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

C & G HOMES LIMITED

LONDON, SE1,
Company Registration Number
02256358
Private Limited Company
Dissolved

Dissolved 2018-04-22

Company Overview

About C & G Homes Ltd
C & G HOMES LIMITED was founded on 1988-05-11 and had its registered office in London. The company was dissolved on the 2018-04-22 and is no longer trading or active.

Key Data
Company Name
C & G HOMES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02256358
Date formed 1988-05-11
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-04-22
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:25:27
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 C & G HOMES LIMITED
The following companies were found which have the same name as C & G HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C & G HOMES, INC. 60-60 FRESH POND ROAD Nassau MASPETH NY 11378 Active Company formed on the 1993-11-18
C & G HOMES, INC. 225 L STREET SE AUBURN WA 98002 Dissolved Company formed on the 1998-03-26
C & G HOMES LTD. 8303 181 STREET EDMONTON ALBERTA T5T 0R4 Dissolved Company formed on the 2014-01-24
C & G HOMES INC 838 OVERLOOK RIDGE DRIVE - CLEVELAND OH 44109 Active Company formed on the 2013-02-07
C & G HOMES OF CITRUS, INC. 9478 W. MARQUETTE LANE CRYSTAL RIVER FL 34428 Inactive Company formed on the 1989-10-13
C & G HOMES, INC. 1110 HIGHWAY A1A SATELLITE BEACH FL 32937 Inactive Company formed on the 1993-03-08
C & G HOMES, LLC 565 NORTH RIDGE AVENUE LAKE ALFRED FL 33850 Active Company formed on the 2005-03-21
C & G HOMES OF CHIEFLAND, INC. 202 NW COUNTRY LAKE LAKE CITY FL 32055 Active Company formed on the 1998-05-22
C & G HOMES LIMITED 18 SILVER STREET ENFIELD MIDDX EN1 3EG Active Company formed on the 2020-11-30

Company Officers of C & G HOMES LIMITED

Current Directors
Officer Role Date Appointed
LLOYDS SECRETARIES LIMITED
Company Secretary 2013-02-15
MARK STUART DOLMAN
Director 2013-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
IAN GORDON STEWART
Director 2010-09-30 2016-12-09
PAUL MATTHEW WHITE
Director 2009-10-09 2013-07-08
PAUL GITTINS
Company Secretary 2011-11-25 2013-02-15
ANGELA LOCKWOOD
Company Secretary 2010-11-12 2011-11-25
ELIZABETH ANNE PIKE
Company Secretary 2005-04-29 2010-11-12
DARREN SCOTT POPE
Director 2008-09-18 2010-09-30
ELIZABETH ANNE PIKE
Director 2005-04-29 2010-06-01
ANDREW WILLIAM IMRIE
Director 2006-12-22 2009-08-17
MICHAEL FREDERICK MITCHELL
Director 2006-12-22 2008-04-24
ROBERT JOHN MCKELLAR
Director 1992-11-01 2006-12-31
JOHN BERNARD PRICE
Company Secretary 1997-03-01 2005-04-29
JOHN BERNARD PRICE
Director 2004-08-27 2005-04-29
ANDREW MICHAEL KIDD
Director 1992-11-01 2004-04-30
ROGER MALVERN
Director 1992-11-01 2003-12-31
HARRY SHAW LONGMATE
Director 1992-11-01 2002-03-01
JULIE ELIZABETH JENKINS
Company Secretary 1994-07-19 1997-03-18
DAVID BARNES
Director 1992-11-01 1995-07-18
SHALIMAR WILHELMINA VARUNA TURNER
Company Secretary 1993-01-12 1994-07-19
NIGEL IAN JOHNSON
Company Secretary 1992-11-01 1993-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LLOYDS SECRETARIES LIMITED LLOYDS YOUR TOMORROW TRUSTEE LIMITED Company Secretary 2018-03-14 CURRENT 2010-06-04 Liquidation
LLOYDS SECRETARIES LIMITED LBPB (21 HILL STREET) LIMITED Company Secretary 2017-11-21 CURRENT 1986-05-15 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK FINANCIAL ADVISERS LIMITED Company Secretary 2017-11-21 CURRENT 1926-03-18 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING (NO. 12) LIMITED Company Secretary 2017-10-06 CURRENT 2004-01-16 Liquidation
LLOYDS SECRETARIES LIMITED HALIFAX VEHICLE LEASING (1998) LIMITED Company Secretary 2017-07-29 CURRENT 1998-07-07 Active
LLOYDS SECRETARIES LIMITED PORTLAND FUNDING LIMITED Company Secretary 2017-07-10 CURRENT 2002-10-23 Liquidation
LLOYDS SECRETARIES LIMITED LBG CAPITAL NO. 1 LIMITED Company Secretary 2017-05-26 CURRENT 2009-10-15 Liquidation
LLOYDS SECRETARIES LIMITED LBG CAPITAL NO. 2 LIMITED Company Secretary 2017-05-26 CURRENT 2009-10-15 Liquidation
LLOYDS SECRETARIES LIMITED CAPITAL BANK VEHICLE MANAGEMENT LIMITED Company Secretary 2017-05-05 CURRENT 1994-01-13 Liquidation
LLOYDS SECRETARIES LIMITED CAR OWNERSHIP FINANCE LIMITED Company Secretary 2017-05-05 CURRENT 2000-04-28 Liquidation
LLOYDS SECRETARIES LIMITED SEAFORTH MARITIME (JARL) LIMITED Company Secretary 2017-05-04 CURRENT 1974-05-02 Liquidation
LLOYDS SECRETARIES LIMITED GLOSSTRIPS LIMITED Company Secretary 2017-05-04 CURRENT 1973-05-02 Liquidation
LLOYDS SECRETARIES LIMITED SEAFORTH MARITIME (HIGHLANDER) LIMITED Company Secretary 2017-05-04 CURRENT 1974-05-02 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK GENERAL LEASING (NO. 11) LIMITED Company Secretary 2017-03-30 CURRENT 2005-05-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK GENERAL LEASING (NO. 17) LIMITED Company Secretary 2017-03-28 CURRENT 2005-05-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS INDUSTRIAL LEASING LIMITED Company Secretary 2017-03-28 CURRENT 1978-09-06 Active
LLOYDS SECRETARIES LIMITED HSDL NOMINEES LIMITED Company Secretary 2017-01-11 CURRENT 1988-04-29 Active
LLOYDS SECRETARIES LIMITED NORDIC LEASING LIMITED Company Secretary 2016-12-20 CURRENT 1993-02-18 Liquidation
LLOYDS SECRETARIES LIMITED PEONY LEASING LIMITED Company Secretary 2016-12-20 CURRENT 2002-05-20 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS PLANT LEASING LIMITED Company Secretary 2016-12-20 CURRENT 1986-08-26 Active
LLOYDS SECRETARIES LIMITED PRESTONFIELD P3 LIMITED Company Secretary 2016-11-23 CURRENT 2014-07-28 Dissolved 2018-03-18
LLOYDS SECRETARIES LIMITED PRESTONFIELD P1 LIMITED Company Secretary 2016-11-23 CURRENT 2014-07-28 Dissolved 2018-03-18
