Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CDG 2016 LIMITED
Company Information for

CDG 2016 LIMITED

TIMPERLEY, CHESHIRE, WA14,
Company Registration Number
02441375
Private Limited Company
Dissolved

Dissolved 2017-09-07

Company Overview

About Cdg 2016 Ltd
CDG 2016 LIMITED was founded on 1989-11-09 and had its registered office in Timperley. The company was dissolved on the 2017-09-07 and is no longer trading or active.

Key Data
Company Name
CDG 2016 LIMITED
 
Legal Registered Office
TIMPERLEY
CHESHIRE
 
Previous Names
CLEARDEBT GROUP LIMITED24/04/2016
CARRWOOD PLC.04/01/2006
DOWNTEX PLC06/01/2004
Filing Information
Company Number 02441375
Date formed 1989-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-09-07
Type of accounts GROUP
Last Datalog update: 2017-09-10 03:52:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CDG 2016 LIMITED

Current Directors
Officer Role Date Appointed
DAVID EMANUEL MERTON MOND
Company Secretary 1998-05-13
GERALD CAREY
Director 1998-06-17
SIMON LEE
Director 2012-05-25
DAVID EMANUEL MERTON MOND
Director 1991-11-09
DAVID MICHAEL SHALOM
Director 2010-01-11
ANDREW FREDERICK SMITH
Director 2006-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JACK LEON
Director 2006-12-15 2016-02-18
DANIEL MORRIS
Director 2007-07-17 2008-07-24
DAVID MICHAEL SHALOM
Director 2006-01-04 2006-12-15
JONATHAN LOUIS STEPHEN MOND
Director 1991-11-09 2005-10-06
ROBERT DAVID ANDERSON
Director 1998-06-17 2002-03-22
JONATHAN LOUIS STEPHEN MOND
Company Secretary 1991-11-09 1998-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EMANUEL MERTON MOND ABACUS (FINANCIAL CONSULTANTS) LIMITED Company Secretary 2007-07-17 CURRENT 2000-01-17 Liquidation
GERALD CAREY BARNES LOGISTICS (NORTH EAST) LIMITED Director 2011-12-20 CURRENT 2011-11-28 Active
GERALD CAREY BARNES LOGISTICS LIMITED Director 2007-08-08 CURRENT 2004-11-22 Active
SIMON LEE APERTURE DEBT SOLUTIONS (MANCHESTER) LIMITED Director 2016-09-30 CURRENT 2015-12-08 Active - Proposal to Strike off
SIMON LEE ABACUS (FINANCIAL CONSULTANTS) LIMITED Director 2014-11-14 CURRENT 2000-01-17 Liquidation
SIMON LEE CLEARLYMONEYSENSE LIMITED Director 2013-07-29 CURRENT 2013-07-29 Dissolved 2016-11-22
DAVID EMANUEL MERTON MOND CLEARDEBT GROUP LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
DAVID EMANUEL MERTON MOND TWIST PROPERTY (SPAIN) LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active
DAVID EMANUEL MERTON MOND DICEWIRE UK LIMITED Director 2013-09-23 CURRENT 2010-06-07 Active - Proposal to Strike off
DAVID EMANUEL MERTON MOND CLEARLYMONEYSENSE LIMITED Director 2013-07-29 CURRENT 2013-07-29 Dissolved 2016-11-22
DAVID EMANUEL MERTON MOND RAZOR LIMITED Director 2012-09-25 CURRENT 2012-09-25 Dissolved 2016-10-11
DAVID EMANUEL MERTON MOND THE DEBT ADVICE PORTAL LIMITED Director 2008-09-29 CURRENT 2008-05-27 Dissolved 2016-07-05
DAVID EMANUEL MERTON MOND ABACUS (FINANCIAL CONSULTANTS) LIMITED Director 2007-07-17 CURRENT 2000-01-17 Liquidation
DAVID EMANUEL MERTON MOND DEBT RESOLUTION FORUM Director 2007-01-11 CURRENT 2006-12-21 Active
DAVID EMANUEL MERTON MOND CLEARDEBT LIMITED Director 2004-06-18 CURRENT 2004-06-18 Active
JEAN ELIZABETH JONES ESSINGTON HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2003-04-07 - 2008-08-10 RESIGNED 2003-04-07 Active
DAVID MICHAEL SHALOM RAH (2013) LIMITED Director 2014-03-21 CURRENT 2013-06-13 Active - Proposal to Strike off
DAVID MICHAEL SHALOM CLEARLYMONEYSENSE LIMITED Director 2013-07-29 CURRENT 2013-07-29 Dissolved 2016-11-22
DAVID MICHAEL SHALOM CLEAR FINANCE SOLUTIONS LIMITED Director 2012-06-19 CURRENT 2012-06-19 Dissolved 2016-07-05
DAVID MICHAEL SHALOM DAYMEADOW RESIDENTS ASSOCIATION LIMITED Director 2012-03-31 CURRENT 1984-12-27 Active
DAVID MICHAEL SHALOM CLEARLY MONEY LIMITED Director 2012-03-16 CURRENT 2012-03-16 Active - Proposal to Strike off
DAVID MICHAEL SHALOM VALLEY CONSULTANTS LIMITED Director 2012-01-04 CURRENT 2012-01-04 Active
DAVID MICHAEL SHALOM CHOMLEA FREEHOLD LTD Director 2011-03-15 CURRENT 2010-11-17 Active
DAVID MICHAEL SHALOM THE DEBT ADVICE PORTAL LIMITED Director 2010-02-11 CURRENT 2008-05-27 Dissolved 2016-07-05
DAVID MICHAEL SHALOM CLEARDEBT LIMITED Director 2010-02-11 CURRENT 2004-06-18 Active
DAVID MICHAEL SHALOM RECLAIM ASSISTANCE LIMITED Director 2010-02-11 CURRENT 2008-06-24 Active - Proposal to Strike off
DAVID MICHAEL SHALOM ABACUS (FINANCIAL CONSULTANTS) LIMITED Director 2010-02-11 CURRENT 2000-01-17 Liquidation
DAVID MICHAEL SHALOM GARDINER OF SELKIRK LIMITED Director 2004-08-06 CURRENT 1910-03-18 Dissolved 2013-11-12
ANDREW FREDERICK SMITH CLEARLYMONEYSENSE LIMITED Director 2013-07-29 CURRENT 2013-07-29 Dissolved 2016-11-22
ANDREW FREDERICK SMITH THE DEBT ADVICE PORTAL LIMITED Director 2009-01-19 CURRENT 2008-05-27 Dissolved 2016-07-05
ANDREW FREDERICK SMITH ABACUS (FINANCIAL CONSULTANTS) LIMITED Director 2007-07-17 CURRENT 2000-01-17 Liquidation

