Active - Proposal to Strike off
Company Information for C. G. NOMINEES LIMITED
COSTAIN HOUSE, VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4UB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
C. G. NOMINEES LIMITED | |
Legal Registered Office | |
COSTAIN HOUSE VANWALL BUSINESS PARK MAIDENHEAD BERKSHIRE SL6 4UB Other companies in SL6 | |
Company Number | 01445212 | |
---|---|---|
Company ID Number | 01445212 | |
Date formed | 1979-08-22 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2017-02-06 | |
Return next due | 2018-02-20 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
TRACEY ALISON WOOD |
||
MARTIN DAVID HUNTER |
||
TRACEY ALISON WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE LEONARD FRANKS |
Company Secretary | ||
CLIVE LEONARD FRANKS |
Director | ||
ANDREW WYLLIE |
Director | ||
STUART JOHN DOUGHTY |
Director | ||
MILES WILLIAM ROBERTS |
Director | ||
JOHN ALEXANDER ARMITT |
Director | ||
JOHN RICHMOND CAMPBELL |
Director | ||
BRIAN WILLIAM RACE |
Company Secretary | ||
ALAN CHARLES LOVELL |
Director | ||
PETER NICOLL |
Director | ||
PETER JOHN HILL |
Director | ||
GEOFFREY LANGHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROMANEX GROUP HOLDINGS LIMITED | Director | 2017-08-31 | CURRENT | 2006-09-13 | Active - Proposal to Strike off | |
NATIONAL ROAD OPERATORS LIMITED | Director | 2013-04-08 | CURRENT | 1994-09-19 | Active - Proposal to Strike off | |
COSTAIN BUILDING & CIVIL ENGINEERING LIMITED | Director | 2013-04-08 | CURRENT | 1972-05-12 | Active | |
COSTAIN INTERNATIONAL LIMITED | Director | 2013-04-08 | CURRENT | 1956-03-23 | Active | |
PROMANEX (CIVILS & INDUSTRIAL SERVICES) LIMITED | Director | 2012-12-21 | CURRENT | 1988-02-25 | Active | |
PROMANEX GROUP LIMITED | Director | 2012-12-21 | CURRENT | 1999-12-13 | Active - Proposal to Strike off | |
PROMANEX (TOTAL FM & ENVIRONMENTAL SERVICES) LIMITED | Director | 2012-12-21 | CURRENT | 1996-07-29 | Active | |
PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED | Director | 2012-12-21 | CURRENT | 1998-04-20 | Active | |
COSTAIN ENERGY SOLUTIONS LIMITED | Director | 2012-06-21 | CURRENT | 2012-06-21 | Active | |
LYSANDER SERVICES LIMITED | Director | 2008-02-29 | CURRENT | 1963-07-09 | Active | |
COSTAIN ENGINEERING & CONSTRUCTION LIMITED | Director | 2007-12-11 | CURRENT | 1989-11-07 | Active | |
COSTAIN OIL, GAS & PROCESS LIMITED | Director | 2007-12-11 | CURRENT | 1964-01-01 | Active | |
COSTAIN CONSTRUCTION LIMITED | Director | 2006-08-25 | CURRENT | 1956-03-23 | Active | |
COSTAIN BUILDING PRODUCTS LIMITED | Director | 2003-10-20 | CURRENT | 1943-12-31 | Active - Proposal to Strike off | |
CLM ENGINEERING (OVERSEAS) LIMITED | Director | 2003-10-20 | CURRENT | 1994-11-18 | Active | |
INTEGRATED CARE SOLUTIONS LIMITED | Director | 2002-08-02 | CURRENT | 2002-08-02 | Dissolved 2017-12-19 | |
COSTAIN PROCESS CONSTRUCTION LIMITED | Director | 2001-12-31 | CURRENT | 1957-09-12 | Active | |
RICHARD COSTAIN LIMITED | Director | 2001-12-31 | CURRENT | 1933-03-29 | Active | |
COSTAIN MANAGEMENT DESIGN LIMITED | Director | 2001-06-30 | CURRENT | 1981-11-23 | Active | |
R. COSTAIN & SONS LIMITED | Director | 2000-08-24 | CURRENT | 1933-03-29 | Active | |
COSTAIN CONCRETE COMPANY LIMITED. | Director | 2000-08-24 | CURRENT | 1936-03-14 | Active - Proposal to Strike off | |
COSTAIN LIMITED | Director | 1999-07-01 | CURRENT | 1958-08-25 | Active | |
A.STREETER & CO.LIMITED | Director | 1998-12-15 | CURRENT | 1912-01-30 | Active - Proposal to Strike off | |
KEYPARK PROPERTY MANAGEMENT LIMITED | Director | 1996-11-11 | CURRENT | 1996-10-22 | Active | |
COSTAIN CIVIL ENGINEERING LIMITED | Director | 1993-02-28 | CURRENT | 1992-10-22 | Active | |
COSTAIN INVESTMENTS LIMITED | Director | 1991-06-06 | CURRENT | 1993-01-01 | Active | |
CONSTRUCT SAFE LTD | Director | 2015-08-14 | CURRENT | 2010-02-18 | Dissolved 2017-04-11 | |
ALWAY ASSOCIATES (INTERNATIONAL) LIMITED | Director | 2015-08-14 | CURRENT | 2000-07-03 | Dissolved 2017-04-11 | |
ALWAY ASSOCIATES LIMITED | Director | 2015-08-14 | CURRENT | 1990-06-18 | Dissolved 2017-04-11 | |
ALWAY IT LTD | Director | 2015-08-14 | CURRENT | 2010-01-26 | Dissolved 2017-04-11 | |
F & P CONSULTING LIMITED | Director | 2015-08-14 | CURRENT | 2005-07-28 | Dissolved 2017-04-11 | |
ASHFOLD SCHOOL TRUST LIMITED | Director | 2015-03-18 | CURRENT | 1976-11-23 | Active | |
INTEGRATED CARE SOLUTIONS LIMITED | Director | 2011-06-01 | CURRENT | 2002-08-02 | Dissolved 2017-12-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 12/02/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 28/02/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 09/03/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 28/02/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 28/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 28/02/12 FULL LIST | |
AP03 | SECRETARY APPOINTED TRACEY ALISON WOOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLIVE FRANKS | |
AP01 | DIRECTOR APPOINTED TRACEY ALISON WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE FRANKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WYLLIE | |
AP01 | DIRECTOR APPOINTED MR MARTIN DAVID HUNTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
CC02 | NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 06/04/2011 | |
RES01 | ADOPT ARTICLES 06/04/2011 | |
AR01 | 28/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WYLLIE / 30/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 28/02/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLIVE LEONARD FRANKS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE LEONARD FRANKS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE LEONARD FRANKS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE LEONARD FRANKS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WYLLIE / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/03/2008 FROM COSTAIN CIVIL ENGINEERING LTD COSTAIN HOUSE, NICHOLSONS WALK MAIDENHEAD BERKSHIRE SL6 1LN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 28/02/02; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 28/02/01; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
287 | REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 111 WESTMINSTER BRIDGE ROAD LONDON SE1 7HR | |
363a | RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
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. NOMINEES LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as C. G. NOMINEES LIMITED are:
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. |