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

CSG HOLDINGS LIMITED

ALTRINCHAM, CHESHIRE, WA14,
Company Registration Number
03507563
Private Limited Company
Dissolved

Dissolved 2016-11-11

Company Overview

About Csg Holdings Ltd
CSG HOLDINGS LIMITED was founded on 1998-02-10 and had its registered office in Altrincham. The company was dissolved on the 2016-11-11 and is no longer trading or active.

Key Data
Company Name
CSG HOLDINGS LIMITED
 
Legal Registered Office
ALTRINCHAM
CHESHIRE
 
Filing Information
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
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.
Companies with same name CSG HOLDINGS LIMITED
The following companies were found which have the same name as CSG HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CSG HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SIMON CARL ROEBUCK
Company Secretary 1998-03-17
BRIAN ROEBUCK
Director 1998-03-17
SCOTT DAVID ROEBUCK
Director 1998-03-17
SIMON CARL ROEBUCK
Director 1998-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY JOHN ROEBUCK
Director 1998-03-17 2002-03-12
ANDREW JOHN RYDER
Company Secretary 1998-02-10 1998-03-17
ARTHUR JACKSON
Director 1998-02-10 1998-03-17
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1998-02-10 1998-02-10
WILDMAN & BATTELL LIMITED
Nominated Director 1998-02-10 1998-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CARL ROEBUCK CSG MOULDING LIMITED Company Secretary 1999-04-16 CURRENT 1981-06-03 Dissolved 2016-11-11
SIMON CARL ROEBUCK SUBURBAN DEVELOPMENTS LIMITED Company Secretary 1999-04-12 CURRENT 1999-02-26 Dissolved 2016-11-11
SIMON CARL ROEBUCK 01701536 LIMITED Company Secretary 1998-05-08 CURRENT 1983-02-22 Liquidation
SIMON CARL ROEBUCK ACT REALISATIONS LIMITED Company Secretary 1991-08-24 CURRENT 1989-08-24 Dissolved 2016-11-11
BRIAN ROEBUCK ARGYLE STREET LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active - Proposal to Strike off
BRIAN ROEBUCK PADDOCK HOUSE PROPERTIES LIMITED Director 2004-05-24 CURRENT 1999-09-22 Liquidation
BRIAN ROEBUCK AIRPORT PARKING (INTERNATIONAL) LIMITED Director 2000-03-31 CURRENT 1995-07-10 Dissolved 2016-11-11
BRIAN ROEBUCK CSG MOULDING LIMITED Director 1999-04-16 CURRENT 1981-06-03 Dissolved 2016-11-11
BRIAN ROEBUCK SUBURBAN DEVELOPMENTS LIMITED Director 1999-04-12 CURRENT 1999-02-26 Dissolved 2016-11-11
BRIAN ROEBUCK 01701536 LIMITED Director 1998-05-08 CURRENT 1983-02-22 Liquidation
BRIAN ROEBUCK BIRMINGHAM AIR PARK LIMITED Director 1997-03-27 CURRENT 1996-05-10 Dissolved 2016-11-11
BRIAN ROEBUCK INREC LIMITED Director 1990-12-30 CURRENT 1972-10-31 Dissolved 2014-01-14
SCOTT DAVID ROEBUCK 2B5 LIMITED Director 2018-04-02 CURRENT 2017-08-03 Active - Proposal to Strike off
SCOTT DAVID ROEBUCK SISROE LIMITED Director 2016-09-30 CURRENT 2005-10-19 Active
SCOTT DAVID ROEBUCK MJ FLAME LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active - Proposal to Strike off
SCOTT DAVID ROEBUCK READY2SELL LIMITED Director 2015-09-18 CURRENT 2005-12-09 Active - Proposal to Strike off
SCOTT DAVID ROEBUCK ARGYLE STREET LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active - Proposal to Strike off
SCOTT DAVID ROEBUCK UK PROPERTY PARTNERS LIMITED Director 2013-05-24 CURRENT 2013-05-24 Active - Proposal to Strike off
SCOTT DAVID ROEBUCK WORLD GAS CORPORATION LIMITED Director 2001-10-05 CURRENT 2000-09-01 Dissolved 2016-11-30
SCOTT DAVID ROEBUCK CSG MOULDING LIMITED Director 1999-04-16 CURRENT 1981-06-03 Dissolved 2016-11-11
SCOTT DAVID ROEBUCK SUBURBAN DEVELOPMENTS LIMITED Director 1999-04-12 CURRENT 1999-02-26 Dissolved 2016-11-11
SCOTT DAVID ROEBUCK HELICORP LIMITED Director 1998-11-13 CURRENT 1998-11-13 Liquidation
SCOTT DAVID ROEBUCK ACT REALISATIONS LIMITED Director 1991-08-24 CURRENT 1989-08-24 Dissolved 2016-11-11
SIMON CARL ROEBUCK ROE 63 LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
SIMON CARL ROEBUCK ROE 2015 LIMITED Director 2015-04-29 CURRENT 2015-04-29 Active - Proposal to Strike off
SIMON CARL ROEBUCK CSG MOULDING LIMITED Director 1999-04-16 CURRENT 1981-06-03 Dissolved 2016-11-11
SIMON CARL ROEBUCK SUBURBAN DEVELOPMENTS LIMITED Director 1999-04-12 CURRENT 1999-02-26 Dissolved 2016-11-11
SIMON CARL ROEBUCK 01701536 LIMITED Director 1998-05-08 CURRENT 1983-02-22 Liquidation
SIMON CARL ROEBUCK ACT REALISATIONS LIMITED Director 1991-08-24 CURRENT 1989-08-24 Dissolved 2016-11-11