LLOYDS SECRETARIES LIMITED PRESTONFIELD P2 LIMITED Company Secretary 2016-11-23 CURRENT 2014-07-28 Dissolved 2018-03-18
LLOYDS SECRETARIES LIMITED LLOYDS BANK LEASING (NO. 7) LIMITED Company Secretary 2016-11-10 CURRENT 2004-06-08 Dissolved 2018-02-13
LLOYDS SECRETARIES LIMITED HALIFAX NOMINEES LIMITED Company Secretary 2016-09-20 CURRENT 1993-02-18 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED INTELLIGENT FINANCE SOFTWARE LIMITED Company Secretary 2016-09-20 CURRENT 1993-02-18 Liquidation
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND CENTRAL NOMINEES LIMITED Company Secretary 2016-09-20 CURRENT 1920-08-05 Active
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND BRANCH NOMINEES LIMITED Company Secretary 2016-09-20 CURRENT 1998-10-13 Active
LLOYDS SECRETARIES LIMITED SHARE DEALING NOMINEES LIMITED Company Secretary 2016-09-20 CURRENT 1991-02-18 Active
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND (B G S) NOMINEES LIMITED Company Secretary 2016-08-27 CURRENT 1985-12-03 Active
LLOYDS SECRETARIES LIMITED AN VEHICLE FINANCE LIMITED Company Secretary 2016-08-25 CURRENT 1987-09-16 Liquidation
LLOYDS SECRETARIES LIMITED BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND)) LIMITED Company Secretary 2016-07-26 CURRENT 1996-11-20 Active
LLOYDS SECRETARIES LIMITED BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.2) LIMITED Company Secretary 2016-07-26 CURRENT 1997-03-12 Active
LLOYDS SECRETARIES LIMITED LLOYDS BANK GENERAL LEASING (NO. 20) LIMITED Company Secretary 2016-06-01 CURRENT 2005-05-16 Liquidation
LLOYDS SECRETARIES LIMITED CAPITAL BANK PROPERTY INVESTMENTS (6) LIMITED Company Secretary 2016-03-23 CURRENT 1991-04-08 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS PROPERTY INVESTMENT COMPANY LIMITED Company Secretary 2016-03-23 CURRENT 1987-06-03 Dissolved 2017-12-26
LLOYDS SECRETARIES LIMITED LLOYDS BANK EQUIPMENT LEASING (NO. 2) LIMITED Company Secretary 2016-03-23 CURRENT 2001-09-03 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING (NO. 3) LIMITED Company Secretary 2016-03-23 CURRENT 2000-08-16 Dissolved 2017-12-26
LLOYDS SECRETARIES LIMITED SEADANCE LEASING LIMITED Company Secretary 2016-03-23 CURRENT 1993-02-19 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED WHITESTAR SECURITIES LIMITED Company Secretary 2016-03-23 CURRENT 1981-08-13 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS FINANCIAL LEASING LIMITED Company Secretary 2016-03-23 CURRENT 1985-02-20 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING (NO. 2) LIMITED Company Secretary 2016-03-23 CURRENT 2000-08-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK LEASING (NO. 3) LIMITED Company Secretary 2016-03-23 CURRENT 2004-06-08 Dissolved 2018-04-22
LLOYDS SECRETARIES LIMITED LLOYDS BANK GENERAL LEASING (NO. 9) LIMITED Company Secretary 2016-03-23 CURRENT 2005-05-16 Dissolved 2018-04-12
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING (NO. 18) LIMITED Company Secretary 2016-03-23 CURRENT 2004-01-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK LEASING (NO. 8) LIMITED Company Secretary 2016-03-23 CURRENT 2004-06-08 Liquidation
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND LNG LEASING (NO 1) LIMITED Company Secretary 2016-03-23 CURRENT 2004-10-18 Liquidation
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 12) LIMITED Company Secretary 2016-03-23 CURRENT 2005-05-16 Liquidation
LLOYDS SECRETARIES LIMITED SEASPRAY LEASING LIMITED Company Secretary 2016-03-23 CURRENT 2002-05-20 Liquidation
LLOYDS SECRETARIES LIMITED PEONY EASTERN LEASING LIMITED Company Secretary 2016-03-23 CURRENT 2010-10-07 Liquidation
LLOYDS SECRETARIES LIMITED OCEAN LEASING (JULY) LIMITED Company Secretary 2016-03-23 CURRENT 1993-04-21 Liquidation
LLOYDS SECRETARIES LIMITED C.T.S.B. LEASING LIMITED Company Secretary 2016-03-23 CURRENT 1975-12-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS COMMERCIAL LEASING LIMITED Company Secretary 2016-03-23 CURRENT 1978-05-10 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING LIMITED Company Secretary 2016-03-23 CURRENT 1990-07-12 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED Company Secretary 2016-03-23 CURRENT 1994-03-30 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK EQUIPMENT LEASING (NO. 5) LIMITED Company Secretary 2016-03-23 CURRENT 2002-05-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING (NO. 8) LIMITED Company Secretary 2016-03-23 CURRENT 2002-05-16 Liquidation
LLOYDS SECRETARIES LIMITED OCEAN LEASING (NO 2) LIMITED Company Secretary 2016-03-23 CURRENT 2002-05-20 Liquidation
LLOYDS SECRETARIES LIMITED CHARIOT FINANCE LIMITED Company Secretary 2016-03-23 CURRENT 2002-05-20 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING (NO. 16) LIMITED Company Secretary 2016-03-23 CURRENT 2004-01-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK EQUIPMENT LEASING (NO. 10) LIMITED Company Secretary 2016-03-23 CURRENT 2004-01-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING (NO. 13) LIMITED Company Secretary 2016-03-23 CURRENT 2004-01-16 Liquidation
LLOYDS SECRETARIES LIMITED LEASING (NO. 2) LIMITED Company Secretary 2016-03-23 CURRENT 2004-06-08 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK GENERAL LEASING (NO. 1) LIMITED Company Secretary 2016-03-23 CURRENT 2004-06-08 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS (FDC) COMPANY Company Secretary 2016-03-23 CURRENT 2004-06-25 Liquidation
LLOYDS SECRETARIES LIMITED KANTO LEASING LIMITED Company Secretary 2016-03-23 CURRENT 2004-11-08 Liquidation
LLOYDS SECRETARIES LIMITED PEONY WESTERN LEASING LIMITED Company Secretary 2016-03-23 CURRENT 2010-10-07 Liquidation
