Company Information for CONTROL GROUP SERVICES (CGS) LIMITED
STANMORE HOUSE, 64-68 BLACKBURN STREET, MANCHESTER, M26 2JS,
|
Company Registration Number
05855545
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
CONTROL GROUP SERVICES (CGS) LIMITED | ||||
Legal Registered Office | ||||
STANMORE HOUSE 64-68 BLACKBURN STREET MANCHESTER M26 2JS Other companies in CH5 | ||||
Previous Names | ||||
|
Company Number | 05855545 | |
---|---|---|
Company ID Number | 05855545 | |
Date formed | 2006-06-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 29/11/2014 | |
Return next due | 27/12/2015 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2021-08-08 07:34:02 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CONTROL GROUP SERVICES (CGS) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM STEWART MCCORKINDALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM JAMES BAKER |
Director | ||
EDWARD DAVID TUREN |
Director | ||
DAVID PETER BRADSHAW |
Director | ||
WARREN MARTIN CLAYS |
Company Secretary | ||
KAREN THERESA MARX |
Director | ||
RICHARD MATERO |
Director | ||
MARTIN HENRY JONES |
Director | ||
DAVID JOHN COLBERT |
Company Secretary | ||
DAVID JOHN COLBERT |
Director | ||
LAWGRAM SECRETARIES LIMITED |
Nominated Secretary | ||
WHALE ROCK DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWCO SMCC 2014 LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Dissolved 2015-09-01 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/21 FROM 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/18 FROM 32 Stamford Street Altrincham Cheshire WA14 1EY | |
LIQ02 | Voluntary liquidation Statement of affairs | |
4.70 | Declaration of solvency | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-14 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/15 FROM 5 Old Farm Marsh Barns Old Farm Marsh Road Sealand Chester Cheshire CH5 2LY | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM JAMES BAKER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058555450002 | |
MR05 | ||
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 29/11/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVID TUREN | |
AP01 | DIRECTOR APPOINTED ADAM JAMES BAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BRADSHAW | |
AP01 | DIRECTOR APPOINTED MR WILLIAM STEWART MCCORKINDALE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY WARREN CLAYS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058555450002 | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 29/11/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Warren Martin Clays as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MATERO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN MARX | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 11 OLD MARSH FARM BARNS OLD MARSH FARM ROAD SEALAND CHESTER CHESHIRE CH5 2LY UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 4 ST JOHNS COURT VICARS LANE CHESTER CHESHIRE CH1 1QE UNITED KINGDOM | |
RES15 | CHANGE OF NAME 28/03/2013 | |
CERTNM | COMPANY NAME CHANGED ORIGIN RETAIL PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 05/06/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 29/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 4 ST JOHN'S COURT VICARS LANE CHESTER CHESHIRE CH1 1QE | |
AR01 | 22/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
AR01 | 22/06/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DAVID TUREN / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN THERESA MARX / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER BRADSHAW / 01/06/2010 | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN JONES | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 4 ST JOHN'S COURT, VICARS LANE CHESTER CHESHIRE CH1 1QE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID COLBERT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 6 ST JOHN'S COURT VICARS LANE CHESTER CHESHIRE CH1 1QE | |
363a | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/12/06 | |
123 | NC INC ALREADY ADJUSTED 09/11/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 6 SAINT JOHN'S COURT VICARS LANE CHESTER CH1 1QE | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 10000/100000 09/11 | |
88(2)R | AD 09/11/06--------- £ SI 49999@1=49999 £ IC 1/50000 | |