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
2016-11-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2016
2016-08-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2016
2015-10-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2015
2015-04-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2015
2014-10-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2014
2014-04-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2014
2013-10-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2013
2013-04-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2013
2012-10-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2012
2012-04-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2012
2011-10-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2011
2011-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 6TH FLOOR GRAFTON TOWER STAMFORD NEW ROAD ALTRINCHAM WA14 1DQ
2011-04-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2011
2010-10-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2010
2010-04-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2010
2009-10-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2009
2009-04-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2009
2008-10-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2008
2008-04-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2008
2007-10-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-06-053.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-06-05405(2)RECEIVER CEASING TO ACT
2006-10-034.20STATEMENT OF AFFAIRS
2006-10-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2006-10-03600APPOINTMENT OF LIQUIDATOR
2006-09-22287REGISTERED OFFICE CHANGED ON 22/09/06 FROM: ENTERPRISE HOUSE 115 EDMUND STREET BIRMINGHAM B3 2HJ
2006-08-213.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-08-183.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-08-123.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-08-223.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-10-173.10ADMINISTRATIVE RECEIVER'S REPORT
2002-10-17MISCFORM 3.2 - STATEMENT OF AFFAIRS
2002-07-30287REGISTERED OFFICE CHANGED ON 30/07/02 FROM: THE STUDIO 120 CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DU
2002-07-16405(1)APPOINTMENT OF RECEIVER/MANAGER
2002-04-24288bDIRECTOR RESIGNED
2002-03-11363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-12-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00
2001-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-22395PARTICULARS OF MORTGAGE/CHARGE
2001-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-18395PARTICULARS OF MORTGAGE/CHARGE
2001-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-21363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-07-28AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
2000-04-11395PARTICULARS OF MORTGAGE/CHARGE
2000-03-13AAFULL GROUP ACCOUNTS MADE UP TO 30/09/98
2000-02-23363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-12-13225ACC. REF. DATE SHORTENED FROM 28/02/99 TO 30/09/98
1999-08-18363sRETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS
1999-08-17ORES04NC INC ALREADY ADJUSTED 17/03/98
1999-08-17288aNEW DIRECTOR APPOINTED
1999-08-17123£ NC 1000/8000000 17/03/98
1999-08-17288bSECRETARY RESIGNED
1999-08-17288aNEW DIRECTOR APPOINTED
1999-08-17288aNEW DIRECTOR APPOINTED
1999-08-17288bDIRECTOR RESIGNED
1999-08-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-1788(2)RAD 17/03/98--------- £ SI 4998998@1=4998998 £ IC 2/4999000
1999-02-25395PARTICULARS OF MORTGAGE/CHARGE
1998-02-19288aNEW SECRETARY APPOINTED
1998-02-13288aNEW DIRECTOR APPOINTED
1998-02-13288bDIRECTOR RESIGNED
1998-02-13288bSECRETARY RESIGNED
1998-02-13287REGISTERED OFFICE CHANGED ON 13/02/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD
1998-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7415 - Holding companies including head offices



Licences & Regulatory approval
We could not find any licences issued to CSG HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-27
Notice of Intended Dividends2016-02-16
Fines / Sanctions
No fines or sanctions have been issued against CSG HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-05-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-05-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CSG HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CSG HOLDINGS LIMITED
Trademarks
We have not found any records of CSG HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CSG HOLDINGS LIMITED. 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 (7415 - Holding companies including head offices) as CSG HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CSG HOLDINGS LIMITED 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCSG HOLDINGS LIMITEDEvent Date2006-09-27
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 TypeNotice of Intended Dividends
Defending partyCSG HOLDINGS LIMITEDEvent 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CSG HOLDINGS LIMITED 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 CSG HOLDINGS LIMITED 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.