About

Registered Number: 04187929
Date of Incorporation: 27/03/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/09/2017 (6 years and 8 months ago)
Registered Address: C/O Mazars Llp, 45 Church Street, Birmingham, West Midlands, B3 2RT

 

Cg Freeholds Ltd was setup in 2001. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GELLING, Joan Carol 28 November 2003 01 December 2003 1
HAROLD, Dawe 01 December 2003 12 July 2007 1
SHAMASH, David 27 March 2001 28 November 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 September 2017
LIQ13 - N/A 14 June 2017
CS01 - N/A 24 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2017
AD01 - Change of registered office address 27 March 2017
RESOLUTIONS - N/A 22 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2017
4.70 - N/A 22 March 2017
CH01 - Change of particulars for director 02 March 2017
TM01 - Termination of appointment of director 02 March 2017
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 09 April 2015
MR04 - N/A 17 October 2014
MR04 - N/A 17 October 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 11 June 2014
CH04 - Change of particulars for corporate secretary 08 April 2014
CH02 - Change of particulars for corporate director 08 April 2014
AD01 - Change of registered office address 08 April 2014
CH04 - Change of particulars for corporate secretary 07 April 2014
CH02 - Change of particulars for corporate director 07 April 2014
AD01 - Change of registered office address 07 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 23 April 2013
TM01 - Termination of appointment of director 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
TM02 - Termination of appointment of secretary 15 April 2013
AD01 - Change of registered office address 15 April 2013
AP04 - Appointment of corporate secretary 15 April 2013
AP02 - Appointment of corporate director 15 April 2013
AP01 - Appointment of director 15 April 2013
MG01 - Particulars of a mortgage or charge 08 April 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 05 January 2012
CH04 - Change of particulars for corporate secretary 07 November 2011
MG01 - Particulars of a mortgage or charge 02 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 August 2011
CH04 - Change of particulars for corporate secretary 12 April 2011
AR01 - Annual Return 06 April 2011
CH04 - Change of particulars for corporate secretary 06 April 2011
AA - Annual Accounts 19 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 April 2010
AR01 - Annual Return 07 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
AA - Annual Accounts 30 October 2009
AP01 - Appointment of director 21 October 2009
TM01 - Termination of appointment of director 21 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
363a - Annual Return 01 April 2009
288b - Notice of resignation of directors or secretaries 01 February 2009
288b - Notice of resignation of directors or secretaries 01 February 2009
288b - Notice of resignation of directors or secretaries 01 February 2009
AA - Annual Accounts 30 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
363a - Annual Return 10 July 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
AA - Annual Accounts 25 January 2008
288a - Notice of appointment of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
363s - Annual Return 25 April 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
AA - Annual Accounts 14 December 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
RESOLUTIONS - N/A 04 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
363s - Annual Return 24 April 2006
395 - Particulars of a mortgage or charge 06 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 17 September 2004
288c - Notice of change of directors or secretaries or in their particulars 06 September 2004
395 - Particulars of a mortgage or charge 19 August 2004
363s - Annual Return 14 May 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
395 - Particulars of a mortgage or charge 19 February 2004
395 - Particulars of a mortgage or charge 13 January 2004
395 - Particulars of a mortgage or charge 13 January 2004
395 - Particulars of a mortgage or charge 13 January 2004
288b - Notice of resignation of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
CERTNM - Change of name certificate 04 November 2003
AA - Annual Accounts 12 July 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 10 April 2002
287 - Change in situation or address of Registered Office 30 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
NEWINC - New incorporation documents 27 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2013 Fully Satisfied

N/A

Debenture 18 August 2011 Fully Satisfied

N/A

Debenture 15 February 2006 Fully Satisfied

N/A

Legal charge 16 August 2004 Fully Satisfied

N/A

Legal charge 17 February 2004 Fully Satisfied

N/A

Legal charge 12 January 2004 Fully Satisfied

N/A

Legal charge 12 January 2004 Fully Satisfied

N/A

Legal charge 12 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.