Dissolved
Dissolved 2016-11-11
Company Information for CSG HOLDINGS LIMITED
ALTRINCHAM, CHESHIRE, WA14,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-11-11 |
Company Name | |
---|---|
CSG HOLDINGS LIMITED | |
Legal Registered Office | |
ALTRINCHAM CHESHIRE | |
Company Number | 03507563 | |
---|---|---|
Date formed | 1998-02-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2000-09-30 | |
Date Dissolved | 2016-11-11 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2017-08-18 14:05:25 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CSG HOLDINGS LIMITED | CREATIVE HOUSE STATION ROAD THEALE READING RG7 4PD | Active | Company formed on the 2014-04-28 | |
![]() |
CSG HOLDINGS INC. | Prince Edward Island | Unknown | Company formed on the 1994-06-22 |
![]() |
CSG HOLDINGS CORP | 80 STATE STREET Westchester ALBANY NY 122072543 | Active | Company formed on the 2012-11-27 |
![]() |
CSG HOLDINGS, LLC | THE CARNEGIE BUILDING 75 E. MARKET ST. AKRON OH 44308 | Active | Company formed on the 2001-05-01 |
![]() |
CSG HOLDINGS LLC | 1201 3RD AVE STE 4900 SEATTLE WA 981013095 | Dissolved | Company formed on the 2016-01-16 |
![]() |
CSG Holdings, LLC | 11166 Huron St Ste 30 Northglenn CO 80234 | Good Standing | Company formed on the 2015-09-25 |
![]() |
CSG HOLDINGS PTY LTD | QLD 4504 | Active | Company formed on the 2004-11-03 |
![]() |
CSG Holdings Inc. | Newfoundland and Labrador | Active | Company formed on the 2015-08-11 |
![]() |
CSG HOLDINGS I INC | Delaware | Unknown | |
![]() |
Csg Holdings, LLC | Delaware | Unknown | |
![]() |
CSG HOLDINGS INC | Delaware | Unknown | |
CSG HOLDINGS, INC. | 215 N FEDERAL HWY BOCA RATON FL 33432 | Inactive | Company formed on the 2005-12-14 | |
CSG HOLDINGS EAST, INC. | 9868 SANDALFOOT BLVD #205 BOCA RATON FL 33428 | Inactive | Company formed on the 2001-10-02 | |
CSG HOLDINGS, LLC | 125 NORTH DRIVE WINDERMERE FL 34789 | Inactive | Company formed on the 2002-09-24 | |
CSG HOLDINGS INC | 3440 W HOLLYWOOD BLVD. SUITE 415 HOLLYWOOD FL 33021 | Inactive | Company formed on the 2016-10-17 | |
CSG HOLDINGS, LLC | 324 W. MORSE BLVD WINTER PARK FL 32789 | Inactive | Company formed on the 2008-04-25 | |
![]() |
CSG HOLDINGS PTE. LTD. | CECIL STREET Singapore 049712 | Active | Company formed on the 2017-08-16 |
![]() |
CSG HOLDINGS TX, LLC | 33301 NORTHLAND DR SUITE 400 AUSTIN TX 78731 | Active | Company formed on the 2017-10-17 |
![]() |
CSG Holdings Inc. | 1500 FOREST AVE STE 217 RICHMOND VA 23229 | ACTIVE | Company formed on the 2017-10-25 |
![]() |
CSG HOLDINGS INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SIMON CARL ROEBUCK |
||
BRIAN ROEBUCK |
||
SCOTT DAVID ROEBUCK |
||
SIMON CARL ROEBUCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREGORY JOHN ROEBUCK |
Director | ||
ANDREW JOHN RYDER |
Company Secretary | ||
ARTHUR JACKSON |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CSG MOULDING LIMITED | Company Secretary | 1999-04-16 | CURRENT | 1981-06-03 | Dissolved 2016-11-11 | |
SUBURBAN DEVELOPMENTS LIMITED | Company Secretary | 1999-04-12 | CURRENT | 1999-02-26 | Dissolved 2016-11-11 | |
01701536 LIMITED | Company Secretary | 1998-05-08 | CURRENT | 1983-02-22 | Liquidation | |
ACT REALISATIONS LIMITED | Company Secretary | 1991-08-24 | CURRENT | 1989-08-24 | Dissolved 2016-11-11 | |
ARGYLE STREET LIMITED | Director | 2013-10-09 | CURRENT | 2013-10-09 | Active - Proposal to Strike off | |
PADDOCK HOUSE PROPERTIES LIMITED | Director | 2004-05-24 | CURRENT | 1999-09-22 | Liquidation | |
AIRPORT PARKING (INTERNATIONAL) LIMITED | Director | 2000-03-31 | CURRENT | 1995-07-10 | Dissolved 2016-11-11 | |
CSG MOULDING LIMITED | Director | 1999-04-16 | CURRENT | 1981-06-03 | Dissolved 2016-11-11 | |
SUBURBAN DEVELOPMENTS LIMITED | Director | 1999-04-12 | CURRENT | 1999-02-26 | Dissolved 2016-11-11 | |
01701536 LIMITED | Director | 1998-05-08 | CURRENT | 1983-02-22 | Liquidation | |
BIRMINGHAM AIR PARK LIMITED | Director | 1997-03-27 | CURRENT | 1996-05-10 | Dissolved 2016-11-11 | |
INREC LIMITED | Director | 1990-12-30 | CURRENT | 1972-10-31 | Dissolved 2014-01-14 | |
2B5 LIMITED | Director | 2018-04-02 | CURRENT | 2017-08-03 | Active - Proposal to Strike off | |
SISROE LIMITED | Director | 2016-09-30 | CURRENT | 2005-10-19 | Active | |
MJ FLAME LIMITED | Director | 2016-08-08 | CURRENT | 2016-08-08 | Active - Proposal to Strike off | |
READY2SELL LIMITED | Director | 2015-09-18 | CURRENT | 2005-12-09 | Active - Proposal to Strike off | |
ARGYLE STREET LIMITED | Director | 2013-10-09 | CURRENT | 2013-10-09 | Active - Proposal to Strike off | |
UK PROPERTY PARTNERS LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Active - Proposal to Strike off | |