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
2017-09-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-24RES15CHANGE OF NAME 06/04/2016
2016-04-24CERTNMCOMPANY NAME CHANGED CLEARDEBT GROUP LIMITED CERTIFICATE ISSUED ON 24/04/16
2016-04-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2016 FROM NELSON HOUSE PARK ROAD TIMPERLEY ALTRINCHAM CHESHIRE WA14 5BZ
2016-03-164.70DECLARATION OF SOLVENCY
2016-03-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-16LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEON
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 1541702.835
2016-02-09SH1909/02/16 STATEMENT OF CAPITAL GBP 1541702.835
2016-02-09CAP-SSSOLVENCY STATEMENT DATED 21/12/15
2016-01-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-12RES13CANCEL SHARE PREM A/C 21/12/2015
2016-01-06MEM/ARTSARTICLES OF ASSOCIATION
2016-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-11-24CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2015-11-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-11-24RES02REREG PLC TO PRI; RES02 PASS DATE:24/11/2015
2015-11-24RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-11-16RES01ALTER ARTICLES 27/10/2015
2015-11-16RES13THE COMPANY BE RE-REGISTERED AS A PRIVATE LIMITED COMPANY UNDER THE COMPANIES ACT 2006(THE "ACT") BY THE NAME OF CLEARDEBT GROUP LIMITED. 27/10/2015
2015-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JACK LEON / 04/11/2015
2015-11-05AR0120/10/15 FULL LIST
2015-01-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 6166811.34
2014-11-18AR0120/10/14 FULL LIST
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2014 FROM NELSON HOUSE, PARK ROAD TIMPERLEY CHESHIRE WA14 5BZ
2014-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-12-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 4625108.505;GBP 1541702.835
2013-11-11AR0120/10/13 FULL LIST
2013-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JACK LEON / 07/11/2013
2013-11-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2013-11-07AD02SAIL ADDRESS CHANGED FROM: NEVILLE HOUSE 18 LAUREL LANE HALESOWEN WEST MIDLANDS B63 3DA
2013-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD CAREY / 07/11/2013
2013-11-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2013-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-12RES13CANCELLATION ADMISSION OF ORD SHARES ON AIM 25/03/2013
2013-01-07AUDAUDITOR'S RESIGNATION
2012-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-11-05AR0120/10/12 NO MEMBER LIST
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EMANUEL MERTON MOND / 20/10/2012
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FREDERICK SMITH / 20/10/2012
2012-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID EMANUEL MERTON MOND / 20/10/2012
2012-05-30AP01DIRECTOR APPOINTED MR SIMON LEE
2011-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-11-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-11-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-16AR0120/10/11 BULK LIST
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FREDERICK SMITH / 03/11/2011
2010-11-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-11-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-08AR0120/10/10 BULK LIST
2010-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-08-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-05CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-03MEM/ARTSARTICLES OF ASSOCIATION
2010-06-03SH02SUB-DIVISION 25/05/10
2010-06-03RES01ALTER ARTICLES 25/05/2010
2010-06-03RES12VARYING SHARE RIGHTS AND NAMES
2010-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES 24/11/2009
2010-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-14AP01DIRECTOR APPOINTED MR DAVID MICHAEL SHALOM
2009-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-11-23AR0126/10/09 BULK LIST
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-15AD02SAIL ADDRESS CREATED
2009-10-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-01353LOCATION OF REGISTER OF MEMBERS
2008-12-29363aRETURN MADE UP TO 20/10/08; BULK LIST AVAILABLE SEPARATELY
2008-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR DANIEL MORRIS
2008-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-12-06363sRETURN MADE UP TO 20/10/07; BULK LIST AVAILABLE SEPARATELY
2007-10-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-09287REGISTERED OFFICE CHANGED ON 09/10/07 FROM: GEORGE HOUSE, 48 GEORGE STREET, MANCHESTER. M1 4HF
2007-07-24123£ NC 10000000/15000000 16/07/07
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-17288cDIRECTOR'S PARTICULARS CHANGED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-19288bDIRECTOR RESIGNED
2007-01-19363sRETURN MADE UP TO 20/10/06; BULK LIST AVAILABLE SEPARATELY
2006-12-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-12-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CDG 2016 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-03-09
Appointment of Liquidators2016-03-10
Resolutions for Winding-up2016-03-10
Fines / Sanctions
No fines or sanctions have been issued against CDG 2016 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF KEYMAN 2010-04-19 Satisfied SYNERGY CAPITAL LIMITED (THE SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2010-04-19 Satisfied SYNERGY CAPITAL LIMITED (AS SECURITY TRUSTEE)
DEBENTURE 2010-02-12 Satisfied SYNERGY CAPITAL LIMITED (AS SECURITY TRUSTEE)
LEGAL CHARGE 1999-03-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-03-03 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1990-06-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CDG 2016 LIMITED

