Dissolved
Dissolved 2017-09-19
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 Name | |
---|---|
C.C.G. CONSTRUCTION LIMITED | |
Legal Registered Office | |
SOLIHULL WEST MIDLANDS B94 5SG Other companies in B27 | |
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 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANN MARIE STEVENS |
||
CRAIG ALEXANDER STEVENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID STEVEN PALMER |
Director | ||
SALLY EDWARDS |
Company Secretary | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARGO INVESTMENT SERVICES LIMITED | Director | 2018-02-02 | CURRENT | 2018-02-02 | Active | |
MIDLAND GARDEN SUPPLIES LTD | Director | 2011-04-19 | CURRENT | 2011-04-19 | Dissolved 2014-12-02 | |
VERICARE (UK) LTD | Director | 2011-03-07 | CURRENT | 2011-03-07 | Dissolved 2016-02-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2015 FROM 1071 WARWICK ROAD ACOCKS GREEN BIRMINGHAM B27 6QT | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2015 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2014 FROM UNIT 1 ROWAY LANE OLDBURY B69 3EL | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/10/13 FULL LIST | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2009 FROM HALL FARM HALL LANE HAMMERWICH STAFFORDSHIRE WS7 0JU | |
AR01 | 23/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALEXANDER STEVENS / 23/10/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 47 KEEPERS CLOSE BURNTWOOD WALSALL STAFFORDSHIRE WS7 8UT | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/96 TO 31/08/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/96 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Final Meetings | 2017-03-28 |
Appointment of Liquidators | 2014-08-05 |
Resolutions for Winding-up | 2014-08-05 |
Meetings of Creditors | 2014-07-25 |
Petitions to Wind Up (Companies) | 2013-06-12 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | ABN AMRO COMMERCIAL FINANCE PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
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
C.C.G. CONSTRUCTION LIMITED owns 1 domain names.
ccgmail.co.uk
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as C.C.G. CONSTRUCTION LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | C.C.G. CONSTRUCTION LIMITED | Event Date | 2014-07-31 |
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 Type | Resolutions for Winding-up | |
Defending party | C.C.G. CONSTRUCTION LIMITED | Event Date | 2014-07-31 |
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 Type | Final Meetings | |
Defending party | C.C.G. CONSTRUCTION LIMITED | Event Date | 2014-07-31 |
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 Type | Meetings of Creditors | |
Defending party | C.C.G. CONSTRUCTION LIMITED | Event Date | 2014-07-21 |
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 CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | C.C.G. CONSTRUCTION LIMITED | Event Date | 2013-05-01 |
Solicitor | HM 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 . | |||
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. |