LLOYDS SECRETARIES LIMITED OCEAN LEASING (NO 1) LIMITED Company Secretary 2016-03-23 CURRENT 1987-05-20 Liquidation
LLOYDS SECRETARIES LIMITED WOOD STREET LEASING LIMITED Company Secretary 2016-03-23 CURRENT 1973-09-03 Active
LLOYDS SECRETARIES LIMITED WARWICK LEASING LIMITED Company Secretary 2016-03-23 CURRENT 1982-09-20 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK LEASING (NO. 4) LIMITED Company Secretary 2016-03-23 CURRENT 2004-06-08 Liquidation
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND TRANSPORT FINANCE 1 LIMITED Company Secretary 2016-03-23 CURRENT 2005-06-28 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS INVESTMENT BONDS LIMITED Company Secretary 2016-03-23 CURRENT 1990-02-09 Liquidation
LLOYDS SECRETARIES LIMITED DENHAM FUNDING LIMITED Company Secretary 2016-02-24 CURRENT 2004-05-21 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 14) LIMITED Company Secretary 2016-01-20 CURRENT 2005-05-16 Dissolved 2017-12-26
LLOYDS SECRETARIES LIMITED MARITIME LEASING (NO. 7) LIMITED Company Secretary 2016-01-20 CURRENT 2002-05-16 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED HILL SAMUEL LEASING (NO 2) LIMITED Company Secretary 2016-01-20 CURRENT 1988-06-14 Liquidation
LLOYDS SECRETARIES LIMITED CASTLE BAYNARD FUNDING LIMITED Company Secretary 2015-12-15 CURRENT 2004-03-02 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED LOVAT FUNDING (HOLDINGS) LIMITED Company Secretary 2015-11-18 CURRENT 2001-11-09 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED LDC VENTURES TRUSTEES LTD Company Secretary 2015-11-17 CURRENT 1990-04-25 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED LDC VENTURES CARRY LTD Company Secretary 2015-11-17 CURRENT 1995-06-09 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED LDC PARALLEL (NOMINEES) LIMITED Company Secretary 2015-11-17 CURRENT 1995-06-09 Active
LLOYDS SECRETARIES LIMITED LDC (NOMINEES) LIMITED Company Secretary 2015-11-17 CURRENT 2008-10-02 Active
LLOYDS SECRETARIES LIMITED FONTVIEW LIMITED Company Secretary 2015-06-23 CURRENT 2002-05-28 Liquidation
LLOYDS SECRETARIES LIMITED NEWFONT LIMITED Company Secretary 2015-06-23 CURRENT 2002-05-28 Liquidation
LLOYDS SECRETARIES LIMITED STARFORT LIMITED Company Secretary 2015-06-23 CURRENT 2002-05-28 Liquidation
LLOYDS SECRETARIES LIMITED LB QUEST LIMITED Company Secretary 2015-05-27 CURRENT 1999-06-08 Liquidation
LLOYDS SECRETARIES LIMITED LB SHARE SCHEMES TRUSTEES LIMITED Company Secretary 2015-05-27 CURRENT 1979-02-09 Liquidation
LLOYDS SECRETARIES LIMITED TSB INTERMEDIATE COMPANY 2 LIMITED Company Secretary 2014-12-15 CURRENT 1997-11-18 Dissolved 2016-05-03
LLOYDS SECRETARIES LIMITED C&G PROPERTY HOLDINGS LIMITED Company Secretary 2014-11-22 CURRENT 1988-11-10 Dissolved 2016-05-03
LLOYDS SECRETARIES LIMITED CBRAIL LIMITED Company Secretary 2014-11-13 CURRENT 2004-02-19 Dissolved 2016-04-04
LLOYDS SECRETARIES LIMITED PERSONAL MOTORING PLAN LIMITED Company Secretary 2014-11-07 CURRENT 1997-08-26 Dissolved 2016-04-04
LLOYDS SECRETARIES LIMITED NW MOTOR FINANCE LIMITED Company Secretary 2014-11-07 CURRENT 1990-03-08 Dissolved 2016-06-16
LLOYDS SECRETARIES LIMITED LB REGISTRARS SAVINGS NOMINEES LIMITED Company Secretary 2014-11-05 CURRENT 1989-07-11 Dissolved 2015-11-10
LLOYDS SECRETARIES LIMITED SWAMF (GP) LIMITED Company Secretary 2014-08-14 CURRENT 2003-04-16 Liquidation
LLOYDS SECRETARIES LIMITED SWAMF NOMINEE (1) LIMITED Company Secretary 2014-08-14 CURRENT 2003-06-02 Liquidation
LLOYDS SECRETARIES LIMITED SWAMF NOMINEE (2) LIMITED Company Secretary 2014-08-14 CURRENT 2003-06-02 Liquidation
LLOYDS SECRETARIES LIMITED HILL SAMUEL INTERNATIONAL HOLDINGS LIMITED Company Secretary 2014-08-04 CURRENT 1969-08-25 Dissolved 2016-02-10
LLOYDS SECRETARIES LIMITED IAI INTERNATIONAL LIMITED Company Secretary 2014-07-25 CURRENT 1981-12-01 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK (BLSA) Company Secretary 2014-07-25 CURRENT 1862-09-27 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK S.F. NOMINEES LIMITED Company Secretary 2014-07-16 CURRENT 1936-04-09 Active
LLOYDS SECRETARIES LIMITED HILL SAMUEL INVESTMENTS LIMITED Company Secretary 2014-05-27 CURRENT 1972-11-29 Dissolved 2016-11-03
LLOYDS SECRETARIES LIMITED RIGP FINANCE LIMITED Company Secretary 2014-05-21 CURRENT 1943-12-18 Dissolved 2016-11-03
LLOYDS SECRETARIES LIMITED KINGSBARNS INVESTMENTS LIMITED Company Secretary 2014-05-07 CURRENT 2006-10-25 Dissolved 2016-11-19
LLOYDS SECRETARIES LIMITED IWEB (UK) LIMITED Company Secretary 2014-04-23 CURRENT 1978-08-21 Dissolved 2017-11-04
LLOYDS SECRETARIES LIMITED VINTRY HOLDINGS (UK) LIMITED Company Secretary 2014-04-22 CURRENT 2002-10-23 Dissolved 2016-06-24
LLOYDS SECRETARIES LIMITED EASTCHEAP FUNDING LIMITED Company Secretary 2014-04-22 CURRENT 2001-10-16 Dissolved 2016-06-24
LLOYDS SECRETARIES LIMITED GLYTHORNE LIMITED Company Secretary 2014-04-09 CURRENT 1981-11-05 Dissolved 2015-10-13
LLOYDS SECRETARIES LIMITED KINGSTAR LEASING LIMITED Company Secretary 2014-04-09 CURRENT 1981-08-24 Dissolved 2015-10-13
LLOYDS SECRETARIES LIMITED SNOWGLEN SECURITIES LIMITED Company Secretary 2014-04-09 CURRENT 1981-09-01 Dissolved 2015-10-13
LLOYDS SECRETARIES LIMITED COLEMAN STAFFORDSHIRE FUNDING LIMITED Company Secretary 2014-04-03 CURRENT 2002-10-25 Dissolved 2016-05-02
LLOYDS SECRETARIES LIMITED COLEMAN STAFFORDSHIRE INVESTMENTS LIMITED Company Secretary 2014-04-03 CURRENT 2002-10-25 Dissolved 2016-05-02
LLOYDS SECRETARIES LIMITED LLOYDS BANK STOCKBROKERS (NOMINEES) LIMITED Company Secretary 2014-03-28 CURRENT 1972-11-08 Dissolved 2015-06-23