Intangible Assets
Patents
We have not found any records of CDG 2016 LIMITED registering or being granted any patents
Domain Names

CDG 2016 LIMITED owns 102 domain names.Showing the first 50 domains

abacusdebtconsolidation.co.uk   abacusfinance.co.uk   abacus-finance.co.uk   abacus-loans.co.uk   alldebt.co.uk   backintheblack.co.uk   back-in-the-black.co.uk   bainsandernst.co.uk   bankrupsy.co.uk   avoid-debt.co.uk   clearcashback.co.uk   clearcashcashback.co.uk   clearcashdollar.co.uk   clearcasheuro.co.uk   clearcashfx.co.uk   clearcashi-ccount.co.uk   clearcashi-count.co.uk   clearcashiccount.co.uk   clearcashicount.co.uk   clearcovered.co.uk   cleardebtaffiliate.co.uk   cleardebtaffiliates.co.uk   cleardebtintroducer.co.uk   cleardebtintroducers.co.uk   clearestateplanning.co.uk   clear-your-debt.co.uk   clearinsured.co.uk   doyouhavedebt.co.uk   ernestadvice.co.uk   financeworries.co.uk   help-4-debt.co.uk   harringtonbroks.co.uk   harrintonbrooks.co.uk   help4debts.co.uk   i-ccount.co.uk   icount.co.uk   iccount.co.uk   money-help.co.uk   simpleivas.co.uk   siva.co.uk   spectrumfinancial.co.uk   uk-debt-helpline.co.uk   zerodebt.co.uk   adiefs.co.uk   bestivaprovider.co.uk   debtmangement.co.uk   debtcare.co.uk   debtquestionsanswered.co.uk   debtcouncillors.co.uk   debtcounsellors.co.uk  

Trademarks
We have not found any records of CDG 2016 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CDG 2016 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 (64209 - Activities of other holding companies not elsewhere classified) as CDG 2016 LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CDG 2016 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 partyCDG 2016 LIMITED (FORMERLY CLEARDEBT GROUP LIMITEDEvent Date2017-03-06
Place of meeting: Nelson House, Park Road, Timperley, Cheshire WA14 5BZ. Date of meeting: 28 April 2017. Time of meeting: 10:00 am. NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the Insolvency Act 1986, that a final meeting of the members of the above named Company will be held as specified in this notice for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and approving the final receipts and payments account and the release of the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator no later than 12 noon on the preceding business day. A member entitled to attend and vote at the meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Date of Appointment: 4 March 2016 Liquidator's Name and Address: David E.M. Mond FCA, FCCA (IP No. 002340) of Hodgsons, Nelson House, Park Road, Timperley, WA14 5BZ. Telephone: 0161 969 2023. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCLEARDEBT GROUP LIMITEDEvent Date2016-03-04
David Emanuel Merton Mond , (IP No. 2340) of Hodgsons , Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ . : For further details contact: David E M Mond at info@hodgsons.co.uk or telephone 0161 969 2023.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCLEARDEBT GROUP LIMITEDEvent Date2016-03-04
At a General Meeting of the above-named Company, duly convened, and held at Nelson House, Park Road, Timperley, WA14 5BZ on 04 March 2016 , the following Special and Ordinary Resolutions were passed:- "That the Company be wound up voluntarily, and that David E.M, Mond , (IP No. 02340) of Hodgsons , Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ be and he is hereby appointed Liquidator of the company for the purpose of such winding-up." For further details contact: David E M Mond at info@hodgsons.co.uk or telephone 0161 969 2023.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CDG 2016 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 CDG 2016 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.