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

C.C.G. CONSTRUCTION LIMITED

SOLIHULL, WEST MIDLANDS, B94 5SG,
Company Registration Number
03117245
Private Limited Company
Dissolved

Dissolved 2017-09-19

Company Overview

About C.c.g. Construction Ltd
C.C.G. CONSTRUCTION LIMITED was founded on 1995-10-23 and had its registered office in Solihull. The company was dissolved on the 2017-09-19 and is no longer trading or active.

Key Data
Company Name
C.C.G. CONSTRUCTION LIMITED
 
Legal Registered Office
SOLIHULL
WEST MIDLANDS
B94 5SG
Other companies in B27
 
Filing Information
Company Number 03117245
Date formed 1995-10-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-08-31
Date Dissolved 2017-09-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.C.G. CONSTRUCTION LIMITED
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 C.C.G. CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
ANN MARIE STEVENS
Company Secretary 1996-11-30
CRAIG ALEXANDER STEVENS
Director 1996-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STEVEN PALMER
Director 1995-10-24 1997-04-28
SALLY EDWARDS
Company Secretary 1995-10-24 1996-11-30
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1995-10-23 1995-10-24
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1995-10-23 1995-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG ALEXANDER STEVENS ARGO INVESTMENT SERVICES LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active
CRAIG ALEXANDER STEVENS MIDLAND GARDEN SUPPLIES LTD Director 2011-04-19 CURRENT 2011-04-19 Dissolved 2014-12-02
CRAIG ALEXANDER STEVENS VERICARE (UK) LTD Director 2011-03-07 CURRENT 2011-03-07 Dissolved 2016-02-26

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
2017-09-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-10-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2016
2015-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2015 FROM 1071 WARWICK ROAD ACOCKS GREEN BIRMINGHAM B27 6QT
2015-10-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2015
2014-08-211.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2014-08-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-08-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2014 FROM UNIT 1 ROWAY LANE OLDBURY B69 3EL
2014-08-064.20STATEMENT OF AFFAIRS/4.19
2014-08-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-28AA31/08/13 TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-20AR0123/10/13 FULL LIST
2013-07-121.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2013-06-06AA31/08/12 TOTAL EXEMPTION SMALL
2012-12-07AR0123/10/12 FULL LIST
2012-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-04-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-12AA31/08/11 TOTAL EXEMPTION SMALL
2011-10-28AR0123/10/11 FULL LIST
2011-05-26AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-25AR0123/10/10 FULL LIST
2010-06-01AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM HALL FARM HALL LANE HAMMERWICH STAFFORDSHIRE WS7 0JU
2009-10-28AR0123/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALEXANDER STEVENS / 23/10/2009
2009-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-03AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-05-27AA31/08/07 TOTAL EXEMPTION FULL
2007-11-15363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-11-13363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-11-10288cDIRECTOR'S PARTICULARS CHANGED
2006-11-10288cSECRETARY'S PARTICULARS CHANGED
2006-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-01-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2005-11-24363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-11-24288cDIRECTOR'S PARTICULARS CHANGED
2005-11-24288cSECRETARY'S PARTICULARS CHANGED
2005-06-30287REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 47 KEEPERS CLOSE BURNTWOOD WALSALL STAFFORDSHIRE WS7 8UT
2005-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-11-22363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-12-06395PARTICULARS OF MORTGAGE/CHARGE
2003-11-14363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-03-08395PARTICULARS OF MORTGAGE/CHARGE
2002-11-07363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-06-25AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/01
2001-12-14363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-06-13AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-01-15288cSECRETARY'S PARTICULARS CHANGED
2000-11-13363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-06-29AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-10-26363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1999-06-25AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-11-12363sRETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS
1998-06-29AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-11-17363sRETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS
1997-07-07225ACC. REF. DATE SHORTENED FROM 30/09/96 TO 31/08/96
1997-07-07AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-05-31288bDIRECTOR RESIGNED
1997-01-06288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to C.C.G. CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-28
Appointment of Liquidators2014-08-05
Resolutions for Winding-up2014-08-05
Meetings of Creditors2014-07-25
Petitions to Wind Up (Companies)2013-06-12
Fines / Sanctions
No fines or sanctions have been issued against C.C.G. CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-08-17 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
LEGAL CHARGE 2009-08-06 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2006-01-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-11-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-03-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-08-31

