Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C. G. GROUP LTD.
Company Information for

C. G. GROUP LTD.

C/O KEVIN BROWN ADVISORY LIMITED, 500 HIGH ROAD, WOODFORD GREEN, ESSEX, IG8 0PN,
Company Registration Number
04309563
Private Limited Company
Liquidation

Company Overview

About C. G. Group Ltd.
C. G. GROUP LTD. was founded on 2001-10-23 and has its registered office in Woodford Green. The organisation's status is listed as "Liquidation". C. G. Group Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
C. G. GROUP LTD.
 
Legal Registered Office
C/O KEVIN BROWN ADVISORY LIMITED
500 HIGH ROAD
WOODFORD GREEN
ESSEX
IG8 0PN
Other companies in IG8
 
Filing Information
Company Number 04309563
Company ID Number 04309563
Date formed 2001-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2013
Account next due 28/02/2015
Latest return 23/10/2013
Return next due 20/11/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 06:07:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C. G. GROUP LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name C. G. GROUP LTD.
The following companies were found which have the same name as C. G. GROUP LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C. G. GROUP L.L.C. 15476 N.W. 77TH COURT, #187 MIAMI LAKES FL 33016 Active Company formed on the 2004-11-04

Company Officers of C. G. GROUP LTD.

Current Directors
Officer Role Date Appointed
ROBERT ADRIAN BEACH
Company Secretary 2001-10-23
ROBERT ADRIAN BEACH
Director 2001-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
LEONARD SIDNEY WARWICK
Director 2001-10-23 2013-06-01
KEVIN BOLTON
Director 2009-10-01 2011-05-24
MICHAELA LOUISE TEDDER
Director 2005-01-14 2011-05-12
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2001-10-23 2001-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ADRIAN BEACH C. G. INTERIORS LTD. Company Secretary 2001-10-23 CURRENT 2001-10-23 Dissolved 2018-07-26
ROBERT ADRIAN BEACH CAPSTAN GREEN PROJECTS LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
ROBERT ADRIAN BEACH CAPSTAN GROUP SERVICES LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
ROBERT ADRIAN BEACH WARREN (CG) INVESTMENTS LTD Director 2013-02-14 CURRENT 2013-02-14 Dissolved 2015-03-31
ROBERT ADRIAN BEACH CG SERVICES (PROPERTY) LIMITED Director 2013-01-09 CURRENT 2013-01-09 Dissolved 2015-03-10
ROBERT ADRIAN BEACH CG HOUSING SOLUTIONS LIMITED Director 2013-01-09 CURRENT 2013-01-09 Dissolved 2015-03-10
ROBERT ADRIAN BEACH CG BUILD (HR) LIMITED Director 2012-01-26 CURRENT 2012-01-26 Dissolved 2014-05-20
ROBERT ADRIAN BEACH C. G. INTERIORS LTD. Director 2001-10-23 CURRENT 2001-10-23 Dissolved 2018-07-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-12GAZ2Final Gazette dissolved via compulsory strike-off
2021-05-12LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-06-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-09
2019-06-14LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-09
2018-05-17LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-09
2017-06-03LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-09
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM 7 Johnston Road Woodford Green Essex IG8 0XB
2016-06-204.68 Liquidators' statement of receipts and payments to 2016-04-09
2015-06-164.68 Liquidators' statement of receipts and payments to 2015-04-09
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/14 FROM The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG
2014-10-21600Appointment of a voluntary liquidator
2014-10-214.38Voluntary liquidation removal of liquidator
2014-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/14 FROM C/O Cg Group Ltd 857 London Road Grays Essex RM20 3AT
2014-04-22600Appointment of a voluntary liquidator
2014-04-224.20Volunatary liquidation statement of affairs with form 4.19
2014-04-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2014-03-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-18AR0123/10/13 ANNUAL RETURN FULL LIST
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD WARWICK
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD WARWICK
2013-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 043095630005
2013-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 043095630006
2013-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-11-05AR0123/10/12 FULL LIST
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM C/O LAURA KEY 857 LONDON ROAD GRAYS ESSEX RM20 3AT ENGLAND
2012-03-12MISCSECTION 519
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2012 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP
2012-01-10AR0123/10/11 FULL LIST
2011-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BOLTON
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2011 FROM, 28 ST. LUKES ROAD, OXFORD, OX4 3JB
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAELA TEDDER
2011-05-10AP01DIRECTOR APPOINTED MR KEVIN BOLTON
2011-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2011 FROM, CARLTON HOUSE CBC, 101 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0PP
2010-11-01AR0123/10/10 FULL LIST
2010-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2
2009-11-18AR0123/10/09 FULL LIST
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ADRIAN BEACH / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ADRIAN BEACH / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD WARWICK / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAELA LOUISE TEDDER / 01/10/2009
2009-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-01-12AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2009-01-09363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-01-23AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-01-09395PARTICULARS OF MORTGAGE/CHARGE
2007-12-11363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-03-10395PARTICULARS OF MORTGAGE/CHARGE
2007-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-17363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
2006-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2006-02-23AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-25363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-11-09395PARTICULARS OF MORTGAGE/CHARGE
2005-04-14288aNEW DIRECTOR APPOINTED
2004-12-18395PARTICULARS OF MORTGAGE/CHARGE
2004-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-10-19363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2003-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-11-06363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-03-23287REGISTERED OFFICE CHANGED ON 23/03/03 FROM: GREENWOOD HOUSE (CBC), NEW LONDON ROAD, CHELMSFORD, ESSEX CM2 0PP
2002-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-11-16363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-01-11225ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/05/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to C. G. GROUP LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-10-15
Meetings of Creditors2014-09-16
Resolutions for Winding-up2014-04-23
Appointment of Liquidators2014-04-23
Fines / Sanctions
No fines or sanctions have been issued against C. G. GROUP LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-27 Outstanding STONE CONTROL LIMITED
2013-08-27 Outstanding STONE CONTROL LIMITED
LEGAL CHARGE 2007-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-11-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C. G. GROUP LTD.

