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

CBGA PLC

MARYLEBONE LANE, LONDON, W1U,
Company Registration Number
02311618
Public Limited Company
Dissolved

Dissolved 2016-10-04

Company Overview

About Cbga Plc
CBGA PLC was founded on 1988-11-01 and had its registered office in Marylebone Lane. The company was dissolved on the 2016-10-04 and is no longer trading or active.

Key Data
Company Name
CBGA PLC
 
Legal Registered Office
MARYLEBONE LANE
LONDON
 
Filing Information
Company Number 02311618
Date formed 1988-11-01
Country United Kingdom
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-10-04
Type of accounts FULL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
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.

Company Officers of CBGA PLC

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID ADAMS
Company Secretary 1991-12-31
CHRISTOPHER DAVID ADAMS
Director 1991-12-31
PETER MALCOLM BELLMAN
Director 1991-12-31
NICHOLAS WARREN MUIR RICHARDS
Director 1998-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEX DOMINIC BUTLER
Company Secretary 2004-01-01 2012-11-01
ALEX DOMINIC BUTLER
Director 2004-01-01 2012-11-01
SIMON TIMOTHY GILL
Director 1991-12-31 2001-12-31
PAUL MICHAEL HUGILL
Director 1998-01-01 2000-12-31
PETER JOHN CROWSON
Director 1991-12-31 1998-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID ADAMS PEEL STREET INVESTMENTS LIMITED Director 2005-05-09 CURRENT 2005-03-29 Active
PETER MALCOLM BELLMAN DOVER GP LIMITED Director 2006-11-09 CURRENT 2006-09-15 Dissolved 2015-08-11
PETER MALCOLM BELLMAN CHARTER COURT (ST ALBANS) LIMITED Director 2006-10-31 CURRENT 2006-09-26 Active
PETER MALCOLM BELLMAN CBGA LIMITED Director 2006-10-11 CURRENT 2006-10-11 Active
PETER MALCOLM BELLMAN CBGA NOMINEES (ALLINGTON) LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
PETER MALCOLM BELLMAN BIGGLESLANE PROPERTIES LIMITED Director 2006-02-03 CURRENT 2005-07-28 Dissolved 2018-06-12
PETER MALCOLM BELLMAN CBGA NOMINEES LIMITED Director 2005-12-13 CURRENT 2005-11-30 Active
PETER MALCOLM BELLMAN PEEL STREET INVESTMENTS LIMITED Director 2005-03-29 CURRENT 2005-03-29 Active
PETER MALCOLM BELLMAN BELLMAN PROPERTIES LIMITED Director 1999-10-06 CURRENT 1999-09-03 Active
PETER MALCOLM BELLMAN J & H PROPERTIES LIMITED Director 1999-10-06 CURRENT 1999-06-14 Active
PETER MALCOLM BELLMAN BELLMAN INVESTMENTS LIMITED Director 1998-07-15 CURRENT 1998-07-15 Liquidation
PETER MALCOLM BELLMAN CBGA LP LIMITED Director 1997-12-19 CURRENT 1997-12-19 Active
PETER MALCOLM BELLMAN BELLMAN ESTATES LIMITED Director 1991-11-20 CURRENT 1956-03-14 Active
NICHOLAS WARREN MUIR RICHARDS CBGA LIMITED Director 2016-01-01 CURRENT 2006-10-11 Active
NICHOLAS WARREN MUIR RICHARDS MORSTON ESTATES LIMITED Director 2002-11-11 CURRENT 2002-11-11 Active
NICHOLAS WARREN MUIR RICHARDS CLEY PROPERTIES LIMITED Director 2000-04-01 CURRENT 1999-04-28 Active

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
2016-10-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-11DS01APPLICATION FOR STRIKING-OFF
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-21AR0115/12/15 FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-30AR0115/12/14 FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-28LATEST SOC28/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-28AR0115/12/13 FULL LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-21AR0115/12/12 FULL LIST
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEX BUTLER
2013-01-21TM02APPOINTMENT TERMINATED, SECRETARY ALEX BUTLER
2012-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2012 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-12AR0115/12/11 FULL LIST
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-16AR0115/12/10 FULL LIST
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-16AR0115/12/09 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX BUTLER / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK RICHARDS / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID ADAMS / 01/10/2009
2010-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID ADAMS / 01/10/2009
2010-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / ALEX BUTLER / 01/10/2009
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-23363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-28363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-29363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2007-01-29353LOCATION OF REGISTER OF MEMBERS
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-17363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-05395PARTICULARS OF MORTGAGE/CHARGE
2005-07-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-09287REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 51 QUEEN ANNE STREET LONDON W1G 9HS
2005-05-20287REGISTERED OFFICE CHANGED ON 20/05/05 FROM: 309 BALLARDS LANE LONDON N12 8LU
2004-12-22363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-08-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-03244DELIVERY EXT'D 3 MTH 31/12/03
2003-12-31363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-07-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-19363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-10-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-27244DELIVERY EXT'D 3 MTH 31/12/01
2002-07-09288bDIRECTOR RESIGNED
2002-01-29363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-09-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-26244DELIVERY EXT'D 3 MTH 31/12/00
2001-04-11288bDIRECTOR RESIGNED
2001-02-12363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-12-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-27244DELIVERY EXT'D 3 MTH 31/12/99
1999-12-24363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-08-06288aNEW DIRECTOR APPOINTED
1999-07-28288bDIRECTOR RESIGNED
1999-07-28288aNEW DIRECTOR APPOINTED
1999-07-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-13363sRETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS
1998-08-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-22363sRETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS
1997-07-31AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-06288cDIRECTOR'S PARTICULARS CHANGED
1997-02-02363sRETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to CBGA PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CBGA PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-05-14 Outstanding RINGDOVE PROPERTIS LIMITED
RENT DEPOSIT DEED 2005-08-05 Outstanding RINGDOVE PROPERTIES LIMITED
FIXED AND FLOATING CHARGE 1992-07-21 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1989-01-23 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of CBGA PLC registering or being granted any patents
Domain Names

CBGA PLC owns 1 domain names.

cbga.co.uk  

Trademarks
We have not found any records of CBGA PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CBGA PLC. 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 (68310 - Real estate agencies) as CBGA PLC are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where CBGA PLC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CBGA PLC 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 CBGA PLC 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.