Active
Company Information for CG HOLDINGS LIMITED
TICKENHAM ROAD, CLEVEDON, AVON, BS21 6AB,
|
Company Registration Number
03918707
Private Limited Company
Active |
Company Name | |
---|---|
CG HOLDINGS LIMITED | |
Legal Registered Office | |
TICKENHAM ROAD CLEVEDON AVON BS21 6AB Other companies in BS21 | |
Company Number | 03918707 | |
---|---|---|
Company ID Number | 03918707 | |
Date formed | 2000-02-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 03/02/2016 | |
Return next due | 03/03/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-03-06 11:47:39 |
Companies House |
Menu
|
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 | ||
---|---|---|---|---|
CG Holdings of Colorado, LLC | 11233 W. Ford Dr Lakewood CO 80226 | Voluntarily Dissolved | Company formed on the 2012-12-17 | |
CG HOLDINGS, LLC | 700 N Colorado Blvd #136 DENVER CO 80206 | Good Standing | Company formed on the 1998-04-29 | |
CG HOLDINGS, L.L.C. | 250 4TH AVE S STE 200 EDMONDS WA 980200000 | Active | Company formed on the 2000-12-14 | |
CG HOLDINGS, LLC | 25 MAUCHLY STE 305 IRVINE CA 92618 | ACTIVE | Company formed on the 2006-11-30 | |
CG HOLDINGS MANUFACTURING CO. | TELEGRAPH ROAD STE 2345 BINGHAM FARMS 48025 Michigan 30600 | UNKNOWN | Company formed on the 0000-00-00 | |
CG HOLDINGS, LLC | SOUTHFIELD RD BEVERLY HILLS 48025 Michigan 31455 | UNKNOWN | Company formed on the 2000-04-13 | |
CG Holdings LLC | 1623 Central Ave Ste 201 Cheyenne WY 82001 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2015-09-22 | |
CG HOLDINGS, LLC | 4 SUNSET TRL HEATH TX 75032 | Active | Company formed on the 2012-02-17 | |
CG HOLDINGS LTD. | 138 MT. ALDERSON CRESCENT WEST LETHBRIDGE ALBERTA T1K 6N9 | Active | Company formed on the 2012-12-04 | |
CG HOLDINGS, LLC | 9120 DOUBLE DIAMOND PKWY RENO NV 89521 | Permanently Revoked | Company formed on the 2004-06-07 | |
CG HOLDINGS #1 LLC | 1645 VILLAGE CENTER CIRCLE STE 170 LAS VEGAS NV 89134 | Permanently Revoked | Company formed on the 2004-06-29 | |
CG HOLDINGS #2 LLC | 1645 VILLAGE CENTER CIRCLE STE 170 LAS VEGAS NV 89134 | Permanently Revoked | Company formed on the 2004-09-28 | |
CG HOLDINGS #3 LLC | 1645 VILLAGE CENTER CIRCLE STE 170 LAS VEGAS NV 89134 | Permanently Revoked | Company formed on the 2005-11-07 | |
CG HOLDINGS #4 LLC | 1645 VILLAGE CENTER CIRCLE STE 170 LAS VEGAS NV 89134 | Permanently Revoked | Company formed on the 2006-07-14 | |
CG HOLDINGS #5 LLC | 1645 VILLAGE CENTER CIRCLE STE 170 LAS VEGAS NV 89134 | Permanently Revoked | Company formed on the 2006-07-14 | |
CG HOLDINGS, LLC | 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 | Active | Company formed on the 2009-08-04 | |
CG HOLDINGS PTY LTD | Active | Company formed on the 1996-08-23 | ||
CG HOLDINGS AUSTRALIA PTY LIMITED | NSW 2229 | Dissolved | Company formed on the 2006-09-29 | |
CG HOLDINGS INC. | Newfoundland and Labrador | Active | Company formed on the 2010-10-28 | |
CG HOLDINGS USA INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ZOE LOUISE DAY |
||
STEPHEN WARREN DAY |
||
ZOE LOUISE DAY |
||
ALISON JANE SKEDD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN WARREN DAY |
Company Secretary | ||
ALISDAIR DAVID LEE PACKWOOD |
Director | ||
ZOE LOUISE DAY |
Company Secretary | ||
ZOE LOUISE DAY |
Director | ||
PATRICIA SWIFT |
Director | ||
BART SECRETARIES LIMITED |
Nominated Secretary | ||
BART MANAGEMENT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEVEDON GARAGES LIMITED | Company Secretary | 2007-02-01 | CURRENT | 1961-05-04 | Active | |
CLEVEDON GARAGES LIMITED | Director | 1997-04-01 | CURRENT | 1961-05-04 | Active | |
BOB MARTIN (UK) LIMITED | Director | 2017-11-01 | CURRENT | 2002-02-25 | In Administration/Administrative Receiver | |
DRAYCOT ESTATES LIMITED | Director | 2007-02-01 | CURRENT | 1996-04-25 | Active | |
CLEVEDON GARAGES LIMITED | Director | 1997-04-01 | CURRENT | 1961-05-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22 | ||
CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES | |
AAMD | Amended group accounts made up to 2018-04-30 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
AP01 | DIRECTOR APPOINTED MRS ZOE LOUISE DAY | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 250001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 250001 | |
AR01 | 03/02/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039187070010 | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 250001 | |
AR01 | 03/02/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR05 | All of the property or undertaking has been released from charge for charge number 3 | |
MR05 | All of the property or undertaking has been released from charge for charge number 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039187070009 | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 250001 | |
AR01 | 03/02/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WARREN DAY / 05/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE SKEDD / 05/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WARREN DAY / 06/11/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ZOE LOUISE DAY on 2013-11-06 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039187070008 | |
AR01 | 03/02/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 03/02/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 03/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AR01 | 03/02/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
169 | £ IC 500002/250001 01/07/02 £ SR 250001@1=250001 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 17/04/00--------- £ SI 500000@1=500000 £ IC 2/500002 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
400 | PARTICULARS OF PROPERTY MORTGAGE/CHARGE | |
400 | PARTICULARS OF PROPERTY MORTGAGE/CHARGE | |
400 | PARTICULARS OF PROPERTY MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL CHARGE | Satisfied | SANTANDER CONSUMER (UK) PLC | |
LEGAL CHARGE | Satisfied | ZOE LOUISE DAY | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | BATH INVESTMENT AND BUILDING SOCIETYB | |
LEGAL CHARGE | Outstanding | FCE BANK PLC | |
SECOND LEGAL MORTGAGE | Satisfied | POLLY JANE JUKES | |
SECOND LEGAL CHARGE | Satisfied | BENJAMIN IAN SWIFT |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CG HOLDINGS 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. |