LLOYDS SECRETARIES LIMITED LLOYDS BANK STOCKBROKERS CLIENT NOMINEES LIMITED Company Secretary 2014-03-28 CURRENT 1990-07-12 Dissolved 2015-11-24
LLOYDS SECRETARIES LIMITED HBOS INVESTMENT MANAGEMENT (MEDITERRANEAN) LIMITED Company Secretary 2014-03-28 CURRENT 1988-02-02 Dissolved 2016-04-04
LLOYDS SECRETARIES LIMITED CHISWELL STOCKBROKERS LIMITED Company Secretary 2014-03-28 CURRENT 1986-06-18 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK TRUST COMPANY (INTERNATIONAL) LIMITED Company Secretary 2014-03-28 CURRENT 1963-03-12 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK NOMINEES LIMITED Company Secretary 2014-03-28 CURRENT 1970-06-09 Active
LLOYDS SECRETARIES LIMITED GENSAR DESIGN LIMITED Company Secretary 2014-03-24 CURRENT 2000-05-05 Dissolved 2016-05-02
LLOYDS SECRETARIES LIMITED CASTLE COLLECTIONS LIMITED Company Secretary 2014-01-07 CURRENT 1989-05-04 Dissolved 2015-04-07
LLOYDS SECRETARIES LIMITED LLOYDS TSB MONTRACON LIMITED Company Secretary 2013-12-20 CURRENT 1987-05-28 Dissolved 2016-05-02
LLOYDS SECRETARIES LIMITED HECM CUSTOMER SERVICES LIMITED Company Secretary 2013-12-11 CURRENT 1991-05-10 Dissolved 2016-06-10
LLOYDS SECRETARIES LIMITED LLOYDS BANK FINANCIAL SERVICES LIMITED Company Secretary 2013-11-28 CURRENT 1938-11-25 Dissolved 2016-05-03
LLOYDS SECRETARIES LIMITED ALEX. LAWRIE RECEIVABLES FINANCING LIMITED Company Secretary 2013-09-04 CURRENT 1970-08-25 Active
LLOYDS SECRETARIES LIMITED ALEX LAWRIE FACTORS LIMITED Company Secretary 2013-09-04 CURRENT 1971-03-03 Active
LLOYDS SECRETARIES LIMITED CASHFRIDAY LIMITED Company Secretary 2013-09-04 CURRENT 1990-11-12 Active
LLOYDS SECRETARIES LIMITED LBCF LIMITED Company Secretary 2013-09-04 CURRENT 1983-10-14 Active
LLOYDS SECRETARIES LIMITED R.F. SPENCER AND COMPANY LIMITED Company Secretary 2013-09-04 CURRENT 1985-03-06 Active
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 15) LIMITED Company Secretary 2013-09-03 CURRENT 2005-05-16 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 21) LIMITED Company Secretary 2013-08-01 CURRENT 2005-05-16 Dissolved 2015-04-07
LLOYDS SECRETARIES LIMITED BLACK HORSE FINANCE LIMITED Company Secretary 2013-07-04 CURRENT 1987-04-14 Dissolved 2016-11-03
LLOYDS SECRETARIES LIMITED FINANCIAL CONSULTANTS LB LIMITED Company Secretary 2013-06-19 CURRENT 1983-01-12 Liquidation
LLOYDS SECRETARIES LIMITED SHIBDEN DALE LIMITED Company Secretary 2013-05-30 CURRENT 1987-05-20 Dissolved 2017-12-26
LLOYDS SECRETARIES LIMITED LLOYDS (NIMROD) LEASING INDUSTRIES LIMITED Company Secretary 2013-05-29 CURRENT 1986-01-03 Liquidation
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 4) LIMITED Company Secretary 2013-05-29 CURRENT 2004-06-08 Active
LLOYDS SECRETARIES LIMITED DEVA LEASE 3 LIMITED Company Secretary 2013-05-24 CURRENT 2005-06-28 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED DEVA LEASE 2 LIMITED Company Secretary 2013-05-24 CURRENT 2005-06-28 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED EQUIPMENT LEASING (NO. 3) LIMITED Company Secretary 2013-05-22 CURRENT 2001-08-29 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED EQUIPMENT LEASING (NO. 6) LIMITED Company Secretary 2013-05-22 CURRENT 2002-05-16 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 10) LIMITED Company Secretary 2013-05-22 CURRENT 2005-05-16 Dissolved 2016-12-07
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 19) LIMITED Company Secretary 2013-05-22 CURRENT 2005-05-16 Dissolved 2016-12-07
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 2) LIMITED Company Secretary 2013-05-22 CURRENT 2004-06-08 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED MARITIME LEASING (NO. 1) LIMITED Company Secretary 2013-05-22 CURRENT 2000-08-16 Dissolved 2016-12-07
LLOYDS SECRETARIES LIMITED MARITIME LEASING (NO. 11) LIMITED Company Secretary 2013-05-22 CURRENT 2002-05-16 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED MARITIME LEASING (NO. 14) LIMITED Company Secretary 2013-05-22 CURRENT 2004-01-16 Dissolved 2016-12-07
LLOYDS SECRETARIES LIMITED MARITIME LEASING (NO. 9) LIMITED Company Secretary 2013-05-22 CURRENT 2002-05-16 Dissolved 2016-12-07
LLOYDS SECRETARIES LIMITED LLOYDS BANK GENERAL LEASING (NO. 18) LIMITED Company Secretary 2013-05-22 CURRENT 2005-05-16 Dissolved 2018-04-22
LLOYDS SECRETARIES LIMITED LLOYDS INVESTMENT SECURITIES NO.5 LIMITED Company Secretary 2013-05-22 CURRENT 1994-05-19 Active
LLOYDS SECRETARIES LIMITED ST. MARY'S COURT INVESTMENTS Company Secretary 2013-05-22 CURRENT 1986-10-03 Active
LLOYDS SECRETARIES LIMITED LLOYDS BANK TRUSTEES LIMITED Company Secretary 2013-04-04 CURRENT 1925-10-29 Dissolved 2016-09-06
LLOYDS SECRETARIES LIMITED BOLTRO NOMINEES LIMITED Company Secretary 2013-04-04 CURRENT 1999-02-24 Active
LLOYDS SECRETARIES LIMITED WARD NOMINEES LIMITED Company Secretary 2013-04-04 CURRENT 1989-01-24 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED WARD NOMINEES (ABINGDON) LIMITED Company Secretary 2013-04-04 CURRENT 1990-07-11 Active
LLOYDS SECRETARIES LIMITED WARD NOMINEES (BRISTOL) LIMITED Company Secretary 2013-04-04 CURRENT 1990-07-11 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED WARD NOMINEES (BIRMINGHAM) LIMITED Company Secretary 2013-04-04 CURRENT 1990-07-11 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED LLOYDS BANK (PEP NOMINEES) LIMITED Company Secretary 2013-04-04 CURRENT 1986-09-02 Liquidation
LLOYDS SECRETARIES LIMITED PERRY NOMINEES LIMITED Company Secretary 2013-04-04 CURRENT 1989-01-24 Active
LLOYDS SECRETARIES LIMITED OVAL LEASING LIMITED Company Secretary 2013-03-25 CURRENT 2002-05-20 Dissolved 2015-04-07