WORLD GAS CORPORATION LIMITED | Director | 2001-10-05 | CURRENT | 2000-09-01 | Dissolved 2016-11-30 | |
CSG MOULDING LIMITED | Director | 1999-04-16 | CURRENT | 1981-06-03 | Dissolved 2016-11-11 | |
SUBURBAN DEVELOPMENTS LIMITED | Director | 1999-04-12 | CURRENT | 1999-02-26 | Dissolved 2016-11-11 | |
HELICORP LIMITED | Director | 1998-11-13 | CURRENT | 1998-11-13 | Liquidation | |
ACT REALISATIONS LIMITED | Director | 1991-08-24 | CURRENT | 1989-08-24 | Dissolved 2016-11-11 | |
ROE 63 LIMITED | Director | 2017-09-14 | CURRENT | 2017-09-14 | Active - Proposal to Strike off | |
ROE 2015 LIMITED | Director | 2015-04-29 | CURRENT | 2015-04-29 | Active - Proposal to Strike off | |
CSG MOULDING LIMITED | Director | 1999-04-16 | CURRENT | 1981-06-03 | Dissolved 2016-11-11 | |
SUBURBAN DEVELOPMENTS LIMITED | Director | 1999-04-12 | CURRENT | 1999-02-26 | Dissolved 2016-11-11 | |
01701536 LIMITED | Director | 1998-05-08 | CURRENT | 1983-02-22 | Liquidation | |
ACT REALISATIONS LIMITED | Director | 1991-08-24 | CURRENT | 1989-08-24 | Dissolved 2016-11-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2016 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 6TH FLOOR GRAFTON TOWER STAMFORD NEW ROAD ALTRINCHAM WA14 1DQ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
405(2) | RECEIVER CEASING TO ACT | |
4.20 | STATEMENT OF AFFAIRS | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | APPOINTMENT OF LIQUIDATOR | |
287 | REGISTERED OFFICE CHANGED ON 22/09/06 FROM: ENTERPRISE HOUSE 115 EDMUND STREET BIRMINGHAM B3 2HJ | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT | |
MISC | FORM 3.2 - STATEMENT OF AFFAIRS | |
287 | REGISTERED OFFICE CHANGED ON 30/07/02 FROM: THE STUDIO 120 CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DU | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/99 TO 30/09/98 | |
363s | RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS | |
ORES04 | NC INC ALREADY ADJUSTED 17/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 1000/8000000 17/03/98 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 17/03/98--------- £ SI 4998998@1=4998998 £ IC 2/4999000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/02/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-27 |
Notice of Intended Dividends | 2016-02-16 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as CSG HOLDINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CSG HOLDINGS LIMITED | Event Date | 2006-09-27 |
Pursuant to Section 106 of the Insolvency Act 1986, Neil Henry (I.P. No: 8622) and Michael Simister (I.P. No: 9028) of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, telephone number 0161 929 1905, who were appointed Joint Liquidators of said Company on the 27 September 2006, hereby give notice that final meetings of the members and creditors of the above named company will be held at the offices of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ on Tuesday 2 August 2016 at 11.30 am and 11.45 am respectively to receive an account of the winding up, showing how it has been conducted and the company's property has been disposed of and to determine whether the Joint Liquidators should have his release under Section 173 of the Insolvency Act 1986. Please contact Lisa McAllister of Lines Henry Limited should you require any further assistance. Office Holder Details: Michael Simister and Neil Henry (IP numbers 9028 and 8622 ) of Lines Henry Limited , 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ . Date of Appointment: 27 September 2006 . Michael Simister and Neil Henry , Joint Liquidators | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | CSG HOLDINGS LIMITED | Event Date | |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that we intend to declare a first and final dividend to unsecured creditors of the above named company within a period of two months from the last date of proving. The last day for receiving proofs is 14 March 2016. Any creditor who has not yet lodged a proof of debt in the above matter must do so on or before the above date or they will be excluded from this dividend. Creditors should send their claims to N Henry (IP No 8622) and M Simister (IP No 9028), who were appointed Joint Liquidators of the said Company on 27 September 2006, at Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that they have not participated in it, the distribution of that dividend or any other dividend before their debt was proved. Correspondence address and contact details of case manager: Lisa McAllister, Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ, Tel: 0161 929 1905 Email: lisa@lineshenry.co.uk. Michael Simister , Joint Liquidator Dated 15 February 2016 | |||
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. |