About

Registered Number: 05855545
Date of Incorporation: 22/06/2006 (18 years and 10 months ago)
Company Status: Liquidation
Registered Address: 2 Pacific Court, Atlantic Street, Altrincham, Cheshire, WA14 5BJ

 

Having been setup in 2006, Control Group Services (Cgs) Ltd are based in Cheshire, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this business. The current directors of this organisation are listed as Clays, Warren Martin, Marx, Karen Theresa, Turen, Edward David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARX, Karen Theresa 09 November 2006 30 September 2013 1
TUREN, Edward David 09 November 2006 05 August 2014 1
Secretary Name Appointed Resigned Total Appointments
CLAYS, Warren Martin 08 January 2014 21 March 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 May 2018
4.70 - N/A 25 April 2018
LIQ02 - N/A 25 April 2018
LIQ03 - N/A 08 September 2017
4.68 - Liquidator's statement of receipts and payments 01 September 2016
AA - Annual Accounts 09 October 2015
AD01 - Change of registered office address 06 July 2015
RESOLUTIONS - N/A 03 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 03 July 2015
4.70 - N/A 03 July 2015
TM01 - Termination of appointment of director 09 April 2015
MR05 - N/A 09 April 2015
MR04 - N/A 09 April 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 06 October 2014
TM01 - Termination of appointment of director 06 August 2014
AP01 - Appointment of director 30 May 2014
TM01 - Termination of appointment of director 28 May 2014
AP01 - Appointment of director 21 May 2014
TM02 - Termination of appointment of secretary 21 May 2014
MR01 - N/A 14 March 2014
AR01 - Annual Return 09 January 2014
AP03 - Appointment of secretary 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
AD01 - Change of registered office address 11 October 2013
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 17 September 2013
CERTNM - Change of name certificate 05 June 2013
CONNOT - N/A 05 June 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 29 November 2012
AD01 - Change of registered office address 29 November 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 21 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 September 2010
AA - Annual Accounts 03 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2009
363a - Annual Return 09 September 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 13 August 2008
287 - Change in situation or address of Registered Office 13 August 2008
353 - Register of members 13 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 August 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 19 July 2007
287 - Change in situation or address of Registered Office 19 July 2007
395 - Particulars of a mortgage or charge 07 February 2007
225 - Change of Accounting Reference Date 13 December 2006
RESOLUTIONS - N/A 27 November 2006
RESOLUTIONS - N/A 27 November 2006
RESOLUTIONS - N/A 27 November 2006
RESOLUTIONS - N/A 27 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2006
123 - Notice of increase in nominal capital 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
287 - Change in situation or address of Registered Office 27 November 2006
287 - Change in situation or address of Registered Office 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
225 - Change of Accounting Reference Date 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
CERTNM - Change of name certificate 20 September 2006
NEWINC - New incorporation documents 22 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2014 Fully Satisfied

N/A

Mortgage debenture 29 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.