LLOYDS SECRETARIES LIMITED J & J COLLECTIONS LIMITED Company Secretary 2013-03-15 CURRENT 1986-05-21 Dissolved 2015-04-07
LLOYDS SECRETARIES LIMITED ALBION COLLECTIONS LIMITED Company Secretary 2013-03-15 CURRENT 1989-01-03 Dissolved 2015-04-07
LLOYDS SECRETARIES LIMITED AZEDCREST LIMITED Company Secretary 2013-03-15 CURRENT 1981-10-06 Dissolved 2015-10-13
LLOYDS SECRETARIES LIMITED EVANSVILLE LIMITED Company Secretary 2013-03-15 CURRENT 1981-11-18 Dissolved 2015-10-13
LLOYDS SECRETARIES LIMITED HALIFAX CREDIT CARD LIMITED Company Secretary 2013-03-15 CURRENT 1987-12-21 Liquidation
LLOYDS SECRETARIES LIMITED HL GROUP (HOLDINGS) LIMITED Company Secretary 2013-03-14 CURRENT 1987-10-23 Liquidation
LLOYDS SECRETARIES LIMITED UBERIOR NOMINEES LIMITED Company Secretary 2013-03-06 CURRENT 1967-09-22 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED UBERIOR TRUSTEES LIMITED Company Secretary 2013-03-06 CURRENT 1967-10-26 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND NOMINEES (UNIT TRUSTS) LIMITED Company Secretary 2013-03-06 CURRENT 1970-02-27 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED LONDON UBERIOR (L.A.S. GROUP) NOMINEES LIMITED Company Secretary 2013-03-06 CURRENT 1985-10-24 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED WESTERN TRUST & SAVINGS HOLDINGS LIMITED Company Secretary 2013-03-06 CURRENT 1974-01-07 Liquidation
LLOYDS SECRETARIES LIMITED WEST NOMINEES LIMITED Company Secretary 2013-02-26 CURRENT 1927-08-29 Dissolved 2015-10-27
LLOYDS SECRETARIES LIMITED LLOYDS BANK (STOCK EXCHANGE BRANCH) NOMINEES LIMITED Company Secretary 2013-02-26 CURRENT 1925-11-12 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK (COLONIAL & FOREIGN) NOMINEES LIMITED Company Secretary 2013-02-26 CURRENT 1922-02-04 Active
LLOYDS SECRETARIES LIMITED LLOYDS BANK (BRANCHES) NOMINEES LIMITED Company Secretary 2013-02-26 CURRENT 1934-08-27 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK (I.D.) NOMINEES LIMITED Company Secretary 2013-02-26 CURRENT 1947-04-15 Active
LLOYDS SECRETARIES LIMITED BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED Company Secretary 2013-02-19 CURRENT 1988-08-26 Liquidation
LLOYDS SECRETARIES LIMITED BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED Company Secretary 2013-02-19 CURRENT 1988-11-21 Liquidation
LLOYDS SECRETARIES LIMITED HALIFAX MORTGAGE SERVICES LIMITED Company Secretary 2013-02-19 CURRENT 1986-01-22 Liquidation
LLOYDS SECRETARIES LIMITED C & G FINANCIAL SERVICES LIMITED Company Secretary 2013-02-15 CURRENT 1988-11-21 Dissolved 2017-02-14
LLOYDS SECRETARIES LIMITED BIRMINGHAM MIDSHIRES MORTGAGE SERVICES NO. 1 LIMITED Company Secretary 2013-02-15 CURRENT 1990-09-11 Dissolved 2017-03-07
LLOYDS SECRETARIES LIMITED CREATE SERVICES LIMITED. Company Secretary 2013-02-15 CURRENT 2002-08-02 Liquidation
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND (STANLIFE) LONDON NOMINEES LIMITED Company Secretary 2013-02-15 CURRENT 1973-08-30 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND P.E.P. NOMINEES LIMITED Company Secretary 2013-02-15 CURRENT 1986-12-09 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED BANK OF WALES LIMITED Company Secretary 2013-02-15 CURRENT 1971-02-09 Active
LLOYDS SECRETARIES LIMITED BIRMINGHAM MIDSHIRES LAND DEVELOPMENT LIMITED Company Secretary 2013-02-15 CURRENT 1987-03-30 Liquidation
LLOYDS SECRETARIES LIMITED C&G ESTATE AGENTS LIMITED Company Secretary 2013-02-15 CURRENT 1987-07-16 Liquidation
LLOYDS SECRETARIES LIMITED BIRMINGHAM MIDSHIRES ASSET MANAGEMENT LIMITED Company Secretary 2013-02-15 CURRENT 1989-02-10 Liquidation
LLOYDS SECRETARIES LIMITED CENTRAL MORTGAGE FINANCE LIMITED Company Secretary 2013-02-15 CURRENT 1989-04-07 Liquidation
LLOYDS SECRETARIES LIMITED BARNWOOD MORTGAGES LIMITED Company Secretary 2013-02-15 CURRENT 1995-11-09 Liquidation
LLOYDS SECRETARIES LIMITED INTELLIGENT FINANCE FINANCIAL SERVICES LIMITED Company Secretary 2013-02-15 CURRENT 1999-02-02 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND LONDON NOMINEES LIMITED Company Secretary 2013-02-15 CURRENT 1926-07-09 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED HALIFAX MORTGAGE SERVICES (HOLDINGS) LIMITED Company Secretary 2013-02-15 CURRENT 1983-12-23 Liquidation
LLOYDS SECRETARIES LIMITED LB REGISTRARS NOMINEES LIMITED Company Secretary 2013-02-13 CURRENT 1934-12-17 Dissolved 2015-06-23
LLOYDS SECRETARIES LIMITED LB REGISTRARS (ISA) NOMINEES LIMITED Company Secretary 2013-02-13 CURRENT 1973-06-12 Dissolved 2015-06-23
LLOYDS SECRETARIES LIMITED TALBOT NOMINEES LIMITED Company Secretary 2013-02-13 CURRENT 1972-05-18 Dissolved 2015-11-24
LLOYDS SECRETARIES LIMITED RANELAGH NOMINEES LIMITED Company Secretary 2013-01-24 CURRENT 1934-10-19 Active
LLOYDS SECRETARIES LIMITED THE BRITISH LINEN COMPANY LIMITED Company Secretary 2012-08-23 CURRENT 1977-09-06 Active
LLOYDS SECRETARIES LIMITED STANDARD PROPERTY INVESTMENT (1987) LIMITED Company Secretary 2012-08-21 CURRENT 1987-01-22 Active
LLOYDS SECRETARIES LIMITED HORIZON HOTEL INVESTMENTS LIMITED Company Secretary 2012-07-02 CURRENT 2005-04-13 Dissolved 2017-05-06
LLOYDS SECRETARIES LIMITED HORIZON PROPERTY INVESTMENTS LIMITED Company Secretary 2012-07-02 CURRENT 1994-12-19 Dissolved 2017-05-06
LLOYDS SECRETARIES LIMITED HORIZON RESIDENTIAL DEVELOPMENTS LIMITED Company Secretary 2012-07-02 CURRENT 1993-12-10 Dissolved 2016-11-30
LLOYDS SECRETARIES LIMITED BOS EDINBURGH NO 1 LIMITED Company Secretary 2012-07-02 CURRENT 2006-11-02 Liquidation
LLOYDS SECRETARIES LIMITED AQUILUS LIMITED Company Secretary 2012-06-29 CURRENT 2007-07-16 Liquidation
LLOYDS SECRETARIES LIMITED CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED Company Secretary 2012-06-04 CURRENT 1988-06-24 Active
