments
dot icon04/06/2007
Receiver ceasing to act
dot icon02/10/2006
Statement of affairs
dot icon02/10/2006
Resolutions
dot icon02/10/2006
Appointment of a voluntary liquidator
dot icon21/09/2006
Registered office changed on 22/09/06 from: enterprise house 115 edmund street birmingham B3 2HJ
dot icon20/08/2006
Receiver's abstract of receipts and payments
dot icon17/08/2005
Receiver's abstract of receipts and payments
dot icon11/08/2004
Receiver's abstract of receipts and payments
dot icon21/08/2003
Receiver's abstract of receipts and payments
dot icon16/10/2002
Miscellaneous
dot icon16/10/2002
Administrative Receiver's report
dot icon29/07/2002
Registered office changed on 30/07/02 from: the studio 120 chestergate macclesfield cheshire SK11 6DU
dot icon15/07/2002
Appointment of receiver/manager
dot icon23/04/2002
Director resigned
dot icon10/03/2002
Return made up to 10/02/02; full list of members
dot icon02/12/2001
Resolutions
dot icon29/07/2001
Group of companies' accounts made up to 2000-09-30
dot icon31/05/2001
Resolutions
dot icon21/05/2001
Particulars of mortgage/charge
dot icon17/05/2001
Declaration of satisfaction of mortgage/charge
dot icon17/05/2001
Declaration of satisfaction of mortgage/charge
dot icon17/05/2001
Particulars of mortgage/charge
dot icon20/03/2001
Return made up to 10/02/01; full list of members
dot icon27/07/2000
Full group accounts made up to 1999-09-30
dot icon10/04/2000
Particulars of mortgage/charge
dot icon12/03/2000
Full group accounts made up to 1998-09-30
dot icon22/02/2000
Return made up to 10/02/00; full list of members
dot icon12/12/1999
Accounting reference date shortened from 28/02/99 to 30/09/98
dot icon17/08/1999
Return made up to 10/02/99; full list of members
dot icon16/08/1999
Secretary resigned
dot icon16/08/1999
Director resigned
dot icon16/08/1999
New director appointed
dot icon16/08/1999
New director appointed
dot icon16/08/1999
New secretary appointed;new director appointed
dot icon16/08/1999
New director appointed
dot icon16/08/1999
Ad 17/03/98--------- £ si 4998998@1=4998998 £ ic 2/4999000
dot icon16/08/1999
Resolutions
dot icon16/08/1999
£ nc 1000/8000000 17/03/98
dot icon24/02/1999
Particulars of mortgage/charge
dot icon18/02/1998
New secretary appointed
dot icon12/02/1998
New director appointed
dot icon12/02/1998
Director resigned
dot icon12/02/1998
Secretary resigned
dot icon12/02/1998
Registered office changed on 13/02/98 from: bridge house 181 queen victoria street, london EC4V 4DD
dot icon09/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2000
dot iconLast change occurred
29/09/2000

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2000
dot iconNext account date
29/09/2001
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roebuck, Gregory John
Director
16/03/1998 - 11/03/2002
9
Roebuck, Brian
Director
16/03/1998 - Present
36
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
09/02/1998 - 09/02/1998
10896
WILDMAN & BATTELL LIMITED
Nominee Director
09/02/1998 - 09/02/1998
10915
Roebuck, Simon Carl
Director
16/03/1998 - Present
19

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 CSG HOLDINGS LIMITED

CSG HOLDINGS LIMITED is an(a) Dissolved company incorporated on 09/02/1998 with the registered office located at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ. There are currently 4 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 HOLDINGS LIMITED?

toggle

CSG HOLDINGS LIMITED is currently Dissolved. It was registered on 09/02/1998 and dissolved on 10/11/2016.

Where is CSG HOLDINGS LIMITED located?

toggle

CSG HOLDINGS LIMITED is registered at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ.

What does CSG HOLDINGS LIMITED do?

toggle

CSG HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for CSG HOLDINGS LIMITED?

toggle

The latest filing was on 10/11/2016: Final Gazette dissolved following liquidation.