Intangible Assets
Patents
We have not found any records of C. G. GROUP LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for C. G. GROUP LTD.
Trademarks
We have not found any records of C. G. GROUP LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C. G. GROUP LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as C. G. GROUP LTD. are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where C. G. GROUP LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyC. G. GROUP LIMITEDEvent Date2014-10-08
Kevin Thomas Brown , Kevin Brown Associates LLP , 7 Johnston Road, Woodford Green, Essex IG8 0XB :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyC. G. GROUP LTDEvent Date2014-04-10
At a General Meeting of the Members of the above-named company, duly convened and held at 32 Cornhill, London EC3V 3BT , on 10 April 2014 , the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1.That the company be wound up voluntarily. 2.That Jamie Taylor (IP No 002748) and Louise Donna Baxter (IP No 009123), of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG , be and hereby are appointed Joint Liquidators of the company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Robert Beach , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyC. G. GROUP LTDEvent Date2014-04-10
Jamie Taylor and Louise Donna Baxter , both of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG . : Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Rebecca Mileham by email at rebecca.mileham@begbies-traynor.com or by telephone on 01702 467255 . :
 
Initiating party Event TypeMeetings of Creditors
Defending partyC. G. GROUP LTDEvent Date2014-04-10
Jamie Taylor (IP Number: 002748 ) and Louise Donna Baxter (IP Number: 009123 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG were appointed as Joint Liquidators of the Company on 10 April 2014 . Pursuant to Rule 4.54 of the Insolvency Rules 1986 , a meeting of the creditors of the above Company will be held at Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG on 8 October 2014 at 10.00 am. The meeting is being summoned by the joint liquidators pursuant to Section 168 of the Insolvency Act 1986. The purpose of the meeting is to considering resolutions to replace Louise Baxter with Kevin Brown as Joint Liquidator; to approve the basis of Mr Browns remuneration; to agree the basis upon which the Liquidators duties will be split between them; and to agree how the expenses of convening this meeting will be paid. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and (unless they are attending in person) proxies at the office of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG no later than 12.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to James Hopkirk by e-mail at james.hopkirk@begbies-traynor.com or by telephone on 01702 467255 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C. G. GROUP LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C. G. GROUP LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.