LLOYDS SECRETARIES LIMITED RETAIL REVIVAL (STRATFORD) INVESTMENTS LIMITED Company Secretary 2012-04-30 CURRENT 1995-04-10 Dissolved 2016-03-31
LLOYDS SECRETARIES LIMITED RETAIL REVIVAL (TROWBRIDGE) INVESTMENTS LIMITED Company Secretary 2012-04-30 CURRENT 1995-04-10 Dissolved 2016-02-10
LLOYDS SECRETARIES LIMITED COATE HOMES LIMITED Company Secretary 2012-04-30 CURRENT 1963-02-20 Dissolved 2016-05-03
LLOYDS SECRETARIES LIMITED BOUNDARY BUSINESS CENTRE LIMITED Company Secretary 2012-04-30 CURRENT 1994-03-08 Dissolved 2016-06-24
LLOYDS SECRETARIES LIMITED HILL SAMUEL FINANCE (NO. 22) LIMITED Company Secretary 2012-04-30 CURRENT 1989-05-08 Dissolved 2016-12-14
LLOYDS SECRETARIES LIMITED LLOYDS BANK GF (HOLDINGS) LIMITED Company Secretary 2012-04-30 CURRENT 1978-10-26 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED RETAIL REVIVAL (BURGESS HILL) INVESTMENTS LIMITED Company Secretary 2012-04-30 CURRENT 1995-04-10 Active
LLOYDS SECRETARIES LIMITED LB AUTOLEASE LIMITED Company Secretary 2012-02-28 CURRENT 2000-09-26 Dissolved 2015-03-17
LLOYDS SECRETARIES LIMITED CHARTERED TRUST GROUP LIMITED Company Secretary 2012-02-28 CURRENT 1973-09-21 Dissolved 2015-03-17
LLOYDS SECRETARIES LIMITED LEX AUTOLEASE (VH) LIMITED Company Secretary 2012-02-28 CURRENT 1993-08-02 Dissolved 2016-04-04
LLOYDS SECRETARIES LIMITED LLOYDS UDT (MARLOW) LIMITED Company Secretary 2012-02-28 CURRENT 1961-10-09 Dissolved 2016-04-04
LLOYDS SECRETARIES LIMITED SG MOTOR FINANCE LIMITED Company Secretary 2012-02-28 CURRENT 1995-03-10 Dissolved 2016-04-04
LLOYDS SECRETARIES LIMITED CHARTERED TRUST LIMITED Company Secretary 2012-02-28 CURRENT 1989-09-26 Dissolved 2016-04-04
LLOYDS SECRETARIES LIMITED CHARTERED TRUST MARINE LIMITED Company Secretary 2012-02-28 CURRENT 1964-05-06 Dissolved 2016-05-03
LLOYDS SECRETARIES LIMITED HIGHWAY VEHICLE LEASING LIMITED Company Secretary 2012-02-28 CURRENT 1983-02-04 Dissolved 2016-05-03
LLOYDS SECRETARIES LIMITED LEX AUTOLEASE (VL) LIMITED Company Secretary 2012-02-28 CURRENT 1967-07-14 Liquidation
LLOYDS SECRETARIES LIMITED HIGHWAY CONTRACT HIRE LIMITED Company Secretary 2012-02-28 CURRENT 1980-10-22 Dissolved 2016-12-07
LLOYDS SECRETARIES LIMITED HIGHWAY VEHICLE MANAGEMENT LIMITED Company Secretary 2012-02-28 CURRENT 1995-10-13 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED LEX AUTOLEASE (FMS) LIMITED Company Secretary 2012-02-28 CURRENT 1988-04-19 Liquidation
LLOYDS SECRETARIES LIMITED LB MOTORENT LIMITED Company Secretary 2012-02-28 CURRENT 1968-10-22 Liquidation
LLOYDS SECRETARIES LIMITED BLACK HORSE EXECUTIVE MORTGAGES LIMITED Company Secretary 2012-02-28 CURRENT 1987-02-27 Liquidation
LLOYDS SECRETARIES LIMITED LEX AUTOLEASE (SHREWSBURY) LIMITED Company Secretary 2012-02-28 CURRENT 1949-10-12 Liquidation
LLOYDS SECRETARIES LIMITED CHARTERED TRUST (NOMINEES) LIMITED Company Secretary 2012-02-28 CURRENT 1963-06-12 Liquidation
LLOYDS SECRETARIES LIMITED CEDAR HOLDINGS LIMITED Company Secretary 2012-02-28 CURRENT 1958-06-23 Liquidation
LLOYDS SECRETARIES LIMITED HILL SAMUEL BANK LIMITED Company Secretary 2011-09-07 CURRENT 1938-08-19 Liquidation
LLOYDS SECRETARIES LIMITED HBOS DIRECTORS LIMITED Company Secretary 2011-06-20 CURRENT 1993-01-04 Liquidation
LLOYDS SECRETARIES LIMITED LB COMHOLD LIMITED Company Secretary 2011-06-20 CURRENT 1966-06-09 Liquidation
LLOYDS SECRETARIES LIMITED ABOVE BAR (SOUTHAMPTON) LIMITED Company Secretary 2011-04-14 CURRENT 1993-07-30 Dissolved 2014-12-18
LLOYDS SECRETARIES LIMITED LLOYDS BANK GROUP LIMITED Company Secretary 2011-03-21 CURRENT 1988-05-09 Dissolved 2014-11-04
LLOYDS SECRETARIES LIMITED LLOYDS FINANCIAL SERVICES LIMITED Company Secretary 2011-03-21 CURRENT 1986-05-29 Dissolved 2016-08-09
LLOYDS SECRETARIES LIMITED LLOYDS TRADE & PROJECT FINANCE LIMITED Company Secretary 2011-03-21 CURRENT 1985-01-17 Dissolved 2017-03-14
LLOYDS SECRETARIES LIMITED SERVICES LB (NO. 3) LIMITED Company Secretary 2011-03-21 CURRENT 1972-05-08 Dissolved 2017-03-14
LLOYDS SECRETARIES LIMITED SERVICES LB (NO. 4) LIMITED Company Secretary 2011-03-21 CURRENT 1966-09-21 Dissolved 2017-03-14
LLOYDS SECRETARIES LIMITED CHARTERHALL (NO. 3) LIMITED Company Secretary 2011-03-21 CURRENT 1979-11-20 Dissolved 2017-03-14
LLOYDS SECRETARIES LIMITED SERVICES LB (NO. 2) LIMITED Company Secretary 2011-03-21 CURRENT 1961-08-10 Liquidation
LLOYDS SECRETARIES LIMITED CHARTERHALL (NO. 1) LIMITED Company Secretary 2011-03-21 CURRENT 1986-05-23 Liquidation
LLOYDS SECRETARIES LIMITED CASHPOINT LIMITED Company Secretary 2011-03-21 CURRENT 1950-11-09 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED DIRECT LB LIMITED Company Secretary 2011-03-21 CURRENT 1948-02-16 Liquidation
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND EDINBURGH NOMINEES LIMITED Company Secretary 2011-03-21 CURRENT 1926-07-09 Active
LLOYDS SECRETARIES LIMITED BLACK HORSE PROPERTY SERVICES LIMITED Company Secretary 2011-03-21 CURRENT 1984-01-19 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED CHARTERHALL (NO. 2) LIMITED Company Secretary 2011-03-21 CURRENT 1986-07-17 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS (GRESHAM) NO. 1 LIMITED Company Secretary 2011-03-21 CURRENT 1999-01-11 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED LLOYDS (GRESHAM) LIMITED Company Secretary 2011-03-21 CURRENT 1973-01-02 Active
LLOYDS SECRETARIES LIMITED EXCLUSIVE FINANCE NO. 1 LIMITED Company Secretary 2011-03-17 CURRENT 1988-02-11 Liquidation
LLOYDS SECRETARIES LIMITED LB HEALTHCARE TRUSTEE LIMITED Company Secretary 2011-03-17 CURRENT 2003-12-01 Active