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 C.C.G. CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of C.C.G. CONSTRUCTION LIMITED registering or being granted any patents
Domain Names

C.C.G. CONSTRUCTION LIMITED owns 1 domain names.

ccgmail.co.uk  

Trademarks
We have not found any records of C.C.G. CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.C.G. CONSTRUCTION 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 (43290 - Other construction installation) as C.C.G. CONSTRUCTION LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where C.C.G. CONSTRUCTION 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 TypeAppointment of Liquidators
Defending partyC.C.G. CONSTRUCTION LIMITEDEvent Date2014-07-31
Andrew Fender , of Mayfields Sanderlings LLP , Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT . : Further details contact: Edwin Lee, Email: info@sanderlings.co.uk Tel: 0121 706 9320
 
Initiating party Event TypeResolutions for Winding-up
Defending partyC.C.G. CONSTRUCTION LIMITEDEvent Date2014-07-31
At a General Meeting of the above named company duly convened and held at The Stables, Old Forge Trading Est, Dudley Road, Stourbridge, West Midlands DY9 8EL on 31 July 2014 the following resolutions were duly passed as a special and an ordinary resolution respectively: That it has been resolved by special resolution that the company be wound up voluntarily and that Andrew Fender , of Sanderlings Business Services Limited , 1071 Warwick Road, Acocks Green, Birmingham B27 6QT , (IP No. 6898) be appointed Liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Andrew Fender as liquidator. Further details contact: Edwin Lee, Email: info@sanderlings.co.uk Tel: 0121 706 9320 Craig Stevens , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyC.C.G. CONSTRUCTION LIMITEDEvent Date2014-07-31
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that meetings of the creditors and members of the above named Company will be held at Sanderling House, Springbrook Lane, Earlswood, Solihull, West Midlands, B94 5SG on 01 June 2017 at 10.00 am and 10.30 am respectively for the purposes of having an account laid before them, and to receive the report of the Liquidator showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at the above address not later than 12 noon on the business day before the meeting. Date of Appointment: 31 July 2014 Office Holder details: Andrew Fender , (IP No. 6898) of Mayfields Sanderlings LLP , Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG . For further details contact: Andrew Fender, Tel: 01564 700 052 Andrew Fender , Liquidator : Ag GF122906
 
Initiating party Event TypeMeetings of Creditors
Defending partyC.C.G. CONSTRUCTION LIMITEDEvent Date2014-07-21
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at The Stables, Old Forge Trading Est, Dudley Road, Stourbridge, West Midlands DY9 8EL , on 31 July 2014 , at 10.15 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Mayfields Sanderlings LLP, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT, between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Mayfields Sanderlings LLP , 1071 Warwick Road, Acocks Green, Birmingham B27 6QT , no later than 12.00 noon on the last working day before the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon on the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name of Insolvency Practitioner calling the meeting: Andrew Fender (IP No. 6898), Mayfields Sanderlings LLP, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT. Further details contact: Oliver Haden, Email: info@sanderlings.co.uk Tel: 0121 706 9320
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyC.C.G. CONSTRUCTION LIMITEDEvent Date2013-05-01
SolicitorHM Revenue and Customs
In the High Court of Justice (Chancery Division) Companies Court case number 3250 A Petition to wind up the above-named Company, Registration Number 03117245, of Unit 1 Roway Lane, Oldbury, B69 3EL , presented on 1 May 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 24 June 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 21 June 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.C.G. CONSTRUCTION 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.C.G. CONSTRUCTION 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.