287 | REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 190 STRAND LONDON WC2R 1JN | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED LAWGRA (NO. 1260) LIMITED CERTIFICATE ISSUED ON 20/09/06 |
Notice of | 2020-08-24 |
Appointment of Liquidators | 2020-02-07 |
Notice of | 2019-08-12 |
Notices to Creditors | 2015-06-22 |
Resolutions for Winding-up | 2015-06-22 |
Appointment of Liquidators | 2015-06-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | ||
MORTGAGE DEBENTURE | Satisfied | WACHOVIA BANK,NATIONAL ASSOCIATION ACTING THROUGH ITS LONDON BRANCH |
Creditors Due After One Year | 2012-12-31 | £ 964,699 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 733,036 |
Creditors Due Within One Year | 2012-12-31 | £ 3,136,343 |
Creditors Due Within One Year | 2011-12-31 | £ 2,636,903 |
Other Creditors Due Within One Year | 2012-12-31 | £ 448,033 |
Other Creditors Due Within One Year | 2011-12-31 | £ 438,401 |
Taxation Social Security Due Within One Year | 2012-12-31 | £ 402,806 |
Taxation Social Security Due Within One Year | 2011-12-31 | £ 365,430 |
Trade Creditors Within One Year | 2012-12-31 | £ 2,285,504 |
Trade Creditors Within One Year | 2011-12-31 | £ 1,833,072 |
Creditors and other liabilities
|
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 CONTROL GROUP SERVICES (CGS) LIMITED
Called Up Share Capital | 2012-12-31 | £ 50,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 50,000 |
Cash Bank In Hand | 2012-12-31 | £ 425,708 |
Cash Bank In Hand | 2011-12-31 | £ 136,705 |
Current Assets | 2012-12-31 | £ 2,697,686 |
Current Assets | 2011-12-31 | £ 2,228,068 |
Debtors | 2012-12-31 | £ 2,271,978 |
Debtors | 2011-12-31 | £ 2,091,363 |
Debtors Due Within One Year | 2012-12-31 | £ 1,006,718 |
Debtors Due Within One Year | 2011-12-31 | £ 1,134,425 |
Fixed Assets | 2012-12-31 | £ 911,879 |
Fixed Assets | 2011-12-31 | £ 545,232 |
Tangible Fixed Assets | 2012-12-31 | £ 751,879 |
Tangible Fixed Assets | 2011-12-31 | £ 545,232 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81210 - General cleaning of buildings) as CONTROL GROUP SERVICES (CGS) LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CONTROL GROUP SERVICES (CGS) LIMITED | Event Date | 2020-08-24 |
Initiating party | Event Type | Notice of | |
Defending party | CONTROL GROUP SERVICES (CGS) LIMITED | Event Date | 2019-08-12 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CONTROL GROUP SERVICES (CGS) LIMITED | Event Date | 2018-02-05 |
Liquidator's name and address: Kevin Lucas of Lucas Johnson Limited , 2 Pacific Court, Pacific Road, Atlantic Street, Altrincham WA14 5BJ : Further information about this case is available from the offices of Lucas Johnson Limited on 0161 302 8769. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CONTROL GROUP SERVICES (CGS) LIMITED | Event Date | 2015-06-15 |
Notice is hereby given that creditors of the Company are required, on or before 24 July 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Kevin Lucas, Liquidator, at Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire WA14 1EY. If so required by notice in writing from the Liquidator creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 15 June 2015 For further details contact: Kevin Lucas on email: kevin@lucasjohnson.co.uk or tel: 0161 929 8666. Alternative contact: Howard Spencer | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CONTROL GROUP SERVICES (CGS) LIMITED | Event Date | 2015-06-15 |
Notice is hereby given that the following resolutions were passed on 15 June 2015 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, for the purposes of such voluntary winding up and that Kevin Lucas , (IP No. 9485) of Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY be appointed Liquidator for the purposes of such voluntary winding up. For further details contact: Kevin Lucas on email: kevin@lucasjohnson.co.uk or tel: 0161 929 8666. Alternative contact: Howard Spencer | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CONTROL GROUP SERVICES (CGS) LIMITED | Event Date | 2015-06-15 |
Kevin Lucas , (IP No. 9485) of Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY . : For further details contact: Kevin Lucas on email: kevin@lucasjohnson.co.uk or tel: 0161 929 8666. Alternative contact: Howard Spencer | |||
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. |