LLOYDS SECRETARIES LIMITED THREE COPTHALL AVENUE LIMITED Company Secretary 2011-03-11 CURRENT 1981-04-01 Liquidation
LLOYDS SECRETARIES LIMITED GRESHAM NOMINEE 1 LIMITED Company Secretary 2011-03-09 CURRENT 2001-12-10 Active
LLOYDS SECRETARIES LIMITED GRESHAM NOMINEE 2 LIMITED Company Secretary 2011-03-09 CURRENT 2001-12-10 Active
LLOYDS SECRETARIES LIMITED EQUITABLE SERVICES AND CONSULTANCY LIMITED Company Secretary 2007-12-28 CURRENT 1879-05-28 Dissolved 2014-12-02
LLOYDS SECRETARIES LIMITED OYSTERCATCHER RESIDENTIAL ONE LIMITED Company Secretary 2007-12-28 CURRENT 2002-07-09 Dissolved 2014-03-25
LLOYDS SECRETARIES LIMITED ST ANDREW'S SHELL COMPANY LIMITED Company Secretary 2007-12-28 CURRENT 1990-10-16 Dissolved 2013-12-23
LLOYDS SECRETARIES LIMITED MENTOR PROFESSIONAL SERVICES LIMITED Company Secretary 2007-12-28 CURRENT 1996-02-26 Dissolved 2013-12-23
LLOYDS SECRETARIES LIMITED CAPITAL BANK INSURANCE SERVICES LIMITED Company Secretary 2007-12-28 CURRENT 1986-04-28 Liquidation
LLOYDS SECRETARIES LIMITED HALIFAX FINANCIAL SERVICES LIMITED Company Secretary 2007-12-28 CURRENT 1986-08-12 Active
LLOYDS SECRETARIES LIMITED OYSTERCATCHER RESIDENTIAL LIMITED Company Secretary 2007-12-28 CURRENT 2001-02-27 Liquidation
LLOYDS SECRETARIES LIMITED OYSTERCATCHER NOMINEES LIMITED Company Secretary 2007-12-28 CURRENT 2001-02-26 Liquidation
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND INSURANCE SERVICES LIMITED Company Secretary 2007-12-28 CURRENT 1978-08-10 Liquidation
LLOYDS SECRETARIES LIMITED CLERICAL MEDICAL (DARTFORD NUMBER 3) LIMITED Company Secretary 2007-12-28 CURRENT 2001-07-12 Liquidation
LLOYDS SECRETARIES LIMITED CLERICAL MEDICAL (DARTFORD NUMBER 2) LIMITED Company Secretary 2007-12-28 CURRENT 2001-07-12 Liquidation
LLOYDS SECRETARIES LIMITED COUNTY WIDE PROPERTY INVESTMENTS LIMITED Company Secretary 2007-12-12 CURRENT 1982-02-04 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED HBOS TREASURY SERVICES LIMITED Company Secretary 2007-12-05 CURRENT 1992-02-26 Liquidation
LLOYDS SECRETARIES LIMITED HALIFAX LIMITED Company Secretary 2007-12-05 CURRENT 1989-03-31 Liquidation
LLOYDS SECRETARIES LIMITED CAPITAL 1945 LIMITED Company Secretary 2007-12-05 CURRENT 1945-02-01 Liquidation
LLOYDS SECRETARIES LIMITED HALIFAX GROUP LIMITED Company Secretary 2007-12-05 CURRENT 1997-12-02 Liquidation
LLOYDS SECRETARIES LIMITED IN STORE CREDIT LIMITED Company Secretary 2002-08-23 CURRENT 1956-02-25 Dissolved 2016-09-06
LLOYDS SECRETARIES LIMITED BIRMINGHAM MIDSHIRES PROPERTY SERVICES LIMITED Company Secretary 2000-12-29 CURRENT 1984-03-21 Dissolved 2016-05-02
LLOYDS SECRETARIES LIMITED SOUTHERN MORTGAGE CORPORATION LIMITED Company Secretary 2000-11-22 CURRENT 1984-09-20 Dissolved 2014-08-19
LLOYDS SECRETARIES LIMITED BAVARIAN MORTGAGES NO. 2 LIMITED Company Secretary 2000-11-22 CURRENT 1991-02-28 Dissolved 2016-05-02
LLOYDS SECRETARIES LIMITED MORTGAGE SERVICES FUNDING LIMITED Company Secretary 2000-11-22 CURRENT 1989-02-24 Dissolved 2016-06-24
LLOYDS SECRETARIES LIMITED NORTHERN MORTGAGE CORPORATION LIMITED Company Secretary 2000-11-22 CURRENT 1985-01-28 Dissolved 2016-06-24
LLOYDS SECRETARIES LIMITED FIRST ALTERNATIVE LIMITED Company Secretary 2000-11-22 CURRENT 1993-02-19 Dissolved 2016-08-30
LLOYDS SECRETARIES LIMITED GENERAL INSURANCE SERVICES LIMITED Company Secretary 2000-11-22 CURRENT 1993-01-04 Dissolved 2016-08-16
LLOYDS SECRETARIES LIMITED WESTERN TRUST HOLDINGS LIMITED Company Secretary 2000-11-22 CURRENT 1994-09-29 Liquidation
MARK STUART DOLMAN SOUTHERN MORTGAGE CORPORATION LIMITED Director 2013-07-08 CURRENT 1984-09-20 Dissolved 2014-08-19
MARK STUART DOLMAN LLOYDS TSB HOMELOANS LIMITED Director 2013-07-08 CURRENT 1989-06-09 Dissolved 2014-08-19
MARK STUART DOLMAN BAVARIAN MORTGAGES NO. 2 LIMITED Director 2013-07-08 CURRENT 1991-02-28 Dissolved 2016-05-02
MARK STUART DOLMAN BIRMINGHAM MIDSHIRES PROPERTY SERVICES LIMITED Director 2013-07-08 CURRENT 1984-03-21 Dissolved 2016-05-02
MARK STUART DOLMAN MORTGAGE SERVICES FUNDING LIMITED Director 2013-07-08 CURRENT 1989-02-24 Dissolved 2016-06-24
MARK STUART DOLMAN NORTHERN MORTGAGE CORPORATION LIMITED Director 2013-07-08 CURRENT 1985-01-28 Dissolved 2016-06-24
MARK STUART DOLMAN C & G FINANCIAL SERVICES LIMITED Director 2013-07-08 CURRENT 1988-11-21 Dissolved 2017-02-14
MARK STUART DOLMAN BIRMINGHAM MIDSHIRES MORTGAGE SERVICES NO. 1 LIMITED Director 2013-07-08 CURRENT 1990-09-11 Dissolved 2017-03-07
MARK STUART DOLMAN KNOLE PARK RESIDENTS LIMITED Director 2012-05-10 CURRENT 1979-02-15 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
2018-04-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-22LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-04-27MISCFORM AD03 (HISTORIC REGISTER OF PEOPLE AND MEMBERS)
2017-04-19AD02SAIL ADDRESS CHANGED FROM: TOWER HOUSE CHARTERHALL DRIVE CHESTER CH88 3AN UNITED KINGDOM
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2017 FROM BARNETT WAY GLOUCESTER GL4 3RL
2017-04-124.70DECLARATION OF SOLVENCY
2017-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-12LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEWART
2016-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-04AR0131/12/15 FULL LIST
2015-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-05AR0131/12/14 FULL LIST
2014-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON STEWART / 06/03/2014
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-15AR0131/12/13 FULL LIST
2014-01-13AD02SAIL ADDRESS CHANGED FROM: TOWER HOUSE CHARTERHALL DRIVE CHESTER CH88 3AN UNITED KINGDOM
2013-07-09AP01DIRECTOR APPOINTED MR MARK STUART DOLMAN
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE
2013-02-21AP04CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED
2013-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-19TM02APPOINTMENT TERMINATED, SECRETARY PAUL GITTINS
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITE / 24/01/2013
2013-01-16RES01ADOPT ARTICLES 31/12/2012
2013-01-02AR0131/12/12 FULL LIST
2012-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-11AR0131/12/11 FULL LIST
2012-01-11AD02SAIL ADDRESS CHANGED FROM: COMPANY SECRETARY HBOS PLC RETAIL DIVISION TRINITY ROAD HALIFAX HX1 2RG
2011-11-29AP03SECRETARY APPOINTED MR PAUL GITTINS
2011-11-29TM02APPOINTMENT TERMINATED, SECRETARY ANGELA LOCKWOOD
2011-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-27AR0131/12/10 FULL LIST
2011-01-14AD02SAIL ADDRESS CREATED
2010-12-06TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH PIKE
2010-11-16AP03SECRETARY APPOINTED ANGELA LOCKWOOD
2010-10-25AP01DIRECTOR APPOINTED IAN GORDON STEWART
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DARREN POPE
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PIKE
2010-06-03AR0131/03/10 FULL LIST
2010-05-14AP01DIRECTOR APPOINTED PAUL WHITE
2010-04-21AP01DIRECTOR APPOINTED ELIZABETH ANNE PIKE
2010-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR ANDREW IMRIE
2009-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-04363aRETURN MADE UP TO 31/03/09; NO CHANGE OF MEMBERS
2008-10-06288aDIRECTOR APPOINTED DARREN SCOTT POPE
2008-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-07363sRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MITCHELL
2007-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-02363(288)SECRETARY'S PARTICULARS CHANGED
2007-05-02363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-11288bDIRECTOR RESIGNED
2007-01-11288bDIRECTOR RESIGNED
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-11288aNEW DIRECTOR APPOINTED
2006-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-24363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-24363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-05-19288aNEW SECRETARY APPOINTED
2005-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-09363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-09-08288aNEW DIRECTOR APPOINTED
2004-06-14288bDIRECTOR RESIGNED
2004-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-06363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-01-08288cDIRECTOR'S PARTICULARS CHANGED
2004-01-08288bDIRECTOR RESIGNED
2003-04-08363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-05363(288)DIRECTOR RESIGNED
2002-04-05363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-02-19288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to C & G HOMES LIMITED 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 C & G HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-03-22 Satisfied CHELTENHAM AND GLOUCESTER BUILDING SOCIETY
LEGAL CHARGE 1989-12-29 Satisfied CHELTENHAM AND GLOUCESTER BUILDING SOCIETY
LEGAL CHARGE 1989-10-03 Satisfied CHELTENHAM AND GLOUCESTER BUILDING SOCIETY
LEGAL CHARGE 1989-10-03 Satisfied CHELTENHAM AND GLOUCESTER BUILDING SOCIETY
LEGAL CHARGE 1989-09-08 Satisfied CHELTENHAM AND GLOUCESTER BUILDING SOCIETY
LEGAL CHARGE 1989-08-25 Satisfied CHELTENHAM AND GLOUCESTER BUILDING SOCIETY
LEGAL CHARGE 1989-08-22 Satisfied CHELTENHAM AND GLOUCESTER BUILDING SOCIETY
LEGAL CHARGE 1989-08-18 Satisfied CHELTENHAM AND GLOUCESTER BUILDING SOCIETY.
LEGAL CHARGE 1989-04-18 Satisfied CHELTENHAM AND GLOUCESTER BUILDING SOCIETY
LEGAL CHARGE 1989-04-13 Satisfied CHELTENHAM & GLOUCESTER BUILDING SOCIETY.
LEGAL CHARGE 1989-04-06 Satisfied CHELTENHAM AND GLOUCESTER BUILDING
LEGAL CHARGE 1989-01-06 Satisfied CHELTENHAM AND GLOUCESTER BUILDING SOCIETY
SECOND LEGAL CHARGE 1988-10-29 Satisfied FAIRCLOUGH HOMES LIMITED
LEGAL CHARGE 1988-10-29 Satisfied CHELTENHAM AND GLOUCESTER BUILDING SOCIETY.
Intangible Assets
Patents
We have not found any records of C & G HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C & G HOMES LIMITED
Trademarks
We have not found any records of C & G HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C & G HOMES 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 (74990 - Non-trading company) as C & G HOMES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where C & G HOMES 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 Type
Defending partyC & G HOMES LIMITEDEvent Date2017-03-29
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 10 May 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 29 March 2017 Office Holder details: Richard Barker , (IP No. 17150) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . For further details contact: The Joint Liquidators, Tel: 0207 951 2093. Alternative contact: Jai Bhalla, Tel: 0207 806 9465. Ag HF10008
 
Initiating party Event Type
Defending partyC & G HOMES LIMITEDEvent Date2017-03-29
Richard Barker , (IP No. 17150) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . : For further details contact: The Joint Liquidators, Tel: Tel: 0207 951 2093. Alternative contact: Jai Bhalla, Tel: 0207 806 9465. Ag HF10008
 
Initiating party Event Type
Defending partyC & G HOMES LIMITEDEvent Date2017-03-29
The following written resolutions were passed on 29 March 2017 , by the shareholders of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen , (IP No. 9250) and Richard Barker , (IP No. 17150) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 0207 951 2093.. Alternative contact: Maria Holmes. Ag HF10008
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C & G HOMES 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 C & G HOMES 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.
    Other companies